Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELFORD MANN LIMITED
Company Information for

TELFORD MANN LIMITED

IRONSTONE PLACE, KETTERING, NN14 1FN,
Company Registration Number
02318036
Private Limited Company
Active

Company Overview

About Telford Mann Ltd
TELFORD MANN LIMITED was founded on 1988-11-16 and has its registered office in Kettering. The organisation's status is listed as "Active". Telford Mann Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TELFORD MANN LIMITED
 
Legal Registered Office
IRONSTONE PLACE
KETTERING
NN14 1FN
Other companies in NN18
 
Previous Names
MOORE STEPHENS FINANCIAL SERVICES (EAST MIDLANDS) LIMITED09/10/2017
Filing Information
Company Number 02318036
Company ID Number 02318036
Date formed 1988-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/12/2025
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB143530440  GB327005926  
Last Datalog update: 2024-03-05 21:52:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TELFORD MANN LIMITED
The following companies were found which have the same name as TELFORD MANN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TELFORD MANN INVESTMENT MANAGEMENT LIMITED 100 ST. JAMES ROAD NORTHAMPTON NN5 5LF Liquidation Company formed on the 2008-06-24
TELFORD MANN (CORBY) LIMITED OAKLEY HOUSE HEADWAY BUSINESS PARK 3 SAXON WAY WEST CORBY NORTHANTS NN18 9EZ Dissolved Company formed on the 2017-06-13
TELFORD MANN PROPERTY LIMITED Ironstone Wellbeing Centre Ironstone Place Kettering NN14 1FN Active - Proposal to Strike off Company formed on the 2019-11-08
TELFORD MANN GROUP LIMITED IRONSTONE PLACE IRONSTONE PLACE KETTERING NORTHAMPTONSHIRE NN14 1FN Active Company formed on the 2022-10-18

Company Officers of TELFORD MANN LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ANN SANDBACH
Company Secretary 2016-02-11
ERICA ELIZABETH SIMONS
Company Secretary 2018-02-07
ANDREW CHRISTOPHER HANCOCK
Director 2008-10-01
JILLY LOUISE MANN
Director 2009-09-24
FREDERICK MURPHY
Director 1995-07-12
JONATHAN MARTIN WILSON TELFORD
Director 2004-04-15
ADRIAN CLIVE URQUHART
Director 2006-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CLIVE URQUHART
Company Secretary 2009-11-18 2016-02-11
GERARD JOHN MALLAGHAN
Company Secretary 2014-09-18 2015-12-07
KEITH GEORGE PANTER
Director 1991-09-11 2010-09-30
KEITH GEORGE PANTER
Company Secretary 1991-09-11 2009-11-18
NORMAN ALEXANDER DUNCAN
Director 2007-10-02 2009-04-02
RICHARD PAUL STAINTON SANDBACH
Director 2006-07-20 2008-10-01
STEPHEN ROBERT GAFFNEY
Director 1994-01-10 2004-03-31
JOHN FRANCIS STRANGE
Director 1991-09-11 1997-09-30
MARTIN ASHLEY HUBBARD
Director 1991-09-11 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER HANCOCK MOORE (LONDON UK) LIMITED Director 2018-06-07 CURRENT 1991-02-25 Active - Proposal to Strike off
JILLY LOUISE MANN TELFORD MANN INVESTMENT MANAGEMENT LIMITED Director 2009-09-24 CURRENT 2008-06-24 Liquidation
FREDERICK MURPHY TELFORD MANN INVESTMENT MANAGEMENT LIMITED Director 2008-06-24 CURRENT 2008-06-24 Liquidation
FREDERICK MURPHY FALASCAM LIMITED Director 1991-12-03 CURRENT 1981-11-25 Active
JONATHAN MARTIN WILSON TELFORD TELFORD MANN INVESTMENT MANAGEMENT LIMITED Director 2008-06-24 CURRENT 2008-06-24 Liquidation
ADRIAN CLIVE URQUHART HUXLOE LOGISTICS LTD Director 2018-04-01 CURRENT 2009-03-16 Active
ADRIAN CLIVE URQUHART TELFORD MANN (CORBY) LIMITED Director 2017-06-13 CURRENT 2017-06-13 Dissolved 2018-04-24
ADRIAN CLIVE URQUHART OAKLEY WEALTH MANAGEMENT LIMITED Director 2012-05-12 CURRENT 2011-05-13 Active - Proposal to Strike off
ADRIAN CLIVE URQUHART STUART HOUSE MANAGEMENT COMPANY LIMITED Director 2011-10-01 CURRENT 1988-01-29 Active
ADRIAN CLIVE URQUHART TELFORD MANN INVESTMENT MANAGEMENT LIMITED Director 2008-12-05 CURRENT 2008-06-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22Director's details changed for Mr Andrew Jason Fearon on 2024-05-22
2024-05-22Director's details changed for Mr Damian Paul Sharp on 2024-05-22
2024-01-30Current accounting period extended from 30/09/24 TO 31/03/25
2024-01-30CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-01-25FULL ACCOUNTS MADE UP TO 30/09/23
2023-11-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-29Memorandum articles filed
2023-11-22DIRECTOR APPOINTED MR DAMIAN PAUL SHARP
2023-11-22Termination of appointment of Jane Elizabeth Mary Hancock on 2023-11-21
2023-11-22DIRECTOR APPOINTED MR ANDREW JASON FEARON
2023-11-22Termination of appointment of Erica Elizabeth Simons on 2023-11-21
2023-11-22APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER HANCOCK
2023-11-22APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLIVE URQUHART
2023-08-04APPOINTMENT TERMINATED, DIRECTOR FREDERICK MURPHY
2023-01-24CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-24Notification of Telford Mann Group Limited as a person with significant control on 2022-12-19
2023-01-24CESSATION OF TELFORD MANN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-24Clarification A second filed CSKin01 (Statement of Capital and Shareholder Information) was registered on 01/02/2023.
2023-01-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-12-23Cancellation of shares. Statement of capital on 2022-12-20 GBP 13,576.0
2022-12-23SH06Cancellation of shares. Statement of capital on 2022-12-20 GBP 13,576.0
2022-12-2120/12/22 STATEMENT OF CAPITAL GBP 17628.2
2022-12-21SH0120/12/22 STATEMENT OF CAPITAL GBP 17628.2
2022-12-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-20Solvency Statement dated 20/12/22
2022-12-20Statement by Directors
2022-12-20Statement of capital on GBP 13,576
2022-12-20SH19Statement of capital on 2022-12-20 GBP 13,576
2022-12-20SH20Statement by Directors
2022-12-20CAP-SSSolvency Statement dated 20/12/22
2022-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-19FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023180360004
2022-11-2117/11/22 STATEMENT OF CAPITAL GBP 17628.2
2022-11-21SH0117/11/22 STATEMENT OF CAPITAL GBP 17628.2
2022-11-18CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023180360002
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023180360001
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023180360003
2022-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023180360003
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-02-03FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-03AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-16CH01Director's details changed for Mr Andrew Christopher Hancock on 2021-11-16
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-02-20AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-18MEM/ARTSARTICLES OF ASSOCIATION
2020-10-18RES01ADOPT ARTICLES 18/10/20
2020-10-08SH0101/10/20 STATEMENT OF CAPITAL GBP 17507.2
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-29AP03Appointment of Mrs Jane Elizabeth Mary Hancock as company secretary on 2020-04-29
2019-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 023180360004
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-06-07PSC07CESSATION OF JILLY LOUISE MANN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-07PSC02Notification of Telford Mann Holdings Limited as a person with significant control on 2019-05-29
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ
2019-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLY LOUISE MANN
2019-05-15PSC04Change of details for Mr Jonathan Martin Wilson Telford as a person with significant control on 2019-04-23
2019-03-07TM02Termination of appointment of Barbara Ann Sandbach on 2019-02-27
2019-01-29AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-14RES09Resolution of authority to purchase a number of shares
2018-12-14SH06Cancellation of shares. Statement of capital on 2018-11-09 GBP 17,192
2018-12-14SH03Purchase of own shares
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023180360003
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 023180360002
2018-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023180360001
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-12CH01Director's details changed for Mr Adrian Clive Urquhart on 2018-03-05
2018-02-07AP03Appointment of Mrs Erica Elizabeth Simons as company secretary on 2018-02-07
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 21717
2018-01-16SH06Cancellation of shares. Statement of capital on 2017-11-22 GBP 21,717
2018-01-16SH03Purchase of own shares
2018-01-03RES09Resolution of authority to purchase a number of shares
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 21725
2018-01-03SH06Cancellation of shares. Statement of capital on 2017-11-22 GBP 21,725
2018-01-03SH03Purchase of own shares
2017-11-20RES12Resolution of varying share rights or name
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 24974
2017-11-15SH02Sub-division of shares on 2017-10-31
2017-10-09RES15CHANGE OF COMPANY NAME 09/10/17
2017-10-09CERTNMCOMPANY NAME CHANGED MOORE STEPHENS FINANCIAL SERVICES (EAST MIDLANDS) LIMITED CERTIFICATE ISSUED ON 09/10/17
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 24974
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-07-17CH01Director's details changed for Ms Jilly Louise Mann on 2017-07-13
2017-01-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 24974
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-03-07AP03Appointment of Mrs Barbara Ann Sandbach as company secretary on 2016-02-11
2016-03-07TM02Termination of appointment of Adrian Clive Urquhart on 2016-02-11
2016-02-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 24974
2016-01-19SH0622/10/15 STATEMENT OF CAPITAL GBP 24974
2016-01-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-21TM02APPOINTMENT TERMINATED, SECRETARY GERARD MALLAGHAN
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 28380
2015-09-11AR0110/09/15 FULL LIST
2015-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERARD JOHN MALLAGHAN / 01/09/2015
2015-02-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN WILSON TELFORD / 02/10/2014
2014-09-23AP03SECRETARY APPOINTED MR GERARD JOHN MALLAGHAN
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 28380
2014-09-11AR0111/09/14 FULL LIST
2014-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-10-09AR0111/09/13 FULL LIST
2013-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-09-19AR0111/09/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JILLY LOUISE MANN / 27/04/2012
2012-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-26SH0230/09/11 STATEMENT OF CAPITAL GBP 28380
2011-10-26RES16REDEMPTION OF SHARES 30/09/2011
2011-10-18AR0111/09/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MURPHY / 01/06/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JILLY LOUISE MANN / 01/06/2011
2011-09-23RES13REDEMPTION OF SHARES 16/06/2011
2011-09-23SH0216/06/11 STATEMENT OF CAPITAL GBP 56760
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PANTER
2010-09-20AR0111/09/10 FULL LIST
2010-09-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-09-20AD02SAIL ADDRESS CREATED
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN WILSON TELFORD / 01/10/2009
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE PANTER / 01/10/2009
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MURPHY / 01/10/2009
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JILLY LOUISE MANN / 01/10/2009
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER HANCOCK / 01/10/2009
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN CLIVE URQUHART / 01/06/2010
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY KEITH PANTER
2009-11-18AP03SECRETARY APPOINTED MR ADRIAN CLIVE URQUHART
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE PANTER / 12/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH GEORGE PANTER / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONTHAN MARTIN WILSON TELFORD / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CLIVE URQUHART / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER HANCOCK / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MURPHY / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JILLY LOUISE MANN / 12/10/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-09-30288aDIRECTOR APPOINTED MS JILLY LOUISE MANN
2009-09-17363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR NORMAN DUNCAN
2009-02-09363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS; AMEND
2008-10-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-10-01288aDIRECTOR APPOINTED MR ANDREW CHRISTOPHER HANCOCK
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SANDBACH
2008-09-22363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-09-22190LOCATION OF DEBENTURE REGISTER
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM OAKLEY HOUSE HEADWAY BUSINESS PARK, 3 SAXON WAY WEST CORBY NORTHANTS NN18 9EZ
2008-09-22353LOCATION OF REGISTER OF MEMBERS
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM SOVEREIGN HOUSE, 7 STATION ROAD KETTERING NORTHANTS NN15 7HH
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TELFORD / 23/06/2008
2007-10-30SASHARES AGREEMENT OTC
2007-10-3088(2)RAD 02/10/07--------- £ SI 150000@1=150000 £ IC 78380/228380
2007-10-3088(2)RAD 02/10/07--------- £ SI 50000@1=50000 £ IC 28380/78380
2007-10-15RES04£ NC 40000/240000 02/10
2007-10-15123NC INC ALREADY ADJUSTED 02/10/07
2007-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15RES13REDEEMABLE PREF SHARES 02/10/07
2007-10-15RES12VARYING SHARE RIGHTS AND NAMES
2007-09-25363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHANTS N15 7HH
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TELFORD MANN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TELFORD MANN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of TELFORD MANN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TELFORD MANN LIMITED

Intangible Assets
Patents
We have not found any records of TELFORD MANN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELFORD MANN LIMITED
Trademarks
We have not found any records of TELFORD MANN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELFORD MANN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as TELFORD MANN LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where TELFORD MANN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELFORD MANN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TELFORD MANN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.