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

BILAMAN LIMITED

136 HERTFORD ROAD, ENFIELD, MIDDLESEX, EN3 5AX,
Company Registration Number
02382316
Private Limited Company
Liquidation

Company Overview

About Bilaman Ltd
BILAMAN LIMITED was founded on 1989-05-10 and has its registered office in Enfield. The organisation's status is listed as "Liquidation". Bilaman Limited is a Private Limited Company registered in 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
BILAMAN LIMITED
 
Legal Registered Office
136 HERTFORD ROAD
ENFIELD
MIDDLESEX
EN3 5AX
Other companies in E11
 
Filing Information
Company Number 02382316
Company ID Number 02382316
Date formed 1989-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2021
Account next due 23/05/2023
Latest return 31/05/2016
Return next due 07/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB542232968  
Last Datalog update: 2023-09-05 17:48:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILAMAN LIMITED
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 BILAMAN LIMITED
The following companies were found which have the same name as BILAMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BILAMAN H LIMITED 136 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5AX Liquidation Company formed on the 2011-04-20
BILAMAN N LIMITED LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA Active Company formed on the 2021-03-26
BILAMAN R LIMITED LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA Active Company formed on the 2021-03-26
BILAMANA LLC 3921 CERRITO AVENUE KINGS OAKLAND CALIFORNIA 94611 Active Company formed on the 2013-06-18

Company Officers of BILAMAN LIMITED

Current Directors
Officer Role Date Appointed
MARIA PAYNE
Company Secretary 2009-03-26
LAURENCE DAVID PAYNE
Director 1991-05-10
MARIA PAYNE
Director 2009-03-26
NICHOLAS PAYNE
Director 2009-03-26
RUSSELL LAURENCE PAYNE
Director 2009-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BENTON
Company Secretary 2005-09-21 2016-01-01
ALAN BENTON
Director 1994-09-01 2016-01-01
DAVID ROLAND PAYNE
Director 1991-05-10 2008-06-30
WINIFRED ELLEN PAYNE
Company Secretary 1991-05-10 2005-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA PAYNE CHS TRUSTEES LIMITED Company Secretary 2009-03-19 CURRENT 2009-03-19 Active
MARIA PAYNE PACKAGE-IN LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Active
MARIA PAYNE TOTALLY INDEPENDENT COMMUNICATIONS LTD Company Secretary 2001-07-19 CURRENT 2001-07-12 Active
LAURENCE DAVID PAYNE TPF PLASTICS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
LAURENCE DAVID PAYNE PENNY POT ENTERPRISES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
LAURENCE DAVID PAYNE EASY STEAM LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
LAURENCE DAVID PAYNE BILAMAN H LIMITED Director 2011-04-20 CURRENT 2011-04-20 Liquidation
LAURENCE DAVID PAYNE TENDERING ESTATES LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active - Proposal to Strike off
LAURENCE DAVID PAYNE CHS TRUSTEES LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
LAURENCE DAVID PAYNE WHO NEEDS SHOPS LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
LAURENCE DAVID PAYNE ONE STOP GROUP LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
LAURENCE DAVID PAYNE PACKAGE-IN LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active
LAURENCE DAVID PAYNE FALL GUARD UK LIMITED Director 2004-09-09 CURRENT 2004-03-15 Active
LAURENCE DAVID PAYNE CROWNLEA GROUP LIMITED Director 2002-11-30 CURRENT 2002-11-25 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH UK LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
LAURENCE DAVID PAYNE E M F SOLUTIONS LIMITED Director 2002-07-12 CURRENT 2002-07-05 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH (NORTHERN) LIMITED Director 2002-04-12 CURRENT 2002-04-11 Active
LAURENCE DAVID PAYNE TOTALLY INDEPENDENT COMMUNICATIONS LTD Director 2001-07-19 CURRENT 2001-07-12 Active
LAURENCE DAVID PAYNE CROWNLEA PLANT (HIRE & SALES) LIMITED Director 2000-02-29 CURRENT 2000-02-09 Active
LAURENCE DAVID PAYNE CROWNLEA SERVICES LIMITED Director 1998-07-22 CURRENT 1998-07-22 Active
LAURENCE DAVID PAYNE SECURAFENCE LIMITED Director 1994-10-26 CURRENT 1994-10-26 Active
LAURENCE DAVID PAYNE PROTECTA SCREEN LIMITED Director 1994-10-26 CURRENT 1994-10-26 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH IRELAND LIMITED Director 1993-09-02 CURRENT 1993-09-02 Active
LAURENCE DAVID PAYNE CROWNLEA HIRE AND SALES LIMITED Director 1992-08-31 CURRENT 1974-04-30 Active
MARIA PAYNE CROWNLEA PLANT (HIRE & SALES) LIMITED Director 2016-01-01 CURRENT 2000-02-09 Active
MARIA PAYNE CROWNLEA SERVICES LIMITED Director 2016-01-01 CURRENT 1998-07-22 Active
MARIA PAYNE CROWNLEA GROUP LIMITED Director 2016-01-01 CURRENT 2002-11-25 Active
MARIA PAYNE FALL GUARD UK LIMITED Director 2016-01-01 CURRENT 2004-03-15 Active
MARIA PAYNE BLOK 'N' MESH (NORTHERN) LIMITED Director 2016-01-01 CURRENT 2002-04-11 Active
MARIA PAYNE TENDERING ESTATES LIMITED Director 2016-01-01 CURRENT 2010-08-24 Active - Proposal to Strike off
MARIA PAYNE BILAMAN H LIMITED Director 2011-04-20 CURRENT 2011-04-20 Liquidation
MARIA PAYNE CHS TRUSTEES LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
NICHOLAS PAYNE TIGER SUPPLIES LIMITED Director 2016-11-21 CURRENT 2002-09-11 Active
NICHOLAS PAYNE BILAMAN H LIMITED Director 2011-04-20 CURRENT 2011-04-20 Liquidation
NICHOLAS PAYNE CHS TRUSTEES LIMITED Director 2010-03-30 CURRENT 2009-03-19 Active
NICHOLAS PAYNE PACKAGE-IN LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active
RUSSELL LAURENCE PAYNE FRENCHES FARM LIVERY LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
RUSSELL LAURENCE PAYNE TIGER SUPPLIES LIMITED Director 2016-11-21 CURRENT 2002-09-11 Active
RUSSELL LAURENCE PAYNE PENNY POT ENTERPRISES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
RUSSELL LAURENCE PAYNE EASY STEAM LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
RUSSELL LAURENCE PAYNE WHO NEEDS SHOPS LIMITED Director 2012-03-20 CURRENT 2008-02-15 Active
RUSSELL LAURENCE PAYNE BILAMAN H LIMITED Director 2011-04-20 CURRENT 2011-04-20 Liquidation
RUSSELL LAURENCE PAYNE CHS TRUSTEES LIMITED Director 2010-03-30 CURRENT 2009-03-19 Active
RUSSELL LAURENCE PAYNE TOTALLY INDEPENDENT COMMUNICATIONS LTD Director 2002-05-16 CURRENT 2001-07-12 Active

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
2023-08-19Voluntary liquidation declaration of solvency
2023-08-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-12Appointment of a voluntary liquidator
2023-08-12REGISTERED OFFICE CHANGED ON 12/08/23 FROM Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England
2023-07-26Termination of appointment of Maria Payne on 2023-07-26
2023-07-26APPOINTMENT TERMINATED, DIRECTOR MARIA PAYNE
2023-07-26APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEVEN PAYNE
2023-07-26APPOINTMENT TERMINATED, DIRECTOR RUSSELL LAURENCE PAYNE
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023823160001
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023823160002
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023823160003
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023823160004
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023823160005
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023823160006
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-23Previous accounting period shortened from 27/02/22 TO 26/02/22
2022-08-16AAFULL ACCOUNTS MADE UP TO 28/02/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-31RES13Resolutions passed:
  • The dividend in kind 12/05/2022
2022-02-23AA01Previous accounting period shortened from 28/02/21 TO 27/02/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-28AA01Previous accounting period extended from 31/08/20 TO 28/02/21
2020-08-31AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-06-14CH01Director's details changed for Mr Russell Laurence Payne on 2019-06-14
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 023823160006
2018-10-04AAMDAmended account full exemption
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023823160004
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023823160002
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023823160001
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM Leytonstone House Leytonstone London E11 1GA
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-14PSC05Change of details for Bilaman H Limited as a person with significant control on 2018-05-30
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 101
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 101
2016-06-29AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 30/05/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 30/05/2016
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 101
2016-06-02AR0110/05/16 ANNUAL RETURN FULL LIST
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAYNE / 09/05/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAYNE / 09/05/2016
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BENTON
2016-01-11TM02Termination of appointment of Alan Benton on 2016-01-01
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 01/09/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 01/09/2015
2015-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 01/09/2015
2015-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015
2015-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015
2015-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 01/09/2015
2015-06-08AA31/08/14 TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 101
2015-05-11AR0110/05/15 FULL LIST
2014-09-24AA31/08/13 TOTAL EXEMPTION SMALL
2014-06-25AA01PREVSHO FROM 29/09/2013 TO 31/08/2013
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 101
2014-05-21AR0110/05/14 FULL LIST
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-20AA01PREVSHO FROM 30/09/2012 TO 29/09/2012
2013-05-15AR0110/05/13 FULL LIST
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-18AA01PREVEXT FROM 29/09/2011 TO 30/09/2011
2012-05-18AR0110/05/12 FULL LIST
2012-05-02SH0101/12/11 STATEMENT OF CAPITAL GBP 101
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-30AA01PREVSHO FROM 30/09/2010 TO 29/09/2010
2011-05-19AR0110/05/11 FULL LIST
2011-04-26RES01ADOPT MEM AND ARTS 19/04/2011
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-28AR0110/05/10 FULL LIST
2009-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-06363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-05-05288aDIRECTOR APPOINTED RUSSELL PAYNE
2009-04-27288aDIRECTOR AND SECRETARY APPOINTED MARIA PAYNE
2009-04-27288aDIRECTOR APPOINTED NICHOLAS PAYNE
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR
2008-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-08-28363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID PAYNE
2007-10-24363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2007-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-05287REGISTERED OFFICE CHANGED ON 05/09/06 FROM: DORIC HOUSE, 132,STATION ROAD, CHINGFORD, LONDON. E4 6AB
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-06363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2006-03-06288bSECRETARY RESIGNED
2006-03-06288aNEW SECRETARY APPOINTED
2005-10-04363aRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-09-02225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
2005-06-22244DELIVERY EXT'D 3 MTH 31/08/04
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-08-18363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-07-02244DELIVERY EXT'D 3 MTH 31/08/03
2003-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-07-06363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-02-11363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-07-02363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-11363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-29363sRETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS
1998-07-10363sRETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-02363sRETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-05-29363sRETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-06-12363sRETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS
1994-09-08288NEW DIRECTOR APPOINTED
1994-06-20363sRETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS
1994-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-08-03363sRETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS
1989-05-10New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BILAMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-07
Resolutions for Winding-up2023-08-07
Fines / Sanctions
No fines or sanctions have been issued against BILAMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of BILAMAN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-02-28

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 BILAMAN LIMITED

Intangible Assets
Patents
We have not found any records of BILAMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILAMAN LIMITED
Trademarks
We have not found any records of BILAMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILAMAN 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 (64209 - Activities of other holding companies n.e.c.) as BILAMAN LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BILAMAN 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 BILAMAN 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 BILAMAN 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.