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

DUCHY ORIGINALS LIMITED

3 ORCHARD PLACE, LONDON, SW1H 0BF,
Company Registration Number
02478770
Private Limited Company
Active

Company Overview

About Duchy Originals Ltd
DUCHY ORIGINALS LIMITED was founded on 1990-03-08 and has its registered office in London. The organisation's status is listed as "Active". Duchy Originals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DUCHY ORIGINALS LIMITED
 
Legal Registered Office
3 ORCHARD PLACE
LONDON
SW1H 0BF
Other companies in SW1A
 
Filing Information
Company Number 02478770
Company ID Number 02478770
Date formed 1990-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB881842985  
Last Datalog update: 2024-04-06 18:03:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUCHY ORIGINALS 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 DUCHY ORIGINALS LIMITED
The following companies were found which have the same name as DUCHY ORIGINALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Duchy Originals Usa, Inc. Delaware Unknown

Company Officers of DUCHY ORIGINALS LIMITED

Current Directors
Officer Role Date Appointed
YVONNE ABBA-OPOKU ACIS
Company Secretary 2017-07-17
MICHAEL KEITH JARY
Director 2008-09-30
STEPHEN KEITH JAMES NELSON
Director 2009-04-23
CRAIG LYNN SAMS
Director 2009-02-05
ANDREW MERLAY WRIGHT
Director 2012-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
POLLY CLARE MCGIVERN
Company Secretary 2010-05-31 2014-02-28
LESLIE JANE FERRAR
Director 2006-11-22 2012-07-13
JOHN PETER DIMITRI WIENAND
Company Secretary 2006-11-22 2010-05-31
MICHAEL PEAT
Director 1998-02-20 2010-04-30
ANDREW BAKER
Director 2007-09-20 2010-04-27
ROBERT FINLAY MCKINNON
Director 2009-04-23 2009-09-30
ANDREW PETER COSSLETT
Director 2003-07-23 2008-09-30
RICHARD IAN HOGG
Director 2002-08-01 2008-05-30
JENNIFER BETH MOSES
Director 2005-11-23 2008-05-09
ALAN PAUL BRADLEY
Director 2002-08-01 2008-01-31
BELINDA GOODING
Director 2000-05-24 2007-09-07
LESLIE JANE FERRAR
Company Secretary 2005-03-31 2006-11-22
JULIAN RICHER
Director 1998-02-20 2006-11-22
KEVIN JOHN SELWYN KNOTT
Company Secretary 1992-03-08 2005-02-08
KEVIN JOHN SELWYN KNOTT
Director 1992-03-08 2005-02-08
NEIL DUNCAN GILLIS
Director 2004-07-28 2004-11-07
PHILIP GUY MCCRACKEN
Director 1997-11-13 2004-07-28
GEOFFREY COURT DART
Director 1998-02-20 2004-03-24
IVAN DAVID CLEMENTS
Director 2000-02-16 2002-11-06
STEPHEN MARK JEFFREY LAMPORT
Director 1996-12-31 2002-07-30
TIMOTHY ANDREW LEDGARD
Director 1998-09-10 1999-12-31
SUSAN EILEEN TOWNSEND
Director 1996-05-22 1997-10-28
JOHN JAMES
Director 1993-07-01 1997-06-27
RICHARD AYLARD CVO RN
Director 1992-03-08 1996-12-31
KEITH HOLLOWAY
Director 1992-03-08 1996-05-22
RICHARD FRANCIS MACAIRE
Director 1993-05-13 1996-05-22
MICHAEL JOHN CHRISTOPHER STONE
Director 1995-02-03 1996-05-22
CHRISTOPHER HAMMOND NADIN
Director 1992-03-08 1996-05-14
MICHAEL JOHN CORNISH
Director 1993-09-01 1996-05-13
DAVID WILLIAM NEIL LANDALE
Director 1992-03-08 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KEITH JARY BARCLAYS INVESTMENT SOLUTIONS LIMITED Director 2018-03-01 CURRENT 1992-10-05 Active
MICHAEL KEITH JARY A.G. CARRICK LIMITED Director 2018-02-01 CURRENT 1988-05-16 Active
MICHAEL KEITH JARY BARCLAYS BANK UK PLC Director 2018-01-01 CURRENT 2015-08-19 Active
MICHAEL KEITH JARY PCF SOCIAL ENTERPRISES LIMITED Director 2010-02-12 CURRENT 2009-11-25 Dissolved 2015-12-15
CRAIG LYNN SAMS LARRYSMARTART LTD Director 2016-12-01 CURRENT 2016-12-01 Active
CRAIG LYNN SAMS STONELYNK VALLEY Director 2016-04-11 CURRENT 2016-04-11 Active
CRAIG LYNN SAMS CHANT FOUNDATION (TRADING) LIMITED Director 2015-04-21 CURRENT 2014-09-02 Active - Proposal to Strike off
CRAIG LYNN SAMS THE BALANCE ECO FOUNDATION Director 2014-08-01 CURRENT 2014-08-01 Active
CRAIG LYNN SAMS GUSTO ORGANIC LTD Director 2013-10-01 CURRENT 2012-04-10 Active
CRAIG LYNN SAMS CARBON GOLD LIMITED Director 2007-09-17 CURRENT 2007-09-17 Active
CRAIG LYNN SAMS SOIL ASSOCIATION CERTIFICATION LIMITED Director 2007-07-05 CURRENT 1962-06-15 Active
CRAIG LYNN SAMS WELLINGTON SQUARE NATURAL HEALTH LTD Director 2007-05-03 CURRENT 2007-05-03 Active
CRAIG LYNN SAMS JUDGES FOOD & DRINK LTD Director 2004-11-30 CURRENT 2004-10-26 Liquidation
CRAIG LYNN SAMS CERES BAKERY LIMITED Director 2002-04-05 CURRENT 2002-03-15 Active
ANDREW MERLAY WRIGHT THE ROYAL COUNTRYSIDE FUND Director 2017-05-22 CURRENT 2010-04-30 Active
ANDREW MERLAY WRIGHT IN KIND DIRECT Director 2012-10-09 CURRENT 1996-01-30 Active
ANDREW MERLAY WRIGHT GOLDEN JUBILEE EVENTS LIMITED Director 2012-07-18 CURRENT 2001-07-26 Dissolved 2015-11-03
ANDREW MERLAY WRIGHT PCF SOCIAL ENTERPRISES LIMITED Director 2012-07-18 CURRENT 2009-11-25 Dissolved 2015-12-15
ANDREW MERLAY WRIGHT THE PRINCE'S CHARITIES EVENTS LIMITED Director 2012-07-18 CURRENT 2005-04-25 Dissolved 2016-03-01

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
2024-03-12CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-03-11Change of details for The Prince of Wales's Charitable Foundation as a person with significant control on 2024-02-19
2023-10-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-08CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-27Director's details changed for Stephen Keith James Nelson on 2023-02-24
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM Orchard Place at the Broadway Podium East Broadway London SW1E 5RS England
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 105 Victoria Street London SW1E 6QT England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 105 Victoria Street London SW1E 6QT England
2022-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MS YVONNE ABBA-OPOKU ACG on 2022-07-15
2022-07-15AP01DIRECTOR APPOINTED MISS NICOLA JEFFERY
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULA WILSON
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM Clarence House St. James's London SW1A 1BA
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM Clarence House St. James's London SW1A 1BA
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-10CH01Director's details changed for Miss Paula Wilson on 2020-12-10
2020-12-09AP01DIRECTOR APPOINTED MISS PAULA WILSON
2020-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MS YVONNE ABBA-OPOKU ACIS on 2020-12-09
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERLAY WRIGHT
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-28PSC05Change of details for The Prince of Wales's Charitable Foundation as a person with significant control on 2018-04-06
2018-11-28PSC07CESSATION OF THE PRINCE OF WALES'S CHARITABLE FOUNDATION AS A PERSON OF SIGNIFICANT CONTROL
2018-11-28CH01Director's details changed for Mr Michael Keith Jary on 2018-11-28
2018-03-09PSC02Notification of The Prince of Wales's Charitable Foundation as a person with significant control on 2016-04-06
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-17AP03Appointment of Ms Yvonne Abba-Opoku Acis as company secretary on 2017-07-17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 229981
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 229981
2016-03-21AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-04SH03Purchase of own shares
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1109002
2015-03-27AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1109002
2014-04-22AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY POLLY MCGIVERN
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-18AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-15CH01Director's details changed for Stephen Keith James Nelson on 2012-03-01
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AP01DIRECTOR APPOINTED MR ANDREW WRIGHT
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE FERRAR
2012-03-09AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM CLARENCE HOUSE ST. JAMES'S LONDON SW1A 1BA UNITED KINGDOM
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-30AR0101/03/11 FULL LIST
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-07AP03SECRETARY APPOINTED MISS POLLY CLARE MCGIVERN
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN WIENAND
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WEED
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEAT
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2010-04-06AR0101/03/10 FULL LIST
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM THE OLD RYDE HOUSE 393 RICHMOND ROAD EAST TWICKENHAM SURREY TW1 2EF
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKINNON
2009-06-10288aDIRECTOR APPOINTED STEPHEN KEITH JAMES NELSON
2009-06-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-10ELRESS80A AUTH TO ALLOT SEC 04/06/2009
2009-06-10RES04GBP NC 1000000/1500000 04/06/2009
2009-06-10123NC INC ALREADY ADJUSTED 04/06/09
2009-06-1088(2)AD 04/06/09 GBP SI 350000@1=350000 GBP IC 759002/1109002
2009-06-08288aDIRECTOR APPOINTED ROBERT FINLAY MCKINNON
2009-05-13363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE FERRAR / 28/01/2009
2009-02-11288aDIRECTOR APPOINTED CRAIG LYNN SAMS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-05RES01ADOPT MEM AND ARTS 28/11/2008
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HOGG
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COSSLETT
2008-10-21288aDIRECTOR APPOINTED MICHAEL KEITH JARY
2008-05-12288bAPPOINTMENT TERMINATE, DIRECTOR JENNIFER MOSES LOGGED FORM
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER MOSES
2008-03-29363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-06288bDIRECTOR RESIGNED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-23288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-04-11363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW SECRETARY APPOINTED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288bSECRETARY RESIGNED
2006-09-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-2888(2)RAD 18/07/06--------- £ SI 714000@1=714000 £ IC 45002/759002
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-30RES04NC INC ALREADY ADJUSTED 18/07/06
2006-08-17123NC INC ALREADY ADJUSTED 18/07/06
2006-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-17RES04£ NC 45100/1000000 18/0
2006-04-26363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26288aNEW DIRECTOR APPOINTED
1990-08-23Company name changed\certificate issued on 23/08/90
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUCHY ORIGINALS 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 DUCHY ORIGINALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-02-20 Satisfied SIR MICHAEL CHARLES GERRARD PEAT KCVO, PHILIP ALAN REID, THE RIGHT HONOURABLE NATHANIEL CHARLESJACOB BARON ROTHSCHILD OM GBE AND LESLIE JANE FE
DEBENTURE 1996-07-31 Satisfied MARSOM HENRY BOYD-CARPENTER CVO, COMMANDER RICHARD JOHN AYLARD RN AND THE RIGHT HONOURABLEWILLIAM JAMES ROBERT THE EARL OF PEEL BEING THETRUSTEES FOR THE TIME BEING OF THE PRINCE OF WALES CHARITIES TRUST
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 DUCHY ORIGINALS LIMITED

Intangible Assets
Patents
We have not found any records of DUCHY ORIGINALS LIMITED registering or being granted any patents
Domain Names

DUCHY ORIGINALS LIMITED owns 1 domain names.

duchyoriginals.co.uk  

Trademarks

Trademark applications by DUCHY ORIGINALS LIMITED

DUCHY ORIGINALS LIMITED is the Original Applicant for the trademark DUCHY ™ (WIPO919173) through the WIPO on the 2006-12-07
Garden tools (non-electric) including in particular: spades, garden forks, weeding forks, hand forks, shovels, trowels, edging tools, hoes, rakes, lawn rakes, shears, border shears, lopping shears, pruning shears, hand operated hedge cutters, hand operated hedge trimmers, and hand operated grass cutting apparatus, tool belts, holders for hand tools.
Outils de jardinage (non électriques) comprenant notamment: bêches, fourches à bêcher, fourches à mauvaises herbes, fourches à fleurs, pelles, déplantoirs, outils pour bordures, houes, râteaux, râteaux à gazon, cisailles, fauchettes, ébrancheurs, échenilloirs, cisailles à haie actionnées manuellement, taille-haies actionnés manuellement et appareils à tondre le gazon actionnés manuellement, ceintures porte-outils, supports pour outils à main.
Herramientas de jardinería (que no sean eléctricas), en particular azadones, rastrillos de jardinería, azadones, horquillas de manillar, palas, desplantadores, herramientas cortantes, escardaderas, rastrillos, rastrillos de prado, cizallas, honcejos, tijeras para escamondar, tijeras de jardinero, cortasetos accionadas manualmente, podadoras accionadas manualmente y aparatos para cortar el césped accionados manualmente, cinturones portaherramientas, soportes para herramientas de mano.
DUCHY ORIGINALS LIMITED is the Original registrant for the trademark DUCHY ™ (79036612) through the USPTO on the 2006-12-07
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for DUCHY ORIGINALS 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 (82990 - Other business support service activities n.e.c.) as DUCHY ORIGINALS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DUCHY ORIGINALS 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 DUCHY ORIGINALS 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 DUCHY ORIGINALS 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.