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

THOMAS TELFORD LIMITED

1-7 GREAT GEORGE STREET, WESTMINSTER, LONDON, SW1P 3AA,
Company Registration Number
02556636
Private Limited Company
Active

Company Overview

About Thomas Telford Ltd
THOMAS TELFORD LIMITED was founded on 1990-11-08 and has its registered office in London. The organisation's status is listed as "Active". Thomas Telford 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
THOMAS TELFORD LIMITED
 
Legal Registered Office
1-7 GREAT GEORGE STREET
WESTMINSTER
LONDON
SW1P 3AA
Other companies in SW1P
 
Filing Information
Company Number 02556636
Company ID Number 02556636
Date formed 1990-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:03:32
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 THOMAS TELFORD LIMITED
The following companies were found which have the same name as THOMAS TELFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMAS TELFORD MULTI ACADEMY TRUST Thomas Telford School Old Park Telford SHROPSHIRE TF3 4NW Active Company formed on the 2003-06-13
THOMAS TELFORD (HOLDINGS) LIMITED 1-7 GREAT GEORGE STREET WESTMINSTER LONDON ENGLAND SW1P 3AA Dissolved Company formed on the 1973-01-18
THOMAS TELFORD SCHOOL ONLINE LIMITED Thomas Telford School Old Park Telford SALOP TF3 4NW Active Company formed on the 2000-01-11
THOMAS TELFORD CORPACH MARINA OLD CO LIMITED Airds House An Aird Fort William INVERNESS-SHIRE PH33 6BL Active - Proposal to Strike off Company formed on the 2015-04-15
THOMAS TELFORD PTY LTD Strike-off action in progress Company formed on the 2012-09-28
THOMAS TELFORD LIMITED Unknown Company formed on the 2017-08-30
THOMAS TELFORD CORPACH MARINA LIMITED CAOL COMMUNITY CENTRE GLENKINGIE STREET CAOL FORT WILLIAM PH33 7DS Active Company formed on the 2019-12-02

Company Officers of THOMAS TELFORD LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEPHEN ELLIOTT-FREY
Company Secretary 2017-05-23
ATULA ABEYSEKERA
Director 2012-10-24
NICHOLAS GUY BAVEYSTOCK
Director 2011-11-24
ANDREW STEPHEN TIMOTHY ELLIOTT-FREY
Director 2017-05-23
CHRISTOPHER ALAN GIBSON
Director 2008-11-19
WILLIAM HEWLETT
Director 2010-05-19
TIM IBELL
Director 2012-12-12
HANS CHRISTIAN IVERSEN
Director 2017-02-03
WILLIAM JAMES MCCARTHY
Director 2017-02-03
ANDREW JAMES MCNAUGHTON
Director 2015-03-19
NICHOLAS JOHN MOORHOUSE
Director 2014-05-27
GARY PAYNE
Director 2005-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER ALBERT PFEIFER
Company Secretary 2011-11-24 2017-05-22
JONATHAN CLARK
Director 2011-03-30 2017-03-17
TIMOTHY WILLIAM BROYD
Director 2016-02-04 2016-11-08
DAVID JOHN BALMFORTH
Director 2013-12-12 2014-10-21
JOHN KEITH BERRYMAN
Director 2005-11-16 2012-12-12
BARRY GOLDSMITH CLARKE
Director 2008-01-23 2012-10-24
HUGH MARIS FERGUSON
Director 1992-11-08 2012-10-24
DAVID BLADON
Company Secretary 1999-05-12 2011-09-21
DAVID BLADON
Director 1999-05-12 2011-09-21
RICHARD JAMES COACKLEY
Director 2000-11-07 2008-11-19
JOHN DUGUID KETHRO EKINS
Director 2002-11-05 2005-11-01
CAROLYN ROWENA HILARY CHATFIELD
Director 1997-05-07 2005-05-18
GRAHAM ALEXANDER DONALDSON
Director 2003-11-04 2004-11-04
WILLIAM JAMES BARR
Director 1992-11-08 2003-11-04
WILLIAM DAWSON CORMIE
Company Secretary 1992-11-04 1999-05-12
WILLIAM DAWSON CORMIE
Director 1992-11-08 1999-05-12
ROGER SWINBURNE DOBSON
Director 1992-11-08 1999-03-31
ROY FREDERICK VICTOR AYLOTT
Director 1996-11-12 1998-12-31
JOHN MANSON DUNBAR
Director 1995-11-01 1998-12-31
ELIZABETH MARY BOWMAN
Director 1995-11-01 1996-11-30
JANE ELIZABETH ALDERSON
Director 1993-11-10 1995-05-05
CHARLES EDWARD LANGFORD HINDE
Company Secretary 1992-11-08 1992-11-04
MICHAEL NORMAN TIZARD COTTELL
Director 1992-11-08 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GUY BAVEYSTOCK NCB ASSOCIATES LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
NICHOLAS GUY BAVEYSTOCK THE ENGINEERING AND TECHNOLOGY BOARD Director 2012-01-13 CURRENT 2001-11-14 Active
NICHOLAS GUY BAVEYSTOCK THOMAS TELFORD (HOLDINGS) LIMITED Director 2011-11-30 CURRENT 1973-01-18 Dissolved 2014-02-04
WILLIAM JAMES MCCARTHY TEN PERCENT PLUS LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off

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
2024-04-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-05-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN GIBSON
2023-03-30DIRECTOR APPOINTED MS ANDREA NAYLOR
2023-03-30Director's details changed for Mr Gary Payne on 2023-03-23
2023-02-01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUY BAVEYSTOCK
2023-02-01DIRECTOR APPOINTED DR JANET YOUNG
2023-01-17APPOINTMENT TERMINATED, DIRECTOR SUSAN BAILEY
2023-01-17DIRECTOR APPOINTED MR SIMON LEICESTER
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-08-16CH01Director's details changed for Mr Nicholas Guy Baveystock on 2022-08-16
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TULLETT
2022-04-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MCNAUGHTON
2021-05-27AP01DIRECTOR APPOINTED MS RACHEL CLARE WHITE
2021-05-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-23AP01DIRECTOR APPOINTED MR SIMON DONALD HARDEN
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MOORHOUSE
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES MCCARTHY
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MR DAVID TULLETT
2019-05-23AP01DIRECTOR APPOINTED MS LARA ROLANDE ELDA MARTINI
2019-05-20AP01DIRECTOR APPOINTED MR RICHMOND MARK LOWRY
2019-05-08AP01DIRECTOR APPOINTED SUSAN BAILEY
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-05TM02Termination of appointment of Andrew Stephen Elliott-Frey on 2018-11-23
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN TIMOTHY ELLIOTT-FREY
2018-11-14CH01Director's details changed for Ms Carolyn Morgan on 2018-11-14
2018-11-14AP01DIRECTOR APPOINTED MS CAROLYN MORGAN
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR TIM IBELL
2018-04-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23AP01DIRECTOR APPOINTED MR ANDREW STEPHEN TIMOTHY ELLIOTT-FREY
2017-05-23AP03Appointment of Mr Andrew Stephen Elliott-Frey as company secretary on 2017-05-23
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALBERT SANDY PFEIFER
2017-05-23TM02Termination of appointment of Alexander Albert Pfeifer on 2017-05-22
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARK
2017-02-06AP01DIRECTOR APPOINTED MR HANS CHRISTIAN IVERSEN
2017-02-03AP01DIRECTOR APPOINTED MR WILLIAM JAMES MCCARTHY
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 502
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEFFERIES
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANUSHA SHAH
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROYD
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05AP01DIRECTOR APPOINTED PROFESSOR TIMOTHY WILLIAM BROYD
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 502
2016-01-11AR0108/01/16 FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20AP01DIRECTOR APPOINTED MR ANDREW JAMES MCNAUGHTON
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 502
2015-01-16AR0107/01/15 FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR OLAWALE OGUNSHAKIN
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALMFORTH
2014-06-02AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MOORHOUSE
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03RES01ADOPT ARTICLES 25/03/2014
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 502
2014-02-03AR0107/01/14 FULL LIST
2013-12-16AP01DIRECTOR APPOINTED PROFESSOR DAVID JOHN BALMFORTH
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FRENCH
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AUDAUDITOR'S RESIGNATION
2013-05-09AUDAUDITOR'S RESIGNATION
2013-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER ALBERT PFEIFER / 04/02/2013
2013-01-08AR0107/01/13 FULL LIST
2013-01-07AP01DIRECTOR APPOINTED MR TIM IBELL
2013-01-07AP01DIRECTOR APPOINTED MS ANUSHA SHAH
2013-01-07AP01DIRECTOR APPOINTED MR GEOFFREY HOWARD FRENCH
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERRYMAN
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ATULA ABEYSEKERA / 08/11/2012
2012-11-08AP01DIRECTOR APPOINTED MR ATULA ABEYSEKERA
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CLARKE
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FERGUSON
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05RES01ADOPT ARTICLES 28/03/2012
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUTCHINSON
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FOULKES
2011-11-30AP03SECRETARY APPOINTED MR ALEXANDER ALBERT PFEIFER
2011-11-30AP01DIRECTOR APPOINTED MR ALEXANDER ALBERT SANDY PFEIFER
2011-11-30AP01DIRECTOR APPOINTED MR NICHOLAS BAVEYSTOCK
2011-11-23AR0108/11/11 FULL LIST
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLADON
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID BLADON
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AP01DIRECTOR APPOINTED MR JONATHAN CLARK
2010-11-11AR0108/11/10 FULL LIST
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANSFORD
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AP01DIRECTOR APPOINTED MR WILLIAM HEWLETT
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MARIS FERGUSON / 05/05/2010
2010-02-15AP01DIRECTOR APPOINTED MR PETER JEFFERIES
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGOWAN
2009-11-10AR0108/11/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAYNE / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / OLAWALE NELSON OGUNSHAKIN / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCGOWAN / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CREE HUTCHINSON / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE HANSFORD / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIBSON / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOWARD EXTON FOULKES / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MARIS FERGUSON / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BARRY GOLDSMITH CLARKE / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLADON / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH BERRYMAN / 05/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID BLADON / 05/10/2009
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL JOWITT
2009-05-26288aDIRECTOR APPOINTED DAVID CREE HUTCHINSON
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STEEDMAN
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM JAMES
2008-11-21288aDIRECTOR APPOINTED CHRISTOPHER GIBSON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COACKLEY
2008-11-14363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THOMAS TELFORD 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 THOMAS TELFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THOMAS TELFORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

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

THOMAS TELFORD LIMITED owns 1 domain names.

ceequal.co.uk  

Trademarks
We have not found any records of THOMAS TELFORD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THOMAS TELFORD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2016-10 GBP £438 BRIDGE ASSET MAINTENANCE
South Gloucestershire Council 2016-10 GBP £745 Training Expenses
South Gloucestershire Council 2016-9 GBP £1,495 Training Expenses
South Gloucestershire Council 2016-8 GBP £4,100 Training Expenses
South Gloucestershire Council 2016-7 GBP £1,545 Training Expenses
Wakefield Metropolitan District Council 2016-4 GBP £2,575 Subscriptions
Borough of Poole 2016-4 GBP £2,000 Employee Training
Borough of Poole 2016-2 GBP £2,000 Employee Training
Kent County Council 2016-1 GBP £2,160 External Training
Durham County Council 2016-1 GBP £2,700 Recruitment Instruction and Training
Bath & North East Somerset Council 2015-11 GBP £2,938 Licences
Brighton & Hove City Council 2015-10 GBP £394 Highways and Roads - Mntnce
Worcestershire County Council 2015-9 GBP £775 Printing, Stationary & Gen Office Publication
Newcastle City Council 2015-8 GBP £1,800 Employees
South Gloucestershire Council 2015-8 GBP £1,062 Training Expenses
Borough of Poole 2015-8 GBP £1,849 Employee Training
Kent County Council 2015-7 GBP £10,500 Books, Publications and Newspapers etc
Kent County Council 2015-6 GBP £10,500 Books, Publications and Newspapers etc
Newcastle City Council 2015-5 GBP £1,800 Employees
Kent County Council 2015-5 GBP £2,000 Allowances
Northumberland County Council 2015-4 GBP £4,280 CIP - Infrastructure
North Tyneside Council 2015-2 GBP £375
Cambridge City Council 2015-2 GBP £3,400 Accountants
Brighton & Hove City Council 2014-12 GBP £940 Support Services (SSC)
Surrey County Council 2014-11 GBP £9,180 Computer Software
Bath & North East Somerset Council 2014-10 GBP £2,938 Licences (non IT)
London Borough of Sutton 2014-10 GBP £3,350 Training - Course Fees
Gateshead Council 2014-10 GBP £1,450 Licenses, Housing, Fees
Thurrock Council 2014-10 GBP £545 Employee Training
London Borough of Sutton 2014-9 GBP £600 Training - Course Fees
Leeds City Council 2014-9 GBP £1,425 Training & Development
Norfolk County Council 2014-9 GBP £1,400
Thurrock Council 2014-9 GBP £280 Employee Training
Cambridge City Council 2014-8 GBP £3,950
Borough of Poole 2014-7 GBP £55
Wokingham Council 2014-7 GBP £183
South Gloucestershire Council 2014-7 GBP £1,900 Training Expenses
Surrey County Council 2014-6 GBP £1,982
Walsall Council 2014-6 GBP £855
The Borough of Calderdale 2014-6 GBP £2,500 Grants And Subscriptions
London Borough of Hillingdon 2014-6 GBP £750
Bracknell Forest Council 2014-6 GBP £4,805 Training Costs
Bracknell Forest Council 2014-5 GBP £3,360 Consultants Fees
Royal Borough of Greenwich 2014-4 GBP £660
East Sussex County Council 2014-3 GBP £900
London Borough of Redbridge 2014-3 GBP £750 Consultancy
Wokingham Council 2014-3 GBP £250
London Borough of Hillingdon 2014-3 GBP £1,750
Thurrock Council 2014-3 GBP £1,148
Worcestershire County Council 2014-3 GBP £1,675 Misc Other Expenses
Rugby Borough Council 2014-2 GBP £750 Property Maintenance
Wokingham Council 2014-2 GBP £910
Wokingham Council 2014-1 GBP £80
London Borough of Hillingdon 2014-1 GBP £715
Kent County Council 2014-1 GBP £1,000 Books, Publications and Newspapers etc
Northumberland County Council 2013-12 GBP £4,012 Staff Training & Development
Brighton & Hove City Council 2013-12 GBP £1,337 Support Services (SSC)
Brighton & Hove City Council 2013-11 GBP £280 Support Services (SSC)
City of Westminster Council 2013-11 GBP £558
Essex County Council 2013-9 GBP £370
East Riding Council 2013-9 GBP £7,500
Norfolk County Council 2013-8 GBP £1,400
Windsor and Maidenhead Council 2013-8 GBP £250
Cumbria County Council 2013-8 GBP £1,400
Kent County Council 2013-7 GBP £9,500 Books, Publications and Newspapers etc
Cambridge City Council 2013-7 GBP £2,160
Wiltshire Council 2013-7 GBP £840 Professional Subscriptions/Memberships
Norfolk County Council 2013-5 GBP £7,675
Wokingham Council 2013-5 GBP £185
Lewisham Council 2013-5 GBP £645
Rutland County Council 2013-4 GBP £1,250 Services - Professional Fees
London Borough of Hillingdon 2013-4 GBP £650
Windsor and Maidenhead Council 2013-4 GBP £200
East Sussex County Council 2013-4 GBP £780
Shropshire Council 2013-4 GBP £514 Employees-Support Staff
Wiltshire Council 2013-3 GBP £585 Consultants Fees
Wandsworth Council 2013-3 GBP £495
London Borough of Wandsworth 2013-3 GBP £495 TRAINING - APPROVED QUALS
Worcestershire County Council 2013-3 GBP £700 Consultants Fees
Shropshire Council 2013-3 GBP £345 Employees-Support Staff
Nottingham City Council 2013-2 GBP £805
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £805 GENERAL TRAINING
South Gloucestershire Council 2013-2 GBP £3,470 Training Expenses
Peterborough City Council 2013-2 GBP £1,218
Wiltshire Council 2013-1 GBP £1,700 Consultants Fees
London Borough of Waltham Forest 2013-1 GBP £353 BOOKS
Hartlepool Borough Council 2012-12 GBP £560 Training Course Provision
Worcestershire County Council 2012-12 GBP £565 Consultants Fees
Royal Borough of Kingston upon Thames 2012-11 GBP £2,810
Oxfordshire County Council 2012-11 GBP £2,040 Training Expenses
Norfolk County Council 2012-10 GBP £2,644
Cambridge City Council 2012-10 GBP £1,600
Bournemouth Borough Council 2012-10 GBP £650
Brighton & Hove City Council 2012-9 GBP £475 Support Services (SSC)
Norfolk County Council 2012-8 GBP £1,250
Norfolk County Council 2012-7 GBP £900
Cumbria County Council 2012-7 GBP £1,250
Rutland County Council 2012-7 GBP £560 Training Expenses
Rutland County Council 2012-6 GBP £1,500 Services - Professional Fees
London Borough of Waltham Forest 2012-6 GBP £690 CONTRACTORS
Kent County Council 2012-6 GBP £9,500 Highways and Transportation Costs
Worcestershire County Council 2012-6 GBP £650 Consultants Fees
Cumbria County Council 2012-6 GBP £2,182
Dorset County Council 2012-4 GBP £1,930 General Training Cos
Norfolk County Council 2012-4 GBP £2,973
Peterborough City Council 2012-3 GBP £1,092
Windsor and Maidenhead Council 2012-2 GBP £240
Norfolk County Council 2012-1 GBP £1,830
Bath & North East Somerset Council 2011-11 GBP £1,095 Licences
Norfolk County Council 2011-11 GBP £2,570
Worcestershire County Council 2011-11 GBP £1,130 Third Party Payments Private Contractors
South Gloucestershire Council 2011-10 GBP £5,025 Training Expenses
Warwickshire County Council 2011-9 GBP £650 SUBSCRIPTIONS - PERSONAL (PROFESSIONAL FEES ETC)
Leeds City Council 2011-8 GBP £1,095 Publication And Promotion
Windsor and Maidenhead Council 2011-8 GBP £275
Rotherham Metropolitan Borough Council 2011-8 GBP £945 Environment & Development Services
Cambridgeshire County Council 2011-7 GBP £2,694 Staff Training & Development
Worcestershire County Council 2011-7 GBP £650 Third Party Payments Private Contractors
Waveney District Council 2011-7 GBP £709
South Gloucestershire Council 2011-7 GBP £5,025 Training Expenses
South Gloucestershire Council 2011-6 GBP £1,675 Training Expenses
London Borough of Bexley 2011-6 GBP £600
Kent County Council 2011-5 GBP £9,180 Highways & transportation related costs
Cambridge City Council 2011-5 GBP £1,739
Gloucester City Council 2011-2 GBP £39 INSPEC CAR PARKS
South Gloucestershire Council 2011-2 GBP £560 Training Expenses
Cambridge City Council 2011-1 GBP £5,350
South Gloucestershire Council 2010-11 GBP £1,725 Training Expenses
Cambridgeshire County Council 2010-11 GBP £5,126 Staff Training & Development
Cambridgeshire County Council 2010-7 GBP £2,755 Staff Training & Development
Worcestershire County Council 2010-6 GBP £1,210 Subscriptions
Bath & North East Somerset Council 0-0 GBP £2,974 Licences (non IT)
Cheshire East Council 0-0 GBP £1,250 Publishers
Derby City Council 0-0 GBP £2,330
Cotswold District Council 0-0 GBP £75 Training Fees (External)
Dudley Metropolitan Council 0-0 GBP £1,983

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS TELFORD 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
THOMAS TELFORD LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 31,393

CategoryAward Date Award/Grant
Delivering more for less under the IPI model : Collaborative Research and Development 2013-03-01 £ 31,393

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded THOMAS TELFORD 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.