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

TILBURY DOUGLAS ENGINEERING LIMITED

30-40 EASTCHEAP, LONDON, EC3M 1HD,
Company Registration Number
03044398
Private Limited Company
Active

Company Overview

About Tilbury Douglas Engineering Ltd
TILBURY DOUGLAS ENGINEERING LIMITED was founded on 1995-04-10 and has its registered office in London. The organisation's status is listed as "Active". Tilbury Douglas Engineering Limited is a Private Limited Company registered in ENGLAND 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
TILBURY DOUGLAS ENGINEERING LIMITED
 
Legal Registered Office
30-40 EASTCHEAP
LONDON
EC3M 1HD
Other companies in B23
 
Telephone0121-500-5000
 
Previous Names
INTERSERVE ENGINEERING SERVICES LIMITED08/03/2021
BROADREACH FOOD HYGIENE SERVICES LIMITED27/02/2007
Filing Information
Company Number 03044398
Company ID Number 03044398
Date formed 1995-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:03:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILBURY DOUGLAS ENGINEERING LIMITED
The accountancy firm based at this address is KAY & VENTURA LTD
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.

Company Officers of TILBURY DOUGLAS ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MARK STUART GOLDSWORTHY
Company Secretary 2017-02-02
MARK STUART GOLDSWORTHY
Director 2017-02-02
GORDON PATRICK KEW
Director 2016-12-20
MICHAEL KNOWLES
Director 2013-11-13
IAN MICHAEL RENHARD
Director 2013-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN EDWARD BADCOCK
Company Secretary 2013-04-30 2017-01-13
BENJAMIN EDWARD BADCOCK
Director 2013-04-30 2017-01-13
BARRY BRACKNALL
Director 2007-02-20 2013-06-28
JULIAN CEDRIC CLIVE ATKINS
Company Secretary 2012-01-01 2013-04-30
JULIAN CEDRIC CLIVE ATKINS
Director 2012-01-01 2013-04-30
DAVID JOHN PATERSON
Director 2012-01-01 2013-04-30
STEPHANIE ALISON POUND
Company Secretary 2010-04-01 2012-01-01
SIMON TRAYTON ASHDOWN
Director 2010-04-01 2012-01-01
BRUCE ANTHONY MELIZAN
Director 2010-06-16 2012-01-01
BERNARD WILLIAM SPENCER
Director 2007-02-20 2010-09-03
RICHARD LOUIS PHILLIPS
Company Secretary 2007-02-20 2010-04-01
RICHARD LOUIS PHILLIPS
Director 2007-02-20 2010-04-01
TREVOR BRADBURY
Company Secretary 2006-07-20 2007-02-20
TREVOR BRADBURY
Director 2006-07-20 2007-02-20
DAVID MAURICE CLITHEROE
Director 2006-07-20 2007-02-20
STEPHEN ROBERT SHIPLEY
Company Secretary 2002-05-13 2006-07-20
PETER EDWARD BLACKBURN
Director 2002-05-13 2006-07-20
JOHN LESLIE ELLIS
Director 2002-05-13 2006-07-20
JOHN RODGERS BROADLEY
Director 1995-06-01 2004-03-31
JANET KATHERINE SHERIDAN
Company Secretary 1995-06-01 2002-05-13
DAVID JOHN EVANS
Director 1995-06-01 2002-05-13
ELIZABETH MARGARET MCCARTHY
Director 1995-06-01 2000-08-09
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1995-04-10 1995-06-01
TRACY ANN CUNNINGHAM
Director 1995-04-10 1995-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STUART GOLDSWORTHY PARAGON MANAGEMENT UK LIMITED Director 2017-02-02 CURRENT 2005-04-27 Active
MARK STUART GOLDSWORTHY CI-ONE CONSTRUCTION LIMITED Director 2017-02-02 CURRENT 2015-02-20 Active - Proposal to Strike off
MARK STUART GOLDSWORTHY TILBURY WATER TREATMENT LIMITED Director 2017-02-01 CURRENT 1990-04-25 Active
MARK STUART GOLDSWORTHY WHITTLE CONTRACTS LIMITED Director 2017-02-01 CURRENT 1986-08-15 Active - Proposal to Strike off
MARK STUART GOLDSWORTHY INTERSERVE RAIL LIMITED Director 2017-02-01 CURRENT 1910-06-15 Active - Proposal to Strike off
MARK STUART GOLDSWORTHY TILBURY DOUGLAS CONSTRUCTION LIMITED Director 2016-12-19 CURRENT 1935-07-24 Active
GORDON PATRICK KEW CI-ONE CONSTRUCTION LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
GORDON PATRICK KEW PARAGON MANAGEMENT UK LIMITED Director 2013-05-21 CURRENT 2005-04-27 Active
GORDON PATRICK KEW TILBURY DOUGLAS CONSTRUCTION LIMITED Director 2011-06-01 CURRENT 1935-07-24 Active
IAN MICHAEL RENHARD TILBURY WATER TREATMENT LIMITED Director 2013-04-30 CURRENT 1990-04-25 Active
IAN MICHAEL RENHARD WHITTLE CONTRACTS LIMITED Director 2013-04-30 CURRENT 1986-08-15 Active - Proposal to Strike off
IAN MICHAEL RENHARD INTERSERVE PILING LIMITED Director 2013-04-30 CURRENT 1924-03-08 Liquidation
IAN MICHAEL RENHARD INTERSERVE RAIL LIMITED Director 2013-04-30 CURRENT 1910-06-15 Active - Proposal to Strike off
IAN MICHAEL RENHARD ASHFORD PRISON SERVICES LIMITED Director 2009-02-26 CURRENT 2001-12-04 Active
IAN MICHAEL RENHARD PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED Director 2009-02-26 CURRENT 2002-01-09 Active
IAN MICHAEL RENHARD ASHFORD PRISON SERVICES HOLDINGS LIMITED Director 2009-02-26 CURRENT 2001-12-04 Active
IAN MICHAEL RENHARD PETERBOROUGH PRISON MANAGEMENT LIMITED Director 2009-02-26 CURRENT 2002-01-09 Active
IAN MICHAEL RENHARD HARMONDSWORTH DETENTION SERVICES LIMITED Director 2009-02-17 CURRENT 2000-08-17 Active - Proposal to Strike off
IAN MICHAEL RENHARD TILBURY DOUGLAS CONSTRUCTION LIMITED Director 2006-01-01 CURRENT 1935-07-24 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
2024-05-22FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-06APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY RESTALL
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-08-01DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL
2023-02-07FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-17Change of details for Tilbury Douglas Holdings Limited as a person with significant control on 2022-05-27
2023-01-03DIRECTOR APPOINTED MR MARTYN JAMES SMITH
2023-01-03AP01DIRECTOR APPOINTED MR MARTYN JAMES SMITH
2022-12-16Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-12-16AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 030443980006
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 030443980006
2022-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030443980006
2022-10-02CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-07-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030443980004
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030443980005
2022-05-30PSC02Notification of Tilbury Douglas Holdings Limited as a person with significant control on 2022-05-27
2022-05-30PSC07CESSATION OF INTERSERVE GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-27MR05All of the property or undertaking has been released from charge for charge number 030443980004
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2021-12-17Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-17AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-08RES15CHANGE OF COMPANY NAME 05/01/23
2021-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-21AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-04-03AP03Appointment of Mr Declan Anthony Peter Timmins as company secretary on 2020-04-01
2020-04-03AP01DIRECTOR APPOINTED MR GEORGE HENRY RESTALL
2020-04-03TM02Termination of appointment of Mark Stuart Goldsworthy on 2020-04-01
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUART GOLDSWORTHY
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030443980004
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYERMAN
2019-11-26AP01DIRECTOR APPOINTED MR CRAIG NICHOLAS TATTON
2019-10-30AP01DIRECTOR APPOINTED MR PAUL FRANCIS GANDY
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030443980003
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030443980001
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030443980002
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL RENHARD
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNOWLES
2018-10-30AP01DIRECTOR APPOINTED MR ROSS STEPHEN MATHER
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE FRANKS
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PATRICK KEW
2018-09-03AP01DIRECTOR APPOINTED MR ANDREW GEORGE FRANKS
2018-07-03PSC02Notification of Interserve Group Holdings Limited as a person with significant control on 2018-06-25
2018-07-03PSC07CESSATION OF INTERSERVE SPECIALIST SERVICES (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030443980001
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM 395 George Road Erdington Birmingham B23 7RZ
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 5000000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-02AP03Appointment of Mr Mark Stuart Goldsworthy as company secretary on 2017-02-02
2017-02-02AP01DIRECTOR APPOINTED MR MARK STUART GOLDSWORTHY
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EDWARD BADCOCK
2017-02-01TM02Termination of appointment of Benjamin Edward Badcock on 2017-01-13
2016-12-20AP01DIRECTOR APPOINTED MR GORDON PATRICK KEW
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 5000000
2016-04-05AR0105/04/16 ANNUAL RETURN FULL LIST
2016-03-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 5000000
2015-04-13AR0105/04/15 FULL LIST
2014-07-11AUDAUDITOR'S RESIGNATION
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 5000000
2014-04-09AR0105/04/14 FULL LIST
2014-01-13MEM/ARTSARTICLES OF ASSOCIATION
2014-01-13RES13FACILITY AGREEMENT 08/01/2014
2014-01-13RES01ALTER ARTICLES 08/01/2014
2013-11-13AP01DIRECTOR APPOINTED MR MICHAEL KNOWLES
2013-11-07RES01ALTER ARTICLES 24/10/2013
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BRACKNALL
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AP03SECRETARY APPOINTED MR BENJAMIN EDWARD BADCOCK
2013-05-01AP01DIRECTOR APPOINTED MR BENJAMIN EDWARD BADCOCK
2013-04-30AP01DIRECTOR APPOINTED MR IAN MICHAEL RENHARD
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ATKINS
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON
2013-04-30TM02APPOINTMENT TERMINATED, SECRETARY JULIAN ATKINS
2013-04-12AR0105/04/13 FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0105/04/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY BRACKNALL / 01/01/2012
2012-01-11AP01DIRECTOR APPOINTED MR JULIAN CEDRIC CLIVE ATKINS
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT
2012-01-11AP01DIRECTOR APPOINTED MR DAVID JOHN PATERSON
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE POUND
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN
2012-01-10AP03SECRETARY APPOINTED MR JULIAN CEDRIC CLIVE ATKINS
2011-06-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0105/04/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21SH0129/12/10 STATEMENT OF CAPITAL GBP 5000000
2010-12-10RES13SECTION 550 18/11/2010
2010-12-10RES01ADOPT ARTICLES 18/11/2010
2010-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER
2010-06-22AP01DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PHILLIPS
2010-04-13AP01DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2010-04-13AP03SECRETARY APPOINTED MRS STEPHANIE ALISON POUND
2010-04-08AR0105/04/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY BRACKNALL / 20/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM SPENCER / 11/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 04/11/2009
2009-07-14363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS; AMEND
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-09-23RES13COMPANY BUSINESS 19/09/2008
2008-09-23RES01ALTER ARTICLES 19/09/2008
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-26363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-04-19288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-02353LOCATION OF REGISTER OF MEMBERS
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU
2007-02-27CERTNMCOMPANY NAME CHANGED BROADREACH FOOD HYGIENE SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/07
2007-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to TILBURY DOUGLAS ENGINEERING 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 TILBURY DOUGLAS ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of TILBURY DOUGLAS ENGINEERING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TILBURY DOUGLAS ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TILBURY DOUGLAS ENGINEERING LIMITED owns 1 domain names.

interserve-eng.com  

Trademarks
We have not found any records of TILBURY DOUGLAS ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TILBURY DOUGLAS ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-12-24 GBP £1 Capital Outlay
City of London 2014-12-24 GBP £3,975 Capital Outlay
City of London 2014-12-05 GBP £5,000 Capital Outlay
City of London 2014-11-28 GBP £11,825 Capital Outlay
City of London 2014-11-03 GBP £10,000 Capital Outlay
City of London 2014-11-03 GBP £44,276 Capital Outlay
City of London 2014-11-03 GBP £38,512 Capital Outlay
City of London 2014-11-03 GBP £3,000 Capital Outlay
City of London 2014-11-03 GBP £3,140 Capital Outlay
City of London 2014-10-06 GBP £8,785 Capital Outlay
City of London 2014-09-05 GBP £933 Capital Outlay
City of London 2014-09-05 GBP £20,000 Capital Outlay
City of London 2014-08-06 GBP £15,000 Capital Outlay
City of London 2014-07-07 GBP £10,000 Capital Outlay
City of London 2014-06-06 GBP £10,000 Capital Outlay

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
Business rates information was found for TILBURY DOUGLAS ENGINEERING LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GF UNIT 2 AT 4310 PARK APPROACH THORPE PARK SELBY ROAD LEEDS LS15 8GB 30,50021/04/2011
OFFICES AND PREMISES FF UNIT 2 AT 4310 PARK APPROACH THORPE PARK SELBY ROAD LEEDS LS15 8GB 30,50024/07/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TILBURY DOUGLAS ENGINEERING 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 TILBURY DOUGLAS ENGINEERING 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.