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

DRUMGLASS INVESTMENTS LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
03587152
Private Limited Company
Active

Company Overview

About Drumglass Investments Ltd
DRUMGLASS INVESTMENTS LIMITED was founded on 1998-06-25 and has its registered office in London. The organisation's status is listed as "Active". Drumglass Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DRUMGLASS INVESTMENTS LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in SE1
 
Filing Information
Company Number 03587152
Company ID Number 03587152
Date formed 1998-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:29:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRUMGLASS INVESTMENTS 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.

Company Officers of DRUMGLASS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PETER CAMBRIDGE
Director 2018-01-08
RICHARD JAMES THOMPSON
Director 2012-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCCULLOCH
Director 2012-10-16 2018-01-08
SEMPERIAN SECRETARIAT SERVICES LIMITED
Company Secretary 2006-01-12 2012-10-16
DAVID ROBERT HARDINGHAM
Director 2009-12-03 2012-10-16
KENNETH MCLELLAN
Director 2006-04-05 2012-10-16
KIM MICHELE CLEAR
Director 2009-08-26 2009-12-03
PETER GEORGE BACHMANN
Director 2006-01-12 2006-12-07
ALAN EDWARD BIRCH
Director 2006-04-05 2006-12-07
DAVID JAMES ELLIS
Company Secretary 2005-07-06 2006-01-12
PAUL MCCULLOCH
Director 2005-07-06 2006-01-12
BRYNLEY FUSSELL
Company Secretary 1998-09-09 2005-07-06
ROBERT ARTHUR ADAMS
Director 1998-09-09 2005-07-06
EDWARD VICTOR BARTON
Director 1999-06-17 2005-07-06
NORMAN MACKENZIE BENNIE
Director 1999-06-17 2005-07-06
GRAHAM STANLEY BIRKETT
Director 1999-06-17 2005-07-06
KENNETH GERALD BUTLER
Director 1999-06-17 2005-07-06
DAVID CHARLES CASH
Director 1999-06-17 2005-07-06
PETER JOHN COLEMAN
Director 1999-06-17 2005-07-06
MARTIN COOK
Director 1999-06-17 2005-07-06
KEITH CROSSLEY
Director 1999-06-17 2005-07-06
PETER DUNCAN DRUMMOND
Director 1999-06-17 2005-07-06
ALAN GEOFFREY ELLIS
Director 1999-06-17 2005-07-06
JOHN ROBERT JAMES ELLIS
Director 1999-06-17 2005-07-06
ALEXANDER MCCLURE FERGUSSON
Director 1999-06-17 2005-07-06
ADRIAN PETER JACKSON
Director 1999-06-17 2005-07-06
DAVID HENRY ROWLAND JOHNSTON
Director 1999-06-17 2005-07-06
GRAHAM STEWART MCCLEMENTS
Director 1999-06-17 2005-07-06
ANTHONY MCGUIRK
Director 1999-06-17 2005-07-06
JOHN MCMANUS
Director 1999-06-17 2005-07-06
JOHN ROBERT PARKER
Director 1998-09-09 2005-07-06
KEITH CLIFFORD PAVEY
Director 1999-06-17 2005-07-06
DEREK PIKE
Director 1999-06-17 2005-07-06
RICHARD GILBERT SAXON
Director 1998-09-09 2005-07-06
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-06-25 1998-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER CAMBRIDGE PETERSHAM MIDCO LIMITED Director 2018-04-19 CURRENT 2017-03-07 Active
DANIEL PETER CAMBRIDGE AWEL NEWYDD CYF Director 2018-04-19 CURRENT 2005-05-11 Active
DANIEL PETER CAMBRIDGE JUTE HOLDINGS LIMITED Director 2018-04-19 CURRENT 2015-04-24 Active
DANIEL PETER CAMBRIDGE SECOND GENERATION SHEPHAM LIMITED Director 2018-04-19 CURRENT 2015-06-20 Active
DANIEL PETER CAMBRIDGE SHEPHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2016-11-29 Active
DANIEL PETER CAMBRIDGE BLACKMEAD HUB WEST LIMITED Director 2018-04-19 CURRENT 2015-09-30 Active
DANIEL PETER CAMBRIDGE PETERSHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2015-10-07 Active
DANIEL PETER CAMBRIDGE FW DISCOVERY HOLDCO 2 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
DANIEL PETER CAMBRIDGE WHARFEDALE SPV (HOLDINGS) LIMITED Director 2018-03-23 CURRENT 2002-02-06 Active
DANIEL PETER CAMBRIDGE WHARFEDALE SPV LIMITED Director 2018-03-23 CURRENT 2002-02-13 Active
DANIEL PETER CAMBRIDGE JUTE LEEDS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (SANDY LANE) LIMITED Director 2018-03-14 CURRENT 2016-07-08 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED Director 2018-02-05 CURRENT 2016-07-14 Active
DANIEL PETER CAMBRIDGE CAMPUS PROJECTS (DRUMGLASS) LIMITED Director 2018-01-08 CURRENT 1998-10-15 Active
RICHARD JAMES THOMPSON BLACKMEAD FORESTRY III LIMITED Director 2015-12-17 CURRENT 2012-03-12 Active
RICHARD JAMES THOMPSON DRUMGLASS HOLDCO LIMITED Director 2014-07-15 CURRENT 2014-07-10 Active
RICHARD JAMES THOMPSON LICHFIELD INFRASTRUCTURE 9 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
RICHARD JAMES THOMPSON SALISBURY INFRASTRUCTURE 1 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
RICHARD JAMES THOMPSON HEREFORD INFRASTRUCTURE 8 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
RICHARD JAMES THOMPSON CARLISLE INFRASTRUCTURE 11 LIMITED Director 2013-03-20 CURRENT 2012-03-12 Dissolved 2014-08-26
RICHARD JAMES THOMPSON EXETER INFRASTRUCTURE 7 LIMITED Director 2013-02-06 CURRENT 2012-03-12 Dissolved 2014-07-08
RICHARD JAMES THOMPSON ELY INFRASTRUCTURE 6 LIMITED Director 2013-02-06 CURRENT 2012-03-12 Dissolved 2014-07-08
RICHARD JAMES THOMPSON TOTAL SCHOOL SOLUTIONS LIMITED Director 2013-01-09 CURRENT 1999-07-02 Active
RICHARD JAMES THOMPSON FORESIGHT SCHOOLS STAFFORD LIMITED Director 2012-12-21 CURRENT 2000-01-05 Active
RICHARD JAMES THOMPSON CAMPUS PROJECTS (DRUMGLASS) LIMITED Director 2012-10-16 CURRENT 1998-10-15 Active
RICHARD JAMES THOMPSON YORK INFRASTRUCTURE 3 LIMITED Director 2012-10-12 CURRENT 2012-03-12 Dissolved 2016-09-06

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
2024-01-02SECRETARY'S DETAILS CHNAGED FOR INFRASTRUCTURE MANAGERS LIMITED on 2023-12-15
2023-12-06CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-10-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23DIRECTOR APPOINTED MR ROY KYLE
2023-03-23DIRECTOR APPOINTED MR ROY KYLE
2023-03-23APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED
2023-03-23APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLAPP
2020-12-18AP01DIRECTOR APPOINTED MR ANDREW DAVID CLAPP
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-09-10AP02Appointment of Pinecroft Corporate Services Limited as director on 2020-08-25
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER CAMBRIDGE
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035871520002
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CH01Director's details changed for Mr Richard James Thompson on 2019-12-11
2019-11-28CH01Director's details changed for Mr Richard James Thompson on 2018-02-14
2019-10-25CH01Director's details changed for Mr Richard James Thompson on 2019-10-19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-21CH01Director's details changed for Mr Daniel Peter Cambridge on 2019-10-21
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-22AP04Appointment of Infrastructure Managers Limited as company secretary on 2018-09-13
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035871520002
2018-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-13TM01Termination of appointment of a director
2018-02-12AP01DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCULLOCH
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-30AR0119/11/15 ANNUAL RETURN FULL LIST
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-16AR0119/11/14 ANNUAL RETURN FULL LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THOMPSON / 12/05/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCULLOCH / 12/05/2014
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/14 FROM C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-09AR0119/11/13 ANNUAL RETURN FULL LIST
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-19AR0119/11/12 ANNUAL RETURN FULL LIST
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY SEMPERIAN SECRETARIAT SERVICES LIMITED
2012-10-18AP01DIRECTOR APPOINTED RICHARD JAMES THOMPSON
2012-10-18AP01DIRECTOR APPOINTED PAUL MCCULLOCH
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCLELLAN
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDINGHAM
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM ST.MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX UNITED KINGDOM
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-15AR0108/06/12 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-09AR0108/06/11 FULL LIST
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-09AR0108/06/10 FULL LIST
2009-12-04AP01DIRECTOR APPOINTED DAVID ROBERT HARDINGHAM
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM CLEAR
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-25288aDIRECTOR APPOINTED KIM MICHELE CLEAR
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SEMPLE
2009-06-08363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-05-08225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-02-05288cSECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-01-30288aNEW DIRECTOR APPOINTED
2007-10-03288cSECRETARY'S PARTICULARS CHANGED
2007-09-07288bDIRECTOR RESIGNED
2007-08-23288cSECRETARY'S PARTICULARS CHANGED
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22ELRESS369(4) SHT NOTICE MEET 01/08/06
2006-08-22ELRESS80A AUTH TO ALLOT SEC 01/08/06
2006-07-04363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-26288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-03-13225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2006-02-16288aNEW SECRETARY APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288bDIRECTOR RESIGNED
2006-01-23288bSECRETARY RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: BDP LIMITED SUNLIGHT HOUSE PO BOX 85 QUAY STREET MANCHESTER LANCASHIRE M60 3JA
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW SECRETARY APPOINTED
2005-07-14288bSECRETARY RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DRUMGLASS INVESTMENTS 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 DRUMGLASS INVESTMENTS 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
FIXED CHARGE ON SHARES AND ASSIGNMENT OF CONTRACTS 1999-07-02 Outstanding EQUITY BANK LIMITED,AS TRUSTEE FOR THE SENIOR CREDITORS
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

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 DRUMGLASS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DRUMGLASS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRUMGLASS INVESTMENTS LIMITED
Trademarks
We have not found any records of DRUMGLASS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRUMGLASS INVESTMENTS 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 (70100 - Activities of head offices) as DRUMGLASS INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DRUMGLASS INVESTMENTS 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 DRUMGLASS INVESTMENTS 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 DRUMGLASS INVESTMENTS 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.