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

MICHELMORES SECRETARIES LIMITED

WOODWATER HOUSE, PYNES HILL, EXETER, DEVON, EX2 5WR,
Company Registration Number
03834235
Private Limited Company
Active

Company Overview

About Michelmores Secretaries Ltd
MICHELMORES SECRETARIES LIMITED was founded on 1999-09-01 and has its registered office in Exeter. The organisation's status is listed as "Active". Michelmores Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MICHELMORES SECRETARIES LIMITED
 
Legal Registered Office
WOODWATER HOUSE
PYNES HILL
EXETER
DEVON
EX2 5WR
Other companies in EX2
 
Filing Information
Company Number 03834235
Company ID Number 03834235
Date formed 1999-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 12:50:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHELMORES SECRETARIES LIMITED
The accountancy firm based at this address is LEADENHALL CONTRACTS 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 MICHELMORES SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE LAVIS
Company Secretary 2017-04-06
MICHELMORES DIRECTORS LIMITED
Company Secretary 2013-01-09
SAMANTHA JANE BILLINGHAM
Director 2002-10-09
IAN BUCHANAN BINNIE
Director 2017-04-06
RICHARD JUXON COBB
Director 2011-02-01
IAN DAVID HOLYOAK
Director 2013-03-22
CHARLES MAUNDER
Director 2006-03-28
STEPHEN ANDREW MORSE
Director 1999-09-01
STEPHEN PAUL PALING
Director 2015-12-17
TIMOTHY CHARLES RICHARDS
Director 2006-12-12
HENRY GUY JONATHAN TAYLOR
Director 2017-04-06
DAVID IAN THOMPSON
Director 2006-07-07
TOM TORKAR
Director 2017-04-06
ALEXANDRA JANE OLIVIA WATSON
Director 2017-04-06
JOSEPH LAURIAN WHITFIELD
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM KEITH DICKINSON
Director 1999-09-01 2018-05-01
ROGER JONATHAN FINK
Director 2016-03-04 2017-12-11
JOHANNA VANPEN PROBERT
Director 2012-07-25 2015-04-30
STEPHEN ANDREW MORSE
Company Secretary 1999-09-01 2013-01-09
SIMON JAMES ASHLEY SMITH
Director 2008-03-27 2009-02-13
BRIAN PAIGE CHADWICK
Director 2006-09-06 2008-12-31
IAN DAVID HOLYOAK
Director 2006-12-08 2006-12-12
NICHOLAS MARK RICHARD BENSON
Director 1999-09-01 2006-09-05
MICHELMORES SECRETARIES LIMITED
Company Secretary 2001-03-12 2006-09-04
JAMES DAVID ORPIN
Director 2004-09-16 2006-02-22
RICHARD ALEXANDER DAWSON
Director 2002-01-07 2004-08-18
DAVID ALEXANDER GEORGE GEBBIE
Director 1999-09-01 2001-08-20
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-09-01 1999-09-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-09-01 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BUCHANAN BINNIE MICHELMORES NOMINEES LIMITED Director 2017-04-06 CURRENT 1993-06-28 Active
RICHARD JUXON COBB EXETER AND HEART OF DEVON EMPLOYMENT AND SKILLS BOARD COMPANY LIMITED Director 2017-05-05 CURRENT 2012-12-05 Active
RICHARD JUXON COBB MICHCO 1504 LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-09-20
RICHARD JUXON COBB MICHCO 1502 LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2016-01-12
RICHARD JUXON COBB MICHELMORES NOMINEES LIMITED Director 2011-02-01 CURRENT 1993-06-28 Active
IAN DAVID HOLYOAK MICHELMORES NOMINEES LIMITED Director 2017-04-06 CURRENT 1993-06-28 Active
IAN DAVID HOLYOAK TEIGN HOCKEY CLUB LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
STEPHEN ANDREW MORSE MICHELMORES INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
STEPHEN ANDREW MORSE MICHELMORES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
STEPHEN ANDREW MORSE MICHELMORES SERVICES LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
STEPHEN ANDREW MORSE MICHELMORES GROUP LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
STEPHEN ANDREW MORSE MICHELMORES LEGAL LIMITED Director 2010-08-06 CURRENT 2001-03-12 Active
STEPHEN ANDREW MORSE MICHELMORES SOLICITORS LIMITED Director 2006-08-24 CURRENT 2006-08-24 Active
STEPHEN ANDREW MORSE MICHELMORES NOMINEES LIMITED Director 2002-09-26 CURRENT 1993-06-28 Active
STEPHEN ANDREW MORSE MICHELMORES DIRECTORS LIMITED Director 1999-10-12 CURRENT 1999-10-12 Active
STEPHEN PAUL PALING MICHELMORES NOMINEES LIMITED Director 2017-04-06 CURRENT 1993-06-28 Active
TIMOTHY CHARLES RICHARDS MICHELMORES INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
TIMOTHY CHARLES RICHARDS MICHELMORES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
TIMOTHY CHARLES RICHARDS MICHELMORES SERVICES LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
TIMOTHY CHARLES RICHARDS MICHELMORES GROUP LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
HENRY GUY JONATHAN TAYLOR MICHELMORES NOMINEES LIMITED Director 2017-04-06 CURRENT 1993-06-28 Active
TOM TORKAR MICHELMORES NOMINEES LIMITED Director 2017-04-06 CURRENT 1993-06-28 Active
ALEXANDRA JANE OLIVIA WATSON MICHELMORES NOMINEES LIMITED Director 2017-04-06 CURRENT 1993-06-28 Active
JOSEPH LAURIAN WHITFIELD MICHELMORES NOMINEES LIMITED Director 2017-04-06 CURRENT 1993-06-28 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
2024-03-22DIRECTOR APPOINTED MRS FRANCESCA JANE HUBBARD
2024-03-21DIRECTOR APPOINTED MR ADAM JOSEPH KEAN
2023-09-18Director's details changed for Henry Trick on 2023-09-18
2023-09-18Director's details changed for Mr Tom Torkar on 2023-09-18
2023-09-04CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL PALING
2023-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-08Director's details changed for Mr Stephen Andrew Morse on 2023-02-08
2022-09-13APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN NEWHOUSE
2022-09-13CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN NEWHOUSE
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT ALLUM
2021-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MS CAROLINE LAVIS on 2021-09-17
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-01AP01DIRECTOR APPOINTED HENRY TRICK
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAUNDER
2020-07-02AP01DIRECTOR APPOINTED MR EDWIN DAVID CHARLES RICHARDS
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LAURIAN WHITFIELD
2020-02-18TM02Termination of appointment of Michelmores Directors Limited on 2020-02-18
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-03CH01Director's details changed for Mr Stephen Andrew Morse on 2019-06-18
2019-05-07CH01Director's details changed for Mr Richard Juxon Cobb on 2019-05-07
2019-03-27AP01DIRECTOR APPOINTED PHILIP JOHN NEWHOUSE
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM KEITH DICKINSON
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES RICHARDS / 01/02/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MORSE / 01/02/2018
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FINK
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FINK
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-07AP01DIRECTOR APPOINTED JOSEPH LAURIAN WHITFIELD
2017-04-07AP01DIRECTOR APPOINTED MR TOM TORKAR
2017-04-07AP01DIRECTOR APPOINTED MR IAN BUCHANAN BINNIE
2017-04-07AP01DIRECTOR APPOINTED MRS ALEXANDRA JANE OLIVIA WATSON
2017-04-07AP01DIRECTOR APPOINTED MR HENRY TAYLOR
2017-04-07AP03Appointment of Ms Caroline Lavis as company secretary on 2017-04-06
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES RICHARDS / 23/11/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MORSE / 23/11/2016
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-04-29CH01Director's details changed for Mr Stephen Andrew Morse on 2016-03-12
2016-03-04AP01DIRECTOR APPOINTED MR ROGER JONATHAN FINK
2015-12-17AP01DIRECTOR APPOINTED MR STEPHEN PAUL PALING
2015-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0131/08/15 FULL LIST
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA PROBERT
2014-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0131/08/14 FULL LIST
2013-09-18AR0131/08/13 FULL LIST
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-05AP01DIRECTOR APPOINTED MR IAN DAVID HOLYOAK
2013-01-09AP04CORPORATE SECRETARY APPOINTED MICHELMORES DIRECTORS LIMITED
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MORSE
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-04AR0131/08/12 FULL LIST
2012-07-25AP01DIRECTOR APPOINTED MRS JOHANNA VANPEN PROBERT
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-02AR0131/08/11 FULL LIST
2011-02-03AP01DIRECTOR APPOINTED MR RICHARD JUXON COBB
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-10AR0131/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN THOMPSON / 31/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES RICHARDS / 31/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MORSE / 31/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MAUNDER / 31/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM KEITH DICKINSON / 31/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE BILLINGHAM / 31/08/2010
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MORSE / 31/08/2010
2009-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR SIMON SMITH
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CHADWICK
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-23363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-03-28288aDIRECTOR APPOINTED MR SIMON JAMES ASHLEY SMITH
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-08363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-12-08288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-06288bDIRECTOR RESIGNED
2006-09-04288bSECRETARY RESIGNED
2006-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-10288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2005-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-09-15363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 18 CATHEDRAL YARD EXETER DEVON EX1 1HE
2004-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-08363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-22288aNEW DIRECTOR APPOINTED
2004-05-14288cDIRECTOR'S PARTICULARS CHANGED
2003-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-09363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-11-04288aNEW DIRECTOR APPOINTED
2002-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-18363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-01-18288aNEW DIRECTOR APPOINTED
2001-08-28288bDIRECTOR RESIGNED
2001-08-28363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-05-29RES03EXEMPTION FROM APPOINTING AUDITORS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MICHELMORES SECRETARIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICHELMORES SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHELMORES SECRETARIES LIMITED
Trademarks
We have not found any records of MICHELMORES SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHELMORES SECRETARIES 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 (74990 - Non-trading company) as MICHELMORES SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MICHELMORES SECRETARIES 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 MICHELMORES SECRETARIES 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 MICHELMORES SECRETARIES 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.