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

TOADHOLE LIMITED

THE OLD VICARAGE MARKET STREET, CASTLE DONINGTON, DERBY, DERBYSHIRE, DE74 2JB,
Company Registration Number
03972879
Private Limited Company
Active

Company Overview

About Toadhole Ltd
TOADHOLE LIMITED was founded on 2000-04-14 and has its registered office in Derby. The organisation's status is listed as "Active". Toadhole 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
TOADHOLE LIMITED
 
Legal Registered Office
THE OLD VICARAGE MARKET STREET
CASTLE DONINGTON
DERBY
DERBYSHIRE
DE74 2JB
Other companies in NG2
 
Previous Names
TOADHOLE INVESTMENTS LIMITED23/04/2020
TOADHOLE INVESTMENTS (UK) LIMITED17/09/2007
Filing Information
Company Number 03972879
Company ID Number 03972879
Date formed 2000-04-14
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 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB895486652  
Last Datalog update: 2023-09-05 09:12:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOADHOLE 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 TOADHOLE LIMITED
The following companies were found which have the same name as TOADHOLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOADHOLE DEVELOPMENTS LIMITED THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBYSHIRE DE74 2JB Active Company formed on the 2019-06-10
TOADHOLE PROPERTIES LIMITED UNIT 5 CHASE PARK DALESIDE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 4GT Dissolved Company formed on the 1998-06-16
TOADHOLE RESEARCH & DEVELOPMENT LIMITED UNIT 5 CHASE PARK DALESIDE ROAD COLWICK NOTTINGHAM NG2 4GT Dissolved Company formed on the 2002-04-15

Company Officers of TOADHOLE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL DODSLEY
Company Secretary 2004-04-07
PETER JAMES BUTLER
Director 2007-01-26
STEPHEN PHILIP BUTLER
Director 2000-04-18
SUSAN BUTLER
Director 2008-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM STOCKS
Company Secretary 2002-01-25 2004-04-07
SUSAN BUTLER
Company Secretary 2000-04-18 2002-01-25
DAVID WILLIAM TILLY
Company Secretary 2000-04-14 2000-04-18
IAIN PETER BLATHERWICK
Director 2000-04-14 2000-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL DODSLEY TSENSE DIAGNOSTICS LIMITED Company Secretary 2004-08-27 CURRENT 2001-09-25 Dissolved 2016-01-12
JONATHAN PAUL DODSLEY TOADHOLE PROPERTIES LIMITED Company Secretary 2004-04-07 CURRENT 1998-06-16 Dissolved 2016-03-15
JONATHAN PAUL DODSLEY TOADHOLE RESEARCH & DEVELOPMENT LIMITED Company Secretary 2004-04-07 CURRENT 2002-04-15 Dissolved 2016-03-15
JONATHAN PAUL DODSLEY DOLPHIN AEROSPACE LIMITED Company Secretary 2004-04-07 CURRENT 2001-12-31 Dissolved 2016-03-15
JONATHAN PAUL DODSLEY STEVE BUTLER LIMITED Company Secretary 2004-04-07 CURRENT 1998-02-16 Active
STEPHEN PHILIP BUTLER PRE (HALIFAX) LIMITED Director 2015-05-12 CURRENT 2014-12-09 Active
STEPHEN PHILIP BUTLER PRE (HIGH WATERHEAD) LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
STEPHEN PHILIP BUTLER PURE RENEWABLE ENERGY DYKEHEAD LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
STEPHEN PHILIP BUTLER PRE (LOCHWOOD) LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
STEPHEN PHILIP BUTLER ILI (HIGH WATERHEAD) LIMITED Director 2014-06-02 CURRENT 2013-01-09 Dissolved 2016-03-15
STEPHEN PHILIP BUTLER INTELLIGENT LAND INVESTMENTS (DYKEHEAD GRIDCO) LIMITED Director 2012-03-29 CURRENT 2012-03-21 Dissolved 2014-05-16
STEPHEN PHILIP BUTLER PRE (DYKEHEAD) LIMITED Director 2012-03-29 CURRENT 2011-08-15 Dissolved 2016-01-19
STEPHEN PHILIP BUTLER PURE RENEWABLE ENERGY LIMITED Director 2010-08-20 CURRENT 2010-05-05 Active
STEPHEN PHILIP BUTLER TOADHOLE RESEARCH & DEVELOPMENT LIMITED Director 2002-07-24 CURRENT 2002-04-15 Dissolved 2016-03-15
STEPHEN PHILIP BUTLER DOLPHIN AEROSPACE LIMITED Director 2002-02-14 CURRENT 2001-12-31 Dissolved 2016-03-15
STEPHEN PHILIP BUTLER TSENSE DIAGNOSTICS LIMITED Director 2001-11-10 CURRENT 2001-09-25 Dissolved 2016-01-12
STEPHEN PHILIP BUTLER TOADHOLE PROPERTIES LIMITED Director 1998-12-11 CURRENT 1998-06-16 Dissolved 2016-03-15
STEPHEN PHILIP BUTLER STEVE BUTLER LIMITED Director 1998-04-28 CURRENT 1998-02-16 Active
STEPHEN PHILIP BUTLER INSPHIRE LIMITED Director 1997-04-04 CURRENT 1997-01-29 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
2023-10-02Statement of capital on 2023-09-25 GBP2,530,000
2023-10-02Memorandum articles filed
2023-10-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23Resolutions passed:<ul><li>Resolution on securities</ul>
2023-02-2131/01/23 STATEMENT OF CAPITAL GBP 3530000
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31Termination of appointment of Jonathan Paul Dodsley on 2022-08-30
2022-08-31TM02Termination of appointment of Jonathan Paul Dodsley on 2022-08-30
2022-08-30Appointment of Miss Nicola Laura Butler as company secretary on 2022-08-30
2022-08-30AP03Appointment of Miss Nicola Laura Butler as company secretary on 2022-08-30
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-03-31MEM/ARTSARTICLES OF ASSOCIATION
2022-03-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Ratification of share class 08/03/2022
  • Resolution of adoption of Articles of Association
2022-03-28SH0108/03/22 STATEMENT OF CAPITAL GBP 2030000
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-05-11AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-05-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-04-23RES15CHANGE OF COMPANY NAME 16/10/22
2020-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-15SH0127/06/19 STATEMENT OF CAPITAL GBP 30000
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Unit 5 Chase Park Daleside Road Colwick Nottingham NG2 4GT
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BUTLER / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BUTLER / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP BUTLER / 19/04/2018
2018-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN PAUL DODSLEY on 2018-04-19
2018-03-07MR05
2018-01-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 25100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 25100
2016-04-18AR0114/04/16 ANNUAL RETURN FULL LIST
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 25100
2015-04-22AR0114/04/15 ANNUAL RETURN FULL LIST
2014-11-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 25100
2014-04-15AR0114/04/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-11AR0114/04/13 ANNUAL RETURN FULL LIST
2013-04-09MISCSection 519
2013-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-31RES01ADOPT ARTICLES 24/01/2013
2013-01-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-17AR0114/04/12 FULL LIST
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-04-21AR0114/04/11 FULL LIST
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-05-12AR0114/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BUTLER / 12/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BUTLER / 12/04/2010
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-11363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-17288aDIRECTOR APPOINTED SUSAN BUTLER
2008-07-08225PREVEXT FROM 31/03/2008 TO 30/06/2008
2008-07-02403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2008-05-09363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-26MEM/ARTSARTICLES OF ASSOCIATION
2007-09-17CERTNMCOMPANY NAME CHANGED TOADHOLE INVESTMENTS (UK) LIMITE D CERTIFICATE ISSUED ON 17/09/07
2007-04-30363sRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-26288aNEW DIRECTOR APPOINTED
2006-05-15363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-18SASHARES AGREEMENT OTC
2005-10-18123NC INC ALREADY ADJUSTED 27/07/05
2005-10-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-18RES04£ NC 1000/101000 27/07
2005-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-18RES13SECT 320 PURCHASE ISS C 27/07/05
2005-10-1888(2)RAD 27/07/05--------- £ SI 25099@1=25099 £ IC 1/25100
2005-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-05-18363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-11-30225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-10-26MISCAUD RES 394
2004-07-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-25363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-04-16288bSECRETARY RESIGNED
2004-04-16288aNEW SECRETARY APPOINTED
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: FURNACE HOUSE TOADHOLE FURNACE, OAKERTHORPE ALFRETON DERBYSHIRE DE55 7LL
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-28244DELIVERY EXT'D 3 MTH 30/09/02
2003-05-17363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-05-28363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

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 TOADHOLE 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 TOADHOLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-04-03 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 5,329,894
Creditors Due After One Year 2012-06-30 £ 3,798,848
Creditors Due Within One Year 2013-06-30 £ 1,629,868
Creditors Due Within One Year 2012-06-30 £ 1,870,654

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 TOADHOLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 25,100
Called Up Share Capital 2012-06-30 £ 25,100
Cash Bank In Hand 2013-06-30 £ 711,068
Cash Bank In Hand 2012-06-30 £ 578,268
Current Assets 2013-06-30 £ 3,705,188
Current Assets 2012-06-30 £ 848,905
Debtors 2013-06-30 £ 2,968,988
Debtors 2012-06-30 £ 236,994
Fixed Assets 2013-06-30 £ 4,556,465
Fixed Assets 2012-06-30 £ 5,925,109
Secured Debts 2013-06-30 £ 711,210
Secured Debts 2012-06-30 £ 2,054,176
Shareholder Funds 2013-06-30 £ 1,301,891
Shareholder Funds 2012-06-30 £ 1,104,512
Stocks Inventory 2013-06-30 £ 25,132
Stocks Inventory 2012-06-30 £ 33,643
Tangible Fixed Assets 2013-06-30 £ 85,397
Tangible Fixed Assets 2012-06-30 £ 29,406

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOADHOLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOADHOLE LIMITED
Trademarks
We have not found any records of TOADHOLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOADHOLE 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as TOADHOLE 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 TOADHOLE 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 TOADHOLE 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 TOADHOLE 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.