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

DM LIMITED

GREEN HEYS, WALFORD ROAD, ROSS-ON-WYE, HEREFORDSHIRE, HR9 5DB,
Company Registration Number
04020844
Private Limited Company
Active

Company Overview

About Dm Ltd
DM LIMITED was founded on 2000-06-20 and has its registered office in Ross-on-wye. The organisation's status is listed as "Active". Dm Limited is a Private Limited Company registered in 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
DM LIMITED
 
Legal Registered Office
GREEN HEYS
WALFORD ROAD
ROSS-ON-WYE
HEREFORDSHIRE
HR9 5DB
Other companies in HR9
 
Previous Names
HAWTHORN HOLDINGS PLC07/10/2004
Filing Information
Company Number 04020844
Company ID Number 04020844
Date formed 2000-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:14:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DM 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 DM LIMITED

Current Directors
Officer Role Date Appointed
SUSAN CLARE FOSTER
Company Secretary 2017-08-18
ADRIAN JOHN WILLIAMS
Director 2004-10-06
MARK WINTER
Director 2005-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PATRICK BRENNAN
Company Secretary 2004-10-06 2017-08-18
WENDY ELAINE RUCK
Director 2004-10-06 2011-04-15
JOHN CLAUDE YVES PATRICK GOMMES
Director 2004-10-06 2011-02-15
IAN ASPINALL
Company Secretary 2002-04-08 2004-10-06
IAN ASPINALL
Director 2002-07-01 2004-10-06
JEFFREY MICHAEL BLACKBURN
Director 2000-07-17 2004-10-06
JOHN MICHAEL EDELSON
Director 2000-06-20 2004-10-06
JULIAN RICHER
Director 2000-07-17 2004-10-06
ALAN JOHN MCGEE
Director 2000-06-20 2003-07-08
KIRSTI JANE PINNELL
Company Secretary 2000-06-20 2002-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN WILLIAMS TRANSACTIS DIGITAL LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
ADRIAN JOHN WILLIAMS TRANSACTIS DLG LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
ADRIAN JOHN WILLIAMS TRANSACTIS DATA LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
ADRIAN JOHN WILLIAMS TRANSACTIS 2017 LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
ADRIAN JOHN WILLIAMS FUNERAL PLANNING EXPERTS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
ADRIAN JOHN WILLIAMS ENHANCED DISPLAY TARGETING LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS M-GAGEMENT LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS COMPETITION HUNTER LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS CONSUMER INFORMATION CENTRE LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2014-02-18
ADRIAN JOHN WILLIAMS YOUR DEALS LIMITED Director 2012-08-21 CURRENT 2012-08-21 Active
ADRIAN JOHN WILLIAMS MONEY4GOLD LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS MONEY FOR GOLD (UK) LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS MONEY4GOLD (UK) LTD Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS THE PRIZEFINDER.COM LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
ADRIAN JOHN WILLIAMS THE PRIZEFINDER LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
ADRIAN JOHN WILLIAMS CLEANLEADS LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
ADRIAN JOHN WILLIAMS A MAIL ACADEMIC LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS DLG AFFILIATES LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
ADRIAN JOHN WILLIAMS VOUCH 4 ME LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
ADRIAN JOHN WILLIAMS DLG SURVEYS LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
ADRIAN JOHN WILLIAMS VOUCH FOR ME LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
ADRIAN JOHN WILLIAMS RESPONSE DIRECT PUBLISHING (2010) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2014-12-30
ADRIAN JOHN WILLIAMS FAIR EXCHANGE LIMITED Director 2009-10-23 CURRENT 2009-10-23 Active
ADRIAN JOHN WILLIAMS SCHOOLS REGISTRY LIMITED Director 2009-10-22 CURRENT 2009-10-22 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS CONSUMER LIFESTYLES LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
ADRIAN JOHN WILLIAMS DM RESPONSE LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ADRIAN JOHN WILLIAMS DATA LOCATOR LIMITED Director 2009-07-21 CURRENT 2004-02-09 Active
ADRIAN JOHN WILLIAMS DATA LOCATOR INTERACTIVE LIMITED Director 2009-05-18 CURRENT 2004-01-07 Active
ADRIAN JOHN WILLIAMS PDV LIMITED Director 2009-04-08 CURRENT 2000-04-12 Active
ADRIAN JOHN WILLIAMS DATABASE HOLDINGS LIMITED Director 2008-11-07 CURRENT 2008-10-22 Active
ADRIAN JOHN WILLIAMS DATA LOCATOR GROUP LIMITED Director 2008-11-07 CURRENT 2008-11-05 Active
ADRIAN JOHN WILLIAMS TLAC LIMITED Director 2008-10-06 CURRENT 2008-10-06 Dissolved 2014-02-18
ADRIAN JOHN WILLIAMS THE LOYALTY AWARDS CLUB LIMITED Director 2007-02-20 CURRENT 2006-12-21 Dissolved 2014-02-18
ADRIAN JOHN WILLIAMS BINGO LOOPY LIMITED Director 2007-02-20 CURRENT 2006-11-27 Dissolved 2014-12-23
ADRIAN JOHN WILLIAMS THE WINNERS CLUB LIMITED Director 2006-10-13 CURRENT 2000-07-24 Dissolved 2013-09-03
ADRIAN JOHN WILLIAMS THE PRIZE REGISTRY LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS PRIZE WINNERS REGISTRY LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS COMPERS NEWS LIMITED Director 2005-08-12 CURRENT 2005-08-12 Active
ADRIAN JOHN WILLIAMS BARGAIN HUNTERS LTD Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS BARGAIN HUNTERS CLUB LTD Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS ACCOLADE PUBLISHING LIMITED Director 2005-01-31 CURRENT 2004-09-10 Active
ADRIAN JOHN WILLIAMS CHARTSEARCH FINANCIAL SERVICES LIMITED Director 2005-01-10 CURRENT 2005-01-10 Dissolved 2014-12-23
ADRIAN JOHN WILLIAMS CHARTSEARCH LIMITED Director 2005-01-10 CURRENT 2005-01-10 Dissolved 2014-12-23
ADRIAN JOHN WILLIAMS PURELY CREATIVE LIMITED Director 2004-09-30 CURRENT 2004-07-28 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS LISTS R US LTD Director 2004-05-04 CURRENT 2003-10-09 Active
ADRIAN JOHN WILLIAMS LISTS LTD Director 2003-10-17 CURRENT 2003-10-14 Active
ADRIAN JOHN WILLIAMS ALPHA TO OMEGA (UK) LIMITED Director 2003-09-29 CURRENT 2002-03-14 Liquidation
ADRIAN JOHN WILLIAMS UNCLAIMED PRIZE REGISTER LIMITED Director 2003-08-18 CURRENT 2003-08-04 Dissolved 2014-12-23
ADRIAN JOHN WILLIAMS PRIZE WINNERS CLUB LIMITED Director 2002-11-08 CURRENT 2002-11-05 Active
ADRIAN JOHN WILLIAMS WYE VALLEY PROMOTIONS LTD Director 2001-02-26 CURRENT 1989-08-22 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS AUDIO MAPS LIMITED Director 2000-07-20 CURRENT 2000-07-11 Dissolved 2014-12-23
ADRIAN JOHN WILLIAMS STRIKELUCKY.COM LIMITED Director 1999-11-22 CURRENT 1999-11-17 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS WILLIAMS HOLDINGS LIMITED Director 1999-06-14 CURRENT 1999-05-27 Active
ADRIAN JOHN WILLIAMS STRIKE IT LUCKY LIMITED Director 1999-01-14 CURRENT 1998-12-24 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS COMPLINE LIMITED Director 1999-01-14 CURRENT 1998-12-24 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS BINGOLINE LIMITED Director 1999-01-14 CURRENT 1998-12-24 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS NAME THAT TUNE LIMITED Director 1999-01-14 CURRENT 1998-12-24 Active
ADRIAN JOHN WILLIAMS THE PICTORIAL MAP COMPANY LIMITED Director 1995-10-12 CURRENT 1995-10-11 Dissolved 2014-12-23
ADRIAN JOHN WILLIAMS STRIKE LUCKY GAMES LIMITED Director 1993-12-06 CURRENT 1993-09-22 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS EIGER PROPERTIES LIMITED Director 1992-12-31 CURRENT 1981-11-10 Liquidation
ADRIAN JOHN WILLIAMS SCENIC MAPS LIMITED Director 1992-04-09 CURRENT 1992-02-28 Liquidation
MARK WINTER RESPONSE DIRECT PUBLISHING (2010) LIMITED Director 2010-08-20 CURRENT 2010-07-20 Dissolved 2014-12-30
MARK WINTER PDV LIMITED Director 2010-02-18 CURRENT 2000-04-12 Active
MARK WINTER DATABASE HOLDINGS LIMITED Director 2008-11-17 CURRENT 2008-10-22 Active
MARK WINTER DAWTREY WINTER LIMITED Director 2002-06-26 CURRENT 2002-06-26 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
2023-09-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-10-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07CH01Director's details changed for Mr Adrian John Williams on 2020-07-04
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-02-28CERT10Certificate of re-registration from Public Limited Company to Private
2018-02-28MARRe-registration of memorandum and articles of association
2018-02-28RES02Resolutions passed:
  • Resolution of re-registration
2018-02-28RR02Re-registration from a public company to a private limited company
2017-08-18AP03Appointment of Mrs Susan Clare Foster as company secretary on 2017-08-18
2017-08-18TM02Termination of appointment of Thomas Patrick Brennan on 2017-08-18
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1633340.94
2016-06-30AR0120/06/16 ANNUAL RETURN FULL LIST
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1633340.94
2015-07-07AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1633340.94
2014-06-24AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-07-03AR0120/06/13 ANNUAL RETURN FULL LIST
2013-07-03AD02Register inspection address changed from Neville Registrars Ltd Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
2013-05-24AUDAUDITOR'S RESIGNATION
2013-05-14AUDAUDITOR'S RESIGNATION
2013-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-10AR0102/06/12 ANNUAL RETURN FULL LIST
2012-06-18AD04Register(s) moved to registered office address
2012-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PATRICK BRENNAN / 01/06/2012
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-26SH1926/01/12 STATEMENT OF CAPITAL GBP 1368948.09
2012-01-26CERT15REDUCTION OF ISSUED CAPITAL
2012-01-26OC425SCHEME OF ARRANGEMENT - AMALGAM
2012-01-26RES13RE SCHEME OF ARRANGEMENT / APPLICATION TO CAESE TRADING ON AIM MARKET 09/01/2012
2012-01-26RES06REDUCE ISSUED CAPITAL 09/01/2012
2012-01-26SH0126/01/12 STATEMENT OF CAPITAL GBP 1633340.94
2012-01-13MEM/ARTSARTICLES OF ASSOCIATION
2012-01-13RES13RE SCHEMME OF ARRANGEMENT / CAESE SHARE TRADING ON AIM MARKET 09/01/2012
2012-01-13RES06REDUCE ISSUED CAPITAL 09/01/2012
2011-11-03SH0727/09/11 STATEMENT OF CAPITAL GBP 1633341
2011-10-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-05AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS LTD THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU
2011-07-04AR0120/06/11 BULK LIST
2011-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR WENDY RUCK
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOMMES
2011-02-02SH0729/11/10 STATEMENT OF CAPITAL GBP 1646841
2011-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-06AR0120/06/10 BULK LIST
2010-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-29AD02SAIL ADDRESS CREATED
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINTER / 01/03/2010
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN WILLIAMS / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELAINE RUCK / 01/10/2009
2009-07-15363aRETURN MADE UP TO 20/06/09; BULK LIST AVAILABLE SEPARATELY
2009-05-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-05-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-1188(2)AD 28/04/09 GBP SI 20788637@0.01=207886.37 GBP IC 1455204.02/1663090.39
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM GREEN HEYS WALFORD ROAD ROSS ON WYE HEREFORDSHIRE HR9 5PQ
2009-01-0888(2)AD 23/12/08 GBP SI 445681@0.01=4456.81 GBP IC 1450747.21/1455204.02
2008-07-14363sRETURN MADE UP TO 20/06/08; BULK LIST AVAILABLE SEPARATELY
2008-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-19169GBP IC 1454747.21/1450747.21 01/05/08 GBP SR 400000@0.01=4000
2008-04-29169GBP IC 1455932.21/1454747.21 08/04/08 GBP SR 118500@0.01=1185
2008-04-22169GBP IC 1457332.21/1455932.21 31/03/08 GBP SR 140000@0.01=1400
2008-04-11169GBP IC 1459332.21/1457332.21 13/03/08 GBP SR 200000@0.01=2000
2008-04-11169GBP IC 1461532/1459332.21 18/03/08 GBP SR 219979@0.01=2199.79
2008-01-25169£ IC 1462482/1461532 21/12/07 £ SR 95000@.01=950
2008-01-15169£ IC 1464011/1462482 17/12/07 £ SR 152910@.01=1529
2008-01-15169£ IC 1465311/1464011 11/12/07 £ SR 130000@.01=1300
2008-01-02169£ IC 1467211/1465311 27/11/07 £ SR 190000@.01=1900
2007-12-18AUDAUDITOR'S RESIGNATION
2007-07-04363sRETURN MADE UP TO 20/06/07; BULK LIST AVAILABLE SEPARATELY
2007-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-12RES04£ NC 6550000/20000000 10/
2007-06-12123NC INC ALREADY ADJUSTED 10/05/07
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 DM 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 DM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-03-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DM LIMITED

Intangible Assets
Patents
We have not found any records of DM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DM LIMITED
Trademarks
We have not found any records of DM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DM 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 DM 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 DM 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 DM 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 DM 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.