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

YOUTHBUILD UK

DENBRE, 103A HIGH STREET, HIGH STREET, RICKMANSWORTH, WD3 1AN,
Company Registration Number
04278225
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Youthbuild Uk
YOUTHBUILD UK was founded on 2001-08-29 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Youthbuild Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YOUTHBUILD UK
 
Legal Registered Office
DENBRE, 103A HIGH STREET
HIGH STREET
RICKMANSWORTH
WD3 1AN
Other companies in ME12
 
Charity Registration
Charity Number 1091571
Charity Address 47 THE GREEN ROAD, ASHBOURNE, DE6 1ED
Charter YOUTHBUILD UK FORUM MEETS QUARTERLY ANNUAL YOUNG BUILKDERS OF THE YEAR AWARD CEREMONY ADVICE AND GUIDANCE
Filing Information
Company Number 04278225
Company ID Number 04278225
Date formed 2001-08-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 07:29:44
Primary Source:Companies House
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 YOUTHBUILD UK
The following companies were found which have the same name as YOUTHBUILD UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YOUTHBUILD MUSKINGUM COUNTY 407 PERSHING ROAD - ZANESVILLE OH 43701 Dissolved/Cancelled Company formed on the 2009-04-27
YOUTHBUILD LIMITED ACT 2600 Active Company formed on the 2005-06-28
YOUTHBUILD PREPARATORY ACADEMY 10 DORRANCE STREET, SUITE 800 PROVIDENCE RI 02903 Active Company formed on the 2016-09-16
YOUTHBUILD ST. PETERSBURG, INC. ONE 4TH STREET NORTH ST. PETERSBURG FL 33701 Inactive Company formed on the 1996-04-30
YOUTHBUILD PENSACOLA, INC. 1000 W, GREGORY ST PENSACOLA FL 32502 Inactive Company formed on the 2005-04-22
YOUTHBUILD OF CENTRAL FLORIDA, INC. 1310 W. Colonial Dr. Orlando FL 32804 Active Company formed on the 2010-03-10
YOUTHBUILD VENTURES,UK 64 PEMBROKE ROAD RUISLIP HA4 8NE Active Company formed on the 2018-12-24
YOUTHBUILD CONSTRUCTION LLC Georgia Unknown
YOUTHBUILD GREEN INCORPORATED Georgia Unknown
YOUTHBUILD DEKALB INC Georgia Unknown
YOUTHBUILD SAN FRANCISCO California Unknown
YOUTHBUILD CHARTER SCHOOL OF CALIFORNIA California Unknown
YOUTHBUILDERS ALLIANCE FOR ALTERNATIVE EDUCATION INCORPORATED Michigan UNKNOWN
YOUTHBUILD NEWARK INCORPORATED New Jersey Unknown
YOUTHBUILD IRONBOUND INCORPORATED New Jersey Unknown
YOUTHBUILD EAST ORANGE INCORPORATED New Jersey Unknown
YOUTHBUILD SANTA ROSA HOMEOWNERS ASSOCIATION California Unknown
YOUTHBUILD USA INCORPORATED California Unknown
YOUTHBUILD DEKALB INC Georgia Unknown
YOUTHBUILD GREEN INCORPORATED Georgia Unknown

Company Officers of YOUTHBUILD UK

Current Directors
Officer Role Date Appointed
PATRICK JOSEPH BRENNAN
Director 2012-11-29
IAN PAUL DAVIS
Director 2018-08-17
GRAHAM JOHN LEICESTER
Director 2005-02-02
MIRIAM RUTH LEWIS
Director 2004-03-29
MARK JAMES MACMILLAN
Director 2018-05-23
KEVIN O'CONNOR
Director 2016-08-01
DAVID GEOFFREY PEARCE
Director 2015-06-17
STEPHEN GEORGE RATCLIFFE
Director 2015-09-24
GEORGE DARRYL STEWART
Director 2017-11-20
MIHAELA LIVIA WILLIAMS
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD ATTLEY
Director 2015-04-01 2016-11-22
CHRISTINE ECCLES
Director 2016-04-06 2016-05-01
JOHN GILLESPIE
Director 2004-03-29 2015-09-24
DEBBIE AKEHURST
Director 2012-02-15 2015-01-12
JONATHAN SYDNEY ALLABASTER
Director 2014-01-01 2015-01-12
IAN HOWARD PLATTS
Director 2010-06-01 2014-11-12
JOHN JOSEPH MONTAGUE
Director 2006-04-01 2013-12-31
MARK JAMES MACMILLAN
Director 2010-06-08 2013-04-24
MARTIN MATHIESON
Director 2010-11-10 2011-10-31
MICHAEL JOHN STEWART
Director 2009-02-01 2010-02-17
NORMAN EDWARD EMBERSON
Director 2004-10-14 2010-01-11
MONICA MARY CHATTERTON
Director 2001-08-29 2008-08-01
SHEILA LARGE
Director 2006-04-01 2008-08-01
IAN HOWARD PLATTS
Director 2007-08-02 2008-07-31
JONATHAN ADAM BROWN
Company Secretary 2002-10-01 2007-08-31
KENNETH GEORGE CLAXTON
Company Secretary 2001-08-29 2006-02-08
WILLIAM GORDON JENNINGS
Director 2001-08-29 2006-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOSEPH BRENNAN DENBRE LTD. Director 2013-03-01 CURRENT 2010-02-12 Active
PATRICK JOSEPH BRENNAN JOE BRENNAN TRAINING LTD Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2014-10-21
MIRIAM RUTH LEWIS ESSEX YOUTHBUILD LTD Director 2008-06-02 CURRENT 2008-06-02 Active
MURRAY JOHN STREET FALAISE MANAGEMENT CANFORD CLIFFS LIMITED Director 2012-09-03 CURRENT 1998-07-31 Active
DAVID GEOFFREY PEARCE CONCERNED LIVING LTD Director 2010-08-25 CURRENT 2010-08-25 Active
DAVID GEOFFREY PEARCE D.G. PEARCE SERVICES LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active
MIHAELA LIVIA WILLIAMS WOMEN IN ROOFING LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
MIHAELA LIVIA WILLIAMS LIVIA WILLIAMS CONSULTANCY LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
MIHAELA LIVIA WILLIAMS NOTTINGHAM ROOFING SERVICES LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active - Proposal to Strike off
MIHAELA LIVIA WILLIAMS EMRC MIDLANDS LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2013-10-29

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
2024-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-09-02CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-06-29DIRECTOR APPOINTED MS SHENAAZ CHENIA
2023-06-28DIRECTOR APPOINTED MR MARTYN WAYNE PRICE
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-31APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY PEARCE
2022-08-29CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR MIRIAM RUTH LEWIS
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM RUTH LEWIS
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-06-14AP03Appointment of Mr Ian Paul Davis as company secretary on 2021-06-11
2021-06-14TM02Termination of appointment of Sarah Jane Quinton on 2021-06-11
2021-01-07MEM/ARTSARTICLES OF ASSOCIATION
2021-01-07RES01ADOPT ARTICLES 07/01/21
2020-12-01RES01ADOPT ARTICLES 01/12/20
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13CC04Statement of company's objects
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOWARD PLATTS
2020-05-04AP03Appointment of Mrs Sarah Jane Quinton as company secretary on 2020-05-01
2020-05-04TM02Termination of appointment of Simon Paul Mantle on 2020-04-30
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES MACMILLAN
2019-11-28TM02Termination of appointment of Ian Paul Davis on 2019-11-20
2019-11-28CH01Director's details changed for Ms Mihaela Livia Williams on 2019-11-19
2019-11-28AP03Appointment of Mr Simon Paul Mantle as company secretary on 2019-11-20
2019-11-21CH01Director's details changed for Miriam Ruth Lewis on 2019-11-21
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE RATCLIFFE
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-06-28AP01DIRECTOR APPOINTED MR IAN HOWARD PLATTS
2019-01-29AP03Appointment of Mr Ian Paul Davis as company secretary on 2019-01-16
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN LEICESTER
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-17CH01Director's details changed for Mr David Geoffrey Pearce on 2018-09-17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-08-17AP01DIRECTOR APPOINTED MR IAN PAUL DAVIS
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM C/O Denbre 79 College Road Harrow London HA1 1BD England
2018-05-28AP01DIRECTOR APPOINTED MR MARK JAMES MACMILLAN
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-11-21AP01DIRECTOR APPOINTED MR GEORGE DARRYL STEWART
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ATTLEY
2016-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-08-03AP01DIRECTOR APPOINTED MR KEVIN O'CONNOR
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/16 FROM C/O C/O Denbre Shaftsbury House 49 - 51 Uxbridge Road Ealing London W5 5SA England
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ECCLES
2016-04-08AP01DIRECTOR APPOINTED MRS CHRISTINE ECCLES
2016-04-08AP01DIRECTOR APPOINTED MRS MIHAELA LIVIA WILLIAMS
2015-11-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM C/O COMMUNITY SELF BUILD AGENCY BRIDGE HOUSE BRIDGE ROAD SHEERNESS KENT ME12 1RH
2015-10-24AP01DIRECTOR APPOINTED MR STEPHEN GEORGE RATCLIFFE
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLESPIE
2015-08-29AR0129/08/15 NO MEMBER LIST
2015-08-05AP01DIRECTOR APPOINTED MR DAVID GEOFFREY PEARCE
2015-04-07AP01DIRECTOR APPOINTED MR JOHN ATTLEY
2015-01-20AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLABASTER
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE AKEHURST
2014-11-18AP01DIRECTOR APPOINTED MR JONATHAN SYDNEY ALLABASTER
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN PLATTS
2014-09-24AR0129/08/14 NO MEMBER LIST
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN LEICESTER / 01/08/2014
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MONTAGUE
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-29AR0129/08/13 NO MEMBER LIST
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM C/O H. PLATTS TREES SERVICES 7 JARROM STREET LEICESTER LE2 7DE UNITED KINGDOM
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK MACMILLAN
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM C/O HOWARD PLATTS NEWLIFE 165 GLENFIELD ROAD LEICESTER LEICESTERSHIRE LE3 6DJ UNITED KINGDOM
2013-02-26AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-19AP01DIRECTOR APPOINTED MR PATRICK JOSEPH BRENNAN
2012-09-05AR0129/08/12 NO MEMBER LIST
2012-04-24AA31/08/11 TOTAL EXEMPTION FULL
2012-02-20AP01DIRECTOR APPOINTED MRS DEBBIE AKEHURST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MATHIESON
2011-09-02AR0129/08/11 NO MEMBER LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-21AP01DIRECTOR APPOINTED MR MARTIN MATHIESON
2010-09-02AR0129/08/10 NO MEMBER LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILLESPIE / 28/08/2010
2010-06-21AP01DIRECTOR APPOINTED MR IAN HOWARD PLATTS
2010-06-08AP01DIRECTOR APPOINTED MR MARK JAMES MACMILLAN
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM CAMELFORD HOUSE CESI, 3RD FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP UNITED KLINGDOM
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN EMBERSON
2009-11-30AA31/08/09 TOTAL EXEMPTION FULL
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN LEICESTER / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN LEICESTER / 18/11/2009
2009-11-13AR0129/08/09 NO MEMBER LIST
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-18288aDIRECTOR APPOINTED MICHAEL JOHN STEWART
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM SCOTCH HOUSE C/O J LEICESTER BARNARDO'S TANNERS LANE BARKINGSIDE, ILFORD ESSEX IG6 1QG
2008-09-08363aANNUAL RETURN MADE UP TO 29/08/08
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY JONATHAN BROWN
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR IAN PLATTS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR SHEILA LARGE
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR MONICA CHATTERTON
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-14363aANNUAL RETURN MADE UP TO 29/08/07
2007-09-14353LOCATION OF REGISTER OF MEMBERS
2007-09-14190LOCATION OF DEBENTURE REGISTER
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: C/O BARNARDO'S TANNERS LANE BARKINGSIDE ILFORD ESSEX IG6 1QG
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-08-05287REGISTERED OFFICE CHANGED ON 05/08/07 FROM: C/O CENTRE FOR SOCIAL EXCLUSION CAMELFORD HOUSE 87-89 ALBERT EMBANKMENT LONDON SE1 7TP
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-11363sANNUAL RETURN MADE UP TO 29/08/06
2006-05-03288aNEW DIRECTOR APPOINTED
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-17288bDIRECTOR RESIGNED
2005-09-15363sANNUAL RETURN MADE UP TO 29/08/05
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-15288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-11-25363sANNUAL RETURN MADE UP TO 29/08/04
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-11DISS40STRIKE-OFF ACTION DISCONTINUED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

85 - Education
855 - Other education
85590 - Other education n.e.c.


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

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 YOUTHBUILD UK

Intangible Assets
Patents
We have not found any records of YOUTHBUILD UK registering or being granted any patents
Domain Names
We do not have the domain name information for YOUTHBUILD UK
Trademarks
We have not found any records of YOUTHBUILD UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUTHBUILD UK. 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 (43999 - Other specialised construction activities n.e.c.) as YOUTHBUILD UK are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where YOUTHBUILD UK 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 YOUTHBUILD UK 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 YOUTHBUILD UK 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.