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

PINELOG GROUP LIMITED

DARWIN FOREST COUNTRY PARK, DARLEY MOOR, TWO DALES, MATLOCK, DERBYSHIRE, DE4 5LN,
Company Registration Number
04420286
Private Limited Company
Active

Company Overview

About Pinelog Group Ltd
PINELOG GROUP LIMITED was founded on 2002-04-18 and has its registered office in Two Dales, Matlock. The organisation's status is listed as "Active". Pinelog Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PINELOG GROUP LIMITED
 
Legal Registered Office
DARWIN FOREST COUNTRY PARK
DARLEY MOOR
TWO DALES, MATLOCK
DERBYSHIRE
DE4 5LN
Other companies in DE4
 
Filing Information
Company Number 04420286
Company ID Number 04420286
Date formed 2002-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/10/2023
Account next due 31/07/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts GROUP
Last Datalog update: 2024-11-05 11:09:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINELOG GROUP 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 PINELOG GROUP LIMITED

Current Directors
Officer Role Date Appointed
JUDITH GOLDACRE
Company Secretary 2018-02-27
JAMES WHISTLER BERRESFORD
Director 2016-04-12
PAUL ST JOHN DALY
Director 2002-04-18
BEVERLEY ANNE GRAYSON
Director 2014-05-01
JOHN HUGH GRAYSON
Director 2002-04-18
LYNDSEY FIONA GRAYSON
Director 2006-07-13
NICHOLAS MARK HUGH GRAYSON
Director 2006-07-13
NIGEL BYRON WIMPENNY
Director 2018-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ST JOHN DALY
Company Secretary 2016-10-14 2018-02-27
ANDREW PHILIP PARKER
Company Secretary 2015-10-22 2016-10-14
CRAIG PHILIP INSLEY
Company Secretary 2013-10-31 2015-07-31
PAUL ST JOHN DALY
Company Secretary 2006-07-27 2013-10-31
BARRIE COTTINGHAM
Director 2002-04-18 2013-10-31
IAN STUART GRANT
Director 2002-04-18 2012-06-08
ALISTAIR HILL GRAY
Director 2002-04-18 2010-04-05
MARK JONATHAN RANDALL
Company Secretary 2002-04-18 2006-07-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-18 2002-04-18
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-18 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WHISTLER BERRESFORD SS GREAT BRITAIN TRUST Director 2017-01-11 CURRENT 1971-01-27 Active
JAMES WHISTLER BERRESFORD BUXTON CRESCENT HERITAGE TRUST Director 2016-11-08 CURRENT 2015-11-19 Active
JAMES WHISTLER BERRESFORD ISLANDS' TOURISM AND BUSINESS PARTNERSHIP LIMITED Director 2016-10-13 CURRENT 2012-04-26 Active
PAUL ST JOHN DALY PLUS DESIGN AND BUILD LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active
PAUL ST JOHN DALY PINELOG TRUSTEES LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
PAUL ST JOHN DALY DEW PITCHMASTIC PLC Director 1995-10-12 CURRENT 1962-04-04 Dissolved 2017-09-01
PAUL ST JOHN DALY DEW CONSTRUCTION LIMITED Director 1995-09-12 CURRENT 1934-04-13 Active - Proposal to Strike off
PAUL ST JOHN DALY DEW HOLDINGS PUBLIC LIMITED COMPANY Director 1995-04-30 CURRENT 1992-04-29 Dissolved 2014-02-28
PAUL ST JOHN DALY PINELODGE HOLIDAYS LIMITED Director 1993-01-05 CURRENT 1985-11-28 Active
PAUL ST JOHN DALY PINELODGE LIMITED Director 1992-12-17 CURRENT 1992-12-02 Active
PAUL ST JOHN DALY PINELOG LIMITED Director 1992-05-13 CURRENT 1991-03-01 Active
PAUL ST JOHN DALY PITCH (REALISATIONS) LIMITED Director 1991-04-17 CURRENT 1982-10-27 Liquidation
BEVERLEY ANNE GRAYSON PINELODGE LIMITED Director 2009-02-20 CURRENT 1992-12-02 Active
JOHN HUGH GRAYSON PLUS DESIGN AND BUILD LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active
JOHN HUGH GRAYSON PINELOG TRUSTEES LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
JOHN HUGH GRAYSON PINELODGE LIMITED Director 1992-12-17 CURRENT 1992-12-02 Active
JOHN HUGH GRAYSON PINELODGE HOLIDAYS LIMITED Director 1991-09-02 CURRENT 1985-11-28 Active
JOHN HUGH GRAYSON PINELOG RENTALS LIMITED Director 1991-04-25 CURRENT 1991-04-10 Active
JOHN HUGH GRAYSON PINELOG LIMITED Director 1991-03-19 CURRENT 1991-03-01 Active
LYNDSEY FIONA GRAYSON PINELOG LIMITED Director 2009-06-01 CURRENT 1991-03-01 Active
LYNDSEY FIONA GRAYSON GRAYSON MANAGEMENT LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active
LYNDSEY FIONA GRAYSON PINELODGE HOLIDAYS LIMITED Director 2001-02-27 CURRENT 1985-11-28 Active
LYNDSEY FIONA GRAYSON GRAYSONFAVOUR LIMITED Director 1997-08-18 CURRENT 1962-09-26 Active
NICHOLAS MARK HUGH GRAYSON PLUS DESIGN AND BUILD LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active
NICHOLAS MARK HUGH GRAYSON PINELODGE HOLIDAYS LIMITED Director 2009-06-01 CURRENT 1985-11-28 Active
NICHOLAS MARK HUGH GRAYSON GRAYSON MANAGEMENT LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active
NICHOLAS MARK HUGH GRAYSON PINELOG LIMITED Director 2004-12-02 CURRENT 1991-03-01 Active
NICHOLAS MARK HUGH GRAYSON GRAYSONFAVOUR LIMITED Director 1995-07-11 CURRENT 1962-09-26 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
2025-01-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ANNE GRAYSON
2025-01-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK GRAYSON
2025-01-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDSEY FIONA GRAYSON
2024-10-24CESSATION OF BEVERLEY ANNE GRAYSON AS A PERSON OF SIGNIFICANT CONTROL
2024-10-24CONFIRMATION STATEMENT MADE ON 24/10/24, WITH UPDATES
2024-10-24Change of share class name or designation
2024-03-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/23
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-07-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/22
2023-03-13CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2021-12-01AP01DIRECTOR APPOINTED MR MARK RANDALL
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ST JOHN DALY
2021-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-01-26MEM/ARTSARTICLES OF ASSOCIATION
2021-01-26RES01ADOPT ARTICLES 26/01/21
2021-01-26SH08Change of share class name or designation
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BYRON WIMPENNY
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BYRON WIMPENNY
2020-06-01AP03Appointment of Mr Mark Randall as company secretary on 2020-06-01
2020-06-01AP03Appointment of Mr Mark Randall as company secretary on 2020-06-01
2020-06-01TM02Termination of appointment of Judith Goldacre on 2020-06-01
2020-06-01TM02Termination of appointment of Judith Goldacre on 2020-06-01
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/19
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGH GRAYSON
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/18
2018-07-04AP01DIRECTOR APPOINTED MR NIGEL BYRON WIMPENNY
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/17
2018-02-27AP03Appointment of Mrs Judith Goldacre as company secretary on 2018-02-27
2018-02-27TM02Termination of appointment of Paul St John Daly on 2018-02-27
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 13857.01
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/16
2016-10-14AP03Appointment of Mr Paul St John Daly as company secretary on 2016-10-14
2016-10-14TM02Termination of appointment of Andrew Philip Parker on 2016-10-14
2016-09-23AUDAUDITOR'S RESIGNATION
2016-09-23AUDAUDITOR'S RESIGNATION
2016-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH GRAYSON / 19/08/2016
2016-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE GRAYSON / 19/08/2016
2016-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BERRESFORD / 09/08/2016
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 13857.01
2016-04-26AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-15AP01DIRECTOR APPOINTED MR JAMES BERRESFORD
2016-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/15
2015-10-23AP03Appointment of Mr Andrew Philip Parker as company secretary on 2015-10-22
2015-07-31TM02Termination of appointment of Craig Philip Insley on 2015-07-31
2015-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/14
2015-04-27SH06Cancellation of shares. Statement of capital on 2015-03-26 GBP 13,857.01
2015-04-27SH03Purchase of own shares
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 13857.01
2015-04-24AR0118/04/15 ANNUAL RETURN FULL LIST
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSEY FIONA GRAYSON / 22/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ST JOHN DALY / 22/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HUGH GRAYSON / 22/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH GRAYSON / 22/04/2015
2015-04-16MEM/ARTSARTICLES OF ASSOCIATION
2015-04-16RES01ADOPT ARTICLES 26/03/2015
2014-05-13RP04SECOND FILING WITH MUD 18/04/14 FOR FORM AR01
2014-05-13ANNOTATIONClarification
2014-05-01AP01DIRECTOR APPOINTED MRS BEVERLEY ANNE GRAYSON
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 15501.01
2014-04-24AR0118/04/14 FULL LIST
2014-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/13
2013-11-04AP03SECRETARY APPOINTED MR CRAIG PHILIP INSLEY
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE COTTINGHAM
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL DALY
2013-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/12
2013-05-15AR0118/04/13 FULL LIST
2013-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-20SH0620/12/12 STATEMENT OF CAPITAL GBP 15501.01
2012-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT
2012-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/11
2012-04-30AR0118/04/12 FULL LIST
2011-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-04-27AR0118/04/11 FULL LIST
2010-05-13AR0118/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE COTTINGHAM / 18/04/2010
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GRAY
2010-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/09
2009-05-07363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/08
2008-04-22363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAYSON / 08/11/2007
2008-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/07
2007-05-10353LOCATION OF REGISTER OF MEMBERS
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/06
2006-11-24169£ IC 20090/18500 26/10/06 £ SR 159074@.01=1590
2006-11-17RES13CONSENT REQUIRED 26/10/06
2006-11-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-25169£ IC 22888/20090 22/09/06 £ SR 279814@.01=2798
2006-07-28288aNEW SECRETARY APPOINTED
2006-07-27288bSECRETARY RESIGNED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: ROYDS WORKS ATTERCLIFFE ROAD SHEFFIELD S4 7W2
2006-07-27Registered office changed on 27/07/06 from:\royds works, attercliffe road, sheffield, S4 7W2
2006-05-16363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/05
2005-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2004-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/03
2003-05-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-05-10363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/02
2003-03-13AUDAUDITOR'S RESIGNATION
2002-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-07-05288bDIRECTOR RESIGNED
2002-07-05288bSECRETARY RESIGNED
2002-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-15288aNEW SECRETARY APPOINTED
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-15225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/10/02
2002-05-15288aNEW DIRECTOR APPOINTED
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 PINELOG GROUP 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 PINELOG GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2002-07-31 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2021-10-31

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 PINELOG GROUP LIMITED

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