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

DYKE YAXLEY LIMITED

1 BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, SY3 7FA,
Company Registration Number
04746482
Private Limited Company
Active

Company Overview

About Dyke Yaxley Ltd
DYKE YAXLEY LIMITED was founded on 2003-04-28 and has its registered office in Shropshire. The organisation's status is listed as "Active". Dyke Yaxley 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
DYKE YAXLEY LIMITED
 
Legal Registered Office
1 BRASSEY ROAD, OLD POTTS WAY
SHREWSBURY
SHROPSHIRE
SY3 7FA
Other companies in SY3
 
Filing Information
Company Number 04746482
Company ID Number 04746482
Date formed 2003-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB158905043  
Last Datalog update: 2024-03-06 09:46:33
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 DYKE YAXLEY LIMITED
The following companies were found which have the same name as DYKE YAXLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DYKE YAXLEY (USA) LIMITED 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA Active Company formed on the 2015-11-12
Dyke Yaxley, LLC Delaware Unknown

Company Officers of DYKE YAXLEY LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARD BRAMALL
Director 2010-05-01
MARIE BRAMWELL
Director 2006-05-01
HELEN PATRICIA BRUCE
Director 2003-04-28
SEAN GERARD GORMAN
Director 2017-10-02
MARK FOSTER GRIFFITHS
Director 2008-05-01
ADRIAN DAVID KEY
Director 2006-05-01
WILLIAM LAURENCE RILEY
Director 2003-04-28
IAN ROLAND WALSH
Director 2012-10-19
ROBERT EDWARD WHITTALL
Director 2017-01-12
ANDREW JAMES YOUNG
Director 2003-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES ELLIOTT
Director 2016-05-03 2017-03-31
CATHERINE HELEN THOMAS
Company Secretary 2003-04-28 2016-05-03
ALAN PAUL DAVIES
Director 2003-04-28 2016-05-03
CATHERINE HELEN THOMAS
Director 2003-04-28 2016-05-03
JAMES SHAUN DIXON
Director 2013-08-14 2013-11-19
KEITH JAMES WINTER
Director 2003-04-28 2012-04-30
GEOFFREY DAVIES
Director 2003-04-28 2008-10-01
JOHN MALCOLM DODDS
Director 2003-04-28 2006-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD BRAMALL GORMAN EVANS LIMITED Director 2017-10-02 CURRENT 2008-11-18 Active - Proposal to Strike off
MARK EDWARD BRAMALL SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION Director 2016-05-17 CURRENT 2008-06-09 Active
SEAN GERARD GORMAN STEWART GORMAN EVANS LTD Director 2003-11-24 CURRENT 2003-10-14 Dissolved 2014-02-25
ADRIAN DAVID KEY KEY & KEY LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
ADRIAN DAVID KEY FLEX MANAGED SERVICES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
WILLIAM LAURENCE RILEY GORMAN EVANS LIMITED Director 2017-10-02 CURRENT 2008-11-18 Active - Proposal to Strike off
WILLIAM LAURENCE RILEY DYADK LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2017-06-06
WILLIAM LAURENCE RILEY EKARD LTD Director 2008-05-09 CURRENT 1998-03-24 Liquidation
WILLIAM LAURENCE RILEY KINGSLAND WEALTH MANAGEMENT LIMITED Director 2002-04-11 CURRENT 2002-04-11 Active
WILLIAM LAURENCE RILEY DY LIMITED Director 2001-07-16 CURRENT 1994-07-22 Active
IAN ROLAND WALSH DY TRUSTEE COMPANY LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
ANDREW JAMES YOUNG DY TRUSTEE COMPANY LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
ANDREW JAMES YOUNG FLEX MANAGED SERVICES LIMITED Director 2013-08-14 CURRENT 2013-03-20 Active
ANDREW JAMES YOUNG DYADK LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2017-06-06

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06Purchase of own shares
2023-08-21Director's details changed for Robert Edward Whittall on 2021-07-26
2023-01-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-12-01AP01DIRECTOR APPOINTED AUDREY MARGARET WILLIAMS
2022-10-31CH01Director's details changed for Mr Edward Elwyn Turner on 2022-09-01
2022-10-26SH03Purchase of own shares
2022-10-03Particulars of variation of rights attached to shares
2022-10-03SH10Particulars of variation of rights attached to shares
2022-09-30Cancellation of shares. Statement of capital on 2022-07-28 GBP 764.63
2022-09-30SH06Cancellation of shares. Statement of capital on 2022-07-28 GBP 764.63
2022-09-29CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-09-29Withdrawal of a person with significant control statement on 2022-09-29
2022-09-29Director's details changed for Andrew James Young on 2022-09-29
2022-09-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES YOUNG
2022-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES YOUNG
2022-09-29CH01Director's details changed for Andrew James Young on 2022-09-29
2022-09-29PSC09Withdrawal of a person with significant control statement on 2022-09-29
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA KATY HUTCHESON
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAURENCE RILEY
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14Purchase of own shares
2022-01-14SH03Purchase of own shares
2021-11-08SH06Cancellation of shares. Statement of capital on 2021-10-29 GBP 781.33
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-01-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21SH06Cancellation of shares. Statement of capital on 2020-05-01 GBP 824.93
2020-09-21SH03Purchase of own shares
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-05-01AP01DIRECTOR APPOINTED MR EDWARD ELWYN TURNER
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-08SH10Particulars of variation of rights attached to shares
2019-08-08SH08Change of share class name or designation
2019-08-06RES12Resolution of varying share rights or name
2019-07-17SH06Cancellation of shares. Statement of capital on 2019-05-01 GBP 871.50
2019-07-01SH03Purchase of own shares
2019-06-26RES12Resolution of varying share rights or name
2019-06-10RP04CS01Second filing of Confirmation Statement dated 28/04/2019
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31SH08Change of share class name or designation
2018-07-27RES12Resolution of varying share rights or name
2018-07-03SH06Cancellation of shares. Statement of capital on 2018-05-01 GBP 919.50
2018-07-03SH03Purchase of own shares
2018-05-03AP01DIRECTOR APPOINTED FRANCESCA KATY HUTCHESON
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04AP01DIRECTOR APPOINTED MR SEAN GERARD GORMAN
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 967.5
2017-08-22SH06Cancellation of shares. Statement of capital on 2017-05-01 GBP 967.50
2017-08-22CH01Director's details changed for Mark Edward Bramall on 2017-08-22
2017-06-12SH03Purchase of own shares
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES ELLIOTT
2017-01-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12AP01DIRECTOR APPOINTED ROBERT EDWARD WHITTALL
2017-01-12AP01DIRECTOR APPOINTED ROBERT EDWARD WHITTALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1015.5
2016-06-28SH06Cancellation of shares. Statement of capital on 2016-05-27 GBP 1,015.50
2016-06-28RES09Resolution of authority to purchase a number of shares
2016-06-28SH03Purchase of own shares
2016-06-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-17RES12VARYING SHARE RIGHTS AND NAMES
2016-06-17SH10Particulars of variation of rights attached to shares
2016-06-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-17RES12VARYING SHARE RIGHTS AND NAMES
2016-05-17RES12VARYING SHARE RIGHTS AND NAMES
2016-05-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-10AP01DIRECTOR APPOINTED MR ANTHONY JAMES ELLIOTT
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE THOMAS
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES
2016-05-10TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE THOMAS
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1063.5
2016-05-10AR0128/04/16 FULL LIST
2016-02-05AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-19RES13DIVIDEND 30/04/2015
2015-06-19RES12VARYING SHARE RIGHTS AND NAMES
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1063.5
2015-04-28AR0128/04/15 FULL LIST
2015-01-20AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1063.5
2014-04-29AR0128/04/14 FULL LIST
2014-02-11SH0101/02/14 STATEMENT OF CAPITAL GBP 1063.50
2014-02-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DIXON
2013-08-14AP01DIRECTOR APPOINTED JAMES SHAUN DIXON
2013-04-30AR0128/04/13 FULL LIST
2013-02-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-08SH02SUB-DIVISION 31/10/12
2012-11-08RES13SUB DIV 1000 ORD OF £1 INTO 100000 ORD OF£ 0.01 31/10/2012
2012-10-19AP01DIRECTOR APPOINTED IAN ROLAND WALSH
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WINTER
2012-04-30AR0128/04/12 FULL LIST
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES YOUNG / 01/04/2011
2011-05-19AR0128/04/11 FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES WINTER / 01/04/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HELEN THOMAS / 01/04/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAURENCE RILEY / 01/04/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID KEY / 01/04/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FOSTER GRIFFITHS / 01/04/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL DAVIES / 01/04/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PATRICIA BRUCE / 01/04/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE BRAMWELL / 01/04/2011
2011-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE HELEN THOMAS / 01/04/2011
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-06AP01DIRECTOR APPOINTED MARK EDWARD BRAMALL
2010-05-04AR0128/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID KEY / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FOSTER GRIFFITHS / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL DAVIES / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES YOUNG / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PATRICIA BRUCE / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE BRAMWELL / 01/10/2009
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-28363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY DAVIES
2008-05-28363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RILEY / 30/09/2007
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KEY / 01/05/2007
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARIE MACAULAY / 13/10/2007
2008-05-01288aDIRECTOR APPOINTED MR MARK FOSTER GRIFFITHS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-08363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-14288bDIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-05-04363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-02363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to DYKE YAXLEY 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 DYKE YAXLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-19 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-09-23 Satisfied HSBC INVOICE FINANCE (UK) LTD (SECURITY HOLDER)
DEBENTURE 2003-06-18 Satisfied HSBC BANK PLC
AGREEMENT 2003-06-13 Satisfied AYGNET INVOICE FINANCE LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DYKE YAXLEY LIMITED

Intangible Assets
Patents
We have not found any records of DYKE YAXLEY LIMITED registering or being granted any patents
Domain Names

DYKE YAXLEY LIMITED owns 8 domain names.

flexit.co.uk   kwmonline.co.uk   realtalk.co.uk   wmlaw.co.uk   eye-beauty.co.uk   wacemorgan.co.uk   thepca.co.uk   avenuefurniture.co.uk  

Trademarks
We have not found any records of DYKE YAXLEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DYKE YAXLEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-11-29 GBP £1,500 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-02-14 GBP £1,500 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-07-11 GBP £1,650 Support Services-Management & Administration
Shropshire Council 2011-08-03 GBP £1,600 Support Services-Management & Administration
Shropshire Council 2010-09-27 GBP £1,550 Supplies And Services - Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for DYKE YAXLEY LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Offices & Premises Suite 2 1st Flr Unit 8 Hollinswood Court Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3DE 8,9002013-03-01
Telford Council Office & Premises Gnd Fl Unit 8 Hollinswood Court Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3DE 12,2502013-03-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYKE YAXLEY 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 DYKE YAXLEY 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.