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

DRAWLIN LIMITED

REDHILL, SURREY, RH1,
Company Registration Number
05824941
Private Limited Company
Dissolved

Dissolved 2014-06-24

Company Overview

About Drawlin Ltd
DRAWLIN LIMITED was founded on 2006-05-22 and had its registered office in Redhill. The company was dissolved on the 2014-06-24 and is no longer trading or active.

Key Data
Company Name
DRAWLIN LIMITED
 
Legal Registered Office
REDHILL
SURREY
 
Previous Names
BRAND NEW CO (326) LIMITED16/08/2006
Filing Information
Company Number 05824941
Date formed 2006-05-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-06-24
Type of accounts FULL
Last Datalog update: 2015-06-01 16:04:33
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 DRAWLIN LIMITED
The following companies were found which have the same name as DRAWLIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRAWLINDA LLC 2314 NE MULTNOMAH ST PORTLAND OR 97232 Active Company formed on the 2022-02-07
DRAWLINE DESIGN LIMITED 33 Court Meadow Langstone Newport NP18 2NQ Active - Proposal to Strike off Company formed on the 2013-03-27
DRAWLINE DRAFTING LIMITED 1 WORSLEY COURT HIGH STREET WORSLEY WORSLEY MANCHESTER M28 3NJ Dissolved Company formed on the 2007-03-06
DRAWLINE FUEL (NORTHERN) PTY. LTD. NSW 2650 Dissolved Company formed on the 2007-12-04
Drawline Inc. Delaware Unknown
DRAWLINE INC Louisiana Unknown
DRAWLINE LIMITED 61 Bridge Street Kington KINGTON Herefordshire HR5 3DJ Active Company formed on the 2018-10-04
DRAWLINE P.M.W. LIMITED 24 Lightwood Close Knowle Solihull WEST MIDLANDS B93 9LS Active - Proposal to Strike off Company formed on the 1986-04-21
DRAWLINE PTY LTD SA 5064 Active Company formed on the 1996-10-01
DRAWLINES LIMITED 3 GRANTON CLOSE DARLINGTON CO. DURHAM DL3 8BJ Dissolved Company formed on the 2007-04-20
DRAWLINES LLP New Jersey Unknown
DRAWLINK LIMITED GENTING CLUB STAR CITY WATSON ROAD WATSON ROAD BIRMINGHAM B7 5SA Dissolved Company formed on the 1998-06-10

Company Officers of DRAWLIN LIMITED

Current Directors
Officer Role Date Appointed
SARAH LESLEY WAUDBY
Company Secretary 2012-10-01
ADAM THOMAS COUNCELL
Director 2012-10-01
CHARLES ANTONY LAWRENCE SKINNER
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE DUNN
Company Secretary 2006-12-22 2012-10-01
MARK NEVILLE DENNIS
Director 2011-04-19 2012-10-01
BRIAN DUNN
Director 2006-07-20 2012-10-01
DAVID JOHN METCALFE
Director 2006-07-20 2012-10-01
MICHAEL RYAN
Company Secretary 2006-07-20 2006-12-22
PAUL MATTHEW RAFTERY
Company Secretary 2006-05-22 2006-07-20
ALAN CHRISTOPHER THOMPSON
Director 2006-05-22 2006-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM THOMAS COUNCELL ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
ADAM THOMAS COUNCELL OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
ADAM THOMAS COUNCELL ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
ADAM THOMAS COUNCELL ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
ADAM THOMAS COUNCELL RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
ADAM THOMAS COUNCELL A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
ADAM THOMAS COUNCELL CRIMSON UK LTD Director 2015-08-14 CURRENT 2009-08-14 Dissolved 2017-12-12
ADAM THOMAS COUNCELL ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
ADAM THOMAS COUNCELL INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
ADAM THOMAS COUNCELL OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
ADAM THOMAS COUNCELL KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
ADAM THOMAS COUNCELL PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
ADAM THOMAS COUNCELL RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
ADAM THOMAS COUNCELL PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
ADAM THOMAS COUNCELL FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
ADAM THOMAS COUNCELL MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
ADAM THOMAS COUNCELL MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
ADAM THOMAS COUNCELL RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
ADAM THOMAS COUNCELL ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
ADAM THOMAS COUNCELL FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
ADAM THOMAS COUNCELL RESTORE SHRED LIMITED Director 2012-12-12 CURRENT 2011-07-04 Active
ADAM THOMAS COUNCELL CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-06-18 CURRENT 2007-03-29 Dissolved 2014-03-18
ADAM THOMAS COUNCELL WANSDYKE 1 LIMITED Director 2012-06-18 CURRENT 2000-03-31 Dissolved 2014-02-04
ADAM THOMAS COUNCELL INTERIOR CRAFTS LIMITED Director 2012-06-18 CURRENT 1991-02-08 Dissolved 2014-03-18
ADAM THOMAS COUNCELL WANSDYKE 2 LIMITED Director 2012-06-18 CURRENT 1953-11-17 Dissolved 2014-02-04
ADAM THOMAS COUNCELL RESTORE GROUP HOLDINGS LIMITED Director 2012-06-18 CURRENT 1992-04-13 Dissolved 2014-01-28
ADAM THOMAS COUNCELL STAPLEDON HOLDINGS LIMITED Director 2012-06-18 CURRENT 2002-04-15 Active - Proposal to Strike off
ADAM THOMAS COUNCELL ANDERSON OFFICE MOVES LTD. Director 2012-06-18 CURRENT 2001-01-18 Dissolved 2014-04-04
ADAM THOMAS COUNCELL DOCUMENT CONTROL SERVICES LIMITED Director 2012-06-18 CURRENT 1997-06-12 Dissolved 2017-12-12
ADAM THOMAS COUNCELL RESTORE PLC Director 2012-06-18 CURRENT 2004-07-02 Active
ADAM THOMAS COUNCELL SARGENTS TRADING LIMITED Director 2012-06-18 CURRENT 2011-02-10 Active - Proposal to Strike off
ADAM THOMAS COUNCELL HARROW GREEN LIMITED Director 2012-06-18 CURRENT 1983-07-27 Active
ADAM THOMAS COUNCELL WANSDYKE SECURITY LIMITED Director 2012-06-18 CURRENT 2000-10-11 Active
CHARLES ANTONY LAWRENCE SKINNER ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER LOMBARD RECYCLING LIMITED Director 2017-09-08 CURRENT 1992-10-21 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DATA SHRED LIMITED Director 2017-09-08 CURRENT 2006-02-22 Active
CHARLES ANTONY LAWRENCE SKINNER ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
CHARLES ANTONY LAWRENCE SKINNER THE ITAD WORKS LIMITED Director 2017-02-17 CURRENT 2002-01-17 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE DATASHRED LIMITED Director 2016-08-26 CURRENT 2016-01-26 Active
CHARLES ANTONY LAWRENCE SKINNER MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
CHARLES ANTONY LAWRENCE SKINNER DIAMOND RELOCATIONS LIMITED Director 2015-12-16 CURRENT 1990-07-23 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER TAKEBACK LIMITED Director 2015-07-03 CURRENT 2000-07-03 Active
CHARLES ANTONY LAWRENCE SKINNER ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
CHARLES ANTONY LAWRENCE SKINNER INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
CHARLES ANTONY LAWRENCE SKINNER OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
CHARLES ANTONY LAWRENCE SKINNER KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
CHARLES ANTONY LAWRENCE SKINNER PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
CHARLES ANTONY LAWRENCE SKINNER FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
CHARLES ANTONY LAWRENCE SKINNER ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER SOUTH COAST TOOL HIRE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
CHARLES ANTONY LAWRENCE SKINNER CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-02-29 CURRENT 2007-03-29 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER INTERIOR CRAFTS LIMITED Director 2012-02-29 CURRENT 1991-02-08 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER ANDERSON OFFICE MOVES LTD. Director 2012-02-29 CURRENT 2001-01-18 Dissolved 2014-04-04
CHARLES ANTONY LAWRENCE SKINNER RELOCOM LIMITED Director 2012-02-29 CURRENT 1992-10-19 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER HARROW GREEN LIMITED Director 2012-02-29 CURRENT 1983-07-27 Active
CHARLES ANTONY LAWRENCE SKINNER THOROUGHSHRED LIMITED Director 2011-10-10 CURRENT 2006-04-24 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE SHRED LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHARLES ANTONY LAWRENCE SKINNER EDGE EQUIPMENT HIRE LIMITED Director 2011-03-22 CURRENT 2010-06-01 Active
CHARLES ANTONY LAWRENCE SKINNER ALLIANCE TOOL HIRE LIMITED Director 2011-02-01 CURRENT 2010-11-17 Active
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 1 LIMITED Director 2009-07-08 CURRENT 2000-03-31 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 2 LIMITED Director 2009-07-08 CURRENT 1953-11-17 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE GROUP HOLDINGS LIMITED Director 2009-07-08 CURRENT 1992-04-13 Dissolved 2014-01-28
CHARLES ANTONY LAWRENCE SKINNER STAPLEDON HOLDINGS LIMITED Director 2009-07-08 CURRENT 2002-04-15 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DOCUMENT CONTROL SERVICES LIMITED Director 2009-07-08 CURRENT 1997-06-12 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE SECURITY LIMITED Director 2009-07-08 CURRENT 2000-10-11 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE PLC Director 2009-06-08 CURRENT 2004-07-02 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
2014-06-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 20
2014-05-22AR0122/05/14 FULL LIST
2014-05-22AD02SAIL ADDRESS CHANGED FROM: C/O CARE OF ID SUPPORT SERVICES GROUP LIMITED UNIT B2 BROOKSIDE BUSINESS PARK, GREENGATE MIDDLETON MANCHESTER M24 1GS UNITED KINGDOM
2014-03-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-25DS01APPLICATION FOR STRIKING-OFF
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-06-18AA01CURREXT FROM 31/12/2012 TO 31/12/2013
2013-05-28AR0122/05/13 FULL LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTONY LAWRENCE SKINNER / 19/02/2013
2012-10-31RES01ADOPT ARTICLES 01/10/2012
2012-10-26AP01DIRECTOR APPOINTED ADAM THOMAS COUNCELL
2012-10-25AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-10-25AP03SECRETARY APPOINTED SARAH LESLEY WAUDBY
2012-10-25AP01DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID METCALFE
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DUNN
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK DENNIS
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE DUNN
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM UNIT B2 BROOKSIDE BUSINESS PARK GREENGATE MIDDLETON MANCHESTER M24 1GS
2012-09-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-10AR0122/05/12 FULL LIST
2012-07-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-12AR0117/10/11 FULL LIST
2012-01-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-18SH0102/12/11 STATEMENT OF CAPITAL GBP 20
2011-12-19RES1415 SHARES @ £1 EACH 02/12/2011
2011-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-01AR0122/05/11 FULL LIST
2011-05-31AD02SAIL ADDRESS CHANGED FROM: C/O CARE OF ID SUPPORT SERVICES LIMITED UNIT B2 BROOKSIDE BUSINESS PARK, GREENGATE MIDDLETON MANCHESTER M24 1GS UNITED KINGDOM
2011-05-31AP01DIRECTOR APPOINTED MR MARK NEVILLE DENNIS
2011-02-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-10SH0104/03/08 STATEMENT OF CAPITAL GBP 1
2010-06-10AR0122/05/10 FULL LIST
2010-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-09AD02SAIL ADDRESS CREATED
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE DUNN / 01/01/2010
2010-06-09SH0101/10/09 STATEMENT OF CAPITAL GBP 3
2010-04-08AA30/06/09 TOTAL EXEMPTION FULL
2009-06-03363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-13288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE CORNELLY / 28/09/2007
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN DUNN / 10/09/2007
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID METCALFE / 15/10/2007
2008-02-06225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-01363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06288aNEW SECRETARY APPOINTED
2007-01-06288bSECRETARY RESIGNED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288bSECRETARY RESIGNED
2006-08-18288bDIRECTOR RESIGNED
2006-08-18287REGISTERED OFFICE CHANGED ON 18/08/06 FROM: PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD
2006-08-1888(2)RAD 20/07/06--------- £ SI 1@1=1 £ IC 1/2
2006-08-16CERTNMCOMPANY NAME CHANGED BRAND NEW CO (326) LIMITED CERTIFICATE ISSUED ON 16/08/06
2006-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to DRAWLIN 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 DRAWLIN 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
DEBENTURE 2007-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of DRAWLIN LIMITED registering or being granted any patents
Domain Names

DRAWLIN LIMITED owns 1 domain names.

infostream.co.uk  

Trademarks
We have not found any records of DRAWLIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAWLIN 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 (82110 - Combined office administrative service activities) as DRAWLIN LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where DRAWLIN 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 DRAWLIN 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 DRAWLIN 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.