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

LASER DERWENTWATER HOLDINGS LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
06378120
Private Limited Company
Active

Company Overview

About Laser Derwentwater Holdings Ltd
LASER DERWENTWATER HOLDINGS LIMITED was founded on 2007-09-21 and has its registered office in London. The organisation's status is listed as "Active". Laser Derwentwater Holdings Limited is a Private Limited Company registered in ENGLAND 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
LASER DERWENTWATER HOLDINGS LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in W1J
 
Previous Names
MREF DERWENTWATER HOLDINGS LIMITED15/08/2015
INTERCEDE 2215 LIMITED29/10/2007
Filing Information
Company Number 06378120
Company ID Number 06378120
Date formed 2007-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:02:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASER DERWENTWATER HOLDINGS 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 LASER DERWENTWATER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VINCENT VERNIER
Company Secretary 2017-10-06
ROBERT EDWARD GRAY
Director 2015-05-06
VINCENT FREDERIC MARC VERNIER
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL MORAR
Company Secretary 2015-05-06 2017-10-03
NEAL MORAR
Director 2015-05-06 2017-10-03
NICHOLAS WILLIAM JOHN EDWARDS
Director 2012-12-18 2015-05-06
CHARLES JOHN FERGUSON DAVIE
Director 2012-12-18 2015-05-06
MARC EDWARD CHARLES GILBARD
Director 2007-10-30 2015-05-06
GRAHAM BRYAN STANLEY
Director 2007-10-30 2015-05-06
GRAHAM ROBERT SIDWELL
Director 2007-10-30 2013-12-13
TIMOTHY ROBIN LLEWELYN SANDERSON
Company Secretary 2007-10-30 2012-09-10
MITRE SECRETARIES LIMITED
Nominated Secretary 2007-09-21 2007-10-29
MITRE DIRECTORS LIMITED
Nominated Director 2007-09-21 2007-10-29
MITRE SECRETARIES LIMITED
Nominated Director 2007-09-21 2007-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD GRAY LSREF3 HOTELS (LONDON RD) LIMITED Director 2017-09-20 CURRENT 2015-02-20 Active - Proposal to Strike off
ROBERT EDWARD GRAY LSREF3 HOTELS (LONDON PR) LIMITED Director 2017-09-20 CURRENT 2015-02-24 Active
ROBERT EDWARD GRAY LSREF3 HOTELS (SLOUGH) LIMITED Director 2017-09-20 CURRENT 2015-02-19 Active
ROBERT EDWARD GRAY MARLOW HOTEL COMPANY LIMITED Director 2016-03-22 CURRENT 2000-09-21 Liquidation
ROBERT EDWARD GRAY SHERBORNE HOTEL LIMITED Director 2015-05-06 CURRENT 2013-12-17 Dissolved 2017-03-07
ROBERT EDWARD GRAY DIAMENT LIMITED Director 2015-05-06 CURRENT 1985-07-17 Active
ROBERT EDWARD GRAY LASER HOTELS FOUR LIMITED Director 2015-05-06 CURRENT 1996-02-28 Liquidation
ROBERT EDWARD GRAY LASER HOTELS ONE LIMITED Director 2015-05-06 CURRENT 2006-08-02 Liquidation
ROBERT EDWARD GRAY LASER CAPITALCO LIMITED Director 2015-05-06 CURRENT 2006-10-20 Liquidation
ROBERT EDWARD GRAY ALBRIGHTON HALL HOTEL LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY LASER BRISTOL HOLDINGS LIMITED Director 2015-05-06 CURRENT 2008-03-13 Liquidation
ROBERT EDWARD GRAY THE LODGE CARDIFF LIMITED Director 2015-05-06 CURRENT 2006-09-27 Liquidation
ROBERT EDWARD GRAY NORTON GRANGE HOTEL LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY WHITE HORSE DORKING LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY WHATELY HALL LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY ISLAND HOSPITALITY VENTURES LIMITED Director 2015-05-06 CURRENT 2004-02-10 Liquidation
ROBERT EDWARD GRAY CAPRICROWN LIMITED Director 2015-05-06 CURRENT 1986-10-29 Liquidation
ROBERT EDWARD GRAY ORCHARD HOTELS LIMITED Director 2015-05-06 CURRENT 1995-01-11 Liquidation
ROBERT EDWARD GRAY LAST DROP VILLAGE LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY ARDOE HOUSE HOTEL LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY HOPETOUN (NO 1) LIMITED Director 2015-05-06 CURRENT 2007-01-08 Liquidation
ROBERT EDWARD GRAY LASER HOTELS THREE LIMITED Director 2015-05-06 CURRENT 1992-11-12 Liquidation
VINCENT FREDERIC MARC VERNIER DIAMENT LIMITED Director 2017-10-06 CURRENT 1985-07-17 Active
VINCENT FREDERIC MARC VERNIER LASER HOTELS FOUR LIMITED Director 2017-10-06 CURRENT 1996-02-28 Liquidation
VINCENT FREDERIC MARC VERNIER LASER HOTELS ONE LIMITED Director 2017-10-06 CURRENT 2006-08-02 Liquidation
VINCENT FREDERIC MARC VERNIER LASER CAPITALCO LIMITED Director 2017-10-06 CURRENT 2006-10-20 Liquidation
VINCENT FREDERIC MARC VERNIER ALBRIGHTON HALL HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER LASER BRISTOL HOLDINGS LIMITED Director 2017-10-06 CURRENT 2008-03-13 Liquidation
VINCENT FREDERIC MARC VERNIER THE LODGE CARDIFF LIMITED Director 2017-10-06 CURRENT 2006-09-27 Liquidation
VINCENT FREDERIC MARC VERNIER NORTON GRANGE HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER WHITE HORSE DORKING LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER WHATELY HALL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER WATERSIDE INNS LIMITED Director 2017-10-06 CURRENT 1977-10-20 Liquidation
VINCENT FREDERIC MARC VERNIER ISLAND HOSPITALITY VENTURES LIMITED Director 2017-10-06 CURRENT 2004-02-10 Liquidation
VINCENT FREDERIC MARC VERNIER CAPRICROWN LIMITED Director 2017-10-06 CURRENT 1986-10-29 Liquidation
VINCENT FREDERIC MARC VERNIER ORCHARD HOTELS LIMITED Director 2017-10-06 CURRENT 1995-01-11 Liquidation
VINCENT FREDERIC MARC VERNIER LAST DROP VILLAGE LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER ARDOE HOUSE HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER HOPETOUN (NO 1) LIMITED Director 2017-10-06 CURRENT 2007-01-08 Liquidation
VINCENT FREDERIC MARC VERNIER LASER HOTELS THREE LIMITED Director 2017-10-06 CURRENT 1992-11-12 Liquidation
VINCENT FREDERIC MARC VERNIER DOMAIN QUEENS ROAD NOMINEE LIMITED Director 2017-10-04 CURRENT 2006-09-12 Liquidation
VINCENT FREDERIC MARC VERNIER DOMAIN QUEENS ROAD GP LIMITED Director 2017-10-04 CURRENT 2006-09-12 Liquidation
VINCENT FREDERIC MARC VERNIER DOMAIN QUEENS ROAD MANAGEMENT LIMITED Director 2017-10-04 CURRENT 2006-09-12 Active
VINCENT FREDERIC MARC VERNIER HUDSON AGENCY SERVICES LIMITED Director 2014-03-12 CURRENT 2014-03-12 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
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-06-25Director's details changed for Ms. Helena Paivi Whitaker on 2020-06-23
2023-01-2316/01/23 STATEMENT OF CAPITAL GBP 800003
2022-10-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-01-0531/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2020-10-21PSC02Notification of Lreds Iii Laser Holdings Limited as a person with significant control on 2020-06-23
2020-10-21PSC09Withdrawal of a person with significant control statement on 2020-10-21
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-10-19AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 1 Bartholomew Lane London EC2N 2AX
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 063781200007
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM ANDERSON
2020-07-09AP04Appointment of Intertrust Corporate Services Limited as company secretary on 2020-06-23
2020-07-09AP01DIRECTOR APPOINTED MRS PAIVI HELENA WHITAKER
2020-07-09AP02Appointment of Intertrust Directors 1 Limited as director on 2020-06-23
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF
2020-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063781200003
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-09-17AP01DIRECTOR APPOINTED MR MARK WILLIAM ANDERSON
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FREDERIC MARC VERNIER
2019-08-22TM02Termination of appointment of Vincent Vernier on 2019-07-08
2018-12-20AP01DIRECTOR APPOINTED MR TIMOTHY SELWYN JONES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD GRAY
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 800001
2018-02-19SH0105/02/18 STATEMENT OF CAPITAL GBP 800001
2018-02-15RES13RESTRICTION ON SHARE CAP REVOKED 01/02/2018
2018-02-15RES01ADOPT ARTICLES 15/02/18
2018-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063781200006
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063781200005
2018-01-25MEM/ARTSARTICLES OF ASSOCIATION
2018-01-22RES01ADOPT ARTICLES 22/01/18
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063781200002
2017-11-30CH01Director's details changed for Mr Vincent Vernier on 2017-11-13
2017-10-17AP01DIRECTOR APPOINTED MR VINCENT VERNIER
2017-10-17TM02Termination of appointment of Neal Morar on 2017-10-03
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NEAL MORAR
2017-10-17AP03Appointment of Mr Vincent Vernier as company secretary on 2017-10-06
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-20AD02SAIL ADDRESS CREATED
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-01AR0121/09/15 FULL LIST
2015-08-15RES15CHANGE OF NAME 29/07/2015
2015-08-15CERTNMCOMPANY NAME CHANGED MREF DERWENTWATER HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/08/15
2015-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-13RES15CHANGE OF NAME 29/07/2015
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM NIGHTINGALE HOUSE 65 CURZON STREET LONDON W1J 8PE
2015-05-06AP03SECRETARY APPOINTED MR NEAL MORAR
2015-05-06AP01DIRECTOR APPOINTED MR NEAL MORAR
2015-05-06AP01DIRECTOR APPOINTED MR ROBERT EDWARD GRAY
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC GILBARD
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FERGUSON DAVIE
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063781200004
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 063781200003
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-28AR0121/09/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 063781200002
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL
2013-10-17AR0121/09/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AP01DIRECTOR APPOINTED MR CHARLES JOHN FERGUSON DAVIE
2013-03-01AP01DIRECTOR APPOINTED NICHOLAS WILLIAM JOHN EDWARDS
2012-10-17AR0121/09/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SANDERSON
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28AR0121/09/11 FULL LIST
2010-10-06AR0121/09/10 FULL LIST
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBIN LLEWELYN SANDERSON / 01/07/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYAN STANLEY / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT SIDWELL / 02/10/2009
2009-11-11AR0121/09/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD CHARLES GILBARD / 01/10/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04363sRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bSECRETARY RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: MITRE HOUSE 160 ALDERSGATE ST LONDON EC1A 4DD
2007-11-05225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-10-29CERTNMCOMPANY NAME CHANGED INTERCEDE 2215 LIMITED CERTIFICATE ISSUED ON 29/10/07
2007-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LASER DERWENTWATER HOLDINGS 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 LASER DERWENTWATER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-18 Outstanding WELLS FARGO BANK, N.A., LONDON BRANCH (AS TRUSTEE FOR EACH OF THE SECURED PARTIES) (THE "SECURITY AGENT")
2015-02-20 Outstanding WELLS FARGO BANK, N.A., LONDON BRANCH (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)(THE "SECURITY AGENT")
2014-09-02 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2007-11-14 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of LASER DERWENTWATER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASER DERWENTWATER HOLDINGS LIMITED
Trademarks
We have not found any records of LASER DERWENTWATER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASER DERWENTWATER HOLDINGS 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 LASER DERWENTWATER HOLDINGS 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 LASER DERWENTWATER HOLDINGS 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 LASER DERWENTWATER HOLDINGS 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 LASER DERWENTWATER HOLDINGS 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.