Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DONIBRISTLE LIMITED
Company Information for

DONIBRISTLE LIMITED

The Gatelodge, 1 Eglantine Demesne Road, Hillsborough, BT26 6GX,
Company Registration Number
NI029249
Private Limited Company
Active

Company Overview

About Donibristle Ltd
DONIBRISTLE LIMITED was founded on 1995-02-16 and has its registered office in Hillsborough. The organisation's status is listed as "Active". Donibristle Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DONIBRISTLE LIMITED
 
Legal Registered Office
The Gatelodge
1 Eglantine Demesne Road
Hillsborough
BT26 6GX
Other companies in BT28
 
Filing Information
Company Number NI029249
Company ID Number NI029249
Date formed 1995-02-16
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-29
Account next due 2025-11-30
Latest return 2024-02-07
Return next due 2025-02-21
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-09 04:10:43
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 DONIBRISTLE LIMITED
The following companies were found which have the same name as DONIBRISTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DONIBRISTLE DEVELOPMENTS LIMITED 2 MEADOW CLOSE BALLINDERRY UPPER LISBURN ANTRIM BT28 2XB Active Company formed on the 1996-12-09
DONIBRISTLE TRUST UNIT 4 GARVEY STUDIOS LONGSTONE STREET LISBURN BT28 1TP Active Company formed on the 2000-04-18
DONIBRISTLE PROJECT MANAGEMENT LIMITED 2 WEST WING DONIBRISTLE HOUSE DALGETY BAY KY11 9DG Active - Proposal to Strike off Company formed on the 2016-04-01
Donibristle Fund LLC Delaware Unknown
DONIBRISTLE SKIP HIRE & RECYCLING LTD OLD BREAKERS YARD SHAMROCK TERRACE, FERRYHILLS ROAD INVERKEITHING KY11 1HN Active Company formed on the 2017-04-21
DONIBRISTLE CONSTRUCTION LIMITED 59 BONNYGATE CUPAR KY15 4BY Active - Proposal to Strike off Company formed on the 2017-06-13
Donibristle Fund LLC Connecticut Unknown
DONIBRISTLE ENGINEERING LTD 2ND FLOOR, 22-24 BLYTHSWOOD SQUARE GLASGOW G2 4BG Active Company formed on the 2022-07-08

Company Officers of DONIBRISTLE LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES MACCORKELL
Company Secretary 1995-02-16
HEATHER VERA SUSANNE MACCORKELL
Director 1995-02-16
IAN JAMES MACCORKELL
Director 1995-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER VERA SUSANNE MACCORKELL THORCAILL LIMITED Director 2016-04-09 CURRENT 2012-10-18 Active
HEATHER VERA SUSANNE MACCORKELL LODGE PROPERTY HOLDINGS LIMITED Director 2009-12-01 CURRENT 2000-06-13 Dissolved 2013-09-13
HEATHER VERA SUSANNE MACCORKELL VS PROJECTS LIMITED Director 2004-09-02 CURRENT 2004-09-02 Dissolved 2015-02-06
HEATHER VERA SUSANNE MACCORKELL JJM PROJECTS LIMITED Director 2004-09-02 CURRENT 2004-09-02 Dissolved 2015-02-06
HEATHER VERA SUSANNE MACCORKELL DONIBRISTLE TRUST Director 2000-04-18 CURRENT 2000-04-18 Active
HEATHER VERA SUSANNE MACCORKELL LODGE DEVELOPMENTS LIMITED Director 2000-04-04 CURRENT 2000-04-04 Dissolved 2013-09-13
IAN JAMES MACCORKELL CAVANACAW GRANGE MANAGEMENT COMPANY LTD Director 2018-03-28 CURRENT 2018-03-28 Active
IAN JAMES MACCORKELL RIVERSIDE DOAGH MANAGEMENT COMPANY LTD Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
IAN JAMES MACCORKELL TEMPLEMORE AVENUE MANAGEMENT COMPANY LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
IAN JAMES MACCORKELL LAUREL BANK MONEYREAGH MANAGEMENT COMPANY LTD Director 2017-05-16 CURRENT 2017-05-16 Active
IAN JAMES MACCORKELL WELLINGTON MANAGEMENT MAGHABERRY LTD Director 2017-03-21 CURRENT 2017-03-21 Active
IAN JAMES MACCORKELL FSE WEALTH MANAGEMENT LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
IAN JAMES MACCORKELL THORCAILL LIMITED Director 2016-04-09 CURRENT 2012-10-18 Active
IAN JAMES MACCORKELL DGO FOUNDATION Director 2015-10-01 CURRENT 2010-09-09 Active
IAN JAMES MACCORKELL OLD SHORE ESTATES LTD Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
IAN JAMES MACCORKELL THORCAILL CAPITAL LTD Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
IAN JAMES MACCORKELL CASTLE WOOD DEVELOPMENTS LTD Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
IAN JAMES MACCORKELL MLC ARDGOWAN LTD Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
IAN JAMES MACCORKELL CHESTNUT GRANGE MANAGEMENT COMPANY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
IAN JAMES MACCORKELL TSCL PROJECTS LIMITED Director 2013-10-14 CURRENT 1999-09-10 Active
IAN JAMES MACCORKELL WEF SPRUCEFIELD RESOURCES NO.2 LTD Director 2013-07-25 CURRENT 2013-07-25 Active
IAN JAMES MACCORKELL WEF SPRUCEFIELD RESOURCES NO.1 LTD Director 2013-07-25 CURRENT 2013-07-25 Active
IAN JAMES MACCORKELL BALLYCORR LODGE MANAGEMENT COMPANY LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
IAN JAMES MACCORKELL THORCAILL HOUSE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
IAN JAMES MACCORKELL MLC PROJECTS NO.50 LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
IAN JAMES MACCORKELL GARVEY STUDIOS MANAGEMENT LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
IAN JAMES MACCORKELL CRANSLOUGH ESTATES LIMITED Director 2011-09-30 CURRENT 2011-09-30 Dissolved 2018-07-17
IAN JAMES MACCORKELL LARAGH'S CROFT MANAGEMENT LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
IAN JAMES MACCORKELL ANGELLO MOLDOVA TRANSFORMATIONAL INVESTMENT COMPANY NO.1 LIMITED Director 2011-03-21 CURRENT 2011-03-21 Liquidation
IAN JAMES MACCORKELL MACCORKELL LEGAL & COMMERCIAL LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
IAN JAMES MACCORKELL MLC CORPORATE TRUSTEES LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
IAN JAMES MACCORKELL MLC LEGAL NOMINEES LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
IAN JAMES MACCORKELL HERD TRUST Director 2011-01-25 CURRENT 2011-01-25 Active - Proposal to Strike off
IAN JAMES MACCORKELL ANGELLO DEVELOPMENT FOUNDATION Director 2010-09-09 CURRENT 2010-09-09 Active
IAN JAMES MACCORKELL THE COMMONS BELLEEK MANAGEMENT 2010 LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
IAN JAMES MACCORKELL GLENVIEW CLOSE MANAGEMENT COMPANY LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active - Proposal to Strike off
IAN JAMES MACCORKELL SHELLING MEWS MANAGEMENT COMPANY LTD Director 2009-07-23 CURRENT 2009-07-23 Active
IAN JAMES MACCORKELL WHEATHILL INVESTMENTS LIMITED Director 2009-04-03 CURRENT 2006-11-07 Dissolved 2018-05-22
IAN JAMES MACCORKELL SPRINGHILL MEADOWS MANAGEMENT LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active
IAN JAMES MACCORKELL COOLRAVEN PROPERTIES LIMITED Director 2007-05-29 CURRENT 2006-12-20 Live but Receiver Manager on at least one charge
IAN JAMES MACCORKELL GARRYCLOYNE MANAGEMENT LIMITED Director 2006-09-20 CURRENT 2006-09-20 Active
IAN JAMES MACCORKELL NEW CREATION INTERNATIONAL TRUST Director 2006-05-23 CURRENT 2006-05-23 Dissolved 2017-06-13
IAN JAMES MACCORKELL ONE NEW ENTERPRISE LIMITED Director 2006-05-23 CURRENT 2006-05-23 Active
IAN JAMES MACCORKELL VS PROJECTS LIMITED Director 2004-09-02 CURRENT 2004-09-02 Dissolved 2015-02-06
IAN JAMES MACCORKELL JJM PROJECTS LIMITED Director 2004-09-02 CURRENT 2004-09-02 Dissolved 2015-02-06
IAN JAMES MACCORKELL LODGE PROPERTY HOLDINGS LIMITED Director 2000-06-13 CURRENT 2000-06-13 Dissolved 2013-09-13
IAN JAMES MACCORKELL DONIBRISTLE TRUST Director 2000-04-18 CURRENT 2000-04-18 Active
IAN JAMES MACCORKELL LODGE DEVELOPMENTS LIMITED Director 2000-04-04 CURRENT 2000-04-04 Dissolved 2013-09-13

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
2024-05-14FIRST GAZETTE notice for voluntary strike-off
2024-05-07Application to strike the company off the register
2024-05-02MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM 34 Killultagh Road Lisburn BT28 2NX
2023-06-08Change of details for Mr Ian James Maccorkell as a person with significant control on 2023-06-06
2023-06-08Change of details for Mrs Heather Vera Susanne Maccorkell as a person with significant control on 2023-06-06
2023-06-08Director's details changed for Mrs Heather Vera Susanne Maccorkell on 2023-06-06
2023-06-08Director's details changed for Mr Ian James Maccorkell on 2023-06-06
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM The Gate Lodge 1 Eglantine Demesne Road Hillsborough County Down BT26 6GX Northern Ireland
2023-06-08SECRETARY'S DETAILS CHNAGED FOR MR IAN JAMES MACCORKELL on 2023-06-06
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-09-09AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0107/02/16 ANNUAL RETURN FULL LIST
2015-03-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-09AR0107/02/15 ANNUAL RETURN FULL LIST
2014-06-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0107/02/14 ANNUAL RETURN FULL LIST
2013-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-02-08AR0107/02/13 ANNUAL RETURN FULL LIST
2012-10-24AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0107/02/12 ANNUAL RETURN FULL LIST
2011-11-25AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0107/02/11 ANNUAL RETURN FULL LIST
2010-11-29AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0107/02/10 ANNUAL RETURN FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACCORKELL / 07/02/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER VERA SUSANNE MACCORKELL / 07/02/2010
2010-04-13CH03SECRETARY'S DETAILS CHNAGED FOR IAN JAMES MACCORKELL on 2010-02-07
2010-02-11AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-30371S(NI)07/02/09 annual return shuttle
2009-01-23AC(NI)29/02/08 ANNUAL ACCTS
2008-02-26371S(NI)07/02/08 ANNUAL RETURN SHUTTLE
2008-01-24AC(NI)28/02/07 ANNUAL ACCTS
2007-02-01371S(NI)07/02/07 ANNUAL RETURN SHUTTLE
2007-01-09AC(NI)28/02/06 ANNUAL ACCTS
2006-03-24371S(NI)07/02/06 ANNUAL RETURN SHUTTLE
2006-02-02AC(NI)28/02/05 ANNUAL ACCTS
2005-02-11371S(NI)07/02/05 ANNUAL RETURN SHUTTLE
2004-12-09AC(NI)29/02/04 ANNUAL ACCTS
2004-03-09371S(NI)07/02/04 ANNUAL RETURN SHUTTLE
2004-01-08AC(NI)28/02/03 ANNUAL ACCTS
2003-02-14371S(NI)07/02/03 ANNUAL RETURN SHUTTLE
2002-12-19AC(NI)28/02/02 ANNUAL ACCTS
2002-02-09371S(NI)07/02/02 ANNUAL RETURN SHUTTLE
2002-02-09295(NI)CHANGE IN SIT REG ADD
2001-12-16AC(NI)28/02/01 ANNUAL ACCTS
2001-02-02371S(NI)07/02/01 ANNUAL RETURN SHUTTLE
2001-01-10AC(NI)28/02/00 ANNUAL ACCTS
2000-02-09371S(NI)07/02/00 ANNUAL RETURN SHUTTLE
2000-01-09AC(NI)28/02/99 ANNUAL ACCTS
1999-01-21371S(NI)07/02/99 ANNUAL RETURN SHUTTLE
1999-01-07AC(NI)28/02/98 ANNUAL ACCTS
1998-01-21371S(NI)07/02/98 ANNUAL RETURN SHUTTLE
1998-01-09AC(NI)28/02/97 ANNUAL ACCTS
1997-02-15371S(NI)07/02/97 ANNUAL RETURN SHUTTLE
1996-11-28AC(NI)28/02/96 ANNUAL ACCTS
1996-02-20371S(NI)07/02/96 ANNUAL RETURN SHUTTLE
1995-03-09UDM+A(NI)UPDATED MEM AND ARTS
1995-03-09296(NI)CHANGE OF DIRS/SEC
1995-03-09295(NI)CHANGE IN SIT REG ADD
1995-03-02CNRES(NI)RESOLUTION TO CHANGE NAME
1995-03-02RES(NI)SPECIAL/EXTRA RESOLUTION
1995-02-16G23(NI)DECLN COMPLNCE REG NEW CO
1995-02-16ARTS(NI)ARTICLES
1995-02-16MEM(NI)MEMORANDUM
1995-02-16G21(NI)PARS RE DIRS/SIT REG OFF
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


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

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Creditors
Creditors Due Within One Year 2012-02-29 £ 95,873

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2022-02-28

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 DONIBRISTLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Cash Bank In Hand 2012-02-29 £ 86
Current Assets 2012-02-29 £ 89,949
Debtors 2012-02-29 £ 89,863
Shareholder Funds 2012-02-29 £ 5,924

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DONIBRISTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DONIBRISTLE LIMITED
Trademarks
We have not found any records of DONIBRISTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DONIBRISTLE 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 (41201 - Construction of commercial buildings) as DONIBRISTLE LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where DONIBRISTLE 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 DONIBRISTLE 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 DONIBRISTLE 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.
    Other companies at postcode BT26 6GX