Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BAILFORD TRUSTEES LIMITED
Company Information for

BAILFORD TRUSTEES LIMITED

C/O DWF LLP, SENTINEL, 103 WATERLOO STREET, GLASGOW, G2 7BW,
Company Registration Number
SC047032
Private Limited Company
Active

Company Overview

About Bailford Trustees Ltd
BAILFORD TRUSTEES LIMITED was founded on 1969-11-10 and has its registered office in Glasgow. The organisation's status is listed as "Active". Bailford Trustees Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAILFORD TRUSTEES LIMITED
 
Legal Registered Office
C/O DWF LLP, SENTINEL
103 WATERLOO STREET
GLASGOW
G2 7BW
Other companies in G2
 
Filing Information
Company Number SC047032
Company ID Number SC047032
Date formed 1969-11-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 14:30:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILFORD TRUSTEES 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 BAILFORD TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD DAVIES
Director 2015-02-18
DEREK GEORGE MCNICOLL ELLERY
Director 1998-02-04
JON GOULD
Director 2017-04-06
WAYNE LAWRENCE
Director 2000-08-15
ALASDAIR GRAHAM PEACOCK
Director 2009-09-16
DAVID ALEXANDER RATTER
Director 2014-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN JAMES SCOTT TALMAN
Director 2010-08-24 2016-04-29
JOHN ROBIN BRYSON CORBETT
Director 1994-07-04 2015-02-19
GRAEME ALISTAIR KELLY
Director 2000-08-15 2014-01-16
MURRAY WILLIAM ANDERSON SHAW
Director 2009-09-16 2013-12-13
BIGGART BAILLIE LLP
Company Secretary 2007-08-08 2012-08-14
GORDON MALCOLM WYLLIE
Director 1988-07-12 2012-07-05
DAVID HAMILTON KIDD
Director 1996-05-15 2010-08-23
DAVID STEWART ALLAN
Director 1995-10-10 2010-06-16
DAVID CRAIB HINSHAW ROSS
Director 1998-02-04 2009-07-14
WILLIAM WILSON CAMPBELL SMITH
Director 1994-07-04 2009-06-30
BIGGART BAILLIE
Nominated Secretary 1988-07-12 2007-08-08
RODERICK IAIN DUNCAN ANDERSON
Director 1988-07-12 2003-12-31
ALAN CUNNINGHAM MCLAREN
Director 1998-02-04 2000-04-06
COLIN BEATON MCKAY
Director 1998-02-04 1999-03-23
HUGH JOSEPH LORRAINE ALLAN
Director 1988-07-12 1997-11-28
NORMAN ROBERT OLIVER
Director 1994-07-04 1996-07-11
ALEXANDER THOMSON
Director 1988-07-12 1996-06-30
THOMAS NORMAN BIGGART
Director 1988-07-12 1995-06-30
JOHN HAROLD MUTCH
Director 1988-07-12 1994-07-01
ALAN MAITLAND DEWAR MCWILLIAM
Director 1988-07-12 1994-06-30
IAN TEMPLE JOHNSTONE
Director 1988-07-12 1991-10-10
JAMES CRAWFORD MCLINTOCK
Director 1988-07-12 1991-10-10
BIGGART BAILLIE & GIFFORD WS
Nominated Secretary 1988-07-12 1988-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD DAVIES SWADE LIMITED Director 2018-05-09 CURRENT 2010-07-22 Active
PAUL RICHARD DAVIES NEW TRAFFORD CONSULTING LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
PAUL RICHARD DAVIES DWF TRUSTEES (SCOTLAND) LIMITED Director 2015-02-18 CURRENT 2014-01-08 Active
PAUL RICHARD DAVIES DWF (NOMINEES) 2013 LIMITED Director 2013-06-27 CURRENT 2001-05-25 Active
PAUL RICHARD DAVIES DWF (TRUSTEE) LIMITED Director 2013-06-12 CURRENT 2007-04-23 Active
DEREK GEORGE MCNICOLL ELLERY DWF TRUSTEES (SCOTLAND) LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
DEREK GEORGE MCNICOLL ELLERY BIGGART BAILLIE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
DEREK GEORGE MCNICOLL ELLERY ST ANDREW'S FIRST AID TRAINING & SUPPLIES LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
DEREK GEORGE MCNICOLL ELLERY BAILFORD EBT TRUSTEES LIMITED Director 2008-05-28 CURRENT 2008-05-28 Active - Proposal to Strike off
DEREK GEORGE MCNICOLL ELLERY DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED Director 1997-08-01 CURRENT 1992-09-02 Active
DEREK GEORGE MCNICOLL ELLERY DWF DIRECTORS (SCOTLAND) LIMITED Director 1997-08-01 CURRENT 1992-09-02 Active
JON GOULD DWF (TRUSTEE) LIMITED Director 2017-07-10 CURRENT 2007-04-23 Active
JON GOULD DWF TRUSTEES (SCOTLAND) LIMITED Director 2017-04-06 CURRENT 2014-01-08 Active
WAYNE LAWRENCE DWF TRUSTEES (SCOTLAND) LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
WAYNE LAWRENCE FVG NEWCO LIMITED Director 2013-03-26 CURRENT 2013-03-26 Dissolved 2015-05-15
WAYNE LAWRENCE DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED Director 2000-01-13 CURRENT 1992-09-02 Active
WAYNE LAWRENCE DWF DIRECTORS (SCOTLAND) LIMITED Director 2000-01-13 CURRENT 1992-09-02 Active
ALASDAIR GRAHAM PEACOCK DWF TRUSTEES (SCOTLAND) LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
ALASDAIR GRAHAM PEACOCK CAPITAL THEATRES Director 2012-10-02 CURRENT 1991-10-17 Active
DAVID ALEXANDER RATTER DWF TRUSTEES (SCOTLAND) LIMITED Director 2014-01-08 CURRENT 2014-01-08 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
2024-04-26APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG SZERDY
2024-02-07APPOINTMENT TERMINATED, DIRECTOR JON GOULD
2024-02-07DIRECTOR APPOINTED MR IAN JOHN SYDENHAM
2024-02-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-10-19CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-09-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN NOEL
2023-08-21DIRECTOR APPOINTED JAMES CRAIG SZERDY
2023-08-21DIRECTOR APPOINTED MR DANIEL WILLIAMS
2023-08-21DIRECTOR APPOINTED MR PAUL ANDREW BROWN
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland
2021-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-07-21AA01Previous accounting period extended from 31/12/19 TO 30/04/20
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GEORGE MCNICOLL ELLERY
2018-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN NOEL
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD DAVIES
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-06AP01DIRECTOR APPOINTED MR JON GOULD
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 8
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM 110 Queen Street Glasgow G1 3HD Scotland
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN TALMAN
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN TALMAN
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-02AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02AP01DIRECTOR APPOINTED MR PAUL RICHARD DAVIES
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBIN BRYSON CORBETT
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 8
2014-11-05AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME KELLY
2014-01-21AP01DIRECTOR APPOINTED MR DAVID ALEXANDER RATTER
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY SHAW
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 8
2013-10-24AR0110/10/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-10AR0110/10/12 FULL LIST
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY BIGGART BAILLIE LLP
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WYLLIE
2011-10-12AR0110/10/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES SCOTT TALMAN / 12/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY WILLIAM ANDERSON SHAW / 12/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR GRAHAM PEACOCK / 12/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALISTAIR KELLY / 12/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN BRYSON CORBETT / 12/10/2011
2011-09-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-20AR0110/10/10 FULL LIST
2010-09-13AP01DIRECTOR APPOINTED MR IAIN JAMES SCOTT TALMAN
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIDD
2009-10-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGGART BAILLIE LLP / 23/10/2009
2009-10-19AA31/12/08 TOTAL EXEMPTION FULL
2009-10-13AR0110/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MALCOLM WYLLIE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY WILLIAM ANDERSON SHAW / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR GRAHAM PEACOCK / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LAWRENCE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMILTON KIDD / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALISTAIR KELLY / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE MCNICOLL ELLERY / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN BRYSON CORBETT / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART ALLAN / 13/10/2009
2009-10-07AP01DIRECTOR APPOINTED ALASDAIR GRAHAM PEACOCK
2009-10-07AP01DIRECTOR APPOINTED MURRAY WILLIAM ANDERSON SHAW
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROSS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SMITH
2008-12-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-22363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-13288bSECRETARY RESIGNED
2007-08-13288aNEW SECRETARY APPOINTED
2006-10-26363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-18363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-13363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-02-16288bDIRECTOR RESIGNED
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-16363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-21363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-27363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BAILFORD TRUSTEES 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 BAILFORD TRUSTEES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER ROBERTS 2015-10-13 to 2015-10-13 Bailford Trustees Ltd v North East London NHS Foundation
2015-10-13PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-10-20 Outstanding ADAM & COMPANY PLC
STANDARD SECURITY 2007-10-20 Outstanding ADAM & COMPANY PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 24

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 BAILFORD TRUSTEES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 8
Shareholder Funds 2012-01-01 £ 24

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAILFORD TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAILFORD TRUSTEES LIMITED
Trademarks
We have not found any records of BAILFORD TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILFORD TRUSTEES 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 (74990 - Non-trading company) as BAILFORD TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BAILFORD TRUSTEES 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 BAILFORD TRUSTEES 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 BAILFORD TRUSTEES 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.