Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE ROYAL YACHT BRITANNIA TRUST
Company Information for

THE ROYAL YACHT BRITANNIA TRUST

C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, MIDLOTHIAN, EH3 9EE,
Company Registration Number
SC185443
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Royal Yacht Britannia Trust
THE ROYAL YACHT BRITANNIA TRUST was founded on 1998-04-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Royal Yacht Britannia Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE ROYAL YACHT BRITANNIA TRUST
 
Legal Registered Office
C/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
MIDLOTHIAN
EH3 9EE
Other companies in EH3
 
Filing Information
Company Number SC185443
Company ID Number SC185443
Date formed 1998-04-28
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-28
Return next due 2025-05-12
Type of accounts GROUP
Last Datalog update: 2024-05-14 12:36:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ROYAL YACHT BRITANNIA TRUST
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 THE ROYAL YACHT BRITANNIA TRUST

Current Directors
Officer Role Date Appointed
TURCAN CONNELL
Company Secretary 2005-05-16
RUFUS BENEDICT GODFREY BIRD
Director 2017-11-23
CHARLES GRAHAM HAMMOND
Director 2005-08-05
STUART RANDALL PATERSON
Director 2011-05-13
NEIL ERSKINE RANKIN
Director 1999-06-25
TERENCE PATRICK SMITH
Director 1998-04-28
SHIRLEY LOUISE SPEAR
Director 2015-05-08
LESLEY JANE WILLIAMS
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK MARSDEN
Director 2007-05-01 2017-11-10
ERIC MILLIGAN
Director 1998-04-28 2016-02-15
EILEEN PATRICIA DENZLER
Director 2007-05-01 2014-12-31
TIMOTHY PETER PLINT CLIFFORD
Director 1998-04-28 2012-02-17
WILLIAM WILSON MURRAY
Director 2005-08-05 2011-08-02
MORAG MCNEILL
Company Secretary 2005-03-29 2005-05-16
JOHN ALAN TOTHILL
Company Secretary 1998-05-04 2005-03-29
GEORGE KENNETH HOTSON YOUNGER OF LECKIE
Director 1998-04-28 2002-10-22
MD SECRETARIES LIMITED
Nominated Secretary 1998-04-28 1998-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TURCAN CONNELL PRAHA INVESTMENT HOLDINGS LIMITED Company Secretary 2001-08-15 CURRENT 1988-02-10 Active
RUFUS BENEDICT GODFREY BIRD ROYAL YACHT ENTERPRISES LIMITED Director 2017-11-23 CURRENT 1998-04-28 Active
CHARLES GRAHAM HAMMOND AF DUNDEE LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
CHARLES GRAHAM HAMMOND SPACEANDPEOPLE PLC Director 2014-10-07 CURRENT 2000-10-25 Active
CHARLES GRAHAM HAMMOND FORTH PORTS FINANCE PLC Director 2013-11-11 CURRENT 2013-10-16 Active
CHARLES GRAHAM HAMMOND LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (TILBURY) LIMITED Director 2008-10-02 CURRENT 2008-10-02 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (PIPELINES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (SERVICES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FIFE ENERGY (SERVICES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (DISTRIBUTION) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (GENERATION) LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (RETAIL) LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHARLES GRAHAM HAMMOND NORDIC LIMITED Director 2007-06-29 CURRENT 2005-03-17 Active
CHARLES GRAHAM HAMMOND NORDIC RECYCLING (LINCOLN) LIMITED Director 2007-06-29 CURRENT 2007-04-30 Active
CHARLES GRAHAM HAMMOND NORDIC DATA MANAGEMENT LIMITED Director 2007-06-29 CURRENT 1995-03-15 Active
CHARLES GRAHAM HAMMOND NORDIC HOLDINGS LIMITED Director 2007-06-29 CURRENT 1995-10-27 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE DEVELOPMENTS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
CHARLES GRAHAM HAMMOND CRUISE EDINBURGH LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active
CHARLES GRAHAM HAMMOND FORTHSIDE LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE HOLDINGS LIMITED Director 2005-01-18 CURRENT 2004-11-05 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE INVESTMENTS LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
CHARLES GRAHAM HAMMOND GRAINFAX LIMITED Director 2002-08-09 CURRENT 1978-12-12 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY HOLDINGS LIMITED Director 2001-11-26 CURRENT 2001-10-02 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY DEVELOPMENTS LIMITED Director 2001-11-26 CURRENT 2001-10-02 Active
CHARLES GRAHAM HAMMOND PORT OF DUNDEE LIMITED Director 2001-02-05 CURRENT 1995-01-16 Active
CHARLES GRAHAM HAMMOND ROYAL YACHT ENTERPRISES LIMITED Director 2001-02-05 CURRENT 1998-04-28 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTIES LIMITED Director 2001-02-05 CURRENT 1990-05-01 Active
CHARLES GRAHAM HAMMOND FLM REALISATIONS LIMITED Director 2001-02-05 CURRENT 1997-02-13 Active
CHARLES GRAHAM HAMMOND FP NEWHAVEN TWO LIMITED Director 2001-02-05 CURRENT 2000-06-29 Active
CHARLES GRAHAM HAMMOND LONDON CONTAINER TERMINAL (TILBURY) LIMITED Director 1998-11-02 CURRENT 1976-03-18 Active
CHARLES GRAHAM HAMMOND THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED Director 1996-05-15 CURRENT 1993-02-01 Active
CHARLES GRAHAM HAMMOND PORT OF TILBURY LONDON LIMITED Director 1995-10-03 CURRENT 1991-10-25 Active
CHARLES GRAHAM HAMMOND INTERNATIONAL TRANSPORT LIMITED Director 1995-10-03 CURRENT 1991-11-14 Active
CHARLES GRAHAM HAMMOND PORT OF LONDON TILBURY LIMITED Director 1995-10-03 CURRENT 1993-11-29 Active
CHARLES GRAHAM HAMMOND VICTORIA QUAY LIMITED Director 1992-08-12 CURRENT 1992-08-06 Active
CHARLES GRAHAM HAMMOND FORTH PORTS TRUSTEES LIMITED Director 1992-02-19 CURRENT 1991-11-19 Active
CHARLES GRAHAM HAMMOND FORTH PORTS LIMITED Director 1991-10-24 CURRENT 1991-10-24 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY INVESTMENTS LIMITED Director 1990-08-27 CURRENT 1987-01-30 Active
CHARLES GRAHAM HAMMOND FORTH ESTATE MANAGEMENT LIMITED Director 1990-08-27 CURRENT 1990-05-01 Active
STUART RANDALL PATERSON MACFARLANE GROUP PLC Director 2013-01-01 CURRENT 1899-04-15 Active
STUART RANDALL PATERSON BIG OCEAN HERITAGE TRUST Director 2012-09-12 CURRENT 2012-08-16 Dissolved 2014-12-09
STUART RANDALL PATERSON ROYAL YACHT ENTERPRISES LIMITED Director 2011-05-13 CURRENT 1998-04-28 Active
STUART RANDALL PATERSON OCEAN TERMINAL RESTAURANTS LIMITED Director 2011-04-06 CURRENT 1999-09-29 Dissolved 2013-08-23
STUART RANDALL PATERSON NORTHERN PRESS LIMITED(THE) Director 2001-06-01 CURRENT 1985-12-17 Active - Proposal to Strike off
NEIL ERSKINE RANKIN ROYAL YACHT ENTERPRISES LIMITED Director 2005-06-15 CURRENT 1998-04-28 Active
NEIL ERSKINE RANKIN PORTSMOUTH NAVAL BASE PROPERTY COMPANY LIMITED Director 2001-08-14 CURRENT 2001-04-27 Active
NEIL ERSKINE RANKIN PORTSMOUTH HISTORIC QUARTER TRUST Director 1997-01-13 CURRENT 1985-11-14 Active
TERENCE PATRICK SMITH ROYAL YACHT ENTERPRISES LIMITED Director 1998-04-28 CURRENT 1998-04-28 Active
SHIRLEY LOUISE SPEAR ROYAL YACHT ENTERPRISES LIMITED Director 2015-05-08 CURRENT 1998-04-28 Active
LESLEY JANE WILLIAMS ROYAL YACHT ENTERPRISES LIMITED Director 2017-09-21 CURRENT 1998-04-28 Active
LESLEY JANE WILLIAMS CAELIAM LTD Director 2017-08-04 CURRENT 2017-08-04 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
2024-05-01CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-29DIRECTOR APPOINTED COMMODORE MICHAEL PETER BULLOCK
2023-06-27Director's details changed for Rear Admiral Neil Erskine Rankin on 2023-06-20
2023-06-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-20Memorandum articles filed
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-05-02Director's details changed for Comtesse Caroline Claire De Guitaut on 2023-05-02
2023-02-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-24Memorandum articles filed
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-14AP01DIRECTOR APPOINTED COMTESSE CAROLINE CLAIRE DE GUITAUT
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RUFUS BENEDICT GODFREY BIRD
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-28AP01DIRECTOR APPOINTED MS CAROLE JEAN CRAN
2020-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GRAHAM HAMMOND
2019-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-05-02TM02Termination of appointment of Turcan Connell on 2018-05-02
2019-05-02AP04Appointment of Turcan Connell Company Secretaries as company secretary on 2018-05-02
2018-10-08CH01Director's details changed for Mr Stuart Randall Paterson on 2018-10-08
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE
2018-10-08CH04SECRETARY'S DETAILS CHNAGED FOR TURCAN CONNELL on 2018-10-08
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-11-29AP01DIRECTOR APPOINTED MR RUFUS BENEDICT GODFREY BIRD
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK MARSDEN
2017-10-04AP01DIRECTOR APPOINTED MRS LESLEY JANE WILLIAMS
2017-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-03-01MEM/ARTSARTICLES OF ASSOCIATION
2017-03-01RES01ADOPT ARTICLES 01/03/17
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-28AR0128/04/16 ANNUAL RETURN FULL LIST
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MILLIGAN
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-13AP01DIRECTOR APPOINTED SHIRLEY LOUISE SPEAR
2015-05-05AR0128/04/15 NO MEMBER LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN DENZLER
2014-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK MARSDEN / 27/06/2014
2014-05-06AR0128/04/14 NO MEMBER LIST
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0128/04/13 NO MEMBER LIST
2012-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REAR ADMIRAL NEIL ERSKINE RANKIN / 08/05/2012
2012-05-08AR0128/04/12 NO MEMBER LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK SMITH / 08/05/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ERIC MILLIGAN / 08/05/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK MARSDEN / 08/05/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM HAMMOND / 08/05/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN PATRICIA DENZLER / 08/05/2012
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLIFFORD
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY
2011-05-27AP01DIRECTOR APPOINTED MR STUART RANDALL PATERSON
2011-05-25AR0128/04/11 NO MEMBER LIST
2010-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0128/04/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN PATRICIA DENZLER / 24/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR TIMOTHY PETER PLINT CLIFFORD / 24/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK SMITH / 24/04/2010
2010-04-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURCAN CONNELL / 28/04/2010
2010-02-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-29363aANNUAL RETURN MADE UP TO 28/04/09
2008-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-19RES13SECT 296/297 09/05/2008
2008-06-19RES01ADOPT MEM AND ARTS 09/05/2008
2008-06-11363aANNUAL RETURN MADE UP TO 28/04/08
2007-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-23363sANNUAL RETURN MADE UP TO 28/04/07
2006-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sANNUAL RETURN MADE UP TO 28/04/06
2005-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 1 PRINCE OF WALES DOCK EDINBURGH MIDLOTHIAN EH6 7DX
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12353LOCATION OF REGISTER OF MEMBERS
2005-06-29MEM/ARTSARTICLES OF ASSOCIATION
2005-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-25363sANNUAL RETURN MADE UP TO 28/04/05
2005-05-23288bSECRETARY RESIGNED
2005-05-23288aNEW SECRETARY APPOINTED
2005-04-03288bSECRETARY RESIGNED
2005-04-03288aNEW SECRETARY APPOINTED
2004-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-05363sANNUAL RETURN MADE UP TO 28/04/04
2003-12-18AUDAUDITOR'S RESIGNATION
2003-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-11363sANNUAL RETURN MADE UP TO 28/04/03
2003-06-05287REGISTERED OFFICE CHANGED ON 05/06/03 FROM: . TOWER PLACE EDINBURGH EH6 7DB
2003-02-24288bDIRECTOR RESIGNED
2002-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-25363sANNUAL RETURN MADE UP TO 28/04/02
2001-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
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 THE ROYAL YACHT BRITANNIA TRUST 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 THE ROYAL YACHT BRITANNIA TRUST
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
SECURITY OVER A SHIP 2010-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THE ROYAL YACHT BRITANNIA TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ROYAL YACHT BRITANNIA TRUST
Trademarks
We have not found any records of THE ROYAL YACHT BRITANNIA TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ROYAL YACHT BRITANNIA TRUST. 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 (82990 - Other business support service activities n.e.c.) as THE ROYAL YACHT BRITANNIA TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE ROYAL YACHT BRITANNIA TRUST 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 THE ROYAL YACHT BRITANNIA TRUST 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 THE ROYAL YACHT BRITANNIA TRUST 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.