Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUNWILCO (680) LIMITED
Company Information for

DUNWILCO (680) LIMITED

LOMONDGATE, STIRLING ROAD, DUMBARTON, G82 3RG,
Company Registration Number
SC191467
Private Limited Company
Active

Company Overview

About Dunwilco (680) Ltd
DUNWILCO (680) LIMITED was founded on 1998-11-25 and has its registered office in Dumbarton. The organisation's status is listed as "Active". Dunwilco (680) 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
DUNWILCO (680) LIMITED
 
Legal Registered Office
LOMONDGATE
STIRLING ROAD
DUMBARTON
G82 3RG
Other companies in G2
 
Filing Information
Company Number SC191467
Company ID Number SC191467
Date formed 1998-11-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-10-05 16:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNWILCO (680) 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 DUNWILCO (680) LIMITED

Current Directors
Officer Role Date Appointed
AGGREKO GENERATORS LIMITED
Company Secretary 2014-08-07
PETER DILWORTH KENNERLEY
Director 2018-01-01
DAVID ANDREW WHITE
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD LADD
Director 2014-09-24 2018-05-17
CAROLE CRAN
Director 2014-03-05 2017-12-31
GAVIN URWIN
Director 2014-09-24 2015-12-31
ANGUS GEORGE COCKBURN
Director 2001-01-18 2014-09-30
PETER DILWORTH KENNERLEY
Company Secretary 2008-10-15 2014-08-07
RUPERT CHRISTOPHER SOAMES
Director 2007-12-12 2014-04-24
PHILIP GRAHAM ROGERSON
Director 2002-06-21 2011-01-25
HEW CAMPBELL
Company Secretary 2007-12-12 2008-10-15
ARTHUR PAUL ALLEN
Company Secretary 1999-11-17 2007-12-12
CHRISTOPHER MASTERS
Director 2001-01-18 2002-04-24
STUART RANDALL PATERSON
Director 1999-11-17 2001-01-25
D.W. COMPANY SERVICES LIMITED
Company Secretary 1998-11-25 1999-11-17
DOUGLAS JAMES CRAWFORD
Director 1998-11-25 1999-11-17
MICHAEL BUCHANAN POLSON
Director 1998-11-25 1999-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AGGREKO GENERATORS LIMITED AGGREKO GLOBAL SOLUTIONS LIMITED Company Secretary 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
AGGREKO GENERATORS LIMITED AGGREKO INDONESIA FINANCE LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
AGGREKO GENERATORS LIMITED AGGREKO EVENTS SERVICES LIMITED Company Secretary 2017-06-29 CURRENT 2017-06-07 Active
AGGREKO GENERATORS LIMITED AGGREKO RUSSIA FINANCE LIMITED Company Secretary 2016-12-23 CURRENT 2016-10-05 Active
AGGREKO GENERATORS LIMITED AGGREKO UK FINANCE LIMITED Company Secretary 2016-10-04 CURRENT 2016-09-16 Active
AGGREKO GENERATORS LIMITED GOLDEN TRIANGLE GENERATORS LIMITED Company Secretary 2015-03-20 CURRENT 2003-04-25 Active - Proposal to Strike off
AGGREKO GENERATORS LIMITED AGGREKO UK LIMITED Company Secretary 2014-08-11 CURRENT 1972-07-26 Active
AGGREKO GENERATORS LIMITED AGGREKO HOLDINGS LIMITED Company Secretary 2014-08-07 CURRENT 1981-02-27 Active
AGGREKO GENERATORS LIMITED AGGREKO US LIMITED Company Secretary 2014-08-07 CURRENT 2008-04-25 Active
AGGREKO GENERATORS LIMITED AGGREKO INTERNATIONAL PROJECTS LIMITED Company Secretary 2014-08-07 CURRENT 1980-01-03 Active
AGGREKO GENERATORS LIMITED AGGREKO FINANCE LIMITED Company Secretary 2014-08-07 CURRENT 2003-06-05 Active
AGGREKO GENERATORS LIMITED AGGREKO LUXEMBOURG HOLDINGS Company Secretary 2014-08-07 CURRENT 2004-10-06 Active
AGGREKO GENERATORS LIMITED AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Company Secretary 2014-08-07 CURRENT 2011-10-10 Active
PETER DILWORTH KENNERLEY AGGREKO INDONESIA FINANCE LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
PETER DILWORTH KENNERLEY AGGREKO HOLDINGS LIMITED Director 2018-01-01 CURRENT 1981-02-27 Active
PETER DILWORTH KENNERLEY AGGREKO US LIMITED Director 2018-01-01 CURRENT 2008-04-25 Active
PETER DILWORTH KENNERLEY AGGREKO FINANCE LIMITED Director 2018-01-01 CURRENT 2003-06-05 Active
PETER DILWORTH KENNERLEY AGGREKO LUXEMBOURG HOLDINGS Director 2018-01-01 CURRENT 2004-10-06 Active
PETER DILWORTH KENNERLEY AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2011-10-10 Active
PETER DILWORTH KENNERLEY AGGREKO UK FINANCE LIMITED Director 2018-01-01 CURRENT 2016-09-16 Active
PETER DILWORTH KENNERLEY AGGREKO UK LIMITED Director 2017-08-23 CURRENT 1972-07-26 Active
PETER DILWORTH KENNERLEY AGGREKO RUSSIA FINANCE LIMITED Director 2016-12-23 CURRENT 2016-10-05 Active
PETER DILWORTH KENNERLEY CS1 LIMITED Director 2014-09-24 CURRENT 1989-03-23 Dissolved 2015-07-31
PETER DILWORTH KENNERLEY ROTOR-WHEEL (UK) LIMITED Director 2014-09-24 CURRENT 1990-10-05 Dissolved 2015-07-24
PETER DILWORTH KENNERLEY AGGREKO QUEST TRUSTEE LIMITED Director 2014-09-24 CURRENT 2001-03-30 Dissolved 2015-07-31
PETER DILWORTH KENNERLEY AGGREKO GENERATORS LIMITED Director 2014-08-07 CURRENT 1981-07-07 Active
PETER DILWORTH KENNERLEY AGGREKO INTERNATIONAL PROJECTS LIMITED Director 2012-06-18 CURRENT 1980-01-03 Active
PETER DILWORTH KENNERLEY THE BOSWELL TRUST Director 2010-06-22 CURRENT 2010-06-22 Active
DAVID ANDREW WHITE AGGREKO INTERNATIONAL PROJECTS LIMITED Director 2018-05-17 CURRENT 1980-01-03 Active
DAVID ANDREW WHITE AGGREKO EVENTS SERVICES LIMITED Director 2018-02-23 CURRENT 2017-06-07 Active
DAVID ANDREW WHITE AGGREKO INDONESIA FINANCE LIMITED Director 2018-02-23 CURRENT 2018-01-09 Active
DAVID ANDREW WHITE AGGREKO GLOBAL SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
DAVID ANDREW WHITE AGGREKO GENERATORS LIMITED Director 2018-01-01 CURRENT 1981-07-07 Active
DAVID ANDREW WHITE AGGREKO RUSSIA FINANCE LIMITED Director 2016-12-23 CURRENT 2016-10-05 Active
DAVID ANDREW WHITE AGGREKO UK FINANCE LIMITED Director 2016-10-04 CURRENT 2016-09-16 Active
DAVID ANDREW WHITE AGGREKO HOLDINGS LIMITED Director 2016-09-30 CURRENT 1981-02-27 Active
DAVID ANDREW WHITE AGGREKO US LIMITED Director 2016-09-30 CURRENT 2008-04-25 Active
DAVID ANDREW WHITE AGGREKO FINANCE LIMITED Director 2016-09-30 CURRENT 2003-06-05 Active
DAVID ANDREW WHITE AGGREKO LUXEMBOURG HOLDINGS Director 2016-09-30 CURRENT 2004-10-06 Active
DAVID ANDREW WHITE AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Director 2016-09-30 CURRENT 2011-10-10 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
2024-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-08-15CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-11-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-11-11DIRECTOR APPOINTED JAMES HOWARD O'MALLEY
2022-11-11APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID THOMSON
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-11PSC05Change of details for Aggreko Holdings Limited as a person with significant control on 2022-06-15
2022-07-11CH04SECRETARY'S DETAILS CHNAGED FOR AGGREKO GENERATORS LIMITED on 2022-06-15
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM 8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-01AP01DIRECTOR APPOINTED SIMON DAVID THOMSON
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DILWORTH KENNERLEY
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW WHITE
2018-09-04AP01DIRECTOR APPOINTED MR BARRY HUGH FITZSIMMONS
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD LADD
2018-01-04AP01DIRECTOR APPOINTED MR PETER DILWORTH KENNERLEY
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE CRAN
2017-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-03PSC02Notification of Aggreko Holdings Limited as a person with significant control on 2016-04-06
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2016-10-03AP01DIRECTOR APPOINTED DAVID ANDREW WHITE
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN URWIN
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-01AP01DIRECTOR APPOINTED MR IAN RICHARD LADD
2014-10-01AP01DIRECTOR APPOINTED MR GAVIN URWIN
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS GEORGE COCKBURN
2014-08-07AP04Appointment of Aggreko Generators Limited as company secretary on 2014-08-07
2014-08-07TM02Termination of appointment of Peter Dilworth Kennerley on 2014-08-07
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0128/06/14 ANNUAL RETURN FULL LIST
2014-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SOAMES
2014-03-10AP01DIRECTOR APPOINTED MRS CAROLE CRAN
2013-07-02AR0128/06/13 FULL LIST
2013-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-11AR0128/06/12 FULL LIST
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-21AR0128/06/11 FULL LIST
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROGERSON
2010-07-22AR0128/06/10 FULL LIST
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-21363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-21190LOCATION OF DEBENTURE REGISTER
2009-07-21353LOCATION OF REGISTER OF MEMBERS
2009-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-28288aSECRETARY APPOINTED MR PETER DILWORTH KENNERLEY
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY HEW CAMPBELL
2008-07-24363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-06288bSECRETARY RESIGNED
2008-01-06288aNEW SECRETARY APPOINTED
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: C/O AGGREKO PLC 121 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2SD
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-30363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-13363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-05363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-02-28AUDAUDITOR'S RESIGNATION
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-07-08288aNEW DIRECTOR APPOINTED
2002-04-30288bDIRECTOR RESIGNED
2001-12-11RES13EXECUTE NOTARISED DEED 29/11/01
2001-10-15169£ IC 3/1 09/10/01 £ SR 2@1=2
2001-09-06RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-09-06173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2001-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-20363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-01-31288bDIRECTOR RESIGNED
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288aNEW DIRECTOR APPOINTED
2000-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/00
2000-12-05363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-14ELRESS386 DISP APP AUDS 08/06/00
2000-06-14ELRESS366A DISP HOLDING AGM 08/06/00
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 DUNWILCO (680) 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 DUNWILCO (680) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNWILCO (680) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DUNWILCO (680) LIMITED

Intangible Assets
Patents
We have not found any records of DUNWILCO (680) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNWILCO (680) LIMITED
Trademarks
We have not found any records of DUNWILCO (680) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNWILCO (680) 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 DUNWILCO (680) 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 DUNWILCO (680) 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 DUNWILCO (680) 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 DUNWILCO (680) 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.