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

PILLS LIMITED

WELL, 18-20 Main Street, Beith, AYRSHIRE, KA15 2AD,
Company Registration Number
SC271830
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pills Ltd
PILLS LIMITED was founded on 2004-08-10 and has its registered office in Beith. The organisation's status is listed as "Active - Proposal to Strike off". Pills 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
PILLS LIMITED
 
Legal Registered Office
WELL
18-20 Main Street
Beith
AYRSHIRE
KA15 2AD
Other companies in ML1
 
Filing Information
Company Number SC271830
Company ID Number SC271830
Date formed 2004-08-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-07-28
Return next due 2024-08-11
Type of accounts DORMANT
Last Datalog update: 2024-02-21 09:26:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PILLS 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.
Companies with same name PILLS LIMITED
The following companies were found which have the same name as PILLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PILLS 'N POTIONS PTY LTD NSW 2042 Dissolved Company formed on the 2015-02-13
Pills & Powder XI LLC 105 BEACH AVE NORFOLK VA 23504 Active Company formed on the 2013-03-26
Pills & Powder II LLC 105 BEACH AVE NORFOLK VA 23504 Active Company formed on the 2006-12-01
Pills & Powder IX LLC 105 BEACH AVE NORFOLK VA 23504 Active Company formed on the 2006-12-04
Pills & Powder III LLC 105 BEACH AVE NORFOLK VA 23504 Active Company formed on the 2006-12-01
Pills & Powder IV LLC 105 BEACH AVE NORFOLK VA 23504 Active Company formed on the 2006-12-04
Pills & Powder LLC 105 BEACH AVE NORFOLK VA 23504 Active Company formed on the 2006-11-21
Pills & Powder XV LLC 105 BEACH AVE NORFOLK VA 23504 Active Company formed on the 2007-08-09
Pills & Powder I LLC 105 BEACH AVE NORFOLK VA 23504 Active Company formed on the 2006-12-01
Pills & Powder V LLC 105 BEACH AVE NORFOLK VA 23504 Active Company formed on the 2007-10-26
Pills & Powder XII LLC 105 BEACH AVENUE NORFOLK VA 23504 Active Company formed on the 2016-03-15
Pills & Powder VIII LLC 105 BEACH AVE NORFOLK VA 23504 Active Company formed on the 2006-12-04
Pills & Powder X LLC 105 BEACH AVE NORFOLK VA 23504 Active Company formed on the 2006-12-04
Pills & Powder VI LLC 105 BEACH AVENUE NORFOLK VA 23504 Active Company formed on the 2011-08-18
Pills & Powder VII LLC 105 BEACH AVE NORFOLK VA 23504 Active Company formed on the 2006-12-04
PILLS & TABS LTD 316 Whippendell Road Watford HERTFORDSHIRE WD18 7PD Active - Proposal to Strike off Company formed on the 2021-04-19
PILLS 365 LTD Sparkhouse Enterprise Building Rope Walk Lincoln LN6 7DQ Active Company formed on the 2023-03-10
Pills 4 Less LLC Indiana Unknown
PILLS AND POTIONS LTD RICHFIELDS, SUITE 3 CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN Active Company formed on the 2011-08-15
PILLS AND QUILLS LTD 72 LONDON ROAD DOWNHAM MARKET PE38 9AT Active Company formed on the 2015-04-20

Company Officers of PILLS LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRANSON NUTTALL
Director 2007-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN SMITH
Director 2009-03-10 2017-07-19
CAROLINE JANE SELLERS
Company Secretary 2010-03-26 2014-09-30
STEPHEN PARRY
Company Secretary 2010-10-01 2011-03-25
PETER DAVID BATTY
Director 2009-07-24 2010-03-31
KATHERINE ELIZABETH ELDRIDGE
Company Secretary 2007-12-05 2010-03-26
CAROLINE JANE SELLERS
Company Secretary 2010-03-26 2010-03-26
GORDON HILLOCKS FARQUHAR
Director 2007-12-05 2009-07-24
JONATHAN DAVID BROCKLEHURST
Director 2007-12-05 2009-03-10
MARTIN KELLY
Company Secretary 2004-08-10 2007-12-05
CHRISTIAN JOHNATHON BARRY
Director 2007-02-05 2007-12-05
NIGEL JOSEPH KELLY
Director 2004-08-10 2007-12-05
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-08-10 2004-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRANSON NUTTALL EBBW VALE CONSORTIUM LIMITED Director 2014-09-30 CURRENT 1977-11-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
JOHN BRANSON NUTTALL BESTWAY NATIONAL CHEMISTS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HOLDINGS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HEALTHCARE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY BELFAST CHEMISTS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN BRANSON NUTTALL ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PORTSLADE MEDICAL SUPPLIES LIMITED Director 2013-09-27 CURRENT 1982-09-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2008-03-31 CURRENT 1953-10-24 Dissolved 2014-06-06
JOHN BRANSON NUTTALL PARKINSON (PAISLEY) LIMITED Director 2008-02-29 CURRENT 2000-02-23 Active
JOHN BRANSON NUTTALL A.E. SAFFER CHEMISTS LIMITED Director 2007-12-14 CURRENT 1997-06-11 Dissolved 2015-12-15
JOHN BRANSON NUTTALL GORDON DAVIS(CHEMISTS)LTD Director 2007-10-25 CURRENT 1964-05-20 Dissolved 2015-07-28
JOHN BRANSON NUTTALL J.H. CAPLAN PHARMACY LIMITED Director 2007-10-25 CURRENT 1996-06-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL J. WALL PHARMACY LIMITED Director 2007-10-25 CURRENT 2000-11-29 Dissolved 2015-12-15
JOHN BRANSON NUTTALL INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2007-10-25 CURRENT 1995-02-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HIGH HALL LIMITED Director 2007-10-25 CURRENT 1973-05-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL FULSHAW INVESTMENTS Director 2007-10-25 CURRENT 1994-06-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL CRIMONSEA LIMITED Director 2007-10-25 CURRENT 1960-03-24 Dissolved 2015-12-15
JOHN BRANSON NUTTALL COASTAL PHARMACY LIMITED Director 2007-10-25 CURRENT 1995-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL MAURICE CUTLER LIMITED Director 2007-10-25 CURRENT 1966-11-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL NEW CENTURY CHEMISTS LIMITED Director 2007-10-25 CURRENT 1972-06-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2007-10-25 CURRENT 1990-09-28 Dissolved 2015-12-15
JOHN BRANSON NUTTALL S A SHEARD LIMITED Director 2007-10-25 CURRENT 2003-05-12 Dissolved 2015-12-15
JOHN BRANSON NUTTALL WOODSTOCK PHARMACY LIMITED Director 2007-10-25 CURRENT 2002-08-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ACCRUEDIRECT LIMITED Director 2007-10-25 CURRENT 1998-09-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ANDREW BASS LIMITED Director 2007-10-25 CURRENT 1980-03-13 Dissolved 2015-12-15
JOHN BRANSON NUTTALL SOCIETY SPECIALISTS LIMITED Director 2007-10-25 CURRENT 1960-01-06 Dissolved 2016-04-26
JOHN BRANSON NUTTALL RLJ CONSULTANCY LIMITED Director 2007-10-25 CURRENT 1996-11-25 Active
JOHN BRANSON NUTTALL CCS (WEST STREET) LIMITED Director 2007-03-15 CURRENT 2007-03-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL OPUS PHARMACEUTICALS LIMITED Director 2006-07-26 CURRENT 2006-07-26 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CREWE COMPLETE SOLUTION LIMITED Director 2006-07-14 CURRENT 2006-04-03 Active
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2006-05-31 CURRENT 1994-11-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL UTTOXETER PHARMACY LIMITED Director 2006-05-31 CURRENT 2001-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HULMES CHEMISTS LIMITED Director 2006-05-31 CURRENT 1998-05-21 Dissolved 2016-04-26
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (CHESTER) LIMITED Director 2006-05-31 CURRENT 1996-06-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CROWN IMPERIAL ASSOCIATES LIMITED Director 2006-05-31 CURRENT 1996-10-14 Active - Proposal to Strike off
JOHN BRANSON NUTTALL STEPHEN BASKIND PHARMACY LIMITED Director 2006-04-28 CURRENT 2002-04-03 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ROUNDHAY HEALTH CARE LIMITED Director 2006-03-31 CURRENT 2002-05-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL JOHN DERBYSHIRE LIMITED Director 2006-02-28 CURRENT 1982-08-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL RJ & K GOODYEAR LTD Director 2006-02-01 CURRENT 2003-05-30 Dissolved 2016-04-26
JOHN BRANSON NUTTALL KENNETH R.RUTTER LIMITED Director 2006-01-31 CURRENT 1971-08-25 Dissolved 2016-04-26
JOHN BRANSON NUTTALL MEDICHEM (NORTHERN) LIMITED Director 2006-01-31 CURRENT 1996-11-20 Dissolved 2016-04-26

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
2023-08-22CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-08-15Voluntary dissolution strike-off suspended
2023-07-25FIRST GAZETTE notice for voluntary strike-off
2023-07-13Application to strike the company off the register
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-26Solvency Statement dated 26/09/22
2022-09-26Statement by Directors
2022-09-26Statement of capital on GBP 1.00
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-09AP01DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE GILLIAN KRIGE
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-02AP01DIRECTOR APPOINTED MR SEBASTIAN HOBBS
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRANSON NUTTALL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-04-26AP03Appointment of Mr Thomas Richard John Ferguson as company secretary on 2019-04-26
2019-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SMITH
2017-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 2086729
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/07/15
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 01/10/2015
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 01/10/2015
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/15 FROM Floor 3 the Co-Operative Group Newhouse Composite Distribution Centre 401 Edinburgh Road Newhouse Lanarkshire ML1 5GH
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2086729
2015-08-04AR0131/07/15 ANNUAL RETURN FULL LIST
2014-12-11AA01Current accounting period extended from 11/01/15 TO 30/06/15
2014-10-08TM02Termination of appointment of Caroline Jane Sellers on 2014-09-30
2014-09-25SH0118/09/14 STATEMENT OF CAPITAL GBP 2086729.00
2014-08-22AR0131/07/14 ANNUAL RETURN FULL LIST
2014-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/01/14
2013-08-27AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 31/07/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2013
2013-08-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE SELLERS
2013-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/01/13
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/13 FROM Robert Owen House 87 Bath Street Glasgow G2 2EE
2012-07-31AR0131/07/12 ANNUAL RETURN FULL LIST
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12
2011-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11
2011-08-10AR0131/07/11 FULL LIST
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PARRY
2011-03-24AAFULL ACCOUNTS MADE UP TO 11/01/10
2011-02-16AP03SECRETARY APPOINTED MR STEPHEN PARRY
2010-08-12AR0131/07/10 FULL LIST
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATTY
2010-04-08AP03SECRETARY APPOINTED MRS CAROLINE JANE SELLERS
2010-04-08AP03SECRETARY APPOINTED MRS CAROLINE JANE SELLERS
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE
2009-11-03AAFULL ACCOUNTS MADE UP TO 10/01/09
2009-09-29288aDIRECTOR APPOINTED MR PETER DAVID BATTY
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR
2009-09-18363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-04-16288aDIRECTOR APPOINTED ANTHONY JOHN SMITH
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST
2008-10-06AA04/12/07 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-05-23363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2008-02-27225ACC. REF. DATE EXTENDED FROM 05/12/2008 TO 11/01/2009
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: ETHIGEN HOUSE SPRING BURN PLACE COLLEGE MILTON NORTH EAST KILBRIDE G74 5NU
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 05/12/07
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bSECRETARY RESIGNED
2007-12-08419a(Scot)DEC MORT/CHARGE *****
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-29225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 28/02/07
2007-03-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 197 MEARNS ROAD NEWTON MEARNS GLASGOW G77 5EP
2007-02-2788(2)RAD 05/02/07--------- £ SI 99@1=99 £ IC 1/100
2006-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-12-20363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-05363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-10288bSECRETARY RESIGNED
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 PILLS 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 PILLS LIMITED
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
BOND & FLOATING CHARGE 2007-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PILLS LIMITED
Trademarks
We have not found any records of PILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PILLS 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 PILLS 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 PILLS 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 PILLS 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 PILLS 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.