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

THE BIRKS CINEMA TRUST

J & H Mitchell W.S., 51 Atholl Road, Pitlochry, PERTHSHIRE, PH16 5BU,
Company Registration Number
SC360708
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Birks Cinema Trust
THE BIRKS CINEMA TRUST was founded on 2009-06-04 and has its registered office in Pitlochry. The organisation's status is listed as "Active". The Birks Cinema Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BIRKS CINEMA TRUST
 
Legal Registered Office
J & H Mitchell W.S.
51 Atholl Road
Pitlochry
PERTHSHIRE
PH16 5BU
Other companies in PH16
 
Previous Names
FRIENDS OF THE BIRKS CINEMA24/03/2014
Filing Information
Company Number SC360708
Company ID Number SC360708
Date formed 2009-06-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-30
Account next due 2024-12-29
Latest return 2024-06-04
Return next due 2025-06-18
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB982395673  
Last Datalog update: 2024-06-17 20:27:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BIRKS CINEMA 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.
Companies with same name THE BIRKS CINEMA TRUST
The following companies were found which have the same name as THE BIRKS CINEMA TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BIRKS CINEMA LIMITED J AND H MITCHELL 51 ATHOLL ROAD PITLOCHRY PERTHSHIRE PH16 5BU Active Company formed on the 2012-07-18

Company Officers of THE BIRKS CINEMA TRUST

Current Directors
Officer Role Date Appointed
JOHN FREDERICK FREEMAN
Company Secretary 2018-03-06
ROBIN PAUL BAKER
Director 2015-05-06
GEORGE BAXTER
Director 2011-08-30
PATRICIA WALKER BOOTH
Director 2016-03-15
ANNA BROCKLEHURST
Director 2017-08-08
JOHN FREDERICK FREEMAN
Director 2016-03-15
AGNES DOROTHY PENELOPE KENNEDY
Director 2017-10-03
MARY MCDOUGALL
Director 2017-08-08
KEVIN JOHN RAMAGE
Director 2016-03-15
DOUGLAS WILLIAM FRASER SWAN
Director 2011-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
J & H MITCHELL WS
Company Secretary 2009-06-04 2018-03-06
SUSAN EVELYN HOARE
Director 2016-01-05 2016-11-08
WILLIAM KEITH MACGILLIVRAY
Director 2015-05-06 2016-11-08
DIANNE STRANG
Director 2014-04-25 2016-11-08
PAMELA BLANKS
Director 2014-12-08 2015-10-07
MURIEL HELEN DUNBAR
Director 2011-08-30 2015-10-07
CLAIRE GILLIAN HEWITT
Director 2014-12-08 2015-10-07
KEVIN MCCAUGHEY
Director 2012-08-30 2015-10-07
WILLIAM KEITH MACGILLIVRAY
Director 2013-07-23 2014-12-08
KAROLINA RATAJCZAK
Director 2013-11-12 2014-12-08
MARION STRANG
Director 2012-08-30 2014-12-08
EELIN MARGARET THOMAS
Director 2011-08-30 2013-11-12
PATTI WALKER-BOOTH
Director 2013-07-23 2013-11-12
KAROLINA RATAJCZAK
Director 2013-07-23 2013-07-23
PATTI WALKER-BOOTH
Director 2010-08-25 2013-07-23
CAROLINE DOROTHEE PEARCE
Director 2012-04-18 2013-06-30
SUSAN MARGARET PASCOE
Director 2012-08-30 2013-03-07
CHARLOTTE AMANDA FLOWER
Director 2009-06-04 2012-08-30
RONALD NEIL YOUNG
Director 2009-06-04 2012-08-30
ELEANOR KATE TIMPERLEY
Director 2010-08-25 2012-08-02
HELEN JULIA WATSON
Director 2009-06-04 2012-01-31
TERENCE ROY WISDOM
Director 2010-10-27 2011-08-30
MICHAEL JAMES PATRICK
Director 2010-08-25 2011-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN PAUL BAKER ROBIN BAKER ARCHITECTS LTD Director 2010-03-26 CURRENT 2010-03-26 Active - Proposal to Strike off
ROBIN PAUL BAKER CORBENIC CAMPHILL COMMUNITY LIMITED Director 2003-02-04 CURRENT 1978-12-20 Active
GEORGE BAXTER SCOTTISH RENEWABLES FORUM LIMITED Director 2015-01-23 CURRENT 1999-09-21 Active
PATRICIA WALKER BOOTH THE BIRKS CINEMA LIMITED Director 2012-07-24 CURRENT 2012-07-18 Active
JOHN FREDERICK FREEMAN THE BIRKS CINEMA LIMITED Director 2014-04-08 CURRENT 2012-07-18 Active
KEVIN JOHN RAMAGE THE BIRKS CINEMA LIMITED Director 2012-07-24 CURRENT 2012-07-18 Active
KEVIN JOHN RAMAGE MOUNTAIN UTOPIA LIMITED Director 2012-04-19 CURRENT 2012-04-19 Liquidation
KEVIN JOHN RAMAGE OWL BOOKSHOP LIMITED Director 1994-11-25 CURRENT 1973-02-05 Active
DOUGLAS WILLIAM FRASER SWAN BARKIT MOONTER LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
DOUGLAS WILLIAM FRASER SWAN THE BIRKS CINEMA LIMITED Director 2012-07-18 CURRENT 2012-07-18 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
2024-06-17Register inspection address changed from Berry Barn Keltneyburn Aberfeldy PH15 2LE Scotland to 1 Dunkeld Street Aberfeldy PH15 2DA
2024-06-17CONFIRMATION STATEMENT MADE ON 04/06/24, WITH NO UPDATES
2024-01-08APPOINTMENT TERMINATED, DIRECTOR REBECCA THRELFALL
2023-12-0130/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23DIRECTOR APPOINTED MR JOHN CHARLES KIRKLAND
2023-09-12DIRECTOR APPOINTED MR PAUL NEWMAN
2023-09-08APPOINTMENT TERMINATED, DIRECTOR ROBIN PAUL BAKER
2023-09-08APPOINTMENT TERMINATED, DIRECTOR BRIAN WINTON HAWKINS
2023-09-08APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLIAM FRASER SWAN
2023-09-08DIRECTOR APPOINTED MRS KATHERINE ANNE ISLES PEATTIE
2023-09-08APPOINTMENT TERMINATED, DIRECTOR PATRICIA WALKER BOOTH
2023-09-08DIRECTOR APPOINTED MRS DEBORAH MARGARET JOHNSTONE
2023-07-28DIRECTOR APPOINTED MS REBECCA THRELFALL
2023-06-19DIRECTOR APPOINTED MRS MURIEL HELEN DUNBAR
2023-06-19CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-17APPOINTMENT TERMINATED, DIRECTOR SARAH NICOLE PRICE
2022-12-17APPOINTMENT TERMINATED, DIRECTOR DAMIEN ALEXANDER WALLER
2022-09-0701/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA01/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25DIRECTOR APPOINTED MRS JENNY MINHINNICK
2022-08-25AP01DIRECTOR APPOINTED MRS JENNY MINHINNICK
2022-06-20CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-03-25AP01DIRECTOR APPOINTED MR DAMIEN ALEXANDER WALLER
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BROCKLEHURST
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCDOUGALL
2021-07-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRUCE SCOTT
2021-03-30AA01Current accounting period shortened from 31/03/20 TO 29/03/20
2021-03-29AA01Previous accounting period extended from 30/03/20 TO 31/03/20
2020-10-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK FREEMAN
2020-09-07AP03Appointment of Mr Brett Dewoody as company secretary on 2020-09-03
2020-09-07TM02Termination of appointment of John Frederick Freeman on 2020-09-03
2020-06-04AP01DIRECTOR APPOINTED MR NICHOLAS BRUCE SCOTT
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ROSSI
2020-02-17AP01DIRECTOR APPOINTED MR BRETT DE WOODY
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BAXTER
2019-07-21AP01DIRECTOR APPOINTED MR BRIAN WINTON HAWKINS
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-01-22AP01DIRECTOR APPOINTED MISS FRANCES ROSSI
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR AGNES DOROTHY PENELOPE KENNEDY
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-06-18AD02Register inspection address changed from Quaich House 4 Dewars Steading Coshieville Aberfeldy Perthshire PH15 2NE Scotland to Berry Barn Keltneyburn Aberfeldy PH15 2LE
2018-04-19PSC08Notification of a person with significant control statement
2018-03-08AP03Appointment of Mr John Frederick Freeman as company secretary on 2018-03-06
2018-03-07TM02Termination of appointment of J & H Mitchell Ws on 2018-03-06
2018-02-27CH01Director's details changed for Ms Penny Kennedy on 2018-02-27
2018-02-20AP01DIRECTOR APPOINTED MS PENNY KENNEDY
2018-02-20AP01DIRECTOR APPOINTED MRS MARY MCDOUGALL
2018-02-20AP01DIRECTOR APPOINTED MRS ANNA BROCKLEHURST
2017-08-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACGILLIVRAY
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE STRANG
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOARE
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-16CH01Director's details changed for Dianne Strang on 2016-03-31
2016-06-13AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-13AD02Register inspection address changed to Quaich House 4 Dewars Steading Coshieville Aberfeldy Perthshire PH15 2NE
2016-04-04AP01DIRECTOR APPOINTED MS PATRICIA WALKER BOOTH
2016-04-03AP01DIRECTOR APPOINTED MR KEVIN JOHN RAMAGE
2016-04-03AP01DIRECTOR APPOINTED MR JOHN FREDERICK FREEMAN
2016-01-11AP01DIRECTOR APPOINTED MRS SUSAN EVELYN HOARE
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCAUGHEY
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HEWITT
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL DUNBAR
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BLANKS
2015-11-11AA31/03/15 TOTAL EXEMPTION FULL
2015-09-07AP01DIRECTOR APPOINTED MR WILLIAM KEITH MACGILLIVRAY
2015-07-03AR0104/06/15 NO MEMBER LIST
2015-07-03AP01DIRECTOR APPOINTED MR ROBIN PAUL BAKER
2014-12-11AP01DIRECTOR APPOINTED MRS CLAIRE GILLIAN HEWITT
2014-12-11AP01DIRECTOR APPOINTED MRS PAMELA BLANKS
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARION STRANG
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KAROLINA RATAJCZAK
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACGILLIVRAY
2014-12-02AA31/03/14 TOTAL EXEMPTION FULL
2014-09-29RES01ADOPT ARTICLES 15/09/2014
2014-06-12AR0104/06/14 NO MEMBER LIST
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BAXTER / 12/02/2014
2014-05-20AP01DIRECTOR APPOINTED DIANNE STRANG
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3607080001
2014-03-25RES01ADOPT ARTICLES 19/03/2014
2014-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-24CERTNMCOMPANY NAME CHANGED FRIENDS OF THE BIRKS CINEMA CERTIFICATE ISSUED ON 24/03/14
2014-03-24RES15CHANGE OF NAME 19/03/2014
2014-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-14AP01DIRECTOR APPOINTED MS KAROLINA RATAJCZAK
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PATTI WALKER-BOOTH
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR EELIN THOMAS
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PATTI WALKER-BOOTH
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KAROLINA RATAJCZAK
2013-09-05AP01DIRECTOR APPOINTED MR WILLIAM KEITH MACGILLIVRAY
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PEARCE
2013-08-22AP01DIRECTOR APPOINTED MISS PATTI WALKER-BOOTH
2013-08-08AP01DIRECTOR APPOINTED MS KAROLINA RATAJCZAK
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PATTI WALKER-BOOTH
2013-06-18AR0104/06/13 NO MEMBER LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PASCOE
2012-09-13AP01DIRECTOR APPOINTED MS SUSAN MARGARET PASCOE
2012-09-13AP01DIRECTOR APPOINTED DR KEVIN MCCAUGHEY
2012-09-13AP01DIRECTOR APPOINTED MRS MARION STRANG
2012-09-05AA31/03/12 TOTAL EXEMPTION FULL
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD YOUNG
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FLOWER
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR TIMPERLEY
2012-06-21AR0104/06/12 NO MEMBER LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WATSON
2012-04-30AP01DIRECTOR APPOINTED MRS CAROLINE DOROTHEE PEARCE
2012-02-14AP01DIRECTOR APPOINTED MR GEORGE BAXTER
2012-02-13AP01DIRECTOR APPOINTED DR MURIEL HELEN DUNBAR
2012-02-13AP01DIRECTOR APPOINTED MRS EELIN MARGARET THOMAS
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WISDOM
2011-09-12AA31/03/11 TOTAL EXEMPTION FULL
2011-06-27AP01DIRECTOR APPOINTED MR DOUGLAS WILLIAM FRASER SWAN
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK
2011-06-27AR0104/06/11 NO MEMBER LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JULIA WATSON / 04/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE AMANDA FLOWER / 04/06/2011
2011-06-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 04/06/2011
2010-11-16AP01DIRECTOR APPOINTED MR TERENCE ROY WISDOM
2010-10-28AA31/03/10 TOTAL EXEMPTION FULL
2010-10-08AP01DIRECTOR APPOINTED ELEANOR KATE TIMPERLEY
2010-10-08AP01DIRECTOR APPOINTED MICHAEL JAMES PATRICK
2010-10-08AP01DIRECTOR APPOINTED PATTI WALKER-BOOTH
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 66 TAY STREET PERTH PH2 8RA UNITED KINGDOM
2010-06-10AR0104/06/10 NO MEMBER LIST
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM J & H MITCHELL WS 51 ATHOLL ROAD PITLOCHRY PERTHSHIRE PH16 5BU
2010-05-21AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2009-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

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 BIRKS CINEMA 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 BIRKS CINEMA TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-08 Outstanding ANDREW COLIN MACDUFF LIDDELL (TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 THE BIRKS CINEMA TRUST

Intangible Assets
Patents
We have not found any records of THE BIRKS CINEMA TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE BIRKS CINEMA TRUST
Trademarks
We have not found any records of THE BIRKS CINEMA TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BIRKS CINEMA 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 (68209 - Other letting and operating of own or leased real estate) as THE BIRKS CINEMA 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 BIRKS CINEMA 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 BIRKS CINEMA 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 BIRKS CINEMA 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.