Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FERNEYLEA 1 LIMITED
Company Information for

FERNEYLEA 1 LIMITED

C/O TLT LLP, 9TH FLOOR, 41 WEST CAMPBELL STREET, GLASGOW, G2 6SE,
Company Registration Number
SC394886
Private Limited Company
Active

Company Overview

About Ferneylea 1 Ltd
FERNEYLEA 1 LIMITED was founded on 2011-03-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ferneylea 1 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FERNEYLEA 1 LIMITED
 
Legal Registered Office
C/O TLT LLP
9TH FLOOR, 41 WEST CAMPBELL STREET
GLASGOW
G2 6SE
Other companies in TD13
 
Previous Names
JJB WIND TURBINES LTD08/11/2013
Filing Information
Company Number SC394886
Company ID Number SC394886
Date formed 2011-03-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB194644769  
Last Datalog update: 2024-04-06 17:10:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERNEYLEA 1 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 FERNEYLEA 1 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES COOK
Director 2017-10-27
RICHARD LEONARD SIMMONDS
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
GUY LAVARACK
Director 2017-10-27 2017-11-22
ALBERT TUCKER
Director 2016-01-04 2017-10-27
DUNCAN ALEX WHITE
Director 2014-07-10 2017-10-27
DAWN ANN MUSPRATT
Director 2014-07-10 2016-01-04
JOHN KERR MCGREGOR
Director 2014-01-30 2014-07-10
ROBERT SAMUEL
Director 2011-03-07 2014-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES COOK ARK HILL WIND FARM LIMITED Director 2018-06-12 CURRENT 2011-01-31 Active
RICHARD JAMES COOK SOLAR FARM DFD LIMITED Director 2018-03-29 CURRENT 2015-08-20 Active
RICHARD JAMES COOK SEDGWICK WIND 2 LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
RICHARD JAMES COOK AGILITY SHIPPING INTERNATIONAL LIMITED Director 2017-10-18 CURRENT 2017-05-10 Active
RICHARD JAMES COOK HEARTH HOSPITALITY LTD Director 2017-08-01 CURRENT 2014-04-08 Active
RICHARD JAMES COOK SEDGWICK WIND LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
RICHARD JAMES COOK SW CONSTRUCTION (RESIDENTIAL) LIMITED Director 2017-01-18 CURRENT 2012-05-15 Active
RICHARD JAMES COOK SW CONSTRUCTION (NO.2) LIMITED Director 2017-01-18 CURRENT 2013-01-14 Active
RICHARD JAMES COOK HERMOTH DATA SERVICES LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
RICHARD JAMES COOK BACK CATALOGUE DISTRIBUTION LTD Director 2016-09-30 CURRENT 2014-12-01 Active
RICHARD JAMES COOK STONE BARN CONSULTING LTD Director 2016-09-22 CURRENT 2016-09-22 Active
RICHARD JAMES COOK ANESCO SOLAR ROOFTOP 1 LIMITED Director 2016-03-29 CURRENT 2015-06-22 Active
RICHARD JAMES COOK COVINGTON TRADING LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
RICHARD JAMES COOK WATERHOUSE TRADING LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
RICHARD JAMES COOK PALMERSFORD SOLAR LIMITED Director 2015-08-25 CURRENT 2014-07-04 Active
RICHARD JAMES COOK SSB COTGRAVE LTD Director 2015-06-15 CURRENT 2014-02-17 Active
RICHARD JAMES COOK CULWORTH GROUNDS SOLAR LIMITED Director 2014-09-11 CURRENT 2013-09-30 Active
RICHARD JAMES COOK ORIGIN INVESTMENTS LTD Director 2014-07-04 CURRENT 2005-10-20 Active
RICHARD JAMES COOK SOUND WAVE MUSIC 1 LIMITED Director 2014-02-03 CURRENT 2013-07-01 Liquidation
RICHARD JAMES COOK JENYNS TRADING LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
RICHARD JAMES COOK FITZROY TRADING LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
RICHARD JAMES COOK SEDGWICK RENEWABLE ENERGY LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
RICHARD JAMES COOK SECOND WAVE MUSIC 5 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 9 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 8 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 10 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 11 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 4 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 2 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 1 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 3 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 11 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 6 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 7 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
RICHARD JAMES COOK HENSLOW TRADING LIMITED Director 2013-11-13 CURRENT 2013-09-24 Active
RICHARD JAMES COOK SOUND WAVE MUSIC 2 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 6 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 10 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 7 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 8 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 9 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 3 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 4 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SEDGWICK TRADING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
RICHARD JAMES COOK LYELL TRADING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
RICHARD JAMES COOK BLACKFINCH NOMINEES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
RICHARD JAMES COOK BLACKFINCH INVESTMENTS LIMITED Director 2010-03-31 CURRENT 1992-04-10 Active
RICHARD JAMES COOK RCS SOLUTIONS LTD Director 2009-10-23 CURRENT 2004-10-19 Active
RICHARD JAMES COOK BLACKFINCH FINANCIAL LIMITED Director 2008-05-01 CURRENT 2005-03-12 Active
RICHARD JAMES COOK BLACKFINCH CORPORATE SERVICES LIMITED Director 2008-04-01 CURRENT 2004-08-25 Active
RICHARD JAMES COOK BLACKFINCH GROUP LIMITED Director 2008-04-01 CURRENT 2005-07-18 Active
RICHARD LEONARD SIMMONDS ARK HILL WIND FARM LIMITED Director 2018-06-12 CURRENT 2011-01-31 Active
RICHARD LEONARD SIMMONDS SOLAR FARM DFD LIMITED Director 2018-03-29 CURRENT 2015-08-20 Active
RICHARD LEONARD SIMMONDS SOUND WAVE MUSIC 6 LIMITED Director 2018-03-16 CURRENT 2013-10-25 Liquidation
RICHARD LEONARD SIMMONDS SOUND WAVE MUSIC 10 LIMITED Director 2018-03-16 CURRENT 2013-10-25 Liquidation
RICHARD LEONARD SIMMONDS SOUND WAVE MUSIC 7 LIMITED Director 2018-03-16 CURRENT 2013-10-25 Liquidation
RICHARD LEONARD SIMMONDS SOUND WAVE MUSIC 8 LIMITED Director 2018-03-16 CURRENT 2013-10-25 Liquidation
RICHARD LEONARD SIMMONDS SECOND WAVE MUSIC 9 LIMITED Director 2018-03-16 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD LEONARD SIMMONDS SEDGWICK WIND 2 LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
RICHARD LEONARD SIMMONDS AGILITY SHIPPING INTERNATIONAL LIMITED Director 2017-10-18 CURRENT 2017-05-10 Active
RICHARD LEONARD SIMMONDS SEDGWICK WIND LIMITED Director 2017-10-16 CURRENT 2017-07-11 Active
RICHARD LEONARD SIMMONDS HENSLOW TRADING LIMITED Director 2017-10-16 CURRENT 2013-09-24 Active
RICHARD LEONARD SIMMONDS SEDGWICK TRADING LIMITED Director 2017-10-16 CURRENT 2013-10-24 Active
RICHARD LEONARD SIMMONDS LYELL TRADING LIMITED Director 2017-10-16 CURRENT 2013-10-24 Active
RICHARD LEONARD SIMMONDS SEDGWICK RENEWABLE ENERGY LIMITED Director 2017-10-16 CURRENT 2013-12-06 Active
RICHARD LEONARD SIMMONDS HEARTH HOSPITALITY LTD Director 2017-08-21 CURRENT 2014-04-08 Active
RICHARD LEONARD SIMMONDS MIDLAND CREMATORIUM LTD Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
RICHARD LEONARD SIMMONDS BLACKFINCH CORPORATE SERVICES LIMITED Director 2016-11-01 CURRENT 2004-08-25 Active
RICHARD LEONARD SIMMONDS ORIGIN INVESTMENTS LTD Director 2016-11-01 CURRENT 2005-10-20 Active
RICHARD LEONARD SIMMONDS BLACKFINCH FINANCIAL LIMITED Director 2016-11-01 CURRENT 2005-03-12 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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-06-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES COOK
2021-04-22AP01DIRECTOR APPOINTED NIMESH KAMATH
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-07-31CH01Director's details changed for Mr Richard Leonard Simmonds on 2019-06-07
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3948860010
2018-04-03PSC05Change of details for Sedgwick Wind Limited as a person with significant control on 2018-04-01
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD SIMMONDS / 01/04/2018
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOK / 01/04/2018
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 12
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR RICHARD LEONARD SIMMONDS
2017-12-18PSC02Notification of Sedgwick Wind Limited as a person with significant control on 2017-10-27
2017-12-18PSC07CESSATION OF RPE FL1 LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3948860005
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3948860004
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3948860003
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3948860001
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3948860002
2017-12-07AA01Current accounting period extended from 17/12/17 TO 31/12/17
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY LAVARACK
2017-11-17AP01DIRECTOR APPOINTED MR GUY LAVARACK
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT TUCKER
2017-11-14AP01DIRECTOR APPOINTED MR RICHARD JAMES COOK
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WHITE
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM The Granary Ferneylea Cockburnspath Berwickshire TD13 5YN
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3948860009
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3948860008
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3948860007
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3948860006
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 12
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/12/16
2016-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/12/15
2016-06-14DISS40DISS40 (DISS40(SOAD))
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 12
2016-06-13AR0107/03/16 FULL LIST
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEX WHITE / 04/01/2016
2016-06-13AP01DIRECTOR APPOINTED MR ALBERT TUCKER
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MUSPRATT
2016-05-31GAZ1FIRST GAZETTE
2015-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/12/14
2015-07-09AA01PREVSHO FROM 31/03/2015 TO 17/12/2014
2015-07-08AA01CURRSHO FROM 31/03/2016 TO 17/12/2015
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 12
2015-07-06AR0107/03/15 FULL LIST
2015-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3948860005
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 1 MELVILLE PLACE EDINBURGH MIDLOTHIAN EH3 7PR
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3948860003
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3948860004
2014-07-25AP01DIRECTOR APPOINTED MS DAWN ANN MUSPRATT
2014-07-25AP01DIRECTOR APPOINTED MR DUNCAN ALEX WHITE
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAMUEL
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGREGOR
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3948860002
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3948860001
2014-05-15RES12VARYING SHARE RIGHTS AND NAMES
2014-05-15RES01ADOPT ARTICLES 15/04/2014
2014-05-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-16RP04SECOND FILING WITH MUD 07/03/13 FOR FORM AR01
2014-04-16ANNOTATIONClarification
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-18AR0107/03/14 FULL LIST
2014-02-25AP01DIRECTOR APPOINTED MR JOHN KERR MCGREGOR
2013-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-08CERTNMCOMPANY NAME CHANGED JJB WIND TURBINES LTD CERTIFICATE ISSUED ON 08/11/13
2013-11-08RES15CHANGE OF NAME 07/11/2013
2013-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-03AR0107/03/13 FULL LIST
2012-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 21-23 HILL STREET EDINBURGH EH2 3JP
2012-05-15AR0107/03/12 FULL LIST
2011-03-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to FERNEYLEA 1 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 FERNEYLEA 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-08 Outstanding CLYDESDALE BANK PLC
2017-10-27 Outstanding CLYDESDALE BANK PLC
2017-10-27 Outstanding CLYDESDALE BANK PLC
2017-10-27 Outstanding CLYDESDALE BANK PLC
2015-02-25 Satisfied LOTHIAN LENDING LIMITED
2014-07-30 Satisfied LOTHIAN LENDING LIMITED
2014-07-30 Satisfied LOTHIAN LENDING LIMITED
2014-07-25 Satisfied LOTHIAN LENDING LIMITED
2014-07-18 Satisfied LOTHIAN LENDING LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 FERNEYLEA 1 LIMITED

Intangible Assets
Patents
We have not found any records of FERNEYLEA 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERNEYLEA 1 LIMITED
Trademarks
We have not found any records of FERNEYLEA 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERNEYLEA 1 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 (35110 - Production of electricity) as FERNEYLEA 1 LIMITED 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 FERNEYLEA 1 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 FERNEYLEA 1 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 FERNEYLEA 1 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.