Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURT AND SON (LEAMINGTON) LIMITED
Company Information for

COURT AND SON (LEAMINGTON) LIMITED

5 CLARENDON PLACE, LEAMINGTON SPA, CV32 5QL,
Company Registration Number
00402599
Private Limited Company
Active

Company Overview

About Court And Son (leamington) Ltd
COURT AND SON (LEAMINGTON) LIMITED was founded on 1946-01-02 and has its registered office in . The organisation's status is listed as "Active". Court And Son (leamington) Limited is a Private Limited Company registered in 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
COURT AND SON (LEAMINGTON) LIMITED
 
Legal Registered Office
5 CLARENDON PLACE
LEAMINGTON SPA
CV32 5QL
Other companies in CV32
 
Filing Information
Company Number 00402599
Company ID Number 00402599
Date formed 1946-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:45:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURT AND SON (LEAMINGTON) LIMITED
The accountancy firm based at this address is TAYLOR MANAGEMENT SERVICES 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 COURT AND SON (LEAMINGTON) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA KIM DOLLEY
Company Secretary 2004-03-30
RICHARD CHARLES HAYWARD
Director 1992-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE ANN WIGGINS
Company Secretary 1997-12-01 2004-03-30
NICOLA KIM DOLLEY
Director 2001-06-29 2002-12-31
LESLIE GEORGE MASTERS WARREN
Director 1992-12-07 2000-05-22
LESLIE GEORGE MASTERS WARREN
Company Secretary 1992-12-07 1997-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA KIM DOLLEY IVY GRANGE (BILTON) MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-13 CURRENT 2005-04-13 Active
NICOLA KIM DOLLEY COURT (OXFORDSHIRE) LIMITED Company Secretary 2005-01-19 CURRENT 1988-10-20 Active
NICOLA KIM DOLLEY DAWCOURT LIMITED Company Secretary 2004-03-30 CURRENT 1979-11-29 Active
NICOLA KIM DOLLEY EDENMANOR LIMITED Company Secretary 2004-03-30 CURRENT 1985-05-08 Active
NICOLA KIM DOLLEY KENILWORTH PLANT HIRE LIMITED Company Secretary 2004-03-30 CURRENT 1963-02-15 Active
NICOLA KIM DOLLEY COURT RESIDENTIAL LIMITED Company Secretary 2004-03-30 CURRENT 1967-12-05 Active
NICOLA KIM DOLLEY COURT (STUDENT ACCOMMODATION) LIMITED Company Secretary 2004-03-30 CURRENT 1991-02-05 Active
NICOLA KIM DOLLEY AVON CARROW SECURITIES LIMITED Company Secretary 2004-03-30 CURRENT 1978-05-22 Active
NICOLA KIM DOLLEY COURT (NORTHAMPTONSHIRE) LIMITED Company Secretary 2004-03-30 CURRENT 1988-10-20 Active
NICOLA KIM DOLLEY COURT (OXFORD) LIMITED Company Secretary 2004-03-30 CURRENT 1993-06-29 Active
NICOLA KIM DOLLEY TUCKTEN PROPERTIES LIMITED Company Secretary 2004-03-30 CURRENT 1973-07-06 Active
NICOLA KIM DOLLEY TEMPLEDRAKE LIMITED Company Secretary 2004-03-30 CURRENT 1981-01-26 Active
NICOLA KIM DOLLEY WILLOWSHIELD LIMITED Company Secretary 2004-03-30 CURRENT 1984-09-19 Active
NICOLA KIM DOLLEY T.SHARP & SONS LIMITED Company Secretary 2004-03-30 CURRENT 1950-03-17 Active
NICOLA KIM DOLLEY PALMBORDER LIMITED Company Secretary 2004-03-30 CURRENT 1982-07-02 Active
NICOLA KIM DOLLEY REDPLACE LIMITED Company Secretary 2004-03-30 CURRENT 1982-07-02 Active
NICOLA KIM DOLLEY COURT (COMMERCIAL) LIMITED Company Secretary 2004-03-30 CURRENT 1983-02-10 Active
NICOLA KIM DOLLEY COURT (WARWICKSHIRE) LIMITED Company Secretary 2004-03-30 CURRENT 1977-07-01 Active
NICOLA KIM DOLLEY LEYWARD DEVELOPMENTS (COWLEY) LIMITED Company Secretary 2004-03-30 CURRENT 1984-09-19 Active
NICOLA KIM DOLLEY CERAVALE PROPERTIES LIMITED Company Secretary 2004-03-30 CURRENT 1978-08-07 Active
NICOLA KIM DOLLEY EDENGRANGE BUILDERS LIMITED Company Secretary 1991-08-10 CURRENT 1983-02-25 Active
RICHARD CHARLES HAYWARD DASSETT VALE MANAGEMENT LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
RICHARD CHARLES HAYWARD IVY GRANGE (BILTON) MANAGEMENT COMPANY LIMITED Director 2005-04-13 CURRENT 2005-04-13 Active
RICHARD CHARLES HAYWARD COURT (OXFORDSHIRE) LIMITED Director 2005-01-19 CURRENT 1988-10-20 Active
RICHARD CHARLES HAYWARD EDENGRANGE BUILDERS LIMITED Director 1999-04-30 CURRENT 1983-02-25 Active
RICHARD CHARLES HAYWARD COURT (OXFORD) LIMITED Director 1995-09-01 CURRENT 1993-06-29 Active
RICHARD CHARLES HAYWARD COURT (COMMERCIAL) LIMITED Director 1993-01-04 CURRENT 1983-02-10 Active
RICHARD CHARLES HAYWARD KENILWORTH PLANT HIRE LIMITED Director 1992-12-08 CURRENT 1963-02-15 Active
RICHARD CHARLES HAYWARD T.SHARP & SONS LIMITED Director 1992-12-08 CURRENT 1950-03-17 Active
RICHARD CHARLES HAYWARD PALMBORDER LIMITED Director 1992-12-08 CURRENT 1982-07-02 Active
RICHARD CHARLES HAYWARD REDPLACE LIMITED Director 1992-12-08 CURRENT 1982-07-02 Active
RICHARD CHARLES HAYWARD EDENMANOR LIMITED Director 1992-11-10 CURRENT 1985-05-08 Active
RICHARD CHARLES HAYWARD TEMPLEDRAKE LIMITED Director 1992-11-10 CURRENT 1981-01-26 Active
RICHARD CHARLES HAYWARD COURT (NORTHAMPTONSHIRE) LIMITED Director 1992-10-09 CURRENT 1988-10-20 Active
RICHARD CHARLES HAYWARD AVON CARROW SECURITIES LIMITED Director 1991-09-08 CURRENT 1978-05-22 Active
RICHARD CHARLES HAYWARD TUCKTEN PROPERTIES LIMITED Director 1991-09-08 CURRENT 1973-07-06 Active
RICHARD CHARLES HAYWARD COURT (WARWICKSHIRE) LIMITED Director 1991-09-08 CURRENT 1977-07-01 Active
RICHARD CHARLES HAYWARD COURT RESIDENTIAL LIMITED Director 1991-08-12 CURRENT 1967-12-05 Active
RICHARD CHARLES HAYWARD WILLOWSHIELD LIMITED Director 1991-08-10 CURRENT 1984-09-19 Active
RICHARD CHARLES HAYWARD LEYWARD DEVELOPMENTS (COWLEY) LIMITED Director 1991-05-11 CURRENT 1984-09-19 Active
RICHARD CHARLES HAYWARD CERAVALE PROPERTIES LIMITED Director 1991-05-11 CURRENT 1978-08-07 Active
RICHARD CHARLES HAYWARD COURT (STUDENT ACCOMMODATION) LIMITED Director 1991-02-05 CURRENT 1991-02-05 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
2024-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2021-12-17CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 25000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-18AR0108/12/15 ANNUAL RETURN FULL LIST
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 25000
2014-12-12AR0108/12/14 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 25000
2013-12-16AR0108/12/13 ANNUAL RETURN FULL LIST
2013-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-12-14AR0108/12/12 ANNUAL RETURN FULL LIST
2012-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-12-21AR0108/12/11 ANNUAL RETURN FULL LIST
2011-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-12-20AR0108/12/10 ANNUAL RETURN FULL LIST
2010-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-12-21AR0108/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01Director's details changed for Richard Charles Hayward on 2009-11-09
2009-12-21CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA KIM DOLLEY on 2009-11-09
2009-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/08
2008-12-15363aReturn made up to 08/12/08; full list of members
2008-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/07
2007-12-14363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-04363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-12-09363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-20363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-05-12288bSECRETARY RESIGNED
2004-04-13288aNEW SECRETARY APPOINTED
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-18363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-10288bDIRECTOR RESIGNED
2003-01-08363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-07-06288aNEW DIRECTOR APPOINTED
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-22363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-08-24395PARTICULARS OF MORTGAGE/CHARGE
2000-06-08395PARTICULARS OF MORTGAGE/CHARGE
2000-06-08395PARTICULARS OF MORTGAGE/CHARGE
2000-05-25288bDIRECTOR RESIGNED
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-21363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-02-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-29363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-12-17363(288)SECRETARY RESIGNED
1997-12-17363sRETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS
1997-12-16288aNEW SECRETARY APPOINTED
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-22363sRETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS
1996-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-15363sRETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS
1995-11-091.302/11/95 ABSTRACTS AND PAYMENTS
1995-11-091.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-10363sRETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS
1994-09-291.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COURT AND SON (LEAMINGTON) 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 COURT AND SON (LEAMINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 82
Mortgages/Charges outstanding 74
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-06-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1973-05-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-02-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-02-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-02-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-11-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-07-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-07-12 Outstanding COVENTRY PROVIDENT BUILDING SOCIETY
LEGAL CHARGE 1972-05-16 Outstanding NORA PARKER
EQUITABLE CHARGE 1972-05-12 Outstanding BARCLAYS BANK PLC
EQUITABLE CHARGE. 1972-05-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-04-28 Outstanding NORA PARKER
MORTGAGE 1971-12-30 Satisfied COVENTRY PROVIDENT BLDG SOC.
LEGAL CHARGE 1971-07-15 Outstanding BARCLAYS BANK PLC
MORTGAGE 1971-06-09 Outstanding COVENTRY BUILDING SOCIETY
MORTGAGE 1971-06-09 Outstanding COVENTRY BUILDING SOCIETY
LEGAL CHARGE 1971-02-12 Outstanding H. LANGLEY
CHARGE 1971-02-12 Outstanding COVENTRY BUILDING SOCIETY
LEGAL CHARGE 1970-11-06 Outstanding MRS. NORA PARKER
FURTHER CHARGE 1970-11-06 Outstanding MRS. NORA PARKER
MORTGAGE 1970-10-08 Outstanding NORA PARKER
MORTGAGE 1970-09-07 Outstanding COVENTRY PROVIDENT BUILDING SOCIETY
LEGAL CHARGE 1970-05-18 Outstanding NORA PARKER
MORTGAGE 1970-01-28 Outstanding THE COVENTRY PROVIDENT MUTUAL BUILDING SOCIETY.
LEGAL CHARGE 1969-11-17 Outstanding H. LANGLEY
MORTGAGE 1969-10-01 Outstanding NORA PARKER
MORTGAGE 1969-08-14 Outstanding NORA PARKER
MORTGAGE 1968-06-10 Outstanding COVENTRY PROVIDENT MUTUAL BUILDING SOCIETY
MORTGAGE 1968-06-07 Outstanding COVENTRY PROVIDENT MUTUAL BUILDING SOCIETY
LEGAL MORTGAGE 1966-07-21 Outstanding MARTINS BANK LTD
LEGAL MORTGAGE 1966-07-21 Outstanding MARTINS BANK LTD
MORTGAGE 1965-06-02 Outstanding C.G. DAVIS
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2004-04-30

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 COURT AND SON (LEAMINGTON) LIMITED

Intangible Assets
Patents
We have not found any records of COURT AND SON (LEAMINGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURT AND SON (LEAMINGTON) LIMITED
Trademarks
We have not found any records of COURT AND SON (LEAMINGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURT AND SON (LEAMINGTON) 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 (99999 - Dormant Company) as COURT AND SON (LEAMINGTON) 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 COURT AND SON (LEAMINGTON) 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 COURT AND SON (LEAMINGTON) 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 COURT AND SON (LEAMINGTON) 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.