Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED
Company Information for

ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED

VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, GU16 7EX,
Company Registration Number
01842254
Private Limited Company
Active

Company Overview

About Royal Ordnance (crown Service) Pension Scheme Trustees Ltd
ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED was founded on 1984-08-20 and has its registered office in Camberley. The organisation's status is listed as "Active". Royal Ordnance (crown Service) Pension Scheme Trustees Limited is a Private Limited Company registered in ENGLAND 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
ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED
 
Legal Registered Office
VICTORY POINT
LYON WAY, FRIMLEY
CAMBERLEY
SURREY
GU16 7EX
Other companies in GU14
 
Filing Information
Company Number 01842254
Company ID Number 01842254
Date formed 1984-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB534488719  
Last Datalog update: 2024-01-06 19:59:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES 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 ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
HAYLEY ALICE CLIFTON
Company Secretary 2018-01-02
TIMOTHY FRANCIS EARDLEY
Director 2012-06-27
NICOLA EVANS
Director 2016-06-30
CRAIG MICHAEL FENNELL
Director 2018-03-20
KATY LYNN FOX
Director 2017-10-03
MURRAY SCOTT FULLERTON
Director 2014-12-02
LORRAINE GREGSON
Director 2018-06-20
EIFION POMEROY
Director 2017-12-12
MYLES ST JOHN WESTCOTT
Director 2011-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOLMES
Company Secretary 2017-03-15 2018-01-02
BRIAN HALLIWELL
Director 2000-05-23 2017-07-31
MARTIN COPELAND
Director 2012-06-27 2017-06-30
HAYLEY ALICE CLIFTON
Company Secretary 2016-03-09 2017-03-15
MARIAN ALISON MILLER
Company Secretary 2006-12-15 2016-03-09
MURRAY SCOTT FULLERTON
Director 2008-06-09 2012-06-27
MALCOLM FREDERICK GREEN
Director 1999-09-15 2011-06-29
KEITH ALAN HAINSWORTH
Director 2001-09-25 2010-12-15
PAUL ANTHONY CLARK
Director 2002-05-24 2008-06-09
NEIL RICHARD DRIVER
Director 1992-08-27 2008-06-09
JONATHAN PAUL GRANT
Director 2004-03-24 2008-06-09
CHRISTOPHER ANTHONY BROOM
Director 2002-03-01 2008-01-11
JONATHAN COVERDALE
Director 2000-05-23 2007-12-31
NICOLA JANE MARTIN
Company Secretary 2003-06-05 2006-12-15
ANN LOUISE HOLDING
Company Secretary 2002-01-03 2003-06-05
NIGEL PETER TINSLEY
Company Secretary 1992-08-27 2002-01-03
STANLEY THOMAS BAUER
Director 1992-08-27 2001-12-31
BERNARD ANTHONY ASHLEY
Director 1992-08-27 2001-11-30
GERALD MICHAEL DEACON
Director 1994-06-03 2001-05-22
JONATHAN MARK CROOKALL
Director 1997-05-19 2001-02-27
WILLIAM ALBERT FORMAN
Director 1997-05-19 2000-01-14
ALAN WILLIAM GRAY FRASER
Director 1995-11-29 1998-05-21
BRYAN RONALD BASSET
Director 1992-08-27 1997-05-19
ALEXANDER REGINALD GOULDER-PERKS
Director 1992-08-27 1995-11-28
NORMAN HASLAM
Director 1992-08-27 1995-11-28
ALAN DAVID GIBSON
Director 1992-08-27 1995-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG MICHAEL FENNELL ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED Director 2018-03-20 CURRENT 1984-08-20 Active
KATY LYNN FOX ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED Director 2018-06-20 CURRENT 1984-08-20 Active
MYLES ST JOHN WESTCOTT 48 COTHAM ROAD FLAT MANAGEMENT LIMITED Director 1998-12-29 CURRENT 1982-04-29 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
2023-12-15Director's details changed for Mr David Holmes on 2023-12-04
2023-12-14Director's details changed for Richard Ian Baker on 2023-12-04
2023-12-14Director's details changed for Timothy Francis Eardley on 2023-12-04
2023-12-13Director's details changed for Ms Nicola Evans on 2023-12-04
2023-12-12Director's details changed for Mr Gareth Jeffrey Edwards on 2023-12-04
2023-12-12Director's details changed for Mr Elliott Jonathan Smith on 2023-12-04
2023-12-12SECRETARY'S DETAILS CHNAGED FOR LOUISE PHILLIPPA SIMMONS on 2023-12-04
2023-12-11Director's details changed for Mr Anthony James Lyddon on 2023-12-04
2023-12-11Director's details changed for Mrs Carol Lucinda Woodley on 2023-12-04
2023-12-05Change of details for Bae Systems Global Combat Systems Munitions Limited as a person with significant control on 2023-12-04
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX England
2023-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-02-17Second filing of director appointment of Mr David Holmes
2023-01-06DIRECTOR APPOINTED MR DAVID HOLMES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE GREGSON
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-14AP01DIRECTOR APPOINTED MR ELLIOTT JONATHAN SMITH
2022-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-07AP03Appointment of Louise Phillippa Simmons as company secretary on 2021-09-01
2021-08-31TM02Termination of appointment of Louisa Richards on 2021-08-31
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR EIFION POMEROY
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-19MEM/ARTSARTICLES OF ASSOCIATION
2021-02-19RES01ADOPT ARTICLES 19/02/21
2020-09-01AP01DIRECTOR APPOINTED RICHARD IAN BAKER
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL FENNELL
2020-08-28TM02Termination of appointment of Julie Anne Cook on 2020-08-14
2020-08-28AP03Appointment of Ms Louisa Richards as company secretary on 2020-08-14
2020-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR WOODLEY PENSION TRUSTEES LIMITED
2019-10-22AP01DIRECTOR APPOINTED MRS CAROL LUCINDA WOODLEY
2019-10-01AP03Appointment of Mrs Julie Anne Cook as company secretary on 2019-09-06
2019-10-01TM02Termination of appointment of Hayley Alice Clifton on 2019-09-06
2019-08-09AP01DIRECTOR APPOINTED MR GARETH JEFFREY EDWARDS
2019-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-01-09AP02Appointment of Woodley Pension Trustees Limited as director on 2019-01-01
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MYLES ST JOHN WESTCOTT
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KATY LYNN FOX
2018-08-03CH01Director's details changed for Lorraine Gregson on 2018-08-01
2018-06-25AP01DIRECTOR APPOINTED LORRAINE GREGSON
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-21AP01DIRECTOR APPOINTED MR CRAIG MICHAEL FENNELL
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEIL JAMES SPARKES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HALLIWELL
2018-01-08TM02Termination of appointment of David Holmes on 2018-01-02
2018-01-08AP03Appointment of Hayley Alice Clifton as company secretary on 2018-01-02
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH KELLY
2017-12-15AP01DIRECTOR APPOINTED EIFION POMEROY
2017-10-04AP01DIRECTOR APPOINTED MRS KATY LYNN FOX
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COPELAND
2017-07-04PSC02Notification of Bae Systems Global Combat Systems Munitions Limited as a person with significant control on 2016-04-06
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-16AP03SECRETARY APPOINTED MR DAVID HOLMES
2017-03-16TM02APPOINTMENT TERMINATED, SECRETARY HAYLEY CLIFTON
2016-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-07AP01DIRECTOR APPOINTED MS NICOLA EVANS
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AR0101/06/16 FULL LIST
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACKENZIE
2016-03-18TM02APPOINTMENT TERMINATED, SECRETARY MARIAN MILLER
2016-03-17AP03SECRETARY APPOINTED HAYLEY ALICE CLIFTON
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0101/06/15 FULL LIST
2015-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH KELLY
2014-12-05AP01DIRECTOR APPOINTED MURRAY SCOTT FULLERTON
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK KANE
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0101/06/14 FULL LIST
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KANE / 03/06/2014
2014-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 018422540001
2013-06-10AR0101/06/13 FULL LIST
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-06AP01DIRECTOR APPOINTED MARTIN COPELAND
2012-07-06AP01DIRECTOR APPOINTED TIMOTHY FRANCIS EARDLEY
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY FULLERTON
2012-06-14AR0101/06/12 FULL LIST
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PLUNKETT
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-29AP01DIRECTOR APPOINTED MYLES ST JOHN WESTCOTT
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GREEN
2011-06-20AR0101/06/11 FULL LIST
2011-04-01AP01DIRECTOR APPOINTED CHRISTOPHER NEIL JAMES SPARKES
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAINSWORTH
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-25AR0101/06/10 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN HAINSWORTH / 03/11/2009
2009-11-03CH01CHANGE PERSON AS DIRECTOR
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN HAINSWORTH / 03/11/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KANE / 29/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MARIAN ALISON MILLER / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PLUNKETT / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CARSON MACKENZIE / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHNSON / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MALCOLM FREDERICK GREEN / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HALLIWELL / 22/10/2009
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-06-16363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-12RES13SECT 175 05/12/2008
2008-06-25363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-17288aDIRECTOR APPOINTED MURRAY SCOTT FULLERTON
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN GRANT
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR NEIL DRIVER
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL CLARK
2008-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-16288bDIRECTOR RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-05288aNEW DIRECTOR APPOINTED
2007-06-14363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-15288bDIRECTOR RESIGNED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-11288bDIRECTOR RESIGNED
2007-01-02288aNEW SECRETARY APPOINTED
2007-01-02288bSECRETARY RESIGNED
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-25288cSECRETARY'S PARTICULARS CHANGED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-15363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-06288bDIRECTOR RESIGNED
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
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 ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES 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 ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED
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
2014-01-03 Outstanding LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
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

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 ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED
Trademarks
We have not found any records of ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT LEON RESTAURANTS LIMITED 2005-08-05 Outstanding

We have found 1 mortgage charges which are owed to ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED

Income
Government Income
We have not found government income sources for ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES 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 ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES 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 ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES 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 ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES 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 ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES 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.