Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DE LAGE LANDEN LIMITED
Company Information for

DE LAGE LANDEN LIMITED

2nd Floor, Building 1 Marlins Meadow, Croxley Park, Watford, HERTFORDSHIRE, WD18 8YA,
Company Registration Number
02776015
Private Limited Company
Active

Company Overview

About De Lage Landen Ltd
DE LAGE LANDEN LIMITED was founded on 1992-12-17 and has its registered office in Watford. The organisation's status is listed as "Active". De Lage Landen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DE LAGE LANDEN LIMITED
 
Legal Registered Office
2nd Floor, Building 1 Marlins Meadow
Croxley Park
Watford
HERTFORDSHIRE
WD18 8YA
Other companies in WD18
 
Filing Information
Company Number 02776015
Company ID Number 02776015
Date formed 1992-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-16
Return next due 2025-03-30
Type of accounts FULL
Last Datalog update: 2024-03-21 16:22:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE LAGE LANDEN 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 DE LAGE LANDEN LIMITED
The following companies were found which have the same name as DE LAGE LANDEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DE LAGE LANDEN LEASING LIMITED 2nd Floor, Building 1 Marlins Meadow Croxley Park Watford HERTFORDSHIRE WD18 8YA Active Company formed on the 1989-05-04
DE LAGE LANDEN MATERIALS HANDLING LTD 73 CORNHILL LONDON EC3V 3QQ Dissolved Company formed on the 2001-03-07
DE LAGE LANDEN TECHNOLOGY FINANCE UK LIMITED BUILDING 7 CROXLEY GREEN BUSINESS PARK HATTERS LANE HATTERS LANE WATFORD WD18 8YN Dissolved Company formed on the 1996-11-11
DE LAGE LANDEN INVESTMENTS FLOOR 1 GEORGE'S DOCK HOUSE GEORGE'S DOCK I.F.S.C. DUBLIN 1 Dissolved Company formed on the 2003-06-13
DE LAGE LANDEN IRELAND INVESTMENTS LIMITED FLOOR 1 GEORGE'S DOCK HOUSE GEORGE'S DOCK I.F.S.C. DUBLIN 1 Dissolved Company formed on the 2003-06-13
DE LAGE LANDEN REINSURANCE SERVICES 2, HARBOURMASTER PLACE, IFSC, DUBLIN 1 Dissolved Company formed on the 1993-09-17
DE LAGE LANDEN TECHNOLOGY FINANCE UK LIMITED PARK HOUSE NORTH CIRCULAR ROAD DUBLIN 7. DUBLIN, DUBLIN, D07EWV4, IRELAND D07EWV4 Ceased IRL Company formed on the 1997-04-22
DE LAGE LANDEN FINANCIAL SERVICES Prince Edward Island Unknown Company formed on the 2001-10-31
DE LAGE LANDEN Prince Edward Island Unknown Company formed on the 2001-10-31
DE LAGE LANDEN FINANCIAL SERVICES CANADA Prince Edward Island Unknown Company formed on the 2000-02-15
DE LAGE LANDEN FINANCIAL SERVICES, INC. Prince Edward Island Unknown Company formed on the 1996-07-24
DE LAGE LANDEN OPERATIONAL SERVICES, LLC 1127 BROADWAY STREET NE STE 310 SALEM OR 97301 Active Company formed on the 2000-02-11
DE LAGE LANDEN FINANCIAL SERVICES, INC. 601 ABBOT ROAD EAST LANSING MI 48823 UNKNOWN Company formed on the 1969-04-03
DE LAGE LANDEN FINANCIAL SERVICES INDIA PRIVATE LIMITED 20/F Tower A Peninsula Business Park Senapati Bapat Marg Lower Parel Mumbai Maharashtra 400013 ACTIVE Company formed on the 2011-09-12
DE LAGE LANDEN PTY LIMITED NSW 2000 Active Company formed on the 2002-08-13
DE LAGE LANDEN PTE. LIMITED ROBINSON ROAD Singapore 068913 Active Company formed on the 2008-09-12
De Lage Landen New Brunswick Unknown
De Lage Landen Financial Services New Brunswick Unknown
De Lage Landen Finance, Inc. Delaware Unknown
De Lage Landen Public Finance LLC Delaware Unknown

Company Officers of DE LAGE LANDEN LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JOHN HULLIS
Director 2014-11-17
SIMON JOHN TRUDGEON
Director 2018-03-13
BAS VAN ASSELDONK
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
CORNELIUS KEMENADE VAN
Director 2005-05-25 2018-01-01
ALESSIA FRISINA
Company Secretary 2012-01-09 2015-06-11
ROBERT WREN CERIBELLI
Director 2008-10-16 2014-11-17
ALESSIA FRISINA
Director 2012-01-09 2013-10-28
VIJAY CHANDULAL SHAH
Director 2002-01-09 2013-10-28
JOHN BLYTH
Company Secretary 2010-02-08 2012-01-09
JOHN BLYTH
Director 2010-02-08 2012-01-09
DAVID KILLIAN DENNEHY
Director 1999-05-25 2012-01-09
PRIYESH SHAH
Company Secretary 1999-05-25 2010-02-08
PRIYESH SHAH
Director 1999-05-25 2010-02-08
NIGEL PEARCE
Director 2005-11-25 2008-06-13
SIMON WARBEY
Director 2000-08-01 2005-11-25
PIETER JOHANNES GROOTENBOER
Director 2003-08-01 2005-05-25
ALBERTONS JOHNANNUS GILLHAUS
Director 2000-12-01 2003-09-15
PAUWS HENRICUS JUSEPHUS MARIA DIRKEN
Director 1999-11-01 2002-09-02
PHILLIP JOHN GREEN
Director 1994-11-09 2002-08-30
CAROLUS ANTONIUS MARIA SCHELLENS
Director 1993-01-04 2000-12-01
GUSBRECHT PAUL MARIE VAN DER SCHRIECK
Director 1993-06-16 2000-10-26
CHRISTOPHER CYRIL SWARBRICK
Director 1998-03-30 2000-08-01
ANTONIUS GERARDUS NICHOLAAS MARGARETHA TOEBOSCH
Director 1993-01-04 1999-11-01
RITESH KESHAVJI SHAH
Director 1998-03-30 1999-05-27
RITESH KESHAVJI SHAH
Company Secretary 1998-06-17 1999-05-25
ROBERT NOEL MORRIS-JONES
Company Secretary 1996-12-31 1998-06-17
ROBERT NOEL MORRIS-JONES
Director 1996-12-31 1998-03-30
HENRY ERNEST FRANK WILLIS
Director 1996-12-31 1998-03-30
RITESH KESHAVJI SHAH
Company Secretary 1993-06-04 1996-12-31
CORNELIS JOSEPHUS MARIA JANSEN
Director 1993-06-16 1996-12-01
JAN PORTE
Director 1994-08-11 1996-04-03
STEPHEN JAMES EDGELY ROBINSON
Director 1993-11-17 1994-11-09
PHILIP THOMAS BLACK
Company Secretary 1993-01-04 1993-06-04
PHILIP THOMAS BLACK
Director 1992-12-17 1993-06-04
PETER ANTHONY ROWE
Company Secretary 1992-12-17 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN HULLIS AGCO FINANCE LIMITED Director 2015-03-26 CURRENT 1990-07-11 Active
DUNCAN JOHN HULLIS AGRICREDIT LIMITED Director 2014-11-17 CURRENT 2009-06-23 Dissolved 2015-12-23
DUNCAN JOHN HULLIS AGRICULTURAL EQUIPMENT FINANCE LIMITED Director 2014-11-17 CURRENT 1994-11-18 Dissolved 2015-12-23
DUNCAN JOHN HULLIS BROADCAST & PROFESSIONAL FINANCE LIMITED Director 2014-11-17 CURRENT 1994-11-18 Dissolved 2015-12-23
DUNCAN JOHN HULLIS CAPITAL ASSET FINANCE LIMITED Director 2014-11-17 CURRENT 1993-04-16 Liquidation
DUNCAN JOHN HULLIS DE LAGE LANDEN LEASING LIMITED Director 2014-11-17 CURRENT 1989-05-04 Active
DUNCAN JOHN HULLIS DE LAGE LANDEN MATERIALS HANDLING LTD Director 2014-11-17 CURRENT 2001-03-07 Dissolved 2018-05-28
DUNCAN JOHN HULLIS CARGOBULL FINANCE LIMITED Director 2014-11-17 CURRENT 2000-12-11 Active
SIMON JOHN TRUDGEON DE LAGE LANDEN LEASING LIMITED Director 2018-03-13 CURRENT 1989-05-04 Active
SIMON JOHN TRUDGEON CARGOBULL FINANCE LIMITED Director 2018-03-13 CURRENT 2000-12-11 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
2024-03-21CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Building 7 Croxley Park Hatters Lane Watford WD18 8YN England
2023-12-04Director's details changed for Mr Duncan John Hullis on 2023-12-04
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-12-11AP01DIRECTOR APPOINTED MR VIJAY CHANDULAL SHAH
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BAS VAN ASSELDONK
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08ANNOTATIONClarification
2018-05-01RP04TM01Second filing for the termination of Cornelius Van Kemenade
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-16AP01DIRECTOR APPOINTED BAS VAN ASSELDONK
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLDRIDGE
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS KEMENADE VAN
2018-03-16AP01DIRECTOR APPOINTED SIMON JOHN TRUDGEON
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS KEMENADE VAN
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 39714316
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 39714316
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 39714316
2016-04-05AR0116/03/16 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19TM02Termination of appointment of Alessia Frisina on 2015-06-11
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 39714316
2015-03-26AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-12MISCSection 517,519,523
2015-03-10AUDAUDITOR'S RESIGNATION
2014-12-15AP01DIRECTOR APPOINTED DUNCAN JOHN HULLIS
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WREN CERIBELLI
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 39714316
2014-04-03AR0116/03/14 ANNUAL RETURN FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY SHAH
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALESSIA FRISINA
2013-11-05AP01DIRECTOR APPOINTED DAVID JAMES WOOLDRIDGE
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0116/03/13 FULL LIST
2013-01-10SH0121/12/12 STATEMENT OF CAPITAL GBP 39714316
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16AR0116/03/12 FULL LIST
2012-01-26AP01DIRECTOR APPOINTED VIJAY CHANDULAL SHAH
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DENNEHY
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLYTH
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLYTH
2012-01-26AP01DIRECTOR APPOINTED ALESSIA FRISINA
2012-01-26AP03SECRETARY APPOINTED ALESSIA FRISINA
2012-01-10MISCMINUTES OF MEETING OF COMPANIES BUSINESS
2012-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-10SH0122/12/11 STATEMENT OF CAPITAL GBP 38714316
2012-01-04AR0130/12/11 FULL LIST
2011-08-12RP04SECOND FILING WITH MUD 11/12/10 FOR FORM AR01
2011-08-12ANNOTATIONClarification
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27SH0124/12/10 STATEMENT OF CAPITAL GBP 33714136
2011-07-27SH0118/06/10 STATEMENT OF CAPITAL GBP 24714136
2010-12-29AR0111/12/10 FULL LIST
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0111/12/09 FULL LIST
2010-02-09AP01DIRECTOR APPOINTED MR JOHN BLYTH
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PRIYESH SHAH / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS KEMENADE VAN / 08/02/2010
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY PRIYESH SHAH
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PRIYESH SHAH
2010-02-08AP03SECRETARY APPOINTED MR JOHN BLYTH
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM, SUIUTE 2A BUILDING 8 CROXLEY GREEN BUSINESS PARK, WATFORD, HERTS, WD18 8EZ
2008-12-24363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21288aDIRECTOR APPOINTED ROBERT WREN CERIBELLI
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR NIGEL PEARCE
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM, SUITE 2A RUSHMOOR COURT, CROXLEY BUSINESS PARK, HATTERS LANE WATFORD, HERTFORDSHIRE, WD18 8EZ
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-07363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2006-12-21363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-03288bDIRECTOR RESIGNED
2005-01-06363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-11-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-26288bDIRECTOR RESIGNED
2003-08-28288aNEW DIRECTOR APPOINTED
2003-01-09363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-20288bDIRECTOR RESIGNED
2002-09-06288bDIRECTOR RESIGNED
2002-02-01288cDIRECTOR'S PARTICULARS CHANGED
2001-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-27363(287)REGISTERED OFFICE CHANGED ON 27/12/00
2000-12-27363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DE LAGE LANDEN 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 DE LAGE LANDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DE LAGE LANDEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DE LAGE LANDEN LIMITED

Intangible Assets
Patents
We have not found any records of DE LAGE LANDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE LAGE LANDEN LIMITED
Trademarks
We have not found any records of DE LAGE LANDEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DE LAGE LANDEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12 GBP £1,652 Other Expenses
Bath & North East Somerset Council 2015-11 GBP £2,288 Conservation
Bath & North East Somerset Council 2015-10 GBP £2,220 Other Expenses
Bath & North East Somerset Council 2015-8 GBP £1,652 Other Expenses
Bath & North East Somerset Council 2015-7 GBP £2,220 Other Expenses
Bath & North East Somerset Council 2015-6 GBP £3,305 Other Expenses
Bath & North East Somerset Council 2015-5 GBP £1,652 Other Expenses
Bath & North East Somerset Council 2015-4 GBP £2,220 Photocopying
Bath & North East Somerset Council 2014-10 GBP £567 Photocopying
Bath & North East Somerset Council 2014-7 GBP £567 Photocopying
Bath & North East Somerset Council 2014-4 GBP £567 Equipment Hire/Rent
Bath & North East Somerset Council 2014-1 GBP £567 Equipment Hire/Rent
Bath & North East Somerset Council 2013-11 GBP £567 Equipment Hire/Rent
Bath & North East Somerset Council 2013-7 GBP £567 Equipment Hire/Rent
Bath & North East Somerset Council 2013-2 GBP £567 Equipment Hire/Rent
Bath & North East Somerset Council 2012-10 GBP £567 Equipment Hire/Rent
Bath & North East Somerset Council 2012-8 GBP £1,134 Equipment Hire/Rent
Bath & North East Somerset Council 2012-4 GBP £567 Equipment Hire/Rent
Gateshead Council 2011-12 GBP £6,650 Furn, Equip & Mats
Gateshead Council 2011-11 GBP £4,280 Furn, Equip & Mats
Gateshead Council 2011-10 GBP £8,271 Furn, Equip & Mats
Bath & North East Somerset Council 2011-9 GBP £567 Equipment Hire/Rent
Gateshead Council 2011-9 GBP £8,521 Furn, Equip & Mats
Gateshead Council 2011-8 GBP £4,280 Furn, Equip & Mats
Gateshead Council 2011-7 GBP £4,529 Furn, Equip & Mats
Bath & North East Somerset Council 2011-7 GBP £567 Photocopying
Gateshead Council 2011-6 GBP £8,109
Rotherham Metropolitan Borough Council 2011-5 GBP £505
Gateshead Council 2011-5 GBP £5,974
Gateshead Council 2011-4 GBP £2,409
Bath & North East Somerset Council 2011-4 GBP £567 Equipment Hire/Rent
Gateshead Council 2011-3 GBP £7,170
Gateshead Council 2011-2 GBP £1,871
Gateshead Council 2011-1 GBP £13,477 Licenses, Housing, Fees
Gateshead Council 2010-12 GBP £3,842 Furn, Equip & Mats
Trafford Council 2010-11 GBP £825
Trafford Council 2010-7 GBP £825
Trafford Council 2010-4 GBP £825

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DE LAGE LANDEN 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 DE LAGE LANDEN 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 DE LAGE LANDEN 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.