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

DWYER DRAIN DOCTOR LIMITED

NEIGHBOURLY TRAINING CENTRE, BUILDING 4 BRACKLEY CAMPUS, BUCKINGHAM ROAD, BRACKLEY, NORTHAMPTONSHIRE, NN13 7EL,
Company Registration Number
02945936
Private Limited Company
Active

Company Overview

About Dwyer Drain Doctor Ltd
DWYER DRAIN DOCTOR LIMITED was founded on 1994-07-06 and has its registered office in Brackley. The organisation's status is listed as "Active". Dwyer Drain Doctor Limited is a Private Limited Company registered in UNITED KINGDOM 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
DWYER DRAIN DOCTOR LIMITED
 
Legal Registered Office
NEIGHBOURLY TRAINING CENTRE, BUILDING 4 BRACKLEY CAMPUS
BUCKINGHAM ROAD
BRACKLEY
NORTHAMPTONSHIRE
NN13 7EL
Other companies in PE1
 
Previous Names
THE MITMAN GROUP LIMITED19/10/2015
Filing Information
Company Number 02945936
Company ID Number 02945936
Date formed 1994-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 12:03:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DWYER DRAIN DOCTOR 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 DWYER DRAIN DOCTOR LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY SCOTT MEYERS
Company Secretary 2018-05-31
JEFFREY SCOTT MEYERS
Director 2015-10-15
SARAH ROTH
Director 2015-10-15
JON GAVIN SHELL
Director 2015-10-15
BENJAMIN JAMES WALLAGE
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JASON FULTON
Company Secretary 2016-05-23 2018-05-31
JASON FULTON
Director 2016-05-23 2018-05-31
MERANEE PHING
Director 2015-10-15 2016-05-23
JANET MITMAN
Company Secretary 1994-10-13 2015-10-15
FREDERICK SNYDER MITMAN
Director 1994-10-13 2015-10-15
JANET MITMAN
Director 1995-06-06 2015-10-15
VICTORIA MITMAN
Director 2013-07-16 2015-10-15
MITMAN NOMINEES LIMITED
Director 2013-07-30 2015-09-20
ANDREW RHEAD SHAW
Director 1995-10-01 2013-12-17
HEXAGON REGISTRARS LIMITED
Company Secretary 1994-07-06 1994-10-13
HEXAGON DIRECTORS LIMITED
Director 1994-07-06 1994-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY SCOTT MEYERS COUNTRYWIDE GROUNDS MAINTENANCE LIMITED Director 2017-05-02 CURRENT 1993-03-10 Active
JEFFREY SCOTT MEYERS BRIGHT & BEAUTIFUL UK LIMITED Director 2017-04-13 CURRENT 2009-04-17 Active
JEFFREY SCOTT MEYERS DRAIN DOCTOR LIMITED Director 2015-10-15 CURRENT 1993-11-29 Active
JEFFREY SCOTT MEYERS NEIGHBOURLY BRANDS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
JON GAVIN SHELL COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED Director 2017-05-02 CURRENT 1986-01-31 Active
JON GAVIN SHELL COUNTRYWIDE GROUNDS MAINTENANCE LIMITED Director 2017-05-02 CURRENT 1993-03-10 Active
JON GAVIN SHELL BRIGHT & BEAUTIFUL UK LIMITED Director 2017-04-13 CURRENT 2009-04-17 Active
JON GAVIN SHELL DRAIN DOCTOR LIMITED Director 2015-10-15 CURRENT 1993-11-29 Active
JON GAVIN SHELL NEIGHBOURLY BRANDS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
BENJAMIN JAMES WALLAGE DWYER (UK FRANCHISING) LIMITED Director 2017-05-23 CURRENT 2012-03-09 Active
BENJAMIN JAMES WALLAGE NEIGHBOURLY BRANDS LIMITED Director 2017-05-23 CURRENT 2015-10-02 Active
BENJAMIN JAMES WALLAGE COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED Director 2017-05-23 CURRENT 1986-01-31 Active
BENJAMIN JAMES WALLAGE COUNTRYWIDE GROUNDS MAINTENANCE LIMITED Director 2017-05-23 CURRENT 1993-03-10 Active
BENJAMIN JAMES WALLAGE RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED Director 2017-05-23 CURRENT 1993-04-08 Active
BENJAMIN JAMES WALLAGE DRAIN DOCTOR LIMITED Director 2017-05-23 CURRENT 1993-11-29 Active
BENJAMIN JAMES WALLAGE BRIGHT & BEAUTIFUL UK LIMITED Director 2017-05-23 CURRENT 2009-04-17 Active
BENJAMIN JAMES WALLAGE MR ELECTRIC LIMITED Director 2017-05-23 CURRENT 2013-03-28 Active
BENJAMIN JAMES WALLAGE AIRE SERV LIMITED Director 2017-05-23 CURRENT 2013-08-05 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
2023-07-07CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-04-17APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT MEYERS
2023-04-17Termination of appointment of Jeffrey Scott Meyers on 2023-04-12
2023-04-17Appointment of Mr Grayson Charles Brown as company secretary on 2023-04-12
2023-04-17DIRECTOR APPOINTED MR PHILIP JAMES CARR
2022-09-30Director's details changed for Mr Jon Gavin Shell on 2022-09-30
2022-09-30CH01Director's details changed for Mr Jon Gavin Shell on 2022-09-30
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-06CH01Director's details changed for Mr Jon Gavin Shell on 2022-07-06
2022-02-04Director's details changed for Mr Jon Gavin Shell on 2022-02-02
2022-02-04Director's details changed for Mr Jeffrey Scott Meyers on 2022-02-02
2022-02-04Director's details changed for Mr Jon Gavin Shell on 2022-02-04
2022-02-04CH01Director's details changed for Mr Jon Gavin Shell on 2022-02-02
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM 12 New Fetter Lane London EC4A 1JP United Kingdom
2021-07-13PSC05Change of details for Neighbourly Brands Limited as a person with significant control on 2021-06-24
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROTH
2019-09-17PSC05Change of details for Drain Doctor Holdings Limited as a person with significant control on 2017-05-09
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES WALLAGE
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 200000
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-06-11AP03Appointment of Jeffrey Scott Meyers as company secretary on 2018-05-31
2018-06-08TM02Termination of appointment of Jason Fulton on 2018-05-31
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON FULTON
2018-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM Packington House 3-4 Horse Fair Banbury Oxfordshire OX16 0AA England
2017-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/17 FROM 12 New Fetter Lane London EC4A 1JP United Kingdom
2017-07-24PSC02Notification of Drain Doctor Holdings Limited as a person with significant control on 2016-04-06
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 200000
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-06-01AP01DIRECTOR APPOINTED MR BENJAMIN JAMES WALLAGE
2017-02-14AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-10AP03Appointment of Mr Jason Fulton as company secretary on 2016-05-23
2017-02-10AP01DIRECTOR APPOINTED MR JASON FULTON
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MERANEE PHING
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM Franchise House Adam Court Newark Road Peterborough Cambridgeshire PE1 5PP
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19RES15CHANGE OF NAME 15/10/2015
2015-10-19CERTNMCompany name changed the mitman group LIMITED\certificate issued on 19/10/15
2015-10-16AP01DIRECTOR APPOINTED MS SARAH ROTH
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET MITMAN
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MITMAN
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MITMAN
2015-10-16TM02APPOINTMENT TERMINATED, SECRETARY JANET MITMAN
2015-10-16AP01DIRECTOR APPOINTED MR JON SHELL
2015-10-16AP01DIRECTOR APPOINTED MS MERANEE PHING
2015-10-16AP01DIRECTOR APPOINTED MR JEFF MEYERS
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MITMAN NOMINEES LIMITED
2015-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 210000
2015-08-13SH0627/07/15 STATEMENT OF CAPITAL GBP 210000
2015-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-08AR0106/07/15 FULL LIST
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-09RP04SECOND FILING WITH MUD 06/07/14 FOR FORM AR01
2014-09-09ANNOTATIONClarification
2014-07-15LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 210000
2014-07-15AR0106/07/14 FULL LIST
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW
2013-08-21AA01PREVEXT FROM 30/11/2012 TO 31/05/2013
2013-07-30AP02CORPORATE DIRECTOR APPOINTED MITMAN NOMINEES LIMITED
2013-07-26AP01DIRECTOR APPOINTED MISS VICTORIA MITMAN
2013-07-10AR0106/07/13 FULL LIST
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-04AA30/11/11 TOTAL EXEMPTION FULL
2012-07-09AR0106/07/12 FULL LIST
2011-08-26AA30/11/10 TOTAL EXEMPTION FULL
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RHEAD SHAW / 20/07/2011
2011-07-20AR0106/07/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MITMAN / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK SNYDER MITMAN / 20/07/2011
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / JANET MITMAN / 20/07/2011
2010-08-26AA30/11/09 TOTAL EXEMPTION FULL
2010-07-14AR0106/07/10 FULL LIST
2009-08-21AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-09-02AA30/11/07 TOTAL EXEMPTION FULL
2008-07-16363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-07-20363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-07-25363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-07-13363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-07-15363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-07-14363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-27363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-07-19363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-07-25363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-08-04363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-07-13363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-07-18363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1997-03-14287REGISTERED OFFICE CHANGED ON 14/03/97 FROM: CONNAUGHT HOUSE, PADHOLME ROAD EAST, PETERBOROUGH, CAMBRIDGE PE1 5XL
1996-09-06363aRETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS
1996-07-01287REGISTERED OFFICE CHANGED ON 01/07/96 FROM: LOCOTE HOUSE, WOODWALTON LANE WOODWALTON, HUNTINGDON, CAMBRIDGESHIRE PE17 5YJ
1996-05-08AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-10-30288NEW DIRECTOR APPOINTED
1995-10-30SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 05/10/95
1995-10-30123£ NC 500000/999900 06/06/95
1995-07-20363sRETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS
1995-07-06288NEW DIRECTOR APPOINTED
1995-06-26ORES04£ NC 100/500000 06/06
1995-06-26SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 06/06/95
1995-03-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-01-04CERTNMCOMPANY NAME CHANGED HEXAGON 173 LIMITED CERTIFICATE ISSUED ON 05/01/95
1995-01-04CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/95
1994-11-04395PARTICULARS OF MORTGAGE/CHARGE
1994-10-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
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 DWYER DRAIN DOCTOR 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 DWYER DRAIN DOCTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-11-04 Satisfied FREDERICK SNYDER MITMAN
Creditors
Creditors Due After One Year 2011-12-01 £ 79,195
Creditors Due Within One Year 2011-12-01 £ 428,448

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 DWYER DRAIN DOCTOR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 210,000
Current Assets 2011-12-01 £ 311,483
Debtors 2011-12-01 £ 311,483
Fixed Assets 2011-12-01 £ 200,000
Shareholder Funds 2011-12-01 £ 3,840

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DWYER DRAIN DOCTOR LIMITED registering or being granted any patents
Domain Names

DWYER DRAIN DOCTOR LIMITED owns 1 domain names.

themitmangroup.co.uk  

Trademarks
We have not found any records of DWYER DRAIN DOCTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DWYER DRAIN DOCTOR 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 (70100 - Activities of head offices) as DWYER DRAIN DOCTOR LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DWYER DRAIN DOCTOR 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 DWYER DRAIN DOCTOR 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 DWYER DRAIN DOCTOR 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.