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

DENNIS & TURNBULL LIMITED

SWATTON BARN, BADBURY, SWINDON, WILTSHIRE, SN4 0EU,
Company Registration Number
04687071
Private Limited Company
Active

Company Overview

About Dennis & Turnbull Ltd
DENNIS & TURNBULL LIMITED was founded on 2003-03-05 and has its registered office in Swindon. The organisation's status is listed as "Active". Dennis & Turnbull Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DENNIS & TURNBULL LIMITED
 
Legal Registered Office
SWATTON BARN
BADBURY
SWINDON
WILTSHIRE
SN4 0EU
Other companies in SN4
 
Filing Information
Company Number 04687071
Company ID Number 04687071
Date formed 2003-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/01/2024
Account next due 30/10/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB535830933  
Last Datalog update: 2024-11-05 06:22:53
Primary Source:Companies House
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 DENNIS & TURNBULL LIMITED
The following companies were found which have the same name as DENNIS & TURNBULL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DENNIS & TURNBULL FINANCIAL PLANNING LIMITED SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU Dissolved Company formed on the 2010-11-17
DENNIS & TURNBULL GROUP LIMITED SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU Active Company formed on the 2010-12-02
DENNIS & TURNBULL WEALTH MANAGEMENT (UK) LLP ORCHARD HOUSE BAGBURY LANE LYDIARD MILLICENT WILTSHIRE SN5 4LX Dissolved Company formed on the 2012-12-11

Company Officers of DENNIS & TURNBULL LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN PAUL HERBERT
Company Secretary 2012-03-01
BENJAMIN PAUL HERBERT
Director 2007-02-01
CLAIRE FRANCES LAW
Director 2017-07-05
CARL STUART READER
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL LESLIE DENNIS
Director 2003-03-17 2018-02-01
JULIAN MARK ALLAN GILLETT
Director 2003-03-17 2013-01-30
NEAL LESLIE DENNIS
Company Secretary 2003-03-17 2012-03-01
SIMON DAVID KNEE
Director 2004-02-01 2005-10-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-05 2003-03-17
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-05 2003-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN PAUL HERBERT TAXGO LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
BENJAMIN PAUL HERBERT BEAR HUB LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
BENJAMIN PAUL HERBERT BEAR FRANCHISING LTD. Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
BENJAMIN PAUL HERBERT DENNIS & TURNBULL GROUP LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
BENJAMIN PAUL HERBERT HOLDCROFT ENTERPRISES LIMITED Director 2004-06-14 CURRENT 1983-09-30 Active
CARL STUART READER BRITISH FRANCHISE ASSOCIATION Director 2016-12-08 CURRENT 1977-11-29 Active
CARL STUART READER TAXGO LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
CARL STUART READER SELLING A FRANCHISE LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
CARL STUART READER D & T INNOVATION LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2017-04-11
CARL STUART READER DENNIS & TURNBULL FINANCIAL PLANNING LIMITED Director 2013-02-21 CURRENT 2010-11-17 Dissolved 2017-02-14
CARL STUART READER DENNIS & TURNBULL GROUP LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
CARL STUART READER FRANCHISE ACCOUNTANCY LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
CARL STUART READER MARTIAL ARTS STANDARDS AGENCY LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active - Proposal to Strike off

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
2024-10-3030/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2430/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01Amended account full exemption
2023-01-2430/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GALVIN
2022-01-04CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-10-25AA30/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FRANCES LAW
2021-01-28AA30/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-07-20PSC07CESSATION OF BENJAMIN PAUL HERBERT AS A PERSON OF SIGNIFICANT CONTROL
2020-07-20PSC02Notification of Dennis & Turnbull Group Limited as a person with significant control on 2020-07-20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-10-29AA30/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14AP01DIRECTOR APPOINTED MR DAVID JOHN GALVIN
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-10-24AA30/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20PSC04PSC'S CHANGE OF PARTICULARS / MR CARL STUART READER / 20/03/2018
2018-03-20PSC04PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL HERBERT / 20/03/2018
2018-03-20CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN PAUL HERBERT on 2018-03-20
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STUART READER / 20/03/2018
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE FRANCES LAW / 20/03/2018
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL HERBERT / 20/03/2018
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM S Swatton Barn, Badbury Swindon Wiltshire SN4 0EU United Kingdom
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NEAL LESLIE DENNIS
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM Swatton Barn, Badbury Swindon Wiltshire SN4 0EU
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE FRANCES LAW / 12/03/2018
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL HERBERT / 12/03/2018
2018-03-12CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN PAUL HERBERT on 2018-03-12
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STUART READER / 12/03/2018
2018-03-12PSC04PSC'S CHANGE OF PARTICULARS / MR CARL STUART READER / 12/03/2018
2018-03-12PSC04PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL HERBERT / 12/03/2018
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-10-27AA30/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14CH01Director's details changed for Mrs Claire Francis Law on 2017-07-14
2017-07-05AP01DIRECTOR APPOINTED MRS CLAIRE FRANCIS LAW
2017-01-09CH01Director's details changed for Mr Benjamin Paul Herbert on 2017-01-09
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 600
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-31CH01Director's details changed for Mr Carl Stuart Reader on 2016-12-29
2016-10-28AA30/01/16 TOTAL EXEMPTION SMALL
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL HERBERT / 12/01/2016
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL HERBERT / 12/01/2016
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 600
2016-01-03AR0101/01/16 FULL LIST
2015-10-30AA30/01/15 TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 600
2015-01-05AR0101/01/15 FULL LIST
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046870710002
2014-11-06AA30/01/14 TOTAL EXEMPTION SMALL
2014-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-04RES01ADOPT ARTICLES 02/01/2014
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 600
2014-01-02AR0101/01/14 FULL LIST
2013-10-29AA30/01/13 TOTAL EXEMPTION SMALL
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL HERBERT / 01/09/2013
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GILLETT
2013-01-02AR0101/01/13 FULL LIST
2012-10-29AA30/01/12 TOTAL EXEMPTION SMALL
2012-08-30AA01PREVSHO FROM 31/01/2012 TO 30/01/2012
2012-03-14AP03SECRETARY APPOINTED BENJAMIN PAUL HERBERT
2012-03-14TM02APPOINTMENT TERMINATED, SECRETARY NEAL DENNIS
2012-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-16AR0101/01/12 FULL LIST
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-04AR0101/01/11 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL HERBERT / 01/11/2010
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-13RES12VARYING SHARE RIGHTS AND NAMES
2010-09-13RES12VARYING SHARE RIGHTS AND NAMES
2010-09-13RES01ADOPT ARTICLES 01/02/2010
2010-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-10AP01DIRECTOR APPOINTED MR CARL STUART READER
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL HERBERT / 25/04/2010
2010-01-11AR0101/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL DENNIS / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK ALLAN GILLETT / 01/10/2009
2009-12-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL HERBERT / 01/10/2009
2009-02-02363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-11-14AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-22RES12VARYING SHARE RIGHTS AND NAMES
2008-08-22128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-06-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEAL DENNIS / 01/06/2008
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN GILLETT / 01/05/2008
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HERBERT / 01/03/2008
2008-02-18363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-21RES12VARYING SHARE RIGHTS AND NAMES
2007-03-21128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-03-12288aNEW DIRECTOR APPOINTED
2007-01-12363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-29RES12VARYING SHARE RIGHTS AND NAMES
2006-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-03363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2006-04-03287REGISTERED OFFICE CHANGED ON 03/04/06 FROM: C/O DENNIS & TURNBULL SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-01288bDIRECTOR RESIGNED
2005-01-10363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-2188(2)RAD 01/02/04--------- £ SI 200@1=200 £ IC 400/600
2004-03-05363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-12288aNEW DIRECTOR APPOINTED
2003-12-22225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04
2003-11-17288cDIRECTOR'S PARTICULARS CHANGED
2003-11-1288(2)RAD 01/09/03--------- £ SI 399@1=399 £ IC 1/400
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15RES04£ NC 1000/1300 17/03/0
2003-04-14288bSECRETARY RESIGNED
2003-04-14288bDIRECTOR RESIGNED
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-03-24CERTNMCOMPANY NAME CHANGED SPEED 9531 LIMITED CERTIFICATE ISSUED ON 24/03/03
2003-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to DENNIS & TURNBULL 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 DENNIS & TURNBULL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-30 £ 73,888
Creditors Due After One Year 2012-01-30 £ 56,568
Creditors Due Within One Year 2013-01-30 £ 386,951
Creditors Due Within One Year 2012-01-30 £ 431,123
Provisions For Liabilities Charges 2012-01-30 £ 1,273

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-30
Annual Accounts
2015-01-30
Annual Accounts
2016-01-30
Annual Accounts
2017-01-30
Annual Accounts
2018-01-30
Annual Accounts
2019-01-30
Annual Accounts
2020-01-30
Annual Accounts
2021-01-30

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 DENNIS & TURNBULL LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-01-30 £ 972,240
Current Assets 2012-01-30 £ 788,260
Debtors 2013-01-30 £ 787,001
Debtors 2012-01-30 £ 636,048
Fixed Assets 2013-01-30 £ 451,716
Fixed Assets 2012-01-30 £ 503,660
Shareholder Funds 2013-01-30 £ 962,646
Shareholder Funds 2012-01-30 £ 802,956
Stocks Inventory 2013-01-30 £ 161,451
Stocks Inventory 2012-01-30 £ 137,299
Tangible Fixed Assets 2013-01-30 £ 16,716
Tangible Fixed Assets 2012-01-30 £ 28,660

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DENNIS & TURNBULL LIMITED registering or being granted any patents
Domain Names

DENNIS & TURNBULL LIMITED owns 8 domain names.

footballersfinance.co.uk   onlinecashbook.co.uk   spanishgourmetimports.co.uk   dennisandturnbull.co.uk   medicalaccountancy.co.uk   practicalpayroll.co.uk   vatexempt.co.uk   franchiseaccountancy.co.uk  

Trademarks
We have not found any records of DENNIS & TURNBULL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENNIS & TURNBULL 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 (69201 - Accounting and auditing activities) as DENNIS & TURNBULL LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DENNIS & TURNBULL 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 DENNIS & TURNBULL 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 DENNIS & TURNBULL 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.