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

DRUMMONDS LIMITED

PICCADILLY BUSINESS CENTRE ALDOW ENTERPRISE PARK, BLACKETT STREET, MANCHESTER, M12 6AE,
Company Registration Number
05121663
Private Limited Company
Active

Company Overview

About Drummonds Ltd
DRUMMONDS LIMITED was founded on 2004-05-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Drummonds Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DRUMMONDS LIMITED
 
Legal Registered Office
PICCADILLY BUSINESS CENTRE ALDOW ENTERPRISE PARK
BLACKETT STREET
MANCHESTER
M12 6AE
Other companies in L1
 
Previous Names
DRUMMONDS CONVEYANCING LIMITED25/04/2006
Filing Information
Company Number 05121663
Company ID Number 05121663
Date formed 2004-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 30/11/2026
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB280183119  
Last Datalog update: 2025-12-05 13:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRUMMONDS 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 DRUMMONDS LIMITED
The following companies were found which have the same name as DRUMMONDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRUMMONDS ARCHITECTURAL DESIGNS LIMITED 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX Dissolved Company formed on the 1991-10-31
DRUMMONDS BATHROOMS LTD. Unit 2c Henley Business Park Pirbright Road Normandy Guildford SURREY GU3 2DX Active Company formed on the 1988-04-21
DRUMMONDS BRANCH NOMINEES LIMITED 1 PRINCES STREET LONDON EC2R 8PB Dissolved Company formed on the 1924-07-18
DRUMMONDS BUSINESS SERVICES LIMITED 6 Bury Lane Bratton Westbury WILTSHIRE BA13 4RD Active Company formed on the 2012-02-01
DRUMMONDS DRIVEWAYS LLP 3 Lanehouse Rocks Road Weymouth Dorset DT4 9DQ Active Company formed on the 2006-10-23
DRUMMONDS EMPIRE LIMITED 99 HIGH STREET THORNTON HEATH SURREY ENGLAND CR7 8RY Dissolved Company formed on the 2013-04-02
DRUMMONDS ESTATE AGENTS LIMITED 63 Queensway Billingham CO. DURHAM TS23 2LU Active Company formed on the 2009-02-13
DRUMMONDS INITIATIVES LIMITED 145-157 ST. JOHN STREET LONDON UNITED KINGDOM EC1V 4PW Dissolved Company formed on the 2008-02-04
DRUMMONDS KIRKWOOD LLP HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL Dissolved Company formed on the 2006-12-08
DRUMMONDS KITCHENS & BEDROOMS LIMITED CARLSHEAD BUSINESS CENTRE PADDOCK HOUSE LANE SICKLINGHALL WETHERBY LS22 4BJ Active - Proposal to Strike off Company formed on the 2003-04-22
DRUMMONDS MEDICAL LIMITED ROSE HOUSE BELL LANE OFFICE VILLAGE BELL LANE LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6FA Dissolved Company formed on the 2007-01-18
DRUMMONDS OF GODALMING LIMITED CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM ENGLAND RG40 3GZ Active - Proposal to Strike off Company formed on the 2001-08-17
DRUMMONDS OF MANCHESTER LIMITED Brulimar House Jubilee Road Middleton Manchester LANCASHIRE M24 2LX Active Company formed on the 1997-01-09
DRUMMONDS PROPERTY RENTALS LIMITED C/O Tenco Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT Liquidation Company formed on the 2003-04-01
DRUMMONDS PROPERTY & FINANCE LIMITED 99 HIGH STREET THORNTON HEATH CR7 8RY Active Company formed on the 2015-03-31
Drummonds Field on the James Homeowners' Association P O BOX 1771 WILLIAMSBURG VA 23187 Active Company formed on the 1985-12-30
DRUMMONDS (MARKINCH) LIMITED C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY Liquidation Company formed on the 2016-01-08
DRUMMONDS BATHROOMS INC. A & D BULDING, SUITE 862 150 EAST 58TH STREET NEW YORK NY 10155 Active Company formed on the 2016-03-23
DRUMMONDS PTY. LTD. QLD 4035 Active Company formed on the 1957-08-08
DRUMMONDS TREE CARE INC. Ontario Dissolved

Company Officers of DRUMMONDS LIMITED

Current Directors
Officer Role Date Appointed
AMINA MOHAMMED ABDELA
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARCEL JONES
Director 2015-12-21 2017-02-13
JOSEPH PRICE-DAVIES
Director 2012-02-29 2015-12-21
RICHARD HAYES
Director 2004-11-01 2012-02-29
JOHN BAUGH
Director 2007-10-01 2009-02-03
GAIL ANNE WHYTE
Company Secretary 2004-11-01 2008-10-03
ROBERT KEITH CORNES
Director 2004-11-01 2005-11-23
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-05-06 2004-05-07
HANOVER DIRECTORS LIMITED
Nominated Director 2004-05-06 2004-05-07

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
2025-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/25
2025-11-07REGISTERED OFFICE CHANGED ON 07/11/25 FROM Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE England
2025-10-29Compulsory strike-off action has been discontinued
2025-10-29REGISTERED OFFICE CHANGED ON 29/10/25 FROM Piccadilly Business Park Aldow Enterprise Park Blackett Street Manchester Greater Manchester M12 6AE
2025-10-28REGISTERED OFFICE CHANGED ON 28/10/25 FROM PO Box 4385 05121663 - Companies House Default Address Cardiff CF14 8LH
2025-10-28Director's details changed for Mr Alex Tebbutt on 2025-08-19
2025-10-28Director's details changed for Ms Amina Mohammed Abdela on 2025-08-19
2025-10-10Compulsory strike-off action has been suspended
2025-09-30FIRST GAZETTE notice for compulsory strike-off
2025-08-19Error
2025-08-19Companies House applied as default registered office address PO Box 4385, 05121663 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19
2024-04-04CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-04-10CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-04-29AAMDAmended mirco entity accounts made up to 2019-02-28
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-07-30AP01DIRECTOR APPOINTED MR ALEX TEBBUTT
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-06-24DISS40Compulsory strike-off action has been discontinued
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-13AP01DIRECTOR APPOINTED MS AMINA MOHAMMED ABDELA
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL JONES
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 15 Higher Ardwick Manchester M12 6DB England
2017-02-13REGISTERED OFFICE CHANGED ON 13/02/17 FROM , 15 Higher Ardwick, Manchester, M12 6DB, England
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM C/O MARCEL JONES 15 HIGHER ARDWICK MANCHESTER M12 6DB ENGLAND
2017-02-10REGISTERED OFFICE CHANGED ON 10/02/17 FROM , C/O Marcel Jones, 15 Higher Ardwick, Manchester, M12 6DB, England
2017-02-10REGISTERED OFFICE CHANGED ON 10/02/17 FROM , 83 Ducie Street, Manchester, M1 2JQ, England
2017-01-13AAMDAmended account small company full exemption
2016-12-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM 12 Morrowfield Avenue Manchester M8 9AR England
2016-09-12REGISTERED OFFICE CHANGED ON 12/09/16 FROM , 12 Morrowfield Avenue, Manchester, M8 9AR, England
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20AR0128/03/16 ANNUAL RETURN FULL LIST
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM Charlotte House, Suite 4102, Queens Dock Commercial Centre Norfolk St Liverpool L1 0BG England
2016-01-05REGISTERED OFFICE CHANGED ON 05/01/16 FROM , Charlotte House, Suite 4102, Queens Dock Commercial Centre, Norfolk St, Liverpool, L1 0BG, England
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PRICE-DAVIES
2016-01-04AP01DIRECTOR APPOINTED MR MARCEL JONES
2015-12-10AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/15 FROM C/O Adam Gallagher Charlotte House Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG
2015-12-10REGISTERED OFFICE CHANGED ON 10/12/15 FROM , C/O Adam Gallagher, Charlotte House Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0128/03/15 ANNUAL RETURN FULL LIST
2014-12-12AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0128/03/14 ANNUAL RETURN FULL LIST
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM 67 Barton Arcade 67 Barton Arcade Manchester M3 2BJ England
2014-06-17REGISTERED OFFICE CHANGED ON 17/06/14 FROM , 67 Barton Arcade, 67 Barton Arcade, Manchester, M3 2BJ, England
2014-02-07AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24DISS40DISS40 (DISS40(SOAD))
2013-07-23AR0128/03/13 FULL LIST
2013-07-23AD02SAIL ADDRESS CHANGED FROM: CITY VIEW HOUSE 5 UNION STREET ARDWICK MANCHESTER M12 4JD ENGLAND
2013-07-23GAZ1FIRST GAZETTE
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM CITY VIEW HOUSE UNION STREET ARDWICK MANCHESTER M12 4JD ENGLAND
2013-07-22REGISTERED OFFICE CHANGED ON 22/07/13 FROM , City View House, Union Street Ardwick, Manchester, M12 4JD, England
2013-02-19AD02SAIL ADDRESS CREATED
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 23 NEW MOUNT STREET MANCHESTER M4 4DE UNITED KINGDOM
2013-02-19REGISTERED OFFICE CHANGED ON 19/02/13 FROM , 23 New Mount Street, Manchester, M4 4DE, United Kingdom
2012-12-20AA29/02/12 TOTAL EXEMPTION SMALL
2012-12-18AA01PREVSHO FROM 31/03/2012 TO 29/02/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PRICE / 01/05/2012
2012-03-30AR0128/03/12 FULL LIST
2012-03-30AP01DIRECTOR APPOINTED MR JOSEPH PRICE
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYES
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM YORK HOUSE SMISBY ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2UG
2012-03-30REGISTERED OFFICE CHANGED ON 30/03/12 FROM , York House Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-02AR0106/05/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17AR0106/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAYES / 06/05/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-08AA01PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM SMISBY ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2UG
2009-08-06Registered office changed on 06/08/2009 from, smisby road, ashby de la zouch, leicestershire, LE65 2UG
2009-05-06363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN BAUGH
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY GAIL WHYTE
2008-05-23363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-03-25AA31/05/07 TOTAL EXEMPTION SMALL
2007-10-08288aNEW DIRECTOR APPOINTED
2007-05-23363sRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: FIRST FLOOR MARLBOROUGH CENTRE MARLBOROUGH SQUARE COALVILLE LEICESTERSHIRE LE67 3WD
2006-06-09Registered office changed on 09/06/06 from:\first floor marlborough centre, marlborough square, coalville, leicestershire LE67 3WD
2006-06-08363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-25CERTNMCOMPANY NAME CHANGED DRUMMONDS CONVEYANCING LIMITED CERTIFICATE ISSUED ON 25/04/06
2006-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-11-30288bDIRECTOR RESIGNED
2005-07-01363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: FIRST FLOOR MARLBOROUGH SQUARE COALVILLE LEICESTERSHIRE LE67 3WD
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11Registered office changed on 11/11/04 from:\first floor, marlborough square, coalville, leicestershire LE67 3WD
2004-05-13288bDIRECTOR RESIGNED
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-05-13288bSECRETARY RESIGNED
2004-05-13Registered office changed on 13/05/04 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
2004-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DRUMMONDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-23
Fines / Sanctions
No fines or sanctions have been issued against DRUMMONDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DRUMMONDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2012-03-01 £ 2,612

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 DRUMMONDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 2
Cash Bank In Hand 2012-03-01 £ 1,512
Current Assets 2012-03-01 £ 1,512
Shareholder Funds 2012-03-01 £ 1,100

Debtors and other cash assets

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

Government spend with DRUMMONDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-03-10 4,017 Third Party Payments Private Homes
London Borough of Enfield 2015-02-10 3,013 Third Party Payments Private Homes
London Borough of Enfield 2015-02-10 1,004 Third Party Payments Private Homes
London Borough of Enfield 2014-12-10 4,017 Third Party Payments Private Homes
London Borough of Enfield 2014-11-14 5,021 Third Party Payments Private Homes
London Borough of Enfield 2014-10-10 4,017 Third Party Payments Private Homes
London Borough Of Enfield 2014-09-10 4,017
London Borough of Enfield 2014-09-10 4,017 Third Party Payments Voluntary Assoc. Ge
London Borough Of Enfield 2014-08-12 5,021
London Borough of Enfield 2014-08-12 5,021 Third Party Payments Voluntary Assoc. Ge
London Borough Of Enfield 2014-07-11 4,017
London Borough of Enfield 2014-07-11 4,017 Third Party Payments Voluntary Assoc. Ge
London Borough Of Enfield 2014-06-13 5,021
London Borough of Enfield 2014-06-13 5,021 Third Party Payments Voluntary Assoc. Ge
London Borough Of Enfield 2014-05-12 4,017
London Borough of Enfield 2014-05-12 4,017 Third Party Payments Voluntary Assoc. Ge
London Borough Of Enfield 2014-04-14 4,017
London Borough of Enfield 2014-04-14 4,017 Third Party Payments Voluntary Assoc. Ge
Norfolk County Council 2012-03-22 3,424

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 DRUMMONDS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDRUMMONDS LIMITEDEvent Date2013-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRUMMONDS 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 DRUMMONDS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1