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

DRAX RESEARCH AND INNOVATION HOLDCO LIMITED

DRAX POWER STATION, DRAX, SELBY, NORTH YORKSHIRE, YO8 8PH,
Company Registration Number
06657454
Private Limited Company
Active

Company Overview

About Drax Research And Innovation Holdco Ltd
DRAX RESEARCH AND INNOVATION HOLDCO LIMITED was founded on 2008-07-28 and has its registered office in Selby. The organisation's status is listed as "Active". Drax Research And Innovation Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DRAX RESEARCH AND INNOVATION HOLDCO LIMITED
 
Legal Registered Office
DRAX POWER STATION
DRAX
SELBY
NORTH YORKSHIRE
YO8 8PH
Other companies in YO8
 
Previous Names
DRAX DEVELOPMENTS LIMITED05/04/2017
DRAX BIOMASS DEVELOPMENTS LIMITED24/11/2016
BIOMASS DEVELOPMENTS LIMITED11/07/2009
Filing Information
Company Number 06657454
Company ID Number 06657454
Date formed 2008-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 10:04:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAX RESEARCH AND INNOVATION HOLDCO 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 DRAX RESEARCH AND INNOVATION HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCCALLUM
Company Secretary 2016-07-01
DWIGHT DANIEL WILLARD GARDINER
Director 2016-01-01
ANDREW ROBERT KOSS
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN HUDSON
Company Secretary 2008-07-28 2016-06-30
PETER RICHARD EMERY
Director 2008-07-28 2015-12-31
PAUL TAYLOR
Director 2011-12-09 2015-12-31
ANTHONY JAMES QUINLAN
Director 2008-09-01 2015-05-31
DOROTHY CARRINGTON THOMPSON
Director 2008-07-28 2014-10-21
THE COMPANY REGISTRATION AGENTS LTD
Company Secretary 2008-07-28 2008-07-28
LUCIENE JAMES LIMITED
Director 2008-07-28 2008-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DWIGHT DANIEL WILLARD GARDINER DRAX PENSION TRUSTEES LIMITED Director 2017-06-16 CURRENT 2015-10-14 Active
DWIGHT DANIEL WILLARD GARDINER SUNFLOWER ENERGY SUPPLY LIMITED Director 2017-05-24 CURRENT 2015-08-17 Active
DWIGHT DANIEL WILLARD GARDINER DRAX RETAIL DEVELOPMENTS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
DWIGHT DANIEL WILLARD GARDINER FARMOOR ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-22 Active
DWIGHT DANIEL WILLARD GARDINER DRAX HYDRO LIMITED Director 2017-02-10 CURRENT 2013-08-16 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY LIMITED Director 2017-02-10 CURRENT 2002-02-26 Active
DWIGHT DANIEL WILLARD GARDINER OPUS GAS LIMITED Director 2017-02-10 CURRENT 2006-01-19 Active
DWIGHT DANIEL WILLARD GARDINER DRAX RIVER HYDRO LIMITED Director 2017-02-10 CURRENT 2006-10-05 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY GROUP LIMITED Director 2017-02-10 CURRENT 2002-04-04 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY (CORPORATE) LIMITED Director 2017-02-10 CURRENT 2004-08-06 Active
DWIGHT DANIEL WILLARD GARDINER OPUS GAS SUPPLY LIMITED Director 2017-02-10 CURRENT 2009-04-09 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY RENEWABLES LIMITED Director 2017-02-10 CURRENT 2010-01-15 Active
DWIGHT DANIEL WILLARD GARDINER OPUS WATER LIMITED Director 2017-02-10 CURRENT 2015-02-05 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY MARKETING LIMITED Director 2017-02-10 CURRENT 2004-01-30 Active
DWIGHT DANIEL WILLARD GARDINER DONNINGTON ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-21 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CORPORATE LIMITED Director 2016-01-01 CURRENT 2005-09-13 Active
DWIGHT DANIEL WILLARD GARDINER DRAX ENERGY SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2006-08-02 Active
DWIGHT DANIEL WILLARD GARDINER DRAX SMART SOURCING HOLDCO LIMITED Director 2016-01-01 CURRENT 2011-10-24 Active
DWIGHT DANIEL WILLARD GARDINER DRAX SMART GENERATION HOLDCO LIMITED Director 2016-01-01 CURRENT 2011-10-25 Active
DWIGHT DANIEL WILLARD GARDINER DRAX POWER LIMITED Director 2016-01-01 CURRENT 2003-09-01 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GCO LIMITED Director 2016-01-01 CURRENT 2006-01-17 Liquidation
DWIGHT DANIEL WILLARD GARDINER HAVEN HEAT LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER HAVEN POWER NOMINEES LIMITED Director 2016-01-01 CURRENT 2010-08-20 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GENERATION DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2011-10-24 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CCS LIMITED Director 2016-01-01 CURRENT 2011-12-16 Active
DWIGHT DANIEL WILLARD GARDINER DRAX BIOMASS HOLDINGS LIMITED Director 2016-01-01 CURRENT 2012-12-07 Active
DWIGHT DANIEL WILLARD GARDINER DRAX OUSE Director 2016-01-01 CURRENT 1998-08-19 Liquidation
DWIGHT DANIEL WILLARD GARDINER DRAX PUMPED STORAGE LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CRUACHAN EXPANSION LIMITED Director 2015-12-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GROUP HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GROUP PLC Director 2015-11-16 CURRENT 2005-09-13 Active
ANDREW ROBERT KOSS DRAX PENSION TRUSTEES LIMITED Director 2017-06-16 CURRENT 2015-10-14 Active
ANDREW ROBERT KOSS DRAX RETAIL DEVELOPMENTS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
ANDREW ROBERT KOSS DRAX SMART SUPPLY HOLDCO LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
ANDREW ROBERT KOSS DRAX FINCO PLC Director 2017-03-10 CURRENT 2017-03-10 Active
ANDREW ROBERT KOSS DRAX INNOVATION LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
ANDREW ROBERT KOSS HIRWAUN POWER LIMITED Director 2016-12-05 CURRENT 2012-08-24 Active
ANDREW ROBERT KOSS ABERGELLI POWER LIMITED Director 2016-12-05 CURRENT 2012-08-24 Active
ANDREW ROBERT KOSS PROGRESS POWER LIMITED Director 2016-12-05 CURRENT 2013-02-27 Active
ANDREW ROBERT KOSS MILLBROOK POWER LIMITED Director 2016-12-05 CURRENT 2014-03-03 Active
ANDREW ROBERT KOSS DRAX CORPORATE LIMITED Director 2016-01-01 CURRENT 2005-09-13 Active
ANDREW ROBERT KOSS DRAX SMART SOURCING HOLDCO LIMITED Director 2016-01-01 CURRENT 2011-10-24 Active
ANDREW ROBERT KOSS DRAX SMART GENERATION HOLDCO LIMITED Director 2016-01-01 CURRENT 2011-10-25 Active
ANDREW ROBERT KOSS AES DRAX ACQUISITION LIMITED Director 2016-01-01 CURRENT 1999-08-26 Active
ANDREW ROBERT KOSS DRAX GROUP PLC Director 2016-01-01 CURRENT 2005-09-13 Active
ANDREW ROBERT KOSS DRAX GCO LIMITED Director 2016-01-01 CURRENT 2006-01-17 Liquidation
ANDREW ROBERT KOSS HAVEN HEAT LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
ANDREW ROBERT KOSS DRAX GENERATION DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2011-10-24 Active
ANDREW ROBERT KOSS DRAX BIOMASS HOLDINGS LIMITED Director 2016-01-01 CURRENT 2012-12-07 Active
ANDREW ROBERT KOSS DRAX OUSE Director 2016-01-01 CURRENT 1998-08-19 Liquidation
ANDREW ROBERT KOSS DRAX PUMPED STORAGE LIMITED Director 2016-01-01 CURRENT 2008-07-28 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
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 066574540013
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 066574540012
2023-07-27CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-07-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-20Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 066574540011
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 066574540011
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-07-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066574540001
2022-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066574540001
2022-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-03AP01DIRECTOR APPOINTED MR PAUL NATHAN SHEFFIELD
2021-11-02AP01DIRECTOR APPOINTED MS PENELOPE LOUISE SMALL
2021-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066574540010
2021-06-17RES01ADOPT ARTICLES 17/06/21
2021-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 066574540009
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066574540008
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 066574540007
2020-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT KOSS
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 066574540006
2019-06-14AP01DIRECTOR APPOINTED MR ANDREW KEITH SKELTON
2019-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066574540005
2019-03-11AP03Appointment of Mr Brett Gladden as company secretary on 2019-02-01
2019-03-11TM02Termination of appointment of David Mccallum on 2019-01-31
2018-12-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 066574540004
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 066574540003
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19RP04CS01Second filing of Confirmation Statement dated 20/07/2017
2017-09-19ANNOTATIONClarification
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-08-02PSC05Change of details for Drax Group Holdings Limited as a person with significant control on 2017-05-16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-06-30CH01Director's details changed for Mr Andrew Robert Koss on 2017-06-19
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1001519
2017-06-08SH0116/05/17 STATEMENT OF CAPITAL GBP 1001519
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066574540001
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066574540002
2017-05-02RES01ADOPT ARTICLES 02/05/17
2017-04-05RES15CHANGE OF COMPANY NAME 18/07/20
2017-04-05CERTNMCOMPANY NAME CHANGED DRAX DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/04/17
2017-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-08RES13Resolutions passed:
  • Company change of name 24/11/2016
2016-11-24RES15CHANGE OF COMPANY NAME 24/11/16
2016-11-24CERTNMCOMPANY NAME CHANGED DRAX BIOMASS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/11/16
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-11AP03Appointment of Mr David Mccallum as company secretary on 2016-07-01
2016-07-11TM02Termination of appointment of Philip John Hudson on 2016-06-30
2016-01-06AP01DIRECTOR APPOINTED MR DWIGHT DANIEL WILLARD GARDINER
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2016-01-05AP01DIRECTOR APPOINTED MR ANDREW ROBERT KOSS
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER EMERY
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0120/07/15 FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY QUINLAN
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY THOMPSON
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0120/07/14 FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 15/04/2014
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES QUINLAN / 10/04/2014
2013-07-30AR0120/07/13 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AR0120/07/12 FULL LIST
2011-12-09AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2011-07-21AR0120/07/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-17AR0120/07/10 FULL LIST
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY CARRINGTON THOMPSON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY QUINLAN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD EMERY / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN HUDSON / 01/10/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-28225PREVSHO FROM 31/12/2009 TO 31/12/2008
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY QUINLAN / 19/08/2009
2009-08-19363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-10CERTNMCOMPANY NAME CHANGED BIOMASS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/07/09
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY QUINLAN / 14/04/2009
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM DRAX POWER STATION SELBY N YORKSHIRE YO8 8PQ
2008-11-12225CURREXT FROM 31/07/2009 TO 31/12/2009
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 280 GRAYS INN ROAD LONDON WC1X 8EB
2008-09-08288aSECRETARY APPOINTED PHILIP HUDSON
2008-09-08288aDIRECTOR APPOINTED PETER RICHARD EMERY
2008-09-08288aDIRECTOR APPOINTED DOROTHY CARRINGTON THOMPSON
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED
2008-09-03288aDIRECTOR APPOINTED ANTHONY JAMES QUINLAN
2008-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 DRAX RESEARCH AND INNOVATION HOLDCO 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 DRAX RESEARCH AND INNOVATION HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DRAX RESEARCH AND INNOVATION HOLDCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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
Annual Accounts
2008-12-31

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 DRAX RESEARCH AND INNOVATION HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of DRAX RESEARCH AND INNOVATION HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRAX RESEARCH AND INNOVATION HOLDCO LIMITED
Trademarks
We have not found any records of DRAX RESEARCH AND INNOVATION HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAX RESEARCH AND INNOVATION HOLDCO 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 (82990 - Other business support service activities n.e.c.) as DRAX RESEARCH AND INNOVATION HOLDCO 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 DRAX RESEARCH AND INNOVATION HOLDCO 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 DRAX RESEARCH AND INNOVATION HOLDCO 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 DRAX RESEARCH AND INNOVATION HOLDCO 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.