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

SANDWELL HOLDCO LIMITED

3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD,
Company Registration Number
07985602
Private Limited Company
Active

Company Overview

About Sandwell Holdco Ltd
SANDWELL HOLDCO LIMITED was founded on 2012-03-12 and has its registered office in London. The organisation's status is listed as "Active". Sandwell Holdco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SANDWELL HOLDCO LIMITED
 
Legal Registered Office
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Other companies in SE1
 
Previous Names
NORWICH INFRASTRUCTURE 4 LIMITED21/09/2015
Filing Information
Company Number 07985602
Company ID Number 07985602
Date formed 2012-03-12
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 2024-03-09
Return next due 2025-03-23
Type of accounts SMALL
Last Datalog update: 2024-03-12 10:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDWELL 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 SANDWELL HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PETER BROWN
Director 2017-12-15
DANIEL MARINUS MARIA VERMEER
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHRISTOPHER DAY
Director 2012-04-05 2017-12-15
RICHARD JAMES THOMPSON
Director 2015-08-26 2017-12-15
JAMES ALLAN LIVINGSTON
Director 2012-04-05 2015-08-26
WILLIAM JOHN AIKEN
Director 2012-03-12 2012-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER BROWN TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED Director 2017-12-15 CURRENT 2003-03-03 Active
JONATHAN PETER BROWN LOCHGILPHEAD HOLDCO LIMITED Director 2017-12-15 CURRENT 2014-07-03 Active
JONATHAN PETER BROWN STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED Director 2017-12-15 CURRENT 2004-11-01 Active
JONATHAN PETER BROWN STOBHILL HEALTHCARE FACILITIES LIMITED Director 2017-12-15 CURRENT 2004-11-01 Active
JONATHAN PETER BROWN CRITERION HEALTHCARE PLC Director 2017-12-15 CURRENT 1997-01-16 Active
JONATHAN PETER BROWN CRITERION HEALTHCARE HOLDINGS LIMITED Director 2017-12-15 CURRENT 1998-11-24 Active
JONATHAN PETER BROWN LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED Director 2017-12-15 CURRENT 2002-12-11 Active
JONATHAN PETER BROWN LOCHGILPHEAD HEALTHCARE SERVICES LIMITED Director 2017-12-15 CURRENT 2002-12-11 Active
JONATHAN PETER BROWN TOTAL SCHOOL SOLUTIONS (SANDWELL) HOLDINGS LIMITED Director 2017-12-15 CURRENT 2003-03-03 Active
JONATHAN PETER BROWN STOBHILL HOLDCO LIMITED Director 2017-12-15 CURRENT 2014-07-03 Active
DANIEL MARINUS MARIA VERMEER HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED Director 2018-05-09 CURRENT 2000-04-14 Active
DANIEL MARINUS MARIA VERMEER HEALTHCARE SUPPORT (NEWHAM) LIMITED Director 2018-05-09 CURRENT 2000-04-14 Active
DANIEL MARINUS MARIA VERMEER ULIVING@ESSEX HOLDCO LIMITED Director 2018-05-08 CURRENT 2012-04-19 Active
DANIEL MARINUS MARIA VERMEER ULIVING@ESSEX LIMITED Director 2018-05-08 CURRENT 2012-04-19 Active
DANIEL MARINUS MARIA VERMEER CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED Director 2018-04-24 CURRENT 1998-07-08 Active
DANIEL MARINUS MARIA VERMEER CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED Director 2018-04-24 CURRENT 1998-07-08 Active
DANIEL MARINUS MARIA VERMEER CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED Director 2018-04-24 CURRENT 2007-03-26 Active
DANIEL MARINUS MARIA VERMEER CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED Director 2018-04-24 CURRENT 2007-03-26 Active
DANIEL MARINUS MARIA VERMEER ULIVING@ESSEX2 HOLDCO LIMITED Director 2018-04-18 CURRENT 2015-10-26 Active
DANIEL MARINUS MARIA VERMEER ULIVING@ESSEX2 ISSUERCO PLC Director 2018-04-18 CURRENT 2017-02-01 Active
DANIEL MARINUS MARIA VERMEER TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED Director 2017-12-15 CURRENT 2003-03-03 Active
DANIEL MARINUS MARIA VERMEER STIRLING GATEWAY LIMITED Director 2017-12-15 CURRENT 2005-09-29 Active
DANIEL MARINUS MARIA VERMEER STIRLING GATEWAY HC LIMITED Director 2017-12-15 CURRENT 2005-11-17 Active
DANIEL MARINUS MARIA VERMEER LOCHGILPHEAD HOLDCO LIMITED Director 2017-12-15 CURRENT 2014-07-03 Active
DANIEL MARINUS MARIA VERMEER STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED Director 2017-12-15 CURRENT 2004-11-01 Active
DANIEL MARINUS MARIA VERMEER STOBHILL HEALTHCARE FACILITIES LIMITED Director 2017-12-15 CURRENT 2004-11-01 Active
DANIEL MARINUS MARIA VERMEER CRITERION HEALTHCARE PLC Director 2017-12-15 CURRENT 1997-01-16 Active
DANIEL MARINUS MARIA VERMEER CRITERION HEALTHCARE HOLDINGS LIMITED Director 2017-12-15 CURRENT 1998-11-24 Active
DANIEL MARINUS MARIA VERMEER LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED Director 2017-12-15 CURRENT 2002-12-11 Active
DANIEL MARINUS MARIA VERMEER LOCHGILPHEAD HEALTHCARE SERVICES LIMITED Director 2017-12-15 CURRENT 2002-12-11 Active
DANIEL MARINUS MARIA VERMEER TOTAL SCHOOL SOLUTIONS (SANDWELL) HOLDINGS LIMITED Director 2017-12-15 CURRENT 2003-03-03 Active
DANIEL MARINUS MARIA VERMEER STOBHILL HOLDCO LIMITED Director 2017-12-15 CURRENT 2014-07-03 Active
DANIEL MARINUS MARIA VERMEER EQUITIX COWDOWN HOLDCO LIMITED Director 2017-12-06 CURRENT 2017-01-03 Active
DANIEL MARINUS MARIA VERMEER EQUITIX CONSORT HEALTHCARE (FIFE) HOLDCO LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
DANIEL MARINUS MARIA VERMEER SIGMA SOLAR LIMITED Director 2017-10-23 CURRENT 2014-03-04 Active
DANIEL MARINUS MARIA VERMEER KAPPA SOLAR LIMITED Director 2017-10-23 CURRENT 2013-08-22 Active
DANIEL MARINUS MARIA VERMEER HAYMAKER (HANDLEY PARK SOLAR) LIMITED Director 2017-10-23 CURRENT 2014-01-30 Active
DANIEL MARINUS MARIA VERMEER ALBRIGHTON SOLAR FARM LTD Director 2017-10-23 CURRENT 2014-04-03 Active
DANIEL MARINUS MARIA VERMEER EQUITIX COLLACOTT HOLDCO LIMITED Director 2017-10-23 CURRENT 2016-05-31 Active
DANIEL MARINUS MARIA VERMEER EQUITIX STRETTON HOLDCO LIMITED Director 2017-10-23 CURRENT 2016-06-27 Active
DANIEL MARINUS MARIA VERMEER THAME SOLAR FARM LTD Director 2017-10-23 CURRENT 2014-04-03 Active
DANIEL MARINUS MARIA VERMEER LUMINOUS ENERGY (CA) LIMITED Director 2017-10-23 CURRENT 2014-11-25 Active
DANIEL MARINUS MARIA VERMEER RS COLLACOTT LIMITED Director 2017-10-23 CURRENT 2015-10-14 Active
DANIEL MARINUS MARIA VERMEER GREENCROFT SOLAR LIMITED Director 2017-10-23 CURRENT 2015-04-07 Active
DANIEL MARINUS MARIA VERMEER DEBDALE SOLAR LIMITED Director 2017-10-23 CURRENT 2015-08-14 Active
DANIEL MARINUS MARIA VERMEER EQUITIX DEBDALE HOLDCO LIMITED Director 2017-10-23 CURRENT 2016-05-31 Active
DANIEL MARINUS MARIA VERMEER EQUITIX HANDLEY PARK HOLDCO LIMITED Director 2017-10-23 CURRENT 2016-06-27 Active
DANIEL MARINUS MARIA VERMEER EQUITIX SOLAR FINCO 4 LIMITED Director 2017-10-23 CURRENT 2016-11-30 Active
DANIEL MARINUS MARIA VERMEER EQUITIX WREAY HOLDCO LIMITED Director 2017-10-23 CURRENT 2016-12-28 Active
DANIEL MARINUS MARIA VERMEER STRETTON SOLAR LIMITED Director 2017-10-23 CURRENT 2015-06-23 Active
DANIEL MARINUS MARIA VERMEER CRIMP WIND POWER LIMITED Director 2017-09-25 CURRENT 2004-06-01 Active
DANIEL MARINUS MARIA VERMEER CARSINGTON WIND ENERGY LIMITED Director 2017-09-25 CURRENT 2004-09-24 Active
DANIEL MARINUS MARIA VERMEER HAYABUSA LIMITED Director 2017-09-25 CURRENT 2013-10-25 Active
DANIEL MARINUS MARIA VERMEER SOBER HILL WIND FARM LIMITED Director 2017-09-25 CURRENT 2004-06-01 Active
DANIEL MARINUS MARIA VERMEER SCOTIA WIND (CRAIGENGELT) LIMITED Director 2017-09-25 CURRENT 2004-11-08 Active
DANIEL MARINUS MARIA VERMEER FLIMBY WIND ENERGY LIMITED Director 2017-09-25 CURRENT 2005-08-22 Active
DANIEL MARINUS MARIA VERMEER BLANTYRE MUIR WIND ENERGY LIMITED Director 2017-09-25 CURRENT 2005-08-22 Active
DANIEL MARINUS MARIA VERMEER BARLOCKHART MOOR WIND ENERGY LIMITED Director 2017-09-25 CURRENT 2005-08-22 Active
DANIEL MARINUS MARIA VERMEER CAIRNBORROW WIND ENERGY LIMITED Director 2017-09-25 CURRENT 2008-07-02 Active
DANIEL MARINUS MARIA VERMEER EQUITIX SOLAR (5) LIMITED Director 2017-09-15 CURRENT 2010-05-05 Active
DANIEL MARINUS MARIA VERMEER EQUITIX SOLAR (4) LIMITED Director 2017-09-15 CURRENT 2012-09-21 Active
DANIEL MARINUS MARIA VERMEER EQUITIX SOLAR PROJECT (1) LIMITED Director 2017-09-15 CURRENT 2013-10-23 Active
DANIEL MARINUS MARIA VERMEER EQUITIX SOLAR PROJECT (2) LIMITED Director 2017-09-15 CURRENT 2014-04-02 Active
DANIEL MARINUS MARIA VERMEER EQUITIX SOLAR (1) LIMITED Director 2017-09-15 CURRENT 2012-07-17 Active
DANIEL MARINUS MARIA VERMEER EQUITIX SOLAR (3) LIMITED Director 2017-09-15 CURRENT 2012-07-17 Active
DANIEL MARINUS MARIA VERMEER EQUITIX SOLAR (2) LIMITED Director 2017-09-15 CURRENT 2012-07-17 Active
DANIEL MARINUS MARIA VERMEER SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC Director 2017-08-23 CURRENT 2013-07-02 Active
DANIEL MARINUS MARIA VERMEER SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED Director 2017-08-23 CURRENT 2012-12-06 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
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-10-05Appointment of Intertrust Fiduciary Services (Uk) Limited as company secretary on 2023-10-05
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-13Director's details changed for Mr Daniel Marinus Maria Vermeer on 2023-03-10
2023-03-10Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 2017-12-15
2023-03-10CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER BROWN
2021-09-29AP01DIRECTOR APPOINTED MR ANDREW NEIL DUCK
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-17AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM Welken House 10-11 Charterhouse Square London EC1M 6EH England
2019-09-23AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2019-04-29PSC07CESSATION OF FORESIGHT VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29PSC02Notification of Equitix Infrastructure 4 Limited as a person with significant control on 2017-12-15
2018-11-09AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAY
2018-01-05AP01DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER
2018-01-05AP01DIRECTOR APPOINTED MR JONATHAN PETER BROWN
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1400.2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1400.2
2016-04-08AR0112/03/16 ANNUAL RETURN FULL LIST
2016-01-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-30AP01DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLAN LIVINGSTON
2015-09-21RES15CHANGE OF NAME 18/09/2015
2015-09-21CERTNMCompany name changed norwich infrastructure 4 LIMITED\certificate issued on 21/09/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1400.2
2015-03-25AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1400.2
2014-04-08SH19Statement of capital on 2014-04-08 GBP 1,400.20
2014-04-08SH20STATEMENT BY DIRECTORS
2014-04-08CAP-SSSOLVENCY STATEMENT DATED 31/03/14
2014-04-08RES13SHARE PREMIUM ACCOUNT CANCELLED 31/03/2014
2014-04-08RES06REDUCE ISSUED CAPITAL 31/03/2014
2014-04-07AR0112/03/14 FULL LIST
2013-12-13AA31/03/13 TOTAL EXEMPTION FULL
2013-04-08AR0112/03/13 FULL LIST
2012-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-16RES01ADOPT ARTICLES 05/04/2012
2012-04-15SH0105/04/12 STATEMENT OF CAPITAL GBP 14000.2
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AIKEN
2012-04-12AP01DIRECTOR APPOINTED SIMON DAY
2012-04-12AP01DIRECTOR APPOINTED MR JAMES ALLAN LIVINGSTON
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SANDWELL 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 SANDWELL HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-12 Satisfied FORESIGHT 2 VCT PLC (FOR ITSELF AND AS TRUSTEE ON BEHALF OF THE OTHER INVESTORS (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31

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 SANDWELL HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of SANDWELL HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDWELL HOLDCO LIMITED
Trademarks
We have not found any records of SANDWELL HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDWELL 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 (64209 - Activities of other holding companies n.e.c.) as SANDWELL HOLDCO 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 SANDWELL 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 SANDWELL 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 SANDWELL 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.