Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED
Company Information for

DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED

C/O JOHNSTON CARMICHAEL, 7-11 MELVILLE STREET, EDINBURGH, MIDLOTHIAN, EH3 7PE,
Company Registration Number
SC300219
Private Limited Company
Liquidation

Company Overview

About Denholm Industrial Services (holdings) Ltd
DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED was founded on 2006-04-04 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Denholm Industrial Services (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED
 
Legal Registered Office
C/O JOHNSTON CARMICHAEL
7-11 MELVILLE STREET
EDINBURGH
MIDLOTHIAN
EH3 7PE
Other companies in G3
 
Previous Names
MACROCOM (943) LIMITED02/10/2006
Filing Information
Company Number SC300219
Company ID Number SC300219
Date formed 2006-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB184531011  
Last Datalog update: 2023-11-06 13:38:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENHOLM INDUSTRIAL SERVICES (HOLDINGS) 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 DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 2006-08-21
STEPHEN ANTHONY HILL
Director 2017-01-30
BENJAMIN DONALD ROBERT MACLEHOSE
Director 2014-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN DENHOLM
Director 2014-02-07 2017-04-21
DAVID BONACCORSI
Director 2006-10-02 2017-01-30
MICHAEL MACLEAN PRIDE
Director 2016-09-26 2017-01-30
JOHN PATON HAMILTON MORE
Director 2014-11-27 2016-10-18
MICHAEL JOHN BEVERIDGE
Director 2013-03-08 2014-10-02
DIANA JANE HARRIS
Director 2006-05-11 2013-03-26
JOHN STEPHEN DENHOLM
Director 2006-05-11 2013-03-08
MICHAEL BRUCE FORSYTH
Director 2006-10-02 2009-08-14
PAUL MATTHEW FISHER
Director 2008-09-30 2009-02-20
ANDREW DONALD MCCALLUM ROUGH
Director 2006-10-02 2009-01-30
LINDA CARRINGTON
Company Secretary 2006-05-11 2006-08-21
MACROBERTS - (FIRM)
Nominated Secretary 2006-04-04 2006-05-11
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2006-04-04 2006-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ALBERT HANSON PELAGIC FREEZING (SCOTLAND) LIMITED Company Secretary 2008-09-18 CURRENT 2001-01-03 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Company Secretary 2008-07-24 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON DENHOLM SEAFOODS LIMITED Company Secretary 2008-07-04 CURRENT 2008-06-06 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Company Secretary 2008-06-03 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Company Secretary 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Company Secretary 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON ABLY ACCESS LTD. Company Secretary 2006-09-15 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM CONTRACTING LIMITED Company Secretary 2006-09-11 CURRENT 1983-06-17 Liquidation
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Company Secretary 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON DENHOLM GLOBAL LOGISTICS LIMITED Company Secretary 2003-04-03 CURRENT 1994-04-26 Active
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Company Secretary 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON WINDFAIR LIMITED Company Secretary 2002-06-17 CURRENT 1993-04-20 Liquidation
GREGORY ALBERT HANSON DENHOLM 4YL LIMITED Company Secretary 2001-11-30 CURRENT 2000-12-07 Dissolved 2018-02-14
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Company Secretary 2001-07-17 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Company Secretary 2000-12-31 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON LACY & MIDDLEMISS SHIPBROKERS LIMITED Company Secretary 2000-05-09 CURRENT 1988-11-15 Active
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Company Secretary 1999-09-30 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON ALEXANDER BUCHAN LIMITED Company Secretary 1999-09-30 CURRENT 1989-04-05 Dissolved 2013-09-03
GREGORY ALBERT HANSON THE DENHOLM LINE STEAMERS LIMITED Company Secretary 1999-09-30 CURRENT 1909-10-11 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM COATES & CO. LIMITED Company Secretary 1999-09-30 CURRENT 1970-08-19 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Company Secretary 1999-09-30 CURRENT 1987-01-16 Active
GREGORY ALBERT HANSON DENHOLM FISHSELLING LIMITED Company Secretary 1999-09-30 CURRENT 1958-03-27 Active
GREGORY ALBERT HANSON DENHOLM PORT SERVICES LIMITED Company Secretary 1999-09-30 CURRENT 1958-01-03 Active
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON R C PROPERTY LIMITED Company Secretary 1999-09-30 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Company Secretary 1999-09-30 CURRENT 1979-06-08 Liquidation
STEPHEN ANTHONY HILL ELITE SCAFFOLDING (SOUTH WEST) LIMITED Director 2018-04-12 CURRENT 2005-02-11 Liquidation
STEPHEN ANTHONY HILL DENHOLM INDUSTRIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1974-11-07 Active
STEPHEN ANTHONY HILL DENHOLM INDUSTRIAL GROUP LIMITED Director 2017-01-30 CURRENT 2016-04-19 Active
STEPHEN ANTHONY HILL DENHOLM CONTRACTING LIMITED Director 2017-01-30 CURRENT 1983-06-17 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE J. & J. DENHOLM LIMITED Director 2017-06-16 CURRENT 1969-05-28 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM COATES & CO. LIMITED Director 2016-06-01 CURRENT 1970-08-19 Active
BENJAMIN DONALD ROBERT MACLEHOSE WINDFAIR LIMITED Director 2016-06-01 CURRENT 1993-04-20 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL SERVICES LIMITED Director 2016-05-09 CURRENT 1974-11-07 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
BENJAMIN DONALD ROBERT MACLEHOSE THE DENHOLM LINE STEAMERS LIMITED Director 2016-02-18 CURRENT 1909-10-11 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM SHIPPING COMPANY LIMITED Director 2015-06-04 CURRENT 1961-12-07 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM CONTRACTING LIMITED Director 2015-01-09 CURRENT 1983-06-17 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE MOUNTPARK SHIPPING COMPANY LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM FISHSELLING LIMITED Director 2013-09-25 CURRENT 1958-03-27 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM SEAFOODS LIMITED Director 2013-09-24 CURRENT 2008-06-06 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
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM 18 Woodside Crescent Glasgow G3 7UL
2023-10-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-12CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-01-06AP03Appointment of Mr Craig David George Daniels as company secretary on 2020-12-31
2021-01-06TM02Termination of appointment of Gregory Albert Hanson on 2020-12-31
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24CH01Director's details changed for Mr Benjamin Donald Robert Maclehose on 2020-08-17
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-04-09PSC05Change of details for Denholm Industrial Group Limited as a person with significant control on 2017-08-29
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15CH01Director's details changed for Mr Stephen Anthony Hill on 2018-06-01
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 2000000
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11PSC02Notification of Denholm Industrial Group Limited as a person with significant control on 2016-09-26
2017-09-11PSC07CESSATION OF J. & J. DENHOLM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-29CH01Director's details changed for Mr Benjamin Donald Robert Maclehose on 2017-08-29
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN DENHOLM
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2000000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BONACCORSI
2017-02-16AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY HILL
2017-02-16AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY HILL
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIDE
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIDE
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATON HAMILTON MORE
2016-09-26AP01DIRECTOR APPOINTED MR MICHAEL MACLEAN PRIDE
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17RES01ADOPT ARTICLES 17/06/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2000000
2016-04-11AR0104/04/16 FULL LIST
2016-04-11AR0104/04/16 FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2000000
2015-04-09AR0104/04/15 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED JOHN PATON HAMILTON MORE
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BEVERIDGE
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16AP01DIRECTOR APPOINTED MR JOHN STEPHEN DENHOLM
2014-05-16AP01DIRECTOR APPOINTED BENJAMIN DONALD ROBERT MACLEHOSE
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2000000
2014-04-11AR0104/04/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0104/04/13 FULL LIST
2013-04-02AP01DIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENHOLM
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HARRIS
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0104/04/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0104/04/11 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JANE HARRIS / 05/11/2010
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0104/04/10 FULL LIST
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009
2009-12-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FORSYTH
2009-08-18123NC INC ALREADY ADJUSTED 14/08/09
2009-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-18RES04GBP NC 1000000/2000000 14/08/2009
2009-08-1888(2)AD 14/08/09 GBP SI 1000000@1=1000000 GBP IC 1000000/2000000
2009-04-30363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL FISHER
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROUGH
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06288aDIRECTOR APPOINTED PAUL MATTHEW FISHER
2008-04-23363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-10-16ELRESS386 DISP APP AUDS 08/06/07
2007-10-16ELRESS366A DISP HOLDING AGM 08/06/07
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-11363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-02CERTNMCOMPANY NAME CHANGED MACROCOM (943) LIMITED CERTIFICATE ISSUED ON 02/10/06
2006-09-05288bSECRETARY RESIGNED
2006-09-05288aNEW SECRETARY APPOINTED
2006-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-07RES04£ NC 100/1000000 15/0
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-05-30288bSECRETARY RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 152 BATH STREET GLASGOW G2 4TB
2006-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-10
Resolutions for Winding-up2023-10-10
Fines / Sanctions
No fines or sanctions have been issued against DENHOLM INDUSTRIAL SERVICES (HOLDINGS) 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
BOND & FLOATING CHARGE 2009-12-30 Outstanding J & J DENHOLM LIMITED
DEBENTURE 2009-12-30 Outstanding J & J DENHOLM LIMITED
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 DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED
Trademarks
We have not found any records of DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BOND & FLOATING CHARGE DENHOLM CONTRACTING LIMITED 2009-12-30 Outstanding
DEBENTURE DENHOLM CONTRACTING LIMITED 2009-12-30 Outstanding

We have found 2 mortgage charges which are owed to DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED

Income
Government Income
We have not found government income sources for DENHOLM INDUSTRIAL SERVICES (HOLDINGS) 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 DENHOLM INDUSTRIAL SERVICES (HOLDINGS) 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 DENHOLM INDUSTRIAL SERVICES (HOLDINGS) 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 DENHOLM INDUSTRIAL SERVICES (HOLDINGS) 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 DENHOLM INDUSTRIAL SERVICES (HOLDINGS) 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.