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

MOULSHAM SHOPS LIMITED

DOWN FARM, WESTONBIRT, NR TETBURY, GLOS, GL8 8QW,
Company Registration Number
00640995
Private Limited Company
Active

Company Overview

About Moulsham Shops Ltd
MOULSHAM SHOPS LIMITED was founded on 1959-11-02 and has its registered office in Nr Tetbury. The organisation's status is listed as "Active". Moulsham Shops Limited is a Private Limited Company registered in 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
MOULSHAM SHOPS LIMITED
 
Legal Registered Office
DOWN FARM
WESTONBIRT
NR TETBURY
GLOS
GL8 8QW
Other companies in GL8
 
Filing Information
Company Number 00640995
Company ID Number 00640995
Date formed 1959-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB618143845  
Last Datalog update: 2019-09-06 13:41:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOULSHAM SHOPS 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 MOULSHAM SHOPS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE JANET TOMLINSON
Company Secretary 1991-06-30
CLAIRE JANET TOMLINSON
Director 1991-06-30
EMMA CLAIRE TOMLINSON
Director 2005-11-07
LUKE GEORGE TOMLINSON
Director 2008-10-23
MARK LASCELLES TELFORD TOMLINSON
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE SIMON TOMLINSON
Director 1991-06-30 2009-09-23
ETHEL BARBARA LUCAS
Director 1991-06-30 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE JANET TOMLINSON TOMLINSON EQUINE LIMITED Company Secretary 2007-10-03 CURRENT 2007-10-03 Active
CLAIRE JANET TOMLINSON L.A.L. ESTATES LIMITED Company Secretary 1991-11-08 CURRENT 1991-11-08 Active
CLAIRE JANET TOMLINSON EIGHT WESTERN ROAD LIMITED Company Secretary 1991-09-26 CURRENT 1952-06-03 Active
CLAIRE JANET TOMLINSON OGILVIE ESTATE (ENFIELD) LIMITED Company Secretary 1991-09-26 CURRENT 1951-06-22 Active - Proposal to Strike off
CLAIRE JANET TOMLINSON LOCOS SADDLERY COMPANY LIMITED Company Secretary 1991-08-18 CURRENT 1975-08-22 Active - Proposal to Strike off
CLAIRE JANET TOMLINSON J.FERGUSON ESTATE,LIMITED Company Secretary 1991-06-30 CURRENT 1950-03-16 Active
CLAIRE JANET TOMLINSON WORTHBONS INVESTMENTS LIMITED Company Secretary 1991-06-30 CURRENT 1959-02-23 Active - Proposal to Strike off
CLAIRE JANET TOMLINSON VALERIDGE LIMITED Company Secretary 1991-05-25 CURRENT 1988-10-31 Active
CLAIRE JANET TOMLINSON TOWNDOWN LIMITED Company Secretary 1990-12-31 CURRENT 1985-04-11 Active
CLAIRE JANET TOMLINSON COLLEGE COURT (SWINDON) LIMITED Director 2012-08-13 CURRENT 1989-02-15 Active
CLAIRE JANET TOMLINSON WOOLMERS NOMINEES LIMITED Director 1992-02-21 CURRENT 1989-02-21 Active
CLAIRE JANET TOMLINSON L.A.L. ESTATES LIMITED Director 1991-11-08 CURRENT 1991-11-08 Active
CLAIRE JANET TOMLINSON EIGHT WESTERN ROAD LIMITED Director 1991-09-26 CURRENT 1952-06-03 Active
CLAIRE JANET TOMLINSON OGILVIE ESTATE (ENFIELD) LIMITED Director 1991-09-26 CURRENT 1951-06-22 Active - Proposal to Strike off
CLAIRE JANET TOMLINSON LOCOS SADDLERY COMPANY LIMITED Director 1991-08-18 CURRENT 1975-08-22 Active - Proposal to Strike off
CLAIRE JANET TOMLINSON J.FERGUSON ESTATE,LIMITED Director 1991-06-30 CURRENT 1950-03-16 Active
CLAIRE JANET TOMLINSON WORTHBONS INVESTMENTS LIMITED Director 1991-06-30 CURRENT 1959-02-23 Active - Proposal to Strike off
CLAIRE JANET TOMLINSON VALERIDGE LIMITED Director 1991-05-25 CURRENT 1988-10-31 Active
CLAIRE JANET TOMLINSON WATTSAL LIMITED Director 1990-12-31 CURRENT 1958-04-02 Active
CLAIRE JANET TOMLINSON NOMBANS LIMITED Director 1990-12-31 CURRENT 1958-04-25 Active
EMMA CLAIRE TOMLINSON CLARART LTD Director 2017-08-30 CURRENT 2016-10-19 Active
EMMA CLAIRE TOMLINSON TOMLINSON EQUINE LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
EMMA CLAIRE TOMLINSON EIGHT WESTERN ROAD LIMITED Director 2005-11-07 CURRENT 1952-06-03 Active
EMMA CLAIRE TOMLINSON WOOLMERS NOMINEES LIMITED Director 2005-11-07 CURRENT 1989-02-21 Active
EMMA CLAIRE TOMLINSON LOCOS SADDLERY COMPANY LIMITED Director 2005-11-07 CURRENT 1975-08-22 Active - Proposal to Strike off
EMMA CLAIRE TOMLINSON J.FERGUSON ESTATE,LIMITED Director 2005-11-07 CURRENT 1950-03-16 Active
EMMA CLAIRE TOMLINSON L.A.L. ESTATES LIMITED Director 2005-11-07 CURRENT 1991-11-08 Active
EMMA CLAIRE TOMLINSON VALERIDGE LIMITED Director 2005-11-07 CURRENT 1988-10-31 Active
EMMA CLAIRE TOMLINSON WORTHBONS INVESTMENTS LIMITED Director 2005-11-07 CURRENT 1959-02-23 Active - Proposal to Strike off
EMMA CLAIRE TOMLINSON WATTSAL LIMITED Director 2005-11-07 CURRENT 1958-04-02 Active
EMMA CLAIRE TOMLINSON NOMBANS LIMITED Director 2005-11-07 CURRENT 1958-04-25 Active
EMMA CLAIRE TOMLINSON OGILVIE ESTATE (ENFIELD) LIMITED Director 2005-11-07 CURRENT 1951-06-22 Active - Proposal to Strike off
LUKE GEORGE TOMLINSON LGT POLO LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
LUKE GEORGE TOMLINSON LOCOS SADDLERY COMPANY LIMITED Director 2010-11-01 CURRENT 1975-08-22 Active - Proposal to Strike off
LUKE GEORGE TOMLINSON EIGHT WESTERN ROAD LIMITED Director 2008-10-23 CURRENT 1952-06-03 Active
LUKE GEORGE TOMLINSON WOOLMERS NOMINEES LIMITED Director 2008-10-23 CURRENT 1989-02-21 Active
LUKE GEORGE TOMLINSON J.FERGUSON ESTATE,LIMITED Director 2008-10-23 CURRENT 1950-03-16 Active
LUKE GEORGE TOMLINSON L.A.L. ESTATES LIMITED Director 2008-10-23 CURRENT 1991-11-08 Active
LUKE GEORGE TOMLINSON VALERIDGE LIMITED Director 2008-10-23 CURRENT 1988-10-31 Active
LUKE GEORGE TOMLINSON WORTHBONS INVESTMENTS LIMITED Director 2008-10-23 CURRENT 1959-02-23 Active - Proposal to Strike off
LUKE GEORGE TOMLINSON WATTSAL LIMITED Director 2008-10-23 CURRENT 1958-04-02 Active
LUKE GEORGE TOMLINSON NOMBANS LIMITED Director 2008-10-23 CURRENT 1958-04-25 Active
LUKE GEORGE TOMLINSON OGILVIE ESTATE (ENFIELD) LIMITED Director 2008-10-23 CURRENT 1951-06-22 Active - Proposal to Strike off
MARK LASCELLES TELFORD TOMLINSON CLARART LTD Director 2017-08-30 CURRENT 2016-10-19 Active
MARK LASCELLES TELFORD TOMLINSON MLTT POLO LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
MARK LASCELLES TELFORD TOMLINSON WATTSAL LIMITED Director 2009-10-01 CURRENT 1958-04-02 Active
MARK LASCELLES TELFORD TOMLINSON EIGHT WESTERN ROAD LIMITED Director 2008-10-23 CURRENT 1952-06-03 Active
MARK LASCELLES TELFORD TOMLINSON WOOLMERS NOMINEES LIMITED Director 2008-10-23 CURRENT 1989-02-21 Active
MARK LASCELLES TELFORD TOMLINSON LOCOS SADDLERY COMPANY LIMITED Director 2008-10-23 CURRENT 1975-08-22 Active - Proposal to Strike off
MARK LASCELLES TELFORD TOMLINSON J.FERGUSON ESTATE,LIMITED Director 2008-10-23 CURRENT 1950-03-16 Active
MARK LASCELLES TELFORD TOMLINSON L.A.L. ESTATES LIMITED Director 2008-10-23 CURRENT 1991-11-08 Active
MARK LASCELLES TELFORD TOMLINSON VALERIDGE LIMITED Director 2008-10-23 CURRENT 1988-10-31 Active
MARK LASCELLES TELFORD TOMLINSON WORTHBONS INVESTMENTS LIMITED Director 2008-10-23 CURRENT 1959-02-23 Active - Proposal to Strike off
MARK LASCELLES TELFORD TOMLINSON NOMBANS LIMITED Director 2008-10-23 CURRENT 1958-04-25 Active
MARK LASCELLES TELFORD TOMLINSON OGILVIE ESTATE (ENFIELD) LIMITED Director 2008-10-23 CURRENT 1951-06-22 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
2019-05-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-17DS01Application to strike the company off the register
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28SH20Statement by Directors
2019-01-28SH19Statement of capital on 2019-01-28 GBP 200
2019-01-28CAP-SSSolvency Statement dated 18/01/19
2019-01-28RES13Resolutions passed:
  • Share premium a/c be cancelled 18/01/2019
  • Resolution of reduction in issued share capital
2018-12-13AA01Previous accounting period extended from 31/03/18 TO 30/04/18
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 68500
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-20PSC02Notification of Clarart Ltd as a person with significant control on 2017-08-31
2018-06-20PSC07CESSATION OF LUKE GEORGE TOMLINSON AS A PSC
2018-06-20PSC07CESSATION OF CLAIRE JANET TOMLINSON AS A PSC
2018-06-20PSC07CESSATION OF MARK LASCELLES TELFORD TOMLINSON AS A PSC
2018-06-20PSC07CESSATION OF EMMA CLAIRE TOMLINSON AS A PSC
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006409950006
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006409950007
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006409950008
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 68500
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK LASCELLES TELFORD TOMLINSON / 07/11/2016
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GEORGE TOMLINSON / 07/11/2016
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLAIRE TOMLINSON / 03/11/2016
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 68500
2016-06-28AR0122/06/16 ANNUAL RETURN FULL LIST
2015-11-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 68500
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 68500
2014-07-04AR0130/06/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0130/06/13 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-20AR0130/06/12 ANNUAL RETURN FULL LIST
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-04AR0130/06/11 FULL LIST
2010-07-09AR0130/06/10 FULL LIST
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR GEORGE TOMLINSON
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-06288aDIRECTOR APPOINTED LUKE GEORGE TOMLINSON
2009-01-20288aDIRECTOR APPOINTED MARK LASCELLES TELFORD TOMLINSON
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-10363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-14363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-12-13288aNEW DIRECTOR APPOINTED
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-30363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-16363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-11363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-11363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-11363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-12363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-08363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-24363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-12-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-21288bDIRECTOR RESIGNED
1997-10-26363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-09-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-12363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1995-10-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-12363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1994-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-06363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1993-12-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-30363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-01-14ELRESS252 DISP LAYING ACC 17/11/92
1993-01-14ELRESS386 DISP APP AUDS 17/11/92
1993-01-14ELRESS386 DISP APP AUDS 17/11/92
1992-11-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-21ORES04£ NC 20000/100000
1992-10-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/92
1992-10-2188(2)RAD 01/10/92--------- £ SI 48500@1=48500 £ IC 20000/68500
1992-10-2188(2)RAD 01/10/92--------- £ SI 48500@1=48500 £ IC 20000/68500
1992-08-04363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
1991-12-18AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-09-04363bRETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS
1991-02-06AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-15363aRETURN MADE UP TO 03/10/90; NO CHANGE OF MEMBERS
1989-11-07363RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS
1989-11-07AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-01-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-11-04AAFULL ACCOUNTS MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to MOULSHAM SHOPS 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 MOULSHAM SHOPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-12-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-12-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1986-06-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-06-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-01 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 2,000,000
Creditors Due After One Year 2012-03-31 £ 2,000,000
Creditors Due Within One Year 2013-03-31 £ 169,311
Creditors Due Within One Year 2012-03-31 £ 181,678
Provisions For Liabilities Charges 2013-03-31 £ 23,300
Provisions For Liabilities Charges 2012-03-31 £ 10,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-04-30

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 MOULSHAM SHOPS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 68,500
Called Up Share Capital 2012-03-31 £ 68,500
Debtors 2013-03-31 £ 1,439,618
Debtors 2012-03-31 £ 1,291,479
Fixed Assets 2013-03-31 £ 3,504,878
Fixed Assets 2012-03-31 £ 3,410,110
Secured Debts 2013-03-31 £ 2,000,000
Secured Debts 2012-03-31 £ 2,000,000
Shareholder Funds 2013-03-31 £ 2,751,885
Shareholder Funds 2012-03-31 £ 2,509,411
Tangible Fixed Assets 2013-03-31 £ 275,493
Tangible Fixed Assets 2012-03-31 £ 308,667

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOULSHAM SHOPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOULSHAM SHOPS LIMITED
Trademarks
We have not found any records of MOULSHAM SHOPS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HAIR, NAIL AND BEAUTY COMPANY LIMITED 2010-12-01 Outstanding

We have found 1 mortgage charges which are owed to MOULSHAM SHOPS LIMITED

Income
Government Income
We have not found government income sources for MOULSHAM SHOPS 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 (68201 - Renting and operating of Housing Association real estate) as MOULSHAM SHOPS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MOULSHAM SHOPS 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 MOULSHAM SHOPS 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 MOULSHAM SHOPS 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.