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

COLTHOME LIMITED

C/O IBOXED LTD LOW LANE, MALTBY, MIDDLESBROUGH, TS8 0BW,
Company Registration Number
01666183
Private Limited Company
Active

Company Overview

About Colthome Ltd
COLTHOME LIMITED was founded on 1982-09-22 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Colthome Limited is a Private Limited Company registered in UNITED KINGDOM 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
COLTHOME LIMITED
 
Legal Registered Office
C/O IBOXED LTD LOW LANE
MALTBY
MIDDLESBROUGH
TS8 0BW
Other companies in TS18
 
Filing Information
Company Number 01666183
Company ID Number 01666183
Date formed 1982-09-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB878030707  
Last Datalog update: 2024-03-07 01:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLTHOME 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 COLTHOME LIMITED
The following companies were found which have the same name as COLTHOME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLTHOME DEVELOPMENTS LIMITED C/O IBOXED LTD LOW LANE MALTBY MIDDLESBROUGH TS8 0BW Active Company formed on the 2018-11-19
COLTHOME PROPERTIES LIMITED C/O IBOXED LTD LOW LANE MALTBY MIDDLESBROUGH TS8 0BW Active Company formed on the 2012-07-05

Company Officers of COLTHOME LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MALCOLM HARRIMAN
Company Secretary 1991-10-20
BRIAN MALCOLM HARRIMAN
Director 2015-09-09
IAN MARTIN HARRIMAN
Director 1997-05-23
SUSAN ELIZABETH HARRIMAN
Director 1991-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MALCOLM HARRIMAN HERONDATA SALES LIMITED Director 2006-05-15 CURRENT 1984-10-03 Active
IAN MARTIN HARRIMAN COLTHOME PROPERTIES LIMITED Director 2012-07-05 CURRENT 2012-07-05 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
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21Appointment of Mrs Susan Elizabeth Harriman as company secretary on 2023-10-19
2023-11-21CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2023-04-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM The Grange Little Maltby Farm Low Lane High Leven Yarm TS15 9JT England
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830058
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06REGISTRATION OF A CHARGE / CHARGE CODE 016661830057
2022-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830057
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830056
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830049
2019-06-06AP01DIRECTOR APPOINTED MR ANDREW MARK HARRIMAN
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830048
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830045
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830047
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830046
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830044
2018-02-02RES01ADOPT ARTICLES 02/02/18
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-31AD02Register inspection address changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX
2017-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN HARRIMAN / 16/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MALCOLM HARRIMAN / 16/09/2016
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM Herondata House Ross Road Portrack Stockton on Tees Cleveland TS18 2NH
2016-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830040
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830039
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830043
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830042
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830041
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-05AP01DIRECTOR APPOINTED MR BRIAN MALCOLM HARRIMAN
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830038
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830037
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830036
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830035
2015-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0120/10/14 FULL LIST
2014-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0120/10/13 FULL LIST
2013-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MALCOLM HARRIMAN / 20/10/2013
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH HARRIMAN / 20/10/2013
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 016661830034
2013-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-05AR0120/10/12 FULL LIST
2012-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-28AR0120/10/11 FULL LIST
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-29AR0120/10/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN HARRIMAN / 19/02/2010
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-11AR0120/10/09 FULL LIST
2009-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-11AD02SAIL ADDRESS CREATED
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH HARRIMAN / 20/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN HARRIMAN / 20/10/2009
2009-08-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-08-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-08-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-08-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-08-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-08-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-08-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-08-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-12-10363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-07363sRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-05363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-05363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-04363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-28363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to COLTHOME 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 COLTHOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 59
Mortgages/Charges outstanding 40
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-03-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-03-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-03-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-06-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-11-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-11-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-11-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-11-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-08-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-12-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2007-12-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2007-12-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-10-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-10-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-10-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-10-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-10-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-10-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-03-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 1998-05-29 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1995-01-13 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1988-12-21 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1986-05-19 Satisfied YORKSHIRE BANK PLC.
EQUITABLE CHARGE 1986-01-14 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1985-09-06 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1985-09-06 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1985-07-13 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1985-07-13 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1985-07-13 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1985-07-13 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1985-07-13 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1985-07-13 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1985-07-13 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1984-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 COLTHOME LIMITED

Intangible Assets
Patents
We have not found any records of COLTHOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLTHOME LIMITED
Trademarks
We have not found any records of COLTHOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLTHOME 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 (41202 - Construction of domestic buildings) as COLTHOME LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COLTHOME 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 COLTHOME 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 COLTHOME 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.