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

COMPANY SHOP LIMITED

COMPANY SHOP LTD WENTWORTH WAY, TANKERSLEY, BARNSLEY, SOUTH YORKSHIRE, S75 3DH,
Company Registration Number
01927437
Private Limited Company
Active

Company Overview

About Company Shop Ltd
COMPANY SHOP LIMITED was founded on 1985-07-01 and has its registered office in Barnsley. The organisation's status is listed as "Active". Company Shop 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
COMPANY SHOP LIMITED
 
Legal Registered Office
COMPANY SHOP LTD WENTWORTH WAY
TANKERSLEY
BARNSLEY
SOUTH YORKSHIRE
S75 3DH
Other companies in S75
 
Filing Information
Company Number 01927437
Company ID Number 01927437
Date formed 1985-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 30/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB249591564  
Last Datalog update: 2024-04-06 20:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPANY SHOP 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 COMPANY SHOP LIMITED
The following companies were found which have the same name as COMPANY SHOP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPANY SHOPS DEVELOPMENT GROUP LLC North Carolina Unknown
COMPANY SHOPS MARKET INC North Carolina Unknown
COMPANY SHOP HOLDCO LIMITED Coronation Road Cressex High Wycombe BUCKINGHAMSHIRE HP12 3TZ Active - Proposal to Strike off Company formed on the 2019-09-19

Company Officers of COMPANY SHOP LIMITED

Current Directors
Officer Role Date Appointed
JOHN KITSON
Director 2018-01-01
JANE LOUISE MARREN
Director 2016-01-29
JOHN MICHAEL MARREN
Director 1992-10-06
DAVID JOHN SALKELD
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
BENEDICT EDMUND ST JOHN CADBURY
Director 2016-01-29 2018-02-28
BENJAMIN KEITH WESTERBY
Director 2016-04-25 2017-12-31
THOMAS CHARLES RUMBOLL
Director 2016-09-24 2017-10-30
KEVIN DANIEL PATRICK CRAIG
Director 2016-01-29 2017-05-24
LEE PAUL WOOD
Director 2003-08-01 2016-04-08
MARK ANTHONY GAME
Director 2011-01-01 2015-12-31
BENEDICT EDMUND ST JOHN CADBURY
Director 2014-06-01 2015-01-30
PAULINE COLTON-SHAW
Company Secretary 1992-10-06 2014-11-28
MATTHEW CORNELIUS O'DOWD
Director 1998-06-23 2003-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KITSON COMMUNITY SHOP C.I.C. Director 2018-01-01 CURRENT 2013-09-13 Active
JANE LOUISE MARREN USE IT FWRS Director 2016-09-21 CURRENT 2013-07-05 Active - Proposal to Strike off
JANE LOUISE MARREN FORAGE LIMITED Director 2016-02-18 CURRENT 2013-05-10 Active - Proposal to Strike off
JANE LOUISE MARREN COMMUNITY SHOP C.I.C. Director 2016-01-29 CURRENT 2013-09-13 Active
JANE LOUISE MARREN J & JM LTD. Director 2015-01-30 CURRENT 2014-09-15 Active - Proposal to Strike off
JOHN MICHAEL MARREN FORAGE LIMITED Director 2016-02-18 CURRENT 2013-05-10 Active - Proposal to Strike off
JOHN MICHAEL MARREN MORE THAN JUST FOOD LTD Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
JOHN MICHAEL MARREN J & JM LTD. Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
JOHN MICHAEL MARREN COMMUNITY SHOP C.I.C. Director 2014-02-10 CURRENT 2013-09-13 Active
JOHN MICHAEL MARREN MELROSE MARKETING LIMITED Director 2000-01-17 CURRENT 2000-01-17 Active - Proposal to Strike off
DAVID JOHN SALKELD YORKSHIRE GAME 17 LIMITED Director 2017-01-20 CURRENT 2017-01-20 Liquidation
DAVID JOHN SALKELD VIREOL MANAGEMENT SERVICES LIMITED Director 2014-09-25 CURRENT 2014-02-17 Active - Proposal to Strike off
DAVID JOHN SALKELD VIREOL BIO ENERGY HOLDINGS LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
DAVID JOHN SALKELD VIREOL LIMITED Director 2008-01-10 CURRENT 2007-12-07 Liquidation
DAVID JOHN SALKELD AVIATOR PROPERTY LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active
DAVID JOHN SALKELD VIREOL BIO-INDUSTRIES PLC Director 2006-10-31 CURRENT 2005-09-28 Active - Proposal to Strike off
DAVID JOHN SALKELD YORKSHIRE FINANCIAL MANAGEMENT LIMITED Director 1996-12-30 CURRENT 1996-12-30 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
2024-03-26Notice of agreement to exemption from audit of accounts for period ending 02/04/23
2024-03-26Audit exemption statement of guarantee by parent company for period ending 02/04/23
2024-03-26Consolidated accounts of parent company for subsidiary company period ending 02/04/23
2024-03-26Audit exemption subsidiary accounts made up to 2023-04-02
2023-10-10APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MCGINTY
2023-10-10DIRECTOR APPOINTED SINEAD BETH HEALEY
2023-10-10CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-10-02DIRECTOR APPOINTED MR PAUL ANTHONY JAMES
2023-04-26APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-09Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-09Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-06-22AP01DIRECTOR APPOINTED MR OWEN JOHN MCLELLAN
2022-04-08AP01DIRECTOR APPOINTED DR MAXINE ELEANOR MAYHEW
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BIRD
2022-02-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEFFREY PLATTS
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEFFREY PLATTS
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-06-28AA01Current accounting period extended from 30/09/21 TO 31/03/22
2021-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-03PSC02Notification of Biffa Waste Services Limited as a person with significant control on 2021-02-25
2021-03-03PSC07CESSATION OF JOHN MICHAEL MARREN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITSON
2021-03-03AP03Appointment of Sarah Parsons as company secretary on 2021-02-25
2021-03-03AP01DIRECTOR APPOINTED MR. MICHAEL ROBERT MASON TOPHAM
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-01-05PSC04Change of details for Mr John Michael Marren as a person with significant control on 2021-01-05
2020-11-09MEM/ARTSARTICLES OF ASSOCIATION
2020-11-09RES01ADOPT ARTICLES 09/11/20
2020-11-05SH0126/10/20 STATEMENT OF CAPITAL GBP 50000.0931
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED MRS STEPHANIE MCGINTY
2020-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-05-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-05-01MEM/ARTSARTICLES OF ASSOCIATION
2020-05-01SH10Particulars of variation of rights attached to shares
2020-05-01CC04Statement of company's objects
2020-05-01SH08Change of share class name or designation
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN JOHN MILLS
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-07AP01DIRECTOR APPOINTED MR NATHAN JOHN MILLS
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT EDMUND ST JOHN CADBURY
2018-01-26SH0127/08/86 STATEMENT OF CAPITAL GBP 50000
2018-01-04AP01DIRECTOR APPOINTED MR JOHN KITSON
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KEITH WESTERBY
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES RUMBOLL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019274370009
2017-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DANIEL PATRICK CRAIG
2017-04-20AP01DIRECTOR APPOINTED MR DAVID JOHN SALKELD
2016-10-26AP01DIRECTOR APPOINTED MR THOMAS CHARLES RUMBOLL
2016-10-16LATEST SOC16/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-16CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-01AUDAUDITOR'S RESIGNATION
2016-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-05-09CH01Director's details changed for Mr John Michael Marren on 2016-05-09
2016-05-02AP01DIRECTOR APPOINTED MR BENJAMIN KEITH WESTERBY
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE WOOD
2016-02-12AP01DIRECTOR APPOINTED MR BENEDICT EDMUND ST JOHN CADBURY
2016-02-12AP01DIRECTOR APPOINTED MR KEVIN DANIEL PATRICK CRAIG
2016-02-12AP01DIRECTOR APPOINTED MRS JANE LOUISE MARREN
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK GAME
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-02AR0106/10/15 FULL LIST AMEND
2015-12-02ANNOTATIONReplaced
2015-12-02ANNOTATIONReplacement
2015-10-12AR0106/10/15 FULL LIST
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT CADBURY
2014-12-08AP01DIRECTOR APPOINTED MR BENEDICT EDMUND ST JOHN CADBURY
2014-12-08TM02APPOINTMENT TERMINATED, SECRETARY PAULINE COLTON-SHAW
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-06AR0106/10/14 FULL LIST
2014-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2014-04-16AUDAUDITOR'S RESIGNATION
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019274370009
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-07AR0106/10/13 FULL LIST
2013-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-20AR0106/10/12 FULL LIST
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM NEW ROAD TANKERSLEY BARNSLEY SOUTH YORKSHIRE S75 3BQ
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-10-20AR0106/10/11 FULL LIST
2011-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-01-04AP01DIRECTOR APPOINTED MR MARK ANTHONY GAME
2010-10-21AR0106/10/10 FULL LIST
2010-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-10-14AR0106/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE WOOD / 06/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MARREN / 06/10/2009
2009-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-12-15363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-12-15288cSECRETARY'S CHANGE OF PARTICULARS / PAULINE COLTON-SHAW / 01/11/2008
2008-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-06-10363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2008-06-09288cSECRETARY'S CHANGE OF PARTICULARS / PAULINE SHAW / 09/06/2008
2007-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-11-10363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-01-03363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-11-13363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-10-21288bDIRECTOR RESIGNED
2003-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-07-31288aNEW DIRECTOR APPOINTED
2003-01-06AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-12-09363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2001-11-13363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-03363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-07-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-17363sRETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS
1998-08-12287REGISTERED OFFICE CHANGED ON 12/08/98 FROM: NEW ROAD TANKERSLEY BARNSLEY SOUTH YORKSHIRE S7 53B
1998-07-07288aNEW DIRECTOR APPOINTED
1998-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
1998-02-03363sRETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS
1997-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96
1996-11-28CERTNMCOMPANY NAME CHANGED J. MARREN LIMITED CERTIFICATE ISSUED ON 29/11/96
1996-11-05363sRETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS
1996-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95
1995-11-13363sRETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS
1995-07-03225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0202002 Active Licenced property: WENTWORTH WAY WENTWORTH INDUSTRIAL PARK TANKERSLEY BARNSLEY TANKERSLEY GB S75 3DH.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0202002 Active Licenced property: WENTWORTH WAY WENTWORTH INDUSTRIAL PARK TANKERSLEY BARNSLEY TANKERSLEY GB S75 3DH.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0202002 Active Licenced property: WENTWORTH WAY WENTWORTH INDUSTRIAL PARK TANKERSLEY BARNSLEY TANKERSLEY GB S75 3DH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COMPANY SHOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-05 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 2013-02-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-08-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-07-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-07-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-07-13 Outstanding LLOYDS TSB BANK PLC
SECURED DEBENTURE 1986-12-31 Satisfied BRITISH COAL ENTERPRISE LIMITED
MORTGAGE DEBENTURE 1986-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 COMPANY SHOP LIMITED

Intangible Assets
Patents
We have not found any records of COMPANY SHOP LIMITED registering or being granted any patents
Domain Names

COMPANY SHOP LIMITED owns 1 domain names.

forage.co.uk  

Trademarks
We have not found any records of COMPANY SHOP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMPANY SHOP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Metropolitan Borough Council 2014-06-26 GBP £10,171 Collection Fund - NNDR refunds paid

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPANY SHOP 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 COMPANY SHOP 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 COMPANY SHOP 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.