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

THREE COUNTIES LIMITED

HEDWORTHS ONE BOWES OFFICES, LAMBTON PARK ESTATE, BOURNMOOR, COUNTY DURHAM, DH3 4AN,
Company Registration Number
02353873
Private Limited Company
Active

Company Overview

About Three Counties Ltd
THREE COUNTIES LIMITED was founded on 1989-03-01 and has its registered office in Bournmoor. The organisation's status is listed as "Active". Three Counties 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
THREE COUNTIES LIMITED
 
Legal Registered Office
HEDWORTHS ONE BOWES OFFICES
LAMBTON PARK ESTATE
BOURNMOOR
COUNTY DURHAM
DH3 4AN
Other companies in DH3
 
Previous Names
THREE COUNTIES FINANCIAL MANAGEMENT SERVICES LIMITED30/04/2007
Filing Information
Company Number 02353873
Company ID Number 02353873
Date formed 1989-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB734161747  
Last Datalog update: 2025-02-05 15:50:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THREE COUNTIES 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 THREE COUNTIES LIMITED
The following companies were found which have the same name as THREE COUNTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THREE COUNTIES FIREPLACES LIMITED 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ Active Company formed on the 2010-06-15
THREE COUNTIES INTERNATIONAL TRANSPORT LTD PILSDON HILL FARM TEMPLEMANS ASH BRIDPORT DT6 5NX Active Company formed on the 2010-07-02
THREE COUNTIES ACADEMY TRUST ASHFIELDS BROMYARD HEREFORD HEREFORDSHIRE HR7 4QS Active Company formed on the 2011-11-09
THREE COUNTIES HEALTHCARE SOLUTIONS LTD. 35 PARK AVENUE BLIDWORTH MANSFIELD NG21 0SN Active Company formed on the 2011-09-12
THREE COUNTIES (WHOLESALE) FROZEN FOODS LIMITED CBA 39 CASTLE STREET 39 CASTLE STREET LEICESTER LE1 5WN Dissolved Company formed on the 2006-04-05
THREE COUNTIES 10K LIMITED 16 WARWICK ROAD ASH VALE ALDERSHOT HAMPSHIRE GU12 5PL Active - Proposal to Strike off Company formed on the 2011-12-28
THREE COUNTIES AGRICULTURAL SOCIETY THE SHOWGROUND MALVERN WORCESTERSHIRE WR13 6NW Active Company formed on the 1981-06-16
THREE COUNTIES AUCTIONS LTD 6 VIEWPOINT OFFICE VILLAGE BABBAGE ROAD STEVENAGE HERTFORDSHIRE SG1 2EQ Dissolved Company formed on the 2009-11-25
THREE COUNTIES BUILDINGS LIMITED HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ Dissolved Company formed on the 2005-07-22
THREE COUNTIES BUSINESS DOCTOR LIMITED 7A HARROW ROAD HEREFORD HEREFORDSHIRE HR4 0EH Active Company formed on the 2007-03-14
THREE COUNTIES BUSINESS MACHINES LIMITED Wilkins Kennedy 24 Park Road South Havant PO9 1HB Active - Proposal to Strike off Company formed on the 1989-04-13
THREE COUNTIES CAR CLUB LIMITED TY DERYN NOS MAENDY UCHAF LOWER MACHEN NEWPORT GWENT NP10 8GY Active - Proposal to Strike off Company formed on the 2007-03-19
THREE COUNTIES CAR HIRE LTD 13 STATION APPROACH RADLETT HERTFORDSHIRE WD7 7AP Dissolved Company formed on the 2010-06-01
THREE COUNTIES CARE SERVICES LTD 146 HAGLEY ROAD CIBA BUILDING BIRMINGHAM B16 9NX Active Company formed on the 2008-12-29
THREE COUNTIES CHESS TOURNMENTS LTD 6 VIEWPOINT OFFICE VILLAGE BABBAGE ROAD STEVENAGE HERTFORDSHIRE SG1 2EQ Dissolved Company formed on the 2012-05-28
THREE COUNTIES CLASSIC MOTO CROSS LIMITED 1 Somerville Road Worcester WORCESTERSHIRE WR4 9QG Active - Proposal to Strike off Company formed on the 2010-03-06
THREE COUNTIES COLLECTIONS LIMITED MILTON HOUSE, GATEHOUSE ROAD AYLESBURY AYLESBURY BUCKINGHAMSHIRE HP19 8EA Dissolved Company formed on the 2004-06-23
THREE COUNTIES COMPUTING LIMITED 58 LONDON ROAD LIPHOOK LIPHOOK HAMPSHIRE GU30 7TA Dissolved Company formed on the 2003-11-26
THREE COUNTIES CONTRACTS LTD The Offices Of Silke & Co Ltd 1st Floor Consort House Waterdale DONCASTER DN1 3HR Liquidation Company formed on the 2008-04-25
THREE COUNTIES COOLING LTD. 6 WEAVERHEAD CLOSE THAXTED DUNMOW ESSEX CM6 2PP Dissolved Company formed on the 2013-01-08

Company Officers of THREE COUNTIES LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA ANNE WEST
Company Secretary 2011-09-22
ANDREW DAVID ALEXANDER
Director 2014-06-02
DAVID SPENCER HEPPELL
Director 2016-04-28
DAVID STEVENS
Director 2007-05-01
PETER WILLIAM WEST
Director 1992-03-01
PHILIPPA ANNE WEST
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUGHES
Director 2015-09-17 2017-01-18
PETER ROBERT RUTHERFORD
Director 2015-06-24 2017-01-18
NICOLA WRIGHTSON
Director 2012-10-01 2015-05-05
JOHN ANTHONY BAXTER
Director 2006-01-01 2014-02-28
MARK JAMES WEST
Director 2009-05-01 2013-08-07
STEVEN EDWARD CANN
Director 2002-10-22 2012-01-31
PETER ANTHONY BRAISBY
Company Secretary 2009-02-20 2010-05-27
MICHAEL JOHN GLIDDEN HENDERSON
Director 1992-03-01 2009-06-19
SAMUEL PETER HENRY WALLIS
Director 1995-06-01 2009-05-30
LESLIE CAIN
Company Secretary 2005-08-02 2009-02-19
SIMON GRANT WALKER
Director 1997-04-22 2007-05-04
STEPHEN JOHN BAILEY
Director 2004-09-21 2005-08-02
HUW PRICE REYNOLDS
Director 2004-09-21 2005-08-02
SAMUEL PETER HENRY WALLIS
Company Secretary 2005-04-27 2005-08-01
GRAHAM RICHMOND LOWDEN
Company Secretary 1998-01-01 2005-04-27
PHILIP HARRINGTON LONGMORE
Director 1999-08-31 2003-07-08
MICHAEL ANTHONY COXON
Director 1992-03-01 2001-05-16
DOUGLAS JOHN SADLER
Company Secretary 1992-03-01 1997-12-31
DOUGLAS JOHN SADLER
Director 1990-10-01 1997-12-31
THOMAS WILLIAM WALLER
Director 1992-03-01 1991-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM WEST THREE COUNTIES GROUP LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2018-04-10
PETER WILLIAM WEST LAKEWOOD PORTFOLIO MANAGEMENT LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2018-03-27
PETER WILLIAM WEST THOMSON WEST LIMITED Director 2000-12-22 CURRENT 1974-05-16 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
2025-01-28FULL ACCOUNTS MADE UP TO 30/04/24
2024-04-05APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES PATTERSON
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-05DIRECTOR APPOINTED MR RICHARD GARETH KIRKHAM
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-2130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWE
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-01-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28PSC02Notification of Three Counties Financial Management Holdings as a person with significant control on 2020-09-02
2020-09-28PSC07CESSATION OF PETER WILLIAM WEST AS A PERSON OF SIGNIFICANT CONTROL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-07-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CH01Director's details changed for Mr Corryn Wild on 2019-07-02
2019-07-16AP01DIRECTOR APPOINTED MR CORRYN WILD
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ANNE WEST
2019-07-09TM02Termination of appointment of Philippa Anne West on 2019-07-02
2019-07-05AP01DIRECTOR APPOINTED MR ALAN JAMES PATTERSON
2019-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023538730003
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-11-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-12-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05SH08Change of share class name or designation
2017-12-05RES12Resolution of varying share rights or name
2017-12-05RES01ADOPT ARTICLES 27/11/2017
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 89625
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUTHERFORD
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2016-04-28AP01DIRECTOR APPOINTED MR DAVID SPENCER HEPPELL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 89625
2016-03-29AR0101/03/16 ANNUAL RETURN FULL LIST
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023538730003
2015-10-05AA30/04/15 TOTAL EXEMPTION SMALL
2015-09-17AP01DIRECTOR APPOINTED MR DAVID HUGHES
2015-09-08AP01DIRECTOR APPOINTED MR PETER ROBERT RUTHERFORD
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WRIGHTSON
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 89625
2015-03-03AR0101/03/15 FULL LIST
2014-11-06AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-03AP01DIRECTOR APPOINTED MISS PHILIPPA ANNE WEST
2014-06-03AP01DIRECTOR APPOINTED MR ANDREW DAVID ALEXANDER
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 89625
2014-04-30AR0101/03/14 FULL LIST
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WRIGHTSON / 30/04/2014
2014-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ANNE WEST / 30/04/2014
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAXTER
2014-01-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2013 FROM HEDWORTHS ONE BOWES OFFICES LAMBTON PARK ESTATE CHESTER-LE-STREET COUNTY DURHAM DH3 4AN
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 10TH FLOOR CALE CROSS HOUSE 156 PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SU
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEST
2013-03-13AR0101/03/13 FULL LIST
2013-01-15AA30/04/12 TOTAL EXEMPTION FULL
2012-10-15AP01DIRECTOR APPOINTED NICOLA WRIGHTSON
2012-10-08TM01TERMINATE DIR APPOINTMENT
2012-03-14AR0101/03/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CANN
2011-09-28AP03SECRETARY APPOINTED PHILIPPA ANNE WEST
2011-08-19AA30/04/11 TOTAL EXEMPTION FULL
2011-04-19AR0101/03/11 FULL LIST
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY PETER BRAISBY
2010-09-20AA30/04/10 TOTAL EXEMPTION FULL
2010-03-10AR0101/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD CANN / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVENS / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BAXTER / 10/03/2010
2010-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-26AP01DIRECTOR APPOINTED MARK WEST
2010-01-25AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HENDERSON
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL WALLIS
2009-03-06363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-25288bAPPOINTMENT TERMINATED SECRETARY LESLIE CAIN
2009-02-25288aSECRETARY APPOINTED PETER ANTHONY BRAISBY
2009-01-12AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-11-16AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-05288bDIRECTOR RESIGNED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-21RES04NC INC ALREADY ADJUSTED 16/11/90
2007-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-21RES13CREATE CLASS RES DIR 16/11/90
2007-04-30CERTNMCOMPANY NAME CHANGED THREE COUNTIES FINANCIAL MANAGEM ENT SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/07
2007-03-13288bSECRETARY RESIGNED
2007-03-08363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-09-21AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-17363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-17288bSECRETARY RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-08-25288bDIRECTOR RESIGNED
2005-08-25288bDIRECTOR RESIGNED
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-13288bSECRETARY RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED
2005-03-16363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-11-03288aNEW DIRECTOR APPOINTED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-08-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: CUTHBERT HOUSE TOWER ROAD GLOVER 11 WASHINGTON TYNE & WEAR NE37 2SH
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to THREE COUNTIES 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 THREE COUNTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-30 Outstanding THOMSON WEST LIMITED
DEBENTURE 2010-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-12-11 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
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 THREE COUNTIES LIMITED

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

THREE COUNTIES LIMITED owns 1 domain names.

three-counties.co.uk  

Trademarks
We have not found any records of THREE COUNTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREE COUNTIES 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 (70221 - Financial management) as THREE COUNTIES LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where THREE COUNTIES 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 THREE COUNTIES 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 THREE COUNTIES 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.