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

MALVERN TYRES (WHOLESALE) LIMITED

MALVERN HOUSE, PRIORY ROAD, GLOUCESTER, GL1 2RQ,
Company Registration Number
04066994
Private Limited Company
Active

Company Overview

About Malvern Tyres (wholesale) Ltd
MALVERN TYRES (WHOLESALE) LIMITED was founded on 2000-09-07 and has its registered office in Gloucester. The organisation's status is listed as "Active". Malvern Tyres (wholesale) Limited is a Private Limited Company registered in ENGLAND 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
MALVERN TYRES (WHOLESALE) LIMITED
 
Legal Registered Office
MALVERN HOUSE
PRIORY ROAD
GLOUCESTER
GL1 2RQ
Other companies in GL50
 
Filing Information
Company Number 04066994
Company ID Number 04066994
Date formed 2000-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB754477402  
Last Datalog update: 2024-04-07 00:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALVERN TYRES (WHOLESALE) 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 MALVERN TYRES (WHOLESALE) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MALCOLM FREEMAN
Company Secretary 2000-09-26
RICHARD HENRY KNIGHT
Company Secretary 2004-03-15
MICHAEL WILLIAM CRADDOCK
Director 2006-01-04
CHRISTOPHER DAVID FREEMAN
Director 2016-06-29
ROBERT MALCOLM FREEMAN
Director 2000-09-26
ALAN PAUL MOWBRAY
Director 2005-07-28
ALAN MARK STENNING
Director 2014-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL EDGELL
Director 2000-09-26 2005-05-11
RICHARD HENRY KNIGHT
Director 2005-05-11 2005-05-11
DARRELL MICHAEL SOUTH
Director 2002-11-17 2003-03-25
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-09-07 2000-09-25
LONDON LAW SERVICES LIMITED
Nominated Director 2000-09-07 2000-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MALCOLM FREEMAN AUTO TYRE & BATTERY CO LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-09 Active
ROBERT MALCOLM FREEMAN MALVERN TYRES LIMITED Company Secretary 2002-07-18 CURRENT 2002-07-18 Active
CHRISTOPHER DAVID FREEMAN KING DAVID TYRES LIMITED Director 2017-03-01 CURRENT 1975-07-16 Active
CHRISTOPHER DAVID FREEMAN MALVERN TYRES HOLDINGS LIMITED Director 2016-06-29 CURRENT 2008-05-14 Active
CHRISTOPHER DAVID FREEMAN COUNTY TYRE (HOLDINGS) LIMITED(THE) Director 2016-06-29 CURRENT 1961-09-27 Active
ROBERT MALCOLM FREEMAN MALVERN TYRES GROUP LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
ROBERT MALCOLM FREEMAN COUNTY TYRE (HOLDINGS) LIMITED(THE) Director 2013-07-01 CURRENT 1961-09-27 Active
ROBERT MALCOLM FREEMAN BITS (SCOTLAND) LIMITED Director 2013-06-18 CURRENT 1988-02-16 Dissolved 2015-04-10
ROBERT MALCOLM FREEMAN BITS (WALES) LIMITED Director 2013-06-18 CURRENT 1996-08-15 Dissolved 2015-03-31
ROBERT MALCOLM FREEMAN TYRESTORES (NI) LIMITED Director 2013-06-18 CURRENT 1990-07-16 Dissolved 2015-03-31
ROBERT MALCOLM FREEMAN MOPLANT LIMITED Director 2013-06-18 CURRENT 2001-05-11 Dissolved 2016-06-14
ROBERT MALCOLM FREEMAN B.I.T.S. LIMITED Director 2013-06-18 CURRENT 1986-11-20 Active
ROBERT MALCOLM FREEMAN MOHAWK TYRES (U.K.) LIMITED Director 2013-06-18 CURRENT 1978-06-09 Active
ROBERT MALCOLM FREEMAN MAMMOTH TYRES LIMITED Director 2013-06-18 CURRENT 1983-06-08 Active
ROBERT MALCOLM FREEMAN COUNTY TYRES LIMITED Director 2013-06-18 CURRENT 1969-05-23 Active
ROBERT MALCOLM FREEMAN EUROPA TYRES LIMITED Director 2013-06-18 CURRENT 1984-08-31 Active
ROBERT MALCOLM FREEMAN COUNTY OTR LIMITED Director 2013-06-18 CURRENT 2002-09-11 Active
ROBERT MALCOLM FREEMAN HC 1113 LIMITED Director 2013-06-14 CURRENT 2009-03-16 Active
ROBERT MALCOLM FREEMAN KING DAVID TYRES LIMITED Director 2011-03-14 CURRENT 1975-07-16 Active
ROBERT MALCOLM FREEMAN DADS TYRES LIMITED Director 2010-05-18 CURRENT 2007-03-21 Active
ROBERT MALCOLM FREEMAN MALVERN TYRES HOLDINGS LIMITED Director 2008-06-05 CURRENT 2008-05-14 Active
ROBERT MALCOLM FREEMAN BESTBUYTYRESFLEET LIMITED Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2013-11-26
ROBERT MALCOLM FREEMAN INDEPENDENT TYRE RETAILERS LIMITED Director 2005-11-14 CURRENT 2004-03-31 Liquidation
ROBERT MALCOLM FREEMAN AUTO TYRE & BATTERY CO LIMITED Director 2003-06-09 CURRENT 2003-06-09 Active
ROBERT MALCOLM FREEMAN MALVERN TYRES LIMITED Director 2002-07-18 CURRENT 2002-07-18 Active
ALAN PAUL MOWBRAY MALVERN TYRES LIMITED Director 2005-10-10 CURRENT 2002-07-18 Active
ALAN PAUL MOWBRAY AUTO TYRE & BATTERY CO LIMITED Director 2005-10-10 CURRENT 2003-06-09 Active
ALAN MARK STENNING KING DAVID TYRES LIMITED Director 2018-01-02 CURRENT 1975-07-16 Active
ALAN MARK STENNING EUROPA TYRES LIMITED Director 2014-12-01 CURRENT 1984-08-31 Active
ALAN MARK STENNING COUNTY TYRE (HOLDINGS) LIMITED(THE) Director 2014-10-10 CURRENT 1961-09-27 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
2024-02-28REGISTRATION OF A CHARGE / CHARGE CODE 040669940029
2024-01-22Notification of The Tyre Group Holdings Limited as a person with significant control on 2024-01-11
2024-01-22CESSATION OF MALVERN TYRES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-08-30FULL ACCOUNTS MADE UP TO 30/11/22
2022-09-29Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2022-09-29RES01ADOPT ARTICLES 29/09/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL MOWBRAY
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/11/21
2021-11-24TM02Termination of appointment of Richard Henry Knight on 2021-11-24
2021-11-24CH01Director's details changed for Mr Michael William Craddock on 2021-11-24
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040669940028
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-09-14PSC07CESSATION OF ROBERT MALCOLM FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-08-03AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-23CH01Director's details changed for Mr Christopher David Freeman on 2019-01-01
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM FREEMAN
2021-07-23TM02Termination of appointment of Robert Malcolm Freeman on 2021-04-29
2021-07-23AP01DIRECTOR APPOINTED MRS CLAIRE MARGUERITE FREEMAN
2021-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-08-14AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040669940027
2020-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040669940022
2019-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 040669940026
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040669940025
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-07-19AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040669940024
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 55800
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-07-01AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID FREEMAN
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040669940023
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040669940022
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 55800
2015-09-28AR0107/09/15 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2015-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040669940021
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 55800
2014-09-08AR0107/09/14 ANNUAL RETURN FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-09AP01DIRECTOR APPOINTED MR ALAN MARK STENNING
2013-10-02AR0107/09/13 ANNUAL RETURN FULL LIST
2013-10-02CH01Director's details changed for Mr Michael William Craddock on 2013-10-02
2013-09-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-11MG01Particulars of a mortgage or charge / charge no: 20
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-10-15AR0107/09/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-11-09AR0107/09/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-10-02AR0107/09/10 FULL LIST
2010-07-28AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-12-11AR0107/09/09 FULL LIST
2009-09-26AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-18363aRETURN MADE UP TO 07/09/08; CHANGE OF MEMBERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-20RES01ALTER MEMORANDUM 14/08/2008
2008-07-15169GBP IC 135800/55800 09/06/08 GBP SR 80000@1=80000
2007-10-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-10-23363aRETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2007-10-09225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/11/07
2006-10-12363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-18288aNEW DIRECTOR APPOINTED
2005-11-25363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-11-14169£ IC 160000/135800 06/10/05 £ SR 24200@1=24200
2005-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-09-16288aNEW DIRECTOR APPOINTED
2005-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-19RES13SECTION 320 11/05/05
2005-05-19288bDIRECTOR RESIGNED
2005-05-19288bDIRECTOR RESIGNED
2005-05-19288aNEW DIRECTOR APPOINTED
2004-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-09-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-03-23288aNEW SECRETARY APPOINTED
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22288bDIRECTOR RESIGNED
2003-04-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-12288aNEW DIRECTOR APPOINTED
2002-10-09395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09395PARTICULARS OF MORTGAGE/CHARGE
2002-10-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to MALVERN TYRES (WHOLESALE) 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 MALVERN TYRES (WHOLESALE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-17 Outstanding BARCLAYS BANK PLC
2016-05-06 Outstanding BARCLAYS BANK PLC
2015-01-23 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2013-03-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2013-03-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2013-03-08 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2012-03-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-01-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-04-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-26 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2002-09-25 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
BOOK DEBTS DEBENTURE 2002-09-25 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2000-12-01 Satisfied KWIK-FIT PROPERTIES LIMITED
DEBENTURE 2000-10-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-10-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-10-03 Satisfied THE HSBC UK ENTERPRISE FUND FOR THE MIDLANDS
Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MALVERN TYRES (WHOLESALE) LIMITED

Intangible Assets
Patents
We have not found any records of MALVERN TYRES (WHOLESALE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALVERN TYRES (WHOLESALE) LIMITED
Trademarks
We have not found any records of MALVERN TYRES (WHOLESALE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MALVERN TYRES (WHOLESALE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-08-20 GBP £139 Transport Related-Direct Transport Costs
Shropshire Council 2013-07-30 GBP £78 Transport Related-Direct Transport Costs
Shropshire Council 2013-07-19 GBP £10 Transport Related-Direct Transport Costs
Shropshire Council 2013-05-16 GBP £135 Transport Related-Direct Transport Costs
Shropshire Council 2013-03-28 GBP £41 Transport Related-Direct Transport Costs
Shropshire Council 2013-03-12 GBP £78 Transport Related-Direct Transport Costs
Shropshire Council 2012-09-11 GBP £12 Transfer Payments-Direct Transport Costs
Shropshire Council 2012-09-11 GBP £0 Current Assets-Government Debtors
Shropshire Council 2012-09-03 GBP £123 Transfer Payments-Direct Transport Costs
Shropshire Council 2012-09-03 GBP £164 Transfer Payments-Direct Transport Costs
Shropshire Council 2012-07-19 GBP £420 Transfer Payments-Direct Transport Costs
Shropshire Council 2012-07-19 GBP £0 Current Assets-Government Debtors
Shropshire Council 2012-06-15 GBP £77 Transfer Payments-Direct Transport Costs
Shropshire Council 2012-06-15 GBP £11 Transfer Payments-Direct Transport Costs
Shropshire Council 2012-06-15 GBP £12 Transfer Payments-Direct Transport Costs
Shropshire Council 2012-06-15 GBP £0 Current Assets-Government Debtors
Shropshire Council 2012-01-31 GBP £111 Transport Related-Direct Transport Costs

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
Business rates information was found for MALVERN TYRES (WHOLESALE) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
152 WIDEMARSH STREET HEREFORD HR4 9HN 17,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALVERN TYRES (WHOLESALE) 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 MALVERN TYRES (WHOLESALE) 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.