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

BELGRAVE (NORTH WEST) LIMITED

EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
05578702
Private Limited Company
Liquidation

Company Overview

About Belgrave (north West) Ltd
BELGRAVE (NORTH WEST) LIMITED was founded on 2005-09-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Belgrave (north West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BELGRAVE (NORTH WEST) LIMITED
 
Legal Registered Office
EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in LS1
 
Filing Information
Company Number 05578702
Company ID Number 05578702
Date formed 2005-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 26/06/2021
Account next due 26/03/2023
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB874819181  
Last Datalog update: 2023-06-05 16:39:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELGRAVE (NORTH WEST) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 BELGRAVE (NORTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
COLLETTE SUNDERLAND
Company Secretary 2006-05-02
WARREN CHRISTOPHER HILL
Director 2005-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
COLLETTE SUNDERLAND
Director 2005-09-29 2007-03-22
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-09-29 2006-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLETTE SUNDERLAND LOXLEY HOMES (WOOLLEY) LTD Company Secretary 2008-09-26 CURRENT 2001-03-27 Active
COLLETTE SUNDERLAND MONUMENT INVESTMENT HOLDINGS LIMITED Company Secretary 2007-01-15 CURRENT 2005-11-03 Active - Proposal to Strike off
COLLETTE SUNDERLAND WORKPODS LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Liquidation
WARREN CHRISTOPHER HILL TEMPLE STREET APARTMENTS LIMITED Director 2012-07-19 CURRENT 2011-12-09 Active - Proposal to Strike off
WARREN CHRISTOPHER HILL DONCASTER ECO BUSINESS PARK LTD Director 2011-11-16 CURRENT 2011-11-16 Active
WARREN CHRISTOPHER HILL THE LUXURY LODGE AND HOLIDAY COMPANY LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
WARREN CHRISTOPHER HILL BLUESTONE 1 LIMITED Director 2009-02-27 CURRENT 2009-02-27 Active
WARREN CHRISTOPHER HILL BLUESTONE 3 LIMITED Director 2008-11-14 CURRENT 2008-11-14 Active
WARREN CHRISTOPHER HILL PROSPECT HOUSE LEEDS LIMITED Director 2008-09-26 CURRENT 1980-05-19 Liquidation
WARREN CHRISTOPHER HILL PROSPECT BUSINESS CENTRES LIMITED Director 2007-03-22 CURRENT 2005-01-05 Liquidation
WARREN CHRISTOPHER HILL MONUMENT INVESTMENT HOLDINGS LIMITED Director 2005-11-03 CURRENT 2005-11-03 Active - Proposal to Strike off
WARREN CHRISTOPHER HILL LOXLEY HOMES (GREEN HAMMERTON NO4) LIMITED Director 2004-03-29 CURRENT 2004-03-29 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
2023-03-27Voluntary liquidation Statement of affairs
2023-03-27Voluntary liquidation Statement of affairs
2023-03-27Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-27Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-27Appointment of a voluntary liquidator
2023-03-27Appointment of a voluntary liquidator
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM 3375 Century Way Thorpe Park Leeds LS15 8ZB England
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM 3375 Century Way Thorpe Park Leeds LS15 8ZB England
2022-11-11CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-06-02DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-14Unaudited abridged accounts made up to 2020-06-26
2021-11-27DISS40Compulsory strike-off action has been discontinued
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-11-23DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-07-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM Prospect House 32 Sovereign Street Leeds LS1 4BJ
2020-01-09TM02Termination of appointment of Collette Sunderland on 2020-01-01
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-06-11AA01Previous accounting period shortened from 27/06/18 TO 26/06/18
2019-03-12AA01Previous accounting period shortened from 28/06/18 TO 27/06/18
2019-02-11AA28/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14DISS40Compulsory strike-off action has been discontinued
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-11-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-14AA01Previous accounting period shortened from 29/06/17 TO 28/06/17
2018-06-12AA01Current accounting period shortened from 29/06/18 TO 28/06/18
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-03-16AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-19AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-10-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-29AR0129/09/15 FULL LIST
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-17AR0129/09/14 FULL LIST
2014-08-18AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-02AR0129/09/13 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-02AR0129/09/12 FULL LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN CHRISTOPHER HILL / 29/09/2012
2012-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS COLLETTE SUNDERLAND / 20/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN CHRISTOPHER HILL / 20/03/2012
2012-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS COLLETTE SUNDERLAND / 20/03/2012
2011-10-18AR0129/09/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-29AR0129/09/10 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-21AR0129/09/09 FULL LIST
2009-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM ST ANDREW HOUSE THE HEADROW LEEDS LS1 5JW UNITED KINGDOM
2008-11-12363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM CLIVE HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET
2008-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-05363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: UNITY HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29288bDIRECTOR RESIGNED
2007-03-22363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-27287REGISTERED OFFICE CHANGED ON 27/01/07 FROM: SUITE 104, WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15288bSECRETARY RESIGNED
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11MEM/ARTSARTICLES OF ASSOCIATION
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-11288aNEW SECRETARY APPOINTED
2006-04-06288cDIRECTOR'S PARTICULARS CHANGED
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 BELGRAVE (NORTH WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-28
Resolution2023-03-28
Fines / Sanctions
No fines or sanctions have been issued against BELGRAVE (NORTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-30 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2009-05-30 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-01-31 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2007-01-31 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2007-01-09 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2007-01-09 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-01-09 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2006-06-17 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2006-06-17 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2006-06-17 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2006-06-17 Outstanding INVESTEC BANK (UK) LIMITED
DEBENTURE 2006-05-11 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2006-05-11 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2006-05-11 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2006-05-11 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2006-05-11 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2006-04-01 Outstanding INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2020-06-26
Annual Accounts
2021-06-26

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 BELGRAVE (NORTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of BELGRAVE (NORTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELGRAVE (NORTH WEST) LIMITED
Trademarks
We have not found any records of BELGRAVE (NORTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELGRAVE (NORTH WEST) 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 (68209 - Other letting and operating of own or leased real estate) as BELGRAVE (NORTH WEST) 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
Business rates information was found for BELGRAVE (NORTH WEST) LIMITED for 7 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 2ND FLOOR 11 LISBON SQUARE LEEDS LS1 4LY 8,10031/01/2014
OFFICES AND PREMISES 10 LISBON SQUARE LEEDS LS1 4LY 22,75025/11/2011
CAR PARKING SPACE AND PREMISES CAR SPACE IN YARD NO 11 LISBON SQUARE LEEDS LS1 4LY 1,75022/05/2009
CAR PARKING SPACE AND PREMISES GARAGE CAR SPACE NO 21 AT LISBON SQUARE LEEDS LS1 4LY 1,75001/04/2011
CAR PARKING SPACE AND PREMISES GARAGE CAR SPACE NO 23 AT LISBON SQUARE LEEDS LS1 4LY 1,75022/05/2009
OFFICES AND PREMISES GROUND FLOOR 11 LISBON SQUARE LEEDS LS1 4LY 11,50001/11/2009
OFFICES AND PREMISES 1ST FLOOR 11 LISBON SQUARE LEEDS LS1 4LY 10,75001/02/2010

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.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBELGRAVE (NORTH WEST) LIMITEDEvent Date2023-03-28
Name of Company: BELGRAVE (NORTH WEST) LIMITED Company Number: 05578702 Nature of Business: Other letting and operating of own or leased real estate Registered office: 3375 Century Way, Thorpe Park, L…
 
Initiating party Event TypeResolution
Defending partyBELGRAVE (NORTH WEST) LIMITEDEvent Date2023-03-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELGRAVE (NORTH WEST) 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 BELGRAVE (NORTH WEST) 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.