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

GRANT - WARDEN LIMITED

36 OLD CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 1LJ,
Company Registration Number
00300642
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grant - Warden Ltd
GRANT - WARDEN LIMITED was founded on 1935-05-11 and has its registered office in Bournemouth. The organisation's status is listed as "Active - Proposal to Strike off". Grant - Warden Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRANT - WARDEN LIMITED
 
Legal Registered Office
36 OLD CHRISTCHURCH ROAD
BOURNEMOUTH
BH1 1LJ
Other companies in BH2
 
Filing Information
Company Number 00300642
Company ID Number 00300642
Date formed 1935-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-12-05 14:11:04
Primary Source:Companies House
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 GRANT - WARDEN LIMITED

Current Directors
Officer Role Date Appointed
TEAN ELIZABETH DALLAWAY
Company Secretary 2015-10-15
ANTHONY RICHARD BROWN
Director 2017-05-02
SIMON JEFFREY PETERS
Director 2015-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
STUART RANDOLPH LYONS
Director 2015-04-22 2017-05-26
ANNE LINDA HORTON
Director 2015-04-02 2016-03-31
CHRISTOPHER RAYMOND VARLEY
Company Secretary 1997-11-01 2015-10-15
ANTHONY BRINLEY RICHARDS
Director 2012-06-23 2015-04-22
MICHAEL PAUL HITCHCOCK
Director 2013-02-09 2015-04-02
ANTHONY RICHARD BROWN
Director 2008-10-31 2013-02-08
ANDREW KENNETH OWST
Director 2002-07-23 2012-06-23
NIGEL BERESFORD EARES BEALE
Director 1991-04-13 2008-10-31
MICHAEL CHRISTOPHER HEWITSON MITCHELL
Director 1991-04-13 2002-07-23
AMANDA JANE MACKENZIE
Company Secretary 1994-06-24 1997-10-31
JANE ANNE GREEN
Company Secretary 1991-04-13 1994-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY RICHARD BROWN BOURNEMOUTH TOWN CENTRE BID Director 2017-08-01 CURRENT 2012-06-15 Active
ANTHONY RICHARD BROWN DENNERS LIMITED Director 2017-05-02 CURRENT 1941-08-25 Active - Proposal to Strike off
ANTHONY RICHARD BROWN JOHN ELMES BEALE TRUST COMPANY LIMITED Director 2017-05-02 CURRENT 1977-09-30 Active - Proposal to Strike off
ANTHONY RICHARD BROWN J.E. BEALE (STORES) LIMITED Director 2017-05-02 CURRENT 1927-02-07 Active - Proposal to Strike off
ANTHONY RICHARD BROWN BEALE LIMITED Director 2017-05-02 CURRENT 1992-10-12 In Administration/Administrative Receiver
ANTHONY RICHARD BROWN BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED Director 2017-05-02 CURRENT 1994-12-15 Active - Proposal to Strike off
ANTHONY RICHARD BROWN J E BEALE PUBLIC LIMITED COMPANY Director 2017-05-02 CURRENT 1912-02-01 In Administration/Administrative Receiver
ANTHONY RICHARD BROWN I M S FINANCE LIMITED Director 2017-05-02 CURRENT 1934-07-12 Active - Proposal to Strike off
ANTHONY RICHARD BROWN EXPERIENCE RETAIL LTD Director 2013-08-19 CURRENT 2013-08-19 Active - Proposal to Strike off
SIMON JEFFREY PETERS AIRSPRUNG BEDS LIMITED Director 2018-07-09 CURRENT 1965-12-07 Active
SIMON JEFFREY PETERS WEST STREET (SOUTHPORT) CAR PARK LIMITED Director 2016-03-02 CURRENT 1974-07-12 Dissolved 2016-08-23
SIMON JEFFREY PETERS WEST STREET (SOUTHPORT) LIMITED Director 2016-03-02 CURRENT 1935-01-09 Dissolved 2016-08-23
SIMON JEFFREY PETERS LORD STREET PROPERTIES (SOUTHPORT) LIMITED Director 2016-03-02 CURRENT 1896-12-08 Active
SIMON JEFFREY PETERS DENNERS LIMITED Director 2015-04-22 CURRENT 1941-08-25 Active - Proposal to Strike off
SIMON JEFFREY PETERS JOHN ELMES BEALE TRUST COMPANY LIMITED Director 2015-04-22 CURRENT 1977-09-30 Active - Proposal to Strike off
SIMON JEFFREY PETERS J.E. BEALE (STORES) LIMITED Director 2015-04-22 CURRENT 1927-02-07 Active - Proposal to Strike off
SIMON JEFFREY PETERS BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED Director 2015-04-22 CURRENT 1994-12-15 Active - Proposal to Strike off
SIMON JEFFREY PETERS I M S FINANCE LIMITED Director 2015-04-22 CURRENT 1934-07-12 Active - Proposal to Strike off
SIMON JEFFREY PETERS BEALE LIMITED Director 2015-03-16 CURRENT 1992-10-12 In Administration/Administrative Receiver
SIMON JEFFREY PETERS J E BEALE PUBLIC LIMITED COMPANY Director 2015-03-16 CURRENT 1912-02-01 In Administration/Administrative Receiver
SIMON JEFFREY PETERS AIRSPRUNG GROUP PLC Director 2011-12-31 CURRENT 1976-09-17 Active
SIMON JEFFREY PETERS ABBEY MILLS PROPERTIES LTD Director 2011-04-13 CURRENT 2010-08-10 Active - Proposal to Strike off
SIMON JEFFREY PETERS MELODYBRIGHT LIMITED Director 2009-08-03 CURRENT 1995-02-15 Active
SIMON JEFFREY PETERS TRS DEVELOPMENTS LIMITED Director 2009-07-13 CURRENT 2003-12-18 Dissolved 2017-04-18
SIMON JEFFREY PETERS PANTHER AL (VAT) LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
SIMON JEFFREY PETERS PANTHER AL LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
SIMON JEFFREY PETERS PANTHER SECURITIES P L C Director 2005-07-01 CURRENT 1934-10-17 Active
SIMON JEFFREY PETERS EUROCITY PROPERTIES PLC Director 2005-06-23 CURRENT 1992-08-14 Active
SIMON JEFFREY PETERS PANTHER INVESTMENT PROPERTIES LIMITED Director 2005-06-23 CURRENT 1973-04-09 Active
SIMON JEFFREY PETERS PANTHER TRADING LIMITED Director 2005-06-23 CURRENT 1974-07-09 Active - Proposal to Strike off
SIMON JEFFREY PETERS MULTITRUST PROPERTY INVESTMENTS LIMITED Director 2005-06-23 CURRENT 1991-05-23 Active - Proposal to Strike off
SIMON JEFFREY PETERS PANTHER (VAT) PROPERTIES LIMITED Director 2005-06-23 CURRENT 1996-06-25 Active
SIMON JEFFREY PETERS NORTHSTAR PROPERTY INVESTMENT LIMITED Director 2005-06-23 CURRENT 1996-10-18 Active
SIMON JEFFREY PETERS EUROCITY PROPERTIES (CENTRAL) LIMITED Director 2005-06-23 CURRENT 1997-09-03 Active
SIMON JEFFREY PETERS CJV PROPERTIES LIMITED Director 2005-06-23 CURRENT 2000-08-10 Active
SIMON JEFFREY PETERS PANTHER SHOP INVESTMENTS (MIDLANDS) LIMITED Director 2005-06-23 CURRENT 1974-03-11 Active
SIMON JEFFREY PETERS SNOWBEST LIMITED Director 2005-06-23 CURRENT 1919-06-27 Active
SIMON JEFFREY PETERS PANTHER (DOVER) LIMITED Director 2005-06-23 CURRENT 1966-10-28 Active
SIMON JEFFREY PETERS WESTMEAD BUILDING COMPANY LIMITED Director 2005-06-23 CURRENT 1962-03-20 Active - Proposal to Strike off
SIMON JEFFREY PETERS SURREY MOTORS LIMITED Director 2005-06-23 CURRENT 1919-02-17 Active
SIMON JEFFREY PETERS PANTHER GATESHEAD (VAT) LTD Director 2005-06-23 CURRENT 1899-09-26 Active
SIMON JEFFREY PETERS PANTHER (BROMLEY) LIMITED Director 2005-06-23 CURRENT 1909-12-13 Active
SIMON JEFFREY PETERS PANTHER MALDON INDUSTRIAL LTD Director 2005-06-23 CURRENT 1934-02-22 Active
SIMON JEFFREY PETERS ETONBROOK PROPERTIES PLC Director 2005-06-23 CURRENT 1985-02-14 Active
SIMON JEFFREY PETERS LONDON PROPERTY COMPANY PLC Director 2005-06-23 CURRENT 1985-03-21 Active
SIMON JEFFREY PETERS NORTHSTAR LAND LIMITED Director 2005-06-23 CURRENT 1996-10-18 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
2021-01-26GAZ2Final Gazette dissolved via compulsory strike-off
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEFFREY PETERS
2019-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM The Granville Chambers 21 Richmond Hill Bournemouth Dorset BH2 6BJ
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/17
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART RANDOLPH LYONS
2017-05-09AP01DIRECTOR APPOINTED MR ANTHONY RICHARD BROWN
2017-05-02CH01Director's details changed for Mr Simon Jeffrey Peters on 2017-04-28
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 49242
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 49242
2016-05-05AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LINDA HORTON
2015-10-26AP03Appointment of Mrs Tean Elizabeth Dallaway as company secretary on 2015-10-15
2015-10-26TM02Termination of appointment of Christopher Raymond Varley on 2015-10-15
2015-07-20CH01Director's details changed for Mr Simon Jeffrey Peters on 2015-07-14
2015-06-02AA01Current accounting period extended from 31/10/15 TO 31/03/16
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 49242
2015-05-08AR0113/04/15 ANNUAL RETURN FULL LIST
2015-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/11/14
2015-05-01AP01DIRECTOR APPOINTED MR STUART RANDOLPH LYONS
2015-05-01AP01DIRECTOR APPOINTED MR SIMON JEFFREY PETERS
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRINLEY RICHARDS
2015-04-14AP01DIRECTOR APPOINTED MISS ANNE LINDA HORTON
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL HITCHCOCK
2014-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/11/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 49242
2014-04-14AR0113/04/14 ANNUAL RETURN FULL LIST
2013-04-24AR0113/04/13 FULL LIST
2013-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/12
2013-02-15AP01DIRECTOR APPOINTED MR MICHAEL PAUL HITCHCOCK
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN
2012-06-25AP01DIRECTOR APPOINTED MR ANTHONY BRINLEY RICHARDS
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OWST
2012-05-08AR0113/04/12 FULL LIST
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/11
2011-04-19AR0113/04/11 FULL LIST
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/10
2010-05-07AR0113/04/10 FULL LIST
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/08
2009-04-20363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED ANTHONY RICHARD BROWN
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BEALE
2008-04-14363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/07
2007-04-16363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/06
2006-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/10/05
2006-04-25363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-04-21363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/04
2004-04-28363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/03
2003-05-09363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/02
2002-08-07288aNEW DIRECTOR APPOINTED
2002-07-31288bDIRECTOR RESIGNED
2002-05-03363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/01
2001-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/00
2001-04-20363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-04-18363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/99
1999-04-23288cDIRECTOR'S PARTICULARS CHANGED
1999-04-23363aRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1999-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-28363aRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
1998-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/97
1998-02-26287REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 36 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1LJ
1998-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-05288aNEW SECRETARY APPOINTED
1997-11-19288bSECRETARY RESIGNED
1997-05-07363aRETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS
1997-04-07AAFULL ACCOUNTS MADE UP TO 02/11/96
1996-05-13363aRETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS
1996-04-04AAFULL ACCOUNTS MADE UP TO 28/10/95
1995-04-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-23363sRETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS
1995-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/94
1994-11-11(W)ELRESS252 DISP LAYING ACC 27/10/94
1994-11-11(W)ELRESS386 DIS APP AUDS 27/10/94
1994-08-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-22363sRETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS
1994-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/93
1993-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92
1993-04-27353LOCATION OF REGISTER OF MEMBERS
1993-04-25363sRETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS
1993-04-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GRANT - WARDEN 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 GRANT - WARDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1992-03-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-01
Annual Accounts
2013-11-02
Annual Accounts
2012-11-03
Annual Accounts
2011-10-29
Annual Accounts
2010-10-30
Annual Accounts
2009-10-31
Annual Accounts
2008-11-01

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 GRANT - WARDEN LIMITED

Intangible Assets
Patents
We have not found any records of GRANT - WARDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANT - WARDEN LIMITED
Trademarks
We have not found any records of GRANT - WARDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANT - WARDEN 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 (74990 - Non-trading company) as GRANT - WARDEN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GRANT - WARDEN 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 GRANT - WARDEN 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 GRANT - WARDEN 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.