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

PAIGE GROUP LIMITED(THE)

NEXT PLC, DESFORD ROAD, ENDERBY, LEICESTER, LE19 4AT,
Company Registration Number
00452053
Private Limited Company
Active

Company Overview

About Paige Group Limited(the)
PAIGE GROUP LIMITED(THE) was founded on 1948-04-08 and has its registered office in Enderby. The organisation's status is listed as "Active". Paige Group Limited(the) is a Private Limited Company registered in 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
PAIGE GROUP LIMITED(THE)
 
Legal Registered Office
NEXT PLC
DESFORD ROAD
ENDERBY
LEICESTER
LE19 4AT
Other companies in LE19
 
Filing Information
Company Number 00452053
Company ID Number 00452053
Date formed 1948-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:27:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAIGE GROUP LIMITED(THE)
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 PAIGE GROUP LIMITED(THE)

Current Directors
Officer Role Date Appointed
SEONNA ANDERSON
Company Secretary 2014-02-03
AMANDA JAMES
Director 2015-04-01
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE
Director 2001-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILSON KEENS
Director 1993-01-29 2015-04-01
ANDREW JOHN ROBERT MCKINLAY
Company Secretary 2003-10-31 2014-01-31
ANDREW JOHN VARLEY
Director 1992-06-08 2013-05-31
WILLIAM ROBERT BARNES
Company Secretary 2001-12-17 2003-10-31
PETER WILLIAM KENT WEBBER
Company Secretary 1996-10-16 2001-12-17
PHILIP WISE
Director 1998-01-27 2001-08-01
WILLIAM ROBERT BARNES
Director 1997-07-25 1998-01-27
PETER BAILEY
Company Secretary 1992-06-08 1996-09-02
DAVID CHARLES JONES
Director 1992-06-08 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JAMES PROJECT NORWICH LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
AMANDA JAMES NEXT GROUP PLC Director 2017-12-19 CURRENT 2017-12-19 Active
AMANDA JAMES RETAIL RESTAURANTS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
AMANDA JAMES LIPSY LIMITED Director 2015-04-01 CURRENT 2006-03-02 Active
AMANDA JAMES AGRATECH LIMITED Director 2015-04-01 CURRENT 2010-04-09 Active
AMANDA JAMES NEXT FINANCIAL SERVICES LIMITED Director 2015-04-01 CURRENT 1994-08-12 Active
AMANDA JAMES NEXT SOURCING (UK) LIMITED Director 2015-04-01 CURRENT 2004-07-23 Active
AMANDA JAMES VENTURA NETWORK DISTRIBUTION LIMITED Director 2015-04-01 CURRENT 2007-01-17 Active
AMANDA JAMES NEXT MANUFACTURING LIMITED Director 2015-04-01 CURRENT 1990-12-24 Active
AMANDA JAMES NEXT PROPERTIES LTD Director 2015-04-01 CURRENT 1990-12-21 Active
AMANDA JAMES NEXT BRAND LIMITED Director 2015-04-01 CURRENT 1990-12-24 Active
AMANDA JAMES NEXT DISTRIBUTION LIMITED Director 2015-04-01 CURRENT 1995-04-12 Active
AMANDA JAMES NEXT RETAIL LIMITED Director 2015-04-01 CURRENT 2002-08-29 Active
AMANDA JAMES VENTURA GROUP LIMITED Director 2015-04-01 CURRENT 1975-05-01 Active
AMANDA JAMES THE NEXT DIRECTORY LIMITED Director 2015-04-01 CURRENT 1990-12-24 Active
AMANDA JAMES NEXT NEAR EAST LIMITED Director 2015-04-01 CURRENT 1912-07-26 Active
AMANDA JAMES NEXT HOLDINGS LIMITED Director 2015-04-01 CURRENT 1891-11-11 Active
AMANDA JAMES BRECON DEBT RECOVERY LIMITED Director 2015-04-01 CURRENT 1965-12-16 Active
AMANDA JAMES NEXT PLC Director 2015-04-01 CURRENT 2002-04-09 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE LIPSY STORES LIMITED Director 2008-09-29 CURRENT 2008-02-15 Dissolved 2013-09-24
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE LIPSY LIMITED Director 2008-09-29 CURRENT 2006-03-02 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE VENTURA NETWORK DISTRIBUTION LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT SOURCING (UK) LIMITED Director 2004-08-11 CURRENT 2004-07-23 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT RETAIL LIMITED Director 2002-10-21 CURRENT 2002-08-29 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT PLC Director 2002-09-09 CURRENT 2002-04-09 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT FINANCIAL SERVICES LIMITED Director 2002-05-16 CURRENT 1994-08-12 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT MANUFACTURING LIMITED Director 2002-05-16 CURRENT 1990-12-24 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT BRAND LIMITED Director 2002-05-16 CURRENT 1990-12-24 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT DISTRIBUTION LIMITED Director 2002-05-16 CURRENT 1995-04-12 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE VENTURA GROUP LIMITED Director 2002-05-16 CURRENT 1975-05-01 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE THE NEXT DIRECTORY LIMITED Director 2002-05-16 CURRENT 1990-12-24 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT NEAR EAST LIMITED Director 2002-05-16 CURRENT 1912-07-26 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT HOLDINGS LIMITED Director 1997-02-03 CURRENT 1891-11-11 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
2024-02-20AP03Appointment of Ms Seonna Anderson as company secretary on 2024-02-19
2024-02-20TM02Termination of appointment of Ian Blackwell on 2024-02-19
2023-10-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-06-23CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-01-30Termination of appointment of Seonna Anderson on 2023-01-30
2023-01-30Appointment of Mr Ian Blackwell as company secretary on 2023-01-30
2023-01-30AP03Appointment of Mr Ian Blackwell as company secretary on 2023-01-30
2023-01-30TM02Termination of appointment of Seonna Anderson on 2023-01-30
2022-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2018-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-01-31RP04CS01Second filing of Confirmation Statement dated 08/06/2017
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 29500000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 29500000
2016-06-27AR0108/06/16 ANNUAL RETURN FULL LIST
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 29500000
2015-07-02AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON KEENS
2015-04-01AP01DIRECTOR APPOINTED AMANDA JAMES
2014-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 29500000
2014-06-24AR0108/06/14 ANNUAL RETURN FULL LIST
2014-02-04AP03Appointment of Seonna Anderson as company secretary
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW MCKINLAY
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-06-18AR0108/06/13 ANNUAL RETURN FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VARLEY
2012-07-26AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-06-29AR0108/06/12 ANNUAL RETURN FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-06-22AR0108/06/11 ANNUAL RETURN FULL LIST
2010-10-22AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-10-19CH01CHANGE PERSON AS DIRECTOR
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 06/07/2010
2010-07-07AR0108/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN VARLEY / 01/06/2010
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN ROBERT MCKINLAY / 17/05/2010
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN VARLEY / 15/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 24/01/09
2009-06-17363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 26/01/08
2008-06-30363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25AAFULL ACCOUNTS MADE UP TO 27/01/07
2007-06-28363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-07AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-06-25363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-16AAFULL ACCOUNTS MADE UP TO 29/01/05
2004-07-02363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-11-05288bSECRETARY RESIGNED
2003-11-05288aNEW SECRETARY APPOINTED
2003-09-12288cDIRECTOR'S PARTICULARS CHANGED
2003-09-11AAFULL ACCOUNTS MADE UP TO 01/02/03
2003-06-26363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-06-26363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-06-05AAFULL ACCOUNTS MADE UP TO 26/01/02
2002-02-14287REGISTERED OFFICE CHANGED ON 14/02/02 FROM: DESFORD RD ENDERBY LEICESTER LE9 5AT
2001-12-21288bSECRETARY RESIGNED
2001-12-21288aNEW SECRETARY APPOINTED
2001-08-07288bDIRECTOR RESIGNED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/01
2001-07-03363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 27/01/01
2000-07-05AAFULL ACCOUNTS MADE UP TO 29/01/00
2000-06-16363aRETURN MADE UP TO 08/06/00; NO CHANGE OF MEMBERS
1999-07-14363aRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 30/01/99
1998-06-17363aRETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-12288bDIRECTOR RESIGNED
1998-02-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PAIGE GROUP LIMITED(THE) 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 PAIGE GROUP LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-02-22 Satisfied BARCLAYS DE ZOETE WEDD LIMITED IN(AS DEFINED) AND FOR THE BANKS (AS DEFINED).IN ITS CAPACITY AS SECURITY AGENT FOR THE AGENT
BOND & DISPOSITION IN SECURITY 2/7/53 AND RECORDED IN THE GENERAL REGISTER OF SASINES LANARK ON 9/7/53 1953-07-09 Satisfied STANDARD PROPERTY INVESTMENT COMPANY LTD
BOND & DISPOSITION IN SECURITY 1949-11-09 Satisfied THE STANDARD PROPERTY INVESTMENT COMPANY LTD
BOND & DISPOSITION IN SECURITY 1949-10-19 Satisfied THE STANDARD PROPERTY INVESTMENT COMPANY LTD
BOND AND DISPOSITION IN SECURITY 1949-07-13 Satisfied THE STANDARD PROPERTY INVESTMENT COMPANY LTD
BOND & DISPOSITION IN SECURITY 1949-04-26 Satisfied THE STANDARD PROPERTY INVESTMENT COMPANY LTD.
BANK & DEPOSITION IN SECURITY. 1949-04-25 Satisfied THE STANDARD PROPERTY INVESTMENT COMPANY LTD
BOND & DISPOSITION 1948-03-20 Satisfied STANDARD PROPERTY INVESTMENT CO LTD
BOND & SECURITY 1948-03-20 Satisfied THE STANDARD PROPERTY INVESTMENT COMPANY LTD.
BOND & DISPOSITION RECORDED (SOFAR) 29/12/36 WITH BOND OF CONSOLIDATION AND SUPPLEMEMTAL DISPOSITION DATED 12/12/40 RECORDED 1/4/40 1946-12-24 Satisfied CHURCHES' AND UNIVERSITIES' (SCOTLAND) WIDOWS AND ORPHANS FUND
BOND & DESPOSITION 1936-11-11 Satisfied STANDARD PROPERTY INC. CO LTD
BOND & DISPOSITION IN SECURITY FOR £45,000 BY MALLINSONS (JOWNS) LTD AND GRAFTONS (FASHIONS SPECIALISTS) LTD IN FAVOUR OF THE HERITABLE SECURITIES AND MORTGAGE INVESTMENTS AND LTD RECORDED AT GR (BAL X REG. GLASGOW) 12/11/35. 1935-11-09 Satisfied HERITABLE SECS. & MORTGAGE INVESTMENT ASSOC LTD
BOND & DESPOSITION 1934-11-12 Satisfied STANDARD PROPERTY INC. CO LTD
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2010-01-30

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 PAIGE GROUP LIMITED(THE)

Intangible Assets
Patents
We have not found any records of PAIGE GROUP LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for PAIGE GROUP LIMITED(THE)
Trademarks
We have not found any records of PAIGE GROUP LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAIGE GROUP LIMITED(THE). 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 (99999 - Dormant Company) as PAIGE GROUP LIMITED(THE) 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
No properties were found where PAIGE GROUP LIMITED(THE) 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 PAIGE GROUP LIMITED(THE) 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 PAIGE GROUP LIMITED(THE) 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.