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

WAREGRAIN LIMITED

DENMAR HOUSE, BOULTON ROAD, READING, BERKSHIRE, RG2 0NH,
Company Registration Number
00934206
Private Limited Company
Active

Company Overview

About Waregrain Ltd
WAREGRAIN LIMITED was founded on 1968-06-21 and has its registered office in Reading. The organisation's status is listed as "Active". Waregrain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WAREGRAIN LIMITED
 
Legal Registered Office
DENMAR HOUSE
BOULTON ROAD
READING
BERKSHIRE
RG2 0NH
Other companies in RG2
 
Telephone01189212131
 
Filing Information
Company Number 00934206
Company ID Number 00934206
Date formed 1968-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB195153157  
Last Datalog update: 2024-10-05 09:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAREGRAIN 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 WAREGRAIN LIMITED
The following companies were found which have the same name as WAREGRAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAREGRAIN (AUTOPAINTS) LIMITED DENMAR HOUSE BOULTON ROAD READING BERKSHIRE RG2 0NH Active Company formed on the 2004-04-06
WAREGRAIN (COATINGS) LIMITED DENMAR HOUSE BOULTON ROAD READING BERKSHIRE RG2 0NH Dissolved Company formed on the 1990-01-09
WAREGRAIN (FACTORS) LIMITED DENMAR HOUSE BOULTON ROAD READING BERKSHIRE RG2 0NH Active Company formed on the 1973-08-06
WAREGRAIN (SOUTH EAST) LIMITED DENMAR HOUSE BOULTON ROAD READING BERKSHIRE RG2 0NH Active Company formed on the 2011-09-22
WAREGRAIN INTERNATIONAL LTD Delaware Unknown
WAREGRAIN 1 LIMITED DENMAR HOUSE BOULTON ROAD READING BERKSHIRE RG2 0NH Active - Proposal to Strike off Company formed on the 2020-02-19
WAREGRAIN GROUP LIMITED DENMAR HOUSE BOULTON ROAD READING BERKSHIRE RG2 0NH Active Company formed on the 2020-02-26

Company Officers of WAREGRAIN LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK AINSWORTH
Company Secretary 1991-06-08
JONATHAN MARK AINSWORTH
Director 1998-09-01
DERRICK NIGEL GRIFFIN
Director 2013-02-15
PAUL MICHAEL HEYWOOD
Director 2015-06-15
MARC DENNIS JOHN OSLAR
Director 1991-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WHITLOCK
Director 1998-09-01 2013-01-31
ROBERT JAMES SNOOK
Director 2009-06-01 2012-05-31
MARIE THERESE OSLAR
Director 1991-06-08 2010-07-26
DENNIS JOHN OSLAR
Director 1991-06-08 1997-05-03
HENRY JAMES SHEPPARD
Director 1991-06-08 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK AINSWORTH WAREGRAIN (AUTOPAINTS) LIMITED Company Secretary 2004-04-06 CURRENT 2004-04-06 Active
JONATHAN MARK AINSWORTH DOMAR LIMITED Company Secretary 1999-03-05 CURRENT 1999-02-25 Dissolved 2016-09-13
JONATHAN MARK AINSWORTH WAREGRAIN (COATINGS) LIMITED Company Secretary 1992-01-09 CURRENT 1990-01-09 Dissolved 2016-09-20
JONATHAN MARK AINSWORTH WAREGRAIN (FACTORS) LIMITED Company Secretary 1991-06-08 CURRENT 1973-08-06 Active
JONATHAN MARK AINSWORTH WAREGRAIN (SOUTH EAST) LIMITED Director 2015-06-30 CURRENT 2011-09-22 Active
JONATHAN MARK AINSWORTH WAREGRAIN (AUTOPAINTS) LIMITED Director 2005-11-01 CURRENT 2004-04-06 Active
JONATHAN MARK AINSWORTH WAREGRAIN (COATINGS) LIMITED Director 1998-09-01 CURRENT 1990-01-09 Dissolved 2016-09-20
DERRICK NIGEL GRIFFIN WAREGRAIN (SOUTH EAST) LIMITED Director 2015-06-30 CURRENT 2011-09-22 Active
DERRICK NIGEL GRIFFIN WAREGRAIN (AUTOPAINTS) LIMITED Director 2013-02-15 CURRENT 2004-04-06 Active
PAUL MICHAEL HEYWOOD WAREGRAIN (AUTOPAINTS) LIMITED Director 2015-06-15 CURRENT 2004-04-06 Active
MARC DENNIS JOHN OSLAR AMITIE LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
MARC DENNIS JOHN OSLAR WAREGRAIN (SOUTH EAST) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
MARC DENNIS JOHN OSLAR NIBS (GROUP) LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
MARC DENNIS JOHN OSLAR NIBS PAINT LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
MARC DENNIS JOHN OSLAR NIBS SPECTRUM LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active
MARC DENNIS JOHN OSLAR WAREGRAIN (AUTOPAINTS) LIMITED Director 2004-04-06 CURRENT 2004-04-06 Active
MARC DENNIS JOHN OSLAR DOMAR LIMITED Director 1999-03-05 CURRENT 1999-02-25 Dissolved 2016-09-13
MARC DENNIS JOHN OSLAR NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED Director 1993-03-26 CURRENT 1990-08-02 Active
MARC DENNIS JOHN OSLAR WAREGRAIN (COATINGS) LIMITED Director 1992-01-09 CURRENT 1990-01-09 Dissolved 2016-09-20
MARC DENNIS JOHN OSLAR WAREGRAIN (FACTORS) LIMITED Director 1991-06-08 CURRENT 1973-08-06 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
2024-09-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-11CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2024-03-29APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL HEYWOOD
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-04-06DIRECTOR APPOINTED MISS DOMINIQUE PORSCHA MARIE OSLAR
2022-12-20APPOINTMENT TERMINATED, DIRECTOR DERRICK NIGEL GRIFFIN
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02PSC04Change of details for Mr Marc Dennis John Oslar as a person with significant control on 2021-11-09
2022-03-02CH01Director's details changed for Mr Marc Dennis John Oslar on 2021-11-09
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30PSC04Change of details for Mr Marc Dennis John Oslar as a person with significant control on 2019-07-26
2019-07-30PSC04Change of details for Mr Marc Dennis John Oslar as a person with significant control on 2019-07-26
2019-07-30CH01Director's details changed for Mr Marc Dennis John Oslar on 2019-07-26
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 336953
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-13PSC04PSC'S CHANGE OF PARTICULARS / MR MARC DENNIS JOHN OSLAR / 01/06/2018
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-13PSC04PSC'S CHANGE OF PARTICULARS / MR MARC DENNIS JOHN OSLAR / 01/06/2018
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 336953
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-12-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 336953
2016-06-14AR0108/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AP01DIRECTOR APPOINTED MR PAUL MICHAEL HEYWOOD
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 336953
2015-06-08AR0108/06/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 336953
2014-06-10AR0108/06/14 ANNUAL RETURN FULL LIST
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009342060007
2013-06-10AR0108/06/13 ANNUAL RETURN FULL LIST
2013-03-08AP01DIRECTOR APPOINTED MR DERRICK NIGEL GRIFFIN
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITLOCK
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0108/06/12 ANNUAL RETURN FULL LIST
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SNOOK
2012-04-11SH0101/07/11 STATEMENT OF CAPITAL GBP 336953
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-09AR0108/06/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SNOOK / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITLOCK / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK AINSWORTH / 10/03/2011
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK AINSWORTH / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC DENNIS JOHN OSLAR / 10/03/2011
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIE OSLAR
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-08AR0108/06/10 FULL LIST
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-17288aDIRECTOR APPOINTED MR ROBERT JAMES SNOOK
2009-06-08363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / MARIE OSLAR / 01/01/2008
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-13363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-09363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-03363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-04363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-11363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-10-05SRES04£ NC 150000/1000000 31/1
1999-10-0588(2)RAD 31/12/98--------- £ SI 50000@1=50000 £ IC 150000/200000
1999-10-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-23288aNEW DIRECTOR APPOINTED
1998-09-23288aNEW DIRECTOR APPOINTED
1998-08-11363sRETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS
1998-05-24287REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 475 LONDON ROAD CAMBERLEY SURREY GU15 3JA
1998-04-08395PARTICULARS OF MORTGAGE/CHARGE
1998-03-17395PARTICULARS OF MORTGAGE/CHARGE
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-09288bDIRECTOR RESIGNED
1997-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-09363sRETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-20363sRETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to WAREGRAIN 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 WAREGRAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-21 Outstanding MARC DENNIS JOHN OSLAR
ALL ASSETS DEBENTURE 2011-10-07 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 1998-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 17,870
Creditors Due After One Year 2011-12-31 £ 10,306
Creditors Due Within One Year 2012-12-31 £ 1,031,801
Creditors Due Within One Year 2011-12-31 £ 1,029,892

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WAREGRAIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 336,953
Called Up Share Capital 2011-12-31 £ 336,953
Cash Bank In Hand 2012-12-31 £ 13,843
Cash Bank In Hand 2011-12-31 £ 68,394
Current Assets 2012-12-31 £ 1,065,411
Current Assets 2011-12-31 £ 1,081,611
Debtors 2012-12-31 £ 754,793
Debtors 2011-12-31 £ 721,872
Fixed Assets 2012-12-31 £ 730,610
Fixed Assets 2011-12-31 £ 714,566
Secured Debts 2012-12-31 £ 44,400
Secured Debts 2011-12-31 £ 63,031
Shareholder Funds 2012-12-31 £ 746,350
Shareholder Funds 2011-12-31 £ 755,979
Stocks Inventory 2012-12-31 £ 296,775
Stocks Inventory 2011-12-31 £ 291,345
Tangible Fixed Assets 2012-12-31 £ 463,905
Tangible Fixed Assets 2011-12-31 £ 431,756

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WAREGRAIN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WAREGRAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAREGRAIN 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 (46900 - Non-specialised wholesale trade) as WAREGRAIN LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where WAREGRAIN 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 WAREGRAIN 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 WAREGRAIN 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.