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

WORLD SUGAR RESEARCH ORGANISATION LIMITED

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
01355487
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About World Sugar Research Organisation Ltd
WORLD SUGAR RESEARCH ORGANISATION LIMITED was founded on 1978-03-02 and has its registered office in Cambridge. The organisation's status is listed as "Active". World Sugar Research Organisation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WORLD SUGAR RESEARCH ORGANISATION LIMITED
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in E18
 
Filing Information
Company Number 01355487
Company ID Number 01355487
Date formed 1978-03-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB242467269  
Last Datalog update: 2023-11-06 07:00:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLD SUGAR RESEARCH ORGANISATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
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 WORLD SUGAR RESEARCH ORGANISATION LIMITED

Current Directors
Officer Role Date Appointed
ROBERTA RE
Company Secretary 2016-01-01
STANISLAS BOUCHARD
Director 2017-05-30
MARK IAN CARR
Director 2005-05-03
EDUARDO LUIS LEAO DE SOUSA
Director 2011-05-05
ALEXANDER FANJUL
Director 2011-05-05
COURTNEY GAINE
Director 2016-05-31
LARS GORISSEN
Director 2017-12-02
WOLFGANG HELMUT HEER
Director 2011-05-05
DIEGO HERRERA
Director 2018-04-12
HUMBERTO JASSO TORRES
Director 2015-11-13
SANDRA MARSDEN
Director 2011-05-05
PAUL PAULUS HUBERTUS JOSEPH MESTERS
Director 2017-06-01
MARCO ANTONIO REGALADO NOTTEBOHM
Director 2011-05-05
ROBERTA RE
Director 2015-05-26
RICHARD ROBERTS
Director 2015-11-16
UWE SIEGFRIED SCHÖNEBERG
Director 2016-05-31
MUKESH KALIDAS TRIKAM
Director 2012-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BAMBERGER
Director 2014-05-27 2017-12-02
NARENDRA MURKUMBI
Director 2014-12-02 2017-12-02
FERNANDO NEBBIA
Director 2015-05-26 2017-12-02
HARTWIG FUCHS
Director 2011-05-05 2017-12-01
ALBERTUS JAN MARKUSSE
Director 2012-06-15 2017-06-01
ANDREW BRISCOE 111
Director 2011-05-05 2016-01-15
BERNHARD GREUBEL
Director 2009-06-26 2015-11-16
RICHARD CONRAD COTTRELL
Company Secretary 2004-05-18 2015-07-31
IAN DONALD FORDYCE BACON
Director 2011-05-05 2015-05-26
RICHARD CONRAD COTTRELL
Director 2011-05-31 2015-05-26
EDWARD MAKIN
Director 2012-06-15 2014-05-27
TIMOTHY JOSEPH HART
Director 2011-05-05 2013-02-18
JONATHAN BAMBERGER
Director 2011-05-05 2012-06-15
STANLEY HWAMI MUSESENGWA
Director 2004-05-18 2009-06-26
SANDRA MARSDEN
Director 2004-05-18 2005-05-03
RIAZ AHMED KHAN
Company Secretary 1995-06-01 2004-05-19
PETER JOHN JACKSON
Director 1997-06-18 2004-05-19
AUGUST JOHN VLITOS
Company Secretary 1991-06-25 1995-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK IAN CARR AB SUGAR CHINA NORTH LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
MARK IAN CARR AB SUGAR CHINA HOLDINGS LIMITED Director 2015-10-30 CURRENT 2015-03-03 Active
MARK IAN CARR AB SUGAR CHINA LIMITED Director 2015-10-30 CURRENT 2015-03-03 Active
MARK IAN CARR THE NATURAL SWEETNESS COMPANY LIMITED Director 2013-01-31 CURRENT 2004-01-23 Active
MARK IAN CARR VIVERGO FUELS LIMITED Director 2007-09-14 CURRENT 2006-11-14 Active
MARK IAN CARR BRITISH SUGAR PLC Director 2004-03-23 CURRENT 1936-06-12 Active
MARK IAN CARR BRITISH SUGAR (OVERSEAS) LIMITED Director 2004-03-23 CURRENT 1989-07-03 Active
MARK IAN CARR BSO (CHINA) LIMITED Director 2004-03-23 CURRENT 1999-07-01 Active
MARK IAN CARR WEREHAM GRAVEL COMPANY LIMITED(THE) Director 2004-03-23 CURRENT 1909-01-25 Active
CRAIG ALEXANDER YOUNG THE LIMES CHERRY HINTON MANAGEMENT COMPANY LIMITED Director 2007-02-22 - 2007-06-12 RESIGNED 2004-04-02 Active - Proposal to Strike off

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
2024-03-22APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT KENWARD
2024-03-22DIRECTOR APPOINTED MR KEITH RICHARD PACKER
2023-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-07DIRECTOR APPOINTED MR PAUL EDWARD GREGORY
2023-07-07APPOINTMENT TERMINATED, DIRECTOR BERNARD WILLIAM DUIGNAN
2023-06-13CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR MARK IAN CARR
2022-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-21AP01DIRECTOR APPOINTED MR PAUL ROBERT KENWARD
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR MICHAEL WAYNE WALTON
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WESLEY HOLLIDAY
2021-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-15AD02Register inspection address changed from Milton Hall Ely Road Milton Cambridge CB24 6WZ England to Salisbury House Station Road Cambridge CB1 2LA
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM Milton Hall Ely Road Milton Cambridge CB24 6WZ United Kingdom
2020-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-03AP01DIRECTOR APPOINTED DR NIELS HEINRICH PöRKSEN
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EDUARDO LUIS LEAO DE SOUSA
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM Salisbury House Station Road Cambridge CB1 2LA England
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG HELMUT HEER
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-06-13AP01DIRECTOR APPOINTED MR BERNARD WILLIAM DUIGNAN
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA RE
2019-03-21TM02Termination of appointment of Roberta Re on 2019-03-07
2019-01-02AP01DIRECTOR APPOINTED MR MICHAEL WERNER SCHAUPP
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR UWE SIEGFRIED SCHöNEBERG
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM 8 the Shrubberies George Lane South Woodford London E18 1BD
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-27PSC08Notification of a person with significant control statement
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-05-01AP01DIRECTOR APPOINTED MR DIEGO HERRERA
2018-02-14TM01Termination of appointment of a director
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NARENDRA MURKUMBI
2018-01-22AP01DIRECTOR APPOINTED DR LARS GORISSEN
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO NEBBIA
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAMBERGER
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HARTWIG FUCHS
2017-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES
2017-07-26AP01DIRECTOR APPOINTED MR PAUL PAULUS HUBERTUS JOSEPH MESTERS
2017-07-17AP01DIRECTOR APPOINTED MR STANISLAS BOUCHARD
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTUS MARKUSSE
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06AP01DIRECTOR APPOINTED DR COURTNEY GAINE
2016-07-05AP01DIRECTOR APPOINTED MR UWE SIEGFRIED SCHÖNEBERG
2016-06-16AR0111/06/16 NO MEMBER LIST
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HASTWIG FUCHS / 16/06/2016
2016-06-16AD02SAIL ADDRESS CHANGED FROM: 70 COLLINGWOOD HOUSE DOLPHIN SQUARE LONDON SW1V 3LX
2016-04-28AP03SECRETARY APPOINTED DR ROBERTA RE
2016-04-12AP01DIRECTOR APPOINTED MR HUMBERTO JASSO TORRES
2016-02-16AP01DIRECTOR APPOINTED MR RICHARD ROBERTS
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO LUIS LEAO DE SOUSA / 30/01/2016
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG HELMUT HEER / 30/01/2016
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HASTWIG FUCHS / 30/01/2016
2016-01-26AP01DIRECTOR APPOINTED MR FERNANDO NEBBIA
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BERNHARD GREUBEL
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WEITEMEYER
2016-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRISCOE 111
2015-08-21ANNOTATIONPart Rectified
2015-08-12TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COTTRELL
2015-07-10AP01DIRECTOR APPOINTED DR ROBERTA RE
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTRELL
2015-06-19AR0111/06/15 NO MEMBER LIST
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MAKIN
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BACON
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18AP01DIRECTOR APPOINTED NARENDRA MURKUMBI
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD CONRAD COTTRELL / 22/10/2014
2014-10-29RES01ADOPT ARTICLES 21/10/2014
2014-08-01AP01DIRECTOR APPOINTED JONATHAN BAMBERGER
2014-07-25AR0111/06/14 NO MEMBER LIST
2014-07-24AP01DIRECTOR APPOINTED MR JONATHAN BAMBERGER
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MAKIN
2014-07-24AP01DIRECTOR APPOINTED MR JONATHAN BAMBERGER
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MAKIN
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BERNHARD GREUBEL / 25/06/2013
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH KALIDAS TRILAM / 26/06/2013
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BERNHARD GREUBEL / 26/06/2013
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WALLACE WEITEMBYER / 26/06/2013
2013-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / DR RICHARD CONRAD COTTRELL / 12/06/2013
2013-06-12AR0111/06/13 NO MEMBER LIST
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AP01DIRECTOR APPOINTED MR SCOTT WALLACE WEITEMBYER
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PRASERT TAPENEEYANGKUL
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HART
2012-11-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-07AD02SAIL ADDRESS CREATED
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O LEE DICKETTS & CO YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM, C/O LEE DICKETTS & CO, YORK HOUSE 37 HIGH STREET SEAL, SEVENOAKS, KENT, TN15 0AW
2012-07-16AP01DIRECTOR APPOINTED EDWARD MAKIN
2012-06-27AR0111/06/12 NO MEMBER LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AP01DIRECTOR APPOINTED IR ALBERTUS JAN MARKUSSE
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAMBERGER
2012-06-20AP01DIRECTOR APPOINTED MR MUKESH KALIDAS TRILAM
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN DER MERNE
2011-08-11AP01DIRECTOR APPOINTED DR PRASERT TAPENEEYANGKUL
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0111/06/11 NO MEMBER LIST
2011-06-14AP01DIRECTOR APPOINTED DR RICHARD CONRAD COTTRELL
2011-06-10AP01DIRECTOR APPOINTED MARCO ANTONIO REGALADO NOTTEBOHM
2011-06-06RES01ALTER ARTICLES 19/05/2011
2011-05-24AP01DIRECTOR APPOINTED JOHANNES MATTHYS VAN DER MERNE
2011-05-24AP01DIRECTOR APPOINTED EDUARDO LUIS LEAO DE SOUSA
2011-05-24AP01DIRECTOR APPOINTED WOLFGANG HELMUT HEER
2011-05-24AP01DIRECTOR APPOINTED ANDREW BRISCOE 111
2011-05-24AP01DIRECTOR APPOINTED HASTWIG FUCHS
2011-05-24AP01DIRECTOR APPOINTED ALEXANDER FANJUL
2011-05-24AP01DIRECTOR APPOINTED JONATHAN BAMBERGER
2011-05-24AP01DIRECTOR APPOINTED MR. IAN DONALD FORDYCE BACON
2011-05-24AP01DIRECTOR APPOINTED SANDRA MARSDEN
2011-05-24AP01DIRECTOR APPOINTED TIMOTHY JOSEPH HART
2010-07-09AR0111/06/10 NO MEMBER LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BERNHARD GREUBEL / 11/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK IAN CARR / 11/06/2010
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-22363aANNUAL RETURN MADE UP TO 11/06/09
2009-07-17288aDIRECTOR APPOINTED DR BERNHARD GREUBEL
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR STANLEY MUSESENGWA
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-22363aANNUAL RETURN MADE UP TO 11/06/08
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-05363aANNUAL RETURN MADE UP TO 11/06/07
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-07363sANNUAL RETURN MADE UP TO 11/06/06
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-07363aANNUAL RETURN MADE UP TO 11/06/05
2005-06-07288aNEW DIRECTOR APPOINTED
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: SCIENCE & TECHNOLOGY CENTRE, UNIVERSITY OF READING, EARLEY GATE, WHITEKNIGHTS ROAD, READING BERKSHIRE RG6 6BZ
2005-05-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to WORLD SUGAR RESEARCH ORGANISATION 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 WORLD SUGAR RESEARCH ORGANISATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORLD SUGAR RESEARCH ORGANISATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 WORLD SUGAR RESEARCH ORGANISATION LIMITED

Intangible Assets
Patents
We have not found any records of WORLD SUGAR RESEARCH ORGANISATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLD SUGAR RESEARCH ORGANISATION LIMITED
Trademarks
We have not found any records of WORLD SUGAR RESEARCH ORGANISATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLD SUGAR RESEARCH ORGANISATION 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 (72190 - Other research and experimental development on natural sciences and engineering) as WORLD SUGAR RESEARCH ORGANISATION LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where WORLD SUGAR RESEARCH ORGANISATION 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 WORLD SUGAR RESEARCH ORGANISATION 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 WORLD SUGAR RESEARCH ORGANISATION 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.