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

STOWE ENTERPRISES LIMITED

Stowe School Limited, Stowe, Buckingham, BUCKINGHAMSHIRE, MK18 5EH,
Company Registration Number
01378711
Private Limited Company
Active

Company Overview

About Stowe Enterprises Ltd
STOWE ENTERPRISES LIMITED was founded on 1978-07-14 and has its registered office in Buckingham. The organisation's status is listed as "Active". Stowe Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STOWE ENTERPRISES LIMITED
 
Legal Registered Office
Stowe School Limited
Stowe
Buckingham
BUCKINGHAMSHIRE
MK18 5EH
Other companies in MK18
 
Previous Names
STOWE SCHOOL EDUCATIONAL SERVICES LIMITED08/04/2010
Filing Information
Company Number 01378711
Company ID Number 01378711
Date formed 1978-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-05
Return next due 2025-06-19
Type of accounts SMALL
Last Datalog update: 2024-06-13 07:39:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOWE ENTERPRISES 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 STOWE ENTERPRISES LIMITED
The following companies were found which have the same name as STOWE ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Stowe Enterprises Ltd. Box 638 Saskatoon Saskatchewan Active Company formed on the 2014-02-21
Stowe Enterprises, Inc. 2010 Jimmy Durante Blvd #220 Del Mar CA 92014 Dissolved Company formed on the 2000-03-20
STOWE ENTERPRISES, INC. 5605 N KENDALL MIAMI FL 33156 Inactive Company formed on the 1976-04-27
STOWE ENTERPRISES LIMITED PARTNERSHIP 720 MONTAGUE AVE GREENWOOD SC 29649 Active Company formed on the 1996-05-17
STOWE ENTERPRISES INC Georgia Unknown
STOWE ENTERPRISES INCORPORATED Michigan UNKNOWN
STOWE ENTERPRISES INC North Carolina Unknown
STOWE ENTERPRISES OAKHURST PARK INC North Carolina Unknown
STOWE ENTERPRISES CIRCLE PARK INC North Carolina Unknown
STOWE ENTERPRISES INC Georgia Unknown
STOWE ENTERPRISES NY LLC 1162 W Church St Chemung Elmira NY 14905 Active Company formed on the 2022-04-09

Company Officers of STOWE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
CATHLEEN JANET MAYCOCK
Company Secretary 2015-06-15
JONATHAN MICHAEL ARUNDELL BEWES
Director 2009-12-01
GEOFFREY DAVID GRANVILLE CARR
Director 2016-05-13
MARK JOHN GREAVES
Director 2018-05-18
MARK KERRIGAN
Director 2017-10-13
ANTHONY KURT WALLERSTEINER
Director 2004-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
JANIS LESLEY HILL
Director 2004-06-11 2018-03-31
NICHOLAS STEVEN MORRIS
Director 2009-10-16 2017-10-13
SIMON CHARLES CREEDY SMITH
Director 2009-12-01 2016-06-27
ANN GLENDORA SHAW
Company Secretary 2011-12-21 2015-06-15
DAVID LLOYD THOMAS
Company Secretary 2010-05-31 2011-12-20
ALAN JOHN BLOWERS
Company Secretary 2007-06-06 2010-05-31
CHRISTOPHER HONEYMAN BROWN
Director 2008-11-26 2010-02-05
RUPERT LITHERLAND
Director 1996-01-02 2009-08-31
RICHARD DENYER LORD
Director 1999-04-22 2008-11-25
JOHN WILLIAM LEICESTER
Company Secretary 2004-06-11 2007-06-06
MALCOLM CARDY
Director 1995-10-09 2004-06-11
YVONNE KATHLEEN THOMAS
Company Secretary 2002-05-14 2004-02-16
JEREMY GARETH LANE NICHOLS
Director 1991-07-12 2003-08-31
GRAHAM ALLAN COTTRELL
Director 1993-02-11 2003-06-30
CHRISTINE MARGARET SHAW
Director 1995-10-09 2003-06-30
ALEXANDER JAMES MACINTOSH
Director 1995-12-01 2003-05-19
NICHOLAS GREY HOLMES
Company Secretary 1991-07-12 2002-05-14
HELEN LOUISE JACKSON
Director 1995-10-09 2001-12-16
MICHAEL KEITH BEWES
Director 1991-07-12 1999-04-22
GUY ST JOHN SCOTT
Director 1994-10-03 1999-04-22
BRUCE DAVIDSON FRASER
Director 1992-12-31 1995-12-31
MARILYN RYDSTROM
Director 1993-02-11 1995-11-30
PETER TERENCE MULHOLLAND
Director 1993-02-11 1995-08-12
BRIAN JOSEPH MARTIN
Director 1991-07-12 1995-07-31
MARGARET ANNE GOLDING
Director 1994-02-07 1995-07-28
MARGARET GULL
Director 1991-07-12 1994-12-02
ANTONY JOHN ELIOT LLOYD
Director 1991-07-12 1993-02-11
ANTHONY GEORGE MEREDITH
Director 1991-07-12 1993-02-11
TIMOTHY MARTIN RUPERT PULVERMAN
Director 1991-07-12 1992-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL ARUNDELL BEWES NEXT PLC Director 2016-10-03 CURRENT 2002-04-09 Active
JONATHAN MICHAEL ARUNDELL BEWES STOWE SCHOOL DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2011-06-08 Active
JONATHAN MICHAEL ARUNDELL BEWES STOWE SCHOOL LIMITED Director 2006-01-01 CURRENT 1923-01-20 Active
GEOFFREY DAVID GRANVILLE CARR STOWE SCHOOL LIMITED Director 2015-04-12 CURRENT 1923-01-20 Active
GEOFFREY DAVID GRANVILLE CARR CLOUDCITY DATACENTRES LIMITED Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2014-09-16
GEOFFREY DAVID GRANVILLE CARR TECHCITY DATACENTRE CAMPUS LIMITED Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2014-09-16
GEOFFREY DAVID GRANVILLE CARR DORTON TWO LIMITED Director 2012-09-01 CURRENT 2011-11-10 Dissolved 2014-05-13
GEOFFREY DAVID GRANVILLE CARR ELASTIC ZEUS GROUP LIMITED Director 2012-09-01 CURRENT 2012-08-17 Dissolved 2017-04-11
GEOFFREY DAVID GRANVILLE CARR MT MOBILITY LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
GEOFFREY DAVID GRANVILLE CARR HOOPLAH LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
MARK JOHN GREAVES STOWE SCHOOL DEVELOPMENTS LIMITED Director 2018-06-14 CURRENT 2011-06-08 Active
MARK JOHN GREAVES FULL CIRCLE PERFORMANCE AND PRODUCTION LIMITED Director 2013-09-20 CURRENT 2010-05-28 Active
MARK JOHN GREAVES SUAN NEO LIMITED Director 2009-03-05 CURRENT 2004-07-13 Dissolved 2015-10-01
ANTHONY KURT WALLERSTEINER STREET CHILD Director 2018-04-01 CURRENT 2008-11-14 Active
ANTHONY KURT WALLERSTEINER STOWE SCHOOL DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2011-06-08 Active
ANTHONY KURT WALLERSTEINER CHILDREN IN CRISIS Director 2013-04-26 CURRENT 1993-04-30 Active
ANTHONY KURT WALLERSTEINER MAIDWELL HALL SCHOOL Director 2008-11-26 CURRENT 1957-01-18 Liquidation
ANTHONY KURT WALLERSTEINER WINCHESTER HOUSE SCHOOL TRUST LIMITED Director 2004-09-07 CURRENT 1957-12-18 Active
ANTHONY KURT WALLERSTEINER ASHFOLD SCHOOL TRUST LIMITED Director 2004-06-28 CURRENT 1976-11-23 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
2024-06-13CONFIRMATION STATEMENT MADE ON 05/06/24, WITH UPDATES
2023-06-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-03-07APPOINTMENT TERMINATED, DIRECTOR MARK KERRIGAN
2023-03-07DIRECTOR APPOINTED MR SIMON CHRISTOPHER WALES
2023-01-10Termination of appointment of Cathleen Janet Maycock on 2023-01-01
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL ARUNDELL BEWES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2021-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-05-14AP01DIRECTOR APPOINTED MR RUPERT FORDHAM
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MRS CATRIONA LLOYD
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVID GRANVILLE CARR
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-05-25AP01DIRECTOR APPOINTED MR MARK JOHN GREAVES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JANIS LESLEY HILL
2017-10-27AP01DIRECTOR APPOINTED MR. MARK KERRIGAN
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEVEN MORRIS
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES CREEDY SMITH
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MR GEOFFREY DAVID GRANVILLE CARR
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-22TM02Termination of appointment of Ann Glendora Shaw on 2015-06-15
2015-06-22AP03Appointment of Mrs Cathleen Janet Maycock as company secretary on 2015-06-15
2015-06-15TM02Termination of appointment of Ann Glendora Shaw on 2015-06-15
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0111/06/13 ANNUAL RETURN FULL LIST
2012-07-23AR0105/07/12 ANNUAL RETURN FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AP03SECRETARY APPOINTED MRS ANN GLENDORA SHAW
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM CROSS HOUSE 38 HIGH STREET BANBURY OXFORDSHIRE OX16 5ET
2011-07-07AR0105/07/11 FULL LIST
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILMOT
2010-07-07AR0105/07/10 FULL LIST
2010-07-07AP03SECRETARY APPOINTED MR DAVID LLOYD THOMAS
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY ALAN BLOWERS
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08RES15CHANGE OF NAME 20/03/2010
2010-04-08CERTNMCOMPANY NAME CHANGED STOWE SCHOOL EDUCATIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 08/04/10
2010-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HONEYMAN BROWN
2010-01-04AP01DIRECTOR APPOINTED MR NICHOLAS STEVEN MORRIS
2009-12-22AP01DIRECTOR APPOINTED MR SIMON CHARLES CREEDY SMITH
2009-12-22AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL ARUNDELL BEWES
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT LITHERLAND
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILMOT / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY KURT WALLERSTEINER / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LITHERLAND / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HONEYMAN BROWN / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANIS LESLEY HILL / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN BLOWERS / 01/10/2009
2009-07-16363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-16353LOCATION OF REGISTER OF MEMBERS
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WILMOT / 01/07/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-01288aDIRECTOR APPOINTED CHRISTOPHER HONEYMAN BROWN
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LORD
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR
2008-07-25363sRETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-28363sRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21288aNEW SECRETARY APPOINTED
2007-06-21288bSECRETARY RESIGNED
2006-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10288bDIRECTOR RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 42 SOUTH BAR STREET BANBURY OXON OX16 9AE
2004-07-13363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-28288bDIRECTOR RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-03-23288bDIRECTOR RESIGNED
2004-03-09288bSECRETARY RESIGNED
2003-08-26288bDIRECTOR RESIGNED
2003-08-26363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-08-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 STOWE ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of STOWE ENTERPRISES LIMITED registering or being granted any patents
Domain Names

STOWE ENTERPRISES LIMITED owns 4 domain names.

stoweschool.co.uk   stowe.co.uk   stoweevents.co.uk   concertatstowe.co.uk  

Trademarks
We have not found any records of STOWE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOWE ENTERPRISES 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 (85590 - Other education n.e.c.) as STOWE ENTERPRISES LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where STOWE ENTERPRISES 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 STOWE ENTERPRISES 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 STOWE ENTERPRISES 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.