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

FRED PILKINGTON AND SON LIMITED

C/O VP PLC CENTRAL HOUSE, BECKWITH KNOWLE OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UD,
Company Registration Number
01604130
Private Limited Company
Active

Company Overview

About Fred Pilkington And Son Ltd
FRED PILKINGTON AND SON LIMITED was founded on 1981-12-14 and has its registered office in Harrogate. The organisation's status is listed as "Active". Fred Pilkington And Son Limited 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
FRED PILKINGTON AND SON LIMITED
 
Legal Registered Office
C/O VP PLC CENTRAL HOUSE
BECKWITH KNOWLE OTLEY ROAD
HARROGATE
NORTH YORKSHIRE
HG3 1UD
Other companies in HG3
 
Filing Information
Company Number 01604130
Company ID Number 01604130
Date formed 1981-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 15:15:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRED PILKINGTON AND SON 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.

Company Officers of FRED PILKINGTON AND SON LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANDREW STOTHARD
Company Secretary 1997-07-29
JEREMY FREDERIC GEORGE PILKINGTON
Director 1991-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY VICTOR SWARBRICK
Company Secretary 1997-05-31 1997-07-29
ERIC RYHS WOOLLEY
Company Secretary 1995-03-20 1997-05-31
NEIL RUSSELL PARTRIDGE
Company Secretary 1991-08-21 1995-03-20
HARRY FRANCIS STAIANO
Director 1991-08-21 1992-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANDREW STOTHARD CLIMATE HIRE & SALES LIMITED Company Secretary 2003-07-11 CURRENT 1995-04-13 Dissolved 2017-09-19
NEIL ANDREW STOTHARD TRENCH SHORE LIMITED Company Secretary 2003-07-11 CURRENT 1987-06-11 Active
NEIL ANDREW STOTHARD STOPPER SPECIALISTS LIMITED Company Secretary 2002-10-25 CURRENT 1999-02-11 Active
NEIL ANDREW STOTHARD HALLS HIRE CENTRES LIMITED Company Secretary 2001-01-23 CURRENT 1999-05-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (LOUGHBOROUGH) LIMITED Company Secretary 2000-05-31 CURRENT 1980-09-23 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (NOTTINGHAM) LIMITED Company Secretary 2000-05-31 CURRENT 1982-04-16 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (DERBY) LIMITED Company Secretary 2000-05-31 CURRENT 1983-05-12 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THE HANDI HIRE GROUP LIMITED Company Secretary 2000-05-31 CURRENT 1978-11-09 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THANET (HIRE) PLANT LIMITED Company Secretary 1999-10-27 CURRENT 1972-09-12 Active - Proposal to Strike off
NEIL ANDREW STOTHARD DOMINDO TOOL HIRE LIMITED Company Secretary 1999-05-07 CURRENT 1973-03-30 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THE HIRE BRIGADE LIMITED Company Secretary 1999-04-01 CURRENT 1991-03-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD SAVILLE - HIRE LIMITED Company Secretary 1998-11-20 CURRENT 1981-08-07 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VIBROPLANT LTD Company Secretary 1998-10-30 CURRENT 1991-09-11 Active
NEIL ANDREW STOTHARD 727 PLANT LIMITED Company Secretary 1998-04-24 CURRENT 1989-12-04 Active - Proposal to Strike off
NEIL ANDREW STOTHARD INSTANT TOOL HIRE LIMITED Company Secretary 1997-07-29 CURRENT 1991-03-01 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VIBROBET LIMITED Company Secretary 1997-07-29 CURRENT 1992-02-04 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HIRE & SALES (CANTERBURY) LIMITED Company Secretary 1997-07-29 CURRENT 1967-10-09 Active - Proposal to Strike off
NEIL ANDREW STOTHARD UK TRAINING LIMITED Company Secretary 1997-07-29 CURRENT 1988-07-11 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VIBROPLANT INVESTMENTS LIMITED Company Secretary 1997-07-29 CURRENT 1954-07-03 Active - Proposal to Strike off
NEIL ANDREW STOTHARD POWER RENTAL SERVICES LIMITED Company Secretary 1997-07-29 CURRENT 1959-05-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD CANNON TOOL HIRE LIMITED Company Secretary 1997-07-29 CURRENT 1983-12-08 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON TPA PORTABLE ROADWAYS LIMITED Director 2005-11-04 CURRENT 2001-08-28 Active
JEREMY FREDERIC GEORGE PILKINGTON CLIMATE HIRE & SALES LIMITED Director 2003-07-11 CURRENT 1995-04-13 Dissolved 2017-09-19
JEREMY FREDERIC GEORGE PILKINGTON TRENCH SHORE LIMITED Director 2003-07-11 CURRENT 1987-06-11 Active
JEREMY FREDERIC GEORGE PILKINGTON STOPPER SPECIALISTS LIMITED Director 2002-10-25 CURRENT 1999-02-11 Active
JEREMY FREDERIC GEORGE PILKINGTON HALLS HIRE CENTRES LIMITED Director 2001-01-23 CURRENT 1999-05-21 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON HANDY TOOL HIRE (LOUGHBOROUGH) LIMITED Director 2000-05-31 CURRENT 1980-09-23 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON HANDY TOOL HIRE (NOTTINGHAM) LIMITED Director 2000-05-31 CURRENT 1982-04-16 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON HANDY TOOL HIRE (DERBY) LIMITED Director 2000-05-31 CURRENT 1983-05-12 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON THE HANDI HIRE GROUP LIMITED Director 2000-05-31 CURRENT 1978-11-09 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON THANET (HIRE) PLANT LIMITED Director 1999-10-27 CURRENT 1972-09-12 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON DOMINDO TOOL HIRE LIMITED Director 1999-05-07 CURRENT 1973-03-30 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON THE HIRE BRIGADE LIMITED Director 1999-04-01 CURRENT 1991-03-21 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON SAVILLE - HIRE LIMITED Director 1998-11-20 CURRENT 1981-08-07 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON VIBROPLANT LTD Director 1998-10-30 CURRENT 1991-09-11 Active
JEREMY FREDERIC GEORGE PILKINGTON 727 PLANT LIMITED Director 1998-04-24 CURRENT 1989-12-04 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON HIRE STATION LIMITED Director 1997-09-25 CURRENT 1997-09-03 Active
JEREMY FREDERIC GEORGE PILKINGTON TORRENT TRACKSIDE LIMITED Director 1997-06-09 CURRENT 1973-09-06 Active
JEREMY FREDERIC GEORGE PILKINGTON HIRE & SALES (CANTERBURY) LIMITED Director 1997-05-01 CURRENT 1967-10-09 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON INSTANT TOOL HIRE LIMITED Director 1997-02-07 CURRENT 1991-03-01 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON CANNON TOOL HIRE LIMITED Director 1996-10-01 CURRENT 1983-12-08 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON VP PLC Director 1992-08-21 CURRENT 1950-05-05 Active
JEREMY FREDERIC GEORGE PILKINGTON VIBROPLANT INVESTMENTS LIMITED Director 1992-08-21 CURRENT 1954-07-03 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON VIBROBET LIMITED Director 1992-02-17 CURRENT 1992-02-04 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON UK TRAINING LIMITED Director 1991-12-15 CURRENT 1988-07-11 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON POWER RENTAL SERVICES LIMITED Director 1991-12-15 CURRENT 1959-05-21 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON ACKERS P INVESTMENT COMPANY LIMITED Director 1990-12-21 CURRENT 1982-02-18 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
2024-04-02Appointment of Mrs Sarah Elizabeth Jones as company secretary on 2024-03-18
2023-10-02Termination of appointment of Neil Andrew Stothard on 2023-09-30
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 400000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 400000
2015-08-21AR0121/08/15 ANNUAL RETURN FULL LIST
2015-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 400000
2014-08-21AR0121/08/14 ANNUAL RETURN FULL LIST
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-08-22AR0121/08/13 ANNUAL RETURN FULL LIST
2013-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL ANDREW STOTHARD on 2013-03-15
2012-08-21AR0121/08/12 ANNUAL RETURN FULL LIST
2012-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-08-22AR0121/08/11 ANNUAL RETURN FULL LIST
2011-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-03CH01Director's details changed for Mr Jeremy Frederic George Pilkington on 2011-07-29
2010-09-14AR0121/08/10 ANNUAL RETURN FULL LIST
2010-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2009-12-24CH01Director's details changed for Jeremy Frederic George Pilkington on 2009-12-04
2009-09-18363aReturn made up to 21/08/09; full list of members
2009-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2008-09-19363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-09-11363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-07363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-02-08ELRESS386 DISP APP AUDS 30/01/06
2006-02-08ELRESS366A DISP HOLDING AGM 30/01/06
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-09-15363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-18363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2001-09-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/01
2001-09-06363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-11363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
1999-11-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-14363sRETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS
1998-10-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-03363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-03363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1997-11-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-15363sRETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS
1997-08-07288bSECRETARY RESIGNED
1997-08-06288aNEW SECRETARY APPOINTED
1997-06-13288aNEW SECRETARY APPOINTED
1997-06-13288bSECRETARY RESIGNED
1996-11-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-12363sRETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS
1996-02-05287REGISTERED OFFICE CHANGED ON 05/02/96 FROM: C/O VIBROPLANT PLC PROSPECT HOUSE STARBECK HARROGATE HG2 7PW
1996-01-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-29363sRETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS
1995-09-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/95
1995-02-23363sRETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS
1995-01-26AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-09-22AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-22363sRETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS
1993-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-20363sRETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS
1992-11-19AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-01288DIRECTOR RESIGNED
1991-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/91
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 FRED PILKINGTON AND SON 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 FRED PILKINGTON AND SON 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
MORTGAGE DEBENTURE 1982-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 FRED PILKINGTON AND SON LIMITED

Intangible Assets
Patents
We have not found any records of FRED PILKINGTON AND SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRED PILKINGTON AND SON LIMITED
Trademarks
We have not found any records of FRED PILKINGTON AND SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRED PILKINGTON AND SON 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 (99999 - Dormant Company) as FRED PILKINGTON AND SON LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FRED PILKINGTON AND SON 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 FRED PILKINGTON AND SON 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 FRED PILKINGTON AND SON 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.