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

PARKSIDE CERAMICS LTD.

PARKSIDE BARNSDALE WAY, ENDERBY, LEICESTER, LE19 1SN,
Company Registration Number
01732302
Private Limited Company
Active

Company Overview

About Parkside Ceramics Ltd.
PARKSIDE CERAMICS LTD. was founded on 1983-06-16 and has its registered office in Leicester. The organisation's status is listed as "Active". Parkside Ceramics Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARKSIDE CERAMICS LTD.
 
Legal Registered Office
PARKSIDE BARNSDALE WAY
ENDERBY
LEICESTER
LE19 1SN
Other companies in LE4
 
Filing Information
Company Number 01732302
Company ID Number 01732302
Date formed 1983-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2022
Account next due 30/06/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB372299624  
Last Datalog update: 2023-11-06 10:25:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKSIDE CERAMICS 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 PARKSIDE CERAMICS LTD.

Current Directors
Officer Role Date Appointed
ALASTAIR ROBERT HODDER
Company Secretary 2018-06-22
ROBERT PARKER
Director 2017-08-31
MATTHEW THOMAS MATHIESON WILLIAMS
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DAVEY
Company Secretary 2017-08-31 2018-06-22
CLARE BEVERLEY EDMONDS LONG
Company Secretary 2007-04-25 2017-08-31
GEORGIA ANN EDMONDS
Director 2015-06-01 2017-08-31
PETER WILLIAM EDMONDS
Director 2015-06-01 2017-08-31
LISA ESTELLE FRANCE
Director 1996-04-06 2017-08-31
RICHARD FRANCE
Director 1996-04-06 2017-08-31
CLARE BEVERLEY LONG
Director 1996-04-06 2017-08-31
JEREMY JAMES LONG
Director 2007-05-25 2017-08-31
PAUL SPINDLEY
Director 1991-10-31 2017-08-31
GEORGIA ANN EDMONDS
Company Secretary 1991-10-31 2007-05-25
GEORGIA ANN EDMONDS
Director 1991-10-31 2007-05-25
PETER WILLIAM EDMONDS
Director 1991-10-31 2007-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PARKER TOPALPHA (RHYL) LIMITED Director 2007-11-16 CURRENT 2002-06-20 Dissolved 2016-01-19
ROBERT PARKER ACRAMAN (318) LIMITED Director 2007-11-16 CURRENT 2003-02-27 Dissolved 2016-01-19
ROBERT PARKER ACRAMAN (319) LIMITED Director 2007-11-16 CURRENT 2003-03-07 Dissolved 2016-01-19
ROBERT PARKER BEST4TILES LIMITED Director 2007-11-16 CURRENT 2000-12-12 Dissolved 2016-01-19
ROBERT PARKER CIRCUITCOURT LIMITED Director 2007-11-16 CURRENT 1982-12-07 Dissolved 2016-01-19
ROBERT PARKER TOPALPHA (ORPINGTON) LIMITED Director 2007-11-16 CURRENT 2002-09-30 Dissolved 2016-11-15
ROBERT PARKER TOPALPHA (STOKE) LIMITED Director 2007-11-16 CURRENT 1999-02-17 Active
ROBERT PARKER TILES4LESS LIMITED Director 2007-11-16 CURRENT 2000-12-12 Active
ROBERT PARKER TOPALPHA (WAREHOUSE) LIMITED Director 2007-11-16 CURRENT 2002-05-31 Active
ROBERT PARKER TOPPS TILES IP COMPANY LIMITED Director 2007-04-10 CURRENT 2004-09-20 Active
ROBERT PARKER TOPALPHA LIMITED Director 2007-04-10 CURRENT 1996-01-25 Active
ROBERT PARKER TOPPS TILES PLC Director 2007-04-10 CURRENT 1996-06-19 Active
ROBERT PARKER TOPPS TILES (UK) LIMITED Director 2007-04-10 CURRENT 2003-05-29 Active
ROBERT PARKER MULTI-TILE DISTRIBUTION LIMITED Director 2007-04-10 CURRENT 2004-01-07 Active
ROBERT PARKER TOPPS TILES HOLDINGS LIMITED Director 2007-04-10 CURRENT 2006-06-08 Active
ROBERT PARKER MULTI-TILE LIMITED Director 2007-04-10 CURRENT 1964-06-08 Active
ROBERT PARKER TOPPS TILE KINGDOM LIMITED Director 2007-04-10 CURRENT 1983-02-04 Active
ROBERT PARKER TOPPS TILES DISTRIBUTION LIMITED Director 2007-04-10 CURRENT 2004-09-20 Active
MATTHEW THOMAS MATHIESON WILLIAMS OFS (DS) EBT TRUSTEES LIMITED Director 2016-11-25 CURRENT 2000-11-17 Active
MATTHEW THOMAS MATHIESON WILLIAMS CIRCUITCOURT LIMITED Director 2015-04-27 CURRENT 1982-12-07 Dissolved 2016-01-19
MATTHEW THOMAS MATHIESON WILLIAMS OFS (DS) HOLDINGS LIMITED Director 2014-09-01 CURRENT 2007-11-26 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES (UK) LIMITED Director 2011-10-02 CURRENT 2003-05-29 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA (RHYL) LIMITED Director 2007-11-16 CURRENT 2002-06-20 Dissolved 2016-01-19
MATTHEW THOMAS MATHIESON WILLIAMS ACRAMAN (318) LIMITED Director 2007-11-16 CURRENT 2003-02-27 Dissolved 2016-01-19
MATTHEW THOMAS MATHIESON WILLIAMS ACRAMAN (319) LIMITED Director 2007-11-16 CURRENT 2003-03-07 Dissolved 2016-01-19
MATTHEW THOMAS MATHIESON WILLIAMS BEST4TILES LIMITED Director 2007-11-16 CURRENT 2000-12-12 Dissolved 2016-01-19
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA (ORPINGTON) LIMITED Director 2007-11-16 CURRENT 2002-09-30 Dissolved 2016-11-15
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES IP COMPANY LIMITED Director 2007-11-16 CURRENT 2004-09-20 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA (STOKE) LIMITED Director 2007-11-16 CURRENT 1999-02-17 Active
MATTHEW THOMAS MATHIESON WILLIAMS TILES4LESS LIMITED Director 2007-11-16 CURRENT 2000-12-12 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA (WAREHOUSE) LIMITED Director 2007-11-16 CURRENT 2002-05-31 Active
MATTHEW THOMAS MATHIESON WILLIAMS MULTI-TILE DISTRIBUTION LIMITED Director 2007-11-16 CURRENT 2004-01-07 Active
MATTHEW THOMAS MATHIESON WILLIAMS MULTI-TILE LIMITED Director 2007-11-16 CURRENT 1964-06-08 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES DISTRIBUTION LIMITED Director 2007-11-16 CURRENT 2004-09-20 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA LIMITED Director 2007-03-15 CURRENT 1996-01-25 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES HOLDINGS LIMITED Director 2006-06-28 CURRENT 2006-06-08 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES PLC Director 2006-04-01 CURRENT 1996-06-19 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILE KINGDOM LIMITED Director 2004-12-01 CURRENT 1983-02-04 Active
MATTHEW THOMAS MATHIESON WILLIAMS BADMINTON ESTATES LIMITED Director 2002-09-09 CURRENT 2002-09-09 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
2023-05-23Termination of appointment of Richard Andrew Cole on 2023-05-17
2023-05-23Appointment of Ms Joanne Monica Steer as company secretary on 2023-05-17
2023-03-02Termination of appointment of Helen Evans on 2023-02-23
2023-03-02Appointment of Mr Richard Andrew Cole as company secretary on 2023-02-23
2022-11-11Termination of appointment of Richard Andrew Cole on 2022-11-07
2022-11-11Termination of appointment of Richard Andrew Cole on 2022-11-07
2022-11-11Appointment of Mrs Helen Evans as company secretary on 2022-11-07
2022-11-11Appointment of Mrs Helen Evans as company secretary on 2022-11-07
2022-11-11AP03Appointment of Mrs Helen Evans as company secretary on 2022-11-07
2022-11-11TM02Termination of appointment of Richard Andrew Cole on 2022-11-07
2022-11-08CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 02/10/21
2022-06-06Appointment of Richard Andrew Cole as company secretary on 2022-05-31
2022-06-06Termination of appointment of Alastair Robert Hodder on 2022-05-31
2022-06-06TM02Termination of appointment of Alastair Robert Hodder on 2022-05-31
2022-06-06AP03Appointment of Richard Andrew Cole as company secretary on 2022-05-31
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-04-28AAFULL ACCOUNTS MADE UP TO 26/09/20
2020-12-13CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-11-05AP01DIRECTOR APPOINTED MR STEPHEN HOPSON
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-15MEM/ARTSARTICLES OF ASSOCIATION
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS MATHIESON WILLIAMS
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM Topps Tiles Thorpe Way Grove Park Enderby Leicestershire LE19 1SU England
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM 51 Highmeres Road Thurmaston Leicester LE4 9LZ
2018-06-29AP03Appointment of Alastair Robert Hodder as company secretary on 2018-06-22
2018-06-29TM02Termination of appointment of Stuart Davey on 2018-06-22
2018-01-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24AA01Current accounting period extended from 31/05/18 TO 30/09/18
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LONG
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCE
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA FRANCE
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LONG
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPINDLEY
2017-09-11TM02Termination of appointment of Clare Beverley Edmonds Long on 2017-08-31
2017-09-11AP03Appointment of Stuart Davey as company secretary on 2017-08-31
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDMONDS
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA EDMONDS
2017-09-11AP01DIRECTOR APPOINTED MR MATTHEW THOMAS MATHIESON WILLIAMS
2017-09-11PSC02Notification of Topps Tiles Plc as a person with significant control on 2017-08-31
2017-09-11PSC07CESSATION OF PETER WILLIAM EDMONDS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-11AP01DIRECTOR APPOINTED MR ROBERT PARKER
2017-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2140
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-01-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 2140
2015-11-27AR0131/10/15 FULL LIST
2015-08-28AP01DIRECTOR APPOINTED MRS GEORGIA ANN EDMONDS
2015-08-28AP01DIRECTOR APPOINTED MR PETER WILLIAM EDMONDS
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2140
2014-11-25AR0131/10/14 FULL LIST
2014-10-29AA31/05/14 TOTAL EXEMPTION SMALL
2014-02-24AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2140
2013-11-27AR0131/10/13 FULL LIST
2012-11-28AR0131/10/12 FULL LIST
2012-10-12AA31/05/12 TOTAL EXEMPTION SMALL
2011-11-04AR0131/10/11 FULL LIST
2011-08-22AA31/05/11 TOTAL EXEMPTION SMALL
2011-02-08AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-12AR0131/10/10 FULL LIST
2010-02-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-26AR0131/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPINDLEY / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES LONG / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE BEVERLEY LONG / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCE / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ESTELLE FRANCE / 26/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE BEVERLEY EDMONDS LONG / 26/11/2009
2009-03-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2007-11-02363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-22288aNEW SECRETARY APPOINTED
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: RYDALE CHASE WANSFELL ROAD AMBLESIDE CUMBRIA LA22 0EG
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-02363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-11-22363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-30363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 1 PARKSIDE GARDENS WOLLATON NOTTINGHAM NG8 2PP
2003-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-06363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-08363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-09363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2000-11-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-07363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-10363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-02-06SRES01ALTER MEM AND ARTS 13/01/98
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-18363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-03-03SRES01ALTER MEM AND ARTS 27/01/97
1997-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-27363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-12-09AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-10-21288aNEW DIRECTOR APPOINTED
1996-10-21288aNEW DIRECTOR APPOINTED
1996-10-21288aNEW DIRECTOR APPOINTED
1996-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-12-28363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-01-09363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-24363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1994-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-02-22AAFULL ACCOUNTS MADE UP TO 31/05/92
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0208103 Expired Licenced property: 51 HIGHMERES ROAD LEICESTER LE4 9LZ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PARKSIDE CERAMICS LTD.
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 1985-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

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 PARKSIDE CERAMICS LTD.

Intangible Assets
Patents
We have not found any records of PARKSIDE CERAMICS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PARKSIDE CERAMICS LTD.
Trademarks
We have not found any records of PARKSIDE CERAMICS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKSIDE CERAMICS LTD.. 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 (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as PARKSIDE CERAMICS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where PARKSIDE CERAMICS LTD. 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 PARKSIDE CERAMICS LTD. 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 PARKSIDE CERAMICS LTD. 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.
    Other companies at postcode LE19 1SN