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

ENTHONE LIMITED

UNIT 2 GENESIS BUSINESS PARK GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, GU21 5RW,
Company Registration Number
01804603
Private Limited Company
Active

Company Overview

About Enthone Ltd
ENTHONE LIMITED was founded on 1984-03-30 and has its registered office in Woking. The organisation's status is listed as "Active". Enthone Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENTHONE LIMITED
 
Legal Registered Office
UNIT 2 GENESIS BUSINESS PARK GENESIS BUSINESS PARK
ALBERT DRIVE
WOKING
SURREY
GU21 5RW
Other companies in GU21
 
Previous Names
ENTHONE-OMI (UK) LIMITED13/11/2002
Filing Information
Company Number 01804603
Company ID Number 01804603
Date formed 1984-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts SMALL
Last Datalog update: 2019-09-05 11:50:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTHONE 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 ENTHONE LIMITED
The following companies were found which have the same name as ENTHONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENTHONE INC. Ontario Dissolved
Enthone Inc. Delaware Unknown
ENTHONE INC Georgia Unknown
ENTHONE INCORPORATED Georgia Unknown
ENTHONE INCORPORATED California Unknown
ENTHONE INCORPORATED California Unknown
ENTHONE INCORPORATED North Carolina Unknown
ENTHONE INC North Carolina Unknown
ENTHONE INCORPORATED Michigan UNKNOWN
ENTHONE INCORPORATED Michigan UNKNOWN
ENTHONE INCORPORATED New Jersey Unknown
ENTHONE INCORPORATED New Jersey Unknown
ENTHONE INCORPORATED New Jersey Unknown
ENTHONE INCORPORATED Georgia Unknown
ENTHONE INC RHode Island Unknown
ENTHONE OMI EUROPE CORPORATION Delaware Unknown
ENTHONE PTE LTD Singapore Dissolved Company formed on the 2008-09-09
ENTHONE-OMI HOLDINGS (UK) LIMITED UNIT 2 GENESIS BUSINESS PARK GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW Active Company formed on the 1928-08-23
Enthone-Omi European Holdings, Inc. Delaware Unknown

Company Officers of ENTHONE LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTONY ASHWORTH
Director 2016-06-28
JOHN PATRICK CONNOLLY
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GORDON GIBBENS
Director 2016-11-21 2018-06-15
FRANK JOSEPH MONTEIRO
Director 2016-01-13 2017-04-07
DAVID ALLEN JACOBOSKI
Director 2016-01-13 2016-11-21
HELEN BARRETT-HAGUE
Company Secretary 2015-06-12 2016-02-24
HELEN PATRICIA BARRETT-HAGUE
Director 2015-02-27 2016-02-10
PHILIP CLIFFORD KELSEY
Director 1998-09-01 2016-02-10
NEIL RAISHBROOK
Director 2013-11-07 2016-02-10
DANIEL JAMES MURRAY
Company Secretary 2013-11-07 2015-06-12
SIMON ANDREW O'HARA
Director 2013-11-07 2015-02-27
DAVID JOHN CRIMP
Director 2011-05-05 2014-01-31
PHILIP CLIFFORD KELSEY
Company Secretary 2012-07-12 2013-11-07
LUC LEO AUGUST DE CROO
Director 2008-04-23 2013-11-07
GORDON TINDLE
Director 2002-10-31 2013-05-09
SIMON ANDREW O'HARA
Company Secretary 2012-05-15 2012-07-12
RICHARD MARTIN HILARY MALTHOUSE
Director 2012-05-15 2012-07-12
PHILIP CLIFFORD KELSEY
Company Secretary 1998-09-01 2012-05-15
HUUB VAN DUN
Director 2000-09-25 2008-04-23
CYRIL HOWSON
Director 1991-11-16 2003-03-25
BARRY DENNIS LUTHER
Director 1991-11-16 2002-04-15
ROBERT HENRY SHARP
Director 1992-05-01 2000-06-30
ANTHONY DOUGLAS KARMY
Company Secretary 1991-12-01 1998-08-31
ANTHONY DOUGLAS KARMY
Director 1991-12-01 1998-08-31
PATRICK PEGRAM
Director 1991-11-16 1994-05-31
JOHN DAVID CROWTHER HEMSLEY
Director 1991-11-16 1993-01-31
PETER FREDERICK TURNER
Director 1991-11-16 1992-12-31
EDMUND ARTHUR BAKER
Director 1991-11-16 1992-06-09
RICHARD FANELLI
Director 1991-11-16 1992-04-30
WALTER THOMAS WYBROW
Company Secretary 1991-11-16 1991-11-30
WALTER THOMAS WYBROW
Director 1991-11-16 1991-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY ASHWORTH MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED Director 2016-06-28 CURRENT 2012-10-05 Active
PAUL ANTONY ASHWORTH ALENT HOLDINGS BRAZIL LIMITED Director 2016-06-28 CURRENT 2003-12-05 Active
PAUL ANTONY ASHWORTH ALENT MANAGEMENT LIMITED Director 2016-06-28 CURRENT 2012-03-28 Active
PAUL ANTONY ASHWORTH ALENT PROPERTY LIMITED Director 2016-06-28 CURRENT 2012-05-04 Active
PAUL ANTONY ASHWORTH ALENT INVESTMENTS LIMITED Director 2016-06-28 CURRENT 2012-08-15 Active
PAUL ANTONY ASHWORTH ALENT LIMITED Director 2016-06-28 CURRENT 2012-08-31 Active
PAUL ANTONY ASHWORTH ALENT FINANCE LIMITED Director 2016-06-28 CURRENT 2012-09-27 Active
PAUL ANTONY ASHWORTH ALENT NEW MEXICO HOLDINGS LIMITED Director 2016-06-28 CURRENT 2012-10-08 Active
PAUL ANTONY ASHWORTH SPEEDLINE TECHNOLOGIES LIMITED Director 2016-06-28 CURRENT 1989-11-23 Active - Proposal to Strike off
PAUL ANTONY ASHWORTH ENTHONE-OMI HOLDINGS (UK) LIMITED Director 2016-06-28 CURRENT 1928-08-23 Active
PAUL ANTONY ASHWORTH ALENT NEW FINANCE (UK) LIMITED Director 2016-06-28 CURRENT 2012-10-08 Active
JOHN PATRICK CONNOLLY MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED Director 2017-04-07 CURRENT 2012-10-05 Active
JOHN PATRICK CONNOLLY MACDERMID EUROPE LIMITED Director 2017-04-07 CURRENT 1920-06-01 Active
JOHN PATRICK CONNOLLY MACDERMID ENTHONE UK LTD Director 2017-04-07 CURRENT 2014-04-29 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY MACDERMID PERFORMANCE ACQUISITIONS LTD Director 2017-04-07 CURRENT 2015-07-08 Active
JOHN PATRICK CONNOLLY ALENT HOLDINGS BRAZIL LIMITED Director 2017-04-07 CURRENT 2003-12-05 Active
JOHN PATRICK CONNOLLY MACDERMID ACTIUM, LTD Director 2017-04-07 CURRENT 2005-12-02 Active
JOHN PATRICK CONNOLLY ALENT MANAGEMENT LIMITED Director 2017-04-07 CURRENT 2012-03-28 Active
JOHN PATRICK CONNOLLY ALENT PROPERTY LIMITED Director 2017-04-07 CURRENT 2012-05-04 Active
JOHN PATRICK CONNOLLY ALENT INVESTMENTS LIMITED Director 2017-04-07 CURRENT 2012-08-15 Active
JOHN PATRICK CONNOLLY ALENT LIMITED Director 2017-04-07 CURRENT 2012-08-31 Active
JOHN PATRICK CONNOLLY ALENT FINANCE LIMITED Director 2017-04-07 CURRENT 2012-09-27 Active
JOHN PATRICK CONNOLLY ALENT NEW MEXICO HOLDINGS LIMITED Director 2017-04-07 CURRENT 2012-10-08 Active
JOHN PATRICK CONNOLLY NICHE OFFSHORE SOLUTIONS LIMITED Director 2017-04-07 CURRENT 2014-01-10 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY SPEEDLINE TECHNOLOGIES LIMITED Director 2017-04-07 CURRENT 1989-11-23 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY MACDERMID AUTOTYPE LIMITED Director 2017-04-07 CURRENT 1923-10-01 Active
JOHN PATRICK CONNOLLY MACDERMID PERFORMANCE SOLUTIONS UK LIMITED Director 2017-04-07 CURRENT 1976-12-16 Active
JOHN PATRICK CONNOLLY ENTHONE-OMI HOLDINGS (UK) LIMITED Director 2017-04-07 CURRENT 1928-08-23 Active
JOHN PATRICK CONNOLLY COMPUGRAPHICS INTERNATIONAL LIMITED Director 2017-04-07 CURRENT 1967-01-02 Active
JOHN PATRICK CONNOLLY MACDERMID (UK) LIMITED Director 2017-04-07 CURRENT 1998-09-02 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY NICHE PRODUCTS LIMITED Director 2017-04-07 CURRENT 2000-09-20 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY OAK BARREL INVESTMENTS LTD Director 2017-04-07 CURRENT 2011-09-13 Active
JOHN PATRICK CONNOLLY ALENT NEW FINANCE (UK) LIMITED Director 2017-04-07 CURRENT 2012-10-08 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
2018-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIBBENS
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 5100001
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 5100001
2017-05-19SH0115/05/17 STATEMENT OF CAPITAL GBP 5100001
2017-04-13AP01DIRECTOR APPOINTED MR JOHN PATRICK CONNOLLY
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MONTEIRO
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACOBOSKI
2016-11-21AP01DIRECTOR APPOINTED MR MARK GORDON GIBBENS
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 5100000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-06AP01DIRECTOR APPOINTED PAUL ANTONY ASHWORTH
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 018046030005
2016-03-09CC04STATEMENT OF COMPANY'S OBJECTS
2016-03-09RES01ADOPT ARTICLES 10/02/2016
2016-03-07TM02APPOINTMENT TERMINATED, SECRETARY HELEN BARRETT-HAGUE
2016-02-11AP01DIRECTOR APPOINTED DAVID ALLEN JACOBOSKI
2016-02-11AP01DIRECTOR APPOINTED FRANK JOSEPH MONTEIRO
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BARRETT-HAGUE
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RAISHBROOK
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KELSEY
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM BLUE BUILDING FORYSTH ROAD SHEERWATER WOKING SURREY GU21 5RZ
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 5100000
2015-11-02AR0129/10/15 FULL LIST
2015-08-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-08-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-08-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-08-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-06-12AP03SECRETARY APPOINTED HELEN BARRETT-HAGUE
2015-06-12TM02APPOINTMENT TERMINATED, SECRETARY DANIEL MURRAY
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON O'HARA
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON O'HARA
2015-03-04AP01DIRECTOR APPOINTED HELEN BARRETT-HAGUE
2015-03-04AP01DIRECTOR APPOINTED HELEN BARRETT-HAGUE
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 5100000
2014-11-07AR0129/10/14 FULL LIST
2014-09-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRIMP
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LUC DE CROO
2013-11-07AP01DIRECTOR APPOINTED MR NEIL RAISHBROOK
2013-11-07AP01DIRECTOR APPOINTED MR SIMON ANDREW O'HARA
2013-11-07AP03SECRETARY APPOINTED MR DANIEL JAMES MURRAY
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY PHILIP KELSEY
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 5100000
2013-11-01AR0129/10/13 FULL LIST
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLIFFORD KELSEY / 20/10/2013
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUC LEO AUGUST DE CROO / 20/10/2013
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-25MISCSECTION 519
2013-09-19MISCSECTION 519
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON TINDLE
2012-11-06AR0129/10/12 FULL LIST
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM COOKSON ELECTRONICS, FORYSTH ROAD, SHEERWATER WOKING SURREY GU21 5RZ
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AP03SECRETARY APPOINTED MR PHILIP CLIFFORD KELSEY
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY SIMON O'HARA
2012-05-15AP03SECRETARY APPOINTED MR SIMON ANDREW O'HARA
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP KELSEY
2012-05-15AP01DIRECTOR APPOINTED MR RICHARD MARTIN HILARY MALTHOUSE
2011-11-21AR0129/10/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AP01DIRECTOR APPOINTED MR DAVID JOHN CRIMP
2010-11-12AR0129/10/10 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-06AR0129/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON TINDLE / 29/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLIFFORD KELSEY / 29/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUC LEO AUGUST DE CROO / 29/10/2009
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-24123NC INC ALREADY ADJUSTED 19/12/08
2008-12-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-12-24RES13SECTION 95(1) 19/12/2008
2008-12-24RES04GBP NC 100000/5100000 19/12/2008
2008-12-2488(2)AD 19/12/08 GBP SI 5000000@1=5000000 GBP IC 100000/5100000
2008-11-12363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24288aDIRECTOR APPOINTED MR LUC LEO AUGUST DE CROO
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR HUUB VAN DUN
2007-11-12363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-06363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-23363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-03363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-21363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-07-29288bDIRECTOR RESIGNED
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-13CERTNMCOMPANY NAME CHANGED ENTHONE-OMI (UK) LIMITED CERTIFICATE ISSUED ON 13/11/02
2002-11-11363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11363(288)DIRECTOR RESIGNED
2002-08-17AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to ENTHONE 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 ENTHONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-12-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-12-13 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1984-12-11 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1984-05-31 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 ENTHONE LIMITED

Intangible Assets
Patents
We have not found any records of ENTHONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTHONE LIMITED
Trademarks
We have not found any records of ENTHONE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SKYMARKET LIMITED 2006-07-20 Outstanding

We have found 1 mortgage charges which are owed to ENTHONE LIMITED

Income
Government Income
We have not found government income sources for ENTHONE 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 (46750 - Wholesale of chemical products) as ENTHONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENTHONE 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 ENTHONE 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 ENTHONE 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.