Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL STONE CENTRE(THE)
Company Information for

NATIONAL STONE CENTRE(THE)

PORTER LANE, MIDDLETON, MATLOCK, DERBYSHIRE, DE4 4LS,
Company Registration Number
01817304
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About National Stone Centre(the)
NATIONAL STONE CENTRE(THE) was founded on 1984-05-17 and has its registered office in Matlock. The organisation's status is listed as "Active". National Stone Centre(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NATIONAL STONE CENTRE(THE)
 
Legal Registered Office
PORTER LANE
MIDDLETON
MATLOCK
DERBYSHIRE
DE4 4LS
Other companies in DE4
 
Charity Registration
Charity Number 516799
Charity Address PORTER LANE, WIRKSWORTH, DERBYSHIRE, DE4 4LS
Charter THE NSC PROVIDES A DISCOVERY CENTRE AND OUTDOOR FACILITIES FOR EDUCATION AND TRAINING IN ALL ASPECTS OF STONE.
Filing Information
Company Number 01817304
Company ID Number 01817304
Date formed 1984-05-17
Country 
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 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 17:36:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL STONE CENTRE(THE)
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 NATIONAL STONE CENTRE(THE)

Current Directors
Officer Role Date Appointed
IAN ASHLEY THOMAS
Company Secretary 2011-01-20
TRACY MICHELLE ATKINSON
Director 2013-04-05
ELIZABETH ANNE CROOKES
Director 2017-04-21
ROGER DAVID GILBERT
Director 2015-09-11
PETER FRANCIS JONES
Director 2014-11-19
SARAH PRESTIDGE
Director 2018-01-19
GEOFFREY SELBY-SLY
Director 2012-10-26
RICHARD JULIAN SMALLSHAW
Director 2014-04-25
IAN ASHLEY THOMAS
Director 2015-05-29
CHRIS WAINWRIGHT
Director 2014-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ELLIOTT BAILEY
Director 2014-09-26 2018-01-19
ANTHONY MARTIN ELGEY
Director 2014-04-25 2018-01-19
ROGER DAVID GILBERT
Director 2013-10-21 2015-05-29
ALBERT BENGHIAT
Director 2013-05-10 2014-06-11
ROGER CAISLEY
Director 2001-10-10 2013-06-03
JOHN CHARLES SPIERS
Company Secretary 2002-10-24 2011-01-20
JOHN CLAUDE FEARNS
Director 2000-06-22 2009-06-30
KENNETH THOMAS ARMSTRONG
Director 2004-07-22 2007-06-21
CHRISTOPHER CHARLTON
Director 1991-09-30 2006-04-25
DAVID GEOFFREY BROOK
Director 2000-04-10 2005-06-14
PAULINE DUFFIELD
Director 1999-05-20 2003-05-01
WALTER BURROWS
Director 1998-12-23 2003-04-09
KAY HUGHES
Company Secretary 1994-12-21 2002-08-21
FRANK BARK
Director 1996-10-04 2001-03-16
PETER ERNEST KAY FUCHS
Director 1996-03-15 1999-09-30
JULIAN JOHN CLEETON
Director 1995-10-13 1999-05-14
JOHN CHRISTOPHER BARRITT
Director 1995-03-20 1998-09-30
MICHAEL DAVID CARR
Director 1997-10-01 1998-09-30
JOHN DEARNLEY COLLINS
Director 1991-09-30 1997-05-04
BRYAN DUDLEY FROST
Director 1994-10-12 1997-03-05
FREDERICK WEIR DUNNING
Director 1994-10-12 1996-12-13
GEORGE FRANK CLIFFE
Company Secretary 1991-09-30 1994-12-20
GEORGE FRANK CLIFFE
Director 1991-09-30 1994-12-20
JOHN BEADLE
Director 1991-09-30 1994-10-12
MICHAEL DOWER
Director 1991-09-30 1992-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS JONES THE DERBYSHIRE ENVIRONMENTAL TRUST LIMITED Director 2016-08-09 CURRENT 1997-08-29 Active
CHRIS WAINWRIGHT LONGCLIFFE QUARRIES LIMITED Director 2013-02-28 CURRENT 1933-02-25 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
2024-01-08APPOINTMENT TERMINATED, DIRECTOR RUTH ELIZABETH ALLINGTON
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-12-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06DIRECTOR APPOINTED MRS LISA SAUNDERS
2023-09-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CORCORAN
2023-09-05APPOINTMENT TERMINATED, DIRECTOR MILES RICHARD DOBSON
2023-09-05APPOINTMENT TERMINATED, DIRECTOR MARTIN KENNETH RILEY
2023-09-05APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON
2023-09-05APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK UPHILL
2023-09-05DIRECTOR APPOINTED MRS CLARE JO-AN HERBERT
2023-09-05DIRECTOR APPOINTED DR LYNN MARTYN WILLIES
2023-09-05DIRECTOR APPOINTED MS SHIRLEY JEAN BURTONSHAW
2023-09-05DIRECTOR APPOINTED DR RICHARD PETER SHAW
2023-09-05DIRECTOR APPOINTED MR ADAM STUART RUSSELL
2023-09-05DIRECTOR APPOINTED MR ANDREW MEADOWS
2023-08-08Memorandum articles filed
2023-08-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-04-07AP03Appointment of Mr James Edward Thorne as company secretary on 2022-04-04
2022-04-07TM02Termination of appointment of Alan Millband on 2022-04-04
2022-03-08CH01Director's details changed for Mr David Anthony Bagshaw on 2022-03-01
2022-03-08AP01DIRECTOR APPOINTED MR VIVIAN GEOFFREY RUSSELL
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE CROOKES
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-12-22AP01DIRECTOR APPOINTED MR LUKE JAMES HODSON
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17AP01DIRECTOR APPOINTED MR RICHARD JULIAN SMALLSHAW
2020-06-25TM02Termination of appointment of Ian Ashley Thomas on 2020-06-25
2020-06-25AP03Appointment of Mr Alan Millband as company secretary on 2020-06-25
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS HOLDEN
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS WAINWRIGHT
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-09AP01DIRECTOR APPOINTED MR PETER LEWIS HOLDEN
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SELBY-SLY
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS MILLER
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID GILBERT
2019-05-16PSC08Notification of a person with significant control statement
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JULIAN SMALLSHAW
2018-11-19AP01DIRECTOR APPOINTED MR COLIN WAIN ADAMS
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-14AP01DIRECTOR APPOINTED MR DAVID THOMAS MILLER
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PRESTIDGE
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE PRESTIDGE
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2018-02-05AP01DIRECTOR APPOINTED MRS SARAH PRESTIDGE
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELGEY
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-27AP01DIRECTOR APPOINTED MRS SARAH LOUISE PRESTIDGE
2017-10-26AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE CROOKES
2017-07-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER SLACK
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-27AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCI JONES / 30/09/2015
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HASPEL
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RATCLIFFE
2015-09-29AP01DIRECTOR APPOINTED MR ROGER DAVID GILBERT
2015-07-03AP01DIRECTOR APPOINTED MR IAN ASHLEY THOMAS
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GILBERT
2015-06-18AA30/09/14 TOTAL EXEMPTION FULL
2015-04-07AP01DIRECTOR APPOINTED MR CHRISTOPHER WAINWRIGHT
2015-04-07AP01DIRECTOR APPOINTED MR PETER FRANCI JONES
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REYNOLDS
2014-10-07AR0130/09/14 NO MEMBER LIST
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HASPEL / 04/03/2014
2014-09-30AP01DIRECTOR APPOINTED DR DAVID ELLIOTT BAILEY
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WATSON
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN SUTTON
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT BENGHIAT
2014-06-30AA30/09/13 TOTAL EXEMPTION FULL
2014-06-06AP01DIRECTOR APPOINTED MR ANTHONY MARTIN ELGEY
2014-06-05AP01DIRECTOR APPOINTED MR RICHARD JULIAN SMALLSHAW
2014-06-05AP01DIRECTOR APPOINTED MR ROGER DAVID GILBERT
2013-10-10AR0130/09/13 NO MEMBER LIST
2013-09-27AP01DIRECTOR APPOINTED MR GEOFFREY SELBY-SLY
2013-09-27AP01DIRECTOR APPOINTED DR ALBERT BENGHIAT
2013-09-27AP01DIRECTOR APPOINTED MS TRACY MICHELLE ATKINSON
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CAISLEY
2013-07-04AA30/09/12 TOTAL EXEMPTION FULL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GARRY PURDY
2012-10-17AR0130/09/12 NO MEMBER LIST
2012-09-20AA30/09/11 TOTAL EXEMPTION FULL
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STUBBINGS
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HENSHAW
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WARREN GOODALL
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWER
2011-10-04AR0130/09/11 NO MEMBER LIST
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHIELDS
2011-08-15AP01DIRECTOR APPOINTED MR NIGEL EDWARD GEORGE STUBBINGS
2011-06-28AA30/09/10 TOTAL EXEMPTION FULL
2011-05-10AP01DIRECTOR APPOINTED MR ROBIN HENSHAW
2011-04-26AP03SECRETARY APPOINTED MR IAN ASHLEY THOMAS
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN SPIERS
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPIERS
2010-10-25AR0130/09/10 NO MEMBER LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN GOODALL / 01/03/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ANDREW IAIN LEWER / 29/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID SUTTON / 29/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PETER SLACK / 29/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD REYNOLDS / 29/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL RATCLIFFE / 29/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN GOODALL / 10/03/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CAISLEY / 29/09/2010
2010-06-24AA30/09/09 TOTAL EXEMPTION FULL
2010-03-04AP01DIRECTOR APPOINTED GARRY WILLIAM PURDY
2010-03-04AP01DIRECTOR APPOINTED DAVID BARRIE TAYLOR
2010-03-04AP01DIRECTOR APPOINTED WARREN JOHN GOODALL
2009-11-10AP01DIRECTOR APPOINTED DR ADRIAN PAUL WATSON
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES SPIERS / 30/06/2009
2009-10-29AR0130/09/09 NO MEMBER LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PETER SLACK / 30/06/2009
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SALMON
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR IRENE RATCLIFFE
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FEARNS
2009-07-14AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-06363aANNUAL RETURN MADE UP TO 30/09/08
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-18288aDIRECTOR APPOINTED DAVID WILLIAM HASPEL
2007-10-09363aANNUAL RETURN MADE UP TO 30/09/07
2007-10-09288bDIRECTOR RESIGNED
2007-07-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-20363aANNUAL RETURN MADE UP TO 30/09/06
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-24AAFULL ACCOUNTS MADE UP TO 30/09/05
1984-05-17New incorporation
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions

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

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-12-31

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 NATIONAL STONE CENTRE(THE)

Intangible Assets
Patents
We have not found any records of NATIONAL STONE CENTRE(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL STONE CENTRE(THE)
Trademarks
We have not found any records of NATIONAL STONE CENTRE(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL STONE CENTRE(THE). 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 (58190 - Other publishing activities) as NATIONAL STONE CENTRE(THE) are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL STONE CENTRE(THE) 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 NATIONAL STONE CENTRE(THE) 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 NATIONAL STONE CENTRE(THE) 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.