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

GILL INSULATION NOTTINGHAMSHIRE LIMITED

BRUNSWICK HOUSE, 1 DEIGHTON CLOSE, WETHERBY, WEST YORKSHIRE, LS22 7GZ,
Company Registration Number
02003539
Private Limited Company
Active

Company Overview

About Gill Insulation Nottinghamshire Ltd
GILL INSULATION NOTTINGHAMSHIRE LIMITED was founded on 1986-03-25 and has its registered office in Wetherby. The organisation's status is listed as "Active". Gill Insulation Nottinghamshire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GILL INSULATION NOTTINGHAMSHIRE LIMITED
 
Legal Registered Office
BRUNSWICK HOUSE
1 DEIGHTON CLOSE
WETHERBY
WEST YORKSHIRE
LS22 7GZ
Other companies in LS22
 
Filing Information
Company Number 02003539
Company ID Number 02003539
Date formed 1986-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 08:01:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILL INSULATION NOTTINGHAMSHIRE 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 GILL INSULATION NOTTINGHAMSHIRE LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART BEDFORD
Director 2011-10-27
STUART JOHN MOORE
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MIDDLEMISS
Company Secretary 2005-10-22 2011-10-27
STEPHEN ASHMORE
Director 2008-09-15 2011-10-27
DEREK JOHN HARDING
Director 2010-07-01 2011-10-27
GRAHAM MIDDLEMISS
Director 2008-09-15 2011-10-27
MATTHEW JAMES NEVILLE
Director 2005-10-22 2011-10-27
IAN TILLOTSON
Director 2005-10-22 2008-10-17
ADRIAN BARDEN
Director 2005-10-22 2006-10-31
GARRY MICHAEL FLANAGAN
Director 2005-10-22 2006-10-27
PHILIP ANTHONY KIRK
Company Secretary 1993-06-30 2005-10-22
ALLAN JAMES DREW
Director 1998-02-12 2005-10-22
RICHARD JASON DREW
Director 2000-10-13 2005-10-22
MICHAEL HADDOCK
Director 1998-02-12 2005-10-22
SEAN MILES HARRISON
Director 2000-10-13 2005-10-22
PHILIP ANTHONY KIRK
Director 1996-10-11 2005-10-22
IAIN DOUGLAS MCKERRACHER
Director 1997-11-11 2005-10-22
ALLAN JAMES DREW
Director 1992-06-14 1997-11-14
MICHAEL HADDOCK
Director 1992-06-14 1997-11-14
NICOL MUIR BILSLAND
Company Secretary 1992-06-14 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART BEDFORD DELTA 2011 LIMITED Director 2013-09-16 CURRENT 2011-10-25 Dissolved 2017-05-02
JOHN STUART BEDFORD UNITED INVESTMENTS 2012 LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-01-24
JOHN STUART BEDFORD IMCO (022012) LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2014-03-25
JOHN STUART BEDFORD P.F.C. SURECHEM LIMITED Director 2011-10-27 CURRENT 1984-02-06 Active
JOHN STUART BEDFORD ENCON INSULATION LIMITED Director 2011-10-27 CURRENT 1978-07-06 Active
JOHN STUART BEDFORD ENCON GROUP LIMITED Director 2011-10-27 CURRENT 1981-09-08 Active
JOHN STUART BEDFORD ENCON RGS YORKSHIRE LIMITED Director 2011-10-27 CURRENT 1985-08-23 Active
JOHN STUART BEDFORD ENCON RGS SCOTLAND LIMITED Director 2011-10-27 CURRENT 1985-08-27 Active
JOHN STUART BEDFORD ENCON RGS ANGLIA LIMITED Director 2011-10-27 CURRENT 1986-03-05 Active
JOHN STUART BEDFORD ENCON RGS SOUTH WEST LIMITED Director 2011-10-27 CURRENT 1987-02-16 Active
JOHN STUART BEDFORD ENCON RGS LONDON LIMITED Director 2011-10-27 CURRENT 1988-03-16 Active
JOHN STUART BEDFORD ENCON MANUFACTURING LIMITED Director 2011-10-27 CURRENT 1989-01-20 Active
JOHN STUART BEDFORD ENCONTRACTS LIMITED Director 2011-10-27 CURRENT 1990-06-14 Active
JOHN STUART BEDFORD REFRACPAC LIMITED Director 2011-10-27 CURRENT 1976-10-11 Active
JOHN STUART BEDFORD GILL INSULATION EASTERN LIMITED Director 2011-10-27 CURRENT 1986-02-04 Active
JOHN STUART BEDFORD GILL CONTRACTS LIMITED Director 2011-10-27 CURRENT 1986-03-03 Active
JOHN STUART BEDFORD ENCON HOLDINGS LIMITED Director 2011-10-27 CURRENT 1996-01-31 Active
JOHN STUART BEDFORD ENCON LIMITED Director 2011-10-27 CURRENT 1997-07-30 Active
JOHN STUART BEDFORD ENCON INVESTMENTS LIMITED Director 2011-10-27 CURRENT 1997-10-24 Active
JOHN STUART BEDFORD PRE-FORMED COMPONENTS LIMITED Director 2011-10-27 CURRENT 1962-03-01 Active
JOHN STUART BEDFORD PFC COROFIL FIRESTOPS LIMITED Director 2011-10-27 CURRENT 1983-07-29 Active
JOHN STUART BEDFORD EPSILON PARTITIONING SYSTEMS LIMITED Director 2011-10-27 CURRENT 2001-01-22 Active
STUART JOHN MOORE ENCON INSULATION LIMITED Director 2011-10-27 CURRENT 1978-07-06 Active
STUART JOHN MOORE ENCON GROUP LIMITED Director 2011-10-27 CURRENT 1981-09-08 Active
STUART JOHN MOORE ENCON RGS YORKSHIRE LIMITED Director 2011-10-27 CURRENT 1985-08-23 Active
STUART JOHN MOORE ENCON RGS SCOTLAND LIMITED Director 2011-10-27 CURRENT 1985-08-27 Active
STUART JOHN MOORE ENCON RGS ANGLIA LIMITED Director 2011-10-27 CURRENT 1986-03-05 Active
STUART JOHN MOORE ENCON RGS SOUTH WEST LIMITED Director 2011-10-27 CURRENT 1987-02-16 Active
STUART JOHN MOORE ENCON RGS LONDON LIMITED Director 2011-10-27 CURRENT 1988-03-16 Active
STUART JOHN MOORE ENCON MANUFACTURING LIMITED Director 2011-10-27 CURRENT 1989-01-20 Active
STUART JOHN MOORE ENCONTRACTS LIMITED Director 2011-10-27 CURRENT 1990-06-14 Active
STUART JOHN MOORE REFRACPAC LIMITED Director 2011-10-27 CURRENT 1976-10-11 Active
STUART JOHN MOORE GILL INSULATION EASTERN LIMITED Director 2011-10-27 CURRENT 1986-02-04 Active
STUART JOHN MOORE GILL CONTRACTS LIMITED Director 2011-10-27 CURRENT 1986-03-03 Active
STUART JOHN MOORE ENCON HOLDINGS LIMITED Director 2011-10-27 CURRENT 1996-01-31 Active
STUART JOHN MOORE ENCON LIMITED Director 2011-10-27 CURRENT 1997-07-30 Active
STUART JOHN MOORE ENCON INVESTMENTS LIMITED Director 2011-10-27 CURRENT 1997-10-24 Active
STUART JOHN MOORE PRE-FORMED COMPONENTS LIMITED Director 2011-10-27 CURRENT 1962-03-01 Active
STUART JOHN MOORE PFC COROFIL FIRESTOPS LIMITED Director 2011-10-27 CURRENT 1983-07-29 Active
STUART JOHN MOORE EPSILON PARTITIONING SYSTEMS LIMITED Director 2011-10-27 CURRENT 2001-01-22 Active
STUART JOHN MOORE LIBERTY2803 LIMITED Director 2011-10-25 CURRENT 2011-10-25 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
2024-05-10CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/07/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 020035390012
2020-05-11CH01Director's details changed for Mr Stuart John Moore on 2019-12-20
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-21CH01Director's details changed for Mr Stuart John Moore on 2018-10-18
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020035390011
2018-06-13CH01Director's details changed for Mr Stuart John Moore on 2017-04-16
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 36197
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 36197
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-20AD03Registers moved to registered inspection location of C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 36197
2016-06-03AR0131/05/16 FULL LIST
2016-06-03AR0131/05/16 FULL LIST
2016-01-27AD02Register inspection address changed from C/O C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ England to C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 36197
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/14 FROM Brunwick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ
2014-12-02CH01Director's details changed for Mr John Stuart Bedford on 2014-12-02
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020035390010
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 36197
2014-06-16AR0131/05/14 ANNUAL RETURN FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-06-06AR0131/05/13 ANNUAL RETURN FULL LIST
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-18AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-18AD02SAIL ADDRESS CREATED
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-17AP01DIRECTOR APPOINTED JOHN BEDFORD
2011-11-17AP01DIRECTOR APPOINTED STUART JOHN MOORE
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM THE WOLSELEY CENTER HARRISON WAY LEAMINGTON SPA CV31 3HH
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARDING
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEVILLE
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MIDDLEMISS
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHMORE
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-13AR0131/05/11 FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHMORE / 24/11/2010
2010-07-01AP01DIRECTOR APPOINTED MR DEREK HARDING
2010-06-04AR0131/05/10 FULL LIST
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-16363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR IAN TILLOTSON
2008-10-06288aDIRECTOR APPOINTED STEPHEN ASHMORE
2008-10-03288aDIRECTOR APPOINTED GRAHAM MIDDLEMISS
2008-06-12363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-02363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-16288bDIRECTOR RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-11-09363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-07-03288bSECRETARY RESIGNED
2006-01-09288cSECRETARY'S PARTICULARS CHANGED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: BRUNSWICK HOUSE 1 DEIGHTON CLOSE WETHERBY LS22 5LQ
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-23225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to GILL INSULATION NOTTINGHAMSHIRE 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 GILL INSULATION NOTTINGHAMSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-03 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-11-10 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-11-10 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2011-11-03 Satisfied WOLSELEY UK LIMITED (SECURITY TRUSTEE)
DEBENTURE 2011-11-02 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 1999-07-23 Satisfied
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1997-11-20 Satisfied
DEBENTURE 1997-11-20 Satisfied
DEBENTURE 1987-10-08 Satisfied
SINGLE DEBENTURE 1986-10-21 Satisfied
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 GILL INSULATION NOTTINGHAMSHIRE LIMITED

Intangible Assets
Patents
We have not found any records of GILL INSULATION NOTTINGHAMSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILL INSULATION NOTTINGHAMSHIRE LIMITED
Trademarks
We have not found any records of GILL INSULATION NOTTINGHAMSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILL INSULATION NOTTINGHAMSHIRE 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 (43290 - Other construction installation) as GILL INSULATION NOTTINGHAMSHIRE LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
Business rates information was found for GILL INSULATION NOTTINGHAMSHIRE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Warehouses 33, Ebury Road, Nottingham, NG5 1BB NG5 1BB 17,75020050401

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILL INSULATION NOTTINGHAMSHIRE 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 GILL INSULATION NOTTINGHAMSHIRE 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.