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

CROMWELL MANOR FUNCTIONS LIMITED

UPMINSTER COURT, 133 HALL LANE, UPMINSTER, ESSEX, RM14 1AL,
Company Registration Number
02241079
Private Limited Company
Active

Company Overview

About Cromwell Manor Functions Ltd
CROMWELL MANOR FUNCTIONS LIMITED was founded on 1988-04-06 and has its registered office in Upminster. The organisation's status is listed as "Active". Cromwell Manor Functions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CROMWELL MANOR FUNCTIONS LIMITED
 
Legal Registered Office
UPMINSTER COURT
133 HALL LANE
UPMINSTER
ESSEX
RM14 1AL
Other companies in RM14
 
Filing Information
Company Number 02241079
Company ID Number 02241079
Date formed 1988-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB546203463  
Last Datalog update: 2024-01-09 00:12:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMWELL MANOR FUNCTIONS 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 CROMWELL MANOR FUNCTIONS LIMITED

Current Directors
Officer Role Date Appointed
BARRY GEORGE TUCK
Company Secretary 1996-04-01
IAIN ROBERT LIDDELL
Director 1991-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY GEORGE CHAMBERS
Company Secretary 1992-10-08 1996-04-01
IRIS SYLVIA LIDDELL
Company Secretary 1991-10-08 1992-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY GEORGE TUCK BEYONDLY GLOBAL LIMITED Company Secretary 2007-05-17 CURRENT 2006-02-02 Active
BARRY GEORGE TUCK RECYCLING IN ACTION LIMITED Company Secretary 2007-05-17 CURRENT 2006-02-23 Active
BARRY GEORGE TUCK UOGP LIMITED Company Secretary 2006-10-09 CURRENT 2006-10-09 Active
BARRY GEORGE TUCK COMMERCIAL PLATFORMS INTERNATIONAL LIMITED Company Secretary 2006-02-24 CURRENT 2005-03-14 Active
BARRY GEORGE TUCK RAIL FREIGHT DIRECT LIMITED Company Secretary 2005-12-23 CURRENT 2005-05-19 Active
BARRY GEORGE TUCK LONDON STANSTED CARGO LIMITED Company Secretary 2004-05-05 CURRENT 2004-05-05 Active
BARRY GEORGE TUCK UNISERVE (SCOTLAND) LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Active
BARRY GEORGE TUCK EUROTRADE FULFILMENT LIMITED Company Secretary 2001-07-12 CURRENT 1993-10-13 Active
BARRY GEORGE TUCK UNISERVE LIMITED Company Secretary 1996-04-01 CURRENT 1984-06-21 Active
BARRY GEORGE TUCK UNIOCEAN LINES LIMITED Company Secretary 1996-04-01 CURRENT 1993-11-15 Active
BARRY GEORGE TUCK INTER-MARITIME FORWARDING CO. (U.K.) LIMITED Company Secretary 1996-04-01 CURRENT 1988-03-23 Active
BARRY GEORGE TUCK UNISERVE HOLDINGS LIMITED Company Secretary 1996-04-01 CURRENT 1988-03-23 Active
BARRY GEORGE TUCK UNISERVE (EUROPE) LIMITED Company Secretary 1996-04-01 CURRENT 1985-06-13 Active
BARRY GEORGE TUCK UNISERVE (AIR FREIGHT) LIMITED Company Secretary 1996-04-01 CURRENT 1988-03-23 Active
BARRY GEORGE TUCK KELLEHER FORWARDING LTD Company Secretary 1996-04-01 CURRENT 1988-10-14 Active
BARRY GEORGE TUCK UNISERVE (U.K.) LIMITED Company Secretary 1996-04-01 CURRENT 1985-04-16 Active
IAIN ROBERT LIDDELL ZENITH LOGISTICS SERVICES (UK) LIMITED Director 2017-12-13 CURRENT 2010-04-26 Active
IAIN ROBERT LIDDELL SKU LOGISTICS LIMITED Director 2017-07-18 CURRENT 2011-02-07 Active
IAIN ROBERT LIDDELL BLUE INC (UK) LIMITED Director 2017-03-20 CURRENT 2014-06-23 In Administration/Administrative Receiver
IAIN ROBERT LIDDELL ONE WORLD GLOBAL TRADE MANAGEMENT LIMITED Director 2015-04-24 CURRENT 2015-03-31 Active
IAIN ROBERT LIDDELL SEAFAST SHIPPING PLC Director 2015-04-01 CURRENT 2000-03-13 Active
IAIN ROBERT LIDDELL SEAFAST HOLDINGS LIMITED Director 2015-02-13 CURRENT 2008-01-22 Active
IAIN ROBERT LIDDELL FELIXSTOWE GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL LONDON GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
IAIN ROBERT LIDDELL AGENCY LABOUR STAFF LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
IAIN ROBERT LIDDELL LUKLA LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
IAIN ROBERT LIDDELL PORTALL SOLUTIONS LIMITED Director 2012-08-31 CURRENT 2011-07-05 Active
IAIN ROBERT LIDDELL WILGO FREIGHT HOLDINGS LIMITED Director 2012-02-24 CURRENT 1990-04-18 Active
IAIN ROBERT LIDDELL PELICAN TWO LIMITED Director 2012-02-24 CURRENT 1987-02-06 Active
IAIN ROBERT LIDDELL UNISERVE DRINKS LOGISTICS LIMITED Director 2012-02-24 CURRENT 1976-01-12 Active
IAIN ROBERT LIDDELL FRACHT UK LIMITED Director 2012-02-14 CURRENT 1997-03-04 Active
IAIN ROBERT LIDDELL SAVILLE`S CATERING LIMITED Director 2011-12-01 CURRENT 2003-07-15 Active
IAIN ROBERT LIDDELL GRAND EVENTS HOLDINGS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
IAIN ROBERT LIDDELL SUPPLY CHAIN ACADEMY LIMITED Director 2011-07-27 CURRENT 2011-07-13 Active
IAIN ROBERT LIDDELL TRI STATE LINES INC. LIMITED Director 2011-07-01 CURRENT 1986-05-19 Active
IAIN ROBERT LIDDELL ELM FINANCE LIMITED Director 2011-01-05 CURRENT 1998-02-17 Active
IAIN ROBERT LIDDELL HAMSARD 3229 LIMITED Director 2010-11-23 CURRENT 2010-11-12 Active
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS UK LIMITED Director 2010-10-22 CURRENT 2000-06-27 Dissolved 2015-07-14
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS (GB) LIMITED Director 2010-10-22 CURRENT 2004-11-11 Active
IAIN ROBERT LIDDELL METRO SHIPPING LIMITED Director 2010-10-22 CURRENT 1980-03-24 Active
IAIN ROBERT LIDDELL CPI MEDIA HOLDINGS LIMITED Director 2010-10-01 CURRENT 2010-05-14 Active
IAIN ROBERT LIDDELL METRO GLOBAL HOLDINGS LIMITED Director 2010-07-30 CURRENT 2010-07-16 Active
IAIN ROBERT LIDDELL CUSTOMS INSIGHTS CONSULTANCY LIMITED Director 2010-04-01 CURRENT 2000-03-16 Active
IAIN ROBERT LIDDELL COMMERCIAL PLATFORMS INTERNATIONAL LIMITED Director 2008-09-04 CURRENT 2005-03-14 Active
IAIN ROBERT LIDDELL BEYONDLY GLOBAL LIMITED Director 2007-05-17 CURRENT 2006-02-02 Active
IAIN ROBERT LIDDELL RECYCLING IN ACTION LIMITED Director 2007-05-04 CURRENT 2006-02-23 Active
IAIN ROBERT LIDDELL UOGP LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
IAIN ROBERT LIDDELL RAIL FREIGHT DIRECT LIMITED Director 2005-12-23 CURRENT 2005-05-19 Active
IAIN ROBERT LIDDELL LONDON STANSTED CARGO LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
IAIN ROBERT LIDDELL UNISERVE (SCOTLAND) LIMITED Director 2001-12-14 CURRENT 2001-12-14 Active
IAIN ROBERT LIDDELL EUROTRADE FULFILMENT LIMITED Director 2001-07-12 CURRENT 1993-10-13 Active
IAIN ROBERT LIDDELL UNIOCEAN LINES LIMITED Director 1993-11-15 CURRENT 1993-11-15 Active
IAIN ROBERT LIDDELL UNISERVE (EUROPE) LIMITED Director 1993-08-27 CURRENT 1985-06-13 Active
IAIN ROBERT LIDDELL KELLEHER FORWARDING LTD Director 1991-10-14 CURRENT 1988-10-14 Active
IAIN ROBERT LIDDELL UNISERVE LIMITED Director 1991-10-08 CURRENT 1984-06-21 Active
IAIN ROBERT LIDDELL UNISERVE (U.K.) LIMITED Director 1991-10-08 CURRENT 1985-04-16 Active
IAIN ROBERT LIDDELL INTER-MARITIME FORWARDING CO. (U.K.) LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE HOLDINGS LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE (AIR FREIGHT) LIMITED Director 1991-09-22 CURRENT 1988-03-23 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
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2021-12-21Current accounting period extended from 30/06/21 TO 31/12/21
2021-12-21AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-03AA01Previous accounting period shortened from 01/07/20 TO 30/06/20
2021-02-02AA01Previous accounting period extended from 31/03/20 TO 01/07/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-07-31AP03Appointment of Mr Nicholas Kevin Brooks as company secretary on 2019-07-31
2019-07-31TM02Termination of appointment of Barry George Tuck on 2019-07-31
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 102
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 102
2015-10-12AR0108/10/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 102
2014-10-13AR0108/10/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 102
2013-10-17AR0108/10/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-16AR0108/10/12 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-14AR0108/10/11 ANNUAL RETURN FULL LIST
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/11 FROM London Mega Terminal Thurrock Park Way Tilbury RM18 7HD
2011-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-10-12AR0108/10/10 ANNUAL RETURN FULL LIST
2010-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-10-14AR0108/10/09 ANNUAL RETURN FULL LIST
2008-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-10-17363aReturn made up to 08/10/08; full list of members
2008-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/07
2007-10-16363aReturn made up to 08/10/07; full list of members
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-07363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-14363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-26363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-10363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-31363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-30363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-03-21CERTNMCOMPANY NAME CHANGED U.T.I LIMITED CERTIFICATE ISSUED ON 21/03/01
2000-11-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-18363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/99
1999-11-10363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1998-12-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-03363sRETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS
1997-12-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-14363sRETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS
1997-03-14395PARTICULARS OF MORTGAGE/CHARGE
1996-12-03CERTNMCOMPANY NAME CHANGED UNISERVE (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 04/12/96
1996-10-16363sRETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS
1996-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-06288NEW SECRETARY APPOINTED
1996-06-05288SECRETARY RESIGNED
1996-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-10-02363sRETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS
1994-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-18363sRETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS
1993-12-10395PARTICULARS OF MORTGAGE/CHARGE
1993-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-07363sRETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS
1993-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/93
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-11363sRETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS
1992-10-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-11-05363bRETURN MADE UP TO 08/10/91; CHANGE OF MEMBERS
1991-04-1188(2)RAD 21/02/91--------- £ SI 100@1=100 £ IC 4/104
1990-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-11-05363RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS
1990-05-16363RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS
1990-03-28AAFULL ACCOUNTS MADE UP TO 31/03/89
1988-04-26287REGISTERED OFFICE CHANGED ON 26/04/88 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ
1988-04-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to CROMWELL MANOR FUNCTIONS 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 CROMWELL MANOR FUNCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1997-03-14 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-12-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
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 CROMWELL MANOR FUNCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CROMWELL MANOR FUNCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMWELL MANOR FUNCTIONS LIMITED
Trademarks
We have not found any records of CROMWELL MANOR FUNCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMWELL MANOR FUNCTIONS 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 (56210 - Event catering activities) as CROMWELL MANOR FUNCTIONS LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
Business rates information was found for CROMWELL MANOR FUNCTIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council RESTAURANT AND PREMISES Cromwell Manor Pitsea Hall Lane Basildon Pitsea Essex SS16 4UH 20,0002014-04-01

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 CROMWELL MANOR FUNCTIONS 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 CROMWELL MANOR FUNCTIONS 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.