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

G R LOGISTICS LIMITED

539-547 Wandsworth Road, London, SW8 3JD,
Company Registration Number
02805780
Private Limited Company
Active

Company Overview

About G R Logistics Ltd
G R LOGISTICS LIMITED was founded on 1993-04-01 and has its registered office in London. The organisation's status is listed as "Active". G R Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G R LOGISTICS LIMITED
 
Legal Registered Office
539-547 Wandsworth Road
London
SW8 3JD
Other companies in SW8
 
Previous Names
THE HOUSE OF ALBERT ROUX LIMITED09/01/2008
Filing Information
Company Number 02805780
Company ID Number 02805780
Date formed 1993-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-29 17:13:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G R LOGISTICS 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 G R LOGISTICS LIMITED
The following companies were found which have the same name as G R LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G R LOGISTICS INC Tennessee Unknown

Company Officers of G R LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
GORDON JAMES RAMSAY
Director 2008-01-02
ANDREW WILLIAM WENLOCK
Director 2018-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GILLIES
Director 2011-09-05 2018-02-08
GEOFFREY JOHN EADES
Director 2013-05-07 2018-01-30
TREVOR JAMES
Company Secretary 2011-09-05 2013-05-07
CHRISTOPHER FRASER HUTCHESON
Director 2008-01-02 2012-01-31
CHRISTOPHER FRASER HUTCHESON
Company Secretary 2008-01-02 2010-11-26
NICHOLAS FLETCHER
Director 2008-05-22 2009-09-30
DAVID ANTHONY VENUS
Company Secretary 1993-04-01 2008-01-02
ALBERT HENRI ROUX
Director 1993-04-01 2008-01-02
MONIQUE ROUX
Director 2000-09-28 2007-03-31
CHRISTOPHER PEEDELL
Director 2002-07-01 2005-10-27
IAN DALY
Director 1995-03-03 2001-10-31
RICHARD FREDERICK DURLACHER
Director 1994-07-13 1999-06-30
JOHN MULOCK HIGNETT
Director 1995-08-27 1999-06-30
MICHAEL ALDRIDGE
Director 1994-05-10 1996-12-19
DOUGLAS WILLIAM ARMOUR
Company Secretary 1993-04-01 1993-04-01
DAVID ANTHONY VENUS
Nominated Director 1993-04-01 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JAMES RAMSAY NARROW STREET LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
GORDON JAMES RAMSAY SLICE OF HUMBLE PIE LTD Director 2017-06-13 CURRENT 2017-06-13 Active
GORDON JAMES RAMSAY PLANE FOOD GRAB AND GO LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
GORDON JAMES RAMSAY GROCK CONSTRUCTION LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active
GORDON JAMES RAMSAY GORDON RAMSAY INTERNATIONAL TALENT LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
GORDON JAMES RAMSAY HUMBLE PIE PRODUCTIONS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
GORDON JAMES RAMSAY HUMBLE PIE MEDIA LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
GORDON JAMES RAMSAY GRF TRADING LIMITED Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2017-04-25
GORDON JAMES RAMSAY GORDON RAMSAY FOUNDATION Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2017-04-25
GORDON JAMES RAMSAY HUMBLE PIE RIGHTS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
GORDON JAMES RAMSAY GORDON RAMSAY AT THE CONNAUGHT LIMITED Director 2011-04-08 CURRENT 2002-03-06 Active
GORDON JAMES RAMSAY PETRUS (KINNERTON STREET) LIMITED Director 2010-12-17 CURRENT 2009-04-09 Active
GORDON JAMES RAMSAY LONDON HOUSE OPERATING COMPANY LIMITED Director 2010-11-26 CURRENT 2003-02-06 Active
GORDON JAMES RAMSAY ARTICHOKE CONSULTANCY LIMITED Director 2010-10-29 CURRENT 2002-04-10 Active
GORDON JAMES RAMSAY GORDON RAMSAY AT THE SAVOY GRILL LIMITED Director 2010-10-29 CURRENT 2003-02-06 Active
GORDON JAMES RAMSAY GORDON RAMSAY RESTAURANTS LTD Director 2010-08-31 CURRENT 2010-08-31 Active
GORDON JAMES RAMSAY UNION STREET CAFE LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
GORDON JAMES RAMSAY GORDON RAMSAY (ONE NEW CHANGE ) LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
GORDON JAMES RAMSAY ONE POTATO TWO POTATO LTD Director 2009-03-11 CURRENT 2008-04-22 Active
GORDON JAMES RAMSAY GORDON RAMSAY (YORK AND ALBANY) LIMITED Director 2008-01-21 CURRENT 2008-01-07 Active
GORDON JAMES RAMSAY FOXTROT OSCAR LIMITED Director 2007-10-15 CURRENT 2002-02-26 Active
GORDON JAMES RAMSAY FOXTROT OSCAR HOLDINGS LIMITED Director 2007-09-13 CURRENT 2007-08-13 Active
GORDON JAMES RAMSAY GORDON RAMSAY (NO.2) LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
GORDON JAMES RAMSAY GORDON RAMSAY PLANE FOOD LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
GORDON JAMES RAMSAY GORDON RAMSAY HOLDINGS INTERNATIONAL LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
GORDON JAMES RAMSAY LONDON HOUSE RESTAURANTS LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active
GORDON JAMES RAMSAY LA NOISETTE RESTAURANT LIMITED Director 2006-05-24 CURRENT 2004-08-19 Active
GORDON JAMES RAMSAY GORDON RAMSAY (MAZE) LIMITED Director 2004-08-25 CURRENT 2004-08-25 Active
GORDON JAMES RAMSAY GORDON RAMSAY AT THE BERKELEY LIMITED Director 2003-02-28 CURRENT 2003-02-20 Active
GORDON JAMES RAMSAY GORDON RAMSAY (NO. 1) LIMITED Director 2001-03-02 CURRENT 2001-03-02 Active
GORDON JAMES RAMSAY GORDON RAMSAY AT CLARIDGE'S LIMITED Director 2001-02-08 CURRENT 2001-01-30 Active
GORDON JAMES RAMSAY GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED Director 1998-08-10 CURRENT 1975-12-15 Active
GORDON JAMES RAMSAY GORDON RAMSAY HOLDINGS LIMITED Director 1998-08-01 CURRENT 1997-10-29 Active
ANDREW WILLIAM WENLOCK LA NOISETTE RESTAURANT LIMITED Director 2018-05-18 CURRENT 2004-08-19 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (ST. JAMES'S) LIMITED Director 2018-05-18 CURRENT 1998-08-26 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY AT CLARIDGE'S LIMITED Director 2018-05-18 CURRENT 2001-01-30 Active
ANDREW WILLIAM WENLOCK LONDON HOUSE OPERATING COMPANY LIMITED Director 2018-05-18 CURRENT 2003-02-06 Active
ANDREW WILLIAM WENLOCK LONDON HOUSE RESTAURANTS LIMITED Director 2018-05-18 CURRENT 2007-07-30 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY AT THE SAVOY GRILL LIMITED Director 2018-05-18 CURRENT 2003-02-06 Active
ANDREW WILLIAM WENLOCK FOXTROT OSCAR LIMITED Director 2018-01-30 CURRENT 2002-02-26 Active
ANDREW WILLIAM WENLOCK FOXTROT OSCAR HOLDINGS LIMITED Director 2018-01-30 CURRENT 2007-08-13 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY PLANE FOOD LIMITED Director 2018-01-30 CURRENT 2007-09-03 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (YORK AND ALBANY) LIMITED Director 2018-01-30 CURRENT 2008-01-07 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY RESTAURANTS LTD Director 2018-01-30 CURRENT 2010-08-31 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY INTERNATIONAL TALENT LIMITED Director 2018-01-30 CURRENT 2016-03-30 Active
ANDREW WILLIAM WENLOCK UNION STREET CAFE LIMITED Director 2018-01-30 CURRENT 2010-07-28 Active
ANDREW WILLIAM WENLOCK SPARKLE RESTAURANTS LIMITED Director 2018-01-30 CURRENT 2016-01-28 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY HOLDINGS LIMITED Director 2018-01-30 CURRENT 1997-10-29 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (NARROW STREET) LIMITED Director 2018-01-30 CURRENT 2006-08-31 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY HOLDINGS INTERNATIONAL LIMITED Director 2018-01-30 CURRENT 2007-08-29 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (NO.2) LIMITED Director 2018-01-30 CURRENT 2007-09-11 Active
ANDREW WILLIAM WENLOCK PETRUS (KINNERTON STREET) LIMITED Director 2018-01-30 CURRENT 2009-04-09 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (ONE NEW CHANGE ) LIMITED Director 2018-01-30 CURRENT 2010-06-21 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED Director 2018-01-30 CURRENT 1975-12-15 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (NO. 1) LIMITED Director 2018-01-30 CURRENT 2001-03-02 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (MAZE) LIMITED Director 2018-01-30 CURRENT 2004-08-25 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
2024-05-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-05-03CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART GILLIES
2018-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES RAMSAY
2018-02-13PSC07CESSATION OF GORDON JAMES RAMSAY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13PSC02Notification of Gordon Ramsay Holdings International Limited as a person with significant control on 2018-01-01
2018-02-07AP01DIRECTOR APPOINTED MR ANDREW WILLIAM WENLOCK
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN EADES
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1272714
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1272714
2016-04-01AR0101/04/16 ANNUAL RETURN FULL LIST
2015-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1272714
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1272714
2014-06-30AR0101/04/14 ANNUAL RETURN FULL LIST
2014-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM 1 Catherine Place London SW1E 6DX
2013-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-05-15AR0101/04/13 ANNUAL RETURN FULL LIST
2013-05-14AD04Register(s) moved to registered office address
2013-05-14AP01DIRECTOR APPOINTED MR GEOFF EADES
2013-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY TREVOR JAMES
2013-03-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-04-12AR0101/04/12 FULL LIST
2012-03-05ANNOTATIONClarification
2012-03-05RP04SECOND FILING FOR FORM TM01
2011-10-12MISCSECTION 519
2011-09-29MISCSECTION 519
2011-09-05AP03SECRETARY APPOINTED MR TREVOR JAMES
2011-09-05AP01DIRECTOR APPOINTED MR STUART GILLIES
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-04-27AR0101/04/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 30/03/2011
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUTCHESON
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHESON
2010-12-06RES01ADOPT ARTICLES 26/11/2010
2010-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-05-10AR0101/04/10 FULL LIST
2009-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-03AD02SAIL ADDRESS CREATED
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 14/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLETCHER
2009-07-07363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-10-21363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED NICK FLETCHER
2008-06-04RES01ADOPT ARTICLES 22/05/2008
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 539-547 WANDSWORTH ROAD LONDON SW8 3JX
2008-01-10225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/08/08
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288bSECRETARY RESIGNED
2008-01-09CERTNMCOMPANY NAME CHANGED THE HOUSE OF ALBERT ROUX LIMITED CERTIFICATE ISSUED ON 09/01/08
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-22363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS; AMEND
2007-10-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-04-05363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-04-04288bDIRECTOR RESIGNED
2007-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10ELRESS386 DISP APP AUDS 13/04/06
2006-08-10ELRESS366A DISP HOLDING AGM 13/04/06
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2006-04-05363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-25288bDIRECTOR RESIGNED
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to G R LOGISTICS 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 G R LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-03-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-03-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-03-16 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-07-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2021-08-31

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 G R LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of G R LOGISTICS LIMITED registering or being granted any patents
Domain Names

G R LOGISTICS LIMITED owns 1 domain names.

houseofalbertroux.co.uk  

Trademarks
We have not found any records of G R LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G R LOGISTICS 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 (56290 - Other food services) as G R LOGISTICS LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where G R LOGISTICS 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 G R LOGISTICS 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 G R LOGISTICS 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.