Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERRYMANS LACE MAWER SERVICE COMPANY
Company Information for

BERRYMANS LACE MAWER SERVICE COMPANY

C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
02995501
Private Unlimited Company
Liquidation

Company Overview

About Berrymans Lace Mawer Service Company
BERRYMANS LACE MAWER SERVICE COMPANY was founded on 1994-11-23 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Berrymans Lace Mawer Service Company is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BERRYMANS LACE MAWER SERVICE COMPANY
 
Legal Registered Office
C/O BDO LLP, 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in M3
 
Filing Information
Company Number 02995501
Company ID Number 02995501
Date formed 1994-11-23
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 21:36:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERRYMANS LACE MAWER SERVICE COMPANY
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 BERRYMANS LACE MAWER SERVICE COMPANY

Current Directors
Officer Role Date Appointed
VIVIENNE ELIZABETH WILLIAMS
Company Secretary 2011-11-01
MATTHEW HARRINGTON
Director 2018-02-01
VIVIENNE ELIZABETH WILLIAMS
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JEREMY BROWN
Director 2017-03-31 2018-02-01
GARY MARK ALLISON
Director 2010-05-10 2017-09-14
ANDREW MARK RELTON
Director 2010-05-10 2017-03-31
TERENCE JOHN RENOUF
Director 2013-11-01 2014-09-22
KEITH ALAN JOHN LONSDALE
Director 2010-05-10 2013-11-01
MICHAEL JEREMY BROWN
Company Secretary 2010-05-10 2011-11-01
MICHAEL JEREMY BROWN
Director 2010-05-10 2011-11-01
CHARLOTTE MARY CAPSTICK
Company Secretary 1996-05-31 2010-05-10
CHARLOTTE MARY CAPSTICK
Director 1995-04-27 2010-05-10
CATHERINE MARY HAWKINS
Director 1996-09-02 2010-05-10
MICHAEL PETHER
Director 1997-09-09 2010-05-10
TERENCE JOHN RENOUF
Director 1996-09-02 2010-05-10
CHRISTOPHER CHARLES WIGGIN
Director 1996-09-02 2010-05-10
RODNEY ALLAN WILSON
Director 1997-08-26 2010-05-10
MARTIN STALLARD BRUFFELL
Director 1995-04-27 2008-06-06
NIGEL EDWARD RODEN
Director 1997-08-26 2005-10-26
PAUL JULIAN TAYLOR
Director 1994-11-23 2005-10-26
TIMOTHY GERALD OLIVER
Director 1996-09-02 2001-04-30
KEVIN AIDAN WILCOX
Director 1997-08-26 2000-11-24
DAVID WITHERS WILKINSON
Director 1995-04-27 2000-11-16
DIANA HOLTHAM
Director 1995-04-27 2000-01-28
MICHAEL ROBERT SWAN
Director 1994-11-23 1998-06-01
MAXWELL EDWARD LESSER
Company Secretary 1994-11-23 1996-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HARRINGTON BERRYMANS SOLICITORS LIMITED Director 2018-02-01 CURRENT 1992-01-06 Active
MATTHEW HARRINGTON LACMAW SECRETARIES LIMITED Director 2018-02-01 CURRENT 1992-03-03 Active
MATTHEW HARRINGTON BERRYMANS LACE MAWER SOLICITORS LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BLM INTERNATIONAL LIMITED Director 2018-02-01 CURRENT 1997-04-22 Active
MATTHEW HARRINGTON THE CONNEXION PARTNERSHIP LIMITED Director 2018-02-01 CURRENT 1995-04-28 Active
MATTHEW HARRINGTON LACES TRUSTEE COMPANY Director 2018-02-01 CURRENT 1987-07-01 Active
MATTHEW HARRINGTON L.M. NOMINEES LIMITED Director 2018-02-01 CURRENT 1991-03-18 Active
MATTHEW HARRINGTON BERRYMAN LIMITED Director 2018-02-01 CURRENT 1992-01-21 Active
MATTHEW HARRINGTON LACE MAWER LIMITED Director 2018-02-01 CURRENT 1988-04-05 Active
MATTHEW HARRINGTON BERRYMANS LIMITED Director 2018-02-01 CURRENT 1992-11-17 Active
MATTHEW HARRINGTON LACE MAWER PENSION TRUSTEES LIMITED Director 2018-02-01 CURRENT 1993-09-27 Active
MATTHEW HARRINGTON BLM LEGAL RISK SOLUTIONS LIMITED Director 2018-02-01 CURRENT 1995-05-01 Active
MATTHEW HARRINGTON LACMAW NOMINEES LIMITED Director 2018-02-01 CURRENT 1995-12-14 Active
MATTHEW HARRINGTON BLM SOLICITORS LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BLM LAW LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BERRYMANS SERVICE COMPANY LIMITED Director 2018-02-01 CURRENT 1997-05-30 Active
MATTHEW HARRINGTON LACMAW DIRECTORS LIMITED Director 2018-02-01 CURRENT 1988-06-21 Active
MATTHEW HARRINGTON BLM SERVICE COMPANY LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
VIVIENNE ELIZABETH WILLIAMS BERRYMANS SOLICITORS LIMITED Director 2017-09-14 CURRENT 1992-01-06 Active
VIVIENNE ELIZABETH WILLIAMS BERRYMANS LACE MAWER SOLICITORS LIMITED Director 2017-09-14 CURRENT 1997-03-03 Active
VIVIENNE ELIZABETH WILLIAMS BLM INTERNATIONAL LIMITED Director 2017-09-14 CURRENT 1997-04-22 Active
VIVIENNE ELIZABETH WILLIAMS BERRYMANS LIMITED Director 2017-09-14 CURRENT 1992-11-17 Active
VIVIENNE ELIZABETH WILLIAMS LACMAW NOMINEES LIMITED Director 2017-09-14 CURRENT 1995-12-14 Active
VIVIENNE ELIZABETH WILLIAMS BLM SOLICITORS LIMITED Director 2017-09-14 CURRENT 1997-03-03 Active
VIVIENNE ELIZABETH WILLIAMS BLM LAW LIMITED Director 2017-09-14 CURRENT 1997-03-03 Active
VIVIENNE ELIZABETH WILLIAMS BERRYMANS SERVICE COMPANY LIMITED Director 2017-09-14 CURRENT 1997-05-30 Active
VIVIENNE ELIZABETH WILLIAMS BLM SERVICE COMPANY LIMITED Director 2011-11-01 CURRENT 1997-03-03 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
2023-11-22CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-09-02Voluntary liquidation declaration of solvency
2023-08-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-23Appointment of a voluntary liquidator
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM 2 New Bailey Stanley Street Salford M3 5GS England
2022-11-16CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-08-03AA01Previous accounting period extended from 31/03/22 TO 30/06/22
2022-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029955010002
2022-01-07Register inspection address changed to 2 New Bailey Square Stanley Street Salford M3 5GS
2022-01-07AD02Register inspection address changed to 2 New Bailey Square Stanley Street Salford M3 5GS
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM C/O Berrymans Lace Mawer Llp Kings House 42 King Street West Manchester M3 2NU
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029955010001
2020-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029955010002
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-05-28PSC09Withdrawal of a person with significant control statement on 2020-05-28
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2018-11-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEREMY BROWN
2018-02-13AP01DIRECTOR APPOINTED MR MATTHEW HARRINGTON
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-14RES13Resolutions passed:
  • Transaction 02/11/2017
  • ALTER ARTICLES
2017-11-14RES01ALTER ARTICLES 02/11/2017
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029955010001
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-27PSC02Notification of Berrymans Lace Mawer Llp as a person with significant control on 2016-04-06
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARK ALLISON
2017-05-10AP01DIRECTOR APPOINTED MR MICHAEL JEREMY BROWN
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK RELTON
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-26AR0123/10/15 ANNUAL RETURN FULL LIST
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0123/10/14 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN RENOUF
2013-11-08AP01DIRECTOR APPOINTED MR TERENCE JOHN RENOUF
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LONSDALE
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0123/10/13 ANNUAL RETURN FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-24AR0123/10/12 ANNUAL RETURN FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-02AP01DIRECTOR APPOINTED MRS VIVIENNE ELIZABETH WILLIAMS
2011-11-02AP03SECRETARY APPOINTED MRS VIVIENNE ELIZABETH WILLIAMS
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN
2011-10-24AR0123/10/11 FULL LIST
2010-10-25AR0123/10/10 FULL LIST
2010-10-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2010-05-11AP01DIRECTOR APPOINTED MR KEITH ALAN JOHN LONSDALE
2010-05-11AP01DIRECTOR APPOINTED MR MICHAEL JEREMY BROWN
2010-05-11AP01DIRECTOR APPOINTED MR GARY MARK ALLISON
2010-05-11AP01DIRECTOR APPOINTED MR ANDREW MARK RELTON
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 625 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QN
2010-05-10AP03SECRETARY APPOINTED MR MICHAEL JEREMY BROWN
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY WILSON
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIGGIN
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE RENOUF
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETHER
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAWKINS
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CAPSTICK
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CAPSTICK
2010-05-05AA01PREVSHO FROM 31/01/2011 TO 31/03/2010
2010-01-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-06AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WIGGIN / 23/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WIGGIN / 23/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETHER / 23/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALLAN WILSON / 23/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE MARY CAPSTICK / 23/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY HAWKINS / 23/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN RENOUF / 23/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE MARY CAPSTICK / 23/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WIGGIN / 23/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WIGGIN / 23/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY CAPSTICK / 23/10/2009
2009-11-02AR0123/10/09 FULL LIST
2008-10-27363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BRUFFELL
2007-10-25363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2006-10-23363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-10-26288bDIRECTOR RESIGNED
2005-10-26353LOCATION OF REGISTER OF MEMBERS
2005-10-26288bDIRECTOR RESIGNED
2005-10-26363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2004-11-12363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2003-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-05363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2002-11-06363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2001-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-02363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to BERRYMANS LACE MAWER SERVICE COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-17
Resolutions for Winding-up2023-08-17
Notices to Creditors2023-08-17
Fines / Sanctions
No fines or sanctions have been issued against BERRYMANS LACE MAWER SERVICE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BERRYMANS LACE MAWER SERVICE COMPANY's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31

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 BERRYMANS LACE MAWER SERVICE COMPANY

Intangible Assets
Patents
We have not found any records of BERRYMANS LACE MAWER SERVICE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for BERRYMANS LACE MAWER SERVICE COMPANY
Trademarks
We have not found any records of BERRYMANS LACE MAWER SERVICE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERRYMANS LACE MAWER SERVICE COMPANY. 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 (82110 - Combined office administrative service activities) as BERRYMANS LACE MAWER SERVICE COMPANY are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where BERRYMANS LACE MAWER SERVICE COMPANY 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 BERRYMANS LACE MAWER SERVICE COMPANY 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 BERRYMANS LACE MAWER SERVICE COMPANY 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.