Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GREAT RUN COMPANY LIMITED
Company Information for

THE GREAT RUN COMPANY LIMITED

Tyne Bridge House, Bottle Bank, Gateshead, TYNE AND WEAR, NE8 2AR,
Company Registration Number
03300783
Private Limited Company
Active

Company Overview

About The Great Run Company Ltd
THE GREAT RUN COMPANY LIMITED was founded on 1997-01-10 and has its registered office in Gateshead. The organisation's status is listed as "Active". The Great Run Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE GREAT RUN COMPANY LIMITED
 
Legal Registered Office
Tyne Bridge House
Bottle Bank
Gateshead
TYNE AND WEAR
NE8 2AR
Other companies in NE4
 
Filing Information
Company Number 03300783
Company ID Number 03300783
Date formed 1997-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-10
Return next due 2026-01-24
Type of accounts SMALL
VAT Number /Sales tax ID GB708765604  
Last Datalog update: 2025-01-30 16:25:44
Primary Source:Companies House
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 THE GREAT RUN COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GARY WRIGHT
Company Secretary 2017-08-03
JOHN FLYNN
Director 2003-04-01
BRENDAN FOSTER
Director 1997-10-10
ERIC MALCOLM WILKINS
Director 1997-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD SHELDON
Company Secretary 2017-01-23 2017-08-14
MARK ANDREW RUTHERFORD
Company Secretary 2014-02-06 2016-10-28
DAVID JAMES NEWTON
Director 2006-10-01 2015-11-27
STUART MARSHALL
Company Secretary 2009-04-10 2014-02-06
ERIC MALCOLM WILKINS
Company Secretary 1997-10-10 2009-04-10
JOHN CAINE
Director 1997-10-10 2006-10-06
FRANK COCKMAN
Director 1997-10-10 1999-02-05
DICKINSON DEES
Nominated Secretary 1997-05-14 1997-10-10
ANTHONY JONATHAN HEWITT
Director 1997-05-14 1997-10-10
SEAN NICHOLSON
Director 1997-05-14 1997-10-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-10 1997-05-14
INSTANT COMPANIES LIMITED
Nominated Director 1997-01-10 1997-05-14
SWIFT INCORPORATIONS LIMITED
Nominated Director 1997-01-10 1997-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FLYNN JOHN FLYNN CONSULTANCY LIMITED Director 2017-01-17 CURRENT 2016-09-23 Active
JOHN FLYNN THE BALLINGER CHARITABLE TRUST Director 2007-11-15 CURRENT 2007-11-15 Active
JOHN FLYNN ESH FOUNDATION Director 2006-01-26 CURRENT 2005-07-06 Active - Proposal to Strike off
BRENDAN FOSTER NOVA MARKETING LIMITED Director 2006-03-24 CURRENT 2006-02-23 Active
BRENDAN FOSTER FILMNOVA LIMITED Director 1997-10-10 CURRENT 1997-04-14 Active
BRENDAN FOSTER TREKKO SPORTS LIMITED Director 1991-12-31 CURRENT 1981-02-27 Active
BRENDAN FOSTER G.R. EVENTS LIMITED Director 1991-08-15 CURRENT 1985-03-28 Active
BRENDAN FOSTER NOVA HOLDINGS LIMITED Director 1991-07-20 CURRENT 1987-11-09 Active
ERIC MALCOLM WILKINS 21SIX PUBLISHING LIMITED Director 2015-10-07 CURRENT 2009-10-07 Active
ERIC MALCOLM WILKINS GREAT RUN LOCAL LIMITED Director 2015-08-18 CURRENT 2012-12-04 Active
ERIC MALCOLM WILKINS G.R. EVENTS LIMITED Director 2013-09-10 CURRENT 1985-03-28 Active
ERIC MALCOLM WILKINS THE GREAT NORTH RUN FOUNDATION Director 2006-09-19 CURRENT 2006-09-19 Active
ERIC MALCOLM WILKINS NOVA MARKETING LIMITED Director 2006-03-24 CURRENT 2006-02-23 Active
ERIC MALCOLM WILKINS NORTHUMBRIA COALITION AGAINST CRIME Director 2002-03-27 CURRENT 1990-03-14 Active - Proposal to Strike off
ERIC MALCOLM WILKINS FILMNOVA LIMITED Director 1997-10-10 CURRENT 1997-04-14 Active
ERIC MALCOLM WILKINS NOVA HOLDINGS LIMITED Director 1991-07-20 CURRENT 1987-11-09 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
2025-01-30Company name changed nova international LIMITED\certificate issued on 30/01/25
2025-01-20CONFIRMATION STATEMENT MADE ON 10/01/25, WITH NO UPDATES
2024-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-12-07Termination of appointment of Lindsey Clark on 2023-12-07
2023-12-07Appointment of Mrs Lisa Baker as company secretary on 2023-12-07
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-28Termination of appointment of Gary Wright on 2023-04-20
2023-04-28Appointment of Miss Lindsey Clark as company secretary on 2023-04-20
2023-01-24CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033007830002
2023-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033007830002
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-04AP01DIRECTOR APPOINTED MR PETER JAMES MATHER
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033007830003
2022-01-28CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-28DIRECTOR APPOINTED MR GARY ROBERT WRIGHT
2022-01-28DIRECTOR APPOINTED MISS NICOLETTE HOMES
2022-01-28DIRECTOR APPOINTED MISS CATHERINE SUSAN FOSTER
2022-01-28AP01DIRECTOR APPOINTED MR GARY ROBERT WRIGHT
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-12-24REGISTERED OFFICE CHANGED ON 24/12/21 FROM C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England
2021-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/21 FROM C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England
2021-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/21 FROM Newcastle House Albany Court Monarch Road Newcastle upon Tyne Tyne and Wear NE4 7YB
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033007830003
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-01-26AP01DIRECTOR APPOINTED MR PAUL BRENDAN FOSTER
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033007830002
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLYNN
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-14TM02Termination of appointment of Christopher Edward Sheldon on 2017-08-14
2017-08-03AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-08-03AP03Appointment of Mr Gary Wright as company secretary on 2017-08-03
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-23AP03Appointment of Mr Christopher Edward Sheldon as company secretary on 2017-01-23
2016-10-28TM02Termination of appointment of Mark Andrew Rutherford on 2016-10-28
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-27AR0110/01/16 ANNUAL RETURN FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES NEWTON
2015-04-10CH01Director's details changed for Mr John Flynn on 2014-08-01
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-20AR0110/01/15 ANNUAL RETURN FULL LIST
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-07AR0110/01/14 ANNUAL RETURN FULL LIST
2014-02-07AP03Appointment of Mr Mark Andrew Rutherford as company secretary
2014-02-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART MARSHALL
2013-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-23AR0110/01/13 ANNUAL RETURN FULL LIST
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-07AR0110/01/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-15AR0110/01/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-15AUDAUDITOR'S RESIGNATION
2010-02-10AR0110/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC MALCOLM WILKINS / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWTON / 01/01/2010
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-01288aSECRETARY APPOINTED STUART MARSHALL
2009-05-01288bAPPOINTMENT TERMINATED SECRETARY ERIC WILKINS
2009-02-04363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWTON / 01/03/2008
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-19288bDIRECTOR RESIGNED
2006-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-10363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-10363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-20363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19288aNEW DIRECTOR APPOINTED
2003-01-21363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-23363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-01-16363(288)DIRECTOR RESIGNED
2001-01-16363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-01-20363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
1999-03-08363sRETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS
1999-02-10123£ NC 100000/10000000 03/12/98
1999-02-10WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 03/12/98
1999-02-10WRES04NC INC ALREADY ADJUSTED 03/12/98
1999-02-10WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/98
1999-02-10WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 03/12/98
1999-02-1088(2)RAD 03/12/98--------- £ SI 1@1=1 £ IC 2/3
1998-12-12395PARTICULARS OF MORTGAGE/CHARGE
1998-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-07SRES03EXEMPTION FROM APPOINTING AUDITORS 05/08/98
1998-06-16CERTNMCOMPANY NAME CHANGED VIEW FROM INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/06/98
1998-06-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
1998-06-12MARREREGISTRATION MEMORANDUM AND ARTICLES
1998-06-1253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1998-06-12SRES02REREGISTRATION PLC-PRI 28/04/98
1998-06-12SRES01ALTER MEM AND ARTS 28/04/98
1998-02-05363sRETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS
1997-10-15288bSECRETARY RESIGNED
1997-10-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to THE GREAT RUN COMPANY 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 THE GREAT RUN COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-12-03 Satisfied THE CO-OPERATIVE BANK P.L.C.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 THE GREAT RUN COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE GREAT RUN COMPANY LIMITED registering or being granted any patents
Domain Names

THE GREAT RUN COMPANY LIMITED owns 6 domain names.

runningbug.co.uk   greatschoolrun.co.uk   greatstudentrun.co.uk   greatmanchesterrun.co.uk   great-walk.co.uk   peoplesolympics.co.uk  

Trademarks
We have not found any records of THE GREAT RUN COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE GREAT RUN COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-11 GBP £1,500 Private contractors
Portsmouth City Council 2016-10 GBP £56,493 Private contractors
Portsmouth City Council 2016-6 GBP £56,493 Private contractors
Portsmouth City Council 2016-4 GBP £3,809 Private contractors
Portsmouth City Council 2016-1 GBP £2,650 Private contractors
Portsmouth City Council 2015-10 GBP £56,381 Private contractors
Newcastle City Council 2015-9 GBP £35,000 Supplies & Services
Portsmouth City Council 2015-7 GBP £56,381 Private contractors
Suffolk County Council 2015-3 GBP £78,000 Contributions to Projects
Trafford Council 2015-3 GBP £760 REGISTRATION FEES
Suffolk County Council 2015-1 GBP £726 Contributions to Projects
Portsmouth City Council 2014-12 GBP £3,159 Private contractors
Newcastle City Council 2014-12 GBP £2,521 Supplies & Services
Bury Council 2014-11 GBP £4,672 Communities & Wellbeing
Birmingham City Council 2014-11 GBP £7,500
Newcastle City Council 2014-10 GBP £125,000 Supplies & Services
Portsmouth City Council 2014-10 GBP £56,100 Private contractors
Newcastle City Council 2014-9 GBP £35,000 Supplies & Services
Suffolk Coastal District Council 2014-8 GBP £500 Grants & Contributions
Birmingham City Council 2014-8 GBP £7,500
South Tyneside Council 2014-8 GBP £2,000 Non-Staff Advertising
Suffolk County Council 2014-7 GBP £1,800 Contributions to Projects
London Borough of Newham 2014-7 GBP £134,661
Manchester City Council 2014-7 GBP £12,500
Portsmouth City Council 2014-6 GBP £56,100 Private contractors
Manchester City Council 2014-6 GBP £237,500
Manchester City Council 2014-5 GBP £250,000
Hampshire County Council 2014-5 GBP £1,708 Adverstising (non staff)
Trafford Council 2014-4 GBP £760
Suffolk County Council 2014-3 GBP £84,000 Contributions to Projects
Gateshead Council 2014-3 GBP £66,000 Licenses, Housing, Fees
Birmingham City Council 2014-3 GBP £15,000
Hampshire County Council 2014-2 GBP £2,050 Advertising ( Non Staff )
Birmingham City Council 2014-2 GBP £15,000
Gateshead Council 2013-12 GBP £9,000 Other Running Costs
Manchester City Council 2013-11 GBP £17,084
Newcastle City Council 2013-11 GBP £35,000
Portsmouth City Council 2013-10 GBP £55,000 Private contractors
Gateshead Council 2013-10 GBP £281,750 Advertising
South Tyneside Council 2013-9 GBP £1,892
Birmingham City Council 2013-8 GBP £15,000
Manchester City Council 2013-7 GBP £109,538
Portsmouth City Council 2013-7 GBP £55,000 Private contractors
Gateshead Council 2013-7 GBP £35,000 Advertising
Manchester City Council 2013-6 GBP £500,000
Gateshead Council 2013-6 GBP £2,996 Advertising
South Tyneside Council 2013-4 GBP £2,200
Suffolk County Council 2013-4 GBP £17,400 Contributions to Projects
Gateshead Council 2013-3 GBP £3,477 Other Running Costs
Gateshead Council 2012-12 GBP £6,774 Other Running Costs
Portsmouth City Council 2012-12 GBP £61,154 Private contractors
South Tyneside Council 2012-11 GBP £4,472
Gateshead Council 2012-11 GBP £2,556 Other Running Costs
Manchester City Council 2012-10 GBP £400,000
South Tyneside Council 2012-10 GBP £6,992
Gateshead Council 2012-10 GBP £65,000 Other Running Costs
Suffolk County Council 2012-9 GBP £25,152 Contributions to Projects
Suffolk County Council 2012-7 GBP £639 Contributions to Projects
South Tyneside Council 2012-7 GBP £4,000
Manchester City Council 2012-7 GBP £20,000
Portsmouth City Council 2012-6 GBP £61,154 Private contractors
Suffolk County Council 2012-5 GBP £100,608 Contributions to Projects
Manchester City Council 2012-5 GBP £500,000
Manchester City Council 2012-4 GBP £500,000
Manchester City Council 2012-3 GBP £5,920
Gateshead Council 2012-3 GBP £15,000 Other Running Costs
Manchester City Council 2012-2 GBP £16,188
Portsmouth City Council 2012-2 GBP £2,390 Private contractors
Manchester City Council 2011-12 GBP £500 Payments for services
Newcastle City Council 2011-11 GBP £35,000
Manchester City Council 2011-11 GBP £37,500 Proffesional fees
Gateshead Council 2011-10 GBP £35,000 Miscellaneous Supplies
Portsmouth City Council 2011-10 GBP £58,689 Private contractors
Gateshead Council 2011-8 GBP £30,000 Miscellaneous Supplies
Manchester City Council 2011-7 GBP £48,750 Proffesional fees
South Lakeland District Council 2011-6 GBP £5,000 Other Consultants
Manchester City Council 2011-6 GBP £483,750 Proffesional fees
Portsmouth City Council 2011-6 GBP £58,689 Private contractors
Manchester City Council 2011-5 GBP £19,370 Payments for services
City of London 2011-5 GBP £500 Grants & Subscriptions
Manchester City Council 2011-4 GBP £2,605 Payments for services
Newcastle City Council 2011-4 GBP £1,100
SUNDERLAND CITY COUNCIL 2011-3 GBP £77,442 GRANTS & SUBSCRIPTIONS
Newcastle City Council 2011-3 GBP £35,000
Salford City Council 2011-2 GBP £50,000 Sponsorship
Gateshead Council 2010-12 GBP £35,000 Miscellaneous Supplies
Department of National Defence 2010-9 CAD $6,078 Hose and Flexible Tubing
Agriculture & Agrifood Canada 2010-2 CAD $21,464 Vehicles, All Terrain, ATV, Wheeled (Except Military Configuration)
Agriculture & Agrifood Canada 2009-12 CAD $22,431 Ground Effect Vehicles
Department of National Defence 2009-8 CAD $9,249 Trailers, Repairs and Service

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE GREAT RUN COMPANY 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.
Import/Export of Goods
Goods imported/exported by THE GREAT RUN COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0061099020T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted
2018-06-0061099020T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted
2018-06-0062033390Men's or boys' jackets and blazers of synthetic fibres (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)
2018-06-0062033390Men's or boys' jackets and blazers of synthetic fibres (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)
2018-05-0062019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2018-05-0062019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2018-05-0065069100Bathing caps, hoods and other headgear, whether or not lined or trimmed, of rubber or plastics (other than safety headgear and headgear having the character of toys or festive articles)
2018-05-0065069100Bathing caps, hoods and other headgear, whether or not lined or trimmed, of rubber or plastics (other than safety headgear and headgear having the character of toys or festive articles)
2018-04-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2018-04-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2012-08-0162019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2012-05-0161033300Men's or boys' jackets and blazers of synthetic fibres, knitted or crocheted (excl. wind-jackets and similar articles)
2010-10-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2010-09-0171171999
2010-09-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2010-08-0171171999
2010-07-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2010-05-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2010-04-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2010-03-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2010-02-0171171999

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GREAT RUN COMPANY 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 THE GREAT RUN COMPANY 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.