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

GLEBELAND DEVELOPMENTS LIMITED

UNIT 18 ENTERPRISE CENTRE EAST NORTHANTS MICHAEL WAY WARTH PARK, RAUNDS, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN9 6GR,
Company Registration Number
03324334
Private Limited Company
Active

Company Overview

About Glebeland Developments Ltd
GLEBELAND DEVELOPMENTS LIMITED was founded on 1997-02-26 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Glebeland Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLEBELAND DEVELOPMENTS LIMITED
 
Legal Registered Office
UNIT 18 ENTERPRISE CENTRE EAST NORTHANTS MICHAEL WAY WARTH PARK
RAUNDS
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN9 6GR
Other companies in NN15
 
Filing Information
Company Number 03324334
Company ID Number 03324334
Date formed 1997-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:13:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEBELAND DEVELOPMENTS LIMITED
The accountancy firm based at this address is LAMPFORD 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 GLEBELAND DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JANE HICKS
Company Secretary 1998-09-30
JANE HICKS
Director 1997-10-01
PETER JAMES WARDLE
Director 2005-04-06
ROSALIE ANNE WARDLE
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANTHONY COLEMAN
Director 2008-02-27 2011-10-20
CHARLES ROBERT BRUCE SPENCER
Director 1997-03-24 2008-02-22
ROSALIE ANNE WARDLE
Director 2001-11-30 2005-04-06
PETER JAMES WARDLE
Director 1998-09-30 2001-11-20
SUSAN MARY BROPHY
Company Secretary 1997-10-01 1998-09-30
VICTOR EDWARD BROPHY
Director 1997-10-01 1998-09-30
JANE HICKS
Company Secretary 1997-03-24 1997-10-01
PETER JAMES WARDLE
Director 1997-03-24 1997-10-01
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1997-02-26 1997-03-24
WRF INTERNATIONAL LIMITED
Nominated Director 1997-02-26 1997-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE HICKS SITE REMEDIAL SERVICES LIMITED Company Secretary 2000-04-13 CURRENT 2000-04-12 Active
JANE HICKS GOLDENHOUR LIMITED Company Secretary 1996-02-26 CURRENT 1996-02-23 Dissolved 2013-11-19
JANE HICKS LILLY COURT (KETTERING) MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2004-03-11 Active
JANE HICKS KOKOMATIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
JANE HICKS LASER TEXTURING TECHNOLOGIES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
JANE HICKS BOSTON CENTRAL RIGHT TO MANAGE COMPANY LIMITED Director 2016-11-01 CURRENT 2016-11-01 Dissolved 2018-04-10
JANE HICKS VERMONT STANDINGS RIGHT TO MANAGE COMPANY LIMITED Director 2016-11-01 CURRENT 2016-11-01 Dissolved 2018-04-10
JANE HICKS THE HUNTING LODGE MEWS LIMITED Director 2016-10-24 CURRENT 2014-11-04 Active
JANE HICKS ARMAGE LIMITED Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-01-17
JANE HICKS VERMONT STANDINGS LTD Director 2015-07-15 CURRENT 2015-07-15 Dissolved 2016-12-27
JANE HICKS BOSTON STANDINGS LTD Director 2015-07-15 CURRENT 2015-07-15 Dissolved 2016-12-27
JANE HICKS ST PETER'S COURT (KETTERING) MANAGEMENT COMPANY LIMITED Director 2015-01-01 CURRENT 2005-10-28 Active
JANE HICKS THE HERITAGE CHAPEL AND HALLS LTD Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
JANE HICKS JOYCE SILVER COURT RTM COMPANY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
JANE HICKS HUGHES ARMSTRONG CORPORATE INVESTMENT PLC Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2018-03-20
JANE HICKS ORCHARD STREET (FLECKNEY) MANAGEMENT COMPANY LIMITED Director 2010-12-10 CURRENT 2010-01-26 Active
JANE HICKS WARWICK PROPERTY MANAGEMENT SERVICES LIMITED Director 2010-08-05 CURRENT 2009-11-13 Dissolved 2018-01-16
JANE HICKS BOSTON CENTRAL MANAGEMENT COMPANY LIMITED Director 2010-07-29 CURRENT 2006-04-19 Active
JANE HICKS LITTLE DREAMERS LTD Director 2010-07-21 CURRENT 2005-02-23 Dissolved 2017-08-08
JANE HICKS VERMONT STANDING MANAGEMENT COMPANY LIMITED Director 2010-06-22 CURRENT 2007-06-28 Active
JANE HICKS THE COURTYARD (WELLINGTON STREET) MANAGEMENT LIMITED Director 2009-09-07 CURRENT 2007-06-19 Dissolved 2013-10-22
JANE HICKS OSBORNE COURT (DESBOROUGH) MANAGEMENT COMPANY LIMITED Director 2009-09-07 CURRENT 2008-10-09 Dissolved 2014-02-11
JANE HICKS CHAPMANS COURT MANAGEMENT COMPANY LIMITED Director 2009-09-07 CURRENT 2008-06-12 Dissolved 2013-10-15
JANE HICKS CIVIC HALL MANAGEMENT COMPANY LIMITED Director 2009-09-07 CURRENT 2007-06-19 Dissolved 2015-02-03
JANE HICKS LINDSAY STREET MANAGEMENT COMPANY LIMITED Director 2009-09-07 CURRENT 2007-06-19 Active
JANE HICKS JASMINE COURT (NORTHAMPTON) MANAGEMENT LIMITED Director 2009-09-07 CURRENT 2005-07-08 Active
JANE HICKS ROTHWELL ROAD PROPERTY MANAGEMENT COMPANY LIMITED Director 2009-09-07 CURRENT 2005-12-20 Active
JANE HICKS PROPERTY ANGELS MANAGEMENT SERVICES LIMITED Director 2009-06-16 CURRENT 2009-06-16 Active
JANE HICKS LAMPFORD LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
JANE HICKS GOLDENHOUR LIMITED Director 1999-02-01 CURRENT 1996-02-23 Dissolved 2013-11-19
PETER JAMES WARDLE KOKOMATIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
PETER JAMES WARDLE LASER TEXTURING TECHNOLOGIES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
PETER JAMES WARDLE ARMAGE LIMITED Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-01-17
PETER JAMES WARDLE PREMIER FINISHES LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2017-05-30
PETER JAMES WARDLE CRABMORE LIMITED Director 2012-01-04 CURRENT 2010-04-28 Dissolved 2014-08-19
PETER JAMES WARDLE HUGHES ARMSTRONG CORPORATE INVESTMENT PLC Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2018-03-20
PETER JAMES WARDLE WARWICK PROPERTY MANAGEMENT SERVICES LIMITED Director 2010-08-05 CURRENT 2009-11-13 Dissolved 2018-01-16
PETER JAMES WARDLE LITTLE DREAMERS LTD Director 2010-07-21 CURRENT 2005-02-23 Dissolved 2017-08-08
PETER JAMES WARDLE GOLDENHOUR LIMITED Director 1996-02-23 CURRENT 1996-02-23 Dissolved 2013-11-19

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
2024-03-13CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM Perfecta Works Bath Road Kettering NN16 8NQ England
2023-11-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-11-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-15AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-09-04AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-10-18AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-11-24AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 250000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM Chelsea Works St Michaels Road Kettering Northants NN15 6AU
2016-08-16AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033243340010
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 250000
2016-03-29AR0126/02/16 FULL LIST
2016-03-29AR0126/02/16 FULL LIST
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033243340009
2015-11-04AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-07AR0126/02/15 ANNUAL RETURN FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MRS ROSALIE ANNE WARDLE
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-25AR0126/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0126/02/13 ANNUAL RETURN FULL LIST
2012-12-05AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0126/02/12 ANNUAL RETURN FULL LIST
2011-12-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLEMAN
2011-03-08AR0126/02/11 ANNUAL RETURN FULL LIST
2010-11-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0126/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY COLEMAN / 08/03/2010
2010-01-09AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-12-02AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-11288aDIRECTOR APPOINTED IAN ANTHONY COLEMAN
2008-03-04363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-03288bAPPOINTMENT TERMINATE, DIRECTOR CHARLES ROBERT BRUCE SPENCER LOGGED FORM
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR CHARLES SPENCER
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-18363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 1/3 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-02-27363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26288bDIRECTOR RESIGNED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-03-22363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-05363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-14363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-14363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-01-10288aNEW DIRECTOR APPOINTED
2001-12-20288bDIRECTOR RESIGNED
2001-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-21363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-01-05AAFULL ACCOUNTS MADE UP TO 28/02/00
2001-01-05395PARTICULARS OF MORTGAGE/CHARGE
2000-08-09395PARTICULARS OF MORTGAGE/CHARGE
2000-04-28395PARTICULARS OF MORTGAGE/CHARGE
2000-03-09363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-09363sRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1998-12-09AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-10-20288aNEW DIRECTOR APPOINTED
1998-10-20288bSECRETARY RESIGNED
1998-10-20288aNEW SECRETARY APPOINTED
1998-10-20288bDIRECTOR RESIGNED
1998-04-01363sRETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS
1997-10-15288aNEW SECRETARY APPOINTED
1997-10-15288bSECRETARY RESIGNED
1997-10-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to GLEBELAND DEVELOPMENTS 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 GLEBELAND DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-21 Outstanding BARCLAYS BANK PLC
2016-03-04 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2008-04-23 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-10-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-08-10 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-08-04 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2005-06-02 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2001-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-21 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-04-13 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 103,406
Creditors Due Within One Year 2012-03-01 £ 82,693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 GLEBELAND DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 250,000
Cash Bank In Hand 2012-03-01 £ 810
Current Assets 2012-03-01 £ 810
Fixed Assets 2012-03-01 £ 263,675
Shareholder Funds 2012-03-01 £ 78,386
Tangible Fixed Assets 2012-03-01 £ 230,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLEBELAND DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEBELAND DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GLEBELAND DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEBELAND DEVELOPMENTS 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 (43390 - Other building completion and finishing) as GLEBELAND DEVELOPMENTS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where GLEBELAND DEVELOPMENTS 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 GLEBELAND DEVELOPMENTS 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 GLEBELAND DEVELOPMENTS 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.