Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH DEER SOCIETY
Company Information for

THE BRITISH DEER SOCIETY

THE WALLED GARDEN, BURGATE MANOR, FORDINGBRIDGE, HAMPSHIRE, SP6 1EF,
Company Registration Number
03485785
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The British Deer Society
THE BRITISH DEER SOCIETY was founded on 1997-12-23 and has its registered office in Hampshire. The organisation's status is listed as "Active". The British Deer Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
THE BRITISH DEER SOCIETY
 
Legal Registered Office
THE WALLED GARDEN, BURGATE MANOR
FORDINGBRIDGE
HAMPSHIRE
SP6 1EF
Other companies in SP6
 
Charity Registration
Charity Number 1069663
Charity Address THE BRITISH DEER SOCIETY, THE WALLED GARDEN, BURGATE MANOR, FORDINGBRIDGE, SP6 1EF
Charter THE SOCIETY AIMS TO INCREASE AWARENESS AND UNDERSTANDING OF DEER AND THE IMPORTANCE OF CONSERVING THEIR POSITION AND ROLE IN THE ENVIRONMENT. IT PROMOTES ETHICALLY SOUND MANAGEMENT PRACTICE AND WORKS TO ENSURE THEIR WELFARE IS RESPECTED BY ALL WHO COME INTO CONTACT WITH DEER. THE SOCIETY DELIVERS A PROGRAMME OF RESEARCH, EDUCATION AND TRAINING WORKING IN PARTNERSHIP WITH OTHER ORGANISATIONS.
Filing Information
Company Number 03485785
Company ID Number 03485785
Date formed 1997-12-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:32:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH DEER SOCIETY
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 THE BRITISH DEER SOCIETY
The following companies were found which have the same name as THE BRITISH DEER SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED The Walled Garden, Burgate Manor Fordingbridge Hants SP6 1EF Active - Proposal to Strike off Company formed on the 1994-08-10

Company Officers of THE BRITISH DEER SOCIETY

Current Directors
Officer Role Date Appointed
SARAH JOAN STRIDE
Company Secretary 1998-01-01
ALFRED GRAHAM BRAND
Director 2017-05-14
JOHN EDWARD BRUCE
Director 2005-06-26
MORRIS WILLIAM CHARLTON
Director 2015-02-22
SIMON JOHN GIBSON OBE
Director 2016-05-15
ASHLEY DOMINIC GRIFFITH
Director 2008-05-18
SARAH ELIZABETH ANNE GUBBINS
Director 2018-05-19
DOROTHY ANNE IRELAND
Director 1998-03-08
JOHN KENNETH JOHNSON
Director 2011-05-15
ALISTAIR MONKMAN CBE
Director 2016-05-15
RODERICK JOHN PUTMAN
Director 2018-05-19
MAITLAND RANKIN
Director 2009-05-16
NICHOLAS PAUL ROUT
Director 2013-05-19
MICHAEL STRANG STEEL
Director 2008-05-18
MICHAEL GRAHAM THICK
Director 2011-05-15
HUGH RALPH VAN CUTSEM
Director 2016-05-15
LEIGH WELCH
Director 2014-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
RODERIC DAVID CLARENCE ANDO
Director 2005-05-15 2016-05-15
SELENA ELLEN BARR
Director 2013-05-19 2016-05-15
MARK JULIAN HELD
Director 2013-02-24 2014-10-06
NICHOLAS HUGH DAVIS
Director 2009-02-22 2013-02-24
WILLIAM BROWNE-SWINBURNE
Director 2007-05-20 2011-03-20
JAMES SCOTT ALLISON
Director 2007-05-20 2009-05-16
TIMOTHY JOHN COOPER
Director 2003-05-11 2009-05-16
ROBERT JOHN DONALDSON WEBSTER
Director 1999-05-09 2009-05-16
TONY DALBY WELSH
Director 2003-05-11 2007-03-11
JOHN KENNETH JOHNSON
Director 1999-05-09 2006-05-14
JOHN ANTHONY BROWN
Director 2002-05-12 2005-05-15
MICHAEL BAXTER BROWN
Director 1999-05-09 2003-05-11
OLIVER HUGH FRANK GUILLEBAUD
Director 2001-06-16 2003-05-11
PATRICK THOMAS GORDON-DUFF-PENNINGTON
Director 1999-05-09 2002-05-12
ROSEMARY ENID BETHELL
Director 1998-03-08 1999-05-09
PETER HENRY HOLLINS
Director 1999-02-01 1999-05-09
BLAKELAW SECRETARIES LIMITED
Company Secretary 1997-12-23 1998-01-02
BLAKELAW DIRECTOR SERVICES LIMITED
Director 1997-12-23 1998-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JOAN STRIDE THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED Company Secretary 1996-03-01 CURRENT 1994-08-10 Active - Proposal to Strike off
JOHN EDWARD BRUCE FOND FAREWELL LIMITED Director 2010-01-25 CURRENT 2010-01-25 Dissolved 2013-10-18
JOHN EDWARD BRUCE THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED Director 2005-06-26 CURRENT 1994-08-10 Active - Proposal to Strike off
JOHN EDWARD BRUCE BRUCE DEUTSCHLAND REAL ESTATE LIMITED Director 2001-07-18 CURRENT 2001-07-18 Active - Proposal to Strike off
JOHN EDWARD BRUCE BRUCE COUNTRYSIDE DEVELOPMENTS LTD. Director 1997-02-19 CURRENT 1997-01-14 Active
JOHN EDWARD BRUCE STREETFIELD PROPERTY COMPANY Director 1990-04-10 CURRENT 1962-04-12 Active
JOHN EDWARD BRUCE BALMANNO FARMS LIMITED Director 1989-09-04 CURRENT 1977-04-15 Active
MORRIS WILLIAM CHARLTON THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED Director 2015-02-22 CURRENT 1994-08-10 Active - Proposal to Strike off
ASHLEY DOMINIC GRIFFITH THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED Director 2008-05-18 CURRENT 1994-08-10 Active - Proposal to Strike off
DOROTHY ANNE IRELAND THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED Director 2000-09-10 CURRENT 1994-08-10 Active - Proposal to Strike off
JOHN KENNETH JOHNSON THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED Director 2011-05-15 CURRENT 1994-08-10 Active - Proposal to Strike off
JOHN KENNETH JOHNSON MACROGUARD LIMITED Director 1998-10-06 CURRENT 1998-09-18 Active
NICHOLAS PAUL ROUT JOHN JAMESON RESIDENTIAL LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2015-08-11
NICHOLAS PAUL ROUT JOHN JAMESON LIMITED. Director 2006-05-22 CURRENT 1962-05-31 Active
NICHOLAS PAUL ROUT ORION WILDLIFE LTD Director 2005-05-13 CURRENT 2005-05-12 Active
NICHOLAS PAUL ROUT PROGRESS PRESS 2000 LIMITED Director 2001-03-26 CURRENT 2001-03-26 Active - Proposal to Strike off
MICHAEL STRANG STEEL THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED Director 2008-05-18 CURRENT 1994-08-10 Active - Proposal to Strike off
MICHAEL GRAHAM THICK ROMEO WHISKEY LIMITED Director 2015-04-01 CURRENT 1994-01-05 Active - Proposal to Strike off
MICHAEL GRAHAM THICK PATIENT SAFETY MANAGEMENT SYSTEMS LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off

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
2024-04-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08APPOINTMENT TERMINATED, DIRECTOR DOROTHY ANNE IRELAND
2024-01-08CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD BRUCE
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ASHLEY DOMINIC GRIFFITH
2023-06-05APPOINTMENT TERMINATED, DIRECTOR LEIGH WELCH
2023-04-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-06-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED GRAHAM BRAND
2022-01-08CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH JOHNSON
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2021-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL ROUT
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRANG STEEL
2019-06-10AP01DIRECTOR APPOINTED LORD ANDREW ARTHUR GEORGE HAY
2019-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MAITLAND RANKIN
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CH01Director's details changed for Mrs Sarah Gubbins on 2018-06-19
2018-06-19AP01DIRECTOR APPOINTED MRS SARAH GUBBINS
2018-06-18AP01DIRECTOR APPOINTED RODERICK JOHN PUTMAN
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AUSTIN GEORGE MACKENZIE
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-07AP01DIRECTOR APPOINTED MR ALFRED GRAHAM BRAND
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-17CH01Director's details changed for Professor Michael Graham Thick on 2016-04-01
2016-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-15AP01DIRECTOR APPOINTED MR ALISTAIR MONKMAN CBE
2016-06-15AP01DIRECTOR APPOINTED PROFESSOR SIMON JOHN GIBSON OBE
2016-06-15AP01DIRECTOR APPOINTED MR HUGH RALPH VAN CUTSEM
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GLYN CHARLES SMITH JONES
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SELENA BARR
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RODERIC ANDO
2016-01-11AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Mrs Selena Ellen Barr on 2014-05-01
2015-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-29ANNOTATIONClarification
2015-06-29RP04
2015-06-18ANNOTATIONClarification
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICOLSON
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICOLSON
2015-03-25AP01DIRECTOR APPOINTED DR MORRIS WILLIAM CHARLTON
2014-12-21AR0114/12/14 NO MEMBER LIST
2014-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DOMINIC GRIFFITH / 10/06/2013
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK HELD
2014-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS
2014-07-08AP01DIRECTOR APPOINTED MR LEIGH WELCH
2014-01-09AR0114/12/13 NO MEMBER LIST
2013-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-06AP01DIRECTOR APPOINTED MRS SELENA ELLEN BARR
2013-06-06AP01DIRECTOR APPOINTED MR NICHOLAS PAUL ROUT
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WADSWORTH
2013-03-17AP01DIRECTOR APPOINTED MR MARK JULIAN HELD
2013-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MEARS
2013-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIS
2012-12-20AR0114/12/12 NO MEMBER LIST
2012-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-14MEM/ARTSARTICLES OF ASSOCIATION
2012-08-14RES01ALTER MEM AND ARTS 13/05/2012
2012-08-14RES01ALTER MEM AND ARTS 13/05/2012
2011-12-19AR0114/12/11 NO MEMBER LIST
2011-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-15AP01DIRECTOR APPOINTED MR JOHN KENNETH JOHNSON
2011-08-15AP01DIRECTOR APPOINTED PROFESSOR MICHAEL GRAHAM THICK
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWNE-SWINBURNE
2011-01-07AR0114/12/10 NO MEMBER LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BROWNE-SWINBURNE / 07/01/2011
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BROWNE-SWINBURNE / 20/06/2010
2010-08-25AP01DIRECTOR APPOINTED DR RAYMOND PAUL MEARS
2010-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2009-12-14AR0114/12/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MAKLAND RAWKIN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILSON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEONARD WADSWORTH / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD THOMAS / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL STRANG STEEL / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN CHARLES SMITH JONES / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MALISE NICOLSON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DOMINIC GRIFFITH / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGH DAVIS / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BROWNE-SWINBURNE / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERIC DAVID CLARENCE ANDO / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANNE IRELAND / 14/12/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP AUSTIN GEORGE MACKENZIE / 27/11/2009
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MCELHOLM
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BRUCE / 01/10/2009
2009-08-27288aDIRECTOR APPOINTED NICHOLAS HUGH DAVIS
2009-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DONALDSON WEBSTER
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES ALLISON
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY COOPER
2009-06-04288aDIRECTOR APPOINTED GLYN CHARLES SMITH JONES
2009-06-04288aDIRECTOR APPOINTED MAKLAND RAWKIN
2008-12-16363aANNUAL RETURN MADE UP TO 14/12/08
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GRIFFITH / 16/12/2008
2008-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-23288aDIRECTOR APPOINTED MR DAMIAN JAMES MCELHOLM
2008-07-21288aDIRECTOR APPOINTED ASHLEY DOMONIC GRIFFITH
2008-07-21288aDIRECTOR APPOINTED SIR MICHAEL STRANG STEEL
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR THE EARL OF DALHOUSIE
2008-01-08363aANNUAL RETURN MADE UP TO 14/12/07
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: BURGATE MANOR FORDINGBRIDGE HAMPSHIRE SP6 1EF
2007-09-22288aNEW DIRECTOR APPOINTED
2007-09-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

Licences & Regulatory approval
We could not find any licences issued to THE BRITISH DEER SOCIETY 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 BRITISH DEER SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH DEER SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Intangible Assets
Patents
We have not found any records of THE BRITISH DEER SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH DEER SOCIETY
Trademarks
We have not found any records of THE BRITISH DEER SOCIETY registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED 2004-01-17 Outstanding

We have found 1 mortgage charges which are owed to THE BRITISH DEER SOCIETY

Income
Government Income
We have not found government income sources for THE BRITISH DEER SOCIETY. 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 (74901 - Environmental consulting activities) as THE BRITISH DEER SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH DEER SOCIETY 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 THE BRITISH DEER SOCIETY 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 BRITISH DEER SOCIETY 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.