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

REMSTONE LTD

OFFICE 6, RATHBONE BUILDING LIVERPOOL INNOVATION, 360 EDGE LANE, LIVERPOOL, MERSEYSIDE, L7 9NN,
Company Registration Number
03839128
Private Limited Company
Active

Company Overview

About Remstone Ltd
REMSTONE LTD was founded on 1999-09-10 and has its registered office in Liverpool. The organisation's status is listed as "Active". Remstone Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REMSTONE LTD
 
Legal Registered Office
OFFICE 6, RATHBONE BUILDING LIVERPOOL INNOVATION
360 EDGE LANE
LIVERPOOL
MERSEYSIDE
L7 9NN
Other companies in L24
 
Previous Names
REMSTONE BUILDERS LIMITED20/09/2004
Filing Information
Company Number 03839128
Company ID Number 03839128
Date formed 1999-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB799504081  
Last Datalog update: 2024-08-05 19:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REMSTONE LTD
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 REMSTONE LTD
The following companies were found which have the same name as REMSTONE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REMSTONE CONSTRUCTION LTD ASCOT HOUSE TRIDENT BUSINESS PARK DATEN AVENUE, BIRCHWOOD WARRINGTON WA3 6BX Active Company formed on the 2000-01-25
REMSTONE EVENTS AND CATERING SERVICES LTD. 19 CARRIER CLOSE PETERBOROUGH PE2 9SB Active - Proposal to Strike off Company formed on the 2017-07-21
REMSTONE HOLDINGS LIMITED LWA LIMITED 8 EASTWAY SALE M33 4DX Active Company formed on the 2008-10-23
REMSTONE HOMES LTD OFFICE 6, RATHBONE BUILDING LIVERPOOL INNOVATION 360 EDGE LANE LIVERPOOL MERSEYSIDE L7 9NN Active Company formed on the 2015-11-27
REMSTONE KITCHEN LIMITED 10 KENTWELL ROAD HAMPTON GARDENS PETERBOROUGH PE7 8RD Active Company formed on the 2018-05-29
REMSTONE PROPERTY MANAGEMENT LTD 8 EASTWAY SALE CHESHIRE M33 4DX Active Company formed on the 2014-10-22

Company Officers of REMSTONE LTD

Current Directors
Officer Role Date Appointed
RICHARD THOMAS DEARS
Company Secretary 2000-01-17
MONIQUE DEARS
Director 2017-01-01
RICHARD THOMAS DEARS
Director 2008-10-01
THOMAS CLIFFORD DEARS
Director 2000-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN DYER
Director 2008-08-13 2011-09-11
EMMA LOUISE DEARS
Director 2001-08-31 2008-08-13
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-09-10 2000-01-17
CHETTLEBURGH'S LIMITED
Nominated Director 1999-09-10 2000-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS DEARS ALPHABET CONSTRUCTION LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
RICHARD THOMAS DEARS R & R JOINERY LTD Director 2016-04-28 CURRENT 2016-04-28 Active
RICHARD THOMAS DEARS REMSTONE HOMES LTD Director 2015-11-27 CURRENT 2015-11-27 Active
RICHARD THOMAS DEARS REMSTONE PROPERTY MANAGEMENT LTD Director 2014-10-22 CURRENT 2014-10-22 Active
RICHARD THOMAS DEARS TRIUMPH T P DEVELOPMENTS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
RICHARD THOMAS DEARS REMSTONE HOLDINGS LIMITED Director 2008-10-23 CURRENT 2008-10-23 Active
RICHARD THOMAS DEARS REMSTONE CONSTRUCTION LTD Director 2000-09-01 CURRENT 2000-01-25 Active
THOMAS CLIFFORD DEARS ADELPHI CASTLE LIMITED Director 1999-02-11 CURRENT 1999-02-11 Active
THOMAS CLIFFORD DEARS REDKNIGHT LIMITED Director 1997-11-28 CURRENT 1997-10-31 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
2024-07-18Unaudited abridged accounts made up to 2024-03-31
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038391280016
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038391280015
2024-04-24REGISTRATION OF A CHARGE / CHARGE CODE 038391280021
2024-04-24REGISTRATION OF A CHARGE / CHARGE CODE 038391280022
2023-12-11REGISTRATION OF A CHARGE / CHARGE CODE 038391280020
2023-09-26CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-09-14Unaudited abridged accounts made up to 2023-03-31
2023-08-16APPOINTMENT TERMINATED, DIRECTOR THOMAS CLIFFORD DEARS
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-03-24PSC04Change of details for Mr Richard Thomas Dears as a person with significant control on 2022-03-23
2022-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD THOMAS DEARS on 2022-03-23
2022-03-24CH01Director's details changed for Mr Richard Thomas Dears on 2022-03-23
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD THOMAS DEARS on 2020-01-23
2020-08-25PSC04Change of details for Mr Richard Thomas Dears as a person with significant control on 2020-01-23
2020-08-25CH01Director's details changed for Mr Richard Thomas Dears on 2020-01-23
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 163 Triumph Way Triumph Business Park Speke Hall Road Liverpool L24 9GQ
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038391280019
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038391280017
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-06-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED MRS MONIQUE DEARS
2016-10-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038391280016
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0110/09/15 ANNUAL RETURN FULL LIST
2015-07-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLIFFORD DEARS / 23/03/2015
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DEARS / 23/03/2015
2015-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD THOMAS DEARS on 2015-03-23
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038391280015
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0110/09/14 ANNUAL RETURN FULL LIST
2014-09-15CH01Director's details changed for Mr Richard Thomas Dears on 2014-02-04
2014-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DEARS / 04/02/2014
2013-10-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-25AR0110/09/13 FULL LIST
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DYER
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-12-12AR0110/09/12 FULL LIST
2012-09-14AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-18AR0110/09/11 FULL LIST
2010-11-29AR0110/09/10 FULL LIST
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-27AR0110/09/09 FULL LIST
2009-02-17288aDIRECTOR APPOINTED PHILIP JOHN DYER
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-21288aDIRECTOR APPOINTED MR RICHARD THOMAS DEARS
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR EMMA DEARS
2008-10-02363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA DEARS / 26/05/2004
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-11363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-02-13288cSECRETARY'S PARTICULARS CHANGED
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-11287REGISTERED OFFICE CHANGED ON 11/11/06 FROM: BONAPARTE HOUSE 19 CLARENCE STREET LIVERPOOL L3 5TN
2006-10-19363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17RES12VARYING SHARE RIGHTS AND NAMES
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-20CERTNMCOMPANY NAME CHANGED REMSTONE BUILDERS LIMITED CERTIFICATE ISSUED ON 20/09/04
2004-09-07363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-18363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-03363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/01
2001-11-26363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-11-21287REGISTERED OFFICE CHANGED ON 21/11/01 FROM: BONAPARTE HOUSE 19 CLARENCE STREET LIVERPOOL MERSEYSIDE L3 5TN
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 4 KNOWSLEY ROAD CRESSINGTON PARK LIVERPOOL MERSEYSIDE L19 0PE
2001-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-18225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
2000-10-16363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-16363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to REMSTONE LTD 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 REMSTONE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding LLOYDS BANK PLC
2014-12-19 Outstanding LLOYDS BANK PLC
MORTGAGE 2013-01-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-07-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-09-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-02-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-02-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-12-20 Outstanding MANCHESTER BUILDING SOCIETY
MORTGAGE 2005-11-04 Outstanding MANCHESTER BUILDING SOCIETY
MORTGAGE 2005-11-04 Outstanding MANCHESTER BUILDING SOCIETY
MORTGAGE 2005-11-04 Outstanding MANCHESTER BUILDING SOCIETY
LEGAL CHARGE 2003-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-09-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-05-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-03-31 £ 2,245,869
Creditors Due After One Year 2012-03-31 £ 1,972,079
Creditors Due Within One Year 2013-03-31 £ 129,380
Creditors Due Within One Year 2012-03-31 £ 161,912

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 REMSTONE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 157,716
Cash Bank In Hand 2012-03-31 £ 82,671
Current Assets 2013-03-31 £ 360,657
Current Assets 2012-03-31 £ 301,285
Debtors 2013-03-31 £ 72,941
Debtors 2012-03-31 £ 88,614
Fixed Assets 2013-03-31 £ 3,452,566
Fixed Assets 2012-03-31 £ 3,191,692
Secured Debts 2013-03-31 £ 2,245,869
Secured Debts 2012-03-31 £ 1,972,079
Shareholder Funds 2013-03-31 £ 1,437,974
Shareholder Funds 2012-03-31 £ 1,358,986
Stocks Inventory 2013-03-31 £ 130,000
Stocks Inventory 2012-03-31 £ 130,000
Tangible Fixed Assets 2013-03-31 £ 3,452,036
Tangible Fixed Assets 2012-03-31 £ 1,271

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REMSTONE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REMSTONE LTD
Trademarks
We have not found any records of REMSTONE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REMSTONE LTD. 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 (41100 - Development of building projects) as REMSTONE LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REMSTONE LTD 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 REMSTONE LTD 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 REMSTONE LTD 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.