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

CHESHIRE CAVITY STORAGE GROUP LIMITED

90 WHITFIELD STREET, LONDON, W1T 4EZ,
Company Registration Number
03875121
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cheshire Cavity Storage Group Ltd
CHESHIRE CAVITY STORAGE GROUP LIMITED was founded on 1999-11-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cheshire Cavity Storage Group Limited is a Private Limited Company registered in ENGLAND 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
CHESHIRE CAVITY STORAGE GROUP LIMITED
 
Legal Registered Office
90 WHITFIELD STREET
LONDON
W1T 4EZ
Other companies in SW1X
 
Previous Names
BRITISH SALT LIMITED08/01/2008
UK SALT HOLDINGS LIMITED07/04/2000
UK SALT LIMITED10/03/2000
Filing Information
Company Number 03875121
Company ID Number 03875121
Date formed 1999-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2020-01-13 09:30:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESHIRE CAVITY STORAGE GROUP 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 CHESHIRE CAVITY STORAGE GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW BEBBINGTON
Director 2015-04-28
MATILDA JANE SPENCER
Director 2018-06-06
MATTHEW SYKES
Director 2014-07-01
DAVID TOMBLIN
Director 2018-02-05
PAUL ANTHONY WINKLE
Director 2018-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES HARRISON
Director 2015-10-01 2018-06-06
DAVID FRASER MITCHELL
Director 2015-04-28 2018-02-05
GWEN SUSAN PARRY-JONES
Director 2014-03-19 2017-12-22
ROBERT GUYLER
Director 2014-01-01 2015-04-28
NEIL MCDERMOTT
Director 2010-10-12 2014-06-13
RONAN EMMANUEL LORY
Director 2012-04-16 2013-12-31
SIMONE ROSSI
Director 2011-04-01 2012-04-16
MIRANDA CATHRYN CRAIG
Company Secretary 2009-07-15 2011-04-01
THOMAS ANDREAS KUSTERER
Director 2009-07-15 2011-03-29
JEAN BAPTISTE GALLAND
Director 2009-07-15 2010-10-12
CHRISTOPHER WILLIAM THOMPSON
Company Secretary 2007-06-28 2009-07-15
DAVID CHALLINOR
Director 2007-07-04 2009-07-15
ROBERT OWEN JONES
Director 2007-06-28 2009-07-15
DAVID ANDREW STEVEN
Director 2007-06-28 2009-07-15
CHRISTOPHER WILLIAM THOMPSON
Director 2007-06-28 2009-07-15
GERALD MICHAEL MURPHY
Company Secretary 2004-06-04 2007-06-28
MARK CHARLES DEMETREE
Director 2000-03-08 2007-06-28
GERALD MURPHY
Director 2000-04-07 2007-06-28
TIMOTHY PATRICK DOLAN
Company Secretary 2000-03-08 2004-06-04
TIMOTHY PATRICK DOLAN
Director 2000-03-08 2004-06-04
HENRY C Y SHIH
Director 2000-04-07 2004-01-27
MITRE SECRETARIES LIMITED
Nominated Secretary 1999-11-11 2000-03-08
MICHAEL WILLIAM RICH
Nominated Director 1999-11-11 2000-03-08
WILLIAM WARNER
Director 1999-11-11 2000-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW BEBBINGTON EDF ENERGY (THERMAL GENERATION) LIMITED Director 2016-04-21 CURRENT 2001-08-09 Active
CHRISTOPHER ANDREW BEBBINGTON EDF ENERGY (ENERGY BRANCH) LIMITED Director 2015-05-19 CURRENT 1989-12-05 Active - Proposal to Strike off
CHRISTOPHER ANDREW BEBBINGTON KISTOS ENERGY STORAGE LIMITED Director 2015-04-28 CURRENT 1993-09-02 Active
CHRISTOPHER ANDREW BEBBINGTON CHESHIRE CAVITY STORAGE 1 LIMITED Director 2015-04-28 CURRENT 2007-11-27 Active
MATILDA JANE SPENCER KISTOS ENERGY STORAGE LIMITED Director 2018-06-06 CURRENT 1993-09-02 Active
MATILDA JANE SPENCER CHESHIRE CAVITY STORAGE 1 LIMITED Director 2018-06-06 CURRENT 2007-11-27 Active
MATILDA JANE SPENCER EDF ENERGY (ENERGY BRANCH) LIMITED Director 2018-01-01 CURRENT 1989-12-05 Active - Proposal to Strike off
MATILDA JANE SPENCER EDF ENERGY (THERMAL GENERATION) LIMITED Director 2018-01-01 CURRENT 2001-08-09 Active
MATTHEW SYKES EDF ENERGY RENEWABLES LIMITED Director 2018-03-16 CURRENT 2007-12-18 Active
MATTHEW SYKES EDF ENERGY (ENERGY BRANCH) LIMITED Director 2014-07-01 CURRENT 1989-12-05 Active - Proposal to Strike off
MATTHEW SYKES KISTOS ENERGY STORAGE LIMITED Director 2014-07-01 CURRENT 1993-09-02 Active
MATTHEW SYKES EDF ENERGY (COTTAM POWER) LIMITED Director 2014-07-01 CURRENT 2000-09-19 Active - Proposal to Strike off
MATTHEW SYKES EDF ENERGY (THERMAL GENERATION) LIMITED Director 2014-07-01 CURRENT 2001-08-09 Active
MATTHEW SYKES CHESHIRE CAVITY STORAGE 1 LIMITED Director 2014-07-01 CURRENT 2007-11-27 Active
DAVID TOMBLIN EDF ENERGY INNOVATION LIMITED Director 2018-05-17 CURRENT 2009-08-24 Active - Proposal to Strike off
DAVID TOMBLIN EDF ENERGY (ENERGY BRANCH) LIMITED Director 2018-02-05 CURRENT 1989-12-05 Active - Proposal to Strike off
DAVID TOMBLIN KISTOS ENERGY STORAGE LIMITED Director 2018-02-05 CURRENT 1993-09-02 Active
DAVID TOMBLIN EDF ENERGY (COTTAM POWER) LIMITED Director 2018-02-05 CURRENT 2000-09-19 Active - Proposal to Strike off
DAVID TOMBLIN EDF ENERGY (THERMAL GENERATION) LIMITED Director 2018-02-05 CURRENT 2001-08-09 Active
DAVID TOMBLIN CHESHIRE CAVITY STORAGE 1 LIMITED Director 2018-02-05 CURRENT 2007-11-27 Active
PAUL ANTHONY WINKLE CHESHIRE CAVITY STORAGE 1 LIMITED Director 2018-06-06 CURRENT 2007-11-27 Active
PAUL ANTHONY WINKLE EDF ENERGY (ENERGY BRANCH) LIMITED Director 2018-01-01 CURRENT 1989-12-05 Active - Proposal to Strike off
PAUL ANTHONY WINKLE EDF ENERGY NUCLEAR GENERATION LIMITED Director 2018-01-01 CURRENT 1995-06-30 Active
PAUL ANTHONY WINKLE EDF ENERGY (THERMAL GENERATION) LIMITED Director 2018-01-01 CURRENT 2001-08-09 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
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-09DS01Application to strike the company off the register
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MATILDA JANE SPENCER
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18SH20Statement by Directors
2019-09-18SH19Statement of capital on 2019-09-18 GBP 1
2019-09-18CAP-SSSolvency Statement dated 03/09/19
2019-09-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-17PSC05Change of details for Edf Energy Plc as a person with significant control on 2018-10-03
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-04-30CH01Director's details changed for Mr Paul Anthony Winkle on 2019-04-30
2019-01-31CH01Director's details changed for Matthew Sykes on 2018-01-09
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HARRISON
2018-07-26AP01DIRECTOR APPOINTED MR PAUL ANTHONY WINKLE
2018-07-26AP01DIRECTOR APPOINTED MISS MATILDA JANE SPENCER
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 36804441
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-03-15AP01DIRECTOR APPOINTED DAVID TOMBLIN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER MITCHELL
2018-01-18PSC05Change of details for Edf Energy Plc as a person with significant control on 2018-01-09
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GWEN SUSAN PARRY-JONES
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 40 Grosvenor Place Victoria London SW1X 7EN
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 36804441
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 36804441
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 36804441
2016-05-26AR0115/05/16 FULL LIST
2016-05-26AR0115/05/16 FULL LIST
2015-10-30AP01DIRECTOR APPOINTED MR MICHAEL JAMES HARRISON
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SYKES / 28/07/2015
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 36804441
2015-06-15AR0115/05/15 FULL LIST
2015-05-07AP01DIRECTOR APPOINTED MR DAVID FRASER MITCHELL
2015-05-07AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BEBBINGTON
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUYLER
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22AP01DIRECTOR APPOINTED MATTHEW SYKES
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCDERMOTT
2014-06-04AP01DIRECTOR APPOINTED MS GWEN SUSAN PARRY-JONES
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 36804441
2014-05-29AR0115/05/14 FULL LIST
2014-04-02SH0128/03/14 STATEMENT OF CAPITAL GBP 36804441
2014-01-06AP01DIRECTOR APPOINTED ROBERT GUYLER
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RONAN LORY
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0115/05/13 FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0115/05/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED RONAN EMMANUEL LORY
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0115/05/11 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY MIRANDA CRAIG
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2011-02-02RES01ADOPT ARTICLES 28/01/2011
2010-10-14AP01DIRECTOR APPOINTED MR NEIL MCDERMOTT
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GALLAND
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMPSON
2010-06-14AR0115/05/10 FULL LIST
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MIRANDA CATHRYN CRAIG / 11/01/2010
2009-12-21AR0111/11/09 FULL LIST
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-13AUDAUDITOR'S RESIGNATION
2009-08-13AUDAUDITOR'S RESIGNATION
2009-08-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 14
2009-08-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 13
2009-08-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 15
2009-08-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 12
2009-08-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 11
2009-07-31288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER LOGGED FORM
2009-07-31288aDIRECTOR APPOINTED JEAN-BAPTISTE GALLAND LOGGED FORM
2009-07-28AUDAUDITOR'S RESIGNATION
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JONES
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER THOMPSON
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID STEVEN
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID CHALLINOR
2009-07-27288aSECRETARY APPOINTED MIRANDA CATHRYN CRAIG
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM C/O BRITISH SALT LTD CLEDFORD LANE MIDDLEWICH CHESHIRE CW10 0JP
2009-07-01RES13ENTER AGREEMENT 25/06/2009
2009-07-01400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 13
2009-07-01400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 15
2009-07-01400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 14
2009-07-01400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 12
2009-06-30400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 11
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-19363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-19353LOCATION OF REGISTER OF MEMBERS
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM CLEDFORD LANE MIDDLEWICH CHESHIRE CW10 0JP
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
495 - Transport via pipeline
49500 - Transport via pipeline




Licences & Regulatory approval
We could not find any licences issued to CHESHIRE CAVITY STORAGE GROUP 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 CHESHIRE CAVITY STORAGE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEZZANINE SECURITY DEED OF ACCESSION 2009-07-01 PART of the property or undertaking no longer forms part of charge LLOYDS TSB BANK PLC
MEZZANINE DEBENTURE 2009-07-01 PART of the property or undertaking no longer forms part of charge LLOYDS TSB BANK PLC
DEBENTURE 2009-07-01 PART of the property or undertaking no longer forms part of charge LLOYDS TSB BANK PLC
SENIOR SECURITY DEED OF ACCESSION 2009-07-01 PART of the property or undertaking no longer forms part of charge LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURES 2009-06-30 PART of the property or undertaking no longer forms part of charge LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
A DEED OF ADMISSION SUPPLEMENTAL TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29/06/2007 AND 2008-01-01 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2007-06-29 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-06-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-06-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-06-29 Satisfied LLOYDS TSB BANK PLC
SHARE CHARGE 2007-06-29 Satisfied LLOYDS TSB BANK PLC
SHARE CHARGE 2007-06-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-08-23 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
CHARGE OF DEPOSIT 2002-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-04-07 Satisfied BANK OF AMERICA INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CHESHIRE CAVITY STORAGE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CHESHIRE CAVITY STORAGE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESHIRE CAVITY STORAGE GROUP LIMITED
Trademarks
We have not found any records of CHESHIRE CAVITY STORAGE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESHIRE CAVITY STORAGE GROUP 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 (49500 - Transport via pipeline) as CHESHIRE CAVITY STORAGE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHESHIRE CAVITY STORAGE GROUP 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 CHESHIRE CAVITY STORAGE GROUP 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 CHESHIRE CAVITY STORAGE GROUP 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.