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

RUNECORP LIMITED

C/O PLADIS, 3RD FLOOR, BUILDING 3, CHISWICK PARK 566 CHISWICK HIGH ROAD, LONDON, W4 5YA,
Company Registration Number
03876056
Private Limited Company
Active

Company Overview

About Runecorp Ltd
RUNECORP LIMITED was founded on 1999-11-12 and has its registered office in London. The organisation's status is listed as "Active". Runecorp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RUNECORP LIMITED
 
Legal Registered Office
C/O PLADIS
3RD FLOOR, BUILDING 3, CHISWICK PARK 566 CHISWICK HIGH ROAD
LONDON
W4 5YA
Other companies in UB4
 
Filing Information
Company Number 03876056
Company ID Number 03876056
Date formed 1999-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 16:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUNECORP 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 RUNECORP LIMITED

Current Directors
Officer Role Date Appointed
MARK OLDHAM
Company Secretary 2001-04-19
HELEN JOSEPHINE MCCARTHY
Director 2012-04-17
MARK OLDHAM
Director 2006-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALAN ROSE
Director 2006-12-15 2018-05-25
SUSAN FURST
Director 2006-12-15 2012-04-17
ALEXANDER GEORGE MALCOLM RITCHIE
Director 2000-10-19 2006-12-18
GRAHAM CLEMPSON
Director 2003-03-13 2006-12-15
HAMISH ROBERT MUIR MACKENZIE
Director 2005-05-19 2006-12-15
BERTRAND MARC ANDRE MEUNIER
Director 1999-12-06 2006-12-15
THOMAS DILLON
Director 2004-02-26 2006-09-06
DOMINIQUE MEGRET
Director 1999-12-06 2005-05-19
ROBERT BRADISH
Director 2000-12-21 2005-04-08
DOMINIC PATRICK MURPHY
Director 2000-02-01 2004-11-04
AMAURY-DANIEL DE SEZE
Director 2000-07-26 2004-07-22
RONALD JAMES SCOTT BELL
Director 2000-12-21 2004-02-26
ANDREAS MINOS ZOMBANAKIS
Director 2000-04-25 2003-03-13
JONATHAN GEORGE GOUGH CLARKE
Director 2000-09-20 2002-05-17
MICHAEL J KINNEY
Director 2000-12-21 2002-05-16
MANJIT DALE
Director 1999-12-06 2002-02-28
GRAHAM JAMES KENISTON-COOPER
Company Secretary 1999-12-06 2001-04-19
GRAHAM JAMES KENISTON-COOPER
Director 1999-12-06 2001-04-19
ELIZABETH R CULLIGAN
Director 2000-07-26 2000-12-21
JAMES E HEALEY
Director 2000-07-26 2000-12-21
ROBERT A SCHIFFNER JR
Director 2000-07-26 2000-12-21
LYNDON LEA
Director 2000-03-17 2000-04-25
JOHN ROCKWELL MUSE
Director 2000-03-17 2000-04-25
SIMON NICHOLAS ROWLANDS
Director 1999-12-06 2000-03-17
EMMA SOFIA WEIDEMANIS
Company Secretary 1999-11-19 1999-12-06
ALAN MICHAEL CROOKES
Director 1999-11-19 1999-12-06
EMMA SOFIA WEIDEMANIS
Director 1999-11-19 1999-12-06
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1999-11-12 1999-11-19
LUCIENE JAMES LIMITED
Nominated Director 1999-11-12 1999-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK OLDHAM UNITED BISCUITS BIDCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS BONDCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS HOLDCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS VLNCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS HOLDCO 2 LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS TOPCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS FINANCE LIMITED Company Secretary 2004-11-04 CURRENT 2000-03-10 Active
MARK OLDHAM THE JACOB'S BAKERY LIMITED Company Secretary 2004-09-20 CURRENT 1988-11-29 Active
MARK OLDHAM HILLS ROAD 5 LIMITED Company Secretary 2004-09-20 CURRENT 1968-10-14 Active
MARK OLDHAM CHILTONIAN LIMITED Company Secretary 2004-09-20 CURRENT 1933-12-27 Active
MARK OLDHAM UNITED BISCUITS GROUP (INVESTMENTS) LIMITED Company Secretary 2003-02-13 CURRENT 1999-11-16 Active
MARK OLDHAM FINALREALM LIMITED Company Secretary 2001-04-19 CURRENT 1999-11-16 Active
MARK OLDHAM SOLVECORP LIMITED Company Secretary 2001-04-19 CURRENT 1999-11-12 Active
MARK OLDHAM REGENTREALM LIMITED Company Secretary 2001-04-19 CURRENT 1999-11-29 Active
MARK OLDHAM DELUXESTAR LIMITED Company Secretary 2001-04-19 CURRENT 2000-02-09 Active
MARK OLDHAM THE QUALITY OF LIFE (N.E.) LIMITED Company Secretary 2001-03-30 CURRENT 1988-11-03 Active
MARK OLDHAM ANGLO-ORIENTAL FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1984-03-27 Active
MARK OLDHAM UB HOLDINGS LIMITED Company Secretary 2001-03-30 CURRENT 1935-06-01 Active
MARK OLDHAM DERWENT VALLEY FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1982-01-29 Active
MARK OLDHAM DERWENT VALLEY (SALES) LIMITED Company Secretary 2001-03-30 CURRENT 1987-02-09 Active
MARK OLDHAM UNITED BISCUITS (PROPERTIES) LIMITED. Company Secretary 2001-03-30 CURRENT 1895-06-25 Active
MARK OLDHAM WILLIAM CRAWFORD & SONS, LIMITED Company Secretary 2001-03-30 CURRENT 1924-07-08 Active
MARK OLDHAM MORAY FREEZING AND COLD STORAGE COMPANYLIMITED Company Secretary 2001-03-30 CURRENT 1934-10-13 Active
MARK OLDHAM FORBES SIMMERS LIMITED Company Secretary 2001-03-30 CURRENT 1930-10-17 Active
MARK OLDHAM UNITED BISCUITS (HOLDINGS) LIMITED Company Secretary 2001-03-30 CURRENT 1948-03-18 Active
MARK OLDHAM UB INVESTMENTS PUBLIC LIMITED COMPANY Company Secretary 2001-03-30 CURRENT 1965-12-23 Active
MARK OLDHAM UB FROZEN FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1971-01-14 Active
MARK OLDHAM UNITED BISCUITS (LEASING) LIMITED Company Secretary 2001-03-30 CURRENT 1972-02-28 Active
MARK OLDHAM UNITED BISCUITS (LANDS) LIMITED Company Secretary 2001-03-30 CURRENT 1972-03-02 Active
MARK OLDHAM UB GROUP LIMITED Company Secretary 2001-03-30 CURRENT 1978-03-06 Active
MARK OLDHAM MEREDITH AND DREW LIMITED Company Secretary 2001-03-30 CURRENT 1987-09-16 Active
MARK OLDHAM MACFARLANE, LANG & COMPANY, LIMITED Company Secretary 2001-03-30 CURRENT 1904-07-28 Active
MARK OLDHAM MCVITIE & PRICE LIMITED Company Secretary 2001-03-30 CURRENT 1911-06-05 Active
MARK OLDHAM WATTS COUNTRYMADE FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1945-08-21 Active
MARK OLDHAM UNITED BISCUITS GROUP LIMITED Company Secretary 2001-03-30 CURRENT 1972-08-23 Active
MARK OLDHAM UB SNACK FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1974-03-12 Active
MARK OLDHAM UB HUMBER LIMITED Company Secretary 2001-03-30 CURRENT 1978-11-15 Active
MARK OLDHAM PLADIS (UK) LIMITED Company Secretary 2001-03-30 CURRENT 1990-05-25 Active
MARK OLDHAM UB YORK LIMITED Company Secretary 2001-03-30 CURRENT 1895-03-31 Active
MARK OLDHAM THE JACOB'S BISCUIT COMPANY LIMITED Company Secretary 2001-03-30 CURRENT 1956-08-16 Active
MARK OLDHAM M.B.T.FROZEN FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1952-04-03 Active
MARK OLDHAM ULTIMATE SNACK FOOD COMPANY LIMITED(THE) Company Secretary 2001-03-30 CURRENT 1986-01-14 Active
MARK OLDHAM KP FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1986-02-06 Active
MARK OLDHAM THE DERWENT VALLEY FOOD GROUP LIMITED Company Secretary 2001-03-30 CURRENT 1986-10-28 Active
MARK OLDHAM THE QUALITY OF LIFE LIMITED Company Secretary 2001-03-30 CURRENT 1988-07-05 Active
MARK OLDHAM YOUNG'S CHILLED FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1954-03-04 Active
MARK OLDHAM UB INTERNATIONAL SALES LIMITED Company Secretary 2001-03-30 CURRENT 1938-09-19 Active
MARK OLDHAM UB BRIDGEND FOUR LIMITED Company Secretary 2001-03-30 CURRENT 1927-03-25 Active
MARK OLDHAM UB BRIDGEND THREE LIMITED Company Secretary 2001-03-30 CURRENT 1948-08-17 Active
MARK OLDHAM UNITED BISCUITS (AGRICULTURE) LIMITED Company Secretary 2001-03-30 CURRENT 1964-11-09 Active
MARK OLDHAM UB KITCHENS LIMITED Company Secretary 2001-03-30 CURRENT 1968-12-23 Active
MARK OLDHAM THE MONICO IN PICCADILLY LIMITED Company Secretary 2001-03-30 CURRENT 1971-01-15 Active
MARK OLDHAM UB (BISCUITS) LIMITED Company Secretary 2001-03-30 CURRENT 1976-08-27 Active
MARK OLDHAM UB SECURITIES (UK) LIMITED Company Secretary 2001-03-30 CURRENT 1978-11-17 Active
MARK OLDHAM UB OVERSEAS LIMITED Company Secretary 2001-03-30 CURRENT 1980-05-13 Active
MARK OLDHAM UB LIMITED Company Secretary 2001-03-30 CURRENT 1980-02-05 Active
MARK OLDHAM UB FOODS US LIMITED Company Secretary 2001-03-30 CURRENT 1980-04-29 Active
MARK OLDHAM ROSS YOUNG'S HOLDINGS LIMITED Company Secretary 2001-03-30 CURRENT 1931-03-11 Active
MARK OLDHAM ROSS YOUNG'S INTERNATIONAL LIMITED Company Secretary 2001-03-30 CURRENT 1977-01-24 Active
MARK OLDHAM UB FINANCE PUBLIC LIMITED COMPANY Company Secretary 2001-03-30 CURRENT 1980-12-30 Active
MARK OLDHAM PEEK, FREAN & CO LIMITED Company Secretary 2001-03-30 CURRENT 1937-04-28 Active
MARK OLDHAM PHILEAS FOGG LIMITED Company Secretary 2001-03-30 CURRENT 1938-02-19 Active
MARK OLDHAM MOO-COW BAKERIES LIMITED Company Secretary 2001-03-30 CURRENT 1943-05-12 Active
MARK OLDHAM KING HARRY FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1947-07-24 Active
MARK OLDHAM KING FROST LIMITED Company Secretary 2001-03-30 CURRENT 1933-11-24 Active
MARK OLDHAM KENYON SON AND CRAVEN LIMITED Company Secretary 2001-03-30 CURRENT 1944-06-07 Active
MARK OLDHAM HUMBER BRIDGE MOTORS LIMITED Company Secretary 2001-03-30 CURRENT 1921-07-29 Active
MARK OLDHAM COOKIE KITCHEN LIMITED Company Secretary 2001-03-30 CURRENT 1967-07-27 Active
MARK OLDHAM SISTERSON FOODS LTD Company Secretary 2001-03-30 CURRENT 1984-07-23 Active
MARK OLDHAM CARRS OF CARLISLE LIMITED Company Secretary 2001-03-30 CURRENT 1964-12-29 Active
MARK OLDHAM B.FOX LIMITED Company Secretary 2001-03-30 CURRENT 1954-06-25 Active
MARK OLDHAM W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED Company Secretary 1982-08-02 CURRENT 1982-08-02 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (UK) LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
HELEN JOSEPHINE MCCARTHY THE QUALITY OF LIFE (N.E.) LIMITED Director 2012-04-17 CURRENT 1988-11-03 Active
HELEN JOSEPHINE MCCARTHY ANGLO-ORIENTAL FOODS LIMITED Director 2012-04-17 CURRENT 1984-03-27 Active
HELEN JOSEPHINE MCCARTHY UB HOLDINGS LIMITED Director 2012-04-17 CURRENT 1935-06-01 Active
HELEN JOSEPHINE MCCARTHY DERWENT VALLEY FOODS LIMITED Director 2012-04-17 CURRENT 1982-01-29 Active
HELEN JOSEPHINE MCCARTHY DERWENT VALLEY (SALES) LIMITED Director 2012-04-17 CURRENT 1987-02-09 Active
HELEN JOSEPHINE MCCARTHY FINALREALM LIMITED Director 2012-04-17 CURRENT 1999-11-16 Active
HELEN JOSEPHINE MCCARTHY SOLVECORP LIMITED Director 2012-04-17 CURRENT 1999-11-12 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS GROUP (INVESTMENTS) LIMITED Director 2012-04-17 CURRENT 1999-11-16 Active
HELEN JOSEPHINE MCCARTHY REGENTREALM LIMITED Director 2012-04-17 CURRENT 1999-11-29 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS FINANCE LIMITED Director 2012-04-17 CURRENT 2000-03-10 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS BIDCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS BONDCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS HOLDCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS VLNCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS HOLDCO 2 LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED Director 2012-04-17 CURRENT 1982-08-02 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (PROPERTIES) LIMITED. Director 2012-04-17 CURRENT 1895-06-25 Active
HELEN JOSEPHINE MCCARTHY WILLIAM CRAWFORD & SONS, LIMITED Director 2012-04-17 CURRENT 1924-07-08 Active
HELEN JOSEPHINE MCCARTHY MORAY FREEZING AND COLD STORAGE COMPANYLIMITED Director 2012-04-17 CURRENT 1934-10-13 Active
HELEN JOSEPHINE MCCARTHY FORBES SIMMERS LIMITED Director 2012-04-17 CURRENT 1930-10-17 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (HOLDINGS) LIMITED Director 2012-04-17 CURRENT 1948-03-18 Active
HELEN JOSEPHINE MCCARTHY UB INVESTMENTS PUBLIC LIMITED COMPANY Director 2012-04-17 CURRENT 1965-12-23 Active
HELEN JOSEPHINE MCCARTHY UB FROZEN FOODS LIMITED Director 2012-04-17 CURRENT 1971-01-14 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (LEASING) LIMITED Director 2012-04-17 CURRENT 1972-02-28 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (LANDS) LIMITED Director 2012-04-17 CURRENT 1972-03-02 Active
HELEN JOSEPHINE MCCARTHY UB GROUP LIMITED Director 2012-04-17 CURRENT 1978-03-06 Active
HELEN JOSEPHINE MCCARTHY MEREDITH AND DREW LIMITED Director 2012-04-17 CURRENT 1987-09-16 Active
HELEN JOSEPHINE MCCARTHY MCVITIE'S LIMITED Director 2012-04-17 CURRENT 2011-11-03 Active
HELEN JOSEPHINE MCCARTHY IRISH BISCUITS (N.I.) LIMITED Director 2012-04-17 CURRENT 1968-12-19 Active
HELEN JOSEPHINE MCCARTHY MACFARLANE, LANG & COMPANY, LIMITED Director 2012-04-17 CURRENT 1904-07-28 Active
HELEN JOSEPHINE MCCARTHY MCVITIE & PRICE LIMITED Director 2012-04-17 CURRENT 1911-06-05 Active
HELEN JOSEPHINE MCCARTHY WATTS COUNTRYMADE FOODS LIMITED Director 2012-04-17 CURRENT 1945-08-21 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS GROUP LIMITED Director 2012-04-17 CURRENT 1972-08-23 Active
HELEN JOSEPHINE MCCARTHY UB SNACK FOODS LIMITED Director 2012-04-17 CURRENT 1974-03-12 Active
HELEN JOSEPHINE MCCARTHY UB HUMBER LIMITED Director 2012-04-17 CURRENT 1978-11-15 Active
HELEN JOSEPHINE MCCARTHY PLADIS (UK) LIMITED Director 2012-04-17 CURRENT 1990-05-25 Active
HELEN JOSEPHINE MCCARTHY UB YORK LIMITED Director 2012-04-17 CURRENT 1895-03-31 Active
HELEN JOSEPHINE MCCARTHY THE JACOB'S BISCUIT COMPANY LIMITED Director 2012-04-17 CURRENT 1956-08-16 Active
HELEN JOSEPHINE MCCARTHY M.B.T.FROZEN FOODS LIMITED Director 2012-04-17 CURRENT 1952-04-03 Active
HELEN JOSEPHINE MCCARTHY ULTIMATE SNACK FOOD COMPANY LIMITED(THE) Director 2012-04-17 CURRENT 1986-01-14 Active
HELEN JOSEPHINE MCCARTHY KP FOODS LIMITED Director 2012-04-17 CURRENT 1986-02-06 Active
HELEN JOSEPHINE MCCARTHY THE DERWENT VALLEY FOOD GROUP LIMITED Director 2012-04-17 CURRENT 1986-10-28 Active
HELEN JOSEPHINE MCCARTHY THE QUALITY OF LIFE LIMITED Director 2012-04-17 CURRENT 1988-07-05 Active
HELEN JOSEPHINE MCCARTHY YOUNG'S CHILLED FOODS LIMITED Director 2012-04-17 CURRENT 1954-03-04 Active
HELEN JOSEPHINE MCCARTHY THE JACOB'S BAKERY LIMITED Director 2012-04-17 CURRENT 1988-11-29 Active
HELEN JOSEPHINE MCCARTHY UB INTERNATIONAL SALES LIMITED Director 2012-04-17 CURRENT 1938-09-19 Active
HELEN JOSEPHINE MCCARTHY UB BRIDGEND FOUR LIMITED Director 2012-04-17 CURRENT 1927-03-25 Active
HELEN JOSEPHINE MCCARTHY UB BRIDGEND THREE LIMITED Director 2012-04-17 CURRENT 1948-08-17 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (AGRICULTURE) LIMITED Director 2012-04-17 CURRENT 1964-11-09 Active
HELEN JOSEPHINE MCCARTHY UB KITCHENS LIMITED Director 2012-04-17 CURRENT 1968-12-23 Active
HELEN JOSEPHINE MCCARTHY THE MONICO IN PICCADILLY LIMITED Director 2012-04-17 CURRENT 1971-01-15 Active
HELEN JOSEPHINE MCCARTHY UB (BISCUITS) LIMITED Director 2012-04-17 CURRENT 1976-08-27 Active
HELEN JOSEPHINE MCCARTHY UB SECURITIES (UK) LIMITED Director 2012-04-17 CURRENT 1978-11-17 Active
HELEN JOSEPHINE MCCARTHY UB OVERSEAS LIMITED Director 2012-04-17 CURRENT 1980-05-13 Active
HELEN JOSEPHINE MCCARTHY UB LIMITED Director 2012-04-17 CURRENT 1980-02-05 Active
HELEN JOSEPHINE MCCARTHY UB FOODS US LIMITED Director 2012-04-17 CURRENT 1980-04-29 Active
HELEN JOSEPHINE MCCARTHY ROSS YOUNG'S HOLDINGS LIMITED Director 2012-04-17 CURRENT 1931-03-11 Active
HELEN JOSEPHINE MCCARTHY ROSS YOUNG'S INTERNATIONAL LIMITED Director 2012-04-17 CURRENT 1977-01-24 Active
HELEN JOSEPHINE MCCARTHY UB FINANCE PUBLIC LIMITED COMPANY Director 2012-04-17 CURRENT 1980-12-30 Active
HELEN JOSEPHINE MCCARTHY PEEK, FREAN & CO LIMITED Director 2012-04-17 CURRENT 1937-04-28 Active
HELEN JOSEPHINE MCCARTHY PHILEAS FOGG LIMITED Director 2012-04-17 CURRENT 1938-02-19 Active
HELEN JOSEPHINE MCCARTHY KING HARRY FOODS LIMITED Director 2012-04-17 CURRENT 1947-07-24 Active
HELEN JOSEPHINE MCCARTHY KING FROST LIMITED Director 2012-04-17 CURRENT 1933-11-24 Active
HELEN JOSEPHINE MCCARTHY KENYON SON AND CRAVEN LIMITED Director 2012-04-17 CURRENT 1944-06-07 Active
HELEN JOSEPHINE MCCARTHY HUMBER BRIDGE MOTORS LIMITED Director 2012-04-17 CURRENT 1921-07-29 Active
HELEN JOSEPHINE MCCARTHY HILLS ROAD 5 LIMITED Director 2012-04-17 CURRENT 1968-10-14 Active
HELEN JOSEPHINE MCCARTHY COOKIE KITCHEN LIMITED Director 2012-04-17 CURRENT 1967-07-27 Active
HELEN JOSEPHINE MCCARTHY SISTERSON FOODS LTD Director 2012-04-17 CURRENT 1984-07-23 Active
HELEN JOSEPHINE MCCARTHY CHILTONIAN LIMITED Director 2012-04-17 CURRENT 1933-12-27 Active
HELEN JOSEPHINE MCCARTHY CARRS OF CARLISLE LIMITED Director 2012-04-17 CURRENT 1964-12-29 Active
HELEN JOSEPHINE MCCARTHY B.FOX LIMITED Director 2012-04-17 CURRENT 1954-06-25 Active
HELEN JOSEPHINE MCCARTHY DELUXESTAR LIMITED Director 2012-04-17 CURRENT 2000-02-09 Active
MARK OLDHAM UBPP TRUSTEE LIMITED Director 2018-06-01 CURRENT 1967-04-03 Active - Proposal to Strike off
MARK OLDHAM UNITED BISCUITS (PENSION TRUSTEES) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
MARK OLDHAM UNITED BISCUITS HOLDCO 2 LIMITED Director 2016-10-18 CURRENT 2006-10-05 Active
MARK OLDHAM MCVITIE'S LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
MARK OLDHAM UNITED BISCUITS GROUP (INVESTMENTS) LIMITED Director 2006-12-18 CURRENT 1999-11-16 Active
MARK OLDHAM FINALREALM LIMITED Director 2006-12-15 CURRENT 1999-11-16 Active
MARK OLDHAM SOLVECORP LIMITED Director 2006-12-15 CURRENT 1999-11-12 Active
MARK OLDHAM REGENTREALM LIMITED Director 2006-12-15 CURRENT 1999-11-29 Active
MARK OLDHAM UNITED BISCUITS FINANCE LIMITED Director 2006-12-15 CURRENT 2000-03-10 Active
MARK OLDHAM DELUXESTAR LIMITED Director 2006-12-15 CURRENT 2000-02-09 Active
MARK OLDHAM W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED Director 2004-09-20 CURRENT 1982-08-02 Active
MARK OLDHAM IRISH BISCUITS (N.I.) LIMITED Director 2004-09-20 CURRENT 1968-12-19 Active
MARK OLDHAM THE JACOB'S BAKERY LIMITED Director 2004-09-20 CURRENT 1988-11-29 Active
MARK OLDHAM HILLS ROAD 5 LIMITED Director 2004-09-20 CURRENT 1968-10-14 Active
MARK OLDHAM CHILTONIAN LIMITED Director 2004-09-20 CURRENT 1933-12-27 Active
MARK OLDHAM THE QUALITY OF LIFE (N.E.) LIMITED Director 2001-03-30 CURRENT 1988-11-03 Active
MARK OLDHAM ANGLO-ORIENTAL FOODS LIMITED Director 2001-03-30 CURRENT 1984-03-27 Active
MARK OLDHAM UB HOLDINGS LIMITED Director 2001-03-30 CURRENT 1935-06-01 Active
MARK OLDHAM DERWENT VALLEY FOODS LIMITED Director 2001-03-30 CURRENT 1982-01-29 Active
MARK OLDHAM DERWENT VALLEY (SALES) LIMITED Director 2001-03-30 CURRENT 1987-02-09 Active
MARK OLDHAM UNITED BISCUITS (PROPERTIES) LIMITED. Director 2001-03-30 CURRENT 1895-06-25 Active
MARK OLDHAM WILLIAM CRAWFORD & SONS, LIMITED Director 2001-03-30 CURRENT 1924-07-08 Active
MARK OLDHAM MORAY FREEZING AND COLD STORAGE COMPANYLIMITED Director 2001-03-30 CURRENT 1934-10-13 Active
MARK OLDHAM FORBES SIMMERS LIMITED Director 2001-03-30 CURRENT 1930-10-17 Active
MARK OLDHAM UB INVESTMENTS PUBLIC LIMITED COMPANY Director 2001-03-30 CURRENT 1965-12-23 Active
MARK OLDHAM UB FROZEN FOODS LIMITED Director 2001-03-30 CURRENT 1971-01-14 Active
MARK OLDHAM UNITED BISCUITS (LEASING) LIMITED Director 2001-03-30 CURRENT 1972-02-28 Active
MARK OLDHAM UNITED BISCUITS (LANDS) LIMITED Director 2001-03-30 CURRENT 1972-03-02 Active
MARK OLDHAM UB GROUP LIMITED Director 2001-03-30 CURRENT 1978-03-06 Active
MARK OLDHAM MEREDITH AND DREW LIMITED Director 2001-03-30 CURRENT 1987-09-16 Active
MARK OLDHAM MACFARLANE, LANG & COMPANY, LIMITED Director 2001-03-30 CURRENT 1904-07-28 Active
MARK OLDHAM WATTS COUNTRYMADE FOODS LIMITED Director 2001-03-30 CURRENT 1945-08-21 Active
MARK OLDHAM UNITED BISCUITS GROUP LIMITED Director 2001-03-30 CURRENT 1972-08-23 Active
MARK OLDHAM UB SNACK FOODS LIMITED Director 2001-03-30 CURRENT 1974-03-12 Active
MARK OLDHAM UB YORK LIMITED Director 2001-03-30 CURRENT 1895-03-31 Active
MARK OLDHAM THE JACOB'S BISCUIT COMPANY LIMITED Director 2001-03-30 CURRENT 1956-08-16 Active
MARK OLDHAM M.B.T.FROZEN FOODS LIMITED Director 2001-03-30 CURRENT 1952-04-03 Active
MARK OLDHAM ULTIMATE SNACK FOOD COMPANY LIMITED(THE) Director 2001-03-30 CURRENT 1986-01-14 Active
MARK OLDHAM KP FOODS LIMITED Director 2001-03-30 CURRENT 1986-02-06 Active
MARK OLDHAM THE DERWENT VALLEY FOOD GROUP LIMITED Director 2001-03-30 CURRENT 1986-10-28 Active
MARK OLDHAM THE QUALITY OF LIFE LIMITED Director 2001-03-30 CURRENT 1988-07-05 Active
MARK OLDHAM YOUNG'S CHILLED FOODS LIMITED Director 2001-03-30 CURRENT 1954-03-04 Active
MARK OLDHAM UB BRIDGEND FOUR LIMITED Director 2001-03-30 CURRENT 1927-03-25 Active
MARK OLDHAM UB BRIDGEND THREE LIMITED Director 2001-03-30 CURRENT 1948-08-17 Active
MARK OLDHAM UNITED BISCUITS (AGRICULTURE) LIMITED Director 2001-03-30 CURRENT 1964-11-09 Active
MARK OLDHAM UB KITCHENS LIMITED Director 2001-03-30 CURRENT 1968-12-23 Active
MARK OLDHAM THE MONICO IN PICCADILLY LIMITED Director 2001-03-30 CURRENT 1971-01-15 Active
MARK OLDHAM UB (BISCUITS) LIMITED Director 2001-03-30 CURRENT 1976-08-27 Active
MARK OLDHAM UB SECURITIES (UK) LIMITED Director 2001-03-30 CURRENT 1978-11-17 Active
MARK OLDHAM ROSS YOUNG'S HOLDINGS LIMITED Director 2001-03-30 CURRENT 1931-03-11 Active
MARK OLDHAM ROSS YOUNG'S INTERNATIONAL LIMITED Director 2001-03-30 CURRENT 1977-01-24 Active
MARK OLDHAM UB FINANCE PUBLIC LIMITED COMPANY Director 2001-03-30 CURRENT 1980-12-30 Active
MARK OLDHAM PEEK, FREAN & CO LIMITED Director 2001-03-30 CURRENT 1937-04-28 Active
MARK OLDHAM PHILEAS FOGG LIMITED Director 2001-03-30 CURRENT 1938-02-19 Active
MARK OLDHAM MOO-COW BAKERIES LIMITED Director 2001-03-30 CURRENT 1943-05-12 Active
MARK OLDHAM KING HARRY FOODS LIMITED Director 2001-03-30 CURRENT 1947-07-24 Active
MARK OLDHAM KING FROST LIMITED Director 2001-03-30 CURRENT 1933-11-24 Active
MARK OLDHAM KENYON SON AND CRAVEN LIMITED Director 2001-03-30 CURRENT 1944-06-07 Active
MARK OLDHAM HUMBER BRIDGE MOTORS LIMITED Director 2001-03-30 CURRENT 1921-07-29 Active
MARK OLDHAM COOKIE KITCHEN LIMITED Director 2001-03-30 CURRENT 1967-07-27 Active
MARK OLDHAM SISTERSON FOODS LTD Director 2001-03-30 CURRENT 1984-07-23 Active
MARK OLDHAM CARRS OF CARLISLE LIMITED Director 2001-03-30 CURRENT 1964-12-29 Active
MARK OLDHAM B.FOX LIMITED Director 2001-03-30 CURRENT 1954-06-25 Active
MARK OLDHAM UNITED BISCUITS (HOLDINGS) LIMITED Director 2000-07-28 CURRENT 1948-03-18 Active
MARK OLDHAM MCVITIE & PRICE LIMITED Director 2000-07-28 CURRENT 1911-06-05 Active
MARK OLDHAM UB HUMBER LIMITED Director 2000-07-28 CURRENT 1978-11-15 Active
MARK OLDHAM PLADIS (UK) LIMITED Director 2000-07-28 CURRENT 1990-05-25 Active
MARK OLDHAM UB INTERNATIONAL SALES LIMITED Director 2000-07-28 CURRENT 1938-09-19 Active
MARK OLDHAM UB OVERSEAS LIMITED Director 2000-07-28 CURRENT 1980-05-13 Active
MARK OLDHAM UB LIMITED Director 2000-07-28 CURRENT 1980-02-05 Active
MARK OLDHAM UB FOODS US LIMITED Director 2000-07-28 CURRENT 1980-04-29 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
2024-02-26REGISTERED OFFICE CHANGED ON 26/02/24 FROM PO Box 4385 03876056 - Companies House Default Address Cardiff CF14 8LH
2024-01-05Companies House applied as default registered office address PO Box 4385, 03876056 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05
2023-11-24CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-29Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALAN ROSE
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 524814908
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 524814908
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 02/01/16
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 524814908
2015-11-18AR0112/11/15 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 03/01/15
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 524814908
2014-11-27AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-09AAFULL ACCOUNTS MADE UP TO 28/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 524814908
2013-11-29AR0112/11/13 ANNUAL RETURN FULL LIST
2013-08-29AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-12-07AR0112/11/12 ANNUAL RETURN FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AP01DIRECTOR APPOINTED MS HELEN JOSEPHINE MCCARTHY
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FURST
2011-12-06AR0112/11/11 ANNUAL RETURN FULL LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN FURST / 12/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN ROSE / 21/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLDHAM / 12/11/2011
2011-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK OLDHAM on 2011-11-12
2011-07-08AAFULL ACCOUNTS MADE UP TO 01/01/11
2010-12-10AR0112/11/10 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-01-25AR0112/11/09 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 03/01/09
2008-11-17363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 29/12/07
2007-11-26363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-02-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-0888(2)RAD 19/12/06--------- £ SI 316565000@1=316565000 £ IC 208249908/524814908
2007-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-23123NC INC ALREADY ADJUSTED 18/12/06
2007-01-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-23RES04£ NC 225000000/534824908 18
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-20363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-20288bDIRECTOR RESIGNED
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288bDIRECTOR RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2004-12-14363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-11-15288bDIRECTOR RESIGNED
2004-08-05288bDIRECTOR RESIGNED
2004-06-15AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-03-30288bDIRECTOR RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
2003-11-28363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-05-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-04288bDIRECTOR RESIGNED
2003-04-04288aNEW DIRECTOR APPOINTED
2002-12-11363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-07-15288bDIRECTOR RESIGNED
2002-06-26288bDIRECTOR RESIGNED
2002-06-18AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-04-11288bDIRECTOR RESIGNED
2001-12-13363(288)DIRECTOR RESIGNED
2001-12-13363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: CHURCH ROAD WEST DRAYTON MIDDLESEX UB7 7PR
2001-07-10AAFULL ACCOUNTS MADE UP TO 30/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RUNECORP 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 RUNECORP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-08 Satisfied DEUTSCHE BANK AG LONDON (THE "SECURITY AGENT")
DEBENTURE 2000-01-14 Satisfied DEUTSCHE BANK LUXEBOURG S.A.
Intangible Assets
Patents
We have not found any records of RUNECORP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUNECORP LIMITED
Trademarks
We have not found any records of RUNECORP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUNECORP 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 (74990 - Non-trading company) as RUNECORP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RUNECORP 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 RUNECORP 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 RUNECORP LIMITED any grants or awards.
Ownership
    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.