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

SILLOTH STORAGE COMPANY LIMITED

5C BUSINESS PARK, 1 CONCORDE DRIVE, CLEVEDON, BRISTOL, BS21 6UH,
Company Registration Number
03928932
Private Limited Company
Active

Company Overview

About Silloth Storage Company Ltd
SILLOTH STORAGE COMPANY LIMITED was founded on 2000-02-18 and has its registered office in Clevedon. The organisation's status is listed as "Active". Silloth Storage Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SILLOTH STORAGE COMPANY LIMITED
 
Legal Registered Office
5C BUSINESS PARK
1 CONCORDE DRIVE
CLEVEDON
BRISTOL
BS21 6UH
Other companies in TA8
 
Filing Information
Company Number 03928932
Company ID Number 03928932
Date formed 2000-02-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB909341328  
Last Datalog update: 2024-04-07 04:32:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILLOTH STORAGE COMPANY 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 SILLOTH STORAGE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROB TIPPING
Company Secretary 2005-04-06
NEIL AUSTIN
Director 2013-04-30
TIMOTHY JOHN DAVIES
Director 2013-03-01
JOHN MICHAEL HUGHES
Director 2005-04-06
AHREND LUHR PERGANDE
Director 2007-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD CHALMERS WOOD
Director 2007-07-01 2013-04-30
CHRISTOPHER NIGEL COUPER HOLMES
Director 2007-07-01 2013-03-01
MARKUS WOLF
Director 2005-05-16 2007-06-28
GRAHAM HILTON
Director 2001-04-26 2005-04-06
JOHN ANTHONY YOUNG
Company Secretary 2002-11-11 2005-04-05
JOHN ANTHONY YOUNG
Director 2001-04-26 2005-04-05
GRAHAM HILTON
Company Secretary 2001-04-26 2002-11-11
PAUL KNEE
Director 2000-02-18 2001-04-26
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-02-18 2000-10-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-18 2000-02-18
INSTANT COMPANIES LIMITED
Nominated Director 2000-02-18 2000-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROB TIPPING PRIME MOLASSES LIMITED Company Secretary 2005-04-06 CURRENT 1999-07-26 Active
NEIL AUSTIN CARR'S INTERNATIONAL FINANCE LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
NEIL AUSTIN CARR'S GROUP CORPORATE TRUSTEE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
NEIL AUSTIN BOWIE & ARAM LIMITED Director 2013-05-01 CURRENT 1934-12-31 Dissolved 2016-03-07
NEIL AUSTIN CARRS BLENDS LIMITED Director 2013-05-01 CURRENT 2000-09-12 Dissolved 2016-03-07
NEIL AUSTIN CARRS FOODTECH LIMITED Director 2013-05-01 CURRENT 1987-03-27 Dissolved 2016-03-08
NEIL AUSTIN ROBERTSONS (BAKERS) LIMITED Director 2013-05-01 CURRENT 1940-04-01 Dissolved 2016-03-08
NEIL AUSTIN SCOTPHOS LIMITED Director 2013-05-01 CURRENT 1987-12-22 Dissolved 2016-03-07
NEIL AUSTIN A C BURN LIMITED Director 2013-05-01 CURRENT 1986-02-14 Dissolved 2016-03-08
NEIL AUSTIN WALLACE OILS HOLDINGS LIMITED Director 2013-05-01 CURRENT 1999-04-08 Dissolved 2016-03-07
NEIL AUSTIN J M RAINE LIMITED Director 2013-05-01 CURRENT 1987-05-14 Dissolved 2016-03-07
NEIL AUSTIN CARR'S MILLING INDUSTRIES LTD Director 2013-05-01 CURRENT 2003-06-16 Active - Proposal to Strike off
NEIL AUSTIN FORSYTHS OF (WOOLER) LTD Director 2013-05-01 CURRENT 1990-01-02 Active - Proposal to Strike off
NEIL AUSTIN CARRS ANIMAL FEED SUPPLEMENTS LIMITED Director 2013-05-01 CURRENT 1997-08-20 Active - Proposal to Strike off
NEIL AUSTIN GREENS FLOUR MILLS LIMITED Director 2013-05-01 CURRENT 1997-10-08 Active - Proposal to Strike off
NEIL AUSTIN SCOTMIN NUTRITION LIMITED Director 2013-05-01 CURRENT 1979-06-14 Active - Proposal to Strike off
NEIL AUSTIN CARRS MILLING LIMITED Director 2013-05-01 CURRENT 1990-02-28 Active - Proposal to Strike off
NEIL AUSTIN CARR'S GROUP PLC Director 2013-05-01 CURRENT 1908-06-03 Active
NEIL AUSTIN CARR'S INTERNATIONAL INDUSTRIES LIMITED Director 2013-05-01 CURRENT 1926-10-29 Active - Proposal to Strike off
NEIL AUSTIN CARR'S ENGINEERING LIMITED Director 2013-05-01 CURRENT 1946-12-19 Active
NEIL AUSTIN CARRS AGRICULTURE LIMITED Director 2013-05-01 CURRENT 1950-03-31 Active
NEIL AUSTIN CARRS FEEDS LIMITED Director 2013-05-01 CURRENT 1972-05-10 Active - Proposal to Strike off
NEIL AUSTIN BORDER COUNTIES FARMING LIMITED Director 2013-05-01 CURRENT 1981-04-27 Active
NEIL AUSTIN CALTECH BIOTECHNOLOGY LIMITED Director 2013-05-01 CURRENT 1988-11-28 Active - Proposal to Strike off
NEIL AUSTIN AF PLC Director 2013-05-01 CURRENT 1992-02-03 Active - Proposal to Strike off
NEIL AUSTIN AF TRUSTEE LIMITED Director 2013-05-01 CURRENT 1994-04-13 Active
NEIL AUSTIN CARRS FERTILISERS LIMITED Director 2013-05-01 CURRENT 1999-02-04 Active - Proposal to Strike off
NEIL AUSTIN AFGRITECH LIMITED Director 2013-05-01 CURRENT 2004-10-14 Active
NEIL AUSTIN A.F. SCOTLAND LIMITED Director 2013-05-01 CURRENT 1990-12-17 Active
NEIL AUSTIN JOHNSTONE FUELS AND LUBRICANTS LIMITED Director 2013-05-01 CURRENT 2003-01-06 Active - Proposal to Strike off
NEIL AUSTIN WALISCHMILLER SOLUTIONS LIMITED Director 2013-05-01 CURRENT 1962-04-02 Active - Proposal to Strike off
NEIL AUSTIN WALLACE OILS LIMITED Director 2013-05-01 CURRENT 1977-05-31 Active - Proposal to Strike off
NEIL AUSTIN R.HIND LIMITED Director 2013-05-01 CURRENT 1947-02-10 Active - Proposal to Strike off
NEIL AUSTIN CARRS PROPERTIES LIMITED Director 2013-05-01 CURRENT 1906-03-27 Active
NEIL AUSTIN CARRS NATURAL FEEDS LIMITED Director 2013-05-01 CURRENT 1980-11-27 Active - Proposal to Strike off
NEIL AUSTIN B.R.B TRUST LIMITED Director 2013-05-01 CURRENT 1940-11-29 Active - Proposal to Strike off
NEIL AUSTIN ROBERT HUTCHISON LIMITED Director 2013-05-01 CURRENT 1997-10-08 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED Director 2013-07-24 CURRENT 1998-06-02 Active
TIMOTHY JOHN DAVIES BOWIE & ARAM LIMITED Director 2013-03-01 CURRENT 1934-12-31 Dissolved 2016-03-07
TIMOTHY JOHN DAVIES CARRS BLENDS LIMITED Director 2013-03-01 CURRENT 2000-09-12 Dissolved 2016-03-07
TIMOTHY JOHN DAVIES CARRS FOODTECH LIMITED Director 2013-03-01 CURRENT 1987-03-27 Dissolved 2016-03-08
TIMOTHY JOHN DAVIES NORTHERN FEEDS SOLUTIONS LIMITED Director 2013-03-01 CURRENT 1995-01-16 Dissolved 2016-03-08
TIMOTHY JOHN DAVIES ROBERTSONS (BAKERS) LIMITED Director 2013-03-01 CURRENT 1940-04-01 Dissolved 2016-03-08
TIMOTHY JOHN DAVIES SCOTPHOS LIMITED Director 2013-03-01 CURRENT 1987-12-22 Dissolved 2016-03-07
TIMOTHY JOHN DAVIES A C BURN LIMITED Director 2013-03-01 CURRENT 1986-02-14 Dissolved 2016-03-08
TIMOTHY JOHN DAVIES WALLACE OILS HOLDINGS LIMITED Director 2013-03-01 CURRENT 1999-04-08 Dissolved 2016-03-07
TIMOTHY JOHN DAVIES J M RAINE LIMITED Director 2013-03-01 CURRENT 1987-05-14 Dissolved 2016-03-07
JOHN MICHAEL HUGHES PRIME ORGANIC LIMITED Director 2010-02-01 CURRENT 2009-01-23 Active
JOHN MICHAEL HUGHES PRIME MOLASSES LIMITED Director 2000-09-01 CURRENT 1999-07-26 Active
AHREND LUHR PERGANDE PRIME ORGANIC LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
AHREND LUHR PERGANDE PRIME MOLASSES LIMITED Director 2005-05-16 CURRENT 1999-07-26 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
2024-04-29DIRECTOR APPOINTED MR JOSHUA KEVIN HOOPES
2024-03-15APPOINTMENT TERMINATED, DIRECTOR WYN HOPCYN MORRIS
2024-03-15DIRECTOR APPOINTED MR ANDREW WILKINSON
2024-03-15CONFIRMATION STATEMENT MADE ON 18/02/24, WITH UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-31DIRECTOR APPOINTED CHRISTIAN KIRSCH
2023-07-31APPOINTMENT TERMINATED, DIRECTOR AHREND LUHR PERGANDE
2023-03-07CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-01-31DIRECTOR APPOINTED DAVID ANDREW WHITE
2023-01-31APPOINTMENT TERMINATED, DIRECTOR NEIL AUSTIN
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-11-11AP01DIRECTOR APPOINTED MR WYN HOPCYN MORRIS
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MARCUS PELHAM
2021-10-11AP03Appointment of Andrew Hislop as company secretary on 2021-10-01
2021-10-11TM02Termination of appointment of Rob Tipping on 2021-09-30
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-22CH01Director's details changed for Mr Daniel Charles Hughes on 2021-02-22
2021-02-12AP01DIRECTOR APPOINTED MR DANIEL CHARLES HUGHES
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN DAVIES
2021-02-11AP01DIRECTOR APPOINTED MR HUGH MARCUS PELHAM
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM 3-5 College Street Burnham on Sea Somerset TA8 1AR
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-08-31AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0118/02/16 ANNUAL RETURN FULL LIST
2015-10-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0118/02/15 ANNUAL RETURN FULL LIST
2014-10-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0118/02/14 ANNUAL RETURN FULL LIST
2013-10-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES
2013-06-19AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES
2013-06-19AP01DIRECTOR APPOINTED MR NEIL AUSTIN
2013-02-28AR0118/02/13 ANNUAL RETURN FULL LIST
2012-10-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0118/02/12 ANNUAL RETURN FULL LIST
2011-11-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24CH03SECRETARY'S DETAILS CHNAGED FOR ROB TIPPING on 2011-06-16
2011-03-07AR0118/02/11 ANNUAL RETURN FULL LIST
2010-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-04-20AR0118/02/10 ANNUAL RETURN FULL LIST
2010-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-03-18363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-03-26363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09RES12VARYING SHARE RIGHTS AND NAMES
2007-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-07288aNEW DIRECTOR APPOINTED
2007-08-24288bDIRECTOR RESIGNED
2007-03-20363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-22288cSECRETARY'S PARTICULARS CHANGED
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW
2006-04-20AUDAUDITOR'S RESIGNATION
2006-04-19363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-24288aNEW DIRECTOR APPOINTED
2005-05-10363sRETURN MADE UP TO 18/02/05; NO CHANGE OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-14288bDIRECTOR RESIGNED
2005-04-14288aNEW DIRECTOR APPOINTED
2004-10-30225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/06/04
2004-03-11363sRETURN MADE UP TO 18/02/04; NO CHANGE OF MEMBERS
2003-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-05-11363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-05-0888(2)RAD 05/12/02--------- £ SI 99@1=99 £ IC 1/100
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-11-19288cDIRECTOR'S PARTICULARS CHANGED
2002-11-19288aNEW SECRETARY APPOINTED
2002-11-19288bSECRETARY RESIGNED
2002-02-18363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-06-08363(288)DIRECTOR RESIGNED
2001-06-08363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-04288aNEW DIRECTOR APPOINTED
2001-06-04287REGISTERED OFFICE CHANGED ON 04/06/01 FROM: BRIDGE HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TW
2001-06-01CERTNMCOMPANY NAME CHANGED DOCUMENT CAPTURE CONSULTING LIMI TED CERTIFICATE ISSUED ON 01/06/01
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 21 SAINT THOMAS STREET BRISTOL AVON BS1 6JS
2000-11-01288bSECRETARY RESIGNED
2000-06-29288cSECRETARY'S PARTICULARS CHANGED
2000-02-21288bDIRECTOR RESIGNED
2000-02-21288aNEW DIRECTOR APPOINTED
2000-02-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds




Licences & Regulatory approval
We could not find any licences issued to SILLOTH STORAGE COMPANY 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 SILLOTH STORAGE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-02 Outstanding CARRS AGRICULTURE LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 157,191
Creditors Due Within One Year 2012-06-30 £ 120,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SILLOTH STORAGE COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 267,784
Cash Bank In Hand 2012-06-30 £ 169,945
Current Assets 2013-06-30 £ 268,393
Current Assets 2012-06-30 £ 204,755
Debtors 2012-06-30 £ 34,495
Shareholder Funds 2013-06-30 £ 141,451
Shareholder Funds 2012-06-30 £ 94,768
Tangible Fixed Assets 2013-06-30 £ 30,838
Tangible Fixed Assets 2012-06-30 £ 10,113

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SILLOTH STORAGE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILLOTH STORAGE COMPANY LIMITED
Trademarks
We have not found any records of SILLOTH STORAGE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILLOTH STORAGE COMPANY 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 (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as SILLOTH STORAGE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SILLOTH STORAGE COMPANY 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 SILLOTH STORAGE COMPANY 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 SILLOTH STORAGE COMPANY 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.