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

GREATPORT LTD

39 WHITTAKER LANE, PRESTWICH, MANCHESTER, M25 1HA,
Company Registration Number
04404646
Private Limited Company
Active

Company Overview

About Greatport Ltd
GREATPORT LTD was founded on 2002-03-27 and has its registered office in Manchester. The organisation's status is listed as "Active". Greatport Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREATPORT LTD
 
Legal Registered Office
39 WHITTAKER LANE
PRESTWICH
MANCHESTER
M25 1HA
Other companies in M25
 
Filing Information
Company Number 04404646
Company ID Number 04404646
Date formed 2002-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 26/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 00:20:20
Primary Source:Companies House
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 GREATPORT LTD
The following companies were found which have the same name as GREATPORT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREATPORT INDUSTRIES LIMITED Dissolved Company formed on the 1989-05-12

Company Officers of GREATPORT LTD

Current Directors
Officer Role Date Appointed
ROSELYNE STEINBERG
Company Secretary 2002-03-27
JACQUELINE LEBRECHT
Director 2002-03-27
MALCOLM LEBRECHT
Director 2002-03-27
ISRAEL STEINBERG
Director 2002-03-27
ROSELYNE STEINBERG
Director 2002-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-03-27 2002-04-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-03-27 2002-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSELYNE STEINBERG COASTLINE ESTATES LTD Company Secretary 2006-11-08 CURRENT 2006-10-24 Active
ROSELYNE STEINBERG OLRONA LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-04 Active
ROSELYNE STEINBERG EVENWAY ESTATES LTD Company Secretary 2005-02-01 CURRENT 2004-12-09 Active
ROSELYNE STEINBERG BECONTREE LIMITED Company Secretary 2002-01-17 CURRENT 2002-01-17 Active
ROSELYNE STEINBERG PRISTINE PROPERTIES LTD Company Secretary 2000-02-01 CURRENT 2000-01-28 Active
JACQUELINE LEBRECHT FEARNVILLE LIMITED Director 1991-12-31 CURRENT 1982-03-30 Active
JACQUELINE LEBRECHT ANGORLAKE LIMITED Director 1991-12-31 CURRENT 1983-06-24 Active
JACQUELINE LEBRECHT SYTMAP PROPERTY COMPANY LIMITED Director 1991-12-31 CURRENT 1962-12-31 Active
JACQUELINE LEBRECHT TEPEL INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1963-08-15 Active
MALCOLM LEBRECHT UNDERWELL LTD Director 2004-02-16 CURRENT 2003-11-14 Active
MALCOLM LEBRECHT FEARNVILLE LIMITED Director 1991-12-31 CURRENT 1982-03-30 Active
MALCOLM LEBRECHT ANGORLAKE LIMITED Director 1991-12-31 CURRENT 1983-06-24 Active
MALCOLM LEBRECHT SYTMAP PROPERTY COMPANY LIMITED Director 1991-12-31 CURRENT 1962-12-31 Active
MALCOLM LEBRECHT TEPEL INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1963-08-15 Active
ISRAEL STEINBERG YESOIDAY HATORAH MULTI ACADEMY TRUST, MANCHESTER Director 2011-03-22 CURRENT 2011-03-22 Active
ISRAEL STEINBERG PRISTINE MANAGEMENT LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active
ISRAEL STEINBERG PARKWISE INVESTMENTS LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active
ISRAEL STEINBERG PRISTINE INVESTMENTS LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
ISRAEL STEINBERG COASTLINE ESTATES LTD Director 2006-10-28 CURRENT 2006-10-24 Active
ISRAEL STEINBERG EVENWAY ESTATES LTD Director 2005-02-07 CURRENT 2004-12-09 Active
ISRAEL STEINBERG UNDERWELL LTD Director 2004-02-16 CURRENT 2003-11-14 Active
ISRAEL STEINBERG BECONTREE LIMITED Director 2002-01-17 CURRENT 2002-01-17 Active
ISRAEL STEINBERG PRISTINE PROPERTIES LTD Director 2000-02-01 CURRENT 2000-01-28 Active
ROSELYNE STEINBERG PRISTINE MANAGEMENT LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active
ROSELYNE STEINBERG PARKWISE INVESTMENTS LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active
ROSELYNE STEINBERG PRISTINE INVESTMENTS LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
ROSELYNE STEINBERG MILEHALL MANAGEMENT LTD Director 2006-01-12 CURRENT 2005-11-30 Active
ROSELYNE STEINBERG EVENWAY ESTATES LTD Director 2005-02-01 CURRENT 2004-12-09 Active
ROSELYNE STEINBERG BECONTREE LIMITED Director 2002-01-17 CURRENT 2002-01-17 Active
ROSELYNE STEINBERG PRISTINE PROPERTIES LTD Director 2000-02-01 CURRENT 2000-01-28 Active
ROSELYNE STEINBERG FEARNVILLE LIMITED Director 1998-03-26 CURRENT 1982-03-30 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
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 44
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 43
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2024-04-02Change of details for Mr Israel Steinberg as a person with significant control on 2022-05-28
2024-03-28Change of details for Mr Israel Steinberg as a person with significant control on 2022-05-28
2024-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM LEBRECHT
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 41
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 42
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044046460046
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044046460047
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044046460048
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044046460045
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044046460049
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 38
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044046460050
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 39
2023-06-27REGISTRATION OF A CHARGE / CHARGE CODE 044046460055
2023-06-26CESSATION OF MALCOLM LEBRECHT AS A PERSON OF SIGNIFICANT CONTROL
2023-06-26Change of details for Mr Israel Steinberg as a person with significant control on 2023-06-23
2023-06-08CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-02-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22Previous accounting period shortened from 27/03/22 TO 26/03/22
2022-12-22AA01Previous accounting period shortened from 27/03/22 TO 26/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 044046460054
2022-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044046460054
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-27Previous accounting period shortened from 28/03/21 TO 27/03/21
2021-12-27AA01Previous accounting period shortened from 28/03/21 TO 27/03/21
2021-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL STEINBERG
2021-08-11PSC09Withdrawal of a person with significant control statement on 2021-08-11
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LEBRECHT
2021-08-11SH0101/06/21 STATEMENT OF CAPITAL GBP 100
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044046460053
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044046460051
2020-03-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-02-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-04AR0127/03/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30AR0127/03/15 ANNUAL RETURN FULL LIST
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044046460048
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044046460049
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044046460047
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044046460050
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044046460046
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044046460045
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-24AR0127/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP
2013-04-12AR0127/03/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0127/03/12 ANNUAL RETURN FULL LIST
2012-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-03-28AR0127/03/11 FULL LIST
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2010-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2010-04-08AR0127/03/10 FULL LIST
2009-11-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-04-22363sRETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-02363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-25363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-06-26395PARTICULARS OF MORTGAGE/CHARGE
2004-06-26395PARTICULARS OF MORTGAGE/CHARGE
2004-06-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 GREATPORT 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 GREATPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 54
Mortgages/Charges outstanding 37
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-02-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-02-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-02-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-07-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-07-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-07-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-07-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-07-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-07-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-07-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-07-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-07-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-07-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-07-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-07-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-07-25 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-04-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-05-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-02-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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
2021-03-31

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 GREATPORT LTD

Intangible Assets
Patents
We have not found any records of GREATPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GREATPORT LTD
Trademarks
We have not found any records of GREATPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREATPORT 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 (68209 - Other letting and operating of own or leased real estate) as GREATPORT LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GREATPORT 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 GREATPORT 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 GREATPORT 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.