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

CRYOBANK GUARANTOR LIMITED

1 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 6PX,
Company Registration Number
04732112
Private Limited Company
Active

Company Overview

About Cryobank Guarantor Ltd
CRYOBANK GUARANTOR LIMITED was founded on 2003-04-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Cryobank Guarantor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRYOBANK GUARANTOR LIMITED
 
Legal Registered Office
1 ORCHARD PLACE
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NOTTINGHAMSHIRE
NG8 6PX
Other companies in NG8
 
Previous Names
MEDICAL SOLUTIONS LONDON LIMITED02/12/2014
HAMSARD 2646 LIMITED14/07/2004
Filing Information
Company Number 04732112
Company ID Number 04732112
Date formed 2003-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 12:23:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRYOBANK GUARANTOR 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 CRYOBANK GUARANTOR LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN ASTLE
Company Secretary 2017-05-12
IAIN MACDONALD CHISHOLM
Director 2017-05-12
JAY CHARLES LECOQUE
Director 2017-05-12
RUSSELL STEVEN WHEATCROFT
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
SOURCE BIOSCIENCE UK LIMITED
Company Secretary 2009-02-19 2017-05-12
NICHOLAS WATSON ASH
Director 2011-11-16 2017-05-12
SOURCE BIOSCIENCE (DIRECTORS) LIMITED
Director 2009-11-05 2017-05-12
MEDICAL SOLUTIONS (DIRECTORS) LIMITED
Director 2006-10-11 2009-11-05
MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
Company Secretary 2007-07-12 2009-02-19
IAN OGILVIE ELLIS
Director 2003-07-04 2008-05-01
PATHLORE LTD
Company Secretary 2005-01-19 2007-07-12
CHARLES ALEXANDER GREEN
Director 2003-07-04 2006-08-31
ANDREW DAVID LONGSTAFFE
Company Secretary 2003-07-04 2005-01-19
ANDREW DAVID LONGSTAFFE
Director 2003-07-04 2005-01-19
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2003-04-13 2003-07-04
HAMMONDS DIRECTORS LIMITED
Nominated Director 2003-04-13 2003-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN MACDONALD CHISHOLM INVERCLYDE BIOLOGICALS LIMITED Director 2017-05-26 CURRENT 2002-09-20 Dissolved 2017-10-31
IAIN MACDONALD CHISHOLM HISTOLOGICAL SOLUTIONS LTD Director 2017-05-26 CURRENT 2001-01-23 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM AUTOGEN BIOCLEAR UK LIMITED Director 2017-05-12 CURRENT 1990-11-19 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM PATHLORE LTD Director 2017-05-12 CURRENT 1996-07-26 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM VINDON LIMITED Director 2017-05-12 CURRENT 2005-07-29 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM SOURCE BIOSCIENCE (DIRECTORS) LIMITED Director 2017-05-12 CURRENT 2006-10-11 Dissolved 2017-11-14
IAIN MACDONALD CHISHOLM MEDICAL SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2008-01-16 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM ANTHORNE CONSULTING LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
JAY CHARLES LECOQUE INVERCLYDE BIOLOGICALS LIMITED Director 2017-05-26 CURRENT 2002-09-20 Dissolved 2017-10-31
JAY CHARLES LECOQUE HISTOLOGICAL SOLUTIONS LTD Director 2017-05-26 CURRENT 2001-01-23 Dissolved 2017-11-07
JAY CHARLES LECOQUE AUTOGEN BIOCLEAR UK LIMITED Director 2017-05-12 CURRENT 1990-11-19 Dissolved 2017-11-07
JAY CHARLES LECOQUE PATHLORE LTD Director 2017-05-12 CURRENT 1996-07-26 Dissolved 2017-11-07
JAY CHARLES LECOQUE VINDON LIMITED Director 2017-05-12 CURRENT 2005-07-29 Dissolved 2017-11-07
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (DIRECTORS) LIMITED Director 2017-05-12 CURRENT 2006-10-11 Dissolved 2017-11-14
JAY CHARLES LECOQUE MEDICAL SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2008-01-16 Dissolved 2017-11-07
JAY CHARLES LECOQUE SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. Director 2017-05-12 CURRENT 2011-08-03 Active - Proposal to Strike off
JAY CHARLES LECOQUE MEDICAL SOLUTIONS (LEEDS) LIMITED Director 2017-05-12 CURRENT 1997-02-17 Active - Proposal to Strike off
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED Director 2017-05-12 CURRENT 2008-08-12 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (CRYOBANK) LIMITED Director 2017-05-12 CURRENT 2008-12-31 Active
JAY CHARLES LECOQUE FAIRFIELD IMAGING LIMITED Director 2017-05-12 CURRENT 1995-05-05 Active
JAY CHARLES LECOQUE FAIRFIELD TELEPATHOLOGY LIMITED Director 2017-05-12 CURRENT 1995-07-25 Active
JAY CHARLES LECOQUE GENESERVICE LIMITED Director 2017-05-12 CURRENT 2005-02-07 Active - Proposal to Strike off
JAY CHARLES LECOQUE KINETIC IMAGING LIMITED Director 2017-05-12 CURRENT 1988-05-10 Active
JAY CHARLES LECOQUE QUINODERM LIMITED Director 2017-05-12 CURRENT 1962-02-27 Active - Proposal to Strike off
JAY CHARLES LECOQUE SOURCE BIOSCIENCE SCOTLAND LIMITED Director 2017-04-27 CURRENT 1999-11-09 Active
JAY CHARLES LECOQUE SELECT PHARMA LABORATORIES LTD. Director 2017-04-27 CURRENT 2009-11-20 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (STORAGE) LIMITED Director 2017-04-27 CURRENT 1966-04-29 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE UK LIMITED Director 2017-04-27 CURRENT 2000-09-26 Active
JAY CHARLES LECOQUE SOURCEBIO INTERNATIONAL LIMITED Director 2017-01-20 CURRENT 2016-07-08 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE LIMITED Director 2016-11-24 CURRENT 1903-11-14 Active
RUSSELL STEVEN WHEATCROFT INVERCLYDE BIOLOGICALS LIMITED Director 2017-05-26 CURRENT 2002-09-20 Dissolved 2017-10-31
RUSSELL STEVEN WHEATCROFT HISTOLOGICAL SOLUTIONS LTD Director 2017-05-26 CURRENT 2001-01-23 Dissolved 2017-11-07
RUSSELL STEVEN WHEATCROFT AUTOGEN BIOCLEAR UK LIMITED Director 2017-05-12 CURRENT 1990-11-19 Dissolved 2017-11-07
RUSSELL STEVEN WHEATCROFT PATHLORE LTD Director 2017-05-12 CURRENT 1996-07-26 Dissolved 2017-11-07
RUSSELL STEVEN WHEATCROFT VINDON LIMITED Director 2017-05-12 CURRENT 2005-07-29 Dissolved 2017-11-07
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE (DIRECTORS) LIMITED Director 2017-05-12 CURRENT 2006-10-11 Dissolved 2017-11-14
RUSSELL STEVEN WHEATCROFT MEDICAL SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2008-01-16 Dissolved 2017-11-07

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
2023-10-02DIRECTOR APPOINTED MRS AMANDA LOUISE BARLOW
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES RATCLIFFE
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM
2022-09-26DIRECTOR APPOINTED MR ANTHONY JAMES RATCLIFFE
2022-09-26AP01DIRECTOR APPOINTED MR ANTHONY JAMES RATCLIFFE
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-15AP01DIRECTOR APPOINTED MR DAVID MICHAEL KIRKHAM
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEVEN WHEATCROFT
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-04-02CH01Director's details changed for Mr Russell Steven Wheatcroft on 2020-03-24
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANK NOLAN
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-30PSC05Change of details for Source Bioscience Plc as a person with significant control on 2018-04-14
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-01-15AP01DIRECTOR APPOINTED MR TREVOR FRANK NOLAN
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD CHISHOLM
2017-12-28CH01Director's details changed for Mr Russell Steven Wheatcroft on 2017-12-28
2017-10-05TM02Termination of appointment of Michael John Astle on 2017-10-05
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-24CH01Director's details changed for Mr Jay Charles Lecoque on 2017-05-24
2017-05-16AP01DIRECTOR APPOINTED MR JAY CHARLES LECOQUE
2017-05-12AP03Appointment of Mr Michael John Astle as company secretary on 2017-05-12
2017-05-12TM02Termination of appointment of Source Bioscience Uk Limited on 2017-05-12
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SOURCE BIOSCIENCE (DIRECTORS) LIMITED
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH
2017-05-12AP01DIRECTOR APPOINTED MR IAIN MACDONALD CHISHOLM
2017-05-12AP01DIRECTOR APPOINTED MR RUSSELL STEVEN WHEATCROFT
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-22AR0113/04/16 ANNUAL RETURN FULL LIST
2015-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-15AR0113/04/15 ANNUAL RETURN FULL LIST
2014-12-02NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-12-02CERTNMCompany name changed medical solutions london LIMITED\certificate issued on 02/12/14
2014-11-12RES15CHANGE OF COMPANY NAME 10/10/19
2014-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-15AR0113/04/14 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-18AR0113/04/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-16AR0113/04/12 FULL LIST
2011-11-16AP01DIRECTOR APPOINTED DR NICHOLAS WATSON ASH
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-28AR0113/04/11 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-11AR0113/04/10 FULL LIST
2010-05-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOURCE BIOSCIENCE UK LIMITED / 13/04/2010
2010-05-05AP02CORPORATE DIRECTOR APPOINTED SOURCE BIOSCIENCE (DIRECTORS) LIMITED
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MEDICAL SOLUTIONS (DIRECTORS) LIMITED
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-16288aSECRETARY APPOINTED SOURCE BIOSCIENCE UK LIMITED
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-06363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-02288aSECRETARY APPOINTED MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY PATHLORE LTD
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR IAN ELLIS
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288bDIRECTOR RESIGNED
2006-05-16363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-23244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-01288aNEW SECRETARY APPOINTED
2005-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-20363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-05-18363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2005-01-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-22123NC INC ALREADY ADJUSTED 04/07/03
2004-09-22225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2004-09-2288(2)RAD 04/07/03-04/07/03 £ SI 99990@.1=9999 £ IC 1/10000
2004-08-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-26122S-DIV 04/07/03
2004-08-26RES04£ NC 100/10000 04/07/
2004-08-26RES13RE:SUB DIVIDE SHARES 04/07/03
2004-08-26RES12VARYING SHARE RIGHTS AND NAMES
2004-07-29288bDIRECTOR RESIGNED
2004-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-29288bSECRETARY RESIGNED
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-14CERTNMCOMPANY NAME CHANGED HAMSARD 2646 LIMITED CERTIFICATE ISSUED ON 14/07/04
2003-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CRYOBANK GUARANTOR 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 CRYOBANK GUARANTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRYOBANK GUARANTOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CRYOBANK GUARANTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRYOBANK GUARANTOR LIMITED
Trademarks
We have not found any records of CRYOBANK GUARANTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRYOBANK GUARANTOR 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 CRYOBANK GUARANTOR 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 CRYOBANK GUARANTOR 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 CRYOBANK GUARANTOR 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 CRYOBANK GUARANTOR 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.