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

MELDRUM LIMITED

UNIT 14 CURROCK TRADE CENTRE, CURROCK ROAD, CARLISLE, CA2 5AD,
Company Registration Number
04752009
Private Limited Company
Active

Company Overview

About Meldrum Ltd
MELDRUM LIMITED was founded on 2003-05-02 and has its registered office in Carlisle. The organisation's status is listed as "Active". Meldrum Limited is a Private Limited Company registered in UNITED KINGDOM 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
MELDRUM LIMITED
 
Legal Registered Office
UNIT 14 CURROCK TRADE CENTRE
CURROCK ROAD
CARLISLE
CA2 5AD
Other companies in CA5
 
Filing Information
Company Number 04752009
Company ID Number 04752009
Date formed 2003-05-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB814533739  
Last Datalog update: 2024-06-07 16:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELDRUM 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.
Companies with same name MELDRUM LIMITED
The following companies were found which have the same name as MELDRUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MELDRUM (BALLARAT) PTY. LTD. Dissolved Company formed on the 1976-08-23
MELDRUM & BRUCE (BUILDERS & HAULIERS) LIMITED EDGEFIELD INDUSTRIAL ESTATE EDGEFIELD ROAD LOANHEAD MIDLOTHIAN EH20 9TB Liquidation Company formed on the 1977-07-22
MELDRUM & CO LIMITED NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Active - Proposal to Strike off Company formed on the 2012-07-20
MELDRUM & BENSON LAW, P.C. 10 SOUTH 4TH STREET COUNCIL BLUFFS IA 51503 Active Company formed on the 2001-01-01
MELDRUM & GRAETZ PTY LTD Active Company formed on the 2018-12-04
Meldrum 516 LLC 244 Pine St Fort Collins CO 80524 Good Standing Company formed on the 2024-01-17
MELDRUM A TO B TRANSPORT LTD East Glencraigs Cottage West Road Campbeltown PA28 6NS Active - Proposal to Strike off Company formed on the 2021-05-14
MELDRUM ACQUISITION INCORPORATED Michigan UNKNOWN
MELDRUM ADVISORY PTY LTD Active Company formed on the 2018-07-20
MELDRUM AFTER SCHOOL KLUB 21 MARKET SQUARE OLDMELDRUM ABERDEENSHIRE AB51 0AA Active Company formed on the 2000-05-23
MELDRUM AND PARK TRADING COMPANY INCORPORATED Michigan UNKNOWN
MELDRUM AND ASSOCIATES INCORPORATED Michigan UNKNOWN
MELDRUM AND SMITH NURSERY SALES INCORPORATED Michigan UNKNOWN
MELDRUM AND FEWSMITH INCORPORATED Michigan UNKNOWN
MELDRUM AND PIERCE PROPERTIES LLC Michigan UNKNOWN
MELDRUM AND BELCASTRO LLC New Jersey Unknown
MELDRUM AND CASSIDY LLC New Jersey Unknown
MELDRUM AND SMITH LTD 9 DORCHESTER ROAD PEDMORE STOURBRIDGE WEST MIDLANDS D9 0XF Active Company formed on the 2020-03-31
MELDRUM ARMS LIMITED 9 ROYAL CRESCENT GLASGOW LANARKSHIRE G3 7SP Active - Proposal to Strike off Company formed on the 2013-04-24
MELDRUM ASSOCIATES LIMITED KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2016-08-04

Company Officers of MELDRUM LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK HUTCHINSON
Director 2017-04-19
ROCHDI ZIYAT
Director 2017-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LESLIE HAND
Director 2014-01-17 2017-04-19
STEVEN HOLLIDAY
Director 2003-05-02 2017-04-19
LOUISA HELEN ROBINSON
Director 2014-01-17 2017-04-19
SUSAN HOLLIDAY
Company Secretary 2003-05-02 2012-12-21
SUSAN HOLLIDAY
Director 2003-05-02 2012-12-21
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2003-05-02 2003-05-02
AR NOMINEES LIMITED
Nominated Director 2003-05-02 2003-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK HUTCHINSON AND AUTOMATION LIMITED Director 2016-04-28 CURRENT 2002-05-23 Active
CHRISTOPHER MARK HUTCHINSON LEE BEESLEY DERITEND PENSION TRUSTEES LIMITED Director 2015-01-02 CURRENT 1990-06-14 Active
CHRISTOPHER MARK HUTCHINSON ELECTRUM HOLDINGS LIMITED Director 2008-12-17 CURRENT 1997-09-26 Dissolved 2014-10-09
CHRISTOPHER MARK HUTCHINSON AC2000 LIMITED Director 2008-09-15 CURRENT 1954-11-26 Dissolved 2014-02-05
ROCHDI ZIYAT KELVIN CONSTRUCTION COMPANY LIMITED Director 2018-02-02 CURRENT 2012-02-03 Active
ROCHDI ZIYAT KELVIN ENERGY (UK) LIMITED Director 2018-02-02 CURRENT 1999-11-18 Liquidation
ROCHDI ZIYAT KELVIN POWER ENGINEERING LIMITED Director 2018-02-02 CURRENT 2008-02-27 Liquidation
ROCHDI ZIYAT COUGAR AUTOMATION LIMITED Director 2017-10-23 CURRENT 1989-06-20 Active
ROCHDI ZIYAT COUGAR AUTOMATION HOLDINGS LIMITED Director 2017-10-23 CURRENT 2001-06-06 Liquidation
ROCHDI ZIYAT QSI GROUP LTD Director 2017-07-31 CURRENT 1999-01-20 Active
ROCHDI ZIYAT GLEN ATLAS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ROCHDI ZIYAT POWELL ENGINEERING UK LIMITED Director 2016-11-30 CURRENT 1999-10-07 Active
ROCHDI ZIYAT AND AUTOMATION LIMITED Director 2015-11-30 CURRENT 2002-05-23 Active
ROCHDI ZIYAT VINCI UK FOUNDATION Director 2015-06-15 CURRENT 2015-06-15 Active
ROCHDI ZIYAT AXIANS NETWORKS LIMITED Director 2015-01-23 CURRENT 2002-04-02 Active
ROCHDI ZIYAT POWERTEAM ELECTRICAL SERVICES (UK) LIMITED Director 2013-12-24 CURRENT 1998-08-11 Active
ROCHDI ZIYAT VINCI ENERGIES UK HOLDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL SERVICES LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MESL LIMITED Director 2010-12-31 CURRENT 2007-02-06 Dissolved 2015-09-15
ROCHDI ZIYAT LEE BEESLEY DERITEND PENSION TRUSTEES LIMITED Director 2010-12-31 CURRENT 1990-06-14 Active
ROCHDI ZIYAT FORD SYSTEMS LIMITED Director 2010-12-31 CURRENT 1994-03-03 Liquidation
ROCHDI ZIYAT OMEXOM UK LIMITED Director 2010-12-31 CURRENT 1942-10-24 Active
ROCHDI ZIYAT TWYVER SWITCHGEAR LIMITED Director 2010-12-31 CURRENT 1968-08-28 Liquidation
ROCHDI ZIYAT TWYVER LIMITED Director 2010-12-31 CURRENT 1981-05-01 Liquidation
ROCHDI ZIYAT W.H. TAYLOR (DERBY) LIMITED Director 2010-12-31 CURRENT 1951-07-19 Active
ROCHDI ZIYAT LEE BEESLEY MECH & ELEC LIMITED Director 2010-12-31 CURRENT 1941-04-29 Liquidation
ROCHDI ZIYAT LEE BEESLEY (COVENTRY) LIMITED Director 2010-12-31 CURRENT 1937-06-07 Active
ROCHDI ZIYAT HAROLD F.WARD LIMITED Director 2010-12-31 CURRENT 1932-06-21 Active
ROCHDI ZIYAT LEE BEESLEY HOLDINGS LIMITED Director 2010-12-31 CURRENT 1975-11-24 Active
ROCHDI ZIYAT CHESHIRE (SYSTEMS) LIMITED Director 2010-12-31 CURRENT 1971-04-23 Liquidation
ROCHDI ZIYAT L B FORD LIMITED Director 2010-09-01 CURRENT 2004-09-28 Dissolved 2015-03-24
ROCHDI ZIYAT FINAL ASSEMBLY SYSTEMS LIMITED Director 2010-09-01 CURRENT 2007-08-10 Dissolved 2016-02-02
ROCHDI ZIYAT MESL GROUP LIMITED Director 2010-09-01 CURRENT 1982-11-22 Dissolved 2016-04-19
ROCHDI ZIYAT ACTEMIUM UK LIMITED Director 2010-09-01 CURRENT 1900-03-28 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
2024-04-05CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-10-13Previous accounting period shortened from 15/03/23 TO 28/02/23
2023-04-05CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-1415/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA15/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18AA01Previous accounting period extended from 31/12/21 TO 15/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-03-23PSC02Notification of Meldrum Holdings (Carlisle) Limited as a person with significant control on 2022-03-15
2022-03-17PSC07CESSATION OF VINCI ENERGIES UK HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-17AP03Appointment of Mr Martin Leslie Hand as company secretary on 2022-03-15
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT VAN DER VORD
2022-03-17TM02Termination of appointment of Rachael Eden Butcher on 2022-03-15
2022-03-17AP01DIRECTOR APPOINTED MR MARTIN LESLIE HAND
2021-12-08AP03Appointment of Mrs Rachael Eden Butcher as company secretary on 2021-11-25
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31AP01DIRECTOR APPOINTED MR SCOTT VAN DER VORD
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK HUTCHINSON
2019-05-15AP01DIRECTOR APPOINTED MR ANDREW HUNTER
2019-05-10AA01Previous accounting period shortened from 18/04/19 TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-03-18AAFULL ACCOUNTS MADE UP TO 18/04/18
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 2262
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM Eden Holme Kirkandrews on Eden Carlisle Cumbria CA5 6DJ
2018-02-14AA18/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15AA01Previous accounting period shortened from 30/04/17 TO 18/04/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2262
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-21AP01DIRECTOR APPOINTED MR CHRIS HUTCHINSON
2017-04-21AP01DIRECTOR APPOINTED MR ROCHDI ZIYAT
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLLIDAY
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA ROBINSON
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAND
2017-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2262
2016-05-11AR0102/05/16 ANNUAL RETURN FULL LIST
2016-05-10AD03Registers moved to registered inspection location of C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
2015-08-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2262
2015-05-14AR0102/05/15 ANNUAL RETURN FULL LIST
2015-05-13SH0123/04/15 STATEMENT OF CAPITAL GBP 2262
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2260
2014-05-12AR0102/05/14 ANNUAL RETURN FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MR MARTIN LESLIE HAND
2014-03-06AP01DIRECTOR APPOINTED MRS LOUISA HELEN ROBINSON
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-03AR0102/05/13 FULL LIST
2013-01-11AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLLIDAY
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HOLLIDAY
2012-05-11AR0102/05/12 FULL LIST
2012-01-09AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-17AR0102/05/11 FULL LIST
2011-04-15RP04SECOND FILING FOR FORM SH01
2011-04-15ANNOTATIONClarification
2011-04-08SH0110/03/11 STATEMENT OF CAPITAL GBP 11260
2010-12-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-05AR0102/05/10 FULL LIST
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-05-05AD02SAIL ADDRESS CREATED
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOLLIDAY / 02/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOLLIDAY / 02/05/2010
2010-01-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM EDEN HOUSE KIRKANDREWS ON EDEN CARLISLE CUMBRIA CA5 6DJ
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-31363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-29363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/05
2005-07-14363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-08225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04
2004-06-04363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-07-22395PARTICULARS OF MORTGAGE/CHARGE
2003-06-09123NC INC ALREADY ADJUSTED 02/05/03
2003-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-09RES04£ NC 1000/300000 02/05
2003-05-24288aNEW DIRECTOR APPOINTED
2003-05-24288bDIRECTOR RESIGNED
2003-05-24288bSECRETARY RESIGNED
2003-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-24287REGISTERED OFFICE CHANGED ON 24/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to MELDRUM 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 MELDRUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-07-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MELDRUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELDRUM LIMITED
Trademarks
We have not found any records of MELDRUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELDRUM 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 (43210 - Electrical installation) as MELDRUM LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
Business rates information was found for MELDRUM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Carlisle City Council WORKSHOP AND PREMISES UNIT 14, CURROCK ROAD TRADE CENTRE CURROCK ROAD CARLISLE CA2 5AD GBP £10,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELDRUM 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 MELDRUM 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.