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

ST JAMES' MEADOW LIMITED

18 ST. JAMES MEADOW, NORWICH, NR3 1TR,
Company Registration Number
04795971
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St James' Meadow Ltd
ST JAMES' MEADOW LIMITED was founded on 2003-06-11 and has its registered office in Norwich. The organisation's status is listed as "Active". St James' Meadow Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST JAMES' MEADOW LIMITED
 
Legal Registered Office
18 ST. JAMES MEADOW
NORWICH
NR3 1TR
Other companies in NR3
 
Filing Information
Company Number 04795971
Company ID Number 04795971
Date formed 2003-06-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 06:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST JAMES' MEADOW 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 ST JAMES' MEADOW LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MICHAEL DOWDING
Company Secretary 2013-12-16
LUCIANA MARISE CORDEIRO DO REGO BARROS BISCAIA
Director 2015-10-02
JUNE MARION BOYS
Director 2006-06-26
PETER BOYS
Director 2006-06-26
MARIAN CHAPMAN
Director 2011-05-18
MARK FENGER CHAPMAN
Director 2006-06-26
PATRICIA MARY CHAPMAN
Director 2006-06-26
PETER MICHAEL COXALL
Director 2015-10-02
DAVID WILLIAM CURTIS
Director 2006-06-26
GAVIN DOUGLASS
Director 2014-09-11
CHARLES MICHAEL DOWDING
Director 2003-06-11
WENDY SHEENA DOWDING
Director 2006-06-26
COLIN JAMES GOODHEAD
Director 2011-11-01
MARK JAMES HALL
Director 2012-02-23
JUNE ALISON HUNT
Director 2006-06-26
VALERIE ELLEN KIRKPATRICK
Director 2006-06-26
WILLIAM KNOWLES
Director 2006-06-26
TONY HUBERT LEE
Director 2006-06-26
ANGUS JOHN HALLIDAY MUNRO
Director 2006-06-26
JULIE ELIZABETH PALMER
Director 2006-06-26
STEPHEN JOHN PALMER
Director 2005-10-26
DIANE ELIZABETH PRYN
Director 2006-06-26
ROBERT BRIAN PRYN
Director 2006-06-26
AVRIL SUDDABY
Director 2006-06-26
PAUL SUDDABY
Director 2006-06-26
GEORGE ALEXANDER WALKER
Director 2016-06-15
PATRICIA ANNE WALKER
Director 2016-06-15
ANDREW WELLS
Director 2015-10-06
STEPHEN RAYMOND WEST
Director 2014-09-11
ROBIN FRANCIS WORLIDGE
Director 2006-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MALCOLM BIRD
Director 2006-06-26 2016-06-15
ELAINE BALL
Director 2006-06-26 2014-12-31
ANGUS JOHN HALLIDAY MUNRO
Company Secretary 2009-12-20 2013-12-16
CHARLES MICHAEL DOWDING
Company Secretary 2003-06-11 2009-11-16
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-06-11 2003-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ELIZABETH PALMER PALMERS COUNTRY HOMES LIMITED Director 2008-12-03 CURRENT 2008-12-03 Dissolved 2017-01-24
STEPHEN JOHN PALMER PALMERS COUNTRY HOMES LIMITED Director 2008-12-03 CURRENT 2008-12-03 Dissolved 2017-01-24
STEPHEN RAYMOND WEST CHURCHGATES 2000 LIMITED Director 2017-11-30 CURRENT 2000-03-20 Active
STEPHEN RAYMOND WEST ST.EDMUNDSBURY AND IPSWICH DIOCESAN BOARD OF FINANCE Director 2016-10-19 CURRENT 1916-02-16 Active
STEPHEN RAYMOND WEST NATIONAL CENTRE FOR SOCIAL RESEARCH Director 2016-01-08 CURRENT 2002-03-12 Active
STEPHEN RAYMOND WEST IFR NRP CAPITAL LIMITED Director 2014-03-10 CURRENT 2012-07-05 Active
STEPHEN RAYMOND WEST IFR ENTERPRISES LIMITED Director 2013-06-01 CURRENT 1997-07-03 Active
STEPHEN RAYMOND WEST QIB EXTRA LIMITED Director 2012-07-12 CURRENT 2008-02-12 Active
STEPHEN RAYMOND WEST QUADRAM INSTITUTE BIOSCIENCE Director 2012-02-02 CURRENT 1995-01-16 Active
ROBIN FRANCIS WORLIDGE PROACTIVE LEARNING LIMITED Director 2015-02-17 CURRENT 2004-06-04 Active
ROBIN FRANCIS WORLIDGE WORTHDUAL LIMITED Director 2000-09-15 CURRENT 1999-03-05 Dissolved 2016-10-12

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
2024-11-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-06-12CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2024-03-20DIRECTOR APPOINTED MS CAROL JOY LOVETT
2024-03-20APPOINTMENT TERMINATED, DIRECTOR CAROL JOY LOVETT
2024-03-20DIRECTOR APPOINTED MS CAROLE JOY LOVETT
2024-01-23APPOINTMENT TERMINATED, DIRECTOR JEFFREY NIGEL AMIS
2023-10-04APPOINTMENT TERMINATED, DIRECTOR XIAOQI FENG
2023-10-04APPOINTMENT TERMINATED, DIRECTOR DANIEL ZILBERMAN
2023-10-04DIRECTOR APPOINTED MR JOHN ALLTON JONES
2023-06-11CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-05-23DIRECTOR APPOINTED MR GILES DANIEL BOOTHMAN
2023-05-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORMAN EMMERSON
2023-04-30APPOINTMENT TERMINATED, DIRECTOR MARK FENGER CHAPMAN
2023-04-30APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY CHAPMAN
2023-04-30DIRECTOR APPOINTED CRISTINA CALVO ORTEGA
2022-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-27AP01DIRECTOR APPOINTED MR MICHAEL NORMAN EMMERSON
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ELLEN KIRKPATRICK
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-05AP01DIRECTOR APPOINTED MR JOHN ALFRED SMITH
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES GOODHEAD
2020-10-12AP01DIRECTOR APPOINTED MR JEFFREY NIGEL AMIS
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-11AP01DIRECTOR APPOINTED MR DANIEL ZILBERMAN
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYS
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-12-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE WALKER / 20/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER WALKER / 20/06/2016
2016-06-27AP01DIRECTOR APPOINTED PATRICIA ANNE WALKER
2016-06-27AP01DIRECTOR APPOINTED GEORGE ALEXANDER WALKER
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BIRD
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BIRD
2016-06-14AR0111/06/16 ANNUAL RETURN FULL LIST
2015-11-18MEM/ARTSARTICLES OF ASSOCIATION
2015-11-18RES01ADOPT ARTICLES 18/11/15
2015-11-06AP01DIRECTOR APPOINTED MR ANDREW WELLS
2015-10-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08AP01DIRECTOR APPOINTED MS LUCIANA MARISE CORDEIRO DO REGO BARROS BISCAIA
2015-10-08AP01DIRECTOR APPOINTED MR PETER MICHAEL COXALL
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY SEAMAN
2015-10-08AP01DIRECTOR APPOINTED MS LUCIANA MARISE CORDEIRO DO REGO BARROS BISCAIA
2015-10-08AP01DIRECTOR APPOINTED MR PETER MICHAEL COXALL
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY SEAMAN
2015-06-19AR0111/06/15 NO MEMBER LIST
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BALL
2014-10-15AP01DIRECTOR APPOINTED MR GAVIN DOUGLASS
2014-10-14AP01DIRECTOR APPOINTED MR STEPHEN RAYMOND WEST
2014-09-15AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-11AR0111/06/14 NO MEMBER LIST
2014-01-08AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-30TM02APPOINTMENT TERMINATED, SECRETARY ANGUS MUNRO
2013-12-30AP03SECRETARY APPOINTED MR CHARLES MICHAEL DOWDING
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 16 ST. JAMES MEADOW NORWICH NORFOLK NR3 1TR ENGLAND
2013-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS MUNRO / 10/12/2013
2013-06-14AR0111/06/13 NO MEMBER LIST
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JACKSON
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-30AR0111/06/12 NO MEMBER LIST
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAT LIGHTFOOT
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGHTFOOT
2012-03-13AP01DIRECTOR APPOINTED MR MARK JAMES HALL
2012-03-02AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DE LACY ADAMS
2012-02-07AP01DIRECTOR APPOINTED MR COLIN JAMES GOODHEAD
2011-07-12AR0111/06/11 NO MEMBER LIST
2011-05-18AP01DIRECTOR APPOINTED MARIAN CHAPMAN
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLAM
2011-03-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY DOWDING
2010-07-07AR0111/06/10 NO MEMBER LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BALL / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SUDDABY / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH PRYN / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PALMER / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAT ANN LIGHTFOOT / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DERRICK LIGHTFOOT / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL SUDDABY / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN PRYN / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH PALMER / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN HALLIDAY MUNRO / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY HUBERT LEE / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KNOWLES / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ELLEN KIRKPATRICK / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JACKSON / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ALISON HUNT / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY SHEENA DOWDING / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MADGE DOWDING / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOWNING DE LACY ADAMS / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CURTIS / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLAM / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY CHAPMAN / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FENGER CHAPMAN / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BOYS / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARION BOYS / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH BIRD / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM BIRD / 10/06/2010
2010-03-09AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 18 ST JAMES MEADOW BARRACK STREET NORWICH NORFOLK NR3 1TR
2010-02-02AP03SECRETARY APPOINTED MR ANGUS MUNRO
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY CHARLES DOWDING
2009-08-04363aANNUAL RETURN MADE UP TO 11/06/09
2009-04-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-14363aANNUAL RETURN MADE UP TO 11/06/08
2008-03-19363aANNUAL RETURN MADE UP TO 11/06/07
2008-02-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ST JAMES' MEADOW 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 ST JAMES' MEADOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST JAMES' MEADOW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 422
Creditors Due Within One Year 2011-07-01 £ 118
Provisions For Liabilities Charges 2012-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ST JAMES' MEADOW LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 14,081
Cash Bank In Hand 2011-07-01 £ 13,219
Current Assets 2012-07-01 £ 16,349
Current Assets 2011-07-01 £ 15,236
Debtors 2012-07-01 £ 2,268
Debtors 2011-07-01 £ 2,017
Shareholder Funds 2012-07-01 £ 15,927
Shareholder Funds 2011-07-01 £ 15,118

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST JAMES' MEADOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST JAMES' MEADOW LIMITED
Trademarks
We have not found any records of ST JAMES' MEADOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JAMES' MEADOW 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 (68320 - Management of real estate on a fee or contract basis) as ST JAMES' MEADOW LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ST JAMES' MEADOW 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 ST JAMES' MEADOW 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 ST JAMES' MEADOW 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.