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

GRANTSCAPE

OFFICE E WHITSUNDOLES, BROUGHTON ROAD, SALFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 8BU,
Company Registration Number
04914470
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Grantscape
GRANTSCAPE was founded on 2003-09-29 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Grantscape is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GRANTSCAPE
 
Legal Registered Office
OFFICE E WHITSUNDOLES
BROUGHTON ROAD, SALFORD
MILTON KEYNES
BUCKINGHAMSHIRE
MK17 8BU
Other companies in MK17
 
Previous Names
SHANKS FIRST FUND20/06/2005
Charity Registration
Charity Number 1102249
Charity Address GRANTSCAPE, WHITSUNDOLES FARM, BROUGHTON ROAD, SALFORD, MILTON KEYNES, MK17 8BU
Charter THE CHARITY'S MAIN ACTIVITY IS DELIVERY OF GRANTS FROM DONATIONS RECEIVED FROM LANDFILL OPERATORS UNDER THE LANDFILL COMMUNITIES FUND. ALL PROJECTS SUPPORTED MUST BE CHARITABLE AND MUST ALSO BE COMPLIANT WITH THE OBJECTS OF THAT FUND.
Filing Information
Company Number 04914470
Company ID Number 04914470
Date formed 2003-09-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB834850809  
Last Datalog update: 2023-12-07 00:38:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTSCAPE
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 GRANTSCAPE

Current Directors
Officer Role Date Appointed
ANDREW PAUL WALLIS
Company Secretary 2017-09-25
MICHAEL JAMES CLARKE
Director 2012-06-18
ANTONY PAUL COX
Director 2012-06-18
PHILIPPA MARY LYONS
Director 2015-01-21
JOHN STAFFORD MILLS
Director 2017-03-22
MOHAMMED HABEDAT SADDIQ
Director 2013-12-19
MICHAEL ANTHONY SINGH
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANNE ENGLAND
Company Secretary 2003-09-29 2017-09-25
DAVID EDWARD BRAMLEY
Director 2006-07-25 2016-03-14
CHRISTOPHER WILLIAM PREIST
Director 2013-12-19 2016-03-14
ALASTAIR GRAHAM SINGLETON
Director 2008-01-28 2014-03-17
SHIRLEY MARIE BAINES
Director 2010-11-15 2012-11-20
DOUGLAS DE FREITAS
Director 2004-05-05 2012-08-31
ALAN LOYNES
Director 2008-01-28 2012-06-12
STEVEN MITCHELL HENRY
Director 2008-09-29 2011-07-27
JACQUELINE RAE
Director 2004-03-23 2010-05-24
SHEILA TORRANCE
Director 2008-01-28 2009-01-31
CHRISTOPHER PAUL BROWN
Director 2006-07-24 2009-01-26
ANDREW LADDS
Director 2003-09-29 2007-12-31
ANDREW PAUL BROUGH
Director 2006-07-24 2007-01-29
RICHARD JOHN EVANS
Director 2004-03-23 2006-01-30
DARYL HILL
Director 2003-09-29 2004-04-30
STEVEN JOHN HARGREAVES
Director 2003-09-29 2004-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES CLARKE RESENSE SPV 001 NORTON FIELDS LIMITED Director 2015-03-14 CURRENT 2015-03-14 Dissolved 2016-07-19
MICHAEL JAMES CLARKE ADRD REALISATIONS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-07-04
MICHAEL JAMES CLARKE DRAYTON CRO LTD Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2017-03-14
MICHAEL JAMES CLARKE RESOLVED PEP WIND LIMITED Director 2014-08-22 CURRENT 2014-03-21 Active - Proposal to Strike off
MICHAEL JAMES CLARKE RESENSE LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active - Proposal to Strike off
MICHAEL JAMES CLARKE ORBITSURF LIMITED Director 2011-09-01 CURRENT 2009-11-12 Dissolved 2016-09-13
MICHAEL JAMES CLARKE SURFRUNNER LIMITED Director 2011-09-01 CURRENT 2009-12-10 Dissolved 2016-11-29
MICHAEL JAMES CLARKE ADAS DIGITAL LTD Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2016-11-08
MICHAEL JAMES CLARKE ADRR REALISATIONS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Liquidation
MICHAEL JAMES CLARKE ADAS ENVIRONMENTAL SURVEYORS LIMITED Director 2011-04-26 CURRENT 2001-03-15 Dissolved 2016-11-08
MICHAEL JAMES CLARKE ADAS INVESTMENTS LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2017-04-18
MICHAEL JAMES CLARKE WES BIO INTERVENTION LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2014-02-18
MICHAEL JAMES CLARKE ADAS CONSULTING LIMITED Director 2010-09-09 CURRENT 2002-09-20 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS ENVIRONMENTAL SOLUTIONS DELIVERED LIMITED Director 2010-09-09 CURRENT 2001-08-10 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS HORTICULTURE LIMITED Director 2010-09-09 CURRENT 1999-09-07 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS INTERNATIONAL LIMITED Director 2010-09-09 CURRENT 1996-12-27 Dissolved 2016-10-04
MICHAEL JAMES CLARKE ADAS MANAGEMENT SERVICES LIMITED Director 2010-09-09 CURRENT 2001-02-28 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS RESEARCH & DEVELOPMENT LIMITED Director 2010-09-09 CURRENT 1996-12-27 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS RESEARCH FOUNDATION LIMITED Director 2010-09-09 CURRENT 1997-02-21 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS UNITED KINGDOM LIMITED Director 2010-09-09 CURRENT 2002-09-20 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS ENVIRONMENT LIMITED Director 2010-09-09 CURRENT 1998-08-14 Dissolved 2016-11-08
MICHAEL JAMES CLARKE CAMBRIDGE ENVIRONMENTAL ASSESSMENTS LIMITED Director 2010-09-09 CURRENT 2001-08-13 Dissolved 2016-11-08
MICHAEL JAMES CLARKE AD1 REALISATIONS LIMITED Director 2010-09-09 CURRENT 2007-06-11 Dissolved 2018-05-13
MICHAEL JAMES CLARKE AD2 REALISATIONS LIMITED Director 2010-09-09 CURRENT 1996-12-27 Liquidation
MICHAEL JAMES CLARKE AD3 REALISATIONS LIMITED Director 2010-09-09 CURRENT 1996-12-12 Dissolved 2018-05-13
ANTONY PAUL COX GRANTSCAPE SERVICES LIMITED Director 2014-03-17 CURRENT 2004-08-16 Active
ANTONY PAUL COX MODEL RAILWAY CLUB LIMITED(THE) Director 2011-06-08 CURRENT 1933-04-03 Active
PHILIPPA MARY LYONS PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY Director 2014-12-18 CURRENT 1996-02-29 Active
PHILIPPA MARY LYONS HENRY DOUBLEDAY RESEARCH ASSOCIATION Director 2013-05-11 CURRENT 1987-11-04 Active
MOHAMMED HABEDAT SADDIQ ALBION WATER LIMITED Director 2017-02-20 CURRENT 1995-09-14 Active
MOHAMMED HABEDAT SADDIQ INDUSTRIAL PHYCOLOGY LIMITED Director 2015-03-03 CURRENT 2012-10-30 Active
MOHAMMED HABEDAT SADDIQ GENECO (SOUTH WEST) LIMITED Director 2014-11-26 CURRENT 2014-11-25 Active
MOHAMMED HABEDAT SADDIQ PENNY BROHN CANCER CARE Director 2013-04-05 CURRENT 1982-05-17 Active
MOHAMMED HABEDAT SADDIQ WESSEX WATER ENTERPRISES LIMITED Director 2010-04-19 CURRENT 1988-07-21 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
2024-01-03DIRECTOR APPOINTED MS DANIELLE CLAIRE LANE
2024-01-03DIRECTOR APPOINTED MS ELIZABETH JAYNE COOPER
2023-11-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-13CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-08APPOINTMENT TERMINATED, DIRECTOR STUART JAMES MCALEESE
2023-02-10APPOINTMENT TERMINATED, DIRECTOR THOMAS WALKER
2022-12-12AP01DIRECTOR APPOINTED MRS GILLIAN FRENCH
2022-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-15RES01ADOPT ARTICLES 15/09/21
2021-09-15MEM/ARTSARTICLES OF ASSOCIATION
2021-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-03-27AP01DIRECTOR APPOINTED MR STUART JAMES MCALEESE
2019-02-20CH01Director's details changed for Mr Michael Anthony Singh on 2019-02-19
2019-02-19CH01Director's details changed for Mr Michael James Clarke on 2019-02-19
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HABEDAT SADDIQ
2018-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-03AP01DIRECTOR APPOINTED MR THOMAS WALKER
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-11-28CH01Director's details changed for Mr Michael Anthony Singh on 2017-11-28
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-04TM02Termination of appointment of Patricia Anne England on 2017-09-25
2017-10-04AP03Appointment of Mr Andrew Paul Wallis as company secretary on 2017-09-25
2017-06-29CH01Director's details changed for Ms Philippa Mary Lyons on 2017-06-12
2017-03-28AP01DIRECTOR APPOINTED MR JOHN STAFFORD MILLS
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-04AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY SINGH
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PREIST
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAMLEY
2015-10-13AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-28AP01DIRECTOR APPOINTED MS PHILIPPA MARY LYONS
2014-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-26AR0129/09/14 ANNUAL RETURN FULL LIST
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SINGLETON
2014-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM PREIST
2014-01-08CH01Director's details changed for Mr Mohammed Habedat Saddiq on 2013-12-19
2014-01-08AP01DIRECTOR APPOINTED MR MOHAMMED HABEDAT SADDIQ
2013-10-15AR0129/09/13 NO MEMBER LIST
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BAINES
2012-10-17AR0129/09/12 NO MEMBER LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JAMES CLARKE / 25/09/2012
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DE FREITAS
2012-06-28AP01DIRECTOR APPOINTED MR MICHAEL JAMES CLARKE
2012-06-26AP01DIRECTOR APPOINTED MR ANTONY PAUL COX
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LOYNES
2012-04-13AUDAUDITOR'S RESIGNATION
2012-03-27AUDAUDITOR'S RESIGNATION
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY MARIE BAINES / 12/03/2012
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD BRAMLEY / 18/11/2010
2011-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-04AR0129/09/11 NO MEMBER LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY MARIE BAINES / 08/09/2011
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HENRY
2011-01-17AP01DIRECTOR APPOINTED MRS SHIRLEY MARIE BAINES
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD BRAMLEY / 12/11/2010
2010-10-26AR0129/09/10 NO MEMBER LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD BRAMLEY / 29/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LOYNES / 29/09/2010
2010-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RAE
2009-10-22AR0129/09/09 NO MEMBER LIST
2009-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BRAMLEY / 01/11/2008
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR SHEILA TORRANCE
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BROWN
2008-10-21363aANNUAL RETURN MADE UP TO 29/09/08
2008-10-21288aDIRECTOR APPOINTED STEVEN MITCHELL HENRY
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-20288aDIRECTOR APPOINTED SHEILA IRENE TORRANCE
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2007-10-16363aANNUAL RETURN MADE UP TO 29/09/07
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-05288bDIRECTOR RESIGNED
2006-11-09363aANNUAL RETURN MADE UP TO 29/09/06
2006-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01288bDIRECTOR RESIGNED
2005-10-27363aANNUAL RETURN MADE UP TO 29/09/05
2005-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-20CERTNMCOMPANY NAME CHANGED SHANKS FIRST FUND CERTIFICATE ISSUED ON 20/06/05
2004-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-08363sANNUAL RETURN MADE UP TO 29/09/04
2004-05-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 GRANTSCAPE

Intangible Assets
Patents
We have not found any records of GRANTSCAPE registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTSCAPE
Trademarks
We have not found any records of GRANTSCAPE registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 6
CHARGE 1

We have found 7 mortgage charges which are owed to GRANTSCAPE

Income
Government Income

Government spend with GRANTSCAPE

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-03-02 GBP £0 Project Work and Project Management Cost
Buckinghamshire County Council 2016-03-02 GBP £4,463
Buckinghamshire County Council 2015-12-22 GBP £0 Project Work and Project Management Cost
Buckinghamshire County Council 2015-12-22 GBP £4,463
Buckinghamshire County Council 2015-09-16 GBP £0 Project Work and Project Management Cost
Buckinghamshire County Council 2015-09-16 GBP £4,463
Buckinghamshire County Council 2015-07-01 GBP £0 Project Work and Project Management Cost
Buckinghamshire County Council 2015-07-01 GBP £4,463
Buckinghamshire County Council 2015-03-04 GBP £0 Project Work and Project Management Cost
Buckinghamshire County Council 2015-03-04 GBP £4,463
Buckinghamshire County Council 2014-12-24 GBP £0 Project Work and Project Management Cost
Buckinghamshire County Council 2014-12-24 GBP £0 Project Work and Project Management Cost
Buckinghamshire County Council 2014-12-24 GBP £14,880
Buckinghamshire County Council 2014-10-08 GBP £0 Project Work and Project Management Cost
Buckinghamshire County Council 2014-10-08 GBP £150,000
Buckinghamshire County Council 2014-07-23 GBP £3,132
Buckinghamshire County Council 2014-07-23 GBP £0
Buckinghamshire County Council 2014-04-02 GBP £7,200
Buckinghamshire County Council 2014-04-02 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRANTSCAPE 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 GRANTSCAPE 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 GRANTSCAPE 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.