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

MOTHERS LTD

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
05522264
Private Limited Company
Active

Company Overview

About Mothers Ltd
MOTHERS LTD was founded on 2005-07-29 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Mothers Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MOTHERS LTD
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in IG8
 
Filing Information
Company Number 05522264
Company ID Number 05522264
Date formed 2005-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB877146489  
Last Datalog update: 2024-02-05 20:15:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTHERS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS 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 MOTHERS LTD
The following companies were found which have the same name as MOTHERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTHERS New Jersey Unknown
MOTHERS - INCORPORATED 557 McMullin Dr. Grand Junction CO 81504 Delinquent Company formed on the 2003-08-01
MOTHERS - HELPING - MOTHERS MINISTRIES 901 MAIN AVE APT 194 PORT ARTHUR TX 77642 Active Company formed on the 2006-09-28
MOTHERS 'N' MORE MATERNITY LTD. 4240 Avison Place Prince George British Columbia V2N 5L2 Dissolved Company formed on the 2013-05-08
MOTHERS (BD) PVT LTD. 3041 77TH STREET Queens EAST ELMHURST NY 11370 Active Company formed on the 2022-03-17
MOTHERS & DAUGHTERS BRIDALWEAR LIMITED STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE SCOTLAND DD5 1NB Dissolved Company formed on the 2014-05-08
Mothers & Mentors Canada 8353 EDGEVALLEY DRIVE NW CALGARY Alberta T3A 4X2 Active Company formed on the 2009-01-13
MOTHERS & BABIES PERINATAL NETWORK OF SOUTH CENTRAL NEW YORK, INC. 457 STATE STREET Broome BINGHAMTON NY 13901 Active Company formed on the 1995-07-13
MOTHERS & CHILDREN IN CRISIS, INC. 8055 SUMMERVIEW DRIVE Onondaga FAYETTEVILLE NY 13066 Active Company formed on the 2010-06-30
MOTHERS & DAUGHTERS, INC. 3551 South Monaco Parkway Suite 147 Denver CO 80237-1228 Delinquent Company formed on the 1989-03-28
MOTHERS & SONS LTD C/O NEIL ECKERSLEY PRODUCTIONS LTD 111 PICCADILLY MANCHESTER M1 2HY Active - Proposal to Strike off Company formed on the 2015-10-02
MOTHERS & SONS CAREGIVING LLC 101 E. CONCORD DRIVE - LEBANON OH 45036 Active Company formed on the 2013-04-18
MOTHERS & FATHERS WITH BIG HEARTS, INC. 1225 CORETTA WAY ORLANDO FL 32805 Inactive Company formed on the 2015-06-10
MOTHERS & UNBORN ANGELS, INC. 5612 OLIVER STREET JACKSONVILLE FL 32211 Inactive Company formed on the 1999-06-29
MOTHERS & SONS BASKETBALL AND FUN MINISTRIES, INC. 1251 NE 108TH STREET MIAMI FL 33161 Active Company formed on the 2012-04-12
MOTHERS & CAREERS LTD 31 PARK ROAD TWICKENHAM TW1 2QD Active Company formed on the 2017-09-28
MOTHERS & DAUGHTERS DESIGN HOUSE, INC. 2400 QUEEN ST FORT WORTH TX 76103 Active Company formed on the 2020-06-12
MOTHERS & DAUGHTERS LLC 29 CRESTLINE DR PLEASANTON TX 78064 Forfeited Company formed on the 2022-09-09
Mothers & Babies (China) Holding Group Co., Limited Unknown Company formed on the 2022-07-11
MOTHERS 1ST INC. 107 PANTEGO WAY NW CALGARY ALBERTA T3K 0K6 Active Company formed on the 2014-04-04

Company Officers of MOTHERS LTD

Current Directors
Officer Role Date Appointed
JACOB SCHREIBER
Company Secretary 2005-08-04
ISRAEL MOSKOVITZ
Director 2005-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-07-29 2005-08-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-07-29 2005-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SCHREIBER VICTOR HOUSE (RTM) LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-02 Active - Proposal to Strike off
JACOB SCHREIBER SPACIOUS DEVELOPMENTS LTD Company Secretary 2006-02-15 CURRENT 2006-01-25 Active
JACOB SCHREIBER GLORYPEAK LTD Company Secretary 2004-10-28 CURRENT 2004-02-19 Active
JACOB SCHREIBER GRANGEBERRY LTD Company Secretary 2004-03-01 CURRENT 2004-02-03 Active - Proposal to Strike off
ISRAEL MOSKOVITZ CITY BASIN MIDCO LIMITED Director 2017-06-27 CURRENT 2006-12-13 Active
ISRAEL MOSKOVITZ BROOKSIDE MANAGEMENT (TRING) LIMITED Director 2017-06-27 CURRENT 2015-02-19 Active
ISRAEL MOSKOVITZ 261 CITY ROAD MANAGEMENT COMPANY LIMITED Director 2017-06-07 CURRENT 2006-08-04 Active
ISRAEL MOSKOVITZ HIGHVIEW MANAGEMENT COMPANY LTD Director 2016-09-29 CURRENT 2015-05-26 Active
ISRAEL MOSKOVITZ KALEGATE LIMITED Director 2016-09-22 CURRENT 2016-08-23 Active
ISRAEL MOSKOVITZ AREIVIM UK LIMITED Director 2016-08-01 CURRENT 2012-06-13 Active
ISRAEL MOSKOVITZ MELLOWES COURT MANAGEMENT LIMITED Director 2016-05-31 CURRENT 2005-03-10 Active
ISRAEL MOSKOVITZ GLADEWELL PROPERTIES LTD Director 2015-08-01 CURRENT 2008-02-15 Active
ISRAEL MOSKOVITZ AVON ESTATES (UK) LIMITED Director 2015-06-05 CURRENT 1991-02-15 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON PROPERTIES (UK) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ISRAEL MOSKOVITZ BISCOP HOUSE MANAGEMENT COMPANY LIMITED Director 2015-01-26 CURRENT 2007-07-12 Active
ISRAEL MOSKOVITZ AVON GROUND RENTS (UK) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
ISRAEL MOSKOVITZ TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED Director 2014-07-08 CURRENT 1992-07-15 Active
ISRAEL MOSKOVITZ AVON ASSET MANAGEMENT LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ISRAEL MOSKOVITZ GYPSY CORNER MANAGEMENT COMPANY LIMITED Director 2013-10-10 CURRENT 2004-10-18 Active
ISRAEL MOSKOVITZ 7 CASTLEWOOD RTM COMPANY LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
ISRAEL MOSKOVITZ PROPERTY PROPERTY LIMITED Director 2012-01-31 CURRENT 2006-11-07 Active
ISRAEL MOSKOVITZ AVON FREEHOLDS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
ISRAEL MOSKOVITZ AVON GROUND RENTS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
ISRAEL MOSKOVITZ CITY GROUND RENT LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ISRAEL MOSKOVITZ 1 TO 10 CLAYTON COURT LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ISRAEL MOSKOVITZ 7 CASTLEWOOD ROAD LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ISRAEL MOSKOVITZ 50-60 ESSENDINE MANSIONS FREEHOLD LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
ISRAEL MOSKOVITZ NORTHBROOKE UK LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
ISRAEL MOSKOVITZ 9-16 LEITH MANSIONS LTD Director 2009-08-18 CURRENT 2009-08-18 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON ASSETS LIMITED Director 2007-07-02 CURRENT 2007-03-27 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON PROPERTIES LIMITED Director 2007-07-02 CURRENT 2003-01-23 Active
ISRAEL MOSKOVITZ POWERQUEST LTD Director 2007-02-05 CURRENT 2006-09-21 Active
ISRAEL MOSKOVITZ NORTHBROOKE LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active
ISRAEL MOSKOVITZ 16 ST STEPHEN'S GARDENS LIMITED Director 2006-07-10 CURRENT 2005-04-29 Active
ISRAEL MOSKOVITZ VICTOR HOUSE (RTM) LIMITED Director 2006-03-08 CURRENT 2006-03-02 Active - Proposal to Strike off
ISRAEL MOSKOVITZ CHINGHILL LTD Director 2006-02-22 CURRENT 2006-02-07 Active
ISRAEL MOSKOVITZ AQUATIME LIMITED Director 2006-02-17 CURRENT 2006-02-09 Active
ISRAEL MOSKOVITZ SPACIOUS DEVELOPMENTS LTD Director 2006-02-15 CURRENT 2006-01-25 Active
ISRAEL MOSKOVITZ REALAIM LIMITED Director 2005-07-07 CURRENT 2005-07-07 Dissolved 2016-01-26
ISRAEL MOSKOVITZ SOLARLIGHT LIMITED Director 2005-06-17 CURRENT 2005-06-07 Dissolved 2016-01-26
ISRAEL MOSKOVITZ GLORYPEAK LTD Director 2004-02-19 CURRENT 2004-02-19 Active
ISRAEL MOSKOVITZ CHASDEI YITZOK CHARITIES LIMITED Director 2003-04-04 CURRENT 2002-02-25 Active
ISRAEL MOSKOVITZ SUSSEX COURT (MANAGEMENT) LIMITED Director 2003-01-28 CURRENT 1980-09-11 Active
ISRAEL MOSKOVITZ TRIPLEBEAM LTD Director 2002-10-16 CURRENT 2002-10-14 Active
ISRAEL MOSKOVITZ TRIPLEROSE LIMITED Director 1996-02-28 CURRENT 1996-02-20 Active
ISRAEL MOSKOVITZ EUROROSE PROPERTIES LIMITED Director 1995-12-16 CURRENT 1995-09-26 Active
ISRAEL MOSKOVITZ WELLS HOUSE RESIDENTS ASSOCIATION LIMITED Director 1995-11-23 CURRENT 1985-03-14 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
2024-01-31CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-02-20CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-02-10CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055222640024
2019-09-25MEM/ARTSARTICLES OF ASSOCIATION
2019-07-30RES13Resolutions passed:
  • Facility agreement 10/07/2019
  • ALTER ARTICLES
2019-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055222640023
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 055222640022
2019-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-02-08PSC05Change of details for Spacious Developments Ltd as a person with significant control on 2019-02-08
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055222640021
2018-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-09-29AA31/12/16 UNAUDITED ABRIDGED
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-08-02PSC04PSC'S CHANGE OF PARTICULARS / MR JACOB SCHREIBER / 01/04/2017
2017-08-02PSC07CESSATION OF ISRAEL MOSKOVITZ AS A PSC
2016-10-31AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-30AR0129/07/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-29AR0129/07/14 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-23MISCSECTION 519
2013-08-23AR0129/07/13 FULL LIST
2012-10-24AR0129/07/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-02AR0129/07/11 FULL LIST
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-13AR0129/07/10 FULL LIST
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-30363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-08-13363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-11363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 20 THE DRIVE EDGWARE MIDDLESEX HA8 8PT
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-26225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-2688(2)RAD 04/08/05--------- £ SI 3@1=3 £ IC 1/4
2005-08-04288bSECRETARY RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 MOTHERS 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 MOTHERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-02-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-06-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-01-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-12-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-09-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-06-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-03-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-01-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-01-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-12-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-10-11 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2006-04-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-04-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-08-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-08-27 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MOTHERS LTD

Intangible Assets
Patents
We have not found any records of MOTHERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOTHERS LTD
Trademarks
We have not found any records of MOTHERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTHERS 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 (68100 - Buying and selling of own real estate) as MOTHERS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MOTHERS 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 MOTHERS 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 MOTHERS 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.