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

KERONITE GROUP LIMITED

1 TUDOR ROSE COURT, 53 HOLLANDS ROAD, HAVERHILL, SUFFOLK, CB9 8PJ,
Company Registration Number
05564452
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Keronite Group Ltd
KERONITE GROUP LIMITED was founded on 2005-09-15 and has its registered office in Haverhill. The organisation's status is listed as "Active - Proposal to Strike off". Keronite Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KERONITE GROUP LIMITED
 
Legal Registered Office
1 TUDOR ROSE COURT
53 HOLLANDS ROAD
HAVERHILL
SUFFOLK
CB9 8PJ
Other companies in CB9
 
Filing Information
Company Number 05564452
Company ID Number 05564452
Date formed 2005-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts SMALL
Last Datalog update: 2025-02-05 15:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERONITE GROUP 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 KERONITE GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN CAMPBELL
Director 2013-05-09
ROBIN JAMES FRANCIS
Director 2017-03-27
MATTHEW ROGER HAMBLIN
Director 2013-10-23
PAUL STUART HILL
Director 2012-10-24
STEPHEN MARK HUTCHINS
Director 2006-07-01
ALEXANDER SMART
Director 2006-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DONALD HUTCHINS
Director 2013-07-23 2017-03-27
WILLIAM STUART NASH
Director 2012-07-01 2014-04-04
NICHOLAS JOHN HABGOOD
Director 2007-11-01 2014-01-21
STEWART RAYMOND GIBSON
Director 2012-07-09 2013-04-16
DAVID HYWEL LEWIS
Director 2011-01-19 2012-04-18
JOHN CHARLES HALLE
Director 2008-04-21 2011-08-30
STEPHEN PATRICK MURPHY
Director 2008-11-03 2011-02-14
AMANDA CECILE THORNEYCROFT
Company Secretary 2005-09-15 2009-01-31
AMANDA CECILE THORNEYCROFT
Director 2005-09-15 2009-01-31
PETER BRIAN DENYER
Director 2006-10-26 2008-11-01
LARS OLRIK
Director 2005-09-15 2008-09-12
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
Director 2006-08-18 2007-11-30
ULF ULRICH BRASEN
Director 2005-09-15 2007-10-31
PAVEL SHASHKOV
Director 2005-09-15 2007-03-28
OLIVIER PATRICK HOPKES
Director 2006-01-19 2006-08-15
STEFAN HEDERSTROM
Director 2005-09-15 2006-08-14
NICHOLAS CHRISTOPHER KVENSSBERG
Director 2005-09-15 2006-01-19
PER HENRIK SJOBERG
Director 2005-09-15 2006-01-19
7SIDE SECRETARIAL LIMITED
Nominated Secretary 2005-09-15 2005-09-15
7SIDE NOMINEES LIMITED
Director 2005-09-15 2005-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CAMPBELL I C S SYSTEMS LIMITED Director 2013-05-09 CURRENT 1994-03-16 Dissolved 2014-07-29
IAN CAMPBELL KERONITE INTERNATIONAL LIMITED Director 2013-05-09 CURRENT 2000-03-13 Active
ROBIN JAMES FRANCIS KERONITE INTERNATIONAL LIMITED Director 2017-03-27 CURRENT 2000-03-13 Active
ROBIN JAMES FRANCIS ENCELADUS ASSOCIATES LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
MATTHEW ROGER HAMBLIN KERONITE INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 2000-03-13 Active
PAUL STUART HILL CLUSTER SEVEN SERVICES LIMITED Director 2016-02-01 CURRENT 2004-01-30 Active
PAUL STUART HILL CLUSTER SEVEN LTD Director 2015-06-25 CURRENT 2001-10-30 Active
PAUL STUART HILL ANTENOVA LIMITED Director 2011-01-27 CURRENT 1999-09-03 Active
STEPHEN MARK HUTCHINS I C S SYSTEMS LIMITED Director 2009-06-12 CURRENT 1994-03-16 Dissolved 2014-07-29
STEPHEN MARK HUTCHINS KERONITE INTERNATIONAL LIMITED Director 2009-06-12 CURRENT 2000-03-13 Active
ALEXANDER SMART WESTBRIDGE (ISG) NOMINEES LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
ALEXANDER SMART COUPRA LIMITED Director 2016-07-08 CURRENT 2015-01-21 Active - Proposal to Strike off
ALEXANDER SMART D.B. SYSTEMS HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-06-19 Active
ALEXANDER SMART WESTBRIDGE (VISTA) NOMINEES LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
ALEXANDER SMART WESTBRIDGE (LINKFRESH) NOMINEES LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active - Proposal to Strike off
ALEXANDER SMART PROJECT CARLTON LIMITED Director 2012-12-13 CURRENT 2012-10-02 Liquidation
ALEXANDER SMART ENERGIST (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2012-01-23 Active
ALEXANDER SMART WESTBRIDGE (AERO STANREW) NOMINEES LIMITED Director 2012-01-30 CURRENT 2011-12-14 Dissolved 2016-07-12
ALEXANDER SMART WESTBRIDGE (E2TRAIN) NOMINEES LIMITED Director 2011-12-16 CURRENT 2009-09-16 Dissolved 2017-01-17
ALEXANDER SMART WESTBRIDGE SME FUND GP LIMITED Director 2011-04-15 CURRENT 2009-07-28 Active
ALEXANDER SMART WESTBRIDGE SME FUND FPLP GP LIMITED Director 2011-04-15 CURRENT 2009-08-06 Active
ALEXANDER SMART VENTURE FUND (GENERAL PARTNER WALES) LIMITED Director 2010-10-07 CURRENT 1994-08-31 Dissolved 2013-10-30
ALEXANDER SMART ENTERPRISE FUND (GENERAL PARTNER WALES) LIMITED Director 2010-10-07 CURRENT 2002-09-23 Active - Proposal to Strike off
ALEXANDER SMART ABERDOUR PROPERTIES LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
ALEXANDER SMART WESTBRIDGE FUND MANAGERS LIMITED Director 2009-06-24 CURRENT 1994-03-30 Active
ALEXANDER SMART ABERDOUR ADVISERS LIMITED Director 2004-10-19 CURRENT 2004-10-19 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
2025-01-17Voluntary dissolution strike-off suspended
2025-01-10Termination of appointment of Reed Smith Corporate Services Limited on 2024-12-31
2024-12-17FIRST GAZETTE notice for voluntary strike-off
2024-09-17Voluntary dissolution strike-off suspended
2024-08-13FIRST GAZETTE notice for voluntary strike-off
2024-08-05Application to strike the company off the register
2023-09-14CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-07-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-21Resolutions passed:<ul><li>Resolution Cancelling share premium account 20/06/2023<li>Resolution reduction in capital</ul>
2023-06-21Statement by Directors
2023-06-21Solvency Statement dated 20/06/23
2023-06-21Statement of capital on GBP 10
2023-03-17Director's details changed for Mr Raymond Antony Lopuc on 2023-03-17
2023-03-17Director's details changed for Mr Peter Ruggiero on 2023-03-17
2023-03-09Register inspection address changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
2023-03-09Registers moved to registered inspection location of The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
2023-03-08Appointment of Mark Ronald Berenson as company secretary on 2023-03-03
2023-03-08Appointment of Reed Smith Corporate Services Limited as company secretary on 2023-03-03
2023-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-14Memorandum articles filed
2022-09-21RP04CS01
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STUART HILL
2021-09-20AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HABGOOD
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL
2020-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMART
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-20AP01DIRECTOR APPOINTED MR JOHN TILBROOK
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK HUTCHINS
2018-11-02RES13'>Resolutions passed:
  • The final sentence of article 14.1 of the company's articles of association be disapplied in respect of transfer of shares 23/10/2018
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-30AP01DIRECTOR APPOINTED DR ROBIN JAMES FRANCIS
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DONALD HUTCHINS
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1485751.1
2016-09-19CS01
2016-07-08AUDAUDITOR'S RESIGNATION
2016-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MARK HUTCHINS / 15/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL / 15/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROGER HAMBLIN / 15/09/2015
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1485751.1
2015-09-15AR0115/09/15 ANNUAL RETURN FULL LIST
2015-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-09RES12VARYING SHARE RIGHTS AND NAMES
2015-03-09RES01ADOPT ARTICLES 09/03/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1485751.1
2015-03-05SH0104/03/15 STATEMENT OF CAPITAL GBP 1485751.1
2014-10-20SH0120/10/14 STATEMENT OF CAPITAL GBP 1485750
2014-10-02RES13ARTICLE 3.3 DISAPLIED 25/09/2014
2014-10-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Article 3.3 disaplied 25/09/2014
2014-09-22AR0115/09/14 ANNUAL RETURN FULL LIST
2014-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STUART NASH
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HABGOOD
2014-01-03SH0603/01/14 STATEMENT OF CAPITAL GBP 1322930
2014-01-03SH02CONSOLIDATION 03/12/13
2014-01-03RES14RE CAPITALISATION OF SHARE PREM A/C 27/11/2013
2014-01-03RES13CONSOLIDATION/SUBDIV/REVOKE AUTH CAP RESTRICTION/ 27/11/2013
2014-01-03RES12VARYING SHARE RIGHTS AND NAMES
2014-01-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-03SH0103/12/13 STATEMENT OF CAPITAL GBP 6994068
2014-01-03SH0103/12/13 STATEMENT OF CAPITAL GBP 7258658
2013-12-11RES141517111952 SHARES OF 0.0001 27/11/2013
2013-12-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-12-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-11RES01ADOPT ARTICLES 27/11/2013
2013-10-25AP01DIRECTOR APPOINTED MR MATTHEW ROGER HAMBLIN
2013-09-16AR0115/09/13 FULL LIST
2013-07-25AP01DIRECTOR APPOINTED DR JAMES DONALD HUTCHINS
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 1 TUDOR ROSE COURT 53 HOLLANDS ROAD HAVERHILL SUFFOLK CB9 8PJ UNITED KINGDOM
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM UNITS 1-4 53 HOLLANDS ROAD HAVERHILL SUFFOLK CB9 8PL UNITED KINGDOM
2013-05-09AP01DIRECTOR APPOINTED MR IAN CAMPBELL
2013-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEWART GIBSON
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MARK HUTCHINS / 27/03/2013
2012-12-21AP01DIRECTOR APPOINTED MR PAUL STUART HILL
2012-11-02AR0115/09/12 FULL LIST
2012-07-23AP01DIRECTOR APPOINTED MR STEWART RAYMOND GIBSON
2012-07-06AP01DIRECTOR APPOINTED WILLIAM STUART NASH
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM GRANTA PARK GREAT ABINGTON CAMBRIDGESHIRE CB21 6GP
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2012-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-19AR0115/09/11 FULL LIST
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALLE
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY
2011-01-31AP01DIRECTOR APPOINTED MR DAVID HYWEL LEWIS
2010-10-14AR0115/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HALLE / 15/09/2010
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-24AR0115/09/09 FULL LIST
2009-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-03-20MEM/ARTSARTICLES OF ASSOCIATION
2009-03-20RES01ALTER ARTICLES 26/11/2008
2009-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-2088(2)AD 27/11/08 GBP SI 125000000@0.01=1250000 GBP IC 4645684.8/5895684.8
2009-03-2088(2)AD 14/11/08 GBP SI 252900480@0.01=2529004.8 GBP IC 2116680/4645684.8
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY AMANDA THORNEYCROFT
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR PETER DENYER
2008-12-23RES01ALTER MEMORANDUM 30/10/2008
2008-12-23RES04NC INC ALREADY ADJUSTED 30/10/2008
2008-12-23MISCRE-REG CERTIFICATE PLC TO PRIVATE AND CHANGE OF NAME
2008-12-23RES02REREG PLC TO PRI; RES02 PASS DATE:16/12/2008
2008-12-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-12-2353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-11-19363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-11-12123NC INC ALREADY ADJUSTED 30/10/08
2008-11-12RES04GBP NC 5862510/13562510
2008-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to KERONITE GROUP 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 KERONITE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDMENT AND RESTATEMENT DEED RELATING TO A DEBENTURE DATED 14 OCTOBER 2009 AND 2011-07-29 Satisfied AZINI SERVICES LLP (AS SECURITY TRUSTEE)
DEBENTURE 2009-10-14 Satisfied TAYLOR VINTERS SERVICES LIMITED
DEBENTURE 2008-02-13 Satisfied TAYLOR VINTERS LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2005-10-14 Satisfied MIRENWEST LIMITED
Filed Financial Reports
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 KERONITE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of KERONITE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KERONITE GROUP LIMITED
Trademarks
We have not found any records of KERONITE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KERONITE GROUP 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 (25610 - Treatment and coating of metals) as KERONITE GROUP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KERONITE GROUP 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 KERONITE GROUP 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 KERONITE GROUP 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.