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

MICHELDEVER GROUP LIMITED

MICHELDEVER STATION, WINCHESTER, HAMPSHIRE, SO21 3AP,
Company Registration Number
05651124
Private Limited Company
Active

Company Overview

About Micheldever Group Ltd
MICHELDEVER GROUP LIMITED was founded on 2005-12-12 and has its registered office in Hampshire. The organisation's status is listed as "Active". Micheldever Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MICHELDEVER GROUP LIMITED
 
Legal Registered Office
MICHELDEVER STATION
WINCHESTER
HAMPSHIRE
SO21 3AP
Other companies in SO21
 
Previous Names
LINECENTRE LIMITED17/01/2006
Filing Information
Company Number 05651124
Company ID Number 05651124
Date formed 2005-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB876335394  
Last Datalog update: 2024-04-07 01:17:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHELDEVER 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 MICHELDEVER GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN COWLES
Company Secretary 2012-07-05
JONATHAN ROBERT COWLES
Director 2007-05-24
AKIO HOHANA
Director 2017-02-10
ISAMU ISHIDA
Director 2017-02-10
YUTAKA KURODA
Director 2017-02-10
DUNCAN STEWART WILKES
Director 2013-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEORGE BALDWIN
Director 2006-02-03 2017-02-10
DAVID ALEXANDER HADDOCK
Director 2008-09-30 2017-02-10
SIMON HIORNS
Director 2007-11-27 2017-02-10
ANGUS SMITH
Director 2012-06-19 2017-02-10
MICHAEL JOHN BOXFORD
Director 2006-02-03 2017-02-03
PAUL FOX
Director 2006-02-03 2015-07-17
MICHAEL JOHN FLOOD
Director 2006-02-03 2012-12-31
RICHARD MURRAY SAWNEY
Director 2006-02-03 2012-09-28
RICHARD MURRAY SAWNEY
Company Secretary 2006-12-27 2012-07-05
PHILIP PAUL BROOKES
Director 2006-02-03 2008-05-31
BRIAN ROY KERSWELL
Director 2006-02-03 2007-04-05
ASHLEY PAUL CROFT
Director 2006-02-03 2007-01-31
ERIC JOHN NOBLE
Company Secretary 2006-02-03 2006-12-27
ERIC JOHN NOBLE
Director 2006-02-03 2006-12-27
RICHARD JOHN LEVER
Company Secretary 2005-12-29 2006-02-03
MARTIN JOHN BOWEN
Director 2005-12-29 2006-02-03
RICHARD JOHN LEVER
Director 2005-12-29 2006-02-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-12 2005-12-29
INSTANT COMPANIES LIMITED
Nominated Director 2005-12-12 2005-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
JONATHAN ROBERT COWLES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
JONATHAN ROBERT COWLES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
JONATHAN ROBERT COWLES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
JONATHAN ROBERT COWLES PHOENIX (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2001-02-14 Active - Proposal to Strike off
JONATHAN ROBERT COWLES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
JONATHAN ROBERT COWLES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
JONATHAN ROBERT COWLES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
JONATHAN ROBERT COWLES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
JONATHAN ROBERT COWLES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
JONATHAN ROBERT COWLES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
JONATHAN ROBERT COWLES P & R AUTOCENTRES LIMITED Director 2016-07-11 CURRENT 1998-03-11 Active
JONATHAN ROBERT COWLES TYRE DISTRIBUTORS U.K. LIMITED Director 2016-07-04 CURRENT 2001-11-15 Dissolved 2018-05-01
JONATHAN ROBERT COWLES PROTYRE FAST FIT CENTRES LIMITED Director 2016-07-04 CURRENT 1999-08-04 Active
JONATHAN ROBERT COWLES SOUTHAM TYRES LIMITED Director 2016-07-04 CURRENT 2001-10-16 Active
JONATHAN ROBERT COWLES THE 10TH MARCH GROUP LIMITED Director 2016-05-23 CURRENT 2003-03-28 Dissolved 2018-05-01
JONATHAN ROBERT COWLES BELL SILENCER SERVICES LIMITED Director 2016-05-09 CURRENT 1977-04-04 Active
JONATHAN ROBERT COWLES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
JONATHAN ROBERT COWLES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
JONATHAN ROBERT COWLES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
JONATHAN ROBERT COWLES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
JONATHAN ROBERT COWLES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
JONATHAN ROBERT COWLES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
JONATHAN ROBERT COWLES AUTOFIT (IPSWICH) LIMITED Director 2015-07-13 CURRENT 1995-12-18 Dissolved 2018-05-01
JONATHAN ROBERT COWLES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
JONATHAN ROBERT COWLES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
JONATHAN ROBERT COWLES FLEET TYRE NETWORK LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
JONATHAN ROBERT COWLES MARTYN BRIAN LTD. Director 2011-10-05 CURRENT 1997-11-28 Dissolved 2018-05-01
JONATHAN ROBERT COWLES URBANPINE LIMITED Director 2010-02-08 CURRENT 2009-09-28 Dissolved 2015-03-03
JONATHAN ROBERT COWLES DIRECT TYRE & EXHAUST LTD Director 2008-04-07 CURRENT 1979-07-17 Dissolved 2014-03-25
JONATHAN ROBERT COWLES WELLS TYRE SERVICE LIMITED Director 2007-05-31 CURRENT 2004-04-02 Dissolved 2014-03-25
JONATHAN ROBERT COWLES MICHELDEVER TYRE SERVICES LIMITED Director 2007-05-24 CURRENT 1984-05-18 Active
AKIO HOHANA MICHELDEVER TYRE SERVICES LIMITED Director 2017-03-16 CURRENT 1984-05-18 Active
AKIO HOHANA FLEET TYRE NETWORK LIMITED Director 2017-03-16 CURRENT 2011-12-21 Active
ISAMU ISHIDA MICHELDEVER TYRE SERVICES LIMITED Director 2017-03-16 CURRENT 1984-05-18 Active
ISAMU ISHIDA FLEET TYRE NETWORK LIMITED Director 2017-03-16 CURRENT 2011-12-21 Active
YUTAKA KURODA MICHELDEVER TYRE SERVICES LIMITED Director 2017-03-16 CURRENT 1984-05-18 Active
YUTAKA KURODA FLEET TYRE NETWORK LIMITED Director 2017-03-16 CURRENT 2011-12-21 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
DUNCAN STEWART WILKES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
DUNCAN STEWART WILKES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
DUNCAN STEWART WILKES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
DUNCAN STEWART WILKES PHOENIX (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2001-02-14 Active - Proposal to Strike off
DUNCAN STEWART WILKES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
DUNCAN STEWART WILKES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
DUNCAN STEWART WILKES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
DUNCAN STEWART WILKES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
DUNCAN STEWART WILKES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
DUNCAN STEWART WILKES FLEET TYRE NETWORK LIMITED Director 2017-03-16 CURRENT 2011-12-21 Active
DUNCAN STEWART WILKES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
DUNCAN STEWART WILKES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
DUNCAN STEWART WILKES P & R AUTOCENTRES LIMITED Director 2016-07-11 CURRENT 1998-03-11 Active
DUNCAN STEWART WILKES THE 10TH MARCH GROUP LIMITED Director 2016-05-23 CURRENT 2003-03-28 Dissolved 2018-05-01
DUNCAN STEWART WILKES BELL SILENCER SERVICES LIMITED Director 2016-05-09 CURRENT 1977-04-04 Active
DUNCAN STEWART WILKES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
DUNCAN STEWART WILKES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
DUNCAN STEWART WILKES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
DUNCAN STEWART WILKES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
DUNCAN STEWART WILKES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
DUNCAN STEWART WILKES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
DUNCAN STEWART WILKES TYRE DISTRIBUTORS U.K. LIMITED Director 2015-07-17 CURRENT 2001-11-15 Dissolved 2018-05-01
DUNCAN STEWART WILKES PROTYRE FAST FIT CENTRES LIMITED Director 2015-07-17 CURRENT 1999-08-04 Active
DUNCAN STEWART WILKES SOUTHAM TYRES LIMITED Director 2015-07-17 CURRENT 2001-10-16 Active
DUNCAN STEWART WILKES AUTOFIT (IPSWICH) LIMITED Director 2015-07-13 CURRENT 1995-12-18 Dissolved 2018-05-01
DUNCAN STEWART WILKES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
DUNCAN STEWART WILKES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
DUNCAN STEWART WILKES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
DUNCAN STEWART WILKES HARRIS BROTHERS TYRES LIMITED Director 2013-12-02 CURRENT 2000-10-23 Dissolved 2014-04-15
DUNCAN STEWART WILKES MICHELDEVER TYRE SERVICES LIMITED Director 2013-12-02 CURRENT 1984-05-18 Active
DUNCAN STEWART WILKES MARTYN BRIAN LTD. Director 2013-12-02 CURRENT 1997-11-28 Dissolved 2018-05-01
DUNCAN STEWART WILKES OLDCO 1 LIMITED Director 2012-06-29 CURRENT 2010-02-24 Dissolved 2014-12-01

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
2024-05-08DIRECTOR APPOINTED MR GRAHAM MITCHELL
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-02-01APPOINTMENT TERMINATED, DIRECTOR TOMOHIKO MASUTA
2024-02-01DIRECTOR APPOINTED MR TAKESHI ADACHI
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-10CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MASASHI ARAI
2022-06-09AP01DIRECTOR APPOINTED MR KEI AWAZU
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CH01Director's details changed for Mr Tomohiko Masuta on 2021-06-14
2021-03-26AP01DIRECTOR APPOINTED MR TOMOHIKO MASUTA
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR YUTAKA KURODA
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05AP01DIRECTOR APPOINTED MR TAKAFUMI AOKI
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ISAMU ISHIDA
2020-05-01AP03Appointment of Mr Will Goring as company secretary on 2020-05-01
2020-05-01AP01DIRECTOR APPOINTED MR WILL GORING
2020-05-01TM02Termination of appointment of Jonathan Cowles on 2020-05-01
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEWART WILKES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-03-19CH01Director's details changed for Mr Masashi Arai on 2020-03-19
2020-01-10AP01DIRECTOR APPOINTED MR MASASHI ARAI
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR AKIO HOHANA
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-02-14AD03Registers moved to registered inspection location of Belmont House Station Way Crawley RH10 1JA
2018-02-13AD02Register inspection address changed to Belmont House Station Way Crawley RH10 1JA
2017-09-06AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-03RES12VARYING SHARE RIGHTS AND NAMES
2017-03-03RES12VARYING SHARE RIGHTS AND NAMES
2017-03-03RES12VARYING SHARE RIGHTS AND NAMES
2017-03-03RES12VARYING SHARE RIGHTS AND NAMES
2017-03-03RES01ADOPT ARTICLES 10/02/2017
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056511240008
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056511240010
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056511240009
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-21SH10Particulars of variation of rights attached to shares
2017-02-21SH08Change of share class name or designation
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1287.88
2017-02-20SH0110/02/17 STATEMENT OF CAPITAL GBP 1287.88
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BALDWIN
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HADDOCK
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS SMITH
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HIORNS
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOXFORD
2017-02-20AP01DIRECTOR APPOINTED MR ISAMU ISHIDA
2017-02-20AP01DIRECTOR APPOINTED MR YUTAKA KURODA
2017-02-20AP01DIRECTOR APPOINTED MR AKIO HOHANA
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 1287.87
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056511240010
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1287.87
2015-12-15AR0112/12/15 FULL LIST
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOX
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1287.87
2014-12-30AR0112/12/14 FULL LIST
2014-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-19SH0128/10/14 STATEMENT OF CAPITAL GBP 1287.87
2014-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056511240009
2014-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 056511240008
2014-05-28SH0129/04/14 STATEMENT OF CAPITAL GBP 1275.88
2014-01-20AR0112/12/13 FULL LIST
2013-12-05AP01DIRECTOR APPOINTED MR DUNCAN STEWART WILKES
2013-08-09RES01ADOPT ARTICLES 08/07/2013
2013-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-09SH0101/08/13 STATEMENT OF CAPITAL GBP 28980.12
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT COWLES / 30/07/2013
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLOOD
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-28AR0112/12/12 FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWNEY
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SAWNEY
2012-07-05AP03SECRETARY APPOINTED MR JONATHAN COWLES
2012-06-19AP01DIRECTOR APPOINTED MR ANGUS SMITH
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-15AR0112/12/11 FULL LIST
2011-11-15RES13FACILITIES AGREEMETN RECIVEABLE FINANCE AGREEMENT INTERCREDITOR AGREEMENTINVESTOR LOAN NOTE DEBENTURE 08/11/2011
2011-11-15RES01ALTER ARTICLES 08/11/2011
2011-11-11RES13FACILITIES AGREEMENT 04/10/2011
2011-11-11RES01ALTER ARTICLES 04/10/2011
2011-10-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-31AR0112/12/10 FULL LIST
2010-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-05AR0112/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MURRAY SAWNEY / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HIORNS / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER HADDOCK / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FOX / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FLOOD / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT COWLES / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOXFORD / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE BALDWIN / 12/12/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MURRAY SAWNEY / 12/12/2009
2009-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-28363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS; AMEND
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-01288aDIRECTOR APPOINTED DAVID HADDOCK
2008-12-22363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FOX / 24/11/2008
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BROOKES
2008-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-02-20363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-27288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-03-15363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-03-05288bDIRECTOR RESIGNED
2007-02-22288aNEW SECRETARY APPOINTED
2007-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MICHELDEVER 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 MICHELDEVER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
2014-08-05 Satisfied RBS INVOICE FINANCE LIMITED (AS SECURITY AGENT)
2014-08-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
INSURANCE ASSIGNMENT OF KEY-MAN POLICIES 2012-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
INSURANCE ASSIGNMENT OF KEY-MAN POLICIES 2012-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
GROUP DEBENTURE 2011-10-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
GROUP DEBENTURE 2011-10-14 Satisfied RBS INVOICE FINANCE LIMITED (THE SECURITY AGENT)
INSURANCE ASSIGNMENT 2009-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
INSURANCE ASSIGNMENT (OF KEYMAN LIFE POLICIES) 2006-06-05 Satisfied THE ROYAL BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEBENTURE 2006-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of MICHELDEVER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHELDEVER GROUP LIMITED
Trademarks
We have not found any records of MICHELDEVER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHELDEVER 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 (70100 - Activities of head offices) as MICHELDEVER GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MICHELDEVER 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.
Import/Export of Goods
Goods imported/exported by MICHELDEVER GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2015-06-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2015-05-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2015-05-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2015-04-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2015-03-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2015-02-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2015-01-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2015-01-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2014-12-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2014-12-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2014-11-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2014-10-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2014-10-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2014-09-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2014-08-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2014-06-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2014-06-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2014-04-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2014-03-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2014-02-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2014-01-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2013-12-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2013-11-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2013-10-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2013-09-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2013-08-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2013-07-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2013-06-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2013-06-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2013-05-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2013-04-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2013-04-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2013-03-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2013-02-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2013-01-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-12-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-11-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-10-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2012-10-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-09-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-08-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-07-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-06-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-05-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-04-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-03-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-02-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-01-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-01-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2011-12-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2011-11-0139181010Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride"
2011-11-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2011-10-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2011-10-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2011-09-0139181010Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride"
2011-09-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2011-09-0140114000New pneumatic tyres, of rubber, of a kind used for motorcycles
2011-08-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2011-08-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2011-07-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2011-06-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2011-06-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2011-05-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2011-05-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2011-04-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2011-04-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2011-03-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2011-03-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2011-02-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2011-02-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2011-01-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2011-01-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2010-12-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2010-12-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2010-11-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2010-11-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2010-10-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2010-10-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2010-10-0149100000Calendars of any kinds, printed, incl. calendars blocks
2010-09-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2010-09-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2010-09-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2010-08-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2010-08-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2010-07-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2010-07-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2010-06-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2010-06-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2010-05-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2010-05-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2010-05-0140114000New pneumatic tyres, of rubber, of a kind used for motorcycles
2010-04-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2010-04-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2010-03-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2010-03-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2010-02-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2010-02-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121
2010-01-0139181010Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride"
2010-01-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2010-01-0140112010Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of <= 121

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

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