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

FALMOUTH BID

HODGSONS, CHARTERED ACCOUNTANTS, 48 ARWENACK STREET, FALMOUTH, CORNWALL, TR11 3JH,
Company Registration Number
06823128
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Falmouth Bid
FALMOUTH BID was founded on 2009-02-18 and has its registered office in Falmouth. The organisation's status is listed as "Active". Falmouth Bid 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FALMOUTH BID
 
Legal Registered Office
HODGSONS, CHARTERED ACCOUNTANTS
48 ARWENACK STREET
FALMOUTH
CORNWALL
TR11 3JH
Other companies in TR11
 
Filing Information
Company Number 06823128
Company ID Number 06823128
Date formed 2009-02-18
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 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB975213020  
Last Datalog update: 2024-03-07 01:23:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALMOUTH BID
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 FALMOUTH BID
The following companies were found which have the same name as FALMOUTH BID. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FALMOUTH CATERING LIMITED 2 KILLIGREW STREET FALMOUTH CORNWALL TR11 3PN Dissolved Company formed on the 2013-10-07
FALMOUTH (18) LIMITED WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG Dissolved Company formed on the 2010-11-09
FALMOUTH (FB) LIMITED 11 UPPER GROSVENOR STREET MAYFAIR MAYFAIR LONDON W1K 2ND Dissolved Company formed on the 2005-06-01
FALMOUTH (T) HAIRDRESSING LIMITED INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH SL3 6DA Active - Proposal to Strike off Company formed on the 2014-09-16
FALMOUTH & PENRYN CARPENTRY LTD THE FAMOUS BARREL ST THOMAS STREET PENRYN CORNWALL TR10 8JP Active - Proposal to Strike off Company formed on the 2016-03-31
FALMOUTH & EXETER STUDENTS' UNION Active Company formed on the 2021-01-08
FALMOUTH & PENRYN FUNERAL DIRECTORS LTD 50 KERNICK ROAD PENRYN TR10 9DQ Active Company formed on the 2023-12-15
FALMOUTH 703 LIMITED 2 CRICKLADE COURT OLD TOWN SWINDON WILTSHIRE SN1 3EY Active Company formed on the 2018-01-31
FALMOUTH ACCOUNTANCY LTD 70 FALMOUTH GARDENS ILFORD ESSEX IG4 5JJ Active Company formed on the 2002-07-24
FALMOUTH AND PENRYN COMMUNITY RADIO COMMUNITY INTEREST COMPANY SOURCE FM TREGENVER ROAD FALMOUTH TR11 2QW Active Company formed on the 2007-06-19
FALMOUTH ARCHITECTURAL SERVICES LIMITED THE WAREHOUSE ANCHOR QUAY FALMOUTH CORNWALL TR10 8GZ Active Company formed on the 1977-03-18
FALMOUTH ASSOCIATES LIMITED 34-40 HIGH STREET WANSTEAD LONDON E11 2RJ Dissolved Company formed on the 2010-10-03
FALMOUTH AVENUE 8674 LTD., A CALIFORNIA LIMITED PARTNERSHIP 8055 WEST MANCHESTER AVE., 4TH FLOOR PLAYA DEL REY CA 90293 ACTIVE Company formed on the 1985-09-05
FALMOUTH ASSOCIATES, INC. 417 HARBOUR DR DUCK KEY FL 33050 Inactive Company formed on the 1979-11-07
FALMOUTH AUTO REPAIR L.L.C. 20170 46TH STREET LIVE OAK FL 32060 Inactive Company formed on the 2011-02-02
FALMOUTH AT CENTURY VILLAGE CONDOMINIUM ASSOCIATION, INC. 2699 STIRLING ROAD FORT LAUDERDALE FL 33312 Active Company formed on the 1995-10-20
FALMOUTH AGENCY LIMITED 25 WOODLANE FALMOUTH CORNWALL TR11 4RH Active Company formed on the 2017-12-11
FALMOUTH AND PENRYN GRANTS FOUNDATION Active Company formed on the 2017-05-03
FALMOUTH AVENUE FREEHOLD LIMITED 37-39 MAIDA VALE LONDON W9 1TP Active Company formed on the 2018-09-26
FALMOUTH AND PENRYN WELCOME REFUGEE FAMILIES Active Company formed on the 2018-12-17

Company Officers of FALMOUTH BID

Current Directors
Officer Role Date Appointed
GLYNIS TYRRELL
Company Secretary 2015-03-25
NEIL MICHAEL CHADWICK
Director 2018-03-26
SARA VICTORIA PUGH
Director 2016-05-18
ROSEMARY LUCILLE RIDDETTE-GREGORY
Director 2011-05-18
RICHARD GRAHAM THOMAS
Director 2009-07-07
GLYNIS TYRRELL
Director 2015-03-25
PAUL ANDREW WICKES
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JO-ANNE FOREMAN
Director 2016-03-23 2018-05-23
JILLY EASTERBY
Director 2009-07-07 2018-03-19
JOHN COLMAN HICK
Director 2010-11-16 2015-10-21
HELEN CLAIRE TITE
Director 2013-04-05 2015-05-20
SALLY ANN WILDING
Company Secretary 2010-11-16 2015-03-25
SALLY ANN WILDING
Director 2010-11-16 2015-03-25
NIGEL JOHN CARPENTER
Director 2009-02-18 2014-03-31
KEITH DOUGLAS HAMBLY-STAITE
Director 2009-07-07 2014-02-26
JONATHAN PETER GRIFFIN
Director 2009-07-07 2013-01-23
ANDREW JAMES BRUCE ROBERTSON
Director 2009-07-07 2011-05-24
JAMES PETER DICKSON HODGSON
Company Secretary 2009-02-18 2010-11-16
JAMES PETER DIXON HODGSON
Director 2009-02-18 2010-10-04
CLIVE ROBERT JONES
Director 2009-07-07 2010-07-25
SAMANTHA GROOM
Director 2009-07-07 2010-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MICHAEL CHADWICK SEASALT HOLDINGS LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
NEIL MICHAEL CHADWICK GENERAL CLOTHING STORES LIMITED Director 2001-10-24 CURRENT 2000-02-29 Active
NEIL MICHAEL CHADWICK CHADWICK BROTHERS PROPERTIES LIMITED Director 2001-10-24 CURRENT 1999-11-17 Active - Proposal to Strike off
NEIL MICHAEL CHADWICK SEASALT LIMITED Director 2001-07-31 CURRENT 1988-05-18 Active
SARA VICTORIA PUGH PENARROW LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
SARA VICTORIA PUGH NATIONAL MARITIME MUSEUM CORNWALL TRUST Director 2017-12-07 CURRENT 1997-10-08 Active
SARA VICTORIA PUGH SUNRISE MANAGEMENT COMPANY LIMITED Director 2017-10-01 CURRENT 1997-07-15 Active
SARA VICTORIA PUGH EIGHT WIRE LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
RICHARD GRAHAM THOMAS ROSELYON SCHOOL LIMITED Director 2017-12-12 CURRENT 1969-10-16 Liquidation
RICHARD GRAHAM THOMAS SITA CORNWALL TRUST LIMITED Director 2009-03-19 CURRENT 1997-02-20 Active - Proposal to Strike off
RICHARD GRAHAM THOMAS CONSTANTINE ENTERPRISES COMPANY Director 2009-01-27 CURRENT 1998-04-28 Active
RICHARD GRAHAM THOMAS THOMAS AND WINCHESTER LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
PAUL ANDREW WICKES CHANNEL MARINE NETWORK LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
PAUL ANDREW WICKES CHANNEL MARINA NETWORK LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
PAUL ANDREW WICKES DEVON MARINE NETWORK LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
PAUL ANDREW WICKES FALMOUTH FIRST COMMUNITY INTEREST COMPANY Director 2013-04-25 CURRENT 2012-12-04 Active - Proposal to Strike off
PAUL ANDREW WICKES CORNWALL APPRENTICESHIP AGENCY LIMITED Director 2012-06-21 CURRENT 2012-06-18 Active
PAUL ANDREW WICKES CORNWALL MARINE NETWORK LIMITED Director 2006-09-01 CURRENT 2002-07-04 Active
PAUL ANDREW WICKES UK MARINE NETWORK LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active - Proposal to Strike off
PAUL ANDREW WICKES UK CHILLED COURIERS LIMITED Director 1998-02-25 CURRENT 1998-02-25 Dissolved 2014-12-09

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
2024-03-25DIRECTOR APPOINTED MR BEN RICHARD YOUNG
2024-03-25DIRECTOR APPOINTED MR GILES DAVID GOULD
2024-03-18APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK ALLEN
2024-03-18APPOINTMENT TERMINATED, DIRECTOR RUTH NALDA GRIMMER
2023-10-24DIRECTOR APPOINTED MRS CATHERINE ANNE HORTON
2023-07-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07APPOINTMENT TERMINATED, DIRECTOR VANESSA LOUISE CLARK
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-06DIRECTOR APPOINTED MS RUTH NALDA GRIMMER
2023-02-02APPOINTMENT TERMINATED, DIRECTOR STAFFORD JOHN SUMNER
2022-09-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AP01DIRECTOR APPOINTED MS VICTORIA JANE GLAISTER
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-11APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM THOMAS
2022-02-11APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LUCILLE RIDDETTE-GREGORY
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LUCILLE RIDDETTE-GREGORY
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04AP01DIRECTOR APPOINTED MR STAFFORD JOHN SUMNER
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MICHAEL CHADWICK
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-12CH01Director's details changed for Ms Rosemary Lucille Riddette-Gregory on 2020-02-01
2019-10-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05AP03Appointment of Mr Robert Michael Holmes as company secretary on 2019-03-11
2019-04-04AP01DIRECTOR APPOINTED MR JOHN PATRICK ALLEN
2019-04-04TM02Termination of appointment of Glynis Tyrrell on 2019-03-11
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GLYNIS TYRRELL
2019-03-08CH01Director's details changed for Mr Robert Michael Holmes on 2019-02-25
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-27AP01DIRECTOR APPOINTED MR ROBERT MICHAEL HOLMES
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SARA VICTORIA PUGH
2018-10-09CH01Director's details changed for Mr Richard Graham Thomas on 2018-10-01
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JO-ANNE FOREMAN
2018-03-26AP01DIRECTOR APPOINTED MR NEIL MICHAEL CHADWICK
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JILLY EASTERBY
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-09-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AP01DIRECTOR APPOINTED JO-ANNE FOREMAN
2016-05-27AP01DIRECTOR APPOINTED MS SARA VICTORIA PUGH
2016-03-08AR0118/02/16 ANNUAL RETURN FULL LIST
2015-11-27ANNOTATIONClarification
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLMAN HICK
2015-10-22CH01Director's details changed for Ms Jilly Easterby on 2015-10-22
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TITE
2015-06-04RES01ALTER ARTICLES 13/02/2014
2015-04-16AP03SECRETARY APPOINTED MRS GLYNIS TYRRELL
2015-04-16AP01DIRECTOR APPOINTED MRS GLYNIS TYRRELL
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WILDING
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY SALLY ANN WILDING
2015-03-05AR0118/02/15 NO MEMBER LIST
2014-10-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLMAN HICK / 26/03/2014
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CARPENTER
2014-03-24AR0118/02/14 NO MEMBER LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAMBLY-STAITE
2013-10-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-02AP01DIRECTOR APPOINTED MRS HELEN CLAIRE TITE
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLMAN HICK / 19/06/2013
2013-02-26AR0118/02/13 NO MEMBER LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRIFFIN
2012-09-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-22ANNOTATIONClarification
2012-03-14AR0118/02/12 NO MEMBER LIST
2011-08-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-15AP01DIRECTOR APPOINTED MS ROSEMARY LUCILLE RIDDETTE-GREGORY
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDY ROBERTSON
2011-02-22AR0118/02/11 NO MEMBER LIST
2010-12-09AP01DIRECTOR APPOINTED SALLY ANN WILDING
2010-12-02AP03SECRETARY APPOINTED SALLY ANN WILDING
2010-11-23AP01DIRECTOR APPOINTED MR JOHN COLMAN HICK
2010-11-23AP03SECRETARY APPOINTED SALLY ANN WILDING
2010-11-23AP01DIRECTOR APPOINTED MR PAUL ANDREW WICKES
2010-11-23TM02APPOINTMENT TERMINATED, SECRETARY JAMES HODGSON
2010-10-29AP01DIRECTOR APPOINTED MR PAUL ANDREW WICKES
2010-10-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-13AA01PREVEXT FROM 28/02/2010 TO 31/03/2010
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HODGSON
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GROOM
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JONES
2010-03-09AR0118/02/10 NO MEMBER LIST
2009-08-10288aDIRECTOR APPOINTED CLIVE ROBERT JONES
2009-07-30288aDIRECTOR APPOINTED RICHARD GRAHAM THOMAS
2009-07-20288aDIRECTOR APPOINTED ANDY JAMES BRUCE ROBERTSON
2009-07-20288aDIRECTOR APPOINTED SAMANTHA GROOM
2009-07-20288aDIRECTOR APPOINTED JILLY EASTERBY
2009-07-20288aDIRECTOR APPOINTED JONATHAN PETER GRIFFIN
2009-07-20288aDIRECTOR APPOINTED KEITH DOUGLAS HAMBLY-STAITE
2009-05-11RES01ADOPT MEM AND ARTS 21/04/2009
2009-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 FALMOUTH BID

Intangible Assets
Patents
We have not found any records of FALMOUTH BID registering or being granted any patents
Domain Names
We do not have the domain name information for FALMOUTH BID
Trademarks
We have not found any records of FALMOUTH BID registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALMOUTH BID. 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 (94990 - Activities of other membership organizations n.e.c.) as FALMOUTH BID are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where FALMOUTH BID 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 FALMOUTH BID 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 FALMOUTH BID 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.