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

SHORT GROUND LIMITED

NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
Company Registration Number
06846986
Private Limited Company
Active

Company Overview

About Short Ground Ltd
SHORT GROUND LIMITED was founded on 2009-03-16 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Short Ground Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SHORT GROUND LIMITED
 
Legal Registered Office
NEPICAR HOUSE LONDON ROAD
WROTHAM HEATH
SEVENOAKS
KENT
TN15 7RS
Other companies in LS19
 
Filing Information
Company Number 06846986
Company ID Number 06846986
Date formed 2009-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 04:22:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHORT GROUND 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 SHORT GROUND LIMITED
The following companies were found which have the same name as SHORT GROUND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHORT GROUNDWORKS&LANDSCAPES LTD 5b Freebournes Court Witham CM8 2BL Active - Proposal to Strike off Company formed on the 2021-12-30

Company Officers of SHORT GROUND LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES COLEMAN
Company Secretary 2017-07-12
LAURENCE LEE HARROD
Director 2016-12-28
MICHAEL JAMES MCQUAID
Director 2016-12-28
ANTONIO ROMERO
Director 2016-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2016-12-28
MOHAMED SALEEM ASARIA
Director 2014-12-04 2016-12-28
MARK GEORGE GROUND
Director 2016-12-28 2016-12-28
NICOLA JANE MCLEOD
Director 2016-12-28 2016-12-28
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFITH
Director 2014-12-04 2016-04-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2014-12-04 2015-01-30
SARAH JONES
Company Secretary 2009-04-01 2014-12-04
AAFKE HENDRIKA MARIA CLARKE
Director 2011-06-30 2014-12-04
ADRIAN HECTOR CLARKE
Director 2009-04-01 2014-12-04
LOUISE DOROTHY CLARKE
Director 2011-06-30 2014-12-04
THOMAS CYRIL CLARKE
Director 2009-11-01 2014-12-04
SARAH CORNELIA ELIZABETH JONES
Director 2011-06-30 2014-12-04
JONATHON CHARLES ROUND
Director 2009-03-16 2009-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES MCQUAID CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
MICHAEL JAMES MCQUAID CYGNET LEARNING DISABILITIES MIDLANDS LIMITED Director 2016-12-28 CURRENT 1991-07-03 Active
MICHAEL JAMES MCQUAID CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
MICHAEL JAMES MCQUAID CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
MICHAEL JAMES MCQUAID RELATIVETO LIMITED Director 2016-12-28 CURRENT 2012-08-03 Active
MICHAEL JAMES MCQUAID CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
MICHAEL JAMES MCQUAID CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
MICHAEL JAMES MCQUAID CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
MICHAEL JAMES MCQUAID CAS ASPIRATIONS PROPERTIES LIMITED Director 2016-12-28 CURRENT 2008-08-07 Active
MICHAEL JAMES MCQUAID ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
MICHAEL JAMES MCQUAID EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
MICHAEL JAMES MCQUAID CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
MICHAEL JAMES MCQUAID ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET SURREY LIMITED Director 2017-12-27 CURRENT 2002-11-14 Active
ANTONIO ROMERO ORCHARD PORTMAN HOUSE LIMITED Director 2017-12-27 CURRENT 2010-03-10 Active
ANTONIO ROMERO CYGNET NW LIMITED Director 2017-12-27 CURRENT 2000-08-25 Active
ANTONIO ROMERO CYGNET PROPCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET INTER-HOLDINGS LIMITED Director 2017-12-27 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET PROPCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO CYGNET HEALTH PROPERTIES LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO SAFE SPACES LIMITED Director 2017-12-27 CURRENT 2001-09-10 Active - Proposal to Strike off
ANTONIO ROMERO TAUNTON HOSPITAL LIMITED Director 2017-12-27 CURRENT 2008-04-21 Active
ANTONIO ROMERO UK ACQUISITIONS NO. 6 LIMITED Director 2017-12-27 CURRENT 2014-09-15 Active
ANTONIO ROMERO CYGNET 2000 LIMITED Director 2017-12-27 CURRENT 2000-07-07 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET 2002 LIMITED Director 2017-12-27 CURRENT 2002-07-23 Active
ANTONIO ROMERO CYGNET HOSPITALS HOLDINGS LIMITED Director 2017-12-27 CURRENT 2003-10-13 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO ORCHARD PORTMAN HOSPITAL LIMITED Director 2017-12-27 CURRENT 2009-12-15 Active
ANTONIO ROMERO CYGNET TRUSTEES LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH DEVELOPMENTS LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO STAC HEALTHCARE LIMITED Director 2017-12-27 CURRENT 2003-04-16 Active
ANTONIO ROMERO CYGNET SUPPORTED LIVING LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH CARE LIMITED Director 2017-10-24 CURRENT 1987-06-18 Active
ANTONIO ROMERO CYGNET HEALTH UK LIMITED Director 2017-10-24 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
ANTONIO ROMERO CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
ANTONIO ROMERO CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
ANTONIO ROMERO CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
ANTONIO ROMERO CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
ANTONIO ROMERO ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
ANTONIO ROMERO EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
ANTONIO ROMERO CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
ANTONIO ROMERO ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-10-16 Active
ANTONIO ROMERO CYGNET CARE SERVICES LIMITED Director 2005-09-28 CURRENT 1992-02-03 Active
ANTONIO ROMERO CYGNET BEHAVIOURAL HEALTH LIMITED Director 2004-01-22 CURRENT 2000-04-20 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
2024-03-13CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-15CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCQUAID
2022-12-21DIRECTOR APPOINTED MRS JENNY GIBSON
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-03-08CH01Director's details changed for Mr Michael James Mcquaid on 2022-03-08
2021-12-10AP03Appointment of Mrs Katie Bowen as company secretary on 2021-12-06
2021-12-10TM02Termination of appointment of Anthony James Coleman on 2021-12-06
2021-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DAY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-09CH01Director's details changed for Mr Mark George Ground on 2021-03-06
2020-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-11-14AUDAUDITOR'S RESIGNATION
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16AP01DIRECTOR APPOINTED MR GERALD THOMAS CORBETT
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE HARROD
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-03-06PSC05Change of details for Cas Aspirations Developments Limited as a person with significant control on 2018-04-30
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-03-08PSC07CESSATION OF CYGNET HEALTH CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-08PSC02Notification of Cas Aspirations Developments Limited as a person with significant control on 2016-12-28
2018-03-08CH01Director's details changed for Dr Antonio Romero on 2018-03-06
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13AP03Appointment of Mr Anthony James Coleman as company secretary on 2017-07-12
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR LAURENCE LEE HARROD
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MCLEOD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GROUND
2017-01-06AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2017-01-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA
2017-01-06TM02Termination of appointment of Francis Jardine on 2016-12-28
2017-01-06AP01DIRECTOR APPOINTED MRS NICOLA JANE MCLEOD
2017-01-06AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068469860004
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068469860003
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068469860002
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068469860001
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2016-09-15AP03SECRETARY APPOINTED MR FRANCIS JARDINE
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068469860004
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH
2016-03-21AR0116/03/16 FULL LIST
2015-07-15AA01CURREXT FROM 31/12/2014 TO 31/12/2015
2015-07-06AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068469860003
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0116/03/15 FULL LIST
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T & H SECRETARIAL SERVICES LIMITED
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE
2015-01-15TM02APPOINTMENT TERMINATED, SECRETARY SARAH JONES
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLARKE
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARKE
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR AAFKE CLARKE
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JONES
2015-01-08AP04CORPORATE SECRETARY APPOINTED T & H SECRETARIAL SERVICES LIMITED
2015-01-06RES01ADOPT ARTICLES 04/12/2014
2015-01-06AP01DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH
2015-01-06AP01DIRECTOR APPOINTED MR MOHAMED SALEEM ASARIA
2015-01-06AA01PREVSHO FROM 30/09/2015 TO 31/12/2014
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM WOODLEIGH HOUSE HENSHAW LANE YEADON LEEDS LS19 7RZ
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 068469860001
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 068469860002
2014-12-15AUDAUDITOR'S RESIGNATION
2014-07-07AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0116/03/14 FULL LIST
2013-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-05-23AP01DIRECTOR APPOINTED MRS SARAH CORNELIA ELIZABETH JONES
2013-03-20AR0116/03/13 FULL LIST
2012-06-21AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-04AA01PREVSHO FROM 31/03/2012 TO 30/09/2011
2012-03-23AR0116/03/12 FULL LIST
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM WOODLEIGH HOUSE HENSHAW LANE YEADON LEEDS LS19 7RZ UNITED KINGDOM
2012-02-03AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM C/O WOODLEIGH CARE UNIT 1 VICTORIA HOUSE BRADFORD ROAD GUISELEY WEST YORKSHIRE LS20 8NH
2011-10-07RES01ADOPT ARTICLES 01/10/2011
2011-09-15SH02SUB-DIVISION 30/06/11
2011-08-04AP01DIRECTOR APPOINTED MRS LOUISE CLARKE
2011-08-03AP01DIRECTOR APPOINTED MRS AAFKE CLARKE
2011-08-02AP01DIRECTOR APPOINTED MRS AAFKE CLARKE
2011-08-01SH0129/06/11 STATEMENT OF CAPITAL GBP 100
2011-03-17AR0116/03/11 FULL LIST
2010-07-30AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM VICTORIA HOUSE BRADFORD ROAD GUISELEY LEEDS WEST YORKS LS20 8NH UNITED KINGDOM
2010-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-05-10AA01PREVSHO FROM 31/03/2010 TO 30/11/2009
2010-03-22AR0116/03/10 FULL LIST
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH JONES / 01/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CLARK / 01/03/2010
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM WOODLEIGH MOOR LANE BURLEY IN WHARFEDALE WEST YORKSHIRE LS29 7AF UNITED KINGDOM
2009-12-09AP01DIRECTOR APPOINTED MR THOMAS CYRIL CLARKE
2009-04-03288aSECRETARY APPOINTED SARAH JONES
2009-04-03288aDIRECTOR APPOINTED MR ADRIAN CLARK
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UK
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR JONATHON ROUND
2009-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to SHORT GROUND 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 SHORT GROUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SHORT GROUND LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SHORT GROUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHORT GROUND LIMITED
Trademarks
We have not found any records of SHORT GROUND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHORT GROUND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £20,069
Derbyshire County Council 2017-3 GBP £17,514
Derbyshire County Council 2017-2 GBP £18,861
Derbyshire County Council 2017-1 GBP £18,861
Derbyshire County Council 2016-12 GBP £18,861
Derbyshire County Council 2016-11 GBP £18,861
Derbyshire County Council 2016-10 GBP £23,993
Derbyshire County Council 2016-9 GBP £29,651
Derbyshire County Council 2016-8 GBP £59,260
Derbyshire County Council 2016-7 GBP £29,630
Derbyshire County Council 2016-6 GBP £29,630
Derbyshire County Council 2016-5 GBP £29,630
Derbyshire County Council 2016-4 GBP £32,412
Derbyshire County Council 2016-3 GBP £26,455
Derbyshire County Council 2016-2 GBP £29,630
Derbyshire County Council 2016-1 GBP £29,630
Derbyshire County Council 2015-12 GBP £29,630
Derbyshire County Council 2015-11 GBP £29,630
Derbyshire County Council 2015-10 GBP £29,630
Derbyshire County Council 2015-9 GBP £59,260
Derbyshire County Council 2015-8 GBP £29,630
Derbyshire County Council 2015-7 GBP £29,630
Derbyshire County Council 2015-6 GBP £59,260
Derbyshire County Council 2015-5 GBP £29,630
Derbyshire County Council 2015-4 GBP £34,284
Derbyshire County Council 2015-3 GBP £24,339
Derbyshire County Council 2015-2 GBP £59,260
Derbyshire County Council 2015-1 GBP £59,260
Derbyshire County Council 2014-11 GBP £59,260
Leeds City Council 2014-11 GBP £2,550 Agency Staff
Derbyshire County Council 2014-10 GBP £29,630
Derbyshire County Council 2014-9 GBP £59,260
Leeds City Council 2014-8 GBP £5,950 Agency Staff
Derbyshire County Council 2014-7 GBP £29,630
Derbyshire County Council 2014-6 GBP £29,630
Leeds City Council as Accountable Body 2014-6 GBP £57,714 Residential
Derbyshire County Council 2014-5 GBP £29,630
Derbyshire County Council 2014-4 GBP £35,263
Derbyshire County Council 2014-3 GBP £23,229
Leeds City Council 2014-3 GBP £2,550 Private Hire
Derbyshire County Council 2014-2 GBP £29,564
Derbyshire County Council 2014-1 GBP £29,564
Derbyshire County Council 2013-12 GBP £29,564
Derbyshire County Council 2013-11 GBP £29,564
Leeds City Council 2013-11 GBP £7,743 Private Hire
Derbyshire County Council 2013-10 GBP £59,129
Derbyshire County Council 2013-9 GBP £29,564
Derbyshire County Council 2013-8 GBP £29,564
Derbyshire County Council 2013-7 GBP £29,564
Derbyshire County Council 2013-6 GBP £29,564
Derbyshire County Council 2013-5 GBP £183,888
Derbyshire County Council 2013-4 GBP £13,598
Derbyshire County Council 2013-3 GBP £8,400
Leeds City Council as Accountable Body 2013-3 GBP £10,912 Residential
Derbyshire County Council 2013-2 GBP £11,200
Leeds City Council as Accountable Body 2013-2 GBP £12,887 Residential
Derbyshire County Council 2013-1 GBP £11,200
Leeds City Council as Accountable Body 2013-1 GBP £17,871 Residential
Leeds City Council as Accountable Body 2012-11 GBP £72,750 Residential
Derbyshire County Council 2012-11 GBP £51,532
Derbyshire County Council 2012-10 GBP £24,360
Leeds City Council as Accountable Body 2012-9 GBP £36,724
Derbyshire County Council 2012-9 GBP £12,180
Leeds City Council as Accountable Body 2012-8 GBP £107,061
Derbyshire County Council 2012-8 GBP £12,180
Derbyshire County Council 2012-7 GBP £30,450

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

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