Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN METALS (UK) LIMITED
Company Information for

NORTHERN METALS (UK) LIMITED

103 MOUNT STREET, LONDON, W1K 2TJ,
Company Registration Number
07290425
Private Limited Company
Active

Company Overview

About Northern Metals (uk) Ltd
NORTHERN METALS (UK) LIMITED was founded on 2010-06-21 and has its registered office in London. The organisation's status is listed as "Active". Northern Metals (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
NORTHERN METALS (UK) LIMITED
 
Legal Registered Office
103 MOUNT STREET
LONDON
W1K 2TJ
Other companies in SW1Y
 
Previous Names
NOKOMIS HOLDING (UK) LIMITED02/07/2010
HAILGREEN LIMITED24/06/2010
Filing Information
Company Number 07290425
Company ID Number 07290425
Date formed 2010-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 09:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN METALS (UK) 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 NORTHERN METALS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JULIAN THOMAS RODDAN ANDERSON
Company Secretary 2014-12-31
ALFREDO FELIX ATUCHA ABAD
Director 2013-12-20
ANDREW MARK LINDSAY
Director 2013-12-20
FRANCISCO VELOSO
Director 2010-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETERSHILL SECRETARIES LIMITED
Company Secretary 2010-06-24 2014-12-31
DESMOND RODERIC O'CONOR
Director 2010-06-24 2013-12-20
AREF MARCELO AWAD
Director 2010-06-24 2012-05-17
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-06-21 2010-06-24
ADRIAN JOSEPH MORRIS LEVY
Director 2010-06-21 2010-06-24
DAVID JOHN PUDGE
Director 2010-06-21 2010-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFREDO FELIX ATUCHA ABAD ANTOFAGASTA RAILWAY COMPANY PLC Director 2015-10-06 CURRENT 1888-11-27 Active
ALFREDO FELIX ATUCHA ABAD ANTOFAGASTA METALS LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ALFREDO FELIX ATUCHA ABAD ANTOFAGASTA COPPER LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ALFREDO FELIX ATUCHA ABAD ANTOFAGASTA NICKEL LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ALFREDO FELIX ATUCHA ABAD ANTOFAGASTA HOLDINGS LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ALFREDO FELIX ATUCHA ABAD ANTOFAGASTA GOLD LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ALFREDO FELIX ATUCHA ABAD ANTOFAGASTA (CHILI) AND BOLIVIA RAILWAY COMPANY LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ALFREDO FELIX ATUCHA ABAD ANTOFAGASTA MINERALS LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ALFREDO FELIX ATUCHA ABAD ANTOFAGASTA MINING LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ALFREDO FELIX ATUCHA ABAD ANTOFAGASTA SERVICES LIMITED Director 2013-12-20 CURRENT 2008-10-24 Active - Proposal to Strike off
ALFREDO FELIX ATUCHA ABAD ANDEAN LFMA INVESTMENT LIMITED Director 2013-12-20 CURRENT 1910-08-25 Active
ALFREDO FELIX ATUCHA ABAD ANDES TRUST LIMITED(THE) Director 2013-12-20 CURRENT 1929-09-02 Active
ANDREW MARK LINDSAY LOS PELAMBRES INVESTMENT COMPANY LIMITED Director 2015-09-03 CURRENT 2015-05-20 Active
ANDREW MARK LINDSAY LOS PELAMBRES HOLDING COMPANY LIMITED Director 2015-09-03 CURRENT 2015-05-20 Active
ANDREW MARK LINDSAY ANTOFAGASTA INVESTMENT COMPANY LIMITED Director 2015-09-03 CURRENT 2015-05-20 Active
ANDREW MARK LINDSAY TWIN METALS (UK) LIMITED Director 2015-04-30 CURRENT 2010-07-14 Active
ANDREW MARK LINDSAY ANTOFAGASTA METALS LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ANDREW MARK LINDSAY ANTOFAGASTA COPPER LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ANDREW MARK LINDSAY ANTOFAGASTA NICKEL LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ANDREW MARK LINDSAY ANTOFAGASTA HOLDINGS LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ANDREW MARK LINDSAY ANTOFAGASTA GOLD LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ANDREW MARK LINDSAY ANTOFAGASTA (CHILI) AND BOLIVIA RAILWAY COMPANY LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ANDREW MARK LINDSAY ANTOFAGASTA MINERALS LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ANDREW MARK LINDSAY ANTOFAGASTA MINING LIMITED Director 2013-12-20 CURRENT 1999-09-15 Active - Proposal to Strike off
ANDREW MARK LINDSAY ANTOFAGASTA SERVICES LIMITED Director 2013-12-20 CURRENT 2008-10-24 Active - Proposal to Strike off
ANDREW MARK LINDSAY ANDEAN LFMA INVESTMENT LIMITED Director 2013-12-20 CURRENT 1910-08-25 Active
ANDREW MARK LINDSAY ANDES TRUST LIMITED(THE) Director 2013-12-20 CURRENT 1929-09-02 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
2024-03-2505/02/24 STATEMENT OF CAPITAL USD 227859229
2023-10-2319/10/23 STATEMENT OF CAPITAL USD 227859228
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-07-2520/07/23 STATEMENT OF CAPITAL USD 227859227
2023-05-24DIRECTOR APPOINTED ROSARIO ORCHARD VERGARA
2023-05-24APPOINTMENT TERMINATED, DIRECTOR EDUARDO TAGLE QUIROZ
2023-05-24APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK LINDSAY
2023-05-23DIRECTOR APPOINTED JULIAN THOMAS RODDAN ANDERSON
2023-05-1619/04/23 STATEMENT OF CAPITAL USD 227859226
2023-05-1618/01/23 STATEMENT OF CAPITAL USD 227859225
2022-09-23SH0114/09/22 STATEMENT OF CAPITAL USD 227859224
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-08-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-22SH0118/01/22 STATEMENT OF CAPITAL USD 227859223
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-08-17SH0113/08/21 STATEMENT OF CAPITAL USD 227859222
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM Cleveland House 33 King Street St James's London SW1Y 6RJ
2021-06-08PSC05Change of details for Antofagasta Plc as a person with significant control on 2021-06-08
2021-05-21SH0120/05/21 STATEMENT OF CAPITAL USD 227859221
2021-02-09SH0129/01/21 STATEMENT OF CAPITAL USD 227859220
2020-10-28SH0115/10/20 STATEMENT OF CAPITAL USD 227859219
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-10-07CH01Director's details changed for Mauricio Esteban Ortiz Jara on 2020-10-06
2020-10-06CH01Director's details changed for Mr Eduardo Tagle on 2020-10-06
2020-08-18SH0115/07/20 STATEMENT OF CAPITAL USD 227859218
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12SH0123/04/20 STATEMENT OF CAPITAL USD 227859217
2020-02-03SH0121/01/20 STATEMENT OF CAPITAL USD 227859216
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALFREDO FELIX ATUCHA ABAD
2019-12-11AP01DIRECTOR APPOINTED MAURICIO ESTEBAN ORTIZ JARA
2019-11-04SH0115/10/19 STATEMENT OF CAPITAL USD 227859215
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-08-06SH0122/07/19 STATEMENT OF CAPITAL USD 227859214
2019-05-22SH0122/04/19 STATEMENT OF CAPITAL USD 227859213
2019-03-29AP01DIRECTOR APPOINTED MR EDUARDO TAGLE
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO VELOSO
2019-01-29SH0116/01/19 STATEMENT OF CAPITAL USD 227859212
2018-12-28SH0110/10/18 STATEMENT OF CAPITAL USD 227859211
2018-10-29RP04SH01Second filing of capital allotment of shares USD227,859,207
2018-10-09SH0117/10/17 STATEMENT OF CAPITAL USD 227859207
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;USD 227859206
2017-08-17SH0125/07/17 STATEMENT OF CAPITAL USD 227859206
2017-07-17SH0126/04/17 STATEMENT OF CAPITAL USD 227859205
2016-10-28SH0127/10/16 STATEMENT OF CAPITAL USD 227859203
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28AUDAUDITOR'S RESIGNATION
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;USD 227859202
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-18AR0121/06/16 FULL LIST
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;USD 227859202
2016-03-08SH0103/03/16 STATEMENT OF CAPITAL USD 227859202
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-19LATEST SOC19/07/15 STATEMENT OF CAPITAL;USD 227859200
2015-07-19AR0121/06/15 FULL LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFREDO FELIX ATUCHA ABAD / 20/12/2013
2015-07-10SH0123/04/15 STATEMENT OF CAPITAL USD 227859200
2015-07-10SH0104/02/15 STATEMENT OF CAPITAL USD 227859199
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY PETERSHILL SECRETARIES LIMITED
2015-01-13AP03SECRETARY APPOINTED JULIAN THOMAS RODDAN ANDERSON
2014-12-31SH0119/12/14 STATEMENT OF CAPITAL USD 222959199
2014-12-04SH0126/11/14 STATEMENT OF CAPITAL USD 222559199
2014-10-31SH0129/10/14 STATEMENT OF CAPITAL USD 221759199
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26SH0126/09/14 STATEMENT OF CAPITAL USD 220959199
2014-07-08AR0121/06/14 FULL LIST
2014-04-16SH0115/04/14 STATEMENT OF CAPITAL USD 220159199
2014-02-20SH0128/01/14 STATEMENT OF CAPITAL USD 217985658
2013-12-20AP01DIRECTOR APPOINTED ALFREDO FELIX ATUCHA ABAD
2013-12-20AP01DIRECTOR APPOINTED ANDREW MARK LINDSAY
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND O'CONOR
2013-11-05SH0128/10/13 STATEMENT OF CAPITAL USD 214150658
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30SH0125/07/13 STATEMENT OF CAPITAL USD 204725658
2013-07-19AR0121/06/13 FULL LIST
2013-06-06SH0105/06/13 STATEMENT OF CAPITAL USD 196925658
2013-02-11SH0128/01/13 STATEMENT OF CAPITAL USD 186850658
2013-02-11SH0128/09/12 STATEMENT OF CAPITAL USD 179505658
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR AREF AWAD
2012-07-27AR0121/06/12 FULL LIST
2012-07-27SH0120/04/12 STATEMENT OF CAPITAL USD 160934229
2012-07-27SH0121/07/11 STATEMENT OF CAPITAL USD 95934229
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR AREF AWAD
2012-02-28SH0123/02/12 STATEMENT OF CAPITAL USD 140934229
2012-02-28SH0121/11/11 STATEMENT OF CAPITAL USD 120934229
2012-02-28SH0121/01/11 STATEMENT OF CAPITAL USD 70934229
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERSHILL SECRETARIES LIMITED / 01/07/2011
2011-07-25AR0121/06/11 FULL LIST
2011-06-29SH0121/01/11 STATEMENT OF CAPITAL USD 70934229
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AREF MARCELO AWAD / 17/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO VELOSO / 17/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND RODERIC O'CONOR / 17/06/2011
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 5 PRINCES GATE LONDON SW7 1QJ
2010-12-29SH0117/12/10 STATEMENT OF CAPITAL USD 50934229
2010-10-07SH0114/09/10 STATEMENT OF CAPITAL USD 20000001
2010-08-10SH0123/07/10 STATEMENT OF CAPITAL USD 5000001
2010-07-15AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-07-05AP04CORPORATE SECRETARY APPOINTED PETERSHILL SECRETARIES LIMITED
2010-07-02RES15CHANGE OF NAME 29/06/2010
2010-07-02CERTNMCOMPANY NAME CHANGED NOKOMIS HOLDING (UK) LIMITED CERTIFICATE ISSUED ON 02/07/10
2010-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-30AP01DIRECTOR APPOINTED DESMOND RODERIC O'CONOR
2010-06-30AP01DIRECTOR APPOINTED FRANCISCO VELOSO
2010-06-30AP01DIRECTOR APPOINTED AREF MARCELO AWAD
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2010-06-24RES15CHANGE OF NAME 24/06/2010
2010-06-24CERTNMCOMPANY NAME CHANGED HAILGREEN LIMITED CERTIFICATE ISSUED ON 24/06/10
2010-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NORTHERN METALS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN METALS (UK) LIMITED
Trademarks
We have not found any records of NORTHERN METALS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN METALS (UK) 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 (82990 - Other business support service activities n.e.c.) as NORTHERN METALS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN METALS (UK) 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 NORTHERN METALS (UK) 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 NORTHERN METALS (UK) 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.