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

EARLSWOOD SPEIR LIMITED

64 CHURCHILL ROAD, SLOUGH, SL3 7RB,
Company Registration Number
07524083
Private Limited Company
Active

Company Overview

About Earlswood Speir Ltd
EARLSWOOD SPEIR LIMITED was founded on 2011-02-09 and has its registered office in Slough. The organisation's status is listed as "Active". Earlswood Speir Limited is a Private Limited Company registered in ENGLAND 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
EARLSWOOD SPEIR LIMITED
 
Legal Registered Office
64 CHURCHILL ROAD
SLOUGH
SL3 7RB
Other companies in GU7
 
Previous Names
TRACKMIST PROJECTS LIMITED12/02/2019
COUNTRYWIDE DESIGN (ELSTEAD) LIMITED08/01/2019
Filing Information
Company Number 07524083
Company ID Number 07524083
Date formed 2011-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 08:32:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EARLSWOOD SPEIR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLEAR ASSOCIATES LIMITED   SICKNOTE 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 EARLSWOOD SPEIR LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN ANDREW GURNEY
Director 2011-02-09
ROBERT GUY SPEIR
Director 2011-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN ANDREW GURNEY LENNOX ESTATES (KINGSTON HILL) LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
JUSTIN ANDREW GURNEY LENNOX ESTATES (LISTON) LIMITED Director 2016-09-01 CURRENT 2016-09-01 Liquidation
JUSTIN ANDREW GURNEY LENNOX ESTATES (NEW COURT) LIMITED Director 2016-05-13 CURRENT 2016-05-13 Liquidation
JUSTIN ANDREW GURNEY CWD PROJECTS (TUDOR ROAD) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-07-19
JUSTIN ANDREW GURNEY LENNOX ESTATES LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
JUSTIN ANDREW GURNEY LANSDOWNE ESTATES PROPERTY CO LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
JUSTIN ANDREW GURNEY WARFIELD COURT FREEHOLD LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-04-12
JUSTIN ANDREW GURNEY BRIGHTON ROAD FREEHOLD LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2018-07-10
JUSTIN ANDREW GURNEY OAK HILL FREEHOLD LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2018-07-10
JUSTIN ANDREW GURNEY COUNTRYWIDE DESIGN (BRIGHTON ROAD) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
JUSTIN ANDREW GURNEY WHITE HART COTTAGES MANAGEMENT LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
JUSTIN ANDREW GURNEY THAMES STREET KINGSTON MANAGEMENT LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-01-12
JUSTIN ANDREW GURNEY COUNTRYWIDE DESIGN (THAMES STREET) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2016-05-31
JUSTIN ANDREW GURNEY COUNTRYWIDE DESIGN (OAK HILL) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
JUSTIN ANDREW GURNEY 27 OLD LONDON ROAD (FREEHOLD) LIMITED Director 2014-02-26 CURRENT 2014-02-26 Dissolved 2016-04-12
JUSTIN ANDREW GURNEY COUNTRYWIDE DESIGN (HAMPTON WICK) LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2018-07-10
JUSTIN ANDREW GURNEY CWD PROJECTS (LONDON) LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
JUSTIN ANDREW GURNEY CWD PROJECTS (SURREY) LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
JUSTIN ANDREW GURNEY CWD UK PROJECTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Liquidation
JUSTIN ANDREW GURNEY COUNTRYWIDE DESIGN (PETERSFIELD) LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
JUSTIN ANDREW GURNEY COUNTRYWIDE DESIGN (DORKING) LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2016-08-23
JUSTIN ANDREW GURNEY 32 VICTORIA ROAD LIMITED Director 2012-03-31 CURRENT 2011-04-13 Dissolved 2017-01-31
JUSTIN ANDREW GURNEY ROE DEER FARM LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2018-06-12
JUSTIN ANDREW GURNEY COUNTRYWIDE DESIGN (MATHON) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2014-08-05
JUSTIN ANDREW GURNEY THE KINGS ARMS GODALMING LIMITED Director 2009-03-02 CURRENT 2009-03-02 Active
JUSTIN ANDREW GURNEY COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active - Proposal to Strike off
JUSTIN ANDREW GURNEY COUNTRYWIDE DESIGN (SHOTTERMILL) LIMITED Director 2005-06-06 CURRENT 2005-05-20 Active - Proposal to Strike off
ROBERT GUY SPEIR CWD PROJECTS (TUDOR ROAD) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-07-19
ROBERT GUY SPEIR WARFIELD COURT FREEHOLD LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-04-12
ROBERT GUY SPEIR BRIGHTON ROAD FREEHOLD LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2018-07-10
ROBERT GUY SPEIR OAK HILL FREEHOLD LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2018-07-10
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (BRIGHTON ROAD) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
ROBERT GUY SPEIR THAMES STREET KINGSTON MANAGEMENT LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-01-12
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (THAMES STREET) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2016-05-31
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (OAK HILL) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
ROBERT GUY SPEIR 27 OLD LONDON ROAD (FREEHOLD) LIMITED Director 2014-02-26 CURRENT 2014-02-26 Dissolved 2016-04-12
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (HAMPTON WICK) LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2018-07-10
ROBERT GUY SPEIR CWD PROJECTS (LONDON) LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
ROBERT GUY SPEIR CWD PROJECTS (SURREY) LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
ROBERT GUY SPEIR CWD DEVELOPMENTS (SURREY) LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
ROBERT GUY SPEIR CALLUM PARK HOMES LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
ROBERT GUY SPEIR CWD (HOLDINGS) LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
ROBERT GUY SPEIR CWD UK PROJECTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Liquidation
ROBERT GUY SPEIR CWD EARLSWOOD LIMITED Director 2012-10-17 CURRENT 2012-10-17 Liquidation
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (PETERSFIELD) LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (DORKING) LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2016-08-23
ROBERT GUY SPEIR 32 VICTORIA ROAD LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-01-31
ROBERT GUY SPEIR BROOK GREEN ASSOCIATES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
ROBERT GUY SPEIR COUNTRYWIDE DESIGN HOLDINGS LTD Director 2011-03-02 CURRENT 2011-03-02 Active
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (EPSOM) LIMITED Director 2010-03-26 CURRENT 2010-03-26 Dissolved 2016-01-05
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (MATHON) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2014-08-05
ROBERT GUY SPEIR THE KINGS ARMS GODALMING LIMITED Director 2009-03-02 CURRENT 2009-03-02 Active
ROBERT GUY SPEIR VALLEYFROST LIMITED Director 2009-01-07 CURRENT 2009-01-07 Dissolved 2015-09-22
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active - Proposal to Strike off
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (GODALMING) LIMITED Director 2005-06-07 CURRENT 2005-06-07 Active - Proposal to Strike off
ROBERT GUY SPEIR CWD (HOLDINGS) LIMITED Director 2005-06-06 CURRENT 2005-05-17 Active
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (SHOTTERMILL) LIMITED Director 2005-06-06 CURRENT 2005-05-20 Active - Proposal to Strike off
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (UK) LIMITED Director 2004-08-09 CURRENT 2004-08-09 Dissolved 2018-07-10
ROBERT GUY SPEIR FORMWALK LIMITED Director 2000-11-27 CURRENT 2000-11-10 Dissolved 2015-12-01
ROBERT GUY SPEIR BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED Director 1997-07-03 CURRENT 1993-10-11 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
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-11-30AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-27AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075240830007
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 075240830006
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-13AP01DIRECTOR APPOINTED MR DUKE THOMAS MUNDAY
2019-02-12RES15CHANGE OF COMPANY NAME 12/02/19
2019-02-11AP03Appointment of Mr Duke Munday as company secretary on 2019-02-11
2019-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-08RES15CHANGE OF COMPANY NAME 08/01/19
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANDREW GURNEY
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-02-15PSC07CESSATION OF JUSTIN ANDREW GURNEY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-25AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM The Coach House 16B High Street Godalming Surrey GU7 1EB
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0109/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-07LATEST SOC07/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-07AR0109/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0109/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0109/02/13 ANNUAL RETURN FULL LIST
2013-03-21CH01Director's details changed for Mr Robert Guy Speir on 2013-01-31
2012-11-10AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31MG01Particulars of a mortgage or charge / charge no: 5
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-06AR0109/02/12 ANNUAL RETURN FULL LIST
2011-10-11MG01Particulars of a mortgage or charge / charge no: 4
2011-07-05ANNOTATIONClarification
2011-07-05MG01Particulars of a mortgage or charge / charge no: 3
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EARLSWOOD SPEIR 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 EARLSWOOD SPEIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-31 Outstanding COLDUNELL LIMITED
CHARGE OVER CASH DEPOSIT 2011-10-10 Satisfied UNITED TRUST BANK LIMITED
CHARGE OVER CASH DEPOSIT 2011-06-17 Satisfied UNITED TRUST BANK LIMITED
LEGAL MORTGAGE 2011-06-17 Satisfied UNITED TRUST BANK LIMITED
DEBENTURE 2011-06-17 Satisfied UNITED TRUST BANK LIMITED
Creditors
Creditors Due Within One Year 2013-02-28 £ 913,903
Creditors Due Within One Year 2012-02-29 £ 3,776,431

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 EARLSWOOD SPEIR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 20,304
Cash Bank In Hand 2012-02-29 £ 172,268
Current Assets 2013-02-28 £ 630,802
Current Assets 2012-02-29 £ 3,471,660
Debtors 2013-02-28 £ 538,403
Debtors 2012-02-29 £ 53,695
Stocks Inventory 2013-02-28 £ 72,095
Stocks Inventory 2012-02-29 £ 3,245,697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EARLSWOOD SPEIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EARLSWOOD SPEIR LIMITED
Trademarks
We have not found any records of EARLSWOOD SPEIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EARLSWOOD SPEIR 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 (41100 - Development of building projects) as EARLSWOOD SPEIR LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where EARLSWOOD SPEIR 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 EARLSWOOD SPEIR 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 EARLSWOOD SPEIR 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.