Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE MELTING POT
Company Information for

THE MELTING POT

15 CALTON ROAD, EDINBURGH, EH8 8DL,
Company Registration Number
SC291663
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Melting Pot
THE MELTING POT was founded on 2005-10-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Melting Pot is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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
THE MELTING POT
 
Legal Registered Office
15 CALTON ROAD
EDINBURGH
EH8 8DL
Other companies in EH2
 
Filing Information
Company Number SC291663
Company ID Number SC291663
Date formed 2005-10-13
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB915836994  
Last Datalog update: 2023-12-05 14:39:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MELTING POT
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 THE MELTING POT
The following companies were found which have the same name as THE MELTING POT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MELTING POINT LTD 111 ROYSTON ROAD GLASGOW SCOTLAND G21 2QN Dissolved Company formed on the 2013-06-25
THE MELTING POT BRISTOL LIMITED 22 HENGROVE ROAD BRISTOL ENGLAND BS4 2PS Dissolved Company formed on the 2012-05-16
THE MELTING POT CAFE LLP THE MELTING POT CAFE THE OLD GRAMMAR SCHOOL REDRUTH CORNWALL TR15 3AJ Active - Proposal to Strike off Company formed on the 2012-02-03
THE MELTING POT LEEDS COMMUNITY INTEREST COMPANY STOCKS HILL DAY CENTRE CHAPEL LANE LEEDS WEST YORKSHIRE LS12 2DJ Dissolved Company formed on the 2010-06-30
THE MELTING POT LEISURE LTD 14 BLUNT STREET CARLISLE UNITED KINGDOM CA2 5LT Active - Proposal to Strike off Company formed on the 2010-09-09
THE MELTING ZEBRA LTD 34 WINDSOR ROAD LONDON N13 5PR Active Company formed on the 2014-08-06
THE MELTING POT DAY CARE, INC. 101 HARVARD AVENUE Suffolk SMITHTOWN NY 11787 Active Company formed on the 2007-08-15
THE MELTING POT, LLC 239 E 10TH STREET APT 2B New York NEW YORK NY 10003 Active Company formed on the 2002-09-24
THE MELTING POT NYC FOUNDATION INC. 1785 AMSTERDAM AVENUE New York NEW YORK NY 10031 Active Company formed on the 2006-12-05
THE MELTING POT NYC, INC. 80 STATE STREET New York ALBANY NY 12207 Active Company formed on the 2006-01-10
THE MELTING POT THEATRE, INC. ATTN:STUART E. NAHAS, ESQ. 303 FIFTH AVENUE, SUITE 1201 NEW YORK NY 10016 Active Company formed on the 1998-03-13
The Melting Point of Glass LLC 5360 W. cnty rd. 6 Berthoud CO 80513 Delinquent Company formed on the 2015-03-25
THE MELTING POINT, INC 1160 ALMADEN EUGENE OR 97402 Active Company formed on the 2008-01-24
THE MELTING POT INC. 2707 COLBY AVE SUITE 1118 EVERETT WA 982013566 Dissolved Company formed on the 1998-09-23
THE MELTING SHOP LIMITED 36 St. Helens Road Pocklington York YO42 2NA Active - Proposal to Strike off Company formed on the 2015-07-03
THE MELTING POT TRADING LIMITED 15 CALTON ROAD EDINBURGH EH8 8DL Active Company formed on the 2015-09-01
THE MELTING CONE LLC 9600 ESCARPMENT BLVD STE 745-28 AUSTIN TX 78749 Forfeited Company formed on the 2012-05-04
THE MELTING POT CORPORATION 138 W 14TH ST P. O. BOX 383 FRONT ROYAL VA 22630 Active Company formed on the 1973-04-27
THE MELTING POP SNACKS LLC 90 STATE STREET SUITE 700, OFFICE 40 ALBANY NEW YORK 12207 Active Company formed on the 2016-06-15
THE MELTING POT SNACKS Singapore Dissolved Company formed on the 2008-09-09

Company Officers of THE MELTING POT

Current Directors
Officer Role Date Appointed
MARK ANDERSON
Director 2013-08-01
JANE BRUCE
Director 2017-03-01
CLAIRE CARPENTER
Director 2005-10-13
ANDREW CHARLES CORKHILL
Director 2013-08-01
CATHERINE LOUISE HENDERSON
Director 2018-05-08
ROGER ANDREW HORAM
Director 2013-08-01
HANOZ MEHER MIRZA
Director 2016-11-29
LAWRENCE SCOTT MORISON
Director 2018-05-08
ANDREW JAMES RICHARDS
Director 2013-08-01
ROGER JOHN WILSON
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE ANDREW COOKE
Director 2016-11-29 2017-12-18
MARIE-AMÉLIE VIATTE
Director 2013-08-29 2017-01-09
THOM JOLYON KENRICK
Director 2013-08-01 2016-08-17
MARK WILLIAM MCRITCHIE
Director 2013-08-01 2015-12-31
KENNETH KINNAIRD
Director 2010-07-05 2014-12-01
JENNIFER MARGARET INGLIS
Director 2009-11-25 2014-10-07
RICHARD FRANCIS THOMAS
Director 2009-11-25 2014-01-27
CHRISTOPHER MICHAEL HORNE
Director 2009-11-25 2013-07-01
LAUREN MARIE SCOTT
Director 2009-11-25 2013-04-15
JOHN FRASER CANT
Director 2009-10-08 2010-08-06
JAMES NEWLANDS WILSON
Director 2006-10-03 2010-07-08
ALISTAIR JAMES THORNLEY
Director 2009-11-25 2010-04-26
CLAIRE CARPENTER
Company Secretary 2005-10-13 2009-11-01
JOHN FRASER CANT
Director 2006-09-14 2009-07-26
JUDY CATHERINE OLIPHANT RUSSELL
Director 2005-10-13 2008-02-28
JONATHAN ROBINSON
Director 2005-10-13 2007-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES CORKHILL ACORNZ LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
ROGER ANDREW HORAM IFCACA LIMITED Director 2017-02-22 CURRENT 2016-02-02 Active
ROGER ANDREW HORAM FREEDOM UNLIMITED ENTERPRISES Director 2016-08-01 CURRENT 2014-07-23 Active - Proposal to Strike off
ROGER ANDREW HORAM OPEN MINDS SCOTLAND CIC Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
ROGER ANDREW HORAM NO 1 FUNDRAISING AGENCY Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
ROGER ANDREW HORAM SCREENWORKS FILM COLLECTIVE Director 2013-12-27 CURRENT 2013-12-27 Dissolved 2016-02-02
ROGER ANDREW HORAM SELF START LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active - Proposal to Strike off
ROGER ANDREW HORAM EUROPEAN DEVELOPMENT INNOVATION NETWORK Director 2013-08-28 CURRENT 2013-08-28 Active
ROGER ANDREW HORAM THE ETHICAL NETWORK Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
ROGER ANDREW HORAM RECRUIT WITH CONVICTION LTD Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
ROGER ANDREW HORAM WEST AFRICA SCOTLAND ENTERPRISE LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2016-02-02
ROGER ANDREW HORAM RED LYNX LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
LAWRENCE SCOTT MORISON STAR SPORTS HOSPITALITY CONSULTANCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active - Proposal to Strike off
ANDREW JAMES RICHARDS CODEPLAY SOFTWARE LIMITED Director 2002-10-21 CURRENT 2002-10-21 Active
ANDREW JAMES RICHARDS CODEPLAY TECHNOLOGY LIMITED Director 2002-09-19 CURRENT 2002-09-17 Active - Proposal to Strike off

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
2023-10-18CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-09-12APPOINTMENT TERMINATED, DIRECTOR ROGER ANDREW HORAM
2023-08-21APPOINTMENT TERMINATED, DIRECTOR GRAEME JOHN BARRON
2023-07-1431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20DIRECTOR APPOINTED MS CLEOPATRA JOY GOODMAN
2023-04-06DIRECTOR APPOINTED MS ALICE ELSPETH JANE PATERSON
2023-04-06DIRECTOR APPOINTED MRS FELICITY RYLANDS
2023-04-06DIRECTOR APPOINTED MS EVANGELINE SIMKINS
2023-04-06DIRECTOR APPOINTED MS SARAH SINCLAIR JACKMAN
2023-04-06DIRECTOR APPOINTED MR NIALL WILLIAM SHANNON
2023-03-21DIRECTOR APPOINTED MRS LISA JOANNE PARIS
2023-03-21DIRECTOR APPOINTED MRS LISA JOANNE PARIS
2022-12-15APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SCOTT MORISON
2022-12-15APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES CORKHILL
2022-06-23AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY ANN WATSON
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-06AP01DIRECTOR APPOINTED MISS KIMBERLEY ANN WATSON
2021-07-09AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 5 Rose Street Edinburgh EH2 2PR
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE BRUCE
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE CHARLOTTE GOLDEN
2020-06-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AP01DIRECTOR APPOINTED MISS PAULINE CHARLOTTE GOLDEN
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-07-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DAVIDSON
2019-01-25AP01DIRECTOR APPOINTED MS RACHEL DAVIDSON
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN WILSON
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-08-23AP01DIRECTOR APPOINTED MR GRAEME JOHN BARRON
2018-08-02AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08AP01DIRECTOR APPOINTED MRS CATHERINE LOUISE HENDERSON
2018-05-08AP01DIRECTOR APPOINTED MR LAWRENCE SCOTT MORISON
2018-05-08AP01DIRECTOR APPOINTED MR ROGER JOHN WILSON
2018-01-22CH01Director's details changed for Mr Hanoz Meher Mirza on 2018-01-22
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE ANDREW COOKE
2017-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-06-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07AP01DIRECTOR APPOINTED MS JANE BRUCE
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-AMéLIE VIATTE
2016-11-29AP01DIRECTOR APPOINTED MR JAMIE ANDREW COOKE
2016-11-29AP01DIRECTOR APPOINTED MR HANOZ MEHER MIRZA
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-08-29TM01APPOINTMENT TERMINATED, DIRECTOR THOM JOLYON KENRICK
2016-05-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM MCRITCHIE
2015-10-29AR0113/10/15 NO MEMBER LIST
2015-09-04RES01ADOPT ARTICLES 31/08/2015
2015-08-10AA31/10/14 TOTAL EXEMPTION FULL
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KINNAIRD
2014-11-06AR0113/10/14 NO MEMBER LIST
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOM JOLYON KENRICK / 30/10/2014
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER INGLIS
2014-05-28AA31/10/13 TOTAL EXEMPTION FULL
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS
2013-10-22AR0113/10/13 NO MEMBER LIST
2013-10-22AP01DIRECTOR APPOINTED MR MARK WILIAM MCRITCHIE
2013-09-24AP01DIRECTOR APPOINTED MARIE-AMÉLIE VIATTE
2013-08-13AP01DIRECTOR APPOINTED MR ANDREW JAMES RICHARDS
2013-08-13AP01DIRECTOR APPOINTED MR THOMAS JOLYON KENRICK
2013-08-13AP01DIRECTOR APPOINTED MR MARK ANDERSON
2013-08-13AP01DIRECTOR APPOINTED MR ANDREW CHARLES CORKHILL
2013-08-13AP01DIRECTOR APPOINTED MR ROGER ANDREW HORAM
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORNE
2013-05-10AA31/10/12 TOTAL EXEMPTION FULL
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN SCOTT
2012-12-03AR0113/10/12 NO MEMBER LIST
2012-06-19AA31/10/11 TOTAL EXEMPTION FULL
2011-11-10AR0113/10/11 NO MEMBER LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 01/04/2010
2011-01-27AA31/10/10 TOTAL EXEMPTION FULL
2010-11-22AR0113/10/10 NO MEMBER LIST
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CANT
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2010-07-13AP01DIRECTOR APPOINTED MR KENNETH KINNAIRD
2010-06-24AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 03/05/2010
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR THORNLEY
2009-12-09AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HORNE
2009-12-08AP01DIRECTOR APPOINTED MISS LAUREN MARIE SCOTT
2009-12-04AP01DIRECTOR APPOINTED MR RICHARD FRANCIS THOMAS
2009-12-04AP01DIRECTOR APPOINTED MR ALISTAIR JAMES THORNLEY
2009-12-04AP01DIRECTOR APPOINTED MS JENNIFER MARGARET INGLIS
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE CARPENTER
2009-10-23AR0113/10/09 NO MEMBER LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 02/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES NEWLANDS WILSON / 02/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 23/10/2009
2009-10-09AP01DIRECTOR APPOINTED DR JOHN FRASER CANT
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN CANT
2008-10-14363aANNUAL RETURN MADE UP TO 13/10/08
2008-07-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-01288bAPPOINTMENT TERMINATED DIRECTOR JUDY RUSSELL
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 54 MANOR PLACE EDINBURGH EH3 7EH
2008-01-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-07363aANNUAL RETURN MADE UP TO 13/10/07
2007-07-31288bDIRECTOR RESIGNED
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06363aANNUAL RETURN MADE UP TO 13/10/06
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13288aNEW DIRECTOR APPOINTED
2005-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE MELTING POT 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 THE MELTING POT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-01-03 Satisfied TRIODOS BANK NV
Intangible Assets
Patents
We have not found any records of THE MELTING POT registering or being granted any patents
Domain Names
We do not have the domain name information for THE MELTING POT
Trademarks
We have not found any records of THE MELTING POT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MELTING POT. 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 (68209 - Other letting and operating of own or leased real estate) as THE MELTING POT are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE MELTING POT 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 THE MELTING POT 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 THE MELTING POT 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.