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

BRITISH INDICATORS LIMITED

WEYBRIDGE, SURREY, KT13,
Company Registration Number
00295555
Private Limited Company
Dissolved

Dissolved 2014-07-29

Company Overview

About British Indicators Ltd
BRITISH INDICATORS LIMITED was founded on 1934-12-29 and had its registered office in Weybridge. The company was dissolved on the 2014-07-29 and is no longer trading or active.

Key Data
Company Name
BRITISH INDICATORS LIMITED
 
Legal Registered Office
WEYBRIDGE
SURREY
 
Filing Information
Company Number 00295555
Date formed 1934-12-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 30/09/2012
Date Dissolved 2014-07-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-01-21 19:38:13
Primary Source:Companies House
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 BRITISH INDICATORS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ST CLAIR HARRISON
Company Secretary 2006-04-26
JOHN WATSON NEWMAN
Director 2001-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DAVID CLARKSON
Director 2001-06-01 2013-06-19
AMANDA JANE PARKER
Director 2001-04-30 2013-01-28
RHYDIAN HEDD LLEWELYN
Company Secretary 2003-09-30 2006-04-26
ANDREW CHRISTOPHER PRICE
Company Secretary 2002-08-30 2003-09-30
ZOE RACHEL ATKINS
Company Secretary 2000-09-11 2002-08-30
ANDREW PAUL BALE
Director 1997-08-01 2001-05-14
STEPHEN EDWIN JOHN COMPSON
Director 1998-09-01 2001-05-14
MARK EDWARD DENTON
Company Secretary 1998-05-28 2000-09-11
THOMAS MOORE
Director 1992-01-13 1998-09-01
LISA JOANNE FISHER
Company Secretary 1997-04-04 1997-11-30
JOHN NICHOLL SAWFORD
Director 1997-04-28 1997-08-01
JOHN ANDERSON
Company Secretary 1996-04-19 1997-04-04
MICHAEL ANTHONY MEACHEM
Director 1991-11-23 1996-10-04
WENDY JILL HOBBS
Company Secretary 1993-07-23 1996-04-19
SIMON GEORGE SNOW
Director 1993-04-16 1995-01-03
MICHAEL ANDREW BOYD
Company Secretary 1991-12-20 1993-07-23
PHILIP JOHN CORKE
Director 1991-11-23 1993-04-16
NEIL TREVOR ROBINSON
Director 1991-11-23 1993-04-16
DAVID BRIAN GILLIGAN
Company Secretary 1991-11-23 1991-12-20
DAVID BRIAN GILLIGAN
Director 1991-11-23 1991-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ST CLAIR HARRISON NEWSHIP INDUSTRIES LIMITED Company Secretary 2006-05-01 CURRENT 1938-06-22 Active
ANDREW ST CLAIR HARRISON NEWSHIP INVESTMENTS LIMITED Company Secretary 2006-05-01 CURRENT 1959-01-19 Active
ANDREW ST CLAIR HARRISON JAMES GIBBONS LIMITED Company Secretary 2006-04-30 CURRENT 1989-10-30 Liquidation
ANDREW ST CLAIR HARRISON BURGESS INDUSTRIAL LIMITED Company Secretary 2006-04-26 CURRENT 1898-06-21 Dissolved 2014-01-21
ANDREW ST CLAIR HARRISON J & N ENTERPRISES LIMITED Company Secretary 2006-04-26 CURRENT 1971-05-17 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON SOUND GARDEN TOOLS LIMITED Company Secretary 2006-04-26 CURRENT 1928-07-25 Dissolved 2014-08-26
ANDREW ST CLAIR HARRISON JAMES GIBBONS MANUFACTURING LIMITED Company Secretary 2006-04-26 CURRENT 1987-04-09 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON V W PROPERTIES LIMITED Company Secretary 2006-04-26 CURRENT 1983-06-22 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON V.W. GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-08-03 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON DAWEVARA LIMITED Company Secretary 2006-04-26 CURRENT 1989-12-21 Dissolved 2013-10-15
ANDREW ST CLAIR HARRISON BEN TURNER & SON LIMITED Company Secretary 2006-04-26 CURRENT 1954-09-06 Dissolved 2014-08-26
ANDREW ST CLAIR HARRISON RELITE FANS LIMITED Company Secretary 2006-04-26 CURRENT 1980-07-01 Dissolved 2013-10-15
ANDREW ST CLAIR HARRISON WILFIELD LIMITED Company Secretary 2006-04-26 CURRENT 1960-09-27 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON GOWRINGS MOBILITY VEHICLES LIMITED Company Secretary 2006-04-26 CURRENT 1931-06-26 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON SEND GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1973-06-04 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON BEN TURNER INDUSTRIAL LIMITED Company Secretary 2006-04-26 CURRENT 1961-10-02 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON NEWSHIP MANUFACTURING LIMITED Company Secretary 2006-04-26 CURRENT 1988-01-11 Active
ANDREW ST CLAIR HARRISON QDOS EVENT HIRE LIMITED Company Secretary 2006-04-26 CURRENT 1966-06-10 Active
ANDREW ST CLAIR HARRISON BEN TURNER LIMITED Company Secretary 2006-04-26 CURRENT 1984-07-03 Active
ANDREW ST CLAIR HARRISON JAMES GIBBONS HOLDINGS LIMITED Company Secretary 2006-04-26 CURRENT 1990-03-07 Active
ANDREW ST CLAIR HARRISON V W PRESSINGS LIMITED Company Secretary 2006-04-26 CURRENT 1980-04-29 Active
ANDREW ST CLAIR HARRISON V W CO. LIMITED Company Secretary 2006-04-26 CURRENT 1985-10-03 Active
ANDREW ST CLAIR HARRISON NEWSHIP PRODUCTS LIMITED Company Secretary 2006-04-26 CURRENT 1986-05-27 Active
ANDREW ST CLAIR HARRISON JENKS & CATTELL ENGINEERING LIMITED Company Secretary 2006-04-26 CURRENT 1986-10-16 Active
ANDREW ST CLAIR HARRISON SENDMARSH NURSERIES LIMITED Company Secretary 2006-04-26 CURRENT 1935-07-31 Active - Proposal to Strike off
ANDREW ST CLAIR HARRISON NEWSHIP PRODUCTS GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1977-09-26 Active
ANDREW ST CLAIR HARRISON MEPSTAR FINANCE LIMITED Company Secretary 2006-04-26 CURRENT 1977-05-26 Active
ANDREW ST CLAIR HARRISON NEWSHIP DISTRIBUTION LIMITED Company Secretary 2006-04-26 CURRENT 1978-12-05 Active
ANDREW ST CLAIR HARRISON NEWSHIP GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-08-03 Active
ANDREW ST CLAIR HARRISON GOWRINGS MOBILITY GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-05-24 Active
ANDREW ST CLAIR HARRISON BURNT COMMON LIMITED Company Secretary 2006-04-26 CURRENT 1982-08-17 Active
ANDREW ST CLAIR HARRISON BURNT COMMON NURSERIES LIMITED Company Secretary 2006-04-26 CURRENT 1966-03-25 Active
ANDREW ST CLAIR HARRISON AYLESBAY WINDOWS LIMITED Company Secretary 2006-04-26 CURRENT 1920-02-23 Active
JOHN WATSON NEWMAN ROLLALONG LIMITED Director 2009-10-01 CURRENT 1998-12-14 Active
JOHN WATSON NEWMAN BEATSON CLARK LIMITED Director 2009-10-01 CURRENT 1910-06-15 Active
JOHN WATSON NEWMAN NEWSHIP LIMITED Director 2003-02-14 CURRENT 2001-01-31 Active
JOHN WATSON NEWMAN DAWEVARA LIMITED Director 2001-04-30 CURRENT 1989-12-21 Dissolved 2013-10-15
JOHN WATSON NEWMAN RELITE FANS LIMITED Director 2001-04-30 CURRENT 1980-07-01 Dissolved 2013-10-15
JOHN WATSON NEWMAN NEWSHIP MANUFACTURING LIMITED Director 2001-04-30 CURRENT 1988-01-11 Active
JOHN WATSON NEWMAN BEN TURNER LIMITED Director 2001-04-30 CURRENT 1984-07-03 Active
JOHN WATSON NEWMAN SENDMARSH NURSERIES LIMITED Director 2001-04-30 CURRENT 1935-07-31 Active - Proposal to Strike off
JOHN WATSON NEWMAN SEND GROUP LIMITED Director 1992-05-24 CURRENT 1973-06-04 Dissolved 2013-12-24
JOHN WATSON NEWMAN BURNT COMMON LIMITED Director 1992-05-24 CURRENT 1982-08-17 Active
JOHN WATSON NEWMAN BURNT COMMON NURSERIES LIMITED Director 1992-05-24 CURRENT 1966-03-25 Active
JOHN WATSON NEWMAN JAMES GIBBONS HOLDINGS LIMITED Director 1992-03-07 CURRENT 1990-03-07 Active
JOHN WATSON NEWMAN JENKS & CATTELL ENGINEERING LIMITED Director 1992-01-19 CURRENT 1986-10-16 Active
JOHN WATSON NEWMAN BEN TURNER & SON LIMITED Director 1991-12-31 CURRENT 1954-09-06 Dissolved 2014-08-26
JOHN WATSON NEWMAN NEWSHIP GROUP LIMITED Director 1991-12-31 CURRENT 1978-08-03 Active
JOHN WATSON NEWMAN NEWSHIP DISTRIBUTION LIMITED Director 1991-12-29 CURRENT 1978-12-05 Active
JOHN WATSON NEWMAN QDOS EVENT HIRE LIMITED Director 1991-11-14 CURRENT 1966-06-10 Active
JOHN WATSON NEWMAN NEWSHIP PRODUCTS LIMITED Director 1991-10-26 CURRENT 1986-05-27 Active
JOHN WATSON NEWMAN NEWSHIP PRODUCTS GROUP LIMITED Director 1991-10-09 CURRENT 1977-09-26 Active
JOHN WATSON NEWMAN WILFIELD LIMITED Director 1991-09-21 CURRENT 1960-09-27 Dissolved 2014-07-29
JOHN WATSON NEWMAN JAMES GIBBONS MANUFACTURING LIMITED Director 1991-09-20 CURRENT 1987-04-09 Dissolved 2013-12-24
JOHN WATSON NEWMAN NEWSHIP INDUSTRIES LIMITED Director 1991-09-20 CURRENT 1938-06-22 Active
JOHN WATSON NEWMAN NEWSHIP INVESTMENTS LIMITED Director 1991-09-20 CURRENT 1959-01-19 Active
JOHN WATSON NEWMAN AYLESBAY WINDOWS LIMITED Director 1991-09-06 CURRENT 1920-02-23 Active
JOHN WATSON NEWMAN V.W. GROUP LIMITED Director 1991-06-25 CURRENT 1978-08-03 Dissolved 2013-12-24
JOHN WATSON NEWMAN J & N ENTERPRISES LIMITED Director 1991-06-15 CURRENT 1971-05-17 Dissolved 2014-07-29
JOHN WATSON NEWMAN SOUND GARDEN TOOLS LIMITED Director 1991-06-15 CURRENT 1928-07-25 Dissolved 2014-08-26
JOHN WATSON NEWMAN GOWRINGS MOBILITY VEHICLES LIMITED Director 1991-06-15 CURRENT 1931-06-26 Dissolved 2013-12-24
JOHN WATSON NEWMAN BEN TURNER INDUSTRIAL LIMITED Director 1991-06-13 CURRENT 1961-10-02 Dissolved 2013-12-24
JOHN WATSON NEWMAN V W PRESSINGS LIMITED Director 1991-06-12 CURRENT 1980-04-29 Active
JOHN WATSON NEWMAN GOWRINGS MOBILITY GROUP LIMITED Director 1991-06-12 CURRENT 1978-05-24 Active
JOHN WATSON NEWMAN V W PROPERTIES LIMITED Director 1991-06-07 CURRENT 1983-06-22 Dissolved 2013-12-24
JOHN WATSON NEWMAN BURGESS INDUSTRIAL LIMITED Director 1991-05-12 CURRENT 1898-06-21 Dissolved 2014-01-21
JOHN WATSON NEWMAN MEPSTAR FINANCE LIMITED Director 1991-04-24 CURRENT 1977-05-26 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
2014-07-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-02DS01APPLICATION FOR STRIKING-OFF
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1100000
2014-02-24AR0131/01/14 FULL LIST
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARKSON
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-02AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PARKER
2013-02-25AR0131/01/13 FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PARKER
2012-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-26AR0131/01/12 FULL LIST
2011-03-25AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-25AR0131/01/11 FULL LIST
2010-02-19AR0131/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PARKER / 31/01/2010
2009-12-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-03190LOCATION OF DEBENTURE REGISTER
2009-02-03353LOCATION OF REGISTER OF MEMBERS
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM FERNSIDE PLACE 179 QUEENS ROAD WEYBRIDGE SURREY KT13 0AH UNITED KINGDOM
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-21363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-06363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-07288bSECRETARY RESIGNED
2006-06-07288aNEW SECRETARY APPOINTED
2006-02-27363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-13288bSECRETARY RESIGNED
2003-10-13288aNEW SECRETARY APPOINTED
2003-02-17363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-09RES03EXEMPTION FROM APPOINTING AUDITORS
2003-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-26363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-09-05288bSECRETARY RESIGNED
2002-09-05288aNEW SECRETARY APPOINTED
2002-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-04-16RES03EXEMPTION FROM APPOINTING AUDITORS
2001-11-29363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-10-05288cSECRETARY'S PARTICULARS CHANGED
2001-07-11RES03EXEMPTION FROM APPOINTING AUDITORS
2001-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-06-07288aNEW DIRECTOR APPOINTED
2001-05-21288bDIRECTOR RESIGNED
2001-05-21288bDIRECTOR RESIGNED
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-17288aNEW DIRECTOR APPOINTED
2000-11-27363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-09-29288aNEW SECRETARY APPOINTED
2000-09-29288bSECRETARY RESIGNED
2000-08-01SRES03EXEMPTION FROM APPOINTING AUDITORS 27/07/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRITISH INDICATORS 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 BRITISH INDICATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1982-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-02-01 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Creditors
Creditors Due Within One Year 2011-10-01 £ 412,240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 BRITISH INDICATORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,100,000
Shareholder Funds 2011-10-01 £ 412,240

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH INDICATORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH INDICATORS LIMITED
Trademarks
We have not found any records of BRITISH INDICATORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH INDICATORS 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 (74990 - Non-trading company) as BRITISH INDICATORS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH INDICATORS 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 BRITISH INDICATORS 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 BRITISH INDICATORS 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.