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

GLANMOOR INVESTMENTS LIMITED

The Chapel High Street, Pytchley, Kettering, NORTHAMPTONSHIRE, NN14 1EN,
Company Registration Number
00524735
Private Limited Company
Active

Company Overview

About Glanmoor Investments Ltd
GLANMOOR INVESTMENTS LIMITED was founded on 1953-10-16 and has its registered office in Kettering. The organisation's status is listed as "Active". Glanmoor Investments Limited is a Private Limited Company registered in 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
GLANMOOR INVESTMENTS LIMITED
 
Legal Registered Office
The Chapel High Street
Pytchley
Kettering
NORTHAMPTONSHIRE
NN14 1EN
Other companies in NN14
 
Filing Information
Company Number 00524735
Company ID Number 00524735
Date formed 1953-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-19
Return next due 2025-06-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB690775592  
Last Datalog update: 2024-05-20 09:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLANMOOR INVESTMENTS 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 GLANMOOR INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES HERBERT SPOONER
Company Secretary 2009-03-31
GEORGINA ANN GLOVER
Director 1991-07-31
MAX GEORGE LOUSADA
Director 1998-09-01
TOMAS JULIAN LOUSADA
Director 2001-02-19
GEOFFREY CHARLES PHILIP RAYNER
Director 1991-07-31
JESSICA RAYNER
Director 2007-06-20
ADRIAN GERALD JOHN SPOONER
Director 1991-07-31
JAMES DOUGLAS SPOONER
Director 1991-07-31
TANIA MARY SPOONER
Director 1998-09-01
WILLIAM JAMES HERBERT SPOONER
Director 1998-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ALYSON SPOONER
Director 1991-07-31 2017-12-24
DUNCAN STUART BROWN
Company Secretary 1991-07-31 2009-03-31
DUNCAN STUART BROWN
Director 1991-07-31 2009-03-31
SUSAN GLOVER
Director 1991-07-31 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES HERBERT SPOONER MERGER INVESTMENTS LIMITED Company Secretary 2009-03-31 CURRENT 1956-12-12 Active
WILLIAM JAMES HERBERT SPOONER PYTCHLEY HOUSE ESTATE LIMITED Company Secretary 2009-03-31 CURRENT 1973-08-06 Active
WILLIAM JAMES HERBERT SPOONER GLOVER AGENCY LIMITED Company Secretary 2009-03-31 CURRENT 1950-09-30 Active
WILLIAM JAMES HERBERT SPOONER CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED Company Secretary 2009-03-31 CURRENT 1951-12-14 Active
GEORGINA ANN GLOVER FOXHALL VENTURES LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
GEORGINA ANN GLOVER HOME FARM PYTCHLEY LIMITED Director 2002-08-27 CURRENT 2002-08-27 Active
GEORGINA ANN GLOVER PYTCHLEY HOUSE ESTATE LIMITED Director 1996-09-11 CURRENT 1973-08-06 Active
GEOFFREY CHARLES PHILIP RAYNER MERGER INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1956-12-12 Active
GEOFFREY CHARLES PHILIP RAYNER GLOVER AGENCY LIMITED Director 2010-04-01 CURRENT 1950-09-30 Active
GEOFFREY CHARLES PHILIP RAYNER CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED Director 2010-04-01 CURRENT 1951-12-14 Active
GEOFFREY CHARLES PHILIP RAYNER FOXHALL VENTURES LIMITED Director 2008-10-11 CURRENT 2008-10-03 Active
GEOFFREY CHARLES PHILIP RAYNER HOME FARM PYTCHLEY LIMITED Director 2002-08-27 CURRENT 2002-08-27 Active
GEOFFREY CHARLES PHILIP RAYNER PYTCHLEY HOUSE ESTATE LIMITED Director 1996-09-11 CURRENT 1973-08-06 Active
JESSICA RAYNER HOME FARM PYTCHLEY LIMITED Director 2013-10-17 CURRENT 2002-08-27 Active
JESSICA RAYNER FOXHALL VENTURES LIMITED Director 2008-10-11 CURRENT 2008-10-03 Active
ADRIAN GERALD JOHN SPOONER HOME FARM PYTCHLEY LIMITED Director 2002-08-27 CURRENT 2002-08-27 Active
JAMES DOUGLAS SPOONER PYTCHLEY HOUSE ESTATE LIMITED Director 1991-07-06 CURRENT 1973-08-06 Active
WILLIAM JAMES HERBERT SPOONER AMAO PRODUCTS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
WILLIAM JAMES HERBERT SPOONER BUSINESS HOUSE. ME LIMITED Director 2010-11-09 CURRENT 2010-11-09 Dissolved 2013-11-12
WILLIAM JAMES HERBERT SPOONER MERGER INVESTMENTS LIMITED Director 2009-03-31 CURRENT 1956-12-12 Active
WILLIAM JAMES HERBERT SPOONER PYTCHLEY HOUSE ESTATE LIMITED Director 2009-03-31 CURRENT 1973-08-06 Active
WILLIAM JAMES HERBERT SPOONER GLOVER AGENCY LIMITED Director 2009-03-31 CURRENT 1950-09-30 Active
WILLIAM JAMES HERBERT SPOONER CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED Director 2009-03-31 CURRENT 1951-12-14 Active
WILLIAM JAMES HERBERT SPOONER HOME FARM PYTCHLEY LIMITED Director 2009-01-23 CURRENT 2002-08-27 Active
WILLIAM JAMES HERBERT SPOONER THE UNION CHISWICK LIMITED Director 2007-04-03 CURRENT 2007-03-20 Active
WILLIAM JAMES HERBERT SPOONER THE UNION BAR AND GRILL LIMITED Director 2004-09-21 CURRENT 2004-09-20 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
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 005247350016
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS SPOONER
2019-06-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CH01Director's details changed for Ms Tania Mary Spooner on 2018-09-27
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-08-24PSC08Notification of a person with significant control statement
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 500002
2018-07-23SH0103/07/18 STATEMENT OF CAPITAL GBP 500002
2018-07-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-07-17RES12VARYING SHARE RIGHTS AND NAMES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-13PSC07CESSATION OF GINA ANN GLOVER AS A PERSON OF SIGNIFICANT CONTROL
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE ALYSON SPOONER
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 500000
2017-12-11SH02Consolidation of shares on 2017-11-10
2017-12-07RES12VARYING SHARE RIGHTS AND NAMES
2017-12-07RES12VARYING SHARE RIGHTS AND NAMES
2017-07-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-07-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-13AR0113/06/16 ANNUAL RETURN FULL LIST
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES PHILIP RAYNER / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA ANN GLOVER / 23/06/2015
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-22AR0117/06/15 ANNUAL RETURN FULL LIST
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005247350007
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005247350008
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005247350009
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005247350010
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005247350011
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005247350012
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005247350013
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005247350014
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005247350015
2014-08-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-17AR0117/06/14 FULL LIST
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA RAYNER / 17/06/2014
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMAS JULIAN LOUSADA / 17/06/2014
2013-08-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-24AR0124/06/13 FULL LIST
2012-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA RAYNER / 22/11/2012
2012-07-31AR0131/07/12 FULL LIST
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM THE CHAPEL HIGH STREET PYTCHLEY KETTERING NORTHAMPTONSHIRE NN14 1EX UK
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-10AR0131/07/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TANIA MARY SPOONER / 30/07/2011
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-10AR0131/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HERBERT SPOONER / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA MARY SPOONER / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ALYSON SPOONER / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES DOUGLAS SPOONER / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GERALD JOHN SPOONER / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA RAYNER / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEOFFREY CHARLES PHILIP RAYNER / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMAS JULIAN LOUSADA / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX GEORGE LOUSADA / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA ANN GLOVER / 01/07/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HERBERT SPOONER / 01/07/2010
2009-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM ST PAULS HOUSE WARWICK LANE LONDON EC4M 7BP
2009-08-20363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SPOONER / 20/08/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / TOMAS LOUSADA / 20/08/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SPOONER / 30/06/2009
2009-04-01288aSECRETARY APPOINTED MR WILLIAM JAMES HERBERT SPOONER
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY DUNCAN BROWN
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN BROWN
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SPOONER / 31/07/2008
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / TOMAS LOUSADA / 31/07/2008
2008-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-23363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-13288aNEW DIRECTOR APPOINTED
2006-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-02363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-08-03363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-08-11363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to GLANMOOR INVESTMENTS 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 GLANMOOR INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-04-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-04-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-04-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-04-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-04-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-04-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-04-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-04-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 1980-12-10 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL CHARGE 1979-05-02 Satisfied E.J. DREW.
LEGAL CHARGE 1971-05-05 Satisfied C.G. DAVIES-GILBERT
LEGAL CHARGE 1968-03-22 Satisfied C.G.DAVIES-GILBERT
MORTGAGE 1963-04-25 Satisfied TRUSTEES OF ROYAL LIVER FRIENDLY SOCIETY
LEGAL CHARGE 1963-04-05 Satisfied ABBEY NATIONAL BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GLANMOOR INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GLANMOOR INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLANMOOR INVESTMENTS LIMITED
Trademarks
We have not found any records of GLANMOOR INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE GLOVER AGENCY LIMITED 1981-06-01 Outstanding
DEED OF POSTPONEMENT GLOVER AGENCY LIMITED 1982-04-26 Outstanding
LEGAL CHARGE STADE PROPERTIES LIMITED 2000-10-07 Outstanding

We have found 3 mortgage charges which are owed to GLANMOOR INVESTMENTS LIMITED

Income
Government Income

Government spend with GLANMOOR INVESTMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2011-07-29 GBP £4,950 Supplies & Services
Northamptonshire County Council 2011-04-20 GBP £4,950 Premises
Northamptonshire County Council 2010-11-11 GBP £4,847 Premises
Northamptonshire County Council 2010-10-05 GBP £4,125 Premises

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
Business rates information was found for GLANMOOR INVESTMENTS LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council Offices and Premises UNIT 6, PREMIER HOUSE 43/45 SANDERS ROAD FINEDON ROAD INDUSTRIAL EST WELLINGBOROUGH, NORTHANTS NN8 4NL 4,150
Ketering Borough Council SUITE 2 1ST FLOOR DALKEITH BUSINESS HOUSE DALKEITH PLACE, KETTERING NORTHANTS NN16 0BS 2,85030/09/2011
Ketering Borough Council THE CHAPEL HIGH STREET PYTCHLEY KETTERING NORTHAMPTONSHIRE NN14 1EN 11,25018/12/1997
Ketering Borough Council 1ST FLOOR DALKEITH BUSINESS HOUSE DALKEITH PLACE, KETTERING NORTHANTS NN16 0BS 11,00008/02/2012
Wellingborough Borough Council Offices and Premises OFFICE 3 AT 43-45 SANDERS ROAD FINEDON ROAD IND ESTATE WELLINGBOROUGH NORTHANTS NN8 4NL 10,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLANMOOR INVESTMENTS 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 GLANMOOR INVESTMENTS 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.