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

GLEADELL AGRICULTURE LIMITED

LINDSEY HOUSE, HEMSWELL CLIFF, GAINSBOROUGH, LINCOLNSHIRE, DN21 5TH,
Company Registration Number
00534118
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gleadell Agriculture Ltd
GLEADELL AGRICULTURE LIMITED was founded on 1954-06-03 and has its registered office in Gainsborough. The organisation's status is listed as "Active - Proposal to Strike off". Gleadell Agriculture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLEADELL AGRICULTURE LIMITED
 
Legal Registered Office
LINDSEY HOUSE
HEMSWELL CLIFF
GAINSBOROUGH
LINCOLNSHIRE
DN21 5TH
Other companies in DN21
 
Previous Names
GLEADELL BANKS (AGRICULTURE) LIMITED27/03/2001
Filing Information
Company Number 00534118
Company ID Number 00534118
Date formed 1954-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 30/12/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2020-10-07 02:56:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEADELL AGRICULTURE 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 GLEADELL AGRICULTURE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN THOMPSON
Company Secretary 1997-11-04
STEPHANE BERNHARD
Director 2014-05-21
TIMOTHY JOHN CAHALIN
Director 2014-07-01
JONATHAN EDWARD LANE
Director 2014-07-01
GARY THOMAS MCGUIGAN
Director 2014-08-06
STUART JAMES SHAND
Director 1998-06-08
DAVID THOMAS SHEPPARD
Director 1997-09-19
MICHAEL JOHN THOMPSON
Director 2001-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN HILES
Director 2015-04-13 2017-03-31
THORSTEN TIEDEMANN
Director 2013-07-01 2014-08-06
LOIC JEAN PIERRE DESSELAS
Director 2013-04-19 2014-05-21
STEFFEN HOLSTEN
Director 2010-12-01 2013-07-01
DIDIER NEDELEC
Director 2012-02-08 2013-04-19
DIDIER NEDELEC
Director 2010-02-26 2013-02-07
CARSTEN HOJLAND
Director 2007-12-01 2010-12-01
RICHARD MAURICE PEDRON
Director 2007-12-31 2010-02-26
LOUIS EDOUARD CHRISTIAN MARK BEHAGHEL
Director 1991-12-31 2007-12-31
JURGEN STEPHAN
Director 2001-06-27 2007-12-01
JONATHAN RICHARD DUFFY
Director 1996-10-15 2005-03-01
GUNNAR SPECK
Director 1991-12-31 2001-06-27
MICHAEL CHARLES BANKS
Director 1996-10-15 2001-04-06
RICHARD LEWIN BANKS
Director 1996-10-15 2001-02-13
JOHN LEWIS ROWLANDS
Director 1997-11-17 2001-02-13
CHRISTOPHER WILLIAM HENSON
Director 1991-12-31 1998-02-27
STEPHEN GERALD BOOTH
Company Secretary 1991-12-31 1997-10-10
STEPHEN GERALD BOOTH
Director 1991-12-31 1997-10-10
PEIRRE DUCLOS
Director 1991-12-31 1996-10-15
MICHAEL LAZARDZIG
Director 1992-07-01 1996-10-15
PETER TIMOTHY GEORGE LOVELACE
Director 1992-08-03 1996-10-15
ALISTAIR MICHAEL KNEEN
Director 1991-12-31 1996-09-30
DAVID WILLIAM OLIVER
Director 1991-12-31 1995-03-31
CLAUS-GEORG NETTE
Director 1991-12-31 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN THOMPSON CAENBY CORNER ESTATE LIMITED Company Secretary 2006-11-22 CURRENT 1985-07-15 Active
MICHAEL JOHN THOMPSON R.M. ENGLISH GRAIN LIMITED Company Secretary 2000-07-06 CURRENT 1992-01-17 Active - Proposal to Strike off
MICHAEL JOHN THOMPSON GLEADELLS FARM SERVICES LIMITED Company Secretary 1997-11-04 CURRENT 1987-04-13 Active - Proposal to Strike off
MICHAEL JOHN THOMPSON THE ORGANIC BIRD FOOD COMPANY LIMITED Company Secretary 1997-11-04 CURRENT 1928-09-22 Active - Proposal to Strike off
TIMOTHY JOHN CAHALIN HIGHFIELDS MANAGEMENT COMPANY (LOUTH) LIMITED Director 2003-10-07 CURRENT 1995-03-21 Active - Proposal to Strike off
GARY THOMAS MCGUIGAN ARCHER DANIELS MIDLAND (UK) LIMITED Director 2016-06-30 CURRENT 1973-01-15 Active
GARY THOMAS MCGUIGAN MCGUIGAN PROMOTIONS LIMITED Director 2007-02-09 CURRENT 2007-02-09 Active
STUART JAMES SHAND DUNNS 2012 LIMITED Director 2012-02-10 CURRENT 1987-10-29 Active
STUART JAMES SHAND DUNNS (LONG SUTTON) LIMITED Director 2012-02-10 CURRENT 2000-08-11 Active - Proposal to Strike off
DAVID THOMAS SHEPPARD AGRICULTURAL INDUSTRIES CONFEDERATION LIMITED Director 2012-10-10 CURRENT 1936-07-23 Active
DAVID THOMAS SHEPPARD DUNNS 2012 LIMITED Director 2012-02-10 CURRENT 1987-10-29 Active
DAVID THOMAS SHEPPARD DUNNS (LONG SUTTON) LIMITED Director 2012-02-10 CURRENT 2000-08-11 Active - Proposal to Strike off
DAVID THOMAS SHEPPARD R.M. ENGLISH GRAIN LIMITED Director 2005-03-01 CURRENT 1992-01-17 Active - Proposal to Strike off
MICHAEL JOHN THOMPSON DUNNS 2012 LIMITED Director 2012-02-10 CURRENT 1987-10-29 Active
MICHAEL JOHN THOMPSON DUNNS (LONG SUTTON) LIMITED Director 2012-02-10 CURRENT 2000-08-11 Active - Proposal to Strike off
MICHAEL JOHN THOMPSON CAENBY CORNER ESTATE LIMITED Director 2005-10-04 CURRENT 1985-07-15 Active
MICHAEL JOHN THOMPSON R.M. ENGLISH GRAIN LIMITED Director 2000-07-06 CURRENT 1992-01-17 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Temporary Harvest Grain SamplerOxfordTraining will take place in the third week of July 2016. We wish to recruit a temporary grain samplers to cover the North Oxon/Buckinghamshire areas to sample...2016-05-24
Temporary Harvest Grain SamplerPrestonTraining will take place in the third week of July 2016. We wish to recruit a temporary grain samplers to cover the area between Preston and North of Winsford...2016-05-18

Jobs results powered by Indeed
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
2020-12-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-03DS01Application to strike the company off the register
2020-08-12SH20Statement by Directors
2020-08-12SH19Statement of capital on 2020-08-12 GBP 1
2020-08-12CAP-SSSolvency Statement dated 31/07/20
2020-08-12RES13Resolutions passed:
  • Reduction of capital redemption reserve 31/07/2020
  • Resolution of reduction in issued share capital
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CAHALIN
2020-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2019-12-16PSC05Change of details for Adm Arkady Limited as a person with significant control on 2019-04-01
2019-12-16AA01Current accounting period extended from 30/06/19 TO 30/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005341180026
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2019-03-01PSC05Change of details for Adm Arkady Limited as a person with significant control on 2019-02-20
2019-03-01PSC07CESSATION OF INVIVO GRAINS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE BERNHARD
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-12-11PSC05Change of details for Caf Grains as a person with significant control on 2017-12-01
2017-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2017-11-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2017-11-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 24
2017-11-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS SHEPPARD / 20/09/2017
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES SHAND / 20/09/2017
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HILES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1430000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1430000
2016-01-04AR0131/12/15 FULL LIST
2015-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005341180026
2015-04-15AP01DIRECTOR APPOINTED MR ROBERT JOHN HILES
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1430000
2014-12-31AR0131/12/14 FULL LIST
2014-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN THOMPSON / 20/11/2014
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN THOMPSON / 20/11/2014
2014-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-08-06AP01DIRECTOR APPOINTED MR GARY MCGUIGAN
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN TIEDEMANN
2014-07-09AP01DIRECTOR APPOINTED MR JONATHAN EDWARD LANE
2014-07-09AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CAHALIN
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LOIC DESSELAS
2014-05-22AP01DIRECTOR APPOINTED MR STEPHANE BERNHARD
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 1430000
2013-12-31AR0131/12/13 FULL LIST
2013-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-04AP01DIRECTOR APPOINTED MR THORSTEN TIEDEMANN
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEFFEN HOLSTEN
2013-04-19AP01DIRECTOR APPOINTED MR LOIC JEAN PIERRE DESSELAS
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER NEDELEC
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2013-02-11AP01DIRECTOR APPOINTED MR DIDIER NEDELEC
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER NEDELEC
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2013-01-02AR0131/12/12 FULL LIST
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-01-06AR0131/12/11 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS SHEPPARD / 01/12/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES SHAND / 01/12/2011
2011-10-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-01AP01DIRECTOR APPOINTED MR STEFFEN HOLSTEN
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN HOJLAND
2010-12-31AR0131/12/10 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEDRON
2010-03-18AP01DIRECTOR APPOINTED MR DIDIER NEDELEC
2009-12-31AR0131/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN THOMPSON / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES SHAND / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAURICE PEDRON / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN HOJLAND / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEPPARD / 01/12/2008
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-02-27363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-23288aNEW DIRECTOR APPOINTED
2007-12-31288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-11-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-01-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-03-17288bDIRECTOR RESIGNED
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds




Licences & Regulatory approval
We could not find any licences issued to GLEADELL AGRICULTURE 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 GLEADELL AGRICULTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-23 Outstanding LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-01-31 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2012-12-15 ALL of the property or undertaking has been released and no longer forms part of the charge BURGHLEY HOUSE PRESERVATION TRUST LIMITED
RENT DEPOSIT SECURITY DEED 2010-10-22 Outstanding ADAM NICHOLAS RIDLEY PETER WILLIAM STRATTON AND JAMES RANDOLF GIBSON FLEMING
FIXED CHARGE 2010-09-03 Satisfied ALFRED C. TOEPFER INTERNATIONAL NETHERLANDS B.V
LEGAL MORTGAGE 2010-09-03 Satisfied ALFRED C. TOEPFER INTERNATIONAL NETHERLANDS B.V.
FIXED & FLOATING CHARGE 2008-06-26 Satisfied RBS INVOICE FINANCE LIMITED
FIXED & FLOATING CHARGE 2008-06-26 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2004-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2003-03-31 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2002-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF PLEDGE 1997-06-10 Satisfied CREDIT LYONNAIS
LEGAL CHARGE 1986-12-12 Satisfied BANQUE FRANCAISE DU COMMERCE EXTERIEUR
LEGAL CHARGE 1986-10-29 Satisfied BANQUE FRANCAISE DU COMMERCE EXTERIEUR
LEGAL CHARGE 1986-10-03 Satisfied BANQUE FRANCAISE DU COMMERCE EXTERIEUR
LEGAL MORTGAGE 1985-08-29 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT AND CHARGE 1985-04-25 Satisfied BANQUE FRANCAISE DU COMMERCE EXTERIEUR
CHARGE 1984-11-09 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1984-08-17 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-17 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-17 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1976-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 GLEADELL AGRICULTURE LIMITED

Intangible Assets
Patents
We have not found any records of GLEADELL AGRICULTURE LIMITED registering or being granted any patents
Domain Names

GLEADELL AGRICULTURE LIMITED owns 1 domain names.

gleadell.co.uk  

Trademarks
We have not found any records of GLEADELL AGRICULTURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLEADELL AGRICULTURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2014-09-16 GBP £1,665 Performance Deposit Refunds

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
No properties were found where GLEADELL AGRICULTURE 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 GLEADELL AGRICULTURE 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 GLEADELL AGRICULTURE 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.