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

ALGAGROVE LIMITED

SECOND FLOOR, 34 LIME STREET, LONDON, EC3M 7AT,
Company Registration Number
00971940
Private Limited Company
Active

Company Overview

About Algagrove Ltd
ALGAGROVE LIMITED was founded on 1970-02-09 and has its registered office in London. The organisation's status is listed as "Active". Algagrove Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALGAGROVE LIMITED
 
Legal Registered Office
SECOND FLOOR
34 LIME STREET
LONDON
EC3M 7AT
Other companies in W1G
 
Filing Information
Company Number 00971940
Company ID Number 00971940
Date formed 1970-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALGAGROVE LIMITED
The accountancy firm based at this address is BARTRUM LERNER 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.
Companies with same name ALGAGROVE LIMITED
The following companies were found which have the same name as ALGAGROVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALGAGROVE PROPERTIES LIMITED CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Liquidation Company formed on the 1972-02-09

Company Officers of ALGAGROVE LIMITED

Current Directors
Officer Role Date Appointed
DENISE PRICE
Company Secretary 2013-08-30
KEVIN FAWCETT
Director 2005-07-20
CHARLES IAN PRICE
Director 2003-04-23
DENISE PRICE
Director 2003-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CLARKE
Company Secretary 2004-10-04 2013-08-30
PAUL CLARKE
Director 2004-10-04 2013-08-30
DENISE PRICE
Company Secretary 2003-10-24 2004-10-04
JAMES WHITELEGG
Company Secretary 2003-08-14 2003-10-24
PAUL CLARKE
Director 2002-12-02 2003-10-24
CORNUS MOORE
Director 2003-02-18 2003-10-24
PAUL CLARKE
Company Secretary 2002-12-02 2003-08-14
HENDRIK ROELOFSE
Director 2002-08-01 2003-02-21
CAREL STASSEN
Director 2001-11-16 2003-02-18
DAVID STANLEY KAYE
Company Secretary 1996-02-21 2002-12-02
OWEN SHEARER
Director 2001-11-16 2002-12-02
DAAN VENTER
Director 2001-11-16 2002-12-02
MARTIN ROBERT RIGBY
Director 1997-09-26 2002-06-28
JOHAN JACOBUS VISSER
Director 1997-09-26 2002-06-28
RICHARD PAUL BOLAND
Director 1995-12-20 1997-09-26
THOMAS ALEXANDER GOLDIE WALKER
Director 1996-02-21 1997-09-26
KEITH TERENCE PASKINS
Company Secretary 1993-09-24 1996-02-21
KEITH TERENCE PASKINS
Director 1993-11-10 1996-02-21
PETER AUGUSTUS EDWARD CARR
Director 1993-11-10 1995-12-20
DAVID ALAN THOMPSON
Director 1992-11-20 1993-12-15
DAVID STEWART ROSE
Director 1992-11-20 1993-11-10
DAVID ALAN THOMPSON
Company Secretary 1992-11-20 1993-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN FAWCETT GRANTON RETAIL PARK LIMITED Director 2011-01-07 CURRENT 2010-02-24 Active - Proposal to Strike off
KEVIN FAWCETT HASLEMERE DEVELOPMENTS LIMITED Director 2007-07-23 CURRENT 2007-07-20 Dissolved 2015-09-08
KEVIN FAWCETT BLN PROPERTY DEVELOPMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-11 Liquidation
KEVIN FAWCETT WIGMORE (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
KEVIN FAWCETT PS PROPERTIES (NO 2) LIMITED Director 2005-07-20 CURRENT 2002-08-15 Dissolved 2014-08-16
KEVIN FAWCETT ARGYLE STREET PROPERTIES (NO 1) LIMITED Director 2005-07-20 CURRENT 2002-07-31 Dissolved 2014-02-11
KEVIN FAWCETT PS PROPERTIES (NO 1) LIMITED Director 2005-07-20 CURRENT 2002-08-15 Dissolved 2014-08-16
KEVIN FAWCETT THORPEGATE 1 LIMITED Director 2005-07-20 CURRENT 2003-09-18 Dissolved 2014-08-15
KEVIN FAWCETT SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-07-20 CURRENT 2004-12-30 Dissolved 2015-10-03
KEVIN FAWCETT THORPEGATE 2 LIMITED Director 2005-07-20 CURRENT 2003-09-05 Liquidation
KEVIN FAWCETT CHARLES PRICE & CO (MANAGEMENTS) LIMITED Director 2005-07-20 CURRENT 2002-07-31 Active
KEVIN FAWCETT BLN PROPERTY COMPANY LIMITED Director 2005-07-20 CURRENT 2002-09-23 Liquidation
KEVIN FAWCETT ARGYLE STREET PROPERTIES (NO 2) LIMITED Director 2005-07-20 CURRENT 2002-07-31 Liquidation
CHARLES IAN PRICE GRANTON RETAIL PARK LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
CHARLES IAN PRICE C P R (HOLDINGS) LIMITED Director 2009-11-01 CURRENT 1998-10-26 Dissolved 2014-08-16
CHARLES IAN PRICE CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED Director 2009-11-01 CURRENT 1975-12-22 Dissolved 2014-08-15
CHARLES IAN PRICE HASLEMERE DEVELOPMENTS LIMITED Director 2007-07-23 CURRENT 2007-07-20 Dissolved 2015-09-08
CHARLES IAN PRICE BLN PROPERTY DEVELOPMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-11 Liquidation
CHARLES IAN PRICE WIGMORE (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
CHARLES IAN PRICE SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-02-24 CURRENT 2004-12-30 Dissolved 2015-10-03
CHARLES IAN PRICE THORPEGATE 1 LIMITED Director 2003-09-29 CURRENT 2003-09-18 Dissolved 2014-08-15
CHARLES IAN PRICE THORPEGATE 2 LIMITED Director 2003-09-29 CURRENT 2003-09-05 Liquidation
CHARLES IAN PRICE PS PROPERTIES (NO 2) LIMITED Director 2003-04-23 CURRENT 2002-08-15 Dissolved 2014-08-16
CHARLES IAN PRICE ARGYLE STREET PROPERTIES (NO 1) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Dissolved 2014-02-11
CHARLES IAN PRICE PS PROPERTIES (NO 1) LIMITED Director 2003-04-23 CURRENT 2002-08-15 Dissolved 2014-08-16
CHARLES IAN PRICE CHARLES PRICE & CO (MANAGEMENTS) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Active
CHARLES IAN PRICE BLN PROPERTY COMPANY LIMITED Director 2003-04-23 CURRENT 2002-09-23 Liquidation
CHARLES IAN PRICE ARGYLE STREET PROPERTIES (NO 2) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Liquidation
CHARLES IAN PRICE ALGAGROVE PROPERTIES LIMITED Director 1991-11-12 CURRENT 1972-02-09 Liquidation
DENISE PRICE HASLEMERE DEVELOPMENTS LIMITED Director 2007-07-23 CURRENT 2007-07-20 Dissolved 2015-09-08
DENISE PRICE BLN PROPERTY DEVELOPMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-11 Liquidation
DENISE PRICE WIGMORE (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
DENISE PRICE SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-02-24 CURRENT 2004-12-30 Dissolved 2015-10-03
DENISE PRICE PS PROPERTIES (NO 2) LIMITED Director 2003-10-10 CURRENT 2002-08-15 Dissolved 2014-08-16
DENISE PRICE ARGYLE STREET PROPERTIES (NO 1) LIMITED Director 2003-10-10 CURRENT 2002-07-31 Dissolved 2014-02-11
DENISE PRICE PS PROPERTIES (NO 1) LIMITED Director 2003-10-10 CURRENT 2002-08-15 Dissolved 2014-08-16
DENISE PRICE THORPEGATE 1 LIMITED Director 2003-10-10 CURRENT 2003-09-18 Dissolved 2014-08-15
DENISE PRICE THORPEGATE 2 LIMITED Director 2003-10-10 CURRENT 2003-09-05 Liquidation
DENISE PRICE CHARLES PRICE & CO (MANAGEMENTS) LIMITED Director 2003-10-10 CURRENT 2002-07-31 Active
DENISE PRICE BLN PROPERTY COMPANY LIMITED Director 2003-10-10 CURRENT 2002-09-23 Liquidation
DENISE PRICE ARGYLE STREET PROPERTIES (NO 2) LIMITED Director 2003-10-10 CURRENT 2002-07-31 Liquidation

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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS DENISE PRICE on 2022-05-30
2022-06-15CH01Director's details changed for Denise Price on 2022-05-30
2022-06-14PSC04Change of details for Mr Charles Ian Price as a person with significant control on 2022-05-30
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
2021-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS DENISE PRICE on 2020-06-22
2020-06-24CH01Director's details changed for Denise Price on 2020-06-22
2020-06-22PSC04Change of details for Mr Charles Ian Price as a person with significant control on 2020-06-22
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM 39a Welbeck Street London W1G 8DH
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0102/11/15 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0102/11/14 ANNUAL RETURN FULL LIST
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0102/11/13 ANNUAL RETURN FULL LIST
2013-09-02AP03Appointment of Mrs Denise Price as company secretary
2013-08-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL CLARKE
2013-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE
2013-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-11-02AR0102/11/12 ANNUAL RETURN FULL LIST
2012-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/12 FROM 32 Queen Anne Street London W1G 8HD England
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-14AR0102/11/11 ANNUAL RETURN FULL LIST
2010-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-11-10AR0102/11/10 ANNUAL RETURN FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PRICE / 27/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN PRICE / 27/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAWCETT / 27/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARKE / 27/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAWCETT / 27/07/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL CLARKE / 27/07/2010
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 48 GEORGE STREET LONDON W1U 7DY
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-02AR0102/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PRICE / 02/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAWCETT / 02/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN PRICE / 02/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARKE / 02/11/2009
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-24363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-11-22363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 93-95 WIGMORE STREET LONDON W1U 1QW
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-30363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-19288bSECRETARY RESIGNED
2004-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2004-06-11225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2004-02-04363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-11-25288aNEW SECRETARY APPOINTED
2003-11-14RES13GUARANTEES 21/10/03
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-11-03288bSECRETARY RESIGNED
2003-11-03288bDIRECTOR RESIGNED
2003-11-03288bDIRECTOR RESIGNED
2003-11-03287REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 2ND FLOOR RIVERVIEW COURT MARKET PLACE WETHERBY WEST YORKSHIRE LS22 6LE
2003-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALGAGROVE 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 ALGAGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2005-05-26 Outstanding NATIONWIDE BUILDING SOCIETY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
COMPOSITE SHARE CHARGE AND GUARANTEE AND INDEMNITY 2003-10-24 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-10-24 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2000-03-16 Satisfied GIROBANK PLC
MORTGAGE DEBENTURE 1999-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-09-08 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-09-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-07-18 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-07-17 Satisfied BARCLAYS BANK PLC; IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES(AS DEFINED)
FURTHER GUARANTEE & DEBENTURE 1982-08-10 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1982-05-19 Satisfied CHARTERHOUSE JAPHET LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
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 ALGAGROVE LIMITED

Intangible Assets
Patents
We have not found any records of ALGAGROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALGAGROVE LIMITED
Trademarks
We have not found any records of ALGAGROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALGAGROVE 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 (70100 - Activities of head offices) as ALGAGROVE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALGAGROVE 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 ALGAGROVE 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 ALGAGROVE 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.