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

HUNT & MARSDEN (BOLTON) LIMITED

LYNSTOCK HOUSE LYNSTOCK WAY, LOSTOCK, BOLTON, LANCASHIRE, BL6 4SA,
Company Registration Number
01118697
Private Limited Company
Active

Company Overview

About Hunt & Marsden (bolton) Ltd
HUNT & MARSDEN (BOLTON) LIMITED was founded on 1973-06-18 and has its registered office in Bolton. The organisation's status is listed as "Active". Hunt & Marsden (bolton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUNT & MARSDEN (BOLTON) LIMITED
 
Legal Registered Office
LYNSTOCK HOUSE LYNSTOCK WAY
LOSTOCK
BOLTON
LANCASHIRE
BL6 4SA
Other companies in BL6
 
Filing Information
Company Number 01118697
Company ID Number 01118697
Date formed 1973-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB150045219  
Last Datalog update: 2025-03-05 08:44:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNT & MARSDEN (BOLTON) 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 HUNT & MARSDEN (BOLTON) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CAUNCE
Director 2014-09-19
GORGEMEAD LIMITED
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARSH (BOLTON) LIMITED
Director 2014-09-19 2017-08-31
ANWER IBRAHIM PATEL
Director 2012-07-02 2014-09-19
YAKUB IBRAHIM PATEL
Director 2012-07-02 2014-09-19
ELSIE MAUREEN ARMSTRONG
Company Secretary 1991-01-14 2012-07-02
ELSIE MAUREEN ARMSTRONG
Director 1991-01-14 2012-07-02
FRANCIS JOSEPH ARMSTRONG
Director 1991-01-14 2012-07-02
ALISON RUTH SHAW
Director 1991-01-14 2002-10-31
PETER CHARLES TOVELL
Director 1998-01-15 2001-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CAUNCE WESTFROST LTD Director 2017-11-01 CURRENT 1996-04-24 Active
ANDREW JOHN CAUNCE BRINNINGTON PHARMACY LIMITED Director 2017-11-01 CURRENT 2011-04-07 Active
ANDREW JOHN CAUNCE JN MURRAY HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-07-28 Active
ANDREW JOHN CAUNCE J.N. MURRAY LIMITED Director 2017-03-01 CURRENT 1978-11-29 Active
ANDREW JOHN CAUNCE MELLING PHARMACY LIMITED Director 2016-12-01 CURRENT 2002-10-31 Active
ANDREW JOHN CAUNCE RICHARDSON PHARMACY LIMITED Director 2016-12-01 CURRENT 2004-08-23 Active
ANDREW JOHN CAUNCE OLD CROSS PHARMACY LIMITED Director 2016-04-29 CURRENT 2010-04-12 Active
ANDREW JOHN CAUNCE GROUP PHARMACY 1968 LIMITED Director 2016-04-29 CURRENT 2010-03-19 Active
ANDREW JOHN CAUNCE MARKET WEIGHTON PHARMACY LIMITED Director 2016-04-01 CURRENT 2012-07-03 Active
ANDREW JOHN CAUNCE R.HINDHAUGH (CHEMISTS) LIMITED Director 2016-01-27 CURRENT 1955-06-23 Active
ANDREW JOHN CAUNCE DENCHEM LIMITED Director 2015-12-01 CURRENT 1978-08-10 Active
ANDREW JOHN CAUNCE ASSAN PHARMACY LIMITED Director 2015-11-26 CURRENT 2004-07-06 Active
ANDREW JOHN CAUNCE ASSAN PHARMACY (SOUTH WEST) LIMITED Director 2015-11-26 CURRENT 2007-02-07 Active
ANDREW JOHN CAUNCE PATHVALLEY LIMITED Director 2015-11-26 CURRENT 2003-10-29 Active
ANDREW JOHN CAUNCE S & D ROSS LIMITED Director 2015-09-01 CURRENT 1993-09-23 Active
ANDREW JOHN CAUNCE MIDDLE CHARE PHARMACY LIMITED Director 2015-09-01 CURRENT 1986-02-13 Active
ANDREW JOHN CAUNCE KAMAL & ASSOCIATES LIMITED Director 2015-07-01 CURRENT 2006-03-20 Active
ANDREW JOHN CAUNCE BRIDGE PHARMACY LIMITED Director 2015-05-01 CURRENT 1962-02-16 Active
ANDREW JOHN CAUNCE G J PRINCE LIMITED Director 2014-09-19 CURRENT 2002-11-08 Dissolved 2015-08-04
ANDREW JOHN CAUNCE IDEALMODE LIMITED Director 2014-09-19 CURRENT 2002-01-09 Dissolved 2015-08-04
ANDREW JOHN CAUNCE NORMAN E. SMITH (MANCHESTER) LIMITED Director 2014-09-19 CURRENT 1977-03-24 Dissolved 2015-08-04
ANDREW JOHN CAUNCE SKEELES PHARMACY LIMITED Director 2014-09-19 CURRENT 1935-06-01 Dissolved 2015-08-04
ANDREW JOHN CAUNCE BRYAN BLOOM CHEMIST LIMITED Director 2014-09-19 CURRENT 1997-12-01 Dissolved 2015-08-04
ANDREW JOHN CAUNCE ARMSIDE CHEMIST LIMITED Director 2014-09-19 CURRENT 1999-05-19 Dissolved 2015-08-04
ANDREW JOHN CAUNCE CLEARUP LIMITED Director 2014-09-19 CURRENT 1998-04-27 Dissolved 2015-08-04
ANDREW JOHN CAUNCE BURY PHARMACY LIMITED Director 2014-09-19 CURRENT 1994-06-20 Dissolved 2015-08-04
ANDREW JOHN CAUNCE P & L WORSLEY LIMITED Director 2014-09-19 CURRENT 1997-11-19 Dissolved 2015-08-04
ANDREW JOHN CAUNCE SEDDON PHARM (LOWTON) LIMITED Director 2014-09-19 CURRENT 1985-01-15 Dissolved 2015-08-04
ANDREW JOHN CAUNCE MWH HEALTHCARE LIMITED Director 2014-09-19 CURRENT 2007-04-02 Dissolved 2015-08-04
ANDREW JOHN CAUNCE FRANK GOLDSMITH LIMITED Director 2014-09-19 CURRENT 1979-06-15 Dissolved 2015-08-04
ANDREW JOHN CAUNCE STAZZORD LIMITED Director 2014-09-19 CURRENT 1976-05-07 Dissolved 2015-08-04
ANDREW JOHN CAUNCE DOUGLAS SKEELES LIMITED Director 2014-09-19 CURRENT 1960-07-01 Active
ANDREW JOHN CAUNCE CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED Director 2014-09-19 CURRENT 2007-12-12 Active
ANDREW JOHN CAUNCE FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Director 2014-09-19 CURRENT 2008-05-21 Active
ANDREW JOHN CAUNCE GSH MOSSGATE LIMITED Director 2014-09-19 CURRENT 2009-03-20 Active
ANDREW JOHN CAUNCE YORKSHIRE STREET PHARMACY LIMITED Director 2014-09-19 CURRENT 2003-12-29 Active
ANDREW JOHN CAUNCE RATEBROOK LIMITED Director 2014-09-19 CURRENT 1975-04-07 Active
ANDREW JOHN CAUNCE LINELAUNCH LIMITED Director 2014-09-19 CURRENT 1992-01-02 Active
ANDREW JOHN CAUNCE PHARMACY EXPRESS LIMITED Director 2014-09-19 CURRENT 2001-09-03 Active
ANDREW JOHN CAUNCE HARVEY AND RICHARDSON (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 2003-10-08 Active
ANDREW JOHN CAUNCE NASH DRUG COMPANY LIMITED Director 2014-09-19 CURRENT 1978-04-07 Active
ANDREW JOHN CAUNCE HARVEY AND RICHARDSON LIMITED Director 2014-09-19 CURRENT 1976-12-09 Active
ANDREW JOHN CAUNCE H.N. ESPLEY & SONS LIMITED Director 2014-09-19 CURRENT 1978-02-21 Active
ANDREW JOHN CAUNCE DARWEN (H.C.C.) LIMITED Director 2014-09-01 CURRENT 1977-08-16 Active
ANDREW JOHN CAUNCE MANTLE PROPERTY SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ANDREW JOHN CAUNCE AL MADINAH MANAGEMENT COMPANY LIMITED Director 2012-07-01 CURRENT 2010-09-16 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
2024-11-27CONFIRMATION STATEMENT MADE ON 10/11/24, WITH NO UPDATES
2024-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-11-23CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-02-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-14PSC05Change of details for Marsh (Bolton) Limited as a person with significant control on 2017-08-31
2017-11-14AP02Appointment of Gorgemead Limited as director on 2017-08-31
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARSH (BOLTON) LIMITED
2016-12-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2015-12-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-04AR0128/11/15 ANNUAL RETURN FULL LIST
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-24AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-19AP02Appointment of Marsh (Bolton) Limited as director on 2014-09-19
2014-09-19AP01DIRECTOR APPOINTED MR ANDREW JOHN CAUNCE
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANWER PATEL
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR YAKUB PATEL
2014-01-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-04AR0128/11/13 ANNUAL RETURN FULL LIST
2013-01-29AA01Previous accounting period shortened from 31/01/13 TO 30/06/12
2012-12-06AR0128/11/12 ANNUAL RETURN FULL LIST
2012-07-17RES01ALTER ARTICLES 02/07/2012
2012-07-13AP01DIRECTOR APPOINTED MR YAKUB IBRAHIM PATEL
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ARMSTRONG
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE ARMSTRONG
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY ELSIE ARMSTRONG
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2012 FROM ALLENBY WORKS WIGAN ROAD WESTHOUGHTON BOLTON LANCASHIRE BL5 2AL
2012-07-13AP01DIRECTOR APPOINTED MR ANWER IBRAHIM PATEL
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-29AR0128/11/11 FULL LIST
2011-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2010-12-02AR0128/11/10 FULL LIST
2010-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-21AR0128/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOSEPH ARMSTRONG / 01/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSIE MAUREEN ARMSTRONG / 01/11/2009
2009-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-10363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-15363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2006-12-15363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2005-12-21363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-12-21363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-12-22363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2002-12-31288bDIRECTOR RESIGNED
2002-12-31363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-12-03363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-07-26288bDIRECTOR RESIGNED
2001-06-16288bDIRECTOR RESIGNED
2001-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-01-09363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-07-07AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-12-06363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1999-12-06363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-09-09AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-12288aNEW DIRECTOR APPOINTED
1998-01-21363sRETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS
1997-08-14AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-12-03363sRETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS
1996-09-16AAFULL ACCOUNTS MADE UP TO 31/01/96
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to HUNT & MARSDEN (BOLTON) 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 HUNT & MARSDEN (BOLTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-07-08 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1993-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1988-05-03 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1974-04-10 Satisfied WILLIAM & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HUNT & MARSDEN (BOLTON) LIMITED

Intangible Assets
Patents
We have not found any records of HUNT & MARSDEN (BOLTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNT & MARSDEN (BOLTON) LIMITED
Trademarks
We have not found any records of HUNT & MARSDEN (BOLTON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HUNT & MARSDEN (BOLTON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2013-06-27 GBP £693 Contracted Services
Bolton Council 2013-06-24 GBP £532 Contracted Services
Bolton Council 2013-03-26 GBP £646 Contracted Services
Bolton Council 2013-02-18 GBP £608 Contracted Services
Bolton Council 2013-01-24 GBP £671 Contracted Services
Bolton Council 2012-06-11 GBP £523 Vol Assoc Grants General
Bolton Council 2012-05-03 GBP £527 Contracted Services
Bolton Council 2012-05-03 GBP £553 Contracted Services
Bolton Council 2012-01-23 GBP £536 Contracted Services
Bolton Council 2011-08-18 GBP £543 Contracted Services
Bolton Council 2011-05-31 GBP £590 Contracted Services
Bolton Council 2011-04-11 GBP £590 Contracted Services
Bolton Council 2011-04-11 GBP £674 Contracted Services
Bolton Council 2011-03-15 GBP £717 Contracted Services
Bolton Council 2011-03-15 GBP £674 Contracted Services
Bolton Council 2011-03-07 GBP £590 Contracted Services
Bolton Council 2011-03-07 GBP £717 Contracted Services
Bolton Council 2011-01-17 GBP £674 Contracted Services
Bolton Council 2011-01-17 GBP £674 Contracted Services
Bolton Council 0000-00-00 GBP £717 Contracted Services
Bolton Council 0000-00-00 GBP £674 Contracted Services
Bolton Council 0000-00-00 GBP £885 Contracted Services

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 HUNT & MARSDEN (BOLTON) 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 HUNT & MARSDEN (BOLTON) 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 HUNT & MARSDEN (BOLTON) 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.