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

GOODMERES LIMITED

15 WATLING STREET, BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK2 2BU,
Company Registration Number
01474079
Private Limited Company
Active

Company Overview

About Goodmeres Ltd
GOODMERES LIMITED was founded on 1980-01-18 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Goodmeres 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
GOODMERES LIMITED
 
Legal Registered Office
15 WATLING STREET
BLETCHLEY
MILTON KEYNES
BUCKINGHAMSHIRE
MK2 2BU
Other companies in NW1
 
Filing Information
Company Number 01474079
Company ID Number 01474079
Date formed 1980-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:04:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODMERES 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 GOODMERES LIMITED

Current Directors
Officer Role Date Appointed
COLIN MAURICE NEWMAN
Director 1991-03-14
JAKE NEWMAN
Director 2018-09-03
METTE NEWMAN
Director 2018-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
METTE NEWMAN
Company Secretary 2012-04-02 2018-09-03
RONALD GERALD NEWMAN
Company Secretary 1991-03-14 2012-04-02
RONALD GERALD NEWMAN
Director 1991-03-14 2012-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MAURICE NEWMAN BONUSWISE LIMITED Director 2011-03-31 CURRENT 1982-02-23 Active
COLIN MAURICE NEWMAN ORIONSTAR LIMITED Director 2011-03-31 CURRENT 1981-08-11 Active
COLIN MAURICE NEWMAN SUNSPOT RECORDS LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
COLIN MAURICE NEWMAN CHARTWISE LIMITED Director 2009-01-29 CURRENT 1984-07-18 Active
COLIN MAURICE NEWMAN SAVAGE MUSIC LIMITED Director 2008-01-15 CURRENT 1983-12-14 Active
COLIN MAURICE NEWMAN SHAKATAK MASTERS LIMITED Director 2007-08-24 CURRENT 2007-08-24 Active
COLIN MAURICE NEWMAN DREAMCATCHER RECORDS LIMITED Director 2006-08-04 CURRENT 2006-08-04 Active
COLIN MAURICE NEWMAN LEE PERRY PRODUCTIONS LIMITED Director 2002-05-30 CURRENT 2002-05-30 Active
COLIN MAURICE NEWMAN SHAKEDOWN RECORDS LIMITED Director 2001-09-10 CURRENT 2001-03-08 Active
COLIN MAURICE NEWMAN SHARESENSE THREE LIMITED Director 2001-07-04 CURRENT 2001-07-04 Active
COLIN MAURICE NEWMAN SECRET FILMS LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
COLIN MAURICE NEWMAN SECRET RECORDS LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
COLIN MAURICE NEWMAN MICRO DASH PROPERTIES LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
COLIN MAURICE NEWMAN BARN MUSIC LIMITED Director 1998-05-05 CURRENT 1978-11-17 Active
COLIN MAURICE NEWMAN 167 WEST END LANE LIMITED Director 1997-08-02 CURRENT 1973-10-31 Active
COLIN MAURICE NEWMAN FORMEDGE LIMITED Director 1995-10-12 CURRENT 1995-09-19 Active
COLIN MAURICE NEWMAN B. & C. MUSIC PUBLISHING LIMITED Director 1994-12-15 CURRENT 1994-12-15 Active
COLIN MAURICE NEWMAN INDIGO RECORDINGS LIMITED Director 1994-06-02 CURRENT 1994-06-02 Active
COLIN MAURICE NEWMAN REVERSE DISTRIBUTION LIMITED Director 1994-04-07 CURRENT 1994-04-07 Active
COLIN MAURICE NEWMAN HEMWALK LIMITED Director 1994-01-05 CURRENT 1993-11-16 Active
COLIN MAURICE NEWMAN ACTION REPLAY RECORDS LIMITED Director 1992-10-30 CURRENT 1983-05-05 Active
COLIN MAURICE NEWMAN RECEIVER RECORDS LIMITED Director 1992-10-30 CURRENT 1980-04-01 Active
COLIN MAURICE NEWMAN PAINTINGS LIMITED Director 1991-12-31 CURRENT 1988-09-13 Active
COLIN MAURICE NEWMAN NEW TOWN SOUND LIMITED Director 1991-10-31 CURRENT 1965-01-26 Active
COLIN MAURICE NEWMAN LEADING AND CONTEMPORARY MUSIC LIMITED Director 1991-09-30 CURRENT 1983-07-13 Active
COLIN MAURICE NEWMAN PANACHE MUSIC LIMITED Director 1991-09-14 CURRENT 1985-01-23 Active
COLIN MAURICE NEWMAN MAXWOOD MUSIC LIMITED Director 1991-09-14 CURRENT 1984-08-16 Active
COLIN MAURICE NEWMAN SEDITION RECORDINGS LIMITED Director 1991-08-31 CURRENT 1984-09-12 Active
COLIN MAURICE NEWMAN SHARESENSE LIMITED Director 1991-08-01 CURRENT 1976-12-23 Active
COLIN MAURICE NEWMAN MORGAN BLUE TOWN LIMITED Director 1991-07-31 CURRENT 1987-03-31 Active
COLIN MAURICE NEWMAN AQUARIUS MUSIC LIMITED Director 1991-07-14 CURRENT 1970-03-09 Active
COLIN MAURICE NEWMAN MORGAN MUSIC COMPANY LIMITED Director 1991-06-30 CURRENT 1966-05-31 Active
COLIN MAURICE NEWMAN THE JET RECORDING COMPANY LIMITED Director 1991-06-28 CURRENT 1990-04-20 Active
COLIN MAURICE NEWMAN BURNING SOUNDS RECORDINGS LIMITED Director 1991-06-14 CURRENT 1984-04-04 Active
COLIN MAURICE NEWMAN AVIATION MUSIC LIMITED Director 1991-05-14 CURRENT 1978-10-25 Active
COLIN MAURICE NEWMAN NASHROSE (RECORD SHOP) LIMITED Director 1991-04-14 CURRENT 1987-03-09 Active
COLIN MAURICE NEWMAN B & C RECORDINGS LIMITED Director 1991-03-31 CURRENT 1980-04-03 Active
COLIN MAURICE NEWMAN RIALTO RECORDINGS LIMITED Director 1991-03-31 CURRENT 1985-08-15 Active
COLIN MAURICE NEWMAN CLAY RECORDS LIMITED Director 1990-12-31 CURRENT 1989-02-24 Active
COLIN MAURICE NEWMAN JET LIMITED Director 1990-12-31 CURRENT 1987-05-28 Active
COLIN MAURICE NEWMAN R.O.W. DISTRIBUTION LIMITED Director 1990-12-31 CURRENT 1980-01-23 Active
JAKE NEWMAN MICRO DASH PROPERTIES LIMITED Director 2017-02-01 CURRENT 2001-05-31 Active
METTE NEWMAN MICRO DASH PROPERTIES LIMITED Director 2016-09-01 CURRENT 2001-05-31 Active
METTE NEWMAN FORMEDGE LIMITED Director 2016-04-05 CURRENT 1995-09-19 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
2024-03-17CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-19CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-02CH01Director's details changed for Mette Newman on 2022-05-30
2022-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-19CH01Director's details changed for Colin Maurice Newman on 2020-04-16
2020-04-19PSC05Change of details for Micro Dash Properties Limited as a person with significant control on 2020-04-16
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Unit 6 James Way Bletchley Milton Keynes MK1 1SU England
2020-04-09PSC04Change of details for Colin Maurice Newman as a person with significant control on 2020-03-31
2020-04-02PSC02Notification of Micro Dash Properties Limited as a person with significant control on 2020-03-31
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-03AP01DIRECTOR APPOINTED MR JAKE NEWMAN
2018-09-03AP01DIRECTOR APPOINTED METTE NEWMAN
2018-09-03TM02Termination of appointment of Mette Newman on 2018-09-03
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-19LATEST SOC19/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-21CH01Director's details changed for Colin Maurice Newman on 2016-02-15
2016-02-21CH03SECRETARY'S DETAILS CHNAGED FOR METTE NEWMAN on 2016-02-15
2016-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/16 FROM 6 James Way Bletchley Milton Keynes MK1 1SU
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-02CH01Director's details changed for Colin Maurice Newman on 2015-01-31
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-02CH03SECRETARY'S DETAILS CHNAGED FOR METTE NEWMAN on 2015-01-31
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 6 JAMES WAY BLETCHLEY MILTON KEYNES MK1 1SU ENGLAND
2015-04-02CH01Director's details changed for Colin Maurice Newman on 2015-01-31
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 6 JAMES WAY BLETCHLEY MILTON KEYNES MK1 1SU ENGLAND
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0114/03/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0114/03/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-04-16AR0114/03/12 FULL LIST
2012-04-16AP03SECRETARY APPOINTED METTE NEWMAN
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NEWMAN
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY RONALD NEWMAN
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-03-29AR0114/03/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 10/02/2010
2010-04-06AR0114/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 10/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEWMAN / 10/02/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-20363sRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-16363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-03363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-07363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1998-02-01287REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 2ND FLOOR TWYMAN HOUSE 31-39 CAMDEN ROAD LONDON NW1 9LF
1997-09-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/97
1997-05-20363sRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1996-10-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-22363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1995-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-10-30SRES03EXEMPTION FROM APPOINTING AUDITORS 23/10/95
1995-03-09363sRETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS
1994-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-03-31363sRETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS
1993-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-03-23363sRETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS
1992-09-23ELRESS252 DISP LAYING ACC 09/04/92
1992-09-23ELRESS386 DISP APP AUDS 09/04/92
1992-03-30363sRETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS
1992-02-25AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-06-15363aRETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS
1991-04-08AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-04-08AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-06-15363RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS
1990-06-11287REGISTERED OFFICE CHANGED ON 11/06/90 FROM: 12 THAYER ST LONDON W1M 5LD
1989-11-21SRES03EXEMPTION FROM APPOINTING AUDITORS 30/12/88
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GOODMERES 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 GOODMERES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOODMERES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GOODMERES LIMITED

Intangible Assets
Patents
We have not found any records of GOODMERES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOODMERES LIMITED
Trademarks
We have not found any records of GOODMERES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOODMERES 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 (41100 - Development of building projects) as GOODMERES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GOODMERES 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 GOODMERES 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 GOODMERES 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.