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

THE BIG C APPEAL LIMITED

CENTRUM NORWICH RESEARCH PARK, COLNEY LANE, COLNEY, NORWICH, NR4 7UG,
Company Registration Number
01521441
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Big C Appeal Ltd
THE BIG C APPEAL LIMITED was founded on 1980-10-10 and has its registered office in Norwich. The organisation's status is listed as "Active". The Big C Appeal Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE BIG C APPEAL LIMITED
 
Legal Registered Office
CENTRUM NORWICH RESEARCH PARK, COLNEY LANE
COLNEY
NORWICH
NR4 7UG
Other companies in NR1
 
Charity Registration
Charity Number 281730
Charity Address 10A CASTLE MEADOW, NORWICH, NORFOLK, NR1 3DE
Charter TO ENABLE NORFOLK & WAVENEY TO BE A CENTRE OF EXCELLENCE FOR THE PROVISION OF CANCER SERVICES, AND TO CONTRIBUTE TO THE INTERNATIONAL REPUTATION FOR EXCELLENCE IN CANCER RESEARCH LOCALLY.
Filing Information
Company Number 01521441
Company ID Number 01521441
Date formed 1980-10-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB688734276  
Last Datalog update: 2024-03-07 08:48:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BIG C APPEAL 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 THE BIG C APPEAL LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE MORGAN
Company Secretary 2011-05-26
REBECCA LOUISE COOPER
Director 2016-04-21
SIMON GEOFFREY CROCKER
Director 2012-01-26
DYLAN RICHARD WARRILOW EDWARDS
Director 2017-09-21
EDWARD JOSEPH HARE
Director 2010-11-25
JONATHAN ANDREW HUMPHREYS
Director 2011-05-26
PETER JAMES LAMBLE
Director 2016-07-21
TRISTAN MARK LAURENCE
Director 2013-11-28
MARILYN MARTIN
Director 2016-04-21
DAVID DOUGLAS MOAR
Director 1992-03-01
PHILIP ROSS NORTON
Director 2006-09-28
NATASHA MICHELLE RENNOLDS
Director 2013-11-28
CAROLYN SEXTON
Director 2008-09-25
ALAN SIDNEY STEPHENS
Director 2012-01-26
JENNIFER ZEALA WIMPERIS
Director 2002-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ELIZABETH EDGINGTON
Director 2010-03-25 2018-02-12
PHILIP RONALD BLANCHFLOWER
Director 1997-08-11 2016-07-21
ANN BARRETT
Director 2008-05-22 2012-02-07
THERESA MARGARET COSSEY
Company Secretary 1992-03-01 2011-05-26
THERESA MARGARET COSSEY
Director 1992-03-01 2011-05-26
ELAINE FISHER
Director 1999-09-20 2011-05-26
CAMERON ROBB DIXON CAMPBELL
Director 2002-04-15 2010-05-27
CHRISTINE YVONNE GREGORY
Director 2000-09-18 2006-07-27
CHRISTINE FRANCIS GILLHAM
Director 2000-07-17 2005-12-05
WALTER JACKSON
Director 1992-03-01 2002-03-21
BRIAN DAVID BUTCHER
Director 2000-12-11 2002-03-19
KENNETH GARNER
Director 1992-03-01 1999-12-31
ROBIN WALLACE BRISTER
Director 1996-12-09 1999-02-21
GERALD ELLIS GREENWOOD
Director 1994-07-14 1997-08-11
TERENCE JOHN GOULD
Director 1992-03-01 1997-06-09
CLIVE BAMFORD
Director 1992-03-01 1994-12-31
ANDREW BULLEN
Director 1992-03-01 1994-07-14
OLIVER GEORGE DOY
Director 1992-03-01 1994-07-14
VALERIE GUTTSMAN
Director 1992-03-01 1994-07-14
SALLY BAMFORD
Director 1992-03-01 1992-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYLAN RICHARD WARRILOW EDWARDS THE SAINSBURY LABORATORY Director 2017-11-09 CURRENT 1997-04-02 Active
EDWARD JOSEPH HARE AYLSHAM COMMUNITY VENTURES LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
EDWARD JOSEPH HARE ST MICHAEL'S COMMUNITY HEALTH CARE LTD Director 2010-12-31 CURRENT 2010-12-31 Active - Proposal to Strike off
EDWARD JOSEPH HARE SUSTAINABLE COMMUNITIES PARTNERSHIP LIMITED Director 2010-05-10 CURRENT 2005-11-11 Active - Proposal to Strike off
EDWARD JOSEPH HARE THORNAGE HALL INDEPENDENT LIVING LIMITED Director 2008-10-07 CURRENT 1987-08-03 Active
EDWARD JOSEPH HARE RICHMOND COURT (NORWICH) MANAGEMENT COMPANY LIMITED Director 2004-08-04 CURRENT 2004-08-04 Active
JONATHAN ANDREW HUMPHREYS NORFOLK NATURALISTS TRUST LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
JONATHAN ANDREW HUMPHREYS THE NORFOLK SHRIEVALTY TRUST Director 2011-03-11 CURRENT 1997-06-09 Dissolved 2016-03-01
JONATHAN ANDREW HUMPHREYS NORFOLK WILDLIFE ENTERPRISES LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
JONATHAN ANDREW HUMPHREYS NORFOLK WILDLIFE SERVICES LIMITED Director 2005-05-27 CURRENT 2000-03-28 Active
JONATHAN ANDREW HUMPHREYS NORFOLK WILDLIFE TRUST Director 2005-01-20 CURRENT 1926-11-05 Active
PETER JAMES LAMBLE THE YARE EDUCATION TRUST Director 2016-08-02 CURRENT 2016-07-28 Active - Proposal to Strike off
PETER JAMES LAMBLE START-RITE RETAIL LIMITED Director 2011-03-14 CURRENT 2002-07-09 Active
PETER JAMES LAMBLE START-RITE CLASSICS LIMITED Director 1998-12-07 CURRENT 1933-05-18 Active
PETER JAMES LAMBLE JAMES SOUTHALL & COMPANY LIMITED Director 1993-09-17 CURRENT 1900-05-24 Active
PETER JAMES LAMBLE DOMANI RETAIL LIMITED Director 1992-04-01 CURRENT 1976-10-21 Active
PETER JAMES LAMBLE START-RITE SHOES LIMITED Director 1992-04-01 CURRENT 1915-06-17 Active
PHILIP ROSS NORTON NORFOLK WILDLIFE TRUST Director 2011-10-20 CURRENT 1926-11-05 Active
PHILIP ROSS NORTON DIABETES CARE TRUST (ABCD) LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
PHILIP ROSS NORTON ASSEMBLY HOUSE CATERERS LIMITED Director 2009-12-07 CURRENT 1960-03-23 Active
PHILIP ROSS NORTON THE ASSEMBLY HOUSE TRUST Director 2005-06-21 CURRENT 2005-06-21 Active
NATASHA MICHELLE RENNOLDS DREAMKEY LTD. Director 2012-05-01 CURRENT 2011-01-13 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
2024-03-06CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED MRS BETHANY KAY GAMMAGE
2023-07-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-25APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW HUMPHREYS
2023-05-25APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LAMBLE
2023-03-08CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ALISON JANE LANCHESTER
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-08MEM/ARTSARTICLES OF ASSOCIATION
2022-06-08RES01ADOPT ARTICLES 08/06/22
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIDNEY STEPHENS
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS MOAR
2022-03-17CH01Director's details changed for Mrs Sharon Marie Johnson on 2022-03-17
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-10-27AP01DIRECTOR APPOINTED MRS KAREN AMANDA VINCENT
2021-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-13AP01DIRECTOR APPOINTED DR NOREEN CUSHEN-BREWSTER
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOSEPH HARE
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-22AP01DIRECTOR APPOINTED MISS PAIGE OLIVIA GOULDTHORPE
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE COOPER
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN SEXTON
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ZEALA WIMPERIS
2019-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-26AP01DIRECTOR APPOINTED PROFESSOR KRISTIAN BOWLES
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN MARK LAURENCE
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED MS DENISE TROUGHTON
2018-12-13AP01DIRECTOR APPOINTED MRS HELEN SUZANNE CORDINGLEY
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA MICHELLE RENNOLDS
2018-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH EDGINGTON
2017-10-09AP01DIRECTOR APPOINTED PROFESSOR DYLAN RICHARD WARRILOW EDWARDS
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-10CH01Director's details changed for Tristan Mark Lawrence Grinsted on 2016-07-18
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAREN LEE MOORE
2016-10-03CH01Director's details changed for Ms Rebecca Louise Cooper on 2016-09-29
2016-07-22AP01DIRECTOR APPOINTED MR PETER JAMES LAMBLE
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RONALD BLANCHFLOWER
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM Big C Appeal 10a Castle Meadow Norwich NR1 3DE
2016-04-26AP01DIRECTOR APPOINTED MRS MARILYN MARTIN
2016-04-25AP01DIRECTOR APPOINTED MS REBECCA LOUISE COOPER
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SMART
2016-03-14AR0101/03/16 NO MEMBER LIST
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS MOAR / 01/01/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIFER ZEALA WIMPERIS / 01/01/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ELIZABETH EDGINGTON / 01/01/2016
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN MARK LAWRENCE GRINSTED / 16/02/2016
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20AR0101/03/15 NO MEMBER LIST
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILSON SMART / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIDNEY STEPHENS / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN SEXTON / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIFER ZEALA WIMPERIS / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW HUMPHREYS / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN MARK LAWRENCE GRINSTED / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEOFFREY CROCKER / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RONALD BLANCHFLOWER / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROSS NORTON / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS MOAR / 20/03/2015
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04AR0101/03/14 NO MEMBER LIST
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN MARK LAWRENCE GRINSTED / 02/03/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN MARK LAWRENCE GINSTED / 02/03/2014
2013-12-12AP01DIRECTOR APPOINTED TRISTAN MARK LAWRENCE GINSTED
2013-12-09AP01DIRECTOR APPOINTED MRS NATASHA MICHELLE RENNOLDS
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20AR0101/03/13 NO MEMBER LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0101/03/12 NO MEMBER LIST
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANN BARRETT
2012-02-14AP01DIRECTOR APPOINTED SIMON GEOFFREY CROCKER
2012-02-08AP01DIRECTOR APPOINTED ALAN SIDNEY STEPHENS
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17AP01DIRECTOR APPOINTED JONATHAN ANDREW HUMPHREYS
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE FISHER
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR THERESA COSSEY
2011-06-06AP03SECRETARY APPOINTED MS KATHERINE MORGAN
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY THERESA COSSEY
2011-03-04AR0101/03/11 NO MEMBER LIST
2011-02-04AP01DIRECTOR APPOINTED MR EDWARD JOSEPH HARE
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER LUFKIN
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON CAMPBELL
2010-04-06AP01DIRECTOR APPOINTED MR DAREN LEE MOORE
2010-04-06AP01DIRECTOR APPOINTED MISS CATHERINE ELIZABETH EDGINGTON
2010-03-09AR0101/03/10 NO MEMBER LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SEXTON / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIFER ZEALA WIMPERIS / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILSON SMART / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROSS NORTON / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS MOAR / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GOWER LUFKIN / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE FISHER / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA MARGARET COSSEY / 08/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAMERON ROBB DIXON CAMPBELL / 08/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RONALD BLANCHFLOWER / 08/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANN BARRETT / 09/03/2010
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12363aANNUAL RETURN MADE UP TO 01/03/09
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON SMART / 11/03/2009
2008-11-28288aDIRECTOR APPOINTED CAROLINE SEXTON
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19288aDIRECTOR APPOINTED PROFESSOR ANN BARRETT
2008-03-19363aANNUAL RETURN MADE UP TO 01/03/08
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363sANNUAL RETURN MADE UP TO 01/03/07
2006-10-27288aNEW DIRECTOR APPOINTED
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25288bDIRECTOR RESIGNED
2006-04-13363aANNUAL RETURN MADE UP TO 01/03/06
2006-02-06288bDIRECTOR RESIGNED
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21288aNEW DIRECTOR APPOINTED
2005-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-31363sANNUAL RETURN MADE UP TO 01/03/05
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24363sANNUAL RETURN MADE UP TO 01/03/04
2004-02-09288bDIRECTOR RESIGNED
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 THE BIG C APPEAL LIMITED

Intangible Assets
Patents
We have not found any records of THE BIG C APPEAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BIG C APPEAL LIMITED
Trademarks
We have not found any records of THE BIG C APPEAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE BIG C APPEAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Norfolk District Council 2014-07-10 GBP £754 Recycling Credits Payable

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 THE BIG C APPEAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council 14 NEW MARKET BECCLES NR34 9HB 10,00001.04.2010

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 THE BIG C APPEAL 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 THE BIG C APPEAL 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.