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

GRIST GROUP LIMITED

WILLIAM ROAD, DEVIZES, WILTSHIRE, SN10 3EW,
Company Registration Number
02347267
Private Limited Company
Active

Company Overview

About Grist Group Ltd
GRIST GROUP LIMITED was founded on 1989-02-13 and has its registered office in Devizes. The organisation's status is listed as "Active". Grist Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
GRIST GROUP LIMITED
 
Legal Registered Office
WILLIAM ROAD
DEVIZES
WILTSHIRE
SN10 3EW
Other companies in SN10
 
Previous Names
N.G. HOLDINGS LIMITED30/03/2006
Filing Information
Company Number 02347267
Company ID Number 02347267
Date formed 1989-02-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 07:33:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRIST GROUP 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 GRIST GROUP LIMITED
The following companies were found which have the same name as GRIST GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRIST GROUP LIMITED 39 WILLIAM STREET LISTOWEL, KERRY, V31VX52, IRELAND V31VX52 Active Company formed on the 2018-01-30

Company Officers of GRIST GROUP LIMITED

Current Directors
Officer Role Date Appointed
ADAM NIGEL EDGAR GRIST
Director 2009-04-27
NIGEL EDGAR GRIST
Director 1992-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA MARY GRIST
Company Secretary 1992-02-13 2017-03-13
JAMES ROBERT GRIST
Director 2010-04-28 2013-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM NIGEL EDGAR GRIST MOORE'S RECYCLING LIMITED Director 2016-06-16 CURRENT 1990-10-01 Active
ADAM NIGEL EDGAR GRIST WILTSHIRE WASTE (RECYCLING) LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
ADAM NIGEL EDGAR GRIST WILTSHIRE AGGREGATES LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
ADAM NIGEL EDGAR GRIST N G HOLDINGS LIMITED Director 2010-12-03 CURRENT 2007-11-22 Active
ADAM NIGEL EDGAR GRIST DEVIZES RECLAMATION COMPANY LIMITED Director 2009-04-27 CURRENT 1984-11-13 Active
ADAM NIGEL EDGAR GRIST WILTSHIRE RECOVERY LIMITED Director 2009-04-27 CURRENT 2005-03-16 Active
ADAM NIGEL EDGAR GRIST GRIST ENVIRONMENTAL LIMITED Director 2009-04-27 CURRENT 1993-10-25 Active
ADAM NIGEL EDGAR GRIST DEVIZES CRANES LIMITED Director 2009-04-27 CURRENT 1994-04-20 Active
ADAM NIGEL EDGAR GRIST DEVIZES HIRE LIMITED Director 2009-04-27 CURRENT 2004-04-02 Active
ADAM NIGEL EDGAR GRIST REGENTCITY LIMITED Director 2009-04-27 CURRENT 1979-09-07 Active
ADAM NIGEL EDGAR GRIST WILTSHIRE ACCIDENT REPAIR CENTRE LIMITED Director 2009-04-27 CURRENT 2004-06-14 Active
NIGEL EDGAR GRIST MOORE'S RECYCLING LIMITED Director 2016-06-16 CURRENT 1990-10-01 Active
NIGEL EDGAR GRIST WILTSHIRE WASTE (RECYCLING) LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
NIGEL EDGAR GRIST WILTSHIRE AGGREGATES LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
NIGEL EDGAR GRIST N G HOLDINGS LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
NIGEL EDGAR GRIST WILTSHIRE RECOVERY LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active
NIGEL EDGAR GRIST WILTSHIRE ACCIDENT REPAIR CENTRE LIMITED Director 2004-06-14 CURRENT 2004-06-14 Active
NIGEL EDGAR GRIST DEVIZES HIRE LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active
NIGEL EDGAR GRIST DEVIZES CRANES LIMITED Director 1994-05-04 CURRENT 1994-04-20 Active
NIGEL EDGAR GRIST GRIST ENVIRONMENTAL LIMITED Director 1993-10-25 CURRENT 1993-10-25 Active
NIGEL EDGAR GRIST DEVIZES RECLAMATION COMPANY LIMITED Director 1991-01-18 CURRENT 1984-11-13 Active
NIGEL EDGAR GRIST REGENTCITY LIMITED Director 1991-01-15 CURRENT 1979-09-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Counter and Internet Sales AssistantDevizesWe have an opportunity for a motivated individual with strong customer service ethics to join our busy, friendly team in a rapidly growing business providing2016-02-15
Sales AdministratorDevizesWe are seeking a Sales Administrator to join our busy, friendly sales team in a rapidly growing business. Previous experience in similar sales administration...2016-02-15

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
2024-02-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-12-07CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-08-09REGISTRATION OF A CHARGE / CHARGE CODE 023472670038
2023-01-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-02-21CH01Director's details changed for Mr Adam Nigel Edgar Grist on 2018-02-21
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 1102
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-03-29TM02Termination of appointment of Diana Mary Grist on 2017-03-13
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 023472670037
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1102
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-08-09CH03SECRETARY'S DETAILS CHNAGED FOR DIANA MARY GRIST on 2016-08-09
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDGAR GRIST / 09/08/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NIGEL EDGAR GRIST / 09/08/2016
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM Head Office Nursteed Road Devizes Wiltshire SN10 3DY
2016-04-22AUDAUDITOR'S RESIGNATION
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023472670036
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023472670035
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1102
2016-02-22AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1102
2015-02-05AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-05AD03Registers moved to registered inspection location of Hartwell House 55-61 Victoria Street Bristol BS1 6AD
2015-02-03AD02Register inspection address changed to Hartwell House 55-61 Victoria Street Bristol BS1 6AD
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023472670034
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1102
2014-02-13AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 023472670033
2013-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRIST
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023472670032
2013-02-06AR0131/01/13 FULL LIST
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM GRIST GROUP HOPTON ESTATE DEVIZES WILTSHIRE SN10 2EY
2012-03-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:28
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-02-09AR0131/01/12 FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDGAR GRIST / 06/04/2011
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NIGEL EDGAR GRIST / 06/04/2011
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / DIANA MARY GRIST / 06/04/2011
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-02-23AR0131/01/11 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-04-29AP01DIRECTOR APPOINTED MR JAMES ROBERT GRIST
2010-02-23AR0131/01/10 FULL LIST
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-05-14288aDIRECTOR APPOINTED ADAM NIGEL EDGAR GRIST
2009-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2009-02-16363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-26363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-11-26353LOCATION OF REGISTER OF MEMBERS
2008-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1100267 Active Licenced property: NURSTEED ROAD TINKFIELD TRANSFER STATION DEVIZES GB SN10 3HU;BATH ROAD WEBBS LANE DEVIZES GB SN10 1PP;LITTLETON PANEL OLD STATION YARD WEST LAVINGTON DEVIZES WEST LAVINGTON GB SN10 4EJ;NURSTEED ROAD TRADING ESTATE WILLIAM ROAD DEVIZES GB SN10 3EW. Correspondance address: WILLIAM ROAD DEVIZES GB SN10 3EW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1100267 Active Licenced property: NURSTEED ROAD TINKFIELD TRANSFER STATION DEVIZES GB SN10 3HU;BATH ROAD WEBBS LANE DEVIZES GB SN10 1PP;LITTLETON PANEL OLD STATION YARD WEST LAVINGTON DEVIZES WEST LAVINGTON GB SN10 4EJ;NURSTEED ROAD TRADING ESTATE WILLIAM ROAD DEVIZES GB SN10 3EW. Correspondance address: WILLIAM ROAD DEVIZES GB SN10 3EW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GRIST GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-29 Outstanding HSBC BANK PLC
2014-01-30 Outstanding HSBC BANK PLC
2013-07-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-09-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-09-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-03-20 Outstanding HSBC BANK PLC
DEBENTURE 2012-03-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-03-20 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-03-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-11-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2008-04-14 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-14 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-14 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-14 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-14 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-14 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-14 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-14 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-14 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-04-14 Satisfied BANK OF SCOTLAND PLC
MORTGAGE 2006-01-22 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-10-29 Satisfied DIANA MARY GRIST AND NIGEL EDGAR GRIST AND BRUNEL TRUSTEES LIMITED
MORTGAGE 2004-10-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-10-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-07-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-01-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-01-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-08-10 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
FIXED CHARGE 1998-01-13 Satisfied LLOYDS BOWMAKER LIMITED
MORTGAGE 1991-04-29 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-08-10 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-08-10 Satisfied LLOYDS BANK PLC
DEBENTURE 1990-08-10 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of GRIST GROUP LIMITED registering or being granted any patents
Domain Names

GRIST GROUP LIMITED owns 5 domain names.

devizescranes.co.uk   devizeshire.co.uk   devizesreclamation.co.uk   greencarparts.co.uk   gristgroup.co.uk  

Trademarks
We have not found any records of GRIST GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIST GROUP 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 GRIST GROUP 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 GRIST GROUP 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 GRIST GROUP 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 GRIST GROUP 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.