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

GRANWAX HOLDINGS LIMITED

10 IMPERIAL ROAD, MATLOCK, DERBYSHIRE, DE4 3NL,
Company Registration Number
02669810
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Granwax Holdings Ltd
GRANWAX HOLDINGS LIMITED was founded on 1991-12-10 and has its registered office in Matlock. The organisation's status is listed as "Active - Proposal to Strike off". Granwax Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRANWAX HOLDINGS LIMITED
 
Legal Registered Office
10 IMPERIAL ROAD
MATLOCK
DERBYSHIRE
DE4 3NL
Other companies in S45
 
Previous Names
PASS GROUP LIMITED12/12/2003
Filing Information
Company Number 02669810
Company ID Number 02669810
Date formed 1991-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
Last Datalog update: 2022-10-13 19:36:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANWAX HOLDINGS 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 GRANWAX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES TAYLOR
Company Secretary 1991-12-20
MARK ANTHONY PASS
Director 2012-08-21
RICHARD CHARLES TAYLOR
Director 1991-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ARTHUR PASS
Director 1991-12-20 2012-06-20
ROY BROWN
Company Secretary 1995-06-05 1996-08-31
ROY BROWN
Director 1995-06-05 1996-08-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-12-10 1991-12-20
COMBINED NOMINEES LIMITED
Nominated Director 1991-12-10 1991-12-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-12-10 1991-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES TAYLOR GRANGEHEATH LIMITED Company Secretary 2002-12-16 CURRENT 2002-10-30 Dissolved 2016-04-14
RICHARD CHARLES TAYLOR MT PASS HOLDINGS LIMITED Company Secretary 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR GRANWOOD HOLDINGS LIMITED Company Secretary 2002-12-06 CURRENT 2002-10-30 Liquidation
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Company Secretary 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR PASS HOLDINGS LIMITED Company Secretary 1996-12-20 CURRENT 1996-12-06 Liquidation
RICHARD CHARLES TAYLOR PASS GROUP LIMITED Company Secretary 1996-09-01 CURRENT 1988-05-13 Liquidation
RICHARD CHARLES TAYLOR RENTACARPET LIMITED Company Secretary 1996-09-01 CURRENT 1991-12-17 Active
RICHARD CHARLES TAYLOR RENTAMAT LIMITED Company Secretary 1996-09-01 CURRENT 1995-04-19 Active
MARK ANTHONY PASS THE DERBYSHIRE GROUP LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
MARK ANTHONY PASS AMBER PASS LIMITED Director 2012-11-19 CURRENT 1970-11-03 Liquidation
MARK ANTHONY PASS AMBER PASS GROUP LIMITED Director 2012-11-19 CURRENT 1996-12-06 Liquidation
MARK ANTHONY PASS GRANGEHEATH 2017 LIMITED Director 2012-11-19 CURRENT 1961-10-26 Liquidation
MARK ANTHONY PASS GRANWOOD FLOORING GROUP LIMITED Director 2012-08-21 CURRENT 1998-06-02 Liquidation
MARK ANTHONY PASS MT PASS HOLDINGS LIMITED Director 2006-10-09 CURRENT 2002-10-30 Active
MARK ANTHONY PASS GRANWOOD HOLDINGS LIMITED Director 2006-10-09 CURRENT 2002-10-30 Liquidation
MARK ANTHONY PASS GEOFABRICS GROUP LIMITED Director 2003-10-01 CURRENT 2001-12-05 Active
MARK ANTHONY PASS GEOTEXTILES LIMITED Director 2003-10-01 CURRENT 1997-10-24 Active
MARK ANTHONY PASS GEOSYNTHETICS LABORATORIES LIMITED Director 2003-10-01 CURRENT 1993-08-20 Active
MARK ANTHONY PASS GRAHAM STREET PROPERTIES LIMITED Director 1998-06-18 CURRENT 1998-06-18 Active - Proposal to Strike off
MARK ANTHONY PASS PASS HOLDINGS LIMITED Director 1996-12-20 CURRENT 1996-12-06 Liquidation
MARK ANTHONY PASS PASS GROUP LIMITED Director 1992-12-22 CURRENT 1988-05-13 Liquidation
MARK ANTHONY PASS MT PASS LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active - Proposal to Strike off
MARK ANTHONY PASS GWP REALISATIONS 2024 LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active
MARK ANTHONY PASS GRANWOOD FLOORING LIMITED Director 1991-07-25 CURRENT 1956-05-16 Liquidation
RICHARD CHARLES TAYLOR GRAHAM STREET PROPERTIES LIMITED Director 2017-09-06 CURRENT 1998-06-18 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR DERBYSHIRE ESTATES LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR GEOFABRICS HOLDINGS LIMITED Director 2017-03-03 CURRENT 2011-11-23 Active
RICHARD CHARLES TAYLOR GEOFABRICS LIMITED Director 2017-03-03 CURRENT 1990-03-28 Active
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS LIMITED Director 2017-01-09 CURRENT 1955-03-03 Active
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS GROUP LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
RICHARD CHARLES TAYLOR HECKMONDWIKE CARPETS LIMITED Director 2008-12-10 CURRENT 1978-02-02 Active
RICHARD CHARLES TAYLOR GRANGEHEATH LIMITED Director 2002-12-16 CURRENT 2002-10-30 Dissolved 2016-04-14
RICHARD CHARLES TAYLOR MT PASS HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR GRANWOOD HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Liquidation
RICHARD CHARLES TAYLOR THE DERBYSHIRE GROUP LIMITED Director 2002-12-06 CURRENT 2002-10-30 Liquidation
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR GRANSTAND LIMITED Director 2000-01-04 CURRENT 1962-10-19 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR GRANWOOD FLOORING GROUP LIMITED Director 1998-09-21 CURRENT 1998-06-02 Liquidation
RICHARD CHARLES TAYLOR AMBER PASS GROUP LIMITED Director 1996-12-20 CURRENT 1996-12-06 Liquidation
RICHARD CHARLES TAYLOR PASS HOLDINGS LIMITED Director 1996-12-20 CURRENT 1996-12-06 Liquidation
RICHARD CHARLES TAYLOR RENTAMAT LIMITED Director 1995-05-17 CURRENT 1995-04-19 Active
RICHARD CHARLES TAYLOR AMBER AGRICULTURE LIMITED Director 1995-05-16 CURRENT 1987-05-27 Dissolved 2016-04-14
RICHARD CHARLES TAYLOR AMBER PASS LIMITED Director 1995-05-16 CURRENT 1970-11-03 Liquidation
RICHARD CHARLES TAYLOR GRANGEHEATH 2017 LIMITED Director 1995-05-16 CURRENT 1961-10-26 Liquidation
RICHARD CHARLES TAYLOR HECKMONDWIKE FB LIMITED Director 1992-07-25 CURRENT 1981-01-14 Active
RICHARD CHARLES TAYLOR RENTACARPET LIMITED Director 1991-12-20 CURRENT 1991-12-17 Active
RICHARD CHARLES TAYLOR MT PASS LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR GWP REALISATIONS 2024 LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active
RICHARD CHARLES TAYLOR PASS GROUP LIMITED Director 1991-07-26 CURRENT 1988-05-13 Liquidation
RICHARD CHARLES TAYLOR GRANWOOD FLOORING LIMITED Director 1991-07-25 CURRENT 1956-05-16 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
2022-10-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-01DS01Application to strike the company off the register
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR / 22/11/2016
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PASS / 09/11/2016
2016-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CHARLES TAYLOR on 2016-11-22
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM Stubben Edge Hall Ashover Derbyshire S45 0EU
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0110/12/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0110/12/12 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24AP01DIRECTOR APPOINTED MR MARK ANTHONY PASS
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASS
2011-12-12AR0110/12/11 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-23AR0110/12/10 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AR0110/12/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-31363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-12CERTNMCOMPANY NAME CHANGED PASS GROUP LIMITED CERTIFICATE ISSUED ON 12/12/03
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-19363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-17363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-23363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-18363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-30363sRETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-08363sRETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-10288NEW SECRETARY APPOINTED
1996-09-10288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-12-28363sRETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS
1995-10-24AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-05-26CERTNMCOMPANY NAME CHANGED GRANWOOD HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/05/95
1994-12-23363sRETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS
1994-10-12AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-15288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-12-20363sRETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS
1993-09-16AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-12-18363sRETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS
1992-04-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-01-15SRES01ALTER MEM AND ARTS 20/12/91
1992-01-15123£ NC 100/1000 20/12/91
1992-01-15ORES04NC INC ALREADY ADJUSTED 20/12/91
1992-01-15287REGISTERED OFFICE CHANGED ON 15/01/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1992-01-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-01-07CERTNMCOMPANY NAME CHANGED PARGREY LIMITED CERTIFICATE ISSUED ON 08/01/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

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 GRANWAX HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GRANWAX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANWAX HOLDINGS LIMITED
Trademarks
We have not found any records of GRANWAX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANWAX HOLDINGS 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 (74990 - Non-trading company) as GRANWAX HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GRANWAX HOLDINGS 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 GRANWAX HOLDINGS 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 GRANWAX HOLDINGS 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.