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

MILLSTONE BUILDING LIMITED

South Grove House, South Grove, Rotherham, SOUTH YORKSHIRE, S60 2AF,
Company Registration Number
03002453
Private Limited Company
Active

Company Overview

About Millstone Building Ltd
MILLSTONE BUILDING LIMITED was founded on 1994-12-16 and has its registered office in Rotherham. The organisation's status is listed as "Active". Millstone Building Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MILLSTONE BUILDING LIMITED
 
Legal Registered Office
South Grove House
South Grove
Rotherham
SOUTH YORKSHIRE
S60 2AF
Other companies in S60
 
Previous Names
HORBURY ESTATES LIMITED03/11/2005
Filing Information
Company Number 03002453
Company ID Number 03002453
Date formed 1994-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-03-26
Return next due 2024-04-09
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-23 01:21:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLSTONE BUILDING 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 MILLSTONE BUILDING LIMITED
The following companies were found which have the same name as MILLSTONE BUILDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLSTONE BUILDING MANAGEMENT LIMITED 19 Randolph Road London W9 1AN Active - Proposal to Strike off Company formed on the 1984-03-12
MILLSTONE BUILDING CO., LLC 22 SAW MILL RIVER ROAD Nassau HAWTHORNE NY 10532 Active Company formed on the 2005-06-20
MILLSTONE BUILDING CO., LTD. 178 EAST WASHINGTON STREET - CHARGIN FALLS OH 44022 Active Company formed on the 2006-01-11
MILLSTONE BUILDING SERVICES LTD 140 LEE LANE BOLTON BL6 7AF Active Company formed on the 2018-11-01
MILLSTONE BUILDINGS LLC Georgia Unknown
MILLSTONE BUILDING LLC Michigan UNKNOWN
MILLSTONE BUILDINGS L.L.C Georgia Unknown

Company Officers of MILLSTONE BUILDING LIMITED

Current Directors
Officer Role Date Appointed
GAVIN LOUIS LEVERETT
Company Secretary 2014-07-28
GAVIN LOUIS LEVERETT
Director 2014-07-28
TREVOR JOHN WRAGG
Director 1994-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH JON CHURCHILL
Company Secretary 2006-03-08 2014-07-28
LEIGH JON CHURCHILL
Director 2006-03-08 2014-07-28
KENNETH GEORGE ELVIN
Director 2006-03-08 2014-06-26
ROBERT ADRIAN WILGOOSE
Director 2006-03-08 2009-06-01
BERNARD ATKINSON
Director 1994-12-16 2007-12-19
TREVOR JOHN WRAGG
Company Secretary 1994-12-16 2006-03-08
CHRISTOPHER CONNOR
Director 1994-12-16 1995-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN LOUIS LEVERETT HORBURY PROPERTY SERVICES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
GAVIN LOUIS LEVERETT HORBURY FACADES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
GAVIN LOUIS LEVERETT SOUTH GROVE HOUSE LIMITED Director 2014-11-04 CURRENT 2008-03-31 Active
GAVIN LOUIS LEVERETT TUBULAR SCAFFOLDING SERVICES LIMITED Director 2014-07-28 CURRENT 2002-10-16 Active
GAVIN LOUIS LEVERETT HORBURY GROUP LIMITED Director 2014-07-28 CURRENT 2007-04-18 Active
GAVIN LOUIS LEVERETT MAGNA PLANT AND TOOL HIRE LIMITED Director 2014-07-28 CURRENT 2001-04-24 Active
GAVIN LOUIS LEVERETT HORBURY JOINERY LIMITED Director 2014-07-28 CURRENT 2000-05-03 Active
GAVIN LOUIS LEVERETT ENVIRON SAFETY MANAGEMENT LIMITED Director 2014-07-28 CURRENT 2004-06-17 Active
GAVIN LOUIS LEVERETT T.I.S. SERVICES LIMITED Director 2014-07-28 CURRENT 1987-08-31 Active
GAVIN LOUIS LEVERETT TITAN INTERIOR SOLUTIONS LIMITED Director 2014-07-28 CURRENT 1992-03-03 Active
GAVIN LOUIS LEVERETT HORBURY BUILDING SYSTEMS LIMITED Director 2014-07-28 CURRENT 1992-12-14 Liquidation
GAVIN LOUIS LEVERETT SPECIALIST OVERSEAS PLANT HIRE LIMITED Director 2014-04-01 CURRENT 2012-04-13 Active
GAVIN LOUIS LEVERETT MUZZ BUZZ UK LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
GAVIN LOUIS LEVERETT RDG INVESTMENTS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
GAVIN LOUIS LEVERETT FIRECHILL LIMITED Director 2012-11-19 CURRENT 2009-10-14 Dissolved 2015-08-05
GAVIN LOUIS LEVERETT 180 CONSULTING LTD Director 2012-02-06 CURRENT 2012-02-06 Active - Proposal to Strike off
GAVIN LOUIS LEVERETT NAVIGOES OPERATIONAL DUE DILIGENCE LIMITED Director 2011-09-01 CURRENT 2009-06-17 Dissolved 2013-08-27
TREVOR JOHN WRAGG HORBURY PROPERTY SERVICES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
TREVOR JOHN WRAGG HORBURY FACADES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
TREVOR JOHN WRAGG TUBULAR SCAFFOLDING SERVICES LIMITED Director 2010-03-22 CURRENT 2002-10-16 Active
TREVOR JOHN WRAGG CROFT ELECTRICAL ENGINEERING LIMITED Director 2008-03-31 CURRENT 2008-03-31 Dissolved 2016-10-08
TREVOR JOHN WRAGG SOUTH GROVE HOUSE LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
TREVOR JOHN WRAGG VENTURA CHARTERS LIMITED Director 2008-03-17 CURRENT 2008-03-17 Dissolved 2015-07-07
TREVOR JOHN WRAGG HORBURY SUPPORT SERVICES LIMITED Director 2007-10-09 CURRENT 1980-05-27 Active
TREVOR JOHN WRAGG HORBURY MANAGEMENT SERVICES LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
TREVOR JOHN WRAGG HORBURY GROUP LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
TREVOR JOHN WRAGG HORBURY SYSTEMS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
TREVOR JOHN WRAGG GODSTONE MANAGEMENT COMPANY LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
TREVOR JOHN WRAGG T.I.S. SERVICES LIMITED Director 2004-12-15 CURRENT 1987-08-31 Active
TREVOR JOHN WRAGG ENVIRON SAFETY MANAGEMENT LIMITED Director 2004-06-22 CURRENT 2004-06-17 Active
TREVOR JOHN WRAGG MAGNA PLANT AND TOOL HIRE LIMITED Director 2001-11-14 CURRENT 2001-04-24 Active
TREVOR JOHN WRAGG HORBURY JOINERY LIMITED Director 2000-05-05 CURRENT 2000-05-03 Active
TREVOR JOHN WRAGG TITAN INTERIOR SOLUTIONS LIMITED Director 1999-04-02 CURRENT 1992-03-03 Active
TREVOR JOHN WRAGG HORBURY ESTATES LIMITED Director 1998-04-29 CURRENT 1998-04-29 Active
TREVOR JOHN WRAGG HORBURY BUILDING SYSTEMS LIMITED Director 1993-03-22 CURRENT 1992-12-14 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
2023-04-24Unaudited abridged accounts made up to 2022-05-31
2023-04-13CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030024530005
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-08-13AP03Appointment of Mr Michael Robert Saunders as company secretary on 2019-08-12
2019-08-13TM02Termination of appointment of Gavin Louis Leverett on 2019-08-12
2019-08-13AP01DIRECTOR APPOINTED MR MICHAEL ROBERT SAUNDERS
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LOUIS LEVERETT
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 6550
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/16
2016-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 6550
2016-04-19AR0126/03/16 ANNUAL RETURN FULL LIST
2016-02-13AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030024530007
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030024530006
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030024530005
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 6550
2015-05-08AR0126/03/15 ANNUAL RETURN FULL LIST
2014-11-24RES01ADOPT ARTICLES 24/11/14
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-14AP03Appointment of Mr Gavin Louis Leverett as company secretary on 2014-07-28
2014-08-14AP01DIRECTOR APPOINTED MR GAVIN LOUIS LEVERETT
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH JON CHURCHILL
2014-08-14TM02Termination of appointment of Leigh Jon Churchill on 2014-07-28
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE ELVIN
2014-07-01MEM/ARTSARTICLES OF ASSOCIATION
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-19RES01ALTER ARTICLES 30/05/2014
2014-06-19RES13Resolutions passed:
  • Company business 30/05/2014
  • Resolution of Memorandum and/or Articles of Association
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030024530004
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 6550
2014-05-02AR0126/03/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH JON CHURCHILL / 03/10/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WRAGG / 03/10/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE ELVIN / 03/10/2013
2013-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEIGH JON CHURCHILL / 03/10/2013
2013-04-03AR0126/03/13 FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-16AR0126/03/12 FULL LIST
2012-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-06RES01ADOPT ARTICLES 27/05/2011
2011-04-28AR0126/03/11 FULL LIST
2010-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-04-16AR0126/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE ELVIN / 26/03/2010
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WILGOOSE
2009-04-14363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-31363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-10169£ IC 10000/6550 19/12/07 £ SR 3450@1=3450
2008-01-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-29288bDIRECTOR RESIGNED
2007-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-23363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-03363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: C/O HORBURY BUILDING SYSTEMS LIMITED BROWN STREET MASBROUGH ROTHERHAM SOUTH YORKSHIRE S60 1JY
2006-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-03-15RES04NC INC ALREADY ADJUSTED 08/03/06
2006-03-15123£ NC 1000/10000 08/03/06
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: C/O HORBURY BUILDING SYSTEMS LTD BROWN STREET MARSBROUGH ROTHERHAM SOUTH YORKSHIRE S60 1JY
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288bSECRETARY RESIGNED
2006-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-1588(2)RAD 08/03/06--------- £ SI 9700@1=9700 £ IC 300/10000
2005-11-03CERTNMCOMPANY NAME CHANGED HORBURY ESTATES LIMITED CERTIFICATE ISSUED ON 03/11/05
2005-08-10363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-12363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-12-30RES03EXEMPTION FROM APPOINTING AUDITORS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MILLSTONE BUILDING 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 MILLSTONE BUILDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding DAVID WILLIAMS
2015-06-30 Outstanding TREVOR JOHN WRAGG
2015-06-30 Outstanding BGF INVESTMENTS LP
2014-06-09 Outstanding HSBC BANK PLC
LEGAL CHARGE 2010-01-21 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-04-22 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-10-10 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MILLSTONE BUILDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLSTONE BUILDING LIMITED
Trademarks
We have not found any records of MILLSTONE BUILDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLSTONE BUILDING 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 (41201 - Construction of commercial buildings) as MILLSTONE BUILDING LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MILLSTONE BUILDING 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 MILLSTONE BUILDING 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 MILLSTONE BUILDING 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.