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

EASTCLIFFE NEWS SHOPS LIMITED

HAZEL COURT MIDLAND WAY, BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, S43 4FD,
Company Registration Number
03220671
Private Limited Company
Active

Company Overview

About Eastcliffe News Shops Ltd
EASTCLIFFE NEWS SHOPS LIMITED was founded on 1996-07-04 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Eastcliffe News Shops 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
EASTCLIFFE NEWS SHOPS LIMITED
 
Legal Registered Office
HAZEL COURT MIDLAND WAY
BARLBOROUGH
CHESTERFIELD
DERBYSHIRE
S43 4FD
Other companies in B8
 
Previous Names
NORTHCLIFFE RETAIL LIMITED04/07/2007
Filing Information
Company Number 03220671
Company ID Number 03220671
Date formed 1996-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/03/2023
Account next due 27/12/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 09:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTCLIFFE NEWS SHOPS 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 EASTCLIFFE NEWS SHOPS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARTIN JAMES
Company Secretary 2016-03-23
JONATHAN MARTIN JAMES
Director 2016-03-23
REBECCA JANE JAMES
Director 2016-03-23
MARK JOHN TITTERTON
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HYETT
Company Secretary 2007-06-29 2016-03-23
CHRISTINE ANNE BEVERLEY
Director 2011-07-19 2016-03-23
MICHAEL JOHN COLLEY
Director 2007-06-29 2016-03-23
ANTHONY ROBERT BROOKS HARGREAVE
Director 2008-09-24 2016-03-23
PETER HYETT
Director 2007-06-29 2016-03-23
HENRY CLIFFORD MEDCALF
Director 2007-06-29 2011-04-08
PAUL SIMON COLLINS
Company Secretary 1996-12-19 2007-06-29
DAVID MARTIN MAXFIELD DUTTON
Director 1999-02-26 2007-06-29
COLIN JOHN MULLINS
Director 1996-12-19 2007-06-29
MICHAEL PAUL PELOSI
Director 1996-12-19 2007-06-29
VANCE POTTER
Director 2006-05-19 2007-06-29
ALAN THOMAS QUINN
Director 2001-01-01 2007-06-29
RICHARD ANTHONY SMITH
Director 2002-05-07 2007-06-29
EDWARD PAUL GLYNN
Director 2002-02-05 2006-04-28
ANTHONY BRIAN HILL
Director 1996-12-19 2005-07-31
RICHARD WILLIAM DODD
Director 1996-12-19 2002-01-21
DAVID WILLIAM YARNALL
Director 1997-11-04 2001-12-21
ALEXANDER LINDSAY DAVIDSON
Director 1996-12-19 2001-09-03
CLIFFORD JACK FRAZHER
Director 1996-12-19 1998-06-08
JONATHAN MARK LONEY
Nominated Secretary 1996-07-04 1996-12-19
MICHAEL STANLEY HORWOOD
Nominated Director 1996-07-04 1996-12-19
WILLIAM JONES
Nominated Director 1996-07-04 1996-12-19
JONATHAN MARK LONEY
Nominated Director 1996-07-04 1996-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARTIN JAMES MAYNEWS LIMITED Director 2016-03-23 CURRENT 1984-06-12 Active
JONATHAN MARTIN JAMES FIRST STOP NEWS LIMITED Director 2016-03-23 CURRENT 2011-02-10 Active
JONATHAN MARTIN JAMES RIPPLEGLEN LIMITED Director 2016-03-23 CURRENT 1979-02-20 Active
JONATHAN MARTIN JAMES SUPERNEWS STORES LIMITED Director 2016-03-23 CURRENT 2001-04-17 Active
REBECCA JANE JAMES MAYNEWS LIMITED Director 2016-03-23 CURRENT 1984-06-12 Active
REBECCA JANE JAMES FIRST STOP NEWS LIMITED Director 2016-03-23 CURRENT 2011-02-10 Active
REBECCA JANE JAMES RIPPLEGLEN LIMITED Director 2016-03-23 CURRENT 1979-02-20 Active
REBECCA JANE JAMES SUPERNEWS STORES LIMITED Director 2016-03-23 CURRENT 2001-04-17 Active
MARK JOHN TITTERTON MAYNEWS LIMITED Director 2017-07-06 CURRENT 1984-06-12 Active
MARK JOHN TITTERTON JAMES CONVENIENCE RETAIL LIMITED Director 2017-07-06 CURRENT 2015-02-11 Active
MARK JOHN TITTERTON FIRST STOP NEWS LIMITED Director 2017-07-06 CURRENT 2011-02-10 Active
MARK JOHN TITTERTON RIPPLEGLEN LIMITED Director 2017-07-06 CURRENT 1979-02-20 Active
MARK JOHN TITTERTON SUPERNEWS STORES LIMITED Director 2017-07-06 CURRENT 2001-04-17 Active
MARK JOHN TITTERTON JAMES RETAIL LIMITED Director 2017-07-06 CURRENT 2016-10-20 Active
MARK JOHN TITTERTON HAZEL COURT BARLBOROUGH MANAGEMENT LIMITED Director 2016-06-27 CURRENT 2015-06-06 Active
MARK JOHN TITTERTON DERBY DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2013-04-15 CURRENT 1928-04-16 Active
MARK JOHN TITTERTON EDENSOR CATERING LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
MARK JOHN TITTERTON DERBY CATHEDRAL ENTERPRISES LIMITED Director 2006-04-06 CURRENT 1984-11-01 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
2023-07-14CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 27/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 27/03/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-10-25AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032206710014
2021-01-12AAFULL ACCOUNTS MADE UP TO 27/03/19
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032206710016
2020-08-06AP01DIRECTOR APPOINTED MR MARK JAMES CLAYTON
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-03-18AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-12-20AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-03-15AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2019-02-25PSC07CESSATION OF REBECCA JANE JAMES AS A PERSON OF SIGNIFICANT CONTROL
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE JAMES
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/17
2017-07-26AP01DIRECTOR APPOINTED MR MARK JOHN TITTERTON
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 02/04/16
2017-01-06AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM 10 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England
2016-06-16AA01Previous accounting period shortened from 31/07/16 TO 31/03/16
2016-04-11RES01ADOPT ARTICLES 11/04/16
2016-04-07AP03Appointment of Mr Jonathan Martin James as company secretary on 2016-03-23
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032206710015
2016-04-04AP01DIRECTOR APPOINTED MRS REBECCA JANE JAMES
2016-04-04AP01DIRECTOR APPOINTED MR JONATHAN MARTIN JAMES
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HYETT
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM York House Pennine Way Saltley Business Park Birmingham West Midlands B8 1JW
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLEY
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BEVERLEY
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARGREAVE
2016-04-04TM02Termination of appointment of Peter Hyett on 2016-03-23
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 032206710014
2015-11-21AAFULL ACCOUNTS MADE UP TO 25/07/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-07AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BROOKS HARGREAVE / 05/07/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COLLEY / 05/07/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HYETT / 23/06/2015
2015-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER HYETT / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE BEVERLEY / 23/06/2015
2014-12-15AAFULL ACCOUNTS MADE UP TO 26/07/14
2014-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-07AR0104/07/14 FULL LIST
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-26AAFULL ACCOUNTS MADE UP TO 27/07/13
2013-07-04AR0104/07/13 FULL LIST
2013-02-19ANNOTATIONOther
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-11-28AAFULL ACCOUNTS MADE UP TO 28/07/12
2012-07-05AR0104/07/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-20AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE BEVERLEY
2011-07-05AR0104/07/11 FULL LIST
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MEDCALF
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-03RES13DEBENTURE 22/02/2011
2011-03-03RES01ADOPT ARTICLES 22/02/2011
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-06AR0104/07/10 FULL LIST
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-06363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-25288aDIRECTOR APPOINTED MR ANTHONY ROBERT BROOKES HARGREAVE
2008-08-19363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-17363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02363sRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-08-02288bSECRETARY RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/07
2007-08-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-07-24225ACC. REF. DATE SHORTENED FROM 28/09/07 TO 31/07/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-07-12288bDIRECTOR RESIGNED
2007-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bSECRETARY RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to EASTCLIFFE NEWS SHOPS 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 EASTCLIFFE NEWS SHOPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-05 Outstanding LLOYDS BANK PLC
2016-03-23 Outstanding BARGAIN BOOZE LIMITED (CRN: 01801597)
DEED OF ACCESSION 2013-02-19 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-08-04 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 2011-04-27 Satisfied PAYPOINT PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-04-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-04-08 Satisfied HENRY AND ANNETTE MEDCALF (THE BENEFICIARIES)
DEBENTURE 2011-03-03 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-02-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-26
Annual Accounts
2013-07-27
Annual Accounts
2012-07-28
Annual Accounts
2011-07-31
Annual Accounts
2021-03-27

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 EASTCLIFFE NEWS SHOPS LIMITED

Intangible Assets
Patents
We have not found any records of EASTCLIFFE NEWS SHOPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTCLIFFE NEWS SHOPS LIMITED
Trademarks
We have not found any records of EASTCLIFFE NEWS SHOPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTCLIFFE NEWS SHOPS 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as EASTCLIFFE NEWS SHOPS LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
Business rates information was found for EASTCLIFFE NEWS SHOPS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Shop and Premises GRD FLR; 12 BAXTER GATE LOUGHBOROUGH LEICESTERSHIRE LE11 1TG 9,40001/10/2010
SHOP AND PREMISES 17 CROSS GREEN ROTHLEY LEICESTER LE7 7PF 10,00001/04/2008

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 EASTCLIFFE NEWS SHOPS 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 EASTCLIFFE NEWS SHOPS 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.