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

THE ENGLISH TABLEWARE COMPANY LIMITED

UNIT 44A AVENUE 2 STORFORTH LANE TRADING ESTATE, HASLAND, CHESTERFIELD, DERBYSHIRE, S41 0QR,
Company Registration Number
03293416
Private Limited Company
Active

Company Overview

About The English Tableware Company Ltd
THE ENGLISH TABLEWARE COMPANY LIMITED was founded on 1996-12-17 and has its registered office in Chesterfield. The organisation's status is listed as "Active". The English Tableware Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE ENGLISH TABLEWARE COMPANY LIMITED
 
Legal Registered Office
UNIT 44A AVENUE 2 STORFORTH LANE TRADING ESTATE
HASLAND
CHESTERFIELD
DERBYSHIRE
S41 0QR
Other companies in W1F
 
Filing Information
Company Number 03293416
Company ID Number 03293416
Date formed 1996-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:37:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENGLISH TABLEWARE COMPANY 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 ENGLISH TABLEWARE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA DENISE DAVIS
Company Secretary 2002-02-11
NICHOLAS JULIAN COWAN
Director 1996-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JULIAN COWAN
Company Secretary 1996-12-17 2002-02-11
BRIAN HAROLD HILLS PRESSMAN
Director 1996-12-17 2001-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-12-17 1996-12-17
WATERLOW NOMINEES LIMITED
Nominated Director 1996-12-17 1996-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA DENISE DAVIS POSITIVE PICTURES LIMITED Company Secretary 2009-06-16 CURRENT 2009-03-05 Active - Proposal to Strike off
GEORGINA DENISE DAVIS VERMEER SPIRITS LIMITED Company Secretary 2008-06-09 CURRENT 2004-08-24 Active - Proposal to Strike off
GEORGINA DENISE DAVIS COOLNEAT PROPERTY MANAGEMENT LIMITED Company Secretary 2008-02-22 CURRENT 1998-02-03 Active
GEORGINA DENISE DAVIS AURIS ASSOCIATES LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
GEORGINA DENISE DAVIS EYRE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-11 CURRENT 1976-12-08 Active
GEORGINA DENISE DAVIS BRIDGE ASSET LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
GEORGINA DENISE DAVIS POSITIVE CASH SOLUTIONS LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS POSITIVE INTERVENTIONS LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS ADFIRMO ASSOCIATES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS ADFIRMO CASH SOLUTIONS LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS ADFIRMO 2015 LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2018-08-14
GEORGINA DENISE DAVIS MINDFUL DESIGN LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
GEORGINA DENISE DAVIS VIRTUALLY ALL LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2015-07-14
GEORGINA DENISE DAVIS INTERNATIONAL BROADCAST COMMUNICATIONS LIMITED Company Secretary 2006-11-15 CURRENT 1996-06-19 Active
GEORGINA DENISE DAVIS CENTAUR ESTATES LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Active - Proposal to Strike off
GEORGINA DENISE DAVIS DAISYCREST LIMITED Company Secretary 2006-07-14 CURRENT 1998-02-10 Active
GEORGINA DENISE DAVIS AMD LEARNING & DEVELOPMENT LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Active - Proposal to Strike off
GEORGINA DENISE DAVIS CONSILIUM INTERIM MANAGEMENT LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2017-07-25
GEORGINA DENISE DAVIS BIGSHOTS LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Active - Proposal to Strike off
GEORGINA DENISE DAVIS GREEN CROSS MEDICAL LIMITED Company Secretary 2005-11-07 CURRENT 2005-11-07 Active
GEORGINA DENISE DAVIS P+D=3 LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2016-12-20
GEORGINA DENISE DAVIS RETREAT DEVELOPMENTS LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Dissolved 2016-08-16
GEORGINA DENISE DAVIS HARVAN EUROPE LIMITED Company Secretary 2005-02-23 CURRENT 2003-07-17 Active
GEORGINA DENISE DAVIS NEPHILA TECHNOLOGY LIMITED Company Secretary 2005-01-07 CURRENT 2003-01-21 Dissolved 2017-04-17
GEORGINA DENISE DAVIS VISION CONTRACTS LIMITED Company Secretary 2004-11-10 CURRENT 2003-04-14 Dissolved 2013-11-26
GEORGINA DENISE DAVIS DISCOG CODING ACADEMY LIMITED Company Secretary 2004-08-24 CURRENT 2004-08-24 Active
GEORGINA DENISE DAVIS RBCM LIMITED Company Secretary 2004-07-01 CURRENT 2004-07-01 Active - Proposal to Strike off
GEORGINA DENISE DAVIS MONITOR SECURITIES LIMITED Company Secretary 2004-04-02 CURRENT 1966-11-15 Active
GEORGINA DENISE DAVIS WSG MEDIA LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active - Proposal to Strike off
GEORGINA DENISE DAVIS CAPITAL PLAY LIMITED Company Secretary 2002-11-25 CURRENT 2002-11-25 Active
GEORGINA DENISE DAVIS LNH JEWELLERY DESIGN LIMITED Company Secretary 2002-10-23 CURRENT 2002-10-23 Active - Proposal to Strike off
GEORGINA DENISE DAVIS THE ENGLISH KITCHENWARE COMPANY LIMITED Company Secretary 2002-02-11 CURRENT 1996-12-17 Active
GEORGINA DENISE DAVIS STAGE PRESENCE LIMITED Company Secretary 2001-10-31 CURRENT 2001-10-31 Active
GEORGINA DENISE DAVIS STEM CELL LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
GEORGINA DENISE DAVIS BOY PUBLISHING LIMITED Company Secretary 2001-06-15 CURRENT 1996-06-05 Active - Proposal to Strike off
GEORGINA DENISE DAVIS J.C. COMMERCIALS LIMITED Company Secretary 2001-04-26 CURRENT 2001-04-24 Dissolved 2017-11-14
GEORGINA DENISE DAVIS THE EMERGENT ORGANISATION LIMITED Company Secretary 2000-11-23 CURRENT 1997-07-31 Active
GEORGINA DENISE DAVIS E.S.J.G. LIMITED Company Secretary 2000-10-25 CURRENT 2000-10-25 Active - Proposal to Strike off
GEORGINA DENISE DAVIS PRIMFIELD MANAGEMENT LIMITED Company Secretary 2000-10-05 CURRENT 1982-02-19 Active
GEORGINA DENISE DAVIS MELLOWOOD TRADERS LIMITED Company Secretary 2000-08-07 CURRENT 1989-07-28 Dissolved 2015-05-12
GEORGINA DENISE DAVIS PULPIT TRADERS LIMITED Company Secretary 2000-03-31 CURRENT 1989-09-01 Active - Proposal to Strike off
NICHOLAS JULIAN COWAN THE ENGLISH KITCHENWARE COMPANY LIMITED Director 1996-12-17 CURRENT 1996-12-17 Active
NICHOLAS JULIAN COWAN SNOWLINE HOUSEWARES LIMITED Director 1995-12-11 CURRENT 1990-03-19 Active
NICHOLAS JULIAN COWAN D REALISATION LIMITED Director 1995-12-08 CURRENT 1962-01-19 In Administration

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
2023-08-10DIRECTOR APPOINTED MR RICHARD ALEXANDER COWAN
2023-04-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-06PSC04Change of details for Nicholas Julian Cowan as a person with significant control on 2017-07-27
2022-12-05PSC04Change of details for Nicholas Julian Cowan as a person with significant control on 2022-05-24
2022-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM Palladium House 1 - 4 Argyll Street London W1F 7LD
2022-01-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JULIAN COWAN
2017-12-21PSC04Change of details for person with significant control
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-12-20CH01Director's details changed for Nicholas Julian Cowan on 2017-07-27
2017-12-15PSC09Withdrawal of a person with significant control statement on 2017-12-15
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-28AR0117/12/15 ANNUAL RETURN FULL LIST
2015-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0117/12/14 ANNUAL RETURN FULL LIST
2014-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-24AR0117/12/13 ANNUAL RETURN FULL LIST
2013-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-18AR0118/12/12 ANNUAL RETURN FULL LIST
2013-01-16AR0117/12/12 ANNUAL RETURN FULL LIST
2012-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-20AR0117/12/11 ANNUAL RETURN FULL LIST
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/11 FROM Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
2011-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-24AR0117/12/10 ANNUAL RETURN FULL LIST
2011-02-24CH01Director's details changed for Nicholas Julian Cowan on 2010-12-17
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 17/12/2010
2010-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-07AR0117/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JULIAN COWAN / 16/12/2009
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 17/12/08; NO CHANGE OF MEMBERS
2008-12-28288cSECRETARY'S CHANGE OF PARTICULARS / GEORGINA DAVIS / 20/03/2008
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM SHARPE FAIRBROTHER 67-69 GEORGE STREET LONDON W1U 8LT
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-22363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-16363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-18288aNEW SECRETARY APPOINTED
2002-03-18288bSECRETARY RESIGNED
2002-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/02
2002-02-05363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/01
2001-02-08363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-26363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-08-25SRES03EXEMPTION FROM APPOINTING AUDITORS 17/08/98
1998-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-15363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1996-12-19288bSECRETARY RESIGNED
1996-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-19288aNEW DIRECTOR APPOINTED
1996-12-19288bDIRECTOR RESIGNED
1996-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE ENGLISH TABLEWARE COMPANY 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 ENGLISH TABLEWARE COMPANY 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 ENGLISH TABLEWARE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ENGLISH TABLEWARE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE ENGLISH TABLEWARE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ENGLISH TABLEWARE COMPANY LIMITED
Trademarks
We have not found any records of THE ENGLISH TABLEWARE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENGLISH TABLEWARE COMPANY 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 (99999 - Dormant Company) as THE ENGLISH TABLEWARE COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE ENGLISH TABLEWARE COMPANY 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 THE ENGLISH TABLEWARE COMPANY 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 ENGLISH TABLEWARE COMPANY 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.