Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LGC (NORTH WEST) LIMITED
Company Information for

LGC (NORTH WEST) LIMITED

LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY,
Company Registration Number
03427706
Private Limited Company
Active

Company Overview

About Lgc (north West) Ltd
LGC (NORTH WEST) LIMITED was founded on 1997-09-02 and has its registered office in Teddington. The organisation's status is listed as "Active". Lgc (north West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
LGC (NORTH WEST) LIMITED
 
Legal Registered Office
LGC
QUEENS ROAD
TEDDINGTON
MIDDLESEX
TW11 0LY
Other companies in TW11
 
Filing Information
Company Number 03427706
Company ID Number 03427706
Date formed 1997-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-05 19:28:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LGC (NORTH WEST) 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 LGC (NORTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
NAVNEET KAUR OGLE
Company Secretary 2016-08-31
IAN DAVID BURRELL
Director 2018-02-08
SIMON LAWRENCE PARSONS
Director 2010-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MICHAEL ROBINSON
Director 2013-05-16 2018-02-08
KEITH DONALD
Company Secretary 2015-02-16 2016-08-31
JOHN EDWARD ILETT
Company Secretary 2011-01-07 2015-02-16
DAVID GORDON RICHARDSON
Director 2007-12-03 2013-05-20
SIMON LAWRENCE PARSONS
Company Secretary 2010-10-09 2011-01-07
GEOFFREY BRIAN BATTERSBY
Director 2007-03-24 2010-10-28
MAXINE CHOW
Company Secretary 2004-07-19 2010-10-08
RICHARD DAVID WORSWICK
Director 1998-10-30 2007-12-03
NIGEL CAREY LAW
Director 2006-04-30 2007-03-23
JOHN PHILIP MASON
Director 1998-10-30 2006-04-30
CLIVE JONATHAN HALL
Company Secretary 2003-08-28 2004-07-19
SUZANNE ELAINE SMITH
Company Secretary 2003-03-10 2003-08-28
CLIVE JONATHAN HALL
Company Secretary 1999-06-01 2003-03-10
ADRIAN KEVAH WILSON
Company Secretary 1998-10-30 1999-05-31
PENELOPE ANNE CHEATLE
Company Secretary 1997-09-02 1998-10-30
PENELOPE ANNE CHEATLE
Director 1997-09-02 1998-10-30
ANNE PATRICIA MCCARTHY
Director 1998-08-03 1998-10-30
ANTHONY JOHN BOURNE
Director 1997-09-02 1998-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID BURRELL LGC (TEDDINGTON) LIMITED Director 2018-02-08 CURRENT 2000-10-13 Active
IAN DAVID BURRELL KBIOSCIENCES LIMITED Director 2018-02-08 CURRENT 2002-06-18 Active
IAN DAVID BURRELL LGC WHIRLWIND LIMITED Director 2018-02-08 CURRENT 2011-06-28 Active
SIMON LAWRENCE PARSONS LINK TECHNOLOGIES LIMITED Director 2017-07-15 CURRENT 1987-06-05 Active
SIMON LAWRENCE PARSONS TEDDINGTON 3 LIMITED Director 2016-03-08 CURRENT 2015-12-04 Active
SIMON LAWRENCE PARSONS LGC (JAPAN) LIMITED Director 2012-12-21 CURRENT 1992-10-12 Active
SIMON LAWRENCE PARSONS LGC BIO SENATE LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS KBIOSCIENCES LIMITED Director 2011-07-01 CURRENT 2002-06-18 Active
SIMON LAWRENCE PARSONS LGC WHIRLWIND LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
SIMON LAWRENCE PARSONS LGC GENOMICS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
SIMON LAWRENCE PARSONS HFL SPORT SCIENCE LIMITED Director 2010-12-21 CURRENT 2007-01-11 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS FOCUS FORENSIC TELECOMMUNICATIONS LIMITED Director 2010-10-28 CURRENT 2002-08-27 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS AQUACHECK LIMITED Director 2010-10-28 CURRENT 2003-01-29 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC INVESTMENTS LIMITED Director 2010-10-28 CURRENT 2003-07-23 Active
SIMON LAWRENCE PARSONS LGC SCIENCE INVESTMENTS LIMITED Director 2010-10-28 CURRENT 2009-11-06 Active
SIMON LAWRENCE PARSONS LGC SCIENCE HOLDINGS LIMITED Director 2010-10-28 CURRENT 2010-01-04 Active
SIMON LAWRENCE PARSONS QUALITY MANAGEMENT HOLDINGS LIMITED Director 2010-10-28 CURRENT 2005-03-04 Active
SIMON LAWRENCE PARSONS TEDDINGTON 2 LIMITED Director 2010-10-28 CURRENT 2009-12-22 Active
SIMON LAWRENCE PARSONS PROMOCHEM LIMITED Director 2010-10-28 CURRENT 1986-12-30 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS QUALITY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1992-05-20 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC LIMITED Director 2010-10-28 CURRENT 1994-11-18 Active
SIMON LAWRENCE PARSONS LGC (HOLDINGS) LIMITED Director 2010-10-28 CURRENT 1995-12-27 Active
SIMON LAWRENCE PARSONS FORENSIC ALLIANCE LIMITED Director 2010-10-28 CURRENT 1996-06-28 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC (TEDDINGTON) LIMITED Director 2010-10-28 CURRENT 2000-10-13 Active
SIMON LAWRENCE PARSONS LGC COLESHILL LIMITED Director 2010-10-28 CURRENT 2002-09-17 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC GROUP HOLDINGS LIMITED Director 2010-10-28 CURRENT 2003-06-26 Active
SIMON LAWRENCE PARSONS LGC SCIENCE LIMITED Director 2010-10-28 CURRENT 2003-12-10 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS UNIVERSITY DIAGNOSTICS LIMITED Director 2010-10-28 CURRENT 1987-07-08 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC SCIENCE GROUP LIMITED Director 2010-10-28 CURRENT 2009-12-22 Active
SIMON LAWRENCE PARSONS CARDIFF BIOANALYTICAL SERVICES LIMITED Director 2010-10-03 CURRENT 1988-12-30 Active - Proposal to Strike off

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
2024-11-12Notice of agreement to exemption from filing of accounts for period ending 31/03/24
2024-11-12Filing exemption statement of guarantee by parent company for period ending 31/03/24
2024-11-12Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-11-06Filing exemption statement of guarantee by parent company for period ending 31/03/24
2024-11-06Notice of agreement to exemption from filing of accounts for period ending 31/03/24
2024-11-06Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-09-30Termination of appointment of Lucy Richards on 2024-09-17
2024-09-16CONFIRMATION STATEMENT MADE ON 14/09/24, WITH NO UPDATES
2023-09-15CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2022-11-21Notice of agreement to exemption from filing of accounts for period ending 31/03/22
2022-11-21Filing exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-07Termination of appointment of Teri-Anne Cavanagh on 2022-08-31
2022-09-07Appointment of Ms Lucy Richards as company secretary on 2022-09-01
2022-09-07AP03Appointment of Ms Lucy Richards as company secretary on 2022-09-01
2022-09-07TM02Termination of appointment of Teri-Anne Cavanagh on 2022-08-31
2022-04-07AP01DIRECTOR APPOINTED MR ALEX THIEFFRY
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BURRELL
2022-02-03APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS
2022-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-06Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Notice of agreement to exemption from filing of accounts for period ending 31/03/21
2021-12-14Filing exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-06-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-06-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-06-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-05-11AP03Appointment of Teri-Anne Cavanagh as company secretary on 2020-10-09
2020-10-27TM02Termination of appointment of Navneet Kaur Ogle on 2020-10-09
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL ROBINSON
2018-02-20AP01DIRECTOR APPOINTED MR IAN DAVID BURRELL
2017-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 614495
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-07TM02Termination of appointment of Keith Donald on 2016-08-31
2016-09-07AP03Appointment of Navneet Kaur Ogle as company secretary on 2016-08-31
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 614495
2015-09-18AR0102/09/15 ANNUAL RETURN FULL LIST
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/15 FROM Queens Road Teddington Middlesex TW11 0LY
2015-02-18AP03Appointment of Keith Donald as company secretary on 2015-02-16
2015-02-18TM02Termination of appointment of John Edward Ilett on 2015-02-16
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 614495
2014-10-07AR0102/09/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 614495
2013-09-04AR0102/09/13 ANNUAL RETURN FULL LIST
2013-05-30AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROBINSON
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-06AR0102/09/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-07AR0102/09/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011
2011-01-18AP03SECRETARY APPOINTED MR JOHN EDWARD ILETT
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-12ANNOTATIONInconsistency
2010-11-03AP01DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS
2010-11-03AP03SECRETARY APPOINTED MR SIMON LAWRENCE PARSONS
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY MAXINE CHOW
2010-09-15AR0102/09/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-11-16RES01ADOPT ARTICLES 05/11/2009
2009-09-03363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-05363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-09-04363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-06363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-12363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-23288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22288cSECRETARY'S PARTICULARS CHANGED
2004-09-08363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-08-02288aNEW SECRETARY APPOINTED
2004-08-02288bSECRETARY RESIGNED
2004-04-05AAFULL ACCOUNTS MADE UP TO 30/03/03
2004-01-30244DELIVERY EXT'D 3 MTH 31/03/03
2003-09-10363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-09-10288aNEW SECRETARY APPOINTED
2003-09-05288bSECRETARY RESIGNED
2003-09-05288aNEW SECRETARY APPOINTED
2003-03-27288bSECRETARY RESIGNED
2003-03-27288aNEW SECRETARY APPOINTED
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-10363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-17363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-08-06288cSECRETARY'S PARTICULARS CHANGED
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-27363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
1999-11-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-10363sRETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
1999-06-03288aNEW SECRETARY APPOINTED
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 LGC (NORTH WEST) 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 LGC (NORTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LGC (NORTH WEST) 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

Intangible Assets
Patents
We have not found any records of LGC (NORTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LGC (NORTH WEST) LIMITED
Trademarks
We have not found any records of LGC (NORTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LGC (NORTH WEST) 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 LGC (NORTH WEST) 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 LGC (NORTH WEST) 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 LGC (NORTH WEST) 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 LGC (NORTH WEST) 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.