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

TALLSAND LTD

VICTORY HOUSE, CHOBHAM STREET, LUTON, LU1 3BS,
Company Registration Number
03515515
Private Limited Company
Active

Company Overview

About Tallsand Ltd
TALLSAND LTD was founded on 1998-02-23 and has its registered office in Luton. The organisation's status is listed as "Active". Tallsand Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TALLSAND LTD
 
Legal Registered Office
VICTORY HOUSE
CHOBHAM STREET
LUTON
LU1 3BS
Other companies in WD6
 
Previous Names
MAGNET PROPERTIES LIMITED14/12/2005
Filing Information
Company Number 03515515
Company ID Number 03515515
Date formed 1998-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 23:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALLSAND LTD
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 TALLSAND LTD

Current Directors
Officer Role Date Appointed
JONATHAN FLOYD SCHUMAN
Director 1998-02-23
KELLY SCHUMAN
Director 2009-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DANIEL TAYLOR
Director 2012-08-15 2014-03-24
KELLY SCHUMAN
Company Secretary 2000-04-05 2009-06-10
NORMAN SCHUMAN
Director 2004-07-01 2009-06-10
MESUT HUSSEIN
Director 2004-07-01 2005-02-16
NORMAN SCHUMAN
Company Secretary 1998-02-23 2000-04-05
CLIFFORD DONALD WING
Company Secretary 1998-02-23 1998-02-23
BONUSWORTH LIMITED
Director 1998-02-23 1998-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN FLOYD SCHUMAN GABASH ESTATES LTD Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN CHOBHAM ST LIMITED Director 2017-05-23 CURRENT 2014-01-07 Active
JONATHAN FLOYD SCHUMAN TUSEM LTD Director 2017-05-12 CURRENT 2006-03-28 Active
JONATHAN FLOYD SCHUMAN ETON GREEN COURT LTD Director 2017-01-30 CURRENT 2016-01-07 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LEAGRAVE LODGE LTD Director 2016-11-17 CURRENT 2016-11-17 Active
JONATHAN FLOYD SCHUMAN VIEWROSE LIMITED Director 2016-09-26 CURRENT 2011-04-26 Active
JONATHAN FLOYD SCHUMAN PIER ROAD LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LAKE HEIGHTS LTD Director 2015-05-28 CURRENT 2015-05-28 Liquidation
JONATHAN FLOYD SCHUMAN J F S ESTATES LTD Director 2015-05-27 CURRENT 2015-05-27 Active
JONATHAN FLOYD SCHUMAN SHEEP LANE LTD Director 2015-01-21 CURRENT 2015-01-21 Active
JONATHAN FLOYD SCHUMAN COMMONCREST LTD Director 2014-10-31 CURRENT 2009-11-25 Active
JONATHAN FLOYD SCHUMAN BRASHLAY LTD Director 2014-07-09 CURRENT 2012-06-21 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN DALE ROAD LIMITED Director 2014-06-15 CURRENT 2011-12-02 Active
JONATHAN FLOYD SCHUMAN RSF INVESTMENTS LIMITED Director 2014-06-15 CURRENT 2008-06-27 Active
JONATHAN FLOYD SCHUMAN ST ALDATES LIMITED Director 2014-06-15 CURRENT 2011-09-16 Active
JONATHAN FLOYD SCHUMAN THE PARADE WATFORD LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JONATHAN FLOYD SCHUMAN GOODSHOEMAN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
JONATHAN FLOYD SCHUMAN ZENITH HOUSE COLINDALE LTD Director 2012-07-20 CURRENT 2012-07-20 Active
JONATHAN FLOYD SCHUMAN HIGH STREET STRATFORD LTD Director 2010-12-08 CURRENT 2010-12-08 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN 57 ASHBURNHAM LTD Director 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN MAGNET PROPERTIES CONSTRUCTION LTD Director 2007-09-12 CURRENT 2007-09-12 Active
JONATHAN FLOYD SCHUMAN ACRELAKE DEVELOPMENTS LTD Director 2006-03-10 CURRENT 2006-03-10 Active
JONATHAN FLOYD SCHUMAN MAGNET PROPERTIES LIMITED Director 2005-11-25 CURRENT 2003-11-28 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN BARNGOLD LTD Director 2002-10-30 CURRENT 2002-10-30 Active
JONATHAN FLOYD SCHUMAN GOLDWATCH LIMITED Director 1997-12-10 CURRENT 1997-07-01 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN ACTIONPACE LIMITED Director 1996-11-28 CURRENT 1996-07-16 Active
JONATHAN FLOYD SCHUMAN FLOYD ESTATES LIMITED Director 1996-06-14 CURRENT 1996-06-14 Active - Proposal to Strike off
KELLY SCHUMAN ACTIONPACE LIMITED Director 2008-07-17 CURRENT 1996-07-16 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
2024-01-30REGISTRATION OF A CHARGE / CHARGE CODE 035155150030
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom
2023-05-22CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21Previous accounting period shortened from 24/06/22 TO 31/03/22
2023-03-21Previous accounting period shortened from 24/06/22 TO 31/03/22
2022-09-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CH01Director's details changed for Mr Jonathan Floyd Schuman on 2022-07-15
2022-06-17AA01Previous accounting period shortened from 25/06/21 TO 24/06/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-05-27PSC07CESSATION OF JONATHAN FLOYD SCHUMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-27PSC02Notification of J F S Estates Ltd as a person with significant control on 2021-07-12
2022-05-27CH01Director's details changed for Mr Jonathan Floyd Schuman on 2021-12-20
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
2021-06-24AA01Previous accounting period shortened from 26/06/20 TO 25/06/20
2021-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035155150029
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-12-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25AA01Previous accounting period shortened from 27/06/19 TO 26/06/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035155150029
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-07-07DISS40Compulsory strike-off action has been discontinued
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 27/06/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/06/15
2016-09-19AA01Previous accounting period shortened from 28/06/16 TO 27/06/16
2016-06-20AA01Previous accounting period shortened from 29/06/15 TO 28/06/15
2016-03-22AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2016-03-09AR0123/02/16 ANNUAL RETURN FULL LIST
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
2015-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-24AR0123/02/15 ANNUAL RETURN FULL LIST
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035155150028
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-24AR0123/02/14 ANNUAL RETURN FULL LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2013-04-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0123/02/13 ANNUAL RETURN FULL LIST
2012-08-15AP01DIRECTOR APPOINTED MR PAUL DANIEL TAYLOR
2012-04-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0123/02/12 ANNUAL RETURN FULL LIST
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2011 FROM SUITE 1R10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM
2011-06-06AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-22AR0123/02/11 FULL LIST
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM SUITE 1R10 - NORMAN STANLEY ELSTREE BUSINESS CENTRE ELSTREE WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1RX
2010-06-03AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-10AR0123/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY SCHUMAN / 23/02/2010
2009-06-10288aDIRECTOR APPOINTED KELLY SCHUMAN
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY KELLY SCHUMAN
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR NORMAN SCHUMAN
2009-05-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-07-31AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-06363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 208 KENTON ROAD HARROW MIDDLESEX HA3 8BX
2006-03-07363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14CERTNMCOMPANY NAME CHANGED MAGNET PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/12/05
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-24363(288)DIRECTOR RESIGNED
2005-02-24363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-07-27288cSECRETARY'S PARTICULARS CHANGED
2004-06-10363aRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10288cDIRECTOR'S PARTICULARS CHANGED
2004-03-10288cSECRETARY'S PARTICULARS CHANGED
2003-09-18395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-04-05363aRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-06-11363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-06-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20363aRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-09-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TALLSAND LTD 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 TALLSAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-19 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2006-01-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-06-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-27 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-07-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-06-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 31,314
Creditors Due Within One Year 2012-07-01 £ 1,433,146

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-28
Annual Accounts
2016-06-27
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 TALLSAND LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 10
Cash Bank In Hand 2012-07-01 £ 441,155
Current Assets 2012-07-01 £ 1,567,506
Debtors 2012-07-01 £ 1,126,351
Fixed Assets 2012-07-01 £ 3,577
Shareholder Funds 2012-07-01 £ 106,623
Tangible Fixed Assets 2012-07-01 £ 1,577

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TALLSAND LTD registering or being granted any patents
Domain Names

TALLSAND LTD owns 1 domain names.

magnetproperties.co.uk  

Trademarks
We have not found any records of TALLSAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALLSAND LTD. 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 (41100 - Development of building projects) as TALLSAND LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TALLSAND LTD 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 TALLSAND LTD 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 TALLSAND LTD 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.