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

SAFETY GRIT LTD

OCTAVIA HOUSE, WESTWOOD BUSINESS PARK, WESTWOOD WAY, COVENTRY, CV4 8JP,
Company Registration Number
03629823
Private Limited Company
Active

Company Overview

About Safety Grit Ltd
SAFETY GRIT LTD was founded on 1998-09-10 and has its registered office in Coventry. The organisation's status is listed as "Active". Safety Grit Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAFETY GRIT LTD
 
Legal Registered Office
OCTAVIA HOUSE, WESTWOOD BUSINESS PARK
WESTWOOD WAY
COVENTRY
CV4 8JP
Other companies in LS19
 
Previous Names
COLOURCRAFT INTERNATIONAL LIMITED02/09/2008
Filing Information
Company Number 03629823
Company ID Number 03629823
Date formed 1998-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB721592443  
Last Datalog update: 2024-01-06 18:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFETY GRIT 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 SAFETY GRIT LTD

Current Directors
Officer Role Date Appointed
SIMON JOHN ABLEY
Director 2016-10-19
RICHARD HARVEY BURTON
Director 2016-10-19
SIMON JOHN CASHMORE
Director 2016-10-19
ROBERT CHATWIN
Director 2018-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL ELIZABETH PINDER
Company Secretary 2001-06-27 2016-10-19
CHRISTOPHER EDWARD VICTOR JAMES BOLTON
Director 2007-05-01 2016-10-19
HAZEL ELIZABETH PINDER
Director 2001-06-27 2016-10-19
MAURICE EDWARD PINDER
Director 1998-09-10 2016-10-19
JOHN DUNCAN GREENHOUGH
Company Secretary 1998-09-10 2001-06-28
JOHN DUNCAN GREENHOUGH
Director 1998-09-10 2001-06-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-09-10 1998-09-10
COMPANY DIRECTORS LIMITED
Nominated Director 1998-09-10 1998-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN ABLEY FOREST HILL LANDSCAPING LIMITED Director 2017-08-15 CURRENT 1999-04-23 Active
SIMON JOHN ABLEY PLAYFORCE LIMITED Director 2014-12-24 CURRENT 1999-06-21 Active
SIMON JOHN ABLEY PFG HOLDINGS LIMITED Director 2014-12-24 CURRENT 2007-11-07 Active
SIMON JOHN ABLEY NEWINCCO 1224 LIMITED Director 2014-12-24 CURRENT 2013-02-21 Active
SIMON JOHN ABLEY G. BURLEY & SONS LIMITED Director 2014-06-24 CURRENT 1951-05-26 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS (MIDCO) LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS (PARENT) LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
SIMON JOHN ABLEY T.C.L. EBT COMPANY LIMITED Director 2012-02-27 CURRENT 2007-01-26 Active - Proposal to Strike off
SIMON JOHN ABLEY CLEAN ESTATES LIMITED Director 2011-03-21 CURRENT 1999-02-25 Active
SIMON JOHN ABLEY T. C. LANDSCAPES LIMITED Director 2008-01-25 CURRENT 2003-01-28 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS LIMITED Director 2008-01-25 CURRENT 2007-01-26 Active
SIMON JOHN ABLEY T.C. LANDSCAPES GROUP LIMITED Director 2008-01-25 CURRENT 2007-01-29 Active
RICHARD HARVEY BURTON LUSH AND GREEN LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
SIMON JOHN CASHMORE FOREST HILL LANDSCAPING LIMITED Director 2017-08-15 CURRENT 1999-04-23 Active
SIMON JOHN CASHMORE ICE WATCH LTD Director 2016-08-12 CURRENT 1997-10-02 Active
SIMON JOHN CASHMORE PLANTSCAPE LIMITED Director 2016-06-30 CURRENT 2001-08-23 Active
SIMON JOHN CASHMORE PLAYFORCE LIMITED Director 2014-12-24 CURRENT 1999-06-21 Active
SIMON JOHN CASHMORE PFG HOLDINGS LIMITED Director 2014-12-24 CURRENT 2007-11-07 Active
SIMON JOHN CASHMORE NEWINCCO 1224 LIMITED Director 2014-12-24 CURRENT 2013-02-21 Active
SIMON JOHN CASHMORE G. BURLEY & SONS LIMITED Director 2014-06-24 CURRENT 1951-05-26 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS (PARENT) LIMITED Director 2014-05-02 CURRENT 2014-04-03 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS (MIDCO) LIMITED Director 2014-05-02 CURRENT 2014-04-15 Active
SIMON JOHN CASHMORE CLEAN ESTATES LIMITED Director 2011-03-21 CURRENT 1999-02-25 Active
SIMON JOHN CASHMORE T. C. LANDSCAPES LIMITED Director 2007-02-01 CURRENT 2003-01-28 Active
SIMON JOHN CASHMORE T.C. LANDSCAPES GROUP LIMITED Director 2007-01-29 CURRENT 2007-01-29 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
SIMON JOHN CASHMORE T.C.L. EBT COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active - Proposal to Strike off
ROBERT CHATWIN ICE WATCH LTD Director 2018-08-03 CURRENT 1997-10-02 Active
ROBERT CHATWIN CLEAN ESTATES LIMITED Director 2018-08-03 CURRENT 1999-02-25 Active
ROBERT CHATWIN PLANTSCAPE LIMITED Director 2018-08-03 CURRENT 2001-08-23 Active
ROBERT CHATWIN T.C.L. HOLDINGS (MIDCO) LIMITED Director 2018-08-03 CURRENT 2014-04-15 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2022-03-02AP01DIRECTOR APPOINTED MR JEAN-NOEL HUGUES ROGER GROLEAU
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
2022-02-09Change of details for T.C.L. Holdings (Midco) Limited as a person with significant control on 2022-02-09
2022-02-09PSC05Change of details for T.C.L. Holdings (Midco) Limited as a person with significant control on 2022-02-09
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES
2021-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Douglas John Graham on 2021-01-01
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CASHMORE
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATWIN
2020-03-31CH01Director's details changed for Mr Jonathan Edward Rhodes on 2020-03-01
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ABLEY
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-01-31CH01Director's details changed for Mr Simon John Abley on 2018-09-01
2019-10-21AP01DIRECTOR APPOINTED MR DOUGLAS JOHN GRAHAM
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036298230004
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036298230009
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARVEY BURTON
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-03AP01DIRECTOR APPOINTED ROBERT CHATWIN
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036298230008
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036298230007
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036298230006
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-30CH01Director's details changed for Mr Simon John Cashmore on 2017-08-29
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036298230005
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036298230004
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2017-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2017-03-08AD02SAIL ADDRESS CREATED
2017-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-16RES01ADOPT ARTICLES 19/10/2016
2016-11-09AA01CURRSHO FROM 31/01/2017 TO 31/12/2016
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL PINDER
2016-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2016 FROM 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE PINDER
2016-11-06TM02APPOINTMENT TERMINATED, SECRETARY HAZEL PINDER
2016-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOLTON
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE PINDER
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL PINDER
2016-11-01TM02APPOINTMENT TERMINATED, SECRETARY HAZEL PINDER
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOLTON
2016-11-01AP01DIRECTOR APPOINTED MR RICHARD HARVEY BURTON
2016-11-01AP01DIRECTOR APPOINTED MR SIMON JOHN CASHMORE
2016-11-01AP01DIRECTOR APPOINTED SIMON ABLEY
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036298230003
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036298230002
2016-08-24AA31/01/16 TOTAL EXEMPTION SMALL
2016-03-23AR0106/03/16 FULL LIST
2015-10-30AA31/01/15 TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0106/03/15 FULL LIST
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036298230002
2014-07-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0106/03/14 FULL LIST
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-04AR0120/06/13 FULL LIST
2012-10-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-20AR0120/06/12 FULL LIST
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-28AR0110/09/11 FULL LIST
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-28AA31/01/10 TOTAL EXEMPTION FULL
2010-09-22AR0110/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE EDWARD PINDER / 10/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ELIZABETH PINDER / 10/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD VICTOR JAMES BOLTON / 10/09/2010
2009-11-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-08AR0110/09/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD VICTOR JAMES BOLTON / 24/08/2009
2009-01-06363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-09-30AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-02CERTNMCOMPANY NAME CHANGED COLOURCRAFT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/09/08
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-1288(2)RAD 05/11/07--------- £ SI 100@1=100 £ IC 100/200
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 54 CHURCH STREET BILTON IN AINSTY YORK YO26 7LG
2007-10-30363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2007-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-30363sRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-05-21288aNEW DIRECTOR APPOINTED
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-12363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/05
2005-02-28363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-08-06225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-11-11363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2001-12-27363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-12-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-18395PARTICULARS OF MORTGAGE/CHARGE
1999-09-22363sRETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS
1998-10-06288bSECRETARY RESIGNED
1998-10-06288aNEW DIRECTOR APPOINTED
1998-10-06288aNEW SECRETARY APPOINTED
1998-10-06288aNEW DIRECTOR APPOINTED
1998-10-06288bDIRECTOR RESIGNED
1998-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to SAFETY GRIT 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 SAFETY GRIT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding INVESTEC BANK PLC
2017-08-15 Outstanding INVESTEC BANK PLC
2017-07-14 Outstanding INVESTEC BANK PLC
2016-10-19 Outstanding INVESTEC BANK PLC
2014-12-12 Satisfied POSITIVE CASHFLOW FINANCE LIMITED
DEBENTURE 2000-04-12 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 3,889
Creditors Due After One Year 2012-01-31 £ 8,556
Creditors Due Within One Year 2013-01-31 £ 115,679
Creditors Due Within One Year 2012-01-31 £ 96,054

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 SAFETY GRIT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 14,055
Current Assets 2013-01-31 £ 170,647
Current Assets 2012-01-31 £ 117,567
Debtors 2013-01-31 £ 150,592
Debtors 2012-01-31 £ 117,567
Shareholder Funds 2013-01-31 £ 110,007
Shareholder Funds 2012-01-31 £ 62,326
Stocks Inventory 2013-01-31 £ 6,000
Tangible Fixed Assets 2013-01-31 £ 58,928
Tangible Fixed Assets 2012-01-31 £ 49,369

Debtors and other cash assets

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

SAFETY GRIT LTD owns 2 domain names.

grittingyorkshire.co.uk   roadgritters.co.uk  

Trademarks
We have not found any records of SAFETY GRIT LTD registering or being granted any trademarks
Income
Government Income

Government spend with SAFETY GRIT LTD

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2015-03-11 GBP £2,760
Harrogate Borough Council 2015-03-04 GBP £765
Harrogate Borough Council 2015-03-04 GBP £4,140
Harrogate Borough Council 2015-03-04 GBP £6,900
Harrogate Borough Council 2015-03-02 GBP £3,335
Harrogate Borough Council 2015-02-16 GBP £1,380
Harrogate Borough Council 2015-02-04 GBP £2,760 WINTER GRITTING
Harrogate Borough Council 2015-01-26 GBP £2,660
Harrogate Borough Council 2015-01-19 GBP £215
Harrogate Borough Council 2014-12-24 GBP £1,380

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SAFETY GRIT 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 SAFETY GRIT 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 SAFETY GRIT 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.