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

GRANTMEAD LIMITED

CARDIFF, WALES, CF14,
Company Registration Number
03707710
Private Limited Company
Dissolved

Dissolved 2014-06-17

Company Overview

About Grantmead Ltd
GRANTMEAD LIMITED was founded on 1999-02-04 and had its registered office in Cardiff. The company was dissolved on the 2014-06-17 and is no longer trading or active.

Key Data
Company Name
GRANTMEAD LIMITED
 
Legal Registered Office
CARDIFF
WALES
 
Filing Information
Company Number 03707710
Date formed 1999-02-04
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-06-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 16:20:14
Primary Source:Companies House
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 GRANTMEAD LIMITED

Current Directors
Officer Role Date Appointed
CLIVE STANLEY MATHIAS
Company Secretary 1999-02-18
KEITH JOHN HARDWICKE
Director 2000-01-19
CLARE LYNNE WALL
Director 1999-02-18
GRAHAM MEREDITH WALL
Director 1999-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE MATHIAS NOMINEE LIMITED
Company Secretary 1999-02-18 1999-02-18
IRENE LESLEY HARRISON
Nominated Secretary 1999-02-04 1999-02-18
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-02-04 1999-02-18
CLIVE MATHIAS NOMINEE LIMITED
Director 1999-02-18 1999-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE STANLEY MATHIAS AQUA PASSPORT LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Active
CLIVE STANLEY MATHIAS PWMC REALISATIONS LIMITED Company Secretary 2012-06-15 CURRENT 2010-06-24 Dissolved 2015-08-27
CLIVE STANLEY MATHIAS PENNYWAY LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
CLIVE STANLEY MATHIAS GARTPORT LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS DRAYPARK LIMITED Company Secretary 2010-12-18 CURRENT 2010-09-14 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS HALYARN LIMITED Company Secretary 2010-12-18 CURRENT 2010-08-31 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS BOSTON DESIGNS LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-18 Dissolved 2014-02-07
CLIVE STANLEY MATHIAS SWIM WALES Company Secretary 2008-09-13 CURRENT 2003-03-10 Active
CLIVE STANLEY MATHIAS WELSH AMATEUR SWIMMING ASSOCIATION LIMITED Company Secretary 2008-07-21 CURRENT 2007-01-08 Active
CLIVE STANLEY MATHIAS WILCARE HOLDINGS LIMITED Company Secretary 2007-01-27 CURRENT 2006-07-18 Active
CLIVE STANLEY MATHIAS MOTION FURNITURE DIRECT LIMITED Company Secretary 2007-01-27 CURRENT 2006-10-11 Active
CLIVE STANLEY MATHIAS WILCARE WALES LIMITED Company Secretary 2007-01-27 CURRENT 2001-11-08 Active
CLIVE STANLEY MATHIAS CRU INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 2005-02-09 Dissolved 2017-08-26
CLIVE STANLEY MATHIAS SD ASSET MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 1999-06-29 Liquidation
CLIVE STANLEY MATHIAS SWANSEA BAY ENERGY PARTNERSHIP LIMITED Company Secretary 2006-01-13 CURRENT 2003-06-30 Active
CLIVE STANLEY MATHIAS HERONREED (TURBERVILLE HOTEL) LIMITED Company Secretary 2003-05-22 CURRENT 2003-04-02 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS HERONREED (MALTSTERS ARMS) LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS TECHNICAL ENVIRONMENTAL SERVICES LIMITED Company Secretary 2002-12-19 CURRENT 2001-11-16 Active
CLIVE STANLEY MATHIAS GRANTMONT LIMITED Company Secretary 2002-11-29 CURRENT 2002-10-24 Dissolved 2015-02-13
CLIVE STANLEY MATHIAS CROWN HOTELS & RESTAURANTS LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2014-08-15
CLIVE STANLEY MATHIAS B&S HOMES LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-06 Liquidation
CLIVE STANLEY MATHIAS CONSORTIUM HOTELS & INNS BUSINESS SERVICES LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Dissolved 2014-10-08
CLIVE STANLEY MATHIAS BRENTMILL LIMITED Company Secretary 1999-05-07 CURRENT 1999-04-20 Dissolved 2014-07-15
CLIVE STANLEY MATHIAS DRH BUSINESS SYSTEMS LIMITED Company Secretary 1998-09-10 CURRENT 1993-04-01 Active
CLIVE STANLEY MATHIAS WOODFORCE LIMITED Company Secretary 1998-09-10 CURRENT 1985-07-18 Active
CLIVE STANLEY MATHIAS BROADHALL LIMITED Company Secretary 1997-11-19 CURRENT 1997-10-21 Active
CLIVE STANLEY MATHIAS THEPACKEXCHANGE LIMITED Company Secretary 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
CLIVE STANLEY MATHIAS FORDWEST LIMITED Company Secretary 1995-01-12 CURRENT 1995-01-12 Dissolved 2014-06-10
CLIVE STANLEY MATHIAS M.I.D. NOMINEES LIMITED Company Secretary 1995-01-01 CURRENT 1991-11-22 Dissolved 2014-06-10
KEITH JOHN HARDWICKE COUNTRYWIDE PURCHASING LIMITED Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2016-05-31
KEITH JOHN HARDWICKE TALFORD LIMITED Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-04-28
KEITH JOHN HARDWICKE TALBAY LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active - Proposal to Strike off
KEITH JOHN HARDWICKE TALBAY LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
KEITH JOHN HARDWICKE GRANTFORD LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2014-11-25
KEITH JOHN HARDWICKE ELANBAY LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2016-05-31
KEITH JOHN HARDWICKE PENPORT LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-07-01
KEITH JOHN HARDWICKE BRANTPORT LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-07-01
KEITH JOHN HARDWICKE HERONREED (TURBERVILLE HOTEL) LIMITED Director 2003-05-23 CURRENT 2003-04-02 Dissolved 2014-07-22
KEITH JOHN HARDWICKE HERONREED (MALTSTERS ARMS) LIMITED Director 2003-01-30 CURRENT 2003-01-30 Dissolved 2014-07-22
KEITH JOHN HARDWICKE CONSORTIUM FINANCIAL MANAGEMENT LIMITED Director 1997-06-24 CURRENT 1997-04-29 Dissolved 2014-06-17
KEITH JOHN HARDWICKE CONSORTIUM HOTELS AND INNS (INVESTMENTS) LIMITED Director 1992-11-23 CURRENT 1992-11-23 Dissolved 2015-07-14
CLARE LYNNE WALL PENNYWAY LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
CLARE LYNNE WALL GARTPORT LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
CLARE LYNNE WALL DRAYPARK LIMITED Director 2010-12-08 CURRENT 2010-09-14 Dissolved 2013-08-25
CLARE LYNNE WALL HALYARN LIMITED Director 2010-12-08 CURRENT 2010-08-31 Dissolved 2013-08-25
CLARE LYNNE WALL CONSORTIUM FINANCIAL MANAGEMENT LIMITED Director 1999-07-09 CURRENT 1997-04-29 Dissolved 2014-06-17
GRAHAM MEREDITH WALL GCSA LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2014-07-22
GRAHAM MEREDITH WALL GRAPE AND GRAIN MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2012-10-15 Active
GRAHAM MEREDITH WALL THE CONSORTIUM DRINKS PURCHASING COMPANY LIMITED Director 2013-02-18 CURRENT 1993-01-04 Active - Proposal to Strike off
GRAHAM MEREDITH WALL CONSORTIUM HOTELS AND INNS LIMITED Director 2013-02-17 CURRENT 1992-05-07 Dissolved 2017-10-10
GRAHAM MEREDITH WALL GRAPE AND GRAIN GROUP LIMITED Director 2013-01-01 CURRENT 2012-09-28 Active - Proposal to Strike off
GRAHAM MEREDITH WALL CONSORTIUM HOTELS & INNS BUYING GROUP LIMITED Director 2012-11-30 CURRENT 2012-10-16 Dissolved 2017-03-28
GRAHAM MEREDITH WALL CELTIC CARVERIES & ALEHOUSE LIMITED Director 2012-01-16 CURRENT 2011-11-22 Liquidation
GRAHAM MEREDITH WALL PENNYWAY LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
GRAHAM MEREDITH WALL GARTPORT LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
GRAHAM MEREDITH WALL DRAYPARK LIMITED Director 2010-12-08 CURRENT 2010-09-14 Dissolved 2013-08-25
GRAHAM MEREDITH WALL HALYARN LIMITED Director 2010-12-08 CURRENT 2010-08-31 Dissolved 2013-08-25
GRAHAM MEREDITH WALL BRENTMILL LIMITED Director 1999-05-07 CURRENT 1999-04-20 Dissolved 2014-07-15
GRAHAM MEREDITH WALL INNS 2000 LIMITED Director 1998-07-10 CURRENT 1997-01-30 Dissolved 2018-07-10
GRAHAM MEREDITH WALL CONSORTIUM FINANCIAL MANAGEMENT LIMITED Director 1997-06-24 CURRENT 1997-04-29 Dissolved 2014-06-17

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
2014-06-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-19DS01APPLICATION FOR STRIKING-OFF
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN HARDWICKE / 30/11/2013
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 28 CAEDELYN ROAD WHITCHURCH CARDIFF CF14 1BH WALES
2013-07-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2013
2013-07-18RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009039
2013-07-18RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009277
2013-06-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2013
2012-03-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-27LATEST SOC27/02/12 STATEMENT OF CAPITAL;GBP 100
2012-02-27AR0104/02/12 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-17AR0104/02/11 FULL LIST
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-16AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-17AR0104/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MEREDITH WALL / 04/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE LYNNE WALL / 04/02/2010
2009-02-10363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-11-14AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 55 MERTHYR ROAD WHITCHURCH CARDIFF CF14 1DD
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 28 CAEDELYN ROAD WHITCHURCH CARDIFF CF14 1BH WALES
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2007-03-08363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-23363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-21363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-28363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 14 WINDSOR PLACE CARDIFF SOUTH GLAMORGAN CF10 3BY
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-20363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-05123NC INC ALREADY ADJUSTED 05/07/02
2002-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-05RES04£ NC 100/200 05/07/02
2002-08-0588(2)RAD 05/07/02--------- £ SI 25@1=25 £ IC 100/125
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-13363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-06-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-05288aNEW DIRECTOR APPOINTED
2001-03-05363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-12-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-02225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00
2000-03-14363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-10-06395PARTICULARS OF MORTGAGE/CHARGE
1999-09-29395PARTICULARS OF MORTGAGE/CHARGE
1999-06-23287REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 14 WINDSOR PLACE CARDIFF SOUTH GLAMORGAN CF10 3BY
1999-06-1688(2)RAD 08/02/99--------- £ SI 99@1=99 £ IC 1/100
1999-06-14287REGISTERED OFFICE CHANGED ON 14/06/99 FROM: EOS HOUSE WESTON SQUARE BARRY SOUTH GLAMORGAN CF63 2YF
1999-04-29288aNEW DIRECTOR APPOINTED
1999-04-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GRANTMEAD 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 GRANTMEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FEE AGREEMENT SECOND CHARGE 2010-04-10 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE OVER LICENSED PREMISES 2008-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-06-01 Satisfied S .A.BRAIN & COMPANY LIMITED
DEBENTURE 1999-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of GRANTMEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTMEAD LIMITED
Trademarks
We have not found any records of GRANTMEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTMEAD 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 (68320 - Management of real estate on a fee or contract basis) as GRANTMEAD LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GRANTMEAD 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 GRANTMEAD 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 GRANTMEAD 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.
    Other companies at postcode CF14