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

INDUSTRIAL REALISATION PLC

ACORN HOUSE 33 CHURCHFIELD ROAD, ACTON, LONDON, W3 6AY,
Company Registration Number
04003371
Public Limited Company
Active

Company Overview

About Industrial Realisation Plc
INDUSTRIAL REALISATION PLC was founded on 2000-05-26 and has its registered office in London. The organisation's status is listed as "Active". Industrial Realisation Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INDUSTRIAL REALISATION PLC
 
Legal Registered Office
ACORN HOUSE 33 CHURCHFIELD ROAD
ACTON
LONDON
W3 6AY
Other companies in W3
 
Filing Information
Company Number 04003371
Company ID Number 04003371
Date formed 2000-05-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/11/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB799203981  
Last Datalog update: 2023-12-07 00:54:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL REALISATION PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   STARLITE CONSULTANTS LTD   SHANTI FINANCE SERVICES 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.
Companies with same name INDUSTRIAL REALISATION PLC
The following companies were found which have the same name as INDUSTRIAL REALISATION PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDUSTRIAL REALISATION (WEST LONDON) LTD ACORN HOUSE, 33 CHURCHFIELD ROAD ACTON LONDON W3 6AY Active Company formed on the 2006-02-07

Company Officers of INDUSTRIAL REALISATION PLC

Current Directors
Officer Role Date Appointed
ADELE GARDNER
Company Secretary 2000-06-09
ADELE GARDNER
Director 2000-06-09
AMY HENRIETTA KATE GARDNER
Director 2000-06-09
DOUGLAS FRANK GARDNER
Director 2000-06-09
MARK CHARLES JAMES GARDNER
Director 2000-06-09
KER JAMES GILCHRIST
Director 2000-06-09
TERESA LAURA HARRIET GILCHRIST
Director 2000-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-05-26 2000-05-26
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-05-26 2000-05-26
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-05-26 2000-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADELE GARDNER FINITE FILMS LTD Company Secretary 2006-11-21 CURRENT 2006-11-21 Active
ADELE GARDNER INDUSTRIAL REALISATION (WEST LONDON) LTD Company Secretary 2006-02-07 CURRENT 2006-02-07 Active
ADELE GARDNER STAVORDALE LODGE LIMITED Director 2012-10-03 CURRENT 1980-06-18 Active
AMY HENRIETTA KATE GARDNER FINITE FILMS LTD Director 2006-11-21 CURRENT 2006-11-21 Active
DOUGLAS FRANK GARDNER SCHOONER PARK CROSSWAYS LIMITED Director 2017-06-14 CURRENT 2017-02-07 Active
DOUGLAS FRANK GARDNER THE ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC Director 2014-11-25 CURRENT 1985-06-26 Active
DOUGLAS FRANK GARDNER RCM BUSINESS ENTERPRISES LIMITED Director 2014-03-21 CURRENT 2013-10-28 Active
DOUGLAS FRANK GARDNER INDUSTRIAL REALISATION (WEST LONDON) LTD Director 2006-02-07 CURRENT 2006-02-07 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE REIP VIII GP HOLDCO LTD Director 2018-06-19 CURRENT 2018-06-19 Active
TERESA LAURA HARRIET GILCHRIST LASH CAPITAL INVESTMENTS LTD Director 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST MARBLE ACQUISITIONS LTD Director 2017-12-07 CURRENT 2014-11-03 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE FAF GP HOLDCO LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE INVESTMENT HOLDINGS MASTERCO LTD Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE INVESTMENT HOLDINGS LTD Director 2017-11-23 CURRENT 2017-11-23 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE INVESTMENT HOLDINGS FINCO LTD Director 2017-11-23 CURRENT 2017-11-23 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE INVESTMENT HOLDINGS HOLDCO LTD Director 2017-09-07 CURRENT 2017-09-07 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE CO-INVESTMENT FINCO LTD Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE EREIP IV GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE CEREF I GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE EREIP III GP HOLDCO LTD Director 2015-11-24 CURRENT 2015-11-24 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE SHELFCO NO.1 LTD Director 2015-10-05 CURRENT 2015-10-05 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE FINCO HOLDCO LTD Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE GP HOLDCO LTD Director 2015-03-16 CURRENT 2015-03-16 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE MSTAR GERMAN HOLDCO LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE (CNBE) LTD Director 2014-05-29 CURRENT 2014-05-29 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE FINANCIAL SERVICES LTD Director 2014-01-17 CURRENT 2014-01-17 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE FINCO LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE GROUP HOLDINGS LTD Director 2013-07-18 CURRENT 2013-07-18 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE EUROPE LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
TERESA LAURA HARRIET GILCHRIST VBR INVESTMENTS TRUSTEE LIMITED Director 2013-01-15 CURRENT 2003-07-08 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST VBR INVESTMENTS NOMINEE LIMITED Director 2013-01-15 CURRENT 2003-07-08 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST VBR INVESTMENTS NEWCO LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST VBR PROPERTIES LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST VBR INVESTMENTS UNITHOLDER (NO.1) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST SOUTHWEST PROPERTIES LIMITED Director 2012-09-13 CURRENT 1998-02-04 Dissolved 2016-11-15
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE (HAWKSLEY) LTD Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST LEAR GROUP LIMITED Director 2012-06-07 CURRENT 1998-02-04 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST LEAR INVESTMENTS LIMITED Director 2012-06-07 CURRENT 2001-11-29 Dissolved 2018-08-14

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
2024-02-15Director's details changed for Ms Teresa Laura Harriet Gilchrist on 2024-02-15
2023-11-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-08-09Director's details changed for Ms. Amy Henrietta Kate Gardner on 2023-07-15
2023-08-09CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-08-02Director's details changed for Mr Ker James Gilchrist on 2023-07-15
2022-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-09-01Director's details changed for Ms. Amy Henrietta Kate Gardner on 2022-07-01
2022-09-01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-09-01Director's details changed for Ms Teresa Laura Harriet Gilchrist on 2022-07-28
2022-09-01CH01Director's details changed for Ms. Amy Henrietta Kate Gardner on 2022-07-01
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2019-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-07-16CH01Director's details changed for Ms. Amy Henrietta Kate Gardner on 2019-03-14
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 50000
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. AMY HENRIETTA KATE GARDNER / 03/06/2017
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KER JAMES GILCHRIST / 24/02/2017
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. AMY HENRIETTA KATE RICKER / 15/01/2018
2017-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-15AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-13CH01Director's details changed for Teresa Laura Harriet Gilchrist on 2016-03-30
2015-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-01AR0126/05/15 ANNUAL RETURN FULL LIST
2014-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-02AR0126/05/14 ANNUAL RETURN FULL LIST
2014-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS ADELE GARDNER on 2014-04-01
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE GARDNER / 01/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS FRANK GARDNER / 01/04/2014
2013-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-06-06AR0126/05/13 ANNUAL RETURN FULL LIST
2013-06-03CH01Director's details changed for Teresa Laura Harriet Gilchrist on 2012-08-28
2012-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-05-31AR0126/05/12 ANNUAL RETURN FULL LIST
2012-05-09CH01Director's details changed for Ker James Gilchrist on 2012-04-04
2011-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-07-28CH01Director's details changed for Teresa Laura Harriet Gilchrist on 2011-07-19
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 20 COTTESMORE GARDENS LONDON W8 5PR
2011-06-21AR0126/05/11 FULL LIST
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA LAURA HARRIET GILCHRIST / 15/07/2010
2010-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-07-29AR0126/05/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA LAURA HARRIET GILCHRIST / 20/07/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KER JAMES GILCHRIST / 26/02/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY HENRIETTA KATE RICKER / 17/03/2010
2009-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-05-27363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / AMY GARDNER / 23/11/2007
2008-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-06-19363sRETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS
2007-11-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/07
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-15363sRETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-19363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-06-20363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-06-09363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-02363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-01363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-03-21288cDIRECTOR'S PARTICULARS CHANGED
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2000-06-26CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2000-06-26117APPLICATION COMMENCE BUSINESS
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-2688(2)RAD 09/06/00--------- £ SI 49998@1=49998 £ IC 2/50000
2000-06-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-05287REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-06-05288bDIRECTOR RESIGNED
2000-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

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 INDUSTRIAL REALISATION PLC 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 INDUSTRIAL REALISATION PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-06-20 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2021-05-31

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 INDUSTRIAL REALISATION PLC

Intangible Assets
Patents
We have not found any records of INDUSTRIAL REALISATION PLC registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL REALISATION PLC
Trademarks
We have not found any records of INDUSTRIAL REALISATION PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL REALISATION PLC. 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 INDUSTRIAL REALISATION PLC 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 INDUSTRIAL REALISATION PLC 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 INDUSTRIAL REALISATION PLC 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 INDUSTRIAL REALISATION PLC 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.