Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED
Company Information for

GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED

SHERWOOD HOUSE, 7 GREGORY BOULEVARD, NOTTINGHAM, NG7 6LB,
Company Registration Number
04277779
Private Limited Company
Active

Company Overview

About Great Central Railway (nottingham) Ltd
GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED was founded on 2001-08-28 and has its registered office in Nottingham. The organisation's status is listed as "Active". Great Central Railway (nottingham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED
 
Legal Registered Office
SHERWOOD HOUSE
7 GREGORY BOULEVARD
NOTTINGHAM
NG7 6LB
Other companies in NG7
 
Filing Information
Company Number 04277779
Company ID Number 04277779
Date formed 2001-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB865279384  
Last Datalog update: 2023-11-06 11:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT CENTRAL RAILWAY (NOTTINGHAM) 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 GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MICHAEL STANWAY
Company Secretary 2013-08-13
MICHAEL ANTHONY BENEDICT DAVID FAIRBURN
Director 2008-12-16
RICHARD ADRIAN HULL
Director 2012-05-17
ROBERT ALAN KEMP
Director 2012-05-17
STUART MACLEAN
Director 2018-05-01
DAVID JOHN MORRIS
Director 2004-02-05
PHILIP MICHAEL STANWAY
Director 2013-08-13
RONALD HUMPHREY WHALLEY
Director 2013-03-01
PETER DAVID WILSON
Director 2001-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT FOWLER
Director 2004-02-05 2015-12-23
ALEXANDER SPENCER NEWCOMBE
Director 2008-05-22 2015-11-10
BRIAN O'HANLON
Director 2008-05-22 2015-11-10
JOANNA WRAGG
Company Secretary 2008-05-22 2013-08-13
JOANNA WRAGG
Director 2011-01-20 2013-08-13
RICHARD TILDEN SMITH
Director 2005-03-15 2009-01-31
JANE ALISON MEAKIN
Company Secretary 2005-03-15 2008-05-24
JANE ALISON MEAKIN
Director 2005-03-15 2008-05-24
IAN SHEFFIELD
Director 2005-03-15 2006-11-23
ALAN FREEBURY
Director 2004-02-05 2005-05-08
MICHAEL GORDON MOUNTFORD
Company Secretary 2004-02-05 2005-03-15
ROBERT ALAN KEMP
Director 2001-08-28 2005-03-15
STEPHEN DONALD POWELL
Director 2004-02-05 2005-03-15
PETER DAVID WILSON
Company Secretary 2001-08-28 2004-02-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-08-28 2001-08-28
LONDON LAW SERVICES LIMITED
Nominated Director 2001-08-28 2001-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY BENEDICT DAVID FAIRBURN ENTERPRISE LOCOMOTIVES LTD Director 2007-03-19 CURRENT 2007-03-19 Active
RICHARD ADRIAN HULL NOTTINGHAM TRANSPORT HERITAGE CENTRE LIMITED Director 2011-04-04 CURRENT 2001-08-28 Active
ROBERT ALAN KEMP EAST MIDLANDS RAILWAY TRUST Director 2008-12-16 CURRENT 1990-03-14 Active
ROBERT ALAN KEMP LONDON & NORTH EASTERN RAILWAY COMPANY LIMITED Director 2004-02-05 CURRENT 2000-07-13 Dissolved 2017-04-26
ROBERT ALAN KEMP LNER LIMITED Director 2002-11-25 CURRENT 2002-11-25 Active
ROBERT ALAN KEMP NOTTINGHAM TRANSPORT HERITAGE CENTRE LIMITED Director 2001-08-28 CURRENT 2001-08-28 Active
STUART MACLEAN VALENTA DIESELS LIMITED Director 2014-09-29 CURRENT 2006-07-18 Dissolved 2017-03-14
STUART MACLEAN PWNERSHIP GAMING LTD Director 2011-10-17 CURRENT 2011-10-17 Dissolved 2017-01-31
STUART MACLEAN 125 GROUP LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active
DAVID JOHN MORRIS LONDON & NORTH EASTERN RAILWAY COMPANY LIMITED Director 2004-02-05 CURRENT 2000-07-13 Dissolved 2017-04-26
DAVID JOHN MORRIS NOTTINGHAM TRANSPORT HERITAGE CENTRE LIMITED Director 2004-02-05 CURRENT 2001-08-28 Active
DAVID JOHN MORRIS EAST MIDLANDS RAILWAY TRUST Director 2002-06-27 CURRENT 1990-03-14 Active
RONALD HUMPHREY WHALLEY FOXFIELD LIGHT RAILWAY SOCIETY LIMITED Director 2004-10-22 CURRENT 1971-12-16 Active
PETER DAVID WILSON LONDON & NORTH EASTERN RAILWAY COMPANY LIMITED Director 2004-02-05 CURRENT 2000-07-13 Dissolved 2017-04-26
PETER DAVID WILSON LNER LIMITED Director 2002-11-25 CURRENT 2002-11-25 Active
PETER DAVID WILSON NOTTINGHAM TRANSPORT HERITAGE CENTRE LIMITED Director 2001-08-28 CURRENT 2001-08-28 Active
PETER DAVID WILSON EAST MIDLANDS RAILWAY TRUST Director 1996-08-08 CURRENT 1990-03-14 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
2024-07-16APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDREW GREEN
2024-04-0628/03/24 STATEMENT OF CAPITAL GBP 59950
2023-08-3001/04/23 STATEMENT OF CAPITAL GBP 59550
2023-08-30CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-04-0331/03/23 STATEMENT OF CAPITAL GBP 58750
2023-03-25Notification of East Midlands Railway Trust as a person with significant control on 2023-02-01
2023-03-25Notification of East Midlands Railway Trust as a person with significant control on 2023-02-01
2023-03-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-23Memorandum articles filed
2023-03-23Memorandum articles filed
2023-03-2031/01/23 STATEMENT OF CAPITAL GBP 57850
2023-03-20Withdrawal of a person with significant control statement on 2023-03-20
2023-01-1414/01/23 STATEMENT OF CAPITAL GBP 6900
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY INGALL
2022-09-12APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WARD
2022-09-12CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY INGALL
2022-01-2731/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-15DIRECTOR APPOINTED MR GEORGE ANDREW GREEN
2022-01-15AP01DIRECTOR APPOINTED MR GEORGE ANDREW GREEN
2022-01-13DIRECTOR APPOINTED MR PETER JOHN WARD
2022-01-13AP01DIRECTOR APPOINTED MR PETER JOHN WARD
2022-01-12DIRECTOR APPOINTED MR PETER THOMAS MORLEY
2022-01-12DIRECTOR APPOINTED MR THOMAS ANTHONY INGALL
2022-01-12DIRECTOR APPOINTED MR ANDREW PHILLIP FILLINGHAM
2022-01-12DIRECTOR APPOINTED DR RICHARD JOHN DREW
2022-01-12AP01DIRECTOR APPOINTED MR PETER THOMAS MORLEY
2022-01-06APPOINTMENT TERMINATED, DIRECTOR RONALD HUMPHREY WHALLEY
2022-01-06APPOINTMENT TERMINATED, DIRECTOR RONALD HUMPHREY WHALLEY
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL NEWTON
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HUMPHREY WHALLEY
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS MORLEY
2021-07-10AP01DIRECTOR APPOINTED MR JOHN ANDREW STEPHEN VLADIMIR AKININ
2021-07-10CH01Director's details changed for Mr Peter Thomas Morley on 2021-07-09
2021-07-07AP01DIRECTOR APPOINTED MR PETER THOMAS MORLEY
2021-07-07TM02Termination of appointment of Philip Michael Stanway on 2021-05-26
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HORROCKS-TAYLOR
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17AP01DIRECTOR APPOINTED MR ANDREW JOHN HORROCKS-TAYLOR
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-01-07AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACLEAN
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADRIAN HULL
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MORRIS
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-05-02AP01DIRECTOR APPOINTED MR STUART MACLEAN
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-10-23AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10SH03Purchase of own shares
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 2727
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-07-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20MEM/ARTSARTICLES OF ASSOCIATION
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT FOWLER
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN O'HANLON
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NEWCOMBE
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2727
2015-10-20AR0128/08/15 ANNUAL RETURN FULL LIST
2015-10-17AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2727
2014-09-24AR0128/08/14 ANNUAL RETURN FULL LIST
2014-09-19SH0117/07/14 STATEMENT OF CAPITAL GBP 2727
2014-06-25SH0117/10/13 STATEMENT OF CAPITAL GBP 2677
2013-10-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0128/08/13 ANNUAL RETURN FULL LIST
2013-08-19AP03SECRETARY APPOINTED MR PHILIP MICHAEL STANWAY
2013-08-19AP01DIRECTOR APPOINTED MR PHILIP MICHAEL STANWAY
2013-08-19AP01DIRECTOR APPOINTED MR RONALD HUMPHREY WHALLEY
2013-08-19TM02APPOINTMENT TERMINATED, SECRETARY JOANNA WRAGG
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WRAGG
2012-10-15AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-24AR0128/08/12 FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SPENCER NEWCOMBE / 01/12/2011
2012-06-15AP01DIRECTOR APPOINTED MR ROBERT ALAN KEMP
2012-06-15AP01DIRECTOR APPOINTED MR RICHARD ADRIAN HULL
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-12AR0128/08/11 FULL LIST
2011-04-04AP01DIRECTOR APPOINTED DR JOANNA WRAGG
2010-09-14AR0128/08/10 FULL LIST
2010-09-07AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TILDEN SMITH
2008-12-19288aDIRECTOR APPOINTED MICHAEL ANTHONY FAIRBURN
2008-11-25AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-08-07288aDIRECTOR APPOINTED ALEXANDER SPENCER NEWCOMBE
2008-07-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JANE MEAKIN LOGGED FORM
2008-07-09288aSECRETARY APPOINTED DR JOANNA WRAGG
2008-07-09288aDIRECTOR APPOINTED BRIAN O'HANLON
2008-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-15363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-02-10288bDIRECTOR RESIGNED
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-16363aRETURN MADE UP TO 28/08/06; NO CHANGE OF MEMBERS
2005-10-06363aRETURN MADE UP TO 28/08/05; NO CHANGE OF MEMBERS
2005-09-14288bDIRECTOR RESIGNED
2005-03-23288bSECRETARY RESIGNED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2004-09-06363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288bSECRETARY RESIGNED
2004-03-05288aNEW SECRETARY APPOINTED
2004-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2003-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/03
2003-09-11363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2002-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2001-09-12225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-09-07288aNEW DIRECTOR APPOINTED
2001-09-07288bSECRETARY RESIGNED
2001-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREAT CENTRAL RAILWAY (NOTTINGHAM) 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 GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED

Intangible Assets
Patents
We have not found any records of GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED
Trademarks
We have not found any records of GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREAT CENTRAL RAILWAY (NOTTINGHAM) 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 (96090 - Other service activities n.e.c.) as GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GREAT CENTRAL RAILWAY (NOTTINGHAM) 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 GREAT CENTRAL RAILWAY (NOTTINGHAM) 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 GREAT CENTRAL RAILWAY (NOTTINGHAM) 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.