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

RETSTONE LIMITED

FOURTH FLOOR, UNIT 5B THE PARKLANDS, BOLTON, BL6 4SD,
Company Registration Number
04289786
Private Limited Company
Active

Company Overview

About Retstone Ltd
RETSTONE LIMITED was founded on 2001-09-19 and has its registered office in Bolton. The organisation's status is listed as "Active". Retstone Limited is a Private Limited Company registered in UNITED KINGDOM 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
RETSTONE LIMITED
 
Legal Registered Office
FOURTH FLOOR
UNIT 5B THE PARKLANDS
BOLTON
BL6 4SD
Other companies in BL1
 
Filing Information
Company Number 04289786
Company ID Number 04289786
Date formed 2001-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB854896956  
Last Datalog update: 2025-09-04 10:54:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETSTONE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ATICUS RECOVERY LIMITED   ATRIA HOLDINGS 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 RETSTONE LIMITED

Current Directors
Officer Role Date Appointed
GERAINT EDWARD WILLIAMS
Director 2001-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY RACE
Director 2014-12-01 2014-12-19
JAMES ROBINSON
Director 2014-12-01 2014-12-19
ANNE LOUISE BIDWELL
Company Secretary 2001-09-19 2014-12-01
ANNE LOUISE BIDWELL
Director 2001-09-19 2014-07-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-09-19 2001-09-19
WATERLOW NOMINEES LIMITED
Nominated Director 2001-09-19 2001-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERAINT EDWARD WILLIAMS ADI EUROPE LIMITED Director 1999-07-29 CURRENT 1999-07-29 Active - Proposal to Strike off
GERAINT EDWARD WILLIAMS I.L.C. SPORT LIMITED Director 1997-03-10 CURRENT 1997-03-10 Active - Proposal to Strike off
GERAINT EDWARD WILLIAMS ADI UK LIMITED Director 1997-02-26 CURRENT 1997-02-17 Active
GERAINT EDWARD WILLIAMS ADI RENTALS LIMITED Director 1995-09-12 CURRENT 1995-09-12 Dissolved 2014-10-26
GERAINT EDWARD WILLIAMS ADI BUSINESS & LEISURE SYSTEMS LTD Director 1991-11-22 CURRENT 1990-11-22 Dissolved 2014-10-26

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
2025-08-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24
2025-02-05REGISTRATION OF A CHARGE / CHARGE CODE 042897860007
2024-08-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-03-25CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR
2023-07-13Purchase of own shares
2023-07-03Cancellation of shares. Statement of capital on 2023-05-23 GBP 692
2023-06-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-2315/03/23 STATEMENT OF CAPITAL GBP 790
2023-03-2315/03/23 STATEMENT OF CAPITAL GBP 790
2023-03-2215/03/23 STATEMENT OF CAPITAL GBP 778
2023-03-2215/03/23 STATEMENT OF CAPITAL GBP 778
2023-03-2115/03/23 STATEMENT OF CAPITAL GBP 764
2023-03-2115/03/23 STATEMENT OF CAPITAL GBP 764
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-07-26SH03Purchase of own shares
2022-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-07SH06Cancellation of shares. Statement of capital on 2022-06-01 GBP 748
2022-06-06Change of details for Mr Geraint Edward Williams as a person with significant control on 2022-06-01
2022-06-06PSC04Change of details for Mr Geraint Edward Williams as a person with significant control on 2022-06-01
2022-06-03TM02Termination of appointment of John Payne on 2022-06-01
2022-06-03PSC07CESSATION OF JOHN STEPHEN PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042897860006
2020-12-14PSC04Change of details for Mr John Stephen Payne as a person with significant control on 2020-12-11
2020-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PAYNE on 2020-12-11
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042897860005
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR GERAINT EDWARD WILLIAMS / 06/04/2016
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN PAYNE / 06/04/2016
2017-11-21PSC07CESSATION OF GERAINT EDWARD WILLIAMS AS A PSC
2017-11-21PSC07CESSATION OF JOHN STEPHEN PAYNE AS A PSC
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAYNE
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERAINT EDWARD WILLIAMS
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-19PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-09-19PSC07CESSATION OF ANNE LOUISE BIDWELL AS A PSC
2017-09-19PSC07CESSATION OF LESLEY BURNHOPE COLE AS A PSC
2017-09-13CH01Director's details changed for Geraint Edward Williams on 2017-08-30
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 1048
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1048
2015-09-28AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BIDWELL
2015-01-07TM01TERMINATE DIR APPOINTMENT
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WENDY RACE
2014-12-10AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-12-09AP01DIRECTOR APPOINTED WENDY RACE
2014-12-09AP01DIRECTOR APPOINTED JAMES ROBINSON
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY ANNE BIDWELL
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1048
2014-09-15AR0103/09/14 FULL LIST
2013-12-13RES01ALTER ARTICLES 20/03/2013
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-25AR0103/09/13 FULL LIST
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-21AR0103/09/12 FULL LIST
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-13AR0103/09/11 FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 45-49 CHORLEY NEW ROAD BOLTON BL1 4QR
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-07AR0103/09/10 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERAINT EDWARD WILLIAMS / 22/10/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-22AR0103/09/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE BIDWELL / 01/09/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE LOUISE BIDWELL / 01/09/2009
2009-06-26225PREVEXT FROM 30/09/2008 TO 31/12/2008
2008-09-16363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-07363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-14363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS; AMEND
2006-10-04363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-17123NC INC ALREADY ADJUSTED 10/06/06
2006-07-17RES04£ NC 1000/1048
2006-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-1788(2)RAD 10/06/06--------- £ SI 48@1=48 £ IC 1000/1048
2005-09-13363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-15363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-04-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-05363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS; AMEND
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-29363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-10-10395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-1188(2)RAD 20/08/03--------- £ SI 648@1=648 £ IC 2/650
2003-09-1188(2)RAD 20/08/03--------- £ SI 350@1=350 £ IC 650/1000
2003-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-18363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-08-13CERTNMCOMPANY NAME CHANGED ADI GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/08/02
2002-07-15CERTNMCOMPANY NAME CHANGED RETSTONE LIMITED CERTIFICATE ISSUED ON 15/07/02
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-01-28288bSECRETARY RESIGNED
2002-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-28288bDIRECTOR RESIGNED
2002-01-28288aNEW DIRECTOR APPOINTED
2001-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RETSTONE 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 RETSTONE LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='04289786' OR DefendantCompanyNumber='04289786' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-03 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-12-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 RETSTONE LIMITED

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

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for RETSTONE LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='04289786' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='04289786' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of RETSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETSTONE 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 (64209 - Activities of other holding companies n.e.c.) as RETSTONE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='04289786' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='04289786' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where RETSTONE 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 RETSTONE 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 RETSTONE 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.