Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRADUS GROUP HOLDINGS NO 2 LIMITED
Company Information for

GRADUS GROUP HOLDINGS NO 2 LIMITED

ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
04330597
Private Limited Company
Liquidation

Company Overview

About Gradus Group Holdings No 2 Ltd
GRADUS GROUP HOLDINGS NO 2 LIMITED was founded on 2001-11-28 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Gradus Group Holdings No 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRADUS GROUP HOLDINGS NO 2 LIMITED
 
Legal Registered Office
ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in WA14
 
Previous Names
INHOCO 2443 LIMITED18/03/2002
Filing Information
Company Number 04330597
Company ID Number 04330597
Date formed 2001-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 22:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRADUS GROUP HOLDINGS NO 2 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 GRADUS GROUP HOLDINGS NO 2 LIMITED

Current Directors
Officer Role Date Appointed
JAMES JACK COLLIER
Company Secretary 2017-03-31
PIERRE DOMINIQUE DENIS CONVERS
Director 2015-10-30
PIERRE MARC LIENHARD
Director 2015-10-30
EDOUARD JEAN MICHEL PHELIPPEAU
Director 2015-10-30
PHILIPPE DOMINIQUE MARIE PUECH
Director 2015-10-30
STEPHEN ANDREW WATT
Director 2001-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG WILLIAM RICE
Director 2001-12-17 2017-04-30
CRAIG WILLIAM RICE
Company Secretary 2001-12-17 2017-03-31
DAVID TIERNEY
Director 2001-12-17 2016-05-31
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-11-28 2001-12-17
INHOCO FORMATIONS LIMITED
Nominated Director 2001-11-28 2001-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DOMINIQUE DENIS CONVERS DECOR FABRICATIONS LIMITED Director 2015-10-30 CURRENT 1982-12-23 Active - Proposal to Strike off
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP TRUSTEE LIMITED Director 2015-10-30 CURRENT 1995-05-19 Active - Proposal to Strike off
PIERRE DOMINIQUE DENIS CONVERS GRADUS FABRICS LIMITED Director 2015-10-30 CURRENT 2001-10-03 Active - Proposal to Strike off
PIERRE DOMINIQUE DENIS CONVERS GENUS GROUP LIMITED Director 2015-10-30 CURRENT 1992-09-11 Liquidation
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP HOLDINGS LIMITED Director 2015-10-30 CURRENT 2006-10-31 Active
PIERRE DOMINIQUE DENIS CONVERS GRADUS CARPETS LIMITED Director 2015-10-30 CURRENT 1988-04-06 Liquidation
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2015-10-30 CURRENT 2001-10-29 Liquidation
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP LIMITED Director 2015-10-30 CURRENT 1965-12-16 Liquidation
PIERRE DOMINIQUE DENIS CONVERS SPM INTERNATIONAL LIMITED Director 2007-12-06 CURRENT 1998-08-14 Liquidation
PIERRE MARC LIENHARD DECOR FABRICATIONS LIMITED Director 2015-10-30 CURRENT 1982-12-23 Active - Proposal to Strike off
PIERRE MARC LIENHARD GRADUS GROUP TRUSTEE LIMITED Director 2015-10-30 CURRENT 1995-05-19 Active - Proposal to Strike off
PIERRE MARC LIENHARD GRADUS FABRICS LIMITED Director 2015-10-30 CURRENT 2001-10-03 Active - Proposal to Strike off
PIERRE MARC LIENHARD GRADUS GROUP HOLDINGS LIMITED Director 2015-10-30 CURRENT 2006-10-31 Active
PIERRE MARC LIENHARD GRADUS LIMITED Director 2015-10-30 CURRENT 1987-08-03 Active
PIERRE MARC LIENHARD GRADUS CARPETS LIMITED Director 2015-10-30 CURRENT 1988-04-06 Liquidation
PIERRE MARC LIENHARD GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2015-10-30 CURRENT 2001-10-29 Liquidation
PIERRE MARC LIENHARD GENUS GROUP LIMITED Director 2015-09-30 CURRENT 1992-09-11 Liquidation
PIERRE MARC LIENHARD GRADUS GROUP LIMITED Director 2015-08-30 CURRENT 1965-12-16 Liquidation
EDOUARD JEAN MICHEL PHELIPPEAU DECOR FABRICATIONS LIMITED Director 2015-10-30 CURRENT 1982-12-23 Active - Proposal to Strike off
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS GROUP TRUSTEE LIMITED Director 2015-10-30 CURRENT 1995-05-19 Active - Proposal to Strike off
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS FABRICS LIMITED Director 2015-10-30 CURRENT 2001-10-03 Active - Proposal to Strike off
EDOUARD JEAN MICHEL PHELIPPEAU GENUS GROUP LIMITED Director 2015-10-30 CURRENT 1992-09-11 Liquidation
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS GROUP HOLDINGS LIMITED Director 2015-10-30 CURRENT 2006-10-31 Active
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS LIMITED Director 2015-10-30 CURRENT 1987-08-03 Active
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS CARPETS LIMITED Director 2015-10-30 CURRENT 1988-04-06 Liquidation
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2015-10-30 CURRENT 2001-10-29 Liquidation
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS GROUP LIMITED Director 2015-10-30 CURRENT 1965-12-16 Liquidation
PHILIPPE DOMINIQUE MARIE PUECH DECOR FABRICATIONS LIMITED Director 2015-10-30 CURRENT 1982-12-23 Active - Proposal to Strike off
PHILIPPE DOMINIQUE MARIE PUECH GRADUS GROUP TRUSTEE LIMITED Director 2015-10-30 CURRENT 1995-05-19 Active - Proposal to Strike off
PHILIPPE DOMINIQUE MARIE PUECH GRADUS FABRICS LIMITED Director 2015-10-30 CURRENT 2001-10-03 Active - Proposal to Strike off
PHILIPPE DOMINIQUE MARIE PUECH GENUS GROUP LIMITED Director 2015-10-30 CURRENT 1992-09-11 Liquidation
PHILIPPE DOMINIQUE MARIE PUECH GRADUS GROUP HOLDINGS LIMITED Director 2015-10-30 CURRENT 2006-10-31 Active
PHILIPPE DOMINIQUE MARIE PUECH GRADUS LIMITED Director 2015-10-30 CURRENT 1987-08-03 Active
PHILIPPE DOMINIQUE MARIE PUECH GRADUS CARPETS LIMITED Director 2015-10-30 CURRENT 1988-04-06 Liquidation
PHILIPPE DOMINIQUE MARIE PUECH GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2015-10-30 CURRENT 2001-10-29 Liquidation
PHILIPPE DOMINIQUE MARIE PUECH GRADUS GROUP LIMITED Director 2015-10-30 CURRENT 1965-12-16 Liquidation
STEPHEN ANDREW WATT GRADUS GROUP HOLDINGS LIMITED Director 2007-02-21 CURRENT 2006-10-31 Active
STEPHEN ANDREW WATT GRADUS FABRICS LIMITED Director 2002-05-25 CURRENT 2001-10-03 Active - Proposal to Strike off
STEPHEN ANDREW WATT GENUS GROUP LIMITED Director 2001-12-21 CURRENT 1992-09-11 Liquidation
STEPHEN ANDREW WATT GRADUS CARPETS LIMITED Director 2001-12-21 CURRENT 1988-04-06 Liquidation
STEPHEN ANDREW WATT GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2001-12-17 CURRENT 2001-10-29 Liquidation
STEPHEN ANDREW WATT GRADUS GROUP TRUSTEE LIMITED Director 2000-11-03 CURRENT 1995-05-19 Active - Proposal to Strike off
STEPHEN ANDREW WATT GRADUS GROUP LIMITED Director 2000-11-03 CURRENT 1965-12-16 Liquidation
STEPHEN ANDREW WATT DECOR FABRICATIONS LIMITED Director 2000-07-04 CURRENT 1982-12-23 Active - Proposal to Strike off
STEPHEN ANDREW WATT GRADUS LIMITED Director 1997-02-10 CURRENT 1987-08-03 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
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT
2017-12-28LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRADUS GROUP HOLDINGS NO 1 LIMITED
2017-08-16PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2017
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RICE
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY CRAIG RICE
2017-03-31AP03SECRETARY APPOINTED JAMES JACK COLLIER
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043305970006
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIERNEY
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-23AP01DIRECTOR APPOINTED PHILLIPPE DOMINIQUE MARIE PUECH
2015-11-23AP01DIRECTOR APPOINTED EDOUARD JEAN MICHEL PHELIPPEAU
2015-11-23AP01DIRECTOR APPOINTED PIERRE MARC LIENHARD
2015-11-23AP01DIRECTOR APPOINTED PIERRE DOMINIQUE DENIS CONVERS
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-29AR0129/10/15 FULL LIST
2015-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 12/12/2014
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-30AR0129/10/14 FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-30AR0129/10/13 FULL LIST
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 12/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 12/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIERNEY / 12/08/2013
2013-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 12/08/2013
2013-05-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-05AR0129/10/12 FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-23AR0129/10/11 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0129/10/10 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15RES13SUPPLEMENTAL DEED APPROVED AND ENTERED 10/12/2009
2010-07-15RES01ADOPT ARTICLES 10/12/2009
2010-07-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIERNEY / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIERNEY / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 01/10/2009
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 01/10/2009
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-19AR0129/10/09 FULL LIST
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2008-12-10363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-06-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG RICE / 01/06/2008
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-30363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03RES13BANKING DOCUMENTS APPRO 23/02/07
2007-05-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-09RES13BANKING DOCUMENTS 27/02/07
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-30363aRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: CHAPEL MILL PARK GREEN MACCLESFIELD
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-31363aRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GRADUS GROUP HOLDINGS NO 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-18
Fines / Sanctions
No fines or sanctions have been issued against GRADUS GROUP HOLDINGS NO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-12 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2007-04-05 Satisfied STEPHEN WATT (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE)
DEBENTURE 2007-03-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
COMPOSITE GUARANTEE AND DEBENTURE 2001-12-21 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 2001-12-21 Satisfied N M ROTHSCHILD & SONS LIMITED
ASSIGNMENT OF THE POLICIES 2001-12-21 Satisfied N M ROTHSCHILD & SONS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GRADUS GROUP HOLDINGS NO 2 LIMITED

Intangible Assets
Patents
We have not found any records of GRADUS GROUP HOLDINGS NO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRADUS GROUP HOLDINGS NO 2 LIMITED
Trademarks
We have not found any records of GRADUS GROUP HOLDINGS NO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRADUS GROUP HOLDINGS NO 2 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 (74990 - Non-trading company) as GRADUS GROUP HOLDINGS NO 2 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GRADUS GROUP HOLDINGS NO 2 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGRADUS GROUP HOLDINGS NO 2 LIMITEDEvent Date2017-12-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRADUS GROUP HOLDINGS NO 2 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 GRADUS GROUP HOLDINGS NO 2 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.