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

CONCERT BAY LIMITED

EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR,
Company Registration Number
05227029
Private Limited Company
Active

Company Overview

About Concert Bay Ltd
CONCERT BAY LIMITED was founded on 2004-09-09 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Concert Bay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CONCERT BAY LIMITED
 
Legal Registered Office
EATON COURT MAYLANDS AVENUE
HEMEL HEMPSTEAD INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR
Other companies in HP2
 
Filing Information
Company Number 05227029
Company ID Number 05227029
Date formed 2004-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB852806907  
Last Datalog update: 2023-10-08 08:48:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCERT BAY 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 CONCERT BAY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PEARSON
Company Secretary 2013-06-26
ELIZABETH CAROL BEARD
Director 2006-08-14
ROBERT JOHN WILLIAM WOTHERSPOON
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW REGINALD BOLT
Director 2004-10-29 2017-07-31
ROBERT PETER WALKER
Company Secretary 2005-11-30 2013-06-26
BRENDON RAYMOND COWEN
Company Secretary 2004-10-29 2005-11-30
ANDREW REGINALD BOLT
Company Secretary 2004-09-09 2004-10-29
BRENDON RAYMOND COWEN
Director 2004-09-09 2004-10-29
7SIDE SECRETARIAL LIMITED
Company Secretary 2004-09-09 2004-09-09
7SIDE NOMINEES LIMITED
Director 2004-09-09 2004-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN WILLIAM WOTHERSPOON CABLE SWAN LIMITED Director 2018-03-22 CURRENT 2016-09-22 Active
ROBERT JOHN WILLIAM WOTHERSPOON SPRINGFIELD VILLAGE ESTATE LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON UKLP GORE STREET LIMITED Director 2018-01-19 CURRENT 2015-08-04 Liquidation
ROBERT JOHN WILLIAM WOTHERSPOON STEP SPRINGFIELD VILLAGE LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
ROBERT JOHN WILLIAM WOTHERSPOON PARK LANE AMERICA HOLDINGS LIMITED Director 2018-01-16 CURRENT 1978-09-14 Active
ROBERT JOHN WILLIAM WOTHERSPOON MERLOT DEVELOPMENTS LIMITED Director 2017-09-01 CURRENT 2007-01-11 Active
ROBERT JOHN WILLIAM WOTHERSPOON TEMPUS TEN (MANAGEMENT) LIMITED Director 2017-07-31 CURRENT 2004-10-12 Active
ROBERT JOHN WILLIAM WOTHERSPOON WHITE ROCK BUSINESS PARK LIMITED Director 2017-07-31 CURRENT 2008-12-03 Active
ROBERT JOHN WILLIAM WOTHERSPOON RED KITE SECURITIES LIMITED Director 2017-07-31 CURRENT 2011-09-13 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE PENSION SCHEME CAPITAL VENTURES LIMITED Director 2017-07-31 CURRENT 2011-11-02 Active
ROBERT JOHN WILLIAM WOTHERSPOON TEMPUS TEN (ONYX) MANAGEMENT LIMITED Director 2017-07-31 CURRENT 2012-04-25 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON BRICKWORTH DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1963-10-16 Active
ROBERT JOHN WILLIAM WOTHERSPOON ADL VENTURES LIMITED Director 2017-07-31 CURRENT 1994-01-26 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAKUS DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2002-05-30 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAK COURT ESTATES (LANGSTONE,MON.) LIMITED Director 2017-07-31 CURRENT 1966-01-28 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAK COURT MANAGEMENT COMPANY (COVENTRY) LIMITED Director 2017-07-31 CURRENT 2005-09-28 Active
ROBERT JOHN WILLIAM WOTHERSPOON AXIS LAND PARTNERSHIPS LIMITED Director 2017-07-31 CURRENT 2016-07-18 Active
ROBERT JOHN WILLIAM WOTHERSPOON IMC ST.DAVID'S LTD Director 2017-07-18 CURRENT 2000-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON UKLP ANCOATS LIMITED Director 2017-07-06 CURRENT 2012-11-19 Liquidation
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA DC LIMITED Director 2015-08-20 CURRENT 2015-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED Director 2015-08-20 CURRENT 2015-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE (M6) LIMITED Director 2015-08-20 CURRENT 2015-05-29 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE (A19) LIMITED Director 2015-08-20 CURRENT 2015-06-08 Active
ROBERT JOHN WILLIAM WOTHERSPOON ENDEAVOUR UK 4 LIMITED Director 2014-10-16 CURRENT 2010-03-05 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON GLASGOW LEARNING QUARTER LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE HEALTHCARE LIMITED Director 2010-09-10 CURRENT 1980-02-08 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK CONCESSIONAIRES (M6) PLC Director 2008-07-23 CURRENT 1996-05-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK HOLDINGS (M6) LTD Director 2008-07-23 CURRENT 1997-02-17 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA HOLDINGS (NEWCASTLE) LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA NEWCASTLE LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ROBERT JOHN WILLIAM WOTHERSPOON PINNACLE SCHOOLS LIMITED Director 2006-07-20 CURRENT 2003-06-16 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AURA LEARNING COMMUNITIES LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK HOLDINGS (A19) LIMITED Director 2004-02-24 CURRENT 2000-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK CONCESSIONAIRES (A19) LIMITED Director 2004-02-24 CURRENT 2000-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON PFI FINANCING LIMITED Director 2002-11-06 CURRENT 1996-05-14 Dissolved 2015-06-30
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE ENTERPRISES LIMITED Director 2002-11-06 CURRENT 1995-02-09 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
2024-03-20CESSATION OF SIR ROBERT MCALPINE ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-03-19
2023-09-13CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-08-03Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-08-03Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-08-03Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-08-03Audit exemption subsidiary accounts made up to 2022-10-31
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2020-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/18
2019-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/18
2019-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-08-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/16
2017-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/16
2017-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/16
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REGINALD BOLT
2017-08-01AP01DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/15
2016-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/15
2016-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-15AR0109/09/15 ANNUAL RETURN FULL LIST
2015-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/14
2015-06-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/14
2015-06-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-10AR0109/09/14 FULL LIST
2014-09-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13
2014-09-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/13
2014-08-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/13
2014-07-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13
2013-09-13AR0109/09/13 FULL LIST
2013-07-03AP03SECRETARY APPOINTED MR KEVIN JOHN PEARSON
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER
2013-06-06AA31/10/12 TOTAL EXEMPTION FULL
2013-05-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12
2012-09-14AR0109/09/12 FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-09-13AR0109/09/11 FULL LIST
2011-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-08RES01ADOPT ARTICLES 22/08/2011
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-03AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-09-13AR0109/09/10 FULL LIST
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CAROL BEARD / 30/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD BOLT / 30/10/2009
2009-09-09363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-09-24363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-12363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-08-24288aNEW DIRECTOR APPOINTED
2006-04-24AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-29288bSECRETARY RESIGNED
2005-10-11225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2005-09-12363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW SECRETARY APPOINTED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bSECRETARY RESIGNED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2004-10-05288bSECRETARY RESIGNED
2004-10-05288aNEW SECRETARY APPOINTED
2004-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CONCERT BAY 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 CONCERT BAY LIMITED
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
ACCOUNT CHARGE 2007-01-23 Satisfied LIME PROPERTY FUND LIMITED PARTNERSHIP ACTING THROUGH ITS GENERAL PARTNER LIME PROPERTY FUND(GENERAL PARTNER) LIMITED AND ITS NOMINEE LIME PROPERTY FUND (NOMINEE) LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 CONCERT BAY LIMITED

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