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

POLHILL FARM SHOP LTD

POLHILL FARM SHOP LIMITED SHACKLANDS ROAD, BADGERS MOUNT, SEVENOAKS, KENT, TN14 7BD,
Company Registration Number
05592413
Private Limited Company
Active

Company Overview

About Polhill Farm Shop Ltd
POLHILL FARM SHOP LTD was founded on 2005-10-13 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Polhill Farm Shop Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
POLHILL FARM SHOP LTD
 
Legal Registered Office
POLHILL FARM SHOP LIMITED SHACKLANDS ROAD
BADGERS MOUNT
SEVENOAKS
KENT
TN14 7BD
Other companies in DA1
 
Filing Information
Company Number 05592413
Company ID Number 05592413
Date formed 2005-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/07/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB867914670  
Last Datalog update: 2024-03-06 19:06:00
Primary Source:Companies House
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 POLHILL FARM SHOP LTD

Current Directors
Officer Role Date Appointed
NATIONWIDE SECRETARIAL SERVICES LTD
Company Secretary 2005-10-13
PHILIP ALFORD
Director 2005-10-18
JOHN HORAN
Director 2005-10-18
IAN PETTITT
Director 2009-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
APS SECRETARIES LIMITED
Director 2005-10-13 2005-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATIONWIDE SECRETARIAL SERVICES LTD UK BUMP KEYS LIMITED Company Secretary 2007-12-01 CURRENT 2007-11-19 Active
NATIONWIDE SECRETARIAL SERVICES LTD TRADE CARCASES LIMITED Company Secretary 2007-09-29 CURRENT 2007-07-03 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD SYMBOL ESTATES LIMITED Company Secretary 2007-07-10 CURRENT 2005-02-01 Dissolved 2017-01-21
NATIONWIDE SECRETARIAL SERVICES LTD LACOST SERVICES Company Secretary 2007-06-09 CURRENT 2003-12-09 Dissolved 2013-08-10
NATIONWIDE SECRETARIAL SERVICES LTD NEW DOOR (K & B) LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD PROJECT MANAGMENT (KENT) LTD Company Secretary 2007-04-03 CURRENT 2007-04-03 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD UNIVERSAL BIOENERGY LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Dissolved 2016-06-28
NATIONWIDE SECRETARIAL SERVICES LTD PROTASK LIMITED Company Secretary 2007-02-24 CURRENT 2004-10-13 Active
NATIONWIDE SECRETARIAL SERVICES LTD MILESTONE ROOFING LIMITED Company Secretary 2007-02-20 CURRENT 2007-02-20 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD ELIPSE (RYE) LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Dissolved 2015-02-24
NATIONWIDE SECRETARIAL SERVICES LTD ELTHAM DIGITAL PRINTERS LIMITED Company Secretary 2007-01-22 CURRENT 2007-01-22 Active
NATIONWIDE SECRETARIAL SERVICES LTD MARK ANTHONY (DARTFORD) LIMITED Company Secretary 2007-01-19 CURRENT 2007-01-19 Active
NATIONWIDE SECRETARIAL SERVICES LTD FRENCH CAR SERVICING LIMITED Company Secretary 2007-01-12 CURRENT 2007-01-12 Dissolved 2016-06-28
NATIONWIDE SECRETARIAL SERVICES LTD DATECH SOLUTIONS LIMITED Company Secretary 2007-01-12 CURRENT 2006-07-21 Active
NATIONWIDE SECRETARIAL SERVICES LTD SECURESTYLE WINDOWS & DOORS LIMITED Company Secretary 2007-01-09 CURRENT 2007-01-09 Dissolved 2014-09-09
NATIONWIDE SECRETARIAL SERVICES LTD PASHA PROPERTY CO LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Active
NATIONWIDE SECRETARIAL SERVICES LTD TAYLOR ASSOCIATE SERVICES LTD Company Secretary 2006-11-16 CURRENT 2005-07-05 Active
NATIONWIDE SECRETARIAL SERVICES LTD CREATIVE STUDIO LTD Company Secretary 2006-11-02 CURRENT 2006-11-02 Dissolved 2015-01-30
NATIONWIDE SECRETARIAL SERVICES LTD CUBA JAMES ASSETS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2014-09-23
NATIONWIDE SECRETARIAL SERVICES LTD ACH (LONDON) LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2016-11-15
NATIONWIDE SECRETARIAL SERVICES LTD AVA SERVICING & REPAIRS LIMITED Company Secretary 2006-09-24 CURRENT 2005-02-04 Dissolved 2016-10-11
NATIONWIDE SECRETARIAL SERVICES LTD SKEGGS ROOFING LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Dissolved 2014-10-21
NATIONWIDE SECRETARIAL SERVICES LTD LIQUID CURRANCY LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Active
NATIONWIDE SECRETARIAL SERVICES LTD FIG & FENNEL PRODUCE LTD Company Secretary 2006-08-31 CURRENT 2006-08-31 Active
NATIONWIDE SECRETARIAL SERVICES LTD BPPC LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD MAKE CONSTRUCTION LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD SUNDRIDGE PARK (DEVELOPMENTS) LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-01-28
NATIONWIDE SECRETARIAL SERVICES LTD MALDON PUB CO LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active
NATIONWIDE SECRETARIAL SERVICES LTD TANNING PLACE LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD BISHOPS STORTFORD SALES LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Active
NATIONWIDE SECRETARIAL SERVICES LTD AAR (ESSEX) LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
NATIONWIDE SECRETARIAL SERVICES LTD S M S (UK) LTD Company Secretary 2006-02-28 CURRENT 2005-01-12 Dissolved 2013-09-06
NATIONWIDE SECRETARIAL SERVICES LTD QUALITY BUILDER & GENERAL MAINTENANCE LTD Company Secretary 2006-01-03 CURRENT 2006-01-03 Dissolved 2015-09-22
NATIONWIDE SECRETARIAL SERVICES LTD BULLSEYE (UK) LTD Company Secretary 2005-12-20 CURRENT 2005-12-20 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD AUTOTECH (BODYSHOP) LTD Company Secretary 2005-11-14 CURRENT 2005-11-14 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD XORTA MANAGEMENT LTD Company Secretary 2005-11-02 CURRENT 2005-11-02 Dissolved 2013-08-10
NATIONWIDE SECRETARIAL SERVICES LTD D & C GROUNDWORKS LTD Company Secretary 2005-10-13 CURRENT 2005-10-13 Active
NATIONWIDE SECRETARIAL SERVICES LTD ELLIOTT ENVIRONMENTAL LIMITED Company Secretary 2005-09-15 CURRENT 2005-01-11 Active
NATIONWIDE SECRETARIAL SERVICES LTD M R INTERIORS LTD Company Secretary 2005-08-23 CURRENT 2005-08-23 Active
NATIONWIDE SECRETARIAL SERVICES LTD FAIRWAYS PLUMBING & HEATING SUPPLIES LTD Company Secretary 2005-07-15 CURRENT 2005-07-15 Active
NATIONWIDE SECRETARIAL SERVICES LTD MONKTON ENTERTAINMENT LTD Company Secretary 2005-07-06 CURRENT 2005-07-06 Dissolved 2016-12-13
NATIONWIDE SECRETARIAL SERVICES LTD THE ITALIAN FOOD HALL (LONDON) LTD Company Secretary 2005-07-06 CURRENT 2005-07-06 Dissolved 2017-05-01
NATIONWIDE SECRETARIAL SERVICES LTD BRITANNIA POWDER & PLASTIC COATINGS LTD Company Secretary 2005-06-27 CURRENT 2005-06-27 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD FOCALPOINT TRAINING AND GROUND MAINTENANCE LTD Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
NATIONWIDE SECRETARIAL SERVICES LTD ANGLIAN ENERGY SOLUTIONS LTD Company Secretary 2005-04-27 CURRENT 2005-04-27 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD ANDY LOADS LTD Company Secretary 2005-03-14 CURRENT 2005-03-14 Active
NATIONWIDE SECRETARIAL SERVICES LTD ORITREE LIMITED Company Secretary 2005-01-04 CURRENT 2004-09-01 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD CHELSEA & KENSINGTON CONTRACTS LTD Company Secretary 2004-12-21 CURRENT 1999-07-08 Active
NATIONWIDE SECRETARIAL SERVICES LTD AMALGEMATED ASPHALT & ROOFING LTD Company Secretary 2004-12-13 CURRENT 2004-12-13 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD THAMES FUELS LTD Company Secretary 2004-11-30 CURRENT 2004-11-30 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD INTAWAY RESOURCING LTD Company Secretary 2004-06-28 CURRENT 2004-06-28 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD MOTTINGHAM PROPERTY SERVICES (SE) LTD Company Secretary 2004-06-23 CURRENT 2004-06-23 Dissolved 2017-07-18
NATIONWIDE SECRETARIAL SERVICES LTD RICHARD WEST ASSOCIATES LIMITED Company Secretary 2004-02-05 CURRENT 2001-10-23 Dissolved 2015-04-14
NATIONWIDE SECRETARIAL SERVICES LTD CREEK ROAD DEVELOPMENTS LTD Company Secretary 2003-12-24 CURRENT 2003-12-24 Dissolved 2015-04-21
NATIONWIDE SECRETARIAL SERVICES LTD PELHAM LODGE PROPERTY CO LTD Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
NATIONWIDE SECRETARIAL SERVICES LTD OTTOMAN CATERING CO LTD Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2016-02-24
NATIONWIDE SECRETARIAL SERVICES LTD PETER ROSE PROPERTY SERVICES LTD Company Secretary 2003-04-22 CURRENT 2003-04-22 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD L P LOGISTICS LTD Company Secretary 2003-04-11 CURRENT 2003-04-11 Dissolved 2013-09-18
NATIONWIDE SECRETARIAL SERVICES LTD AUTOTECH (KENT) LTD Company Secretary 2002-09-04 CURRENT 2002-09-04 Dissolved 2013-11-22
NATIONWIDE SECRETARIAL SERVICES LTD ADS TECHNICAL SERVICES LTD Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
NATIONWIDE SECRETARIAL SERVICES LTD MOTTINGHAM NEW & USED TYRES CENTRE LTD Company Secretary 2002-01-10 CURRENT 1998-12-29 Active
NATIONWIDE SECRETARIAL SERVICES LTD FLOWER COMPANY (BLACKHEATH) LTD Company Secretary 2001-12-17 CURRENT 2001-12-17 Active
NATIONWIDE SECRETARIAL SERVICES LTD FISH ON THE QUAY (ESSEX) LTD Company Secretary 2001-07-01 CURRENT 2000-11-08 Active
NATIONWIDE SECRETARIAL SERVICES LTD ABLE DATA SERVICES LTD Company Secretary 2001-03-20 CURRENT 2001-03-05 Active
PHILIP ALFORD POLLHILL FLORAL DESIGNS LIMITED Director 2009-02-03 CURRENT 2009-01-26 Liquidation
JOHN HORAN BRIGHTON FARM SHOP LTD Director 2014-03-18 CURRENT 2014-03-18 Dissolved 2016-08-30
IAN PETTITT POLHILL FOODS LTD Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
IAN PETTITT BRIGHTON FARM SHOP LTD Director 2014-03-18 CURRENT 2014-03-18 Dissolved 2016-08-30
IAN PETTITT POLLHILL FLORAL DESIGNS LIMITED Director 2014-03-01 CURRENT 2009-01-26 Liquidation

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
2024-03-04CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-06-14Unaudited abridged accounts made up to 2022-10-30
2023-06-14Unaudited abridged accounts made up to 2022-10-30
2023-03-03CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-07-05Unaudited abridged accounts made up to 2021-10-30
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM 92a High Street Orpington BR6 0JY England
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM 282a High Street Orpington BR6 0nd England
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/10/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-03-20CH01Director's details changed for John Horan on 2019-03-20
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM 117 Dartford Road Dartford Kent DA1 3EN
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/10/17
2018-07-29AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 6
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALFORD
2017-11-24PSC09Withdrawal of a person with significant control statement on 2017-11-24
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-18AR0113/10/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-29AR0113/10/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-04AR0113/10/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0101/01/13 ANNUAL RETURN FULL LIST
2013-03-15AR0115/10/12 ANNUAL RETURN FULL LIST
2013-03-15CH01Director's details changed for Ian Pettit on 2013-03-15
2012-11-27AR0113/10/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0113/10/11 ANNUAL RETURN FULL LIST
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-23AR0113/10/10 FULL LIST
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-08AR0113/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORAN / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETTIT / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALFORD / 07/12/2009
2009-12-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SERVICES LTD / 07/12/2009
2009-08-11288aDIRECTOR APPOINTED IAN PETTIT
2009-06-18AA31/10/08 TOTAL EXEMPTION FULL
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALFORD / 03/02/2009
2008-11-17363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-06-16AA31/10/07 TOTAL EXEMPTION FULL
2007-11-09363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-20363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08288bDIRECTOR RESIGNED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47210 - Retail sale of fruit and vegetables in specialised stores




Licences & Regulatory approval
We could not find any licences issued to POLHILL FARM SHOP LTD 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 POLHILL FARM SHOP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-09 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 136,764
Creditors Due Within One Year 2011-11-01 £ 232,242

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-30
Annual Accounts
2017-10-30
Annual Accounts
2017-10-30
Annual Accounts
2017-10-30
Annual Accounts
2018-10-30
Annual Accounts
2019-10-30
Annual Accounts
2020-10-30
Annual Accounts
2021-10-30

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 POLHILL FARM SHOP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 4
Cash Bank In Hand 2011-11-01 £ 5,037
Current Assets 2011-11-01 £ 221,138
Debtors 2011-11-01 £ 18,101
Fixed Assets 2011-11-01 £ 150,915
Shareholder Funds 2011-11-01 £ 3,047
Stocks Inventory 2011-11-01 £ 198,000
Tangible Fixed Assets 2011-11-01 £ 150,915

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POLHILL FARM SHOP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for POLHILL FARM SHOP LTD
Trademarks
We have not found any records of POLHILL FARM SHOP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLHILL FARM SHOP LTD. 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 (47210 - Retail sale of fruit and vegetables in specialised stores) as POLHILL FARM SHOP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where POLHILL FARM SHOP LTD 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 POLHILL FARM SHOP LTD 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 POLHILL FARM SHOP LTD 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.
    Other companies at postcode TN14 7BD