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

ALLHALLOWS LIMITED

THE LOFT, UNIT 11,, HUNTHAY BUSINESS PARK, AXMINSTER, DEVON, EX13 5RJ,
Company Registration Number
05613325
Private Limited Company
Active

Company Overview

About Allhallows Ltd
ALLHALLOWS LIMITED was founded on 2005-11-04 and has its registered office in Axminster. The organisation's status is listed as "Active". Allhallows Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLHALLOWS LIMITED
 
Legal Registered Office
THE LOFT, UNIT 11,
HUNTHAY BUSINESS PARK
AXMINSTER
DEVON
EX13 5RJ
Other companies in EX13
 
Filing Information
Company Number 05613325
Company ID Number 05613325
Date formed 2005-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLHALLOWS 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.
Companies with same name ALLHALLOWS LIMITED
The following companies were found which have the same name as ALLHALLOWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLHALLOWS BAR LIMITED 13-16 ALLHALLOWS LANE LONDON EC4R 3UL Active - Proposal to Strike off Company formed on the 2010-11-23
ALLHALLOWS EVENTS CO LIMITED 13-16 ALLHALLOWS LANE LONDON EC4R 3UL Active Company formed on the 2013-07-02
ALLHALLOWS HOLIDAY PARK LIMITED 1007 LONDON ROAD LEIGH ON SEA ESSEX SS9 3JY Active Company formed on the 2012-06-28
ALLHALLOWS HONITON MANAGEMENT COMPANY LIMITED(THE) Hillsdon House High Street Sidmouth DEVON EX10 8LD Active Company formed on the 1982-05-06
ALLHALLOWS TRADING LIMITED FIRST FLOOR 64 BAKER STREET LONDON W1U 7GB Active Company formed on the 2010-10-11
ALLHALLOWS YACHT CLUB LIMITED 10 Western Road Romford ESSEX RM1 3JT Active - Proposal to Strike off Company formed on the 1980-10-13
ALLHALLOWS YACHT CLUB TRAINING CENTRE LIMITED 10 WESTERN ROAD ROMFORD ESSEX RM1 3JT Dissolved Company formed on the 2009-03-25
ALLHALLOWS CONSULTING LTD WALNUT TREE COTTAGE THE STREET BARNHAM THETFORD IP24 2NF Active Company formed on the 2013-10-30
ALLHALLOWS CAFE LIMITED 21 ASHFIELD STANTONBURY MILTON KEYNES ENGLAND MK14 6AU Dissolved Company formed on the 2014-07-21
ALLHALLOWS RESOURCING LIMITED AUDIT HOUSE 151 HIGH STREET BILLERICAY ENGLAND CM12 9AB Dissolved Company formed on the 2016-04-28
ALLHALLOWS LOGISTICS LTD 7 LIMEWOOD WAY SEACROFT LEEDS LS14 1AB Active - Proposal to Strike off Company formed on the 2016-04-10
ALLHALLOWS CARAVAN PARK LTD 4 MASON WAY WAINSCOTT ROCHESTER KENT ME3 8GT Active Company formed on the 2019-02-01

Company Officers of ALLHALLOWS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN WAYNE DANIELS
Company Secretary 2014-10-16
ROBIN WAYNE DANIELS
Director 2014-10-16
JUDITH ANNE ELLARD
Director 2006-01-01
MARY ELIZABETH HANSELL
Director 2014-10-16
MICHAEL HUGHES
Director 2014-10-16
BARRY RICHARD MOORE
Director 2006-01-01
ALEXANDER GRENVILLE PRESHAW
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SAMUEL EDWARD CLEAVER
Company Secretary 2007-04-18 2014-10-16
PAUL SAMUEL EDWARD CLEAVER
Director 2005-11-09 2014-10-16
FRANK GEORGE PONSFORD
Director 2006-01-01 2014-10-16
KEITH DAVID TUSON
Director 2005-11-09 2007-05-11
ALTO SECRETARIES LIMITED
Company Secretary 2005-11-09 2007-04-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-11-04 2005-11-09
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-11-04 2005-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN WAYNE DANIELS SHELMORE TIMBER LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
ROBIN WAYNE DANIELS ROUSDON ESTATE MANAGEMENT LIMITED Director 2014-10-31 CURRENT 1999-08-20 Active
ROBIN WAYNE DANIELS JUGLANS INVESTMENTS Director 2012-04-19 CURRENT 2012-04-19 Active
ROBIN WAYNE DANIELS SALIX INVESTMENTS Director 2012-04-19 CURRENT 2012-04-19 Active
ROBIN WAYNE DANIELS BETULA INVESTMENTS Director 2012-04-19 CURRENT 2012-04-19 Active
ROBIN WAYNE DANIELS PLATANUS INVESTMENTS Director 2012-04-19 CURRENT 2012-04-19 Active
ROBIN WAYNE DANIELS OQS INVESTMENTS Director 2012-04-11 CURRENT 2012-04-11 Active
ROBIN WAYNE DANIELS KATHY DANIELS CONSULTING LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
JUDITH ANNE ELLARD ROUSDON ESTATE MANAGEMENT LIMITED Director 2014-10-27 CURRENT 1999-08-20 Active
JUDITH ANNE ELLARD ROUSDON ESTATE LAND HOLDINGS LIMITED Director 2011-07-01 CURRENT 2010-05-20 Active
JUDITH ANNE ELLARD BILLIARD HOUSE LIMITED Director 2009-07-16 CURRENT 2009-07-16 Active
JUDITH ANNE ELLARD PEEK HOUSE LIMITED Director 2004-02-18 CURRENT 2004-02-18 Active - Proposal to Strike off
MARY ELIZABETH HANSELL ROUSDON ESTATE MANAGEMENT LIMITED Director 2014-10-31 CURRENT 1999-08-20 Active
MICHAEL HUGHES ROUSDON ESTATE MANAGEMENT LIMITED Director 2014-10-31 CURRENT 1999-08-20 Active
BARRY RICHARD MOORE ROUSDON ESTATE MANAGEMENT LIMITED Director 2014-10-27 CURRENT 1999-08-20 Active
ALEXANDER GRENVILLE PRESHAW ROUSDON ESTATE MANAGEMENT LIMITED Director 2018-05-22 CURRENT 1999-08-20 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
2023-09-12Memorandum articles filed
2023-09-12Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-09-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-06-1505/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-04DIRECTOR APPOINTED MR CHRISTOPHER JOHN PERRETT
2022-10-04DIRECTOR APPOINTED MR ADRIAN NIGEL LITTLER
2022-10-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PERRETT
2022-07-19AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-07-13AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-10-19AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056133250003
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2019-09-06MR05All of the property or undertaking has been released from charge for charge number 056133250004
2019-07-26AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CH01Director's details changed for Ms Judith Anne Ellard on 2019-02-26
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WAYNE DANIELS
2018-08-24TM02Termination of appointment of Robin Wayne Daniels on 2018-08-18
2018-08-14AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22AP01DIRECTOR APPOINTED MR. ALEXANDER GRENVILLE PRESHAW
2017-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-08-21AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 500000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-06-06AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 500000
2015-11-10AR0104/11/15 ANNUAL RETURN FULL LIST
2015-07-08AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-03AR0104/11/14 ANNUAL RETURN FULL LIST
2014-12-03CH01Director's details changed for Barry Richard Moore on 2014-11-21
2014-12-02CH01Director's details changed for Berry Richard Moore on 2014-11-21
2014-12-01AP01DIRECTOR APPOINTED MRS MARY ELIZABETH HANSELL
2014-12-01AP01DIRECTOR APPOINTED MR MICHAEL HUGHES
2014-12-01AP03Appointment of Mr Robin Wayne Daniels as company secretary on 2014-10-16
2014-12-01AP01DIRECTOR APPOINTED MR ROBIN WAYNE DANIELS
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PONSFORD
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEAVER
2014-12-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL CLEAVER
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056133250002
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056133250001
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056133250004
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056133250003
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM HIGHDOWN LIME KILN LANE UPLYME LYME REGIS DORSET DT7 3XG
2014-01-03AA05/04/13 TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 500000
2013-11-28AR0104/11/13 FULL LIST
2013-01-04AA05/04/12 TOTAL EXEMPTION SMALL
2012-11-06AR0104/11/12 FULL LIST
2011-12-28AA05/04/11 TOTAL EXEMPTION SMALL
2011-11-08AR0104/11/11 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMUEL EDWARD CLEAVER / 01/11/2011
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL SAMUEL EDWARD CLEAVER / 01/11/2011
2010-12-02AR0104/11/10 FULL LIST
2010-09-16AA05/04/10 TOTAL EXEMPTION SMALL
2009-12-01AR0104/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEORGE PONSFORD / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BERRY RICHARD MOORE / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELLARD / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMUEL EDWARD CLEAVER / 01/10/2009
2009-09-07AA05/04/09 TOTAL EXEMPTION SMALL
2009-01-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/08
2008-12-02363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM FULVENS HOUSE HORSHAM ROAD ABINGER HAMMER DORKING SURREY RH5 6RD UNITED KINGDOM
2008-04-1288(2)AD 21/11/07-01/02/08 GBP SI 2@5000=10000 GBP IC 380000/390000
2008-04-11AA05/04/08 TOTAL EXEMPTION SMALL
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 34 ALMA ROAD REIGATE SURREY RH2 0DH
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-11-2288(2)RAD 31/05/07-21/10/07 £ SI 3@5000
2007-11-2288(2)RAD 14/12/06--------- £ SI 2@5000
2007-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 04/11/07; CHANGE OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-26225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 05/04/07
2007-05-18288bDIRECTOR RESIGNED
2007-05-02288aNEW SECRETARY APPOINTED
2007-04-25288bSECRETARY RESIGNED
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 5TH FLOOR MINORIES HOUSE 2-5 MINORIES LONDON EC3N 1BJ
2006-12-19363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: MINORIES HOUSE 2-5 MINORIES LONDON EC3N 1BJ
2006-12-19288cSECRETARY'S PARTICULARS CHANGED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288bSECRETARY RESIGNED
2005-12-01288aNEW SECRETARY APPOINTED
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ALLHALLOWS 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 ALLHALLOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-27 Outstanding FRANK PONSFORD
2014-10-27 Outstanding MARY HANSELL
2014-10-27 Outstanding ANNE MARION COLLIER
2014-10-27 Outstanding ANNE ELIZABETH MOORE
Creditors
Creditors Due After One Year 2013-04-05 £ 5,000
Creditors Due Within One Year 2012-04-06 £ 1,099

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 ALLHALLOWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-05 £ 500,000
Called Up Share Capital 2012-04-06 £ 420,000
Called Up Share Capital 2012-04-05 £ 420,000
Called Up Share Capital 2011-04-05 £ 410,000
Cash Bank In Hand 2013-04-05 £ 165,287
Cash Bank In Hand 2012-04-06 £ 78,844
Cash Bank In Hand 2012-04-05 £ 78,844
Cash Bank In Hand 2011-04-05 £ 62,680
Current Assets 2012-04-05 £ 78,844
Current Assets 2011-04-05 £ 66,575
Debtors 2011-04-05 £ 3,895
Fixed Assets 2012-04-05 £ 650,000
Fixed Assets 2011-04-05 £ 358,570
Shareholder Funds 2012-04-05 £ 727,745
Shareholder Funds 2011-04-05 £ 421,920
Tangible Fixed Assets 2013-04-05 £ 650,000
Tangible Fixed Assets 2012-04-06 £ 650,000
Tangible Fixed Assets 2012-04-05 £ 650,000
Tangible Fixed Assets 2011-04-05 £ 358,570

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLHALLOWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLHALLOWS LIMITED
Trademarks
We have not found any records of ALLHALLOWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLHALLOWS 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 (68320 - Management of real estate on a fee or contract basis) as ALLHALLOWS 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 ALLHALLOWS 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 ALLHALLOWS 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 ALLHALLOWS 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.