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

MANICHEM LIMITED

109-111 FIELD END ROAD, PINNER, HA5 1QG,
Company Registration Number
06038719
Private Limited Company
Active

Company Overview

About Manichem Ltd
MANICHEM LIMITED was founded on 2007-01-02 and has its registered office in Pinner. The organisation's status is listed as "Active". Manichem Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MANICHEM LIMITED
 
Legal Registered Office
109-111 FIELD END ROAD
PINNER
HA5 1QG
Other companies in RG2
 
Telephone0118 958 6502
 
Previous Names
MANIMOSS LIMITED16/08/2007
Filing Information
Company Number 06038719
Company ID Number 06038719
Date formed 2007-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB894172787  
Last Datalog update: 2024-03-05 15:40:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANICHEM 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 MANICHEM LIMITED
The following companies were found which have the same name as MANICHEM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANICHEM (HAREHILLS) LIMITED 109-111 FIELD END ROAD EASTCOTE MIDDLESEX HA5 1QG Active Company formed on the 2019-04-29

Company Officers of MANICHEM LIMITED

Current Directors
Officer Role Date Appointed
SHREYA PATEL
Company Secretary 2007-01-02
JAYESH MANILAL PATEL
Director 2007-01-02
MANVIR CHHOTABHAI PATEL
Director 2007-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SIMONS
Company Secretary 2007-01-02 2007-01-02
PATRICIA PAMELA NORRIS
Director 2007-01-02 2007-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHREYA PATEL INDEPENDENT LIVING NETWORK EAST LIMITED Company Secretary 2007-07-31 CURRENT 2005-05-05 Active
SHREYA PATEL NICKLEVALE LIMITED Company Secretary 2007-04-23 CURRENT 2007-02-14 Active
SHREYA PATEL MERRYGOOD LTD. Company Secretary 2007-02-14 CURRENT 2007-02-13 Active
JAYESH MANILAL PATEL PI-GEN PHARMA LTD. Director 2011-03-02 CURRENT 2002-03-05 Active
JAYESH MANILAL PATEL NICKLEVALE LIMITED Director 2007-04-23 CURRENT 2007-02-14 Active
JAYESH MANILAL PATEL MERRYGOOD LTD. Director 2007-02-14 CURRENT 2007-02-13 Active
MANVIR CHHOTABHAI PATEL HEALTH IMPROVEMENT PARTNERSHIP LIMITED Director 2017-09-18 CURRENT 2017-01-27 Active - Proposal to Strike off
MANVIR CHHOTABHAI PATEL SUTTON CHASE LTD Director 2016-11-16 CURRENT 2016-11-16 Active
MANVIR CHHOTABHAI PATEL WEST CEDAR HOLDINGS LTD Director 2015-12-08 CURRENT 2015-12-08 Active
MANVIR CHHOTABHAI PATEL COSYDIAN LIMITED Director 2012-11-05 CURRENT 2011-09-09 Active
MANVIR CHHOTABHAI PATEL PI-GEN PHARMA LTD. Director 2011-03-02 CURRENT 2002-03-05 Active
MANVIR CHHOTABHAI PATEL NICKLEVALE LIMITED Director 2007-04-23 CURRENT 2007-02-14 Active
MANVIR CHHOTABHAI PATEL MERRYGOOD LTD. Director 2007-02-14 CURRENT 2007-02-13 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
2024-02-12CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-25CESSATION OF MERRYGOOD LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-24Notification of Enimed Limited as a person with significant control on 2023-10-03
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NIRAL NARENDRA PATEL
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-28AA01Previous accounting period extended from 29/01/20 TO 31/03/20
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/01/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-23AA01Previous accounting period shortened from 30/01/19 TO 29/01/19
2020-01-23AA01Previous accounting period shortened from 30/01/19 TO 29/01/19
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060387190025
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060387190025
2019-04-02MEM/ARTSARTICLES OF ASSOCIATION
2019-04-02MEM/ARTSARTICLES OF ASSOCIATION
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-26PSC05Change of details for Merrygood Ltd as a person with significant control on 2019-02-04
2019-02-26AA01Previous accounting period shortened from 31/03/19 TO 31/01/19
2019-02-19RES01ADOPT ARTICLES 19/02/19
2019-02-07AP01DIRECTOR APPOINTED MR NIRAL NARENDRA PATEL
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060387190024
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 47 Boulton Road Reading Berkshire RG2 0NH
2019-02-01AP01DIRECTOR APPOINTED MR VIKASH PATEL
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MANVIR CHHOTABHAI PATEL
2019-02-01TM02Termination of appointment of Shreya Patel on 2019-01-31
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060387190023
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060387190022
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060387190020
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060387190021
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-07AD02Register inspection address changed to 12 Court Parade Wembley HA0 3HX
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH NO UPDATES
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0102/01/16 FULL LIST
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0102/01/15 FULL LIST
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060387190022
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060387190023
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060387190021
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060387190020
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0102/01/14 FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29AR0102/01/13 FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-10AR0102/01/12 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANVIR CHHOTABHAI PATEL / 01/01/2012
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH MANILAL PATEL / 01/01/2012
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-19AR0102/01/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-10AR0102/01/10 FULL LIST
2010-01-08AD02SAIL ADDRESS CREATED
2009-01-26363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-06-13225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-01-18363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-18353LOCATION OF REGISTER OF MEMBERS
2007-11-14225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/04/07
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16CERTNMCOMPANY NAME CHANGED MANIMOSS LIMITED CERTIFICATE ISSUED ON 16/08/07
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-01-18225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-18288bSECRETARY RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2007-01-1888(2)RAD 02/01/07-02/01/07 £ SI 99@1.00=99 £ IC 1/100
2007-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores



Licences & Regulatory approval
We could not find any licences issued to MANICHEM 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 MANICHEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-08 Outstanding AAH PHARMACEUTICALS LIMITED
2015-01-08 Outstanding AAH PHARMACEUTICALS LIMITED
2014-11-07 Outstanding AAH PHARMACEUTICALS LIMITED
2014-10-21 Outstanding AAH PHARMACEUTICALS LIMITED
LEGAL CHARGE 2009-01-24 Outstanding MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2008-10-28 Outstanding MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2008-10-08 Outstanding MEDICAL FINANCE (BRISTOL) LIMITED
SECURITY DEPOSIT DEED 2008-09-15 Outstanding DAVID BICKLER
RENT DEPOSIT DEED 2008-06-17 Satisfied MASTER PROPERTY TRADING LIMITED
LEGAL CHARGE 2008-04-23 Outstanding MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2008-02-12 Outstanding MEDICAL FINANCE (UK) LIMITED
DEBENTURE 2007-10-27 Satisfied MEDICAL FINANCE (UK) LIMITED
LEGAL CHARGE 2007-05-01 Outstanding MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2007-05-01 Outstanding MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2007-05-01 Outstanding MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2007-05-01 Outstanding MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2007-05-01 Outstanding MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2007-05-01 Outstanding MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2007-04-26 Outstanding MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2007-04-26 Outstanding MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2007-04-26 Outstanding MEDICAL FINANCE (BRISTOL) LIMITED
DEBENTURE 2007-04-05 Satisfied MEDICAL FINANCE (BRISTOL) LTD
DEBENTURE 2007-03-26 Outstanding AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31

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 MANICHEM LIMITED

Intangible Assets
Patents
We have not found any records of MANICHEM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MANICHEM LIMITED owns 1 domain names.

manichemdirect.co.uk  

Trademarks
We have not found any records of MANICHEM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANICHEM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-3 GBP £4,464 Medical Supplies & Services inc Vet'nary
Buckinghamshire County Council 2016-2 GBP £1,340 Medical Supplies & Services inc Vet'nary
Buckinghamshire County Council 2016-1 GBP £1,467 Payments - Other Bodies
Buckinghamshire County Council 2015-12 GBP £1,337 Payments - Other Bodies
Buckinghamshire County Council 2015-10 GBP £1,982 Payments - Other Bodies
Durham County Council 2015-10 GBP £582 Contract Payments
Buckinghamshire County Council 2015-9 GBP £1,300 Payments - Other Bodies
Durham County Council 2015-9 GBP £1,073 Contract Payments
Buckinghamshire County Council 2015-8 GBP £1,384 Payments - Other Bodies
Durham County Council 2015-8 GBP £1,131 Contract Payments
Buckinghamshire County Council 2015-7 GBP £1,929 Medical Supplies & Services inc Vet'nary
Durham County Council 2015-7 GBP £1,207 Contract Payments
Durham County Council 2015-6 GBP £554 Contract Payments
Buckinghamshire County Council 2015-3 GBP £1,123 Medical Supplies & Services inc Vet'nary
London Borough of Waltham Forest 2015-2 GBP £255 GENERAL MATERIALS
Buckinghamshire County Council 2015-2 GBP £2,345 Payments - Other Bodies
Buckinghamshire County Council 2015-1 GBP £1,235 Payments - Other Bodies
Leeds City Council 2015-1 GBP £1,923
London Borough of Waltham Forest 2015-1 GBP £301 GENERAL MATERIALS
London Borough of Waltham Forest 2014-12 GBP £262 GENERAL MATERIALS
Leeds City Council 2014-12 GBP £3,287
Buckinghamshire County Council 2014-11 GBP £979 Payments - Other Bodies
Durham County Council 2014-11 GBP £1,979 Contract Payments
London Borough of Waltham Forest 2014-10 GBP £363 GENERAL MATERIALS
Leeds City Council 2014-10 GBP £284 Public Health Commissioned Services
Buckinghamshire County Council 2014-10 GBP £2,425 Payments - Other Bodies
Leeds City Council 2014-9 GBP £2,300 Public Health Commissioned Services
Buckinghamshire County Council 2014-8 GBP £1,043
Leeds City Council 2014-8 GBP £312 Public Health Commissioned Services
Buckinghamshire County Council 2014-7 GBP £1,639
Leeds City Council 2014-7 GBP £563 Public Health Commissioned Services
Leeds City Council 2014-6 GBP £3,984 Public Health Commissioned Services
Leeds City Council 2014-3 GBP £2,334 Public Health Commissioned Services
Buckinghamshire County Council 2013-12 GBP £1,172
Leeds City Council 2013-11 GBP £3,846 Public Health Commissioned Services
Buckinghamshire County Council 2013-10 GBP £3,224
Buckinghamshire County Council 2013-9 GBP £1,650
Buckinghamshire County Council 2013-8 GBP £1,443
Buckinghamshire County Council 2013-7 GBP £2,688

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MANICHEM LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Warehouse & Office, 19, Desborough Avenue, High Wycombe, Bucks, HP11 2RS HP11 2RS 9,500
SHOP AND PREMISES 365/367 HAREHILLS LANE HAREHILLS LEEDS LS9 6AX 17,75001/05/2008
Wycombe Council SHOP AND PREMISES 19, Desborough Avenue, High Wycombe, Bucks, HP11 2RS 10,750
Wycombe District Council 19, Desborough Avenue, High Wycombe, Bucks, HP11 2RS HP11 2RS 10,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANICHEM 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 MANICHEM 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.