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

PYGOTT & CRONE HOLDINGS LIMITED

3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF,
Company Registration Number
06225014
Private Limited Company
Active

Company Overview

About Pygott & Crone Holdings Ltd
PYGOTT & CRONE HOLDINGS LIMITED was founded on 2007-04-24 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". Pygott & Crone Holdings 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
PYGOTT & CRONE HOLDINGS LIMITED
 
Legal Registered Office
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF
Other companies in NG31
 
Previous Names
PYGOTT DAYKIN & CO LIMITED15/06/2016
Filing Information
Company Number 06225014
Company ID Number 06225014
Date formed 2007-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 08:07:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PYGOTT & CRONE HOLDINGS LIMITED
The accountancy firm based at this address is HILLWOOD BUSINESS SOLUTIONS 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 PYGOTT & CRONE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN SCRUPPS
Company Secretary 2007-04-24
WILLIAM HARRY BARKER
Director 2016-06-15
ANDREW DAVID IAN BLAND
Director 2016-06-15
TIMOTHY JAMES WILLIAM DOWNING
Director 2016-06-15
WILLIAM MARK DOWNING
Director 2016-06-15
IAN JOHN PYGOTT
Director 2008-04-28
KEVIN JOHN SCRUPPS
Director 2007-04-24
STEPHEN RICHARD WILSON
Director 2016-06-15
PAUL DOUGLAS WOOD
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN RUSSELL EMERSON
Director 2016-06-15 2017-11-17
JOHN FREDERICK PYGOTT
Director 2007-04-24 2007-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN SCRUPPS PYGOTT & CRONE ESTATE AGENTS LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active
WILLIAM HARRY BARKER PYGOTT & CRONE ESTATE AGENTS LIMITED Director 2016-06-15 CURRENT 2007-04-24 Active
WILLIAM HARRY BARKER LINCS GAS SAFETY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
WILLIAM HARRY BARKER PYGOTT & CRONE PROPERTY AUCTIONS LIMITED Director 2011-06-17 CURRENT 2011-01-11 Active - Proposal to Strike off
WILLIAM HARRY BARKER VALECOAST LIMITED Director 2005-05-26 CURRENT 1999-05-17 Active
ANDREW DAVID IAN BLAND PYGOTT & CRONE ESTATE AGENTS LIMITED Director 2016-06-15 CURRENT 2007-04-24 Active
ANDREW DAVID IAN BLAND LINCS GAS SAFETY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
ANDREW DAVID IAN BLAND PYGOTT & CRONE PROPERTY AUCTIONS LIMITED Director 2011-06-17 CURRENT 2011-01-11 Active - Proposal to Strike off
ANDREW DAVID IAN BLAND VALECOAST LIMITED Director 2005-05-26 CURRENT 1999-05-17 Active
TIMOTHY JAMES WILLIAM DOWNING FULL GAS (UK) LIMITED Director 2017-05-11 CURRENT 2015-01-13 Liquidation
TIMOTHY JAMES WILLIAM DOWNING PYGOTT & CRONE ESTATE AGENTS LIMITED Director 2016-06-15 CURRENT 2007-04-24 Active
TIMOTHY JAMES WILLIAM DOWNING LINCS GAS SAFETY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
TIMOTHY JAMES WILLIAM DOWNING TWD PROPERTY LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
TIMOTHY JAMES WILLIAM DOWNING PYGOTT & CRONE PROPERTY AUCTIONS LIMITED Director 2011-06-17 CURRENT 2011-01-11 Active - Proposal to Strike off
TIMOTHY JAMES WILLIAM DOWNING LINCUP LIVE LIMITED Director 2011-06-16 CURRENT 2011-05-09 Dissolved 2015-04-28
TIMOTHY JAMES WILLIAM DOWNING LINCOLNSHIRE INTEGRATED VOLUNTARY EMERGENCY SERVICE Director 2009-10-06 CURRENT 2003-02-27 Active
TIMOTHY JAMES WILLIAM DOWNING LINCOLNSHIRE TOURISM Director 2009-07-01 CURRENT 1998-07-31 Dissolved 2014-07-10
TIMOTHY JAMES WILLIAM DOWNING DOWNING DEVELOPMENTS LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
TIMOTHY JAMES WILLIAM DOWNING HEMSWELL COURT LIMITED Director 2001-04-02 CURRENT 1999-02-26 Active
TIMOTHY JAMES WILLIAM DOWNING VALECOAST LIMITED Director 1999-05-25 CURRENT 1999-05-17 Active
WILLIAM MARK DOWNING PYGOTT & CRONE ESTATE AGENTS LIMITED Director 2016-06-15 CURRENT 2007-04-24 Active
WILLIAM MARK DOWNING LINCS GAS SAFETY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
WILLIAM MARK DOWNING TWD PROPERTY LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
WILLIAM MARK DOWNING PYGOTT & CRONE PROPERTY AUCTIONS LIMITED Director 2011-06-17 CURRENT 2011-01-11 Active - Proposal to Strike off
WILLIAM MARK DOWNING DOWNING DEVELOPMENTS LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
WILLIAM MARK DOWNING VALECOAST LIMITED Director 2005-05-26 CURRENT 1999-05-17 Active
WILLIAM MARK DOWNING HEMSWELL COURT LIMITED Director 2001-04-02 CURRENT 1999-02-26 Active
IAN JOHN PYGOTT LINCS GAS SAFETY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
IAN JOHN PYGOTT PYGOTT & CRONE ESTATE AGENTS LIMITED Director 2008-04-28 CURRENT 2007-04-24 Active
IAN JOHN PYGOTT VALECOAST LIMITED Director 1999-05-25 CURRENT 1999-05-17 Active
IAN JOHN PYGOTT LINC HOLDINGS LIMITED Director 1998-05-19 CURRENT 1983-03-28 Dissolved 2013-08-16
KEVIN JOHN SCRUPPS STONEBOW FINANCIAL SERVICES LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
KEVIN JOHN SCRUPPS WILL BARKER & CO LTD Director 2012-10-18 CURRENT 2012-10-18 Active
KEVIN JOHN SCRUPPS PYGOTT & CRONE LEGAL SERVICES LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active - Proposal to Strike off
KEVIN JOHN SCRUPPS PYGOTT & CRONE COMMERCIAL LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
KEVIN JOHN SCRUPPS PYGOTT & CRONE PROPERTY AUCTIONS LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
KEVIN JOHN SCRUPPS PYGOTT & CRONE ESTATE AGENTS LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
KEVIN JOHN SCRUPPS VALECOAST LIMITED Director 1999-05-25 CURRENT 1999-05-17 Active
STEPHEN RICHARD WILSON PYGOTT & CRONE ESTATE AGENTS LIMITED Director 2016-06-15 CURRENT 2007-04-24 Active
STEPHEN RICHARD WILSON LINCS GAS SAFETY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
STEPHEN RICHARD WILSON PYGOTT & CRONE PROPERTY AUCTIONS LIMITED Director 2011-06-17 CURRENT 2011-01-11 Active - Proposal to Strike off
STEPHEN RICHARD WILSON VALECOAST LIMITED Director 1999-05-25 CURRENT 1999-05-17 Active
PAUL DOUGLAS WOOD PYGOTT & CRONE ESTATE AGENTS LIMITED Director 2016-06-15 CURRENT 2007-04-24 Active
PAUL DOUGLAS WOOD LINCS GAS SAFETY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
PAUL DOUGLAS WOOD PYGOTT & CRONE PROPERTY AUCTIONS LIMITED Director 2011-06-17 CURRENT 2011-01-11 Active - Proposal to Strike off
PAUL DOUGLAS WOOD VALECOAST LIMITED Director 2005-05-26 CURRENT 1999-05-17 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
2024-11-28CONFIRMATION STATEMENT MADE ON 27/11/24, WITH NO UPDATES
2024-01-09Change of details for Mr Ian John Pygott as a person with significant control on 2024-01-04
2024-01-09Change of details for Mr Kevin John Scrupps as a person with significant control on 2024-01-04
2024-01-08Director's details changed for Mr Kevin John Scrupps on 2024-01-04
2024-01-08Change of details for Mr Timothy James William Downing as a person with significant control on 2024-01-04
2024-01-08CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-11-29APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID IAN BLAND
2023-10-09Director's details changed for Mr William Mark Downing on 2023-08-30
2023-06-01Withdrawal of a person with significant control statement on 2023-06-01
2023-06-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN PYGOTT
2023-06-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN SCRUPPS
2023-06-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES WILLIAM DOWNING
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-09-26Director's details changed for Mr Kevin John Scrupps on 2022-05-12
2022-09-26SECRETARY'S DETAILS CHNAGED FOR MR KEVIN JOHN SCRUPPS on 2022-05-12
2022-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN JOHN SCRUPPS on 2022-05-12
2022-09-26CH01Director's details changed for Mr Kevin John Scrupps on 2022-05-12
2022-05-20CH01Director's details changed for Mr Paul Douglas Wood on 2022-05-12
2022-04-25CH01Director's details changed for Mr William Mark Downing on 2022-02-28
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 062250140001
2021-12-29CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-10-24SH03Purchase of own shares
2021-10-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08SH06Cancellation of shares. Statement of capital on 2021-08-09 GBP 983.48
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRY BARKER
2021-02-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD WILSON
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 1062.98
2018-08-09SH02Sub-division of shares on 2018-07-04
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN RUSSELL EMERSON
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02AA01Previous accounting period shortened from 30/04/17 TO 31/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1062.98
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1062.98
2016-08-11SH0130/06/16 STATEMENT OF CAPITAL GBP 1062.98
2016-08-05RES13OTHER COMPANY BUSINESS 30/06/2016
2016-08-05RES01ADOPT ARTICLES 30/06/2016
2016-08-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Other company business 30/06/2016
  • Resolution of adoption of Articles of Association
2016-06-15SH0115/06/16 STATEMENT OF CAPITAL GBP 9
2016-06-15AP01DIRECTOR APPOINTED MR STEPHEN RICHARD WILSON
2016-06-15AP01DIRECTOR APPOINTED MR PAUL DOUGLAS WOOD
2016-06-15AP01DIRECTOR APPOINTED MR WILLIAM MARK DOWNING
2016-06-15AP01DIRECTOR APPOINTED MR WILLIAM HARRY BARKER
2016-06-15AP01DIRECTOR APPOINTED MR ANDREW DAVID IAN BLAND
2016-06-15AP01DIRECTOR APPOINTED MR NATHAN RUSSELL EMERSON
2016-06-15AP01DIRECTOR APPOINTED MR TIMOTHY JAMES WILLIAM DOWNING
2016-06-15RES15CHANGE OF COMPANY NAME 15/06/16
2016-06-15CERTNMCOMPANY NAME CHANGED PYGOTT DAYKIN & CO LIMITED CERTIFICATE ISSUED ON 15/06/16
2016-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-26AR0124/04/16 ANNUAL RETURN FULL LIST
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PYGOTT / 22/04/2016
2016-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN JOHN SCRUPPS on 2016-04-22
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SCRUPPS / 22/04/2016
2015-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-22AR0124/04/15 FULL LIST
2014-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0124/04/14 FULL LIST
2013-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-05-28AR0124/04/13 FULL LIST
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-01AR0124/04/12 FULL LIST
2011-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-13AR0124/04/11 FULL LIST
2010-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-29AR0124/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN SCRUPPS / 01/04/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN SCRUPPS / 01/04/2010
2009-04-30363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2008-05-21288aDIRECTOR APPOINTED MR IAN JOHN PYGOTT
2008-04-30363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN PYGOTT
2007-04-24NEWINCINCORPORATION 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 PYGOTT & CRONE HOLDINGS 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 PYGOTT & CRONE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PYGOTT & CRONE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PYGOTT & CRONE HOLDINGS LIMITED

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