Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD
Company Information for

SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD

35 CHEQUERS COURT, BROWN STREET, SALISBURY, WILTSHIRE, SP1 2AS,
Company Registration Number
08814824
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Salisbury Business Improvement District Ltd
SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD was founded on 2013-12-13 and has its registered office in Salisbury. The organisation's status is listed as "Active". Salisbury Business Improvement District Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD
 
Legal Registered Office
35 CHEQUERS COURT
BROWN STREET
SALISBURY
WILTSHIRE
SP1 2AS
Other companies in SP1
 
Filing Information
Company Number 08814824
Company ID Number 08814824
Date formed 2013-12-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB182414125  
Last Datalog update: 2024-01-06 17:52:00
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 SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD

Current Directors
Officer Role Date Appointed
JAMES EDWARD MARTIN BARNETT
Director 2017-11-02
DAVID ANTHONY CLAYTON
Director 2016-01-22
HUGH WILLIAM DAVIES
Director 2014-01-31
MATTHEW JONATHON DEAN
Director 2017-11-02
MARY JACQUELIN DOUGLAS
Director 2017-11-02
KEITH ALFRED HANSON
Director 2014-03-17
CERI HURFORD-JONES
Director 2017-11-02
PAUL LACEY
Director 2017-11-02
SUSANNA LOUISE MASON
Director 2014-01-31
ROBYN CHARMAINE MCNALLY
Director 2016-02-26
JANE LUCY MORGAN
Director 2016-02-26
RACHEL JANE MORGAN
Director 2017-11-02
IAN NIGEL NEWMAN
Director 2014-04-11
JONATHAN WILLIAM OSGOOD
Director 2014-04-11
STEPHEN CRAIG KENNETH OXLEY
Director 2016-09-09
ANDREW CLIVE JUSTIN RHIND-TUTT
Director 2014-04-11
DEAN ANDREW SPEER
Director 2014-11-03
MARK STEPHEN WARD
Director 2017-11-02
RICHARD SEBASTIAN WARRACK
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KATE GREATRIX
Director 2017-11-02 2018-03-23
STEPHEN ALEXANDER RADFORD
Director 2014-01-31 2018-03-23
MICHAEL ZYGMUND BUTCHER
Director 2015-09-30 2017-06-28
FLEUR MARY DE RHE-PHILIPE
Director 2014-06-27 2017-06-28
WILLIAM MCCONNELL
Director 2014-04-11 2017-06-28
AMANDA JANE NEWBERY
Director 2013-12-13 2016-12-21
MATTHEW JONATHON DEAN
Director 2015-09-30 2016-07-20
MARY ELSIE WEBB
Director 2014-04-11 2015-10-13
DOMINIC STUART IMMS
Director 2015-01-26 2015-06-09
ANDREW CHARLES RIGHTON ROBERTS
Director 2014-07-25 2015-06-09
RACHEL JANE TRIBBECK
Director 2014-04-11 2015-06-09
DAVID COULTHARD
Director 2014-08-26 2015-04-14
STEPHEN MICHAEL DAUWALDER
Director 2013-12-13 2014-11-24
DAVID COULTHARD
Director 2014-08-26 2014-08-26
MARTIN RICHARD FIELD
Director 2014-01-31 2014-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY CLAYTON BOATWRIGHTS ESTATE AGENTS LTD Director 2015-03-27 CURRENT 2015-03-27 Active
DAVID ANTHONY CLAYTON BASSETS PROPERTY SERVICES LTD Director 2004-02-12 CURRENT 2004-02-10 Active
HUGH WILLIAM DAVIES HUGH DAVIES & CO LIO LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
HUGH WILLIAM DAVIES SALISBURY CITY CENTRE MANAGEMENT COMPANY LIMITED Director 2014-10-24 CURRENT 2004-04-30 Dissolved 2016-05-24
HUGH WILLIAM DAVIES SALISBURY LETTINGS LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
HUGH WILLIAM DAVIES HWD FINANCE LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
HUGH WILLIAM DAVIES RIVER BOURNE COMMUNITY FARM CIC Director 2008-10-08 CURRENT 2008-10-08 Active
HUGH WILLIAM DAVIES SARUM COUNSELLING SERVICE Director 2006-05-23 CURRENT 2000-08-08 Active
HUGH WILLIAM DAVIES HUGH DAVIES & CO LIMITED Director 2002-02-13 CURRENT 2002-02-13 Active
HUGH WILLIAM DAVIES CHEQUERS COURT (SALISBURY) MANAGEMENT COMPANY LIMITED Director 2001-11-16 CURRENT 1987-09-30 Active
KEITH ALFRED HANSON SALISBURY & DISTRICT CHAMBER OF COMMERCE AND INDUSTRY Director 2013-03-06 CURRENT 2002-10-09 Active
CERI HURFORD-JONES SPIRE FM LIMITED Director 2010-04-21 CURRENT 1991-04-03 Active - Proposal to Strike off
CERI HURFORD-JONES SALISBURY HOSPICECARE TRADING LIMITED Director 2008-11-13 CURRENT 2008-11-13 Dissolved 2018-06-05
CERI HURFORD-JONES SALISBURY HOSPICE CHARITY LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active
PAUL LACEY SALISBURY CITYWATCH COMMUNITY INTEREST COMPANY Director 2018-01-17 CURRENT 2015-12-14 Active - Proposal to Strike off
ROBYN CHARMAINE MCNALLY R & L BAILEY LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
JANE LUCY MORGAN SALISBURY CATHEDRAL WORKS DEPARTMENT LIMITED Director 2015-12-07 CURRENT 1994-04-15 Active
JANE LUCY MORGAN SALISBURY CATHEDRAL ENTERPRISES LIMITED Director 2015-12-07 CURRENT 1955-10-19 Active
JANE LUCY MORGAN MORGAN ROBERTS LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active
RACHEL JANE MORGAN RJTGEMS LTD Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
IAN NIGEL NEWMAN THE GUILD OF ST THOMAS AND ST EDMUND Director 2018-02-27 CURRENT 2018-02-27 Active
IAN NIGEL NEWMAN SALISBURY CITYWATCH COMMUNITY INTEREST COMPANY Director 2018-01-17 CURRENT 2015-12-14 Active - Proposal to Strike off
IAN NIGEL NEWMAN FORDINGBRIDGE PUBLIC WORKS CONTRACTORS LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
IAN NIGEL NEWMAN THE BURGATE SCHOOL AND SIXTH FORM Director 2011-05-01 CURRENT 2011-04-08 Active
IAN NIGEL NEWMAN SALISBURY CITY CENTRE MANAGEMENT COMPANY LIMITED Director 2004-04-30 CURRENT 2004-04-30 Dissolved 2016-05-24
IAN NIGEL NEWMAN WINCHESTER DIOCESAN BOARD OF FINANCE(THE) Director 2003-12-01 CURRENT 1915-12-08 Active
IAN NIGEL NEWMAN I.N. NEWMAN LIMITED Director 1992-11-14 CURRENT 1988-11-14 Active
STEPHEN CRAIG KENNETH OXLEY J P TRUSTEES LIMITED Director 2008-03-06 CURRENT 2008-03-06 Active
STEPHEN CRAIG KENNETH OXLEY ODSTOCK PRIVATE CARE LIMITED Director 2006-08-31 CURRENT 2006-07-20 Active - Proposal to Strike off
STEPHEN CRAIG KENNETH OXLEY WILSONS NOMINEES LIMITED Director 1997-08-28 CURRENT 1993-10-20 Active
STEPHEN CRAIG KENNETH OXLEY INVERESK HOUSE NOMINEES LIMITED Director 1997-08-28 CURRENT 1976-01-15 Active
ANDREW CLIVE JUSTIN RHIND-TUTT SALISBURY & DISTRICT CHAMBER OF COMMERCE AND INDUSTRY Director 2013-03-06 CURRENT 2002-10-09 Active
MARK STEPHEN WARD WINCHESTER DIOCESAN BOARD OF FINANCE(THE) Director 2016-01-01 CURRENT 1915-12-08 Active
RICHARD SEBASTIAN WARRACK SALISBURY PLAYHOUSE PRODUCTIONS LIMITED Director 2015-02-19 CURRENT 2014-09-15 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
2024-03-11APPOINTMENT TERMINATED, DIRECTOR KEITH ALFRED HANSON
2024-01-25DIRECTOR APPOINTED CHRISTOPHER RAYMOND SAVAGE
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ARRON EDWARD HOWLE
2023-11-28DIRECTOR APPOINTED MR BENJAMIN CHARLES THORNTON
2023-05-30DIRECTOR APPOINTED LYNNE MARIE ROSE
2023-05-30DIRECTOR APPOINTED MR PAUL MICHAEL CLARKE
2023-04-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAIG KENNETH OXLEY
2023-04-06APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD MARTIN BARNETT
2022-12-23APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES CHUTTER
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES CHUTTER
2022-12-22CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-22DIRECTOR APPOINTED MR DAVID STEVEN CHRISTIE
2022-12-22AP01DIRECTOR APPOINTED MR DAVID STEVEN CHRISTIE
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24APPOINTMENT TERMINATED, DIRECTOR HUGH WILLIAM DAVIES
2021-12-24APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN WARD
2021-12-24APPOINTMENT TERMINATED, DIRECTOR IAN NIGEL NEWMAN
2021-12-24DIRECTOR APPOINTED MR ARNOLD IOLAUS CATTERALL
2021-12-24DIRECTOR APPOINTED MR ARNOLD IOLAUS CATTERALL
2021-12-24DIRECTOR APPOINTED SHANE O'NEILL
2021-12-24DIRECTOR APPOINTED SHANE O'NEILL
2021-12-24DIRECTOR APPOINTED MR PETER JOHN GEORGE BECK
2021-12-24DIRECTOR APPOINTED MR PETER JOHN GEORGE BECK
2021-12-24DIRECTOR APPOINTED MS ELIZABETH ANNE COOMBES
2021-12-24DIRECTOR APPOINTED MS ELIZABETH ANNE COOMBES
2021-12-24Director's details changed for Mr Arnold Iolaus Catterall on 2021-12-15
2021-12-24CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-24CH01Director's details changed for Mr Arnold Iolaus Catterall on 2021-12-15
2021-12-24AP01DIRECTOR APPOINTED MR ARNOLD IOLAUS CATTERALL
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WILLIAM DAVIES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEBASTIAN WARRACK
2020-10-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13AP01DIRECTOR APPOINTED ARRON EDWARD HOWLE
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN CHARMAINE MCNALLY
2019-11-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LACEY
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAM OSGOOD
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY JACQUELIN DOUGLAS
2018-09-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19RES01ADOPT ARTICLES 19/09/18
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA LOUISE MASON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER RADFORD
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KATE GREATRIX
2018-01-30AP01DIRECTOR APPOINTED KATE GREATRIX
2018-01-30AP01DIRECTOR APPOINTED MRS RACHEL JANE MORGAN
2018-01-30AP01DIRECTOR APPOINTED MR CERI HURFORD-JONES
2018-01-30AP01DIRECTOR APPOINTED MR MARK STEPHEN WARD
2018-01-30AP01DIRECTOR APPOINTED JAMES EDWARD MARTIN BARNETT
2018-01-30AP01DIRECTOR APPOINTED PAUL LACEY
2018-01-30AP01DIRECTOR APPOINTED MRS MARY JACQUELIN DOUGLAS
2018-01-30AP01DIRECTOR APPOINTED COUNCILLOR MATTHEW JONATHON DEAN
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCONNELL
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR FLEUR DE RHE-PHILIPE
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTCHER
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA NEWBERY
2016-09-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-09AP01DIRECTOR APPOINTED MR STEPHEN CRAIG KENNETH OXLEY
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEAN
2016-05-26AP01DIRECTOR APPOINTED MS JANE LUCY MORGAN
2016-05-03AP01DIRECTOR APPOINTED MRS ROBYN CHARMAINE MCNALLY
2016-02-25AP01DIRECTOR APPOINTED MR DAVID ANTHONY CLAYTON
2016-01-06AR0113/12/15 NO MEMBER LIST
2016-01-05AP01DIRECTOR APPOINTED COUNCILLOR MATTHEW JONATHON DEAN
2016-01-05AP01DIRECTOR APPOINTED MR MICHAEL ZYGMUND BUTCHER
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY WEBB
2015-09-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-04AA01PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC IMMS
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL TRIBBECK
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COULTHARD
2015-02-23AP01DIRECTOR APPOINTED DOMINIC STUART IMMS
2015-01-27AR0113/12/14 NO MEMBER LIST
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE NEWBERY / 01/12/2014
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COULTHARD
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL JANE TRIBBECK / 01/12/2014
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAUWALDER
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAUWALDER
2014-11-13AP01DIRECTOR APPOINTED MR DEAN ANDREW SPEER
2014-09-08AP01DIRECTOR APPOINTED DAVID COULTHARD
2014-09-08AP01DIRECTOR APPOINTED MR DAVID COULTHARD
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELD
2014-08-06AP01DIRECTOR APPOINTED ANDREW CHARLES RIGHTON ROBERTS
2014-07-08AP01DIRECTOR APPOINTED CLLR FLEUR MARY DE RHE-PHILIPE
2014-05-20AP01DIRECTOR APPOINTED MR ANDREW CLIVE JUSTIN RHIND-TUTT
2014-04-23AP01DIRECTOR APPOINTED WILLIAM MCCONNELL
2014-04-23AP01DIRECTOR APPOINTED MS RACHEL JANE TRIBBECK
2014-04-23AP01DIRECTOR APPOINTED MRS MARY ELSIE WEBB
2014-04-23AP01DIRECTOR APPOINTED JONATHAN WILLIAM OSGOOD
2014-04-23AP01DIRECTOR APPOINTED IAN NIGEL NEWMAN
2014-04-01AP01DIRECTOR APPOINTED MR KEITH ALFRED HANSON
2014-03-13AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER RADFORD
2014-02-27AP01DIRECTOR APPOINTED HUGH WILLIAM DAVIES
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 74 FISHERTON STREET SALISBURY WILTSHIRE SP2 7RB
2014-02-27AP01DIRECTOR APPOINTED MR RICHARD SEBASTIAN WARRACK
2014-02-27AP01DIRECTOR APPOINTED SUSANNA LOUISE MASON
2014-02-27AP01DIRECTOR APPOINTED REVD MARTIN RICHARD FIELD
2013-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SALISBURY BUSINESS IMPROVEMENT DISTRICT 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 SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
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 SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD

Intangible Assets
Patents
We have not found any records of SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD
Trademarks
We have not found any records of SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALISBURY BUSINESS IMPROVEMENT DISTRICT 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 (96090 - Other service activities n.e.c.) as SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SALISBURY BUSINESS IMPROVEMENT DISTRICT 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 SALISBURY BUSINESS IMPROVEMENT DISTRICT 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 SALISBURY BUSINESS IMPROVEMENT DISTRICT 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.