Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MUSGRAVE DISTRIBUTION LIMITED
Company Information for

MUSGRAVE DISTRIBUTION LIMITED

BELFAST HARBOUR ESTATE, 1-19 DARGAN DRIVE, BELFAST, BT3 9JG,
Company Registration Number
NI015409
Private Limited Company
Active

Company Overview

About Musgrave Distribution Ltd
MUSGRAVE DISTRIBUTION LIMITED was founded on 1982-02-09 and has its registered office in Belfast. The organisation's status is listed as "Active". Musgrave Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MUSGRAVE DISTRIBUTION LIMITED
 
Legal Registered Office
BELFAST HARBOUR ESTATE
1-19 DARGAN DRIVE
BELFAST
BT3 9JG
Other companies in BT3
 
Telephone028 90784800
 
Filing Information
Company Number NI015409
Company ID Number NI015409
Date formed 1982-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 11:43:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUSGRAVE DISTRIBUTION 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 MUSGRAVE DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID O'FLYNN
Company Secretary 2017-07-31
MARY SHARON BUCKLEY
Director 2010-03-22
NOEL KEELEY
Director 2010-03-22
CHRISTOPHER NICHOLAS MARTIN
Director 2003-10-06
DAVID O'FLYNN
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY KENNY
Company Secretary 2013-06-06 2017-07-31
TIMOTHY KENNY
Director 2005-03-24 2017-07-31
DONAL PATRICK HORGAN
Director 2010-03-22 2014-04-24
DAVID O'FLYNN
Company Secretary 2011-10-11 2013-06-06
DAVID O'FLYNN
Director 2011-10-11 2013-06-06
TIMOTHY KENNY
Company Secretary 2006-09-04 2011-10-11
MIKE O'BRIEN
Director 2010-03-22 2011-07-29
MARTIN KELLEHER
Director 2010-03-25 2011-06-01
FRANK COGHLAN
Director 1982-02-09 2010-03-25
MICHAEL STAFFORD
Company Secretary 1982-02-09 2006-09-04
HUGH N MACKEOWN
Director 1982-02-09 2006-09-04
MICHAEL STAFFORD
Director 2004-07-16 2006-09-04
SEAMUS SCALLY
Director 1982-02-09 2005-04-08
HAROLD ROBERT DYER
Director 1982-02-09 2004-07-16
MICHAEL JOSEPH WALSH
Director 1982-02-09 2003-01-17
DOMINIC O'BRIEN
Director 2001-07-03 2001-07-04
TIMOTHY FRANCIS WALLEY
Director 2001-07-03 2001-07-04
DAVID REID
Director 1982-02-09 2000-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY SHARON BUCKLEY MUSGRAVE RETAIL PARTNERS NI LIMITED Director 2010-03-22 CURRENT 1995-06-30 Active
NOEL KEELEY MUSGRAVE RETAIL PARTNERS NI LIMITED Director 2010-03-22 CURRENT 1995-06-30 Active
CHRISTOPHER NICHOLAS MARTIN THE GOOD FOOD SHOP (HILL STREET) NEWRY LIMITED Director 2013-04-30 CURRENT 2004-03-02 Active
CHRISTOPHER NICHOLAS MARTIN TOBACCO SALES LIMITED Director 2007-09-17 CURRENT 1948-09-06 Active
CHRISTOPHER NICHOLAS MARTIN W. G. WINDRUM, SON AND COMPANY, LIMITED Director 2007-09-17 CURRENT 1977-09-16 Active
CHRISTOPHER NICHOLAS MARTIN J & J HASLETT HOLDINGS LIMITED Director 2007-09-17 CURRENT 2003-10-15 Active
CHRISTOPHER NICHOLAS MARTIN MUSGRAVE DRINKS NI LIMITED Director 2007-09-17 CURRENT 2004-11-30 Active - Proposal to Strike off
CHRISTOPHER NICHOLAS MARTIN LURGAN CASH AND CARRY LIMITED Director 2007-09-17 CURRENT 1964-11-04 Active
CHRISTOPHER NICHOLAS MARTIN HOLMES VENDING LIMITED Director 2007-09-17 CURRENT 2004-11-30 Active - Proposal to Strike off
CHRISTOPHER NICHOLAS MARTIN J.& J.HASLETT LIMITED Director 2007-09-17 CURRENT 1903-04-24 Active
CHRISTOPHER NICHOLAS MARTIN MUSGRAVE (NORTHERN IRELAND) LIMITED Director 2004-11-17 CURRENT 1997-06-20 Active - Proposal to Strike off
CHRISTOPHER NICHOLAS MARTIN SUPER VALU SUPERMARKETS (NORTHERN IRELAND) LIMITED Director 2003-10-20 CURRENT 1985-06-28 Active
CHRISTOPHER NICHOLAS MARTIN CENTRA FOODMARKETS LIMITED Director 2003-09-04 CURRENT 1988-11-07 Active
CHRISTOPHER NICHOLAS MARTIN SUPER VALU SUPERMARKETS LIMITED Director 2003-06-30 CURRENT 1988-07-25 Active
CHRISTOPHER NICHOLAS MARTIN HIGH WATER DRINKS LIMITED Director 2003-06-16 CURRENT 1994-02-09 Active
CHRISTOPHER NICHOLAS MARTIN MUSGRAVE RETAIL PARTNERS NI LIMITED Director 2003-04-28 CURRENT 1995-06-30 Active
CHRISTOPHER NICHOLAS MARTIN MUSGRAVE INVESTMENTS LIMITED Director 2003-04-28 CURRENT 1997-05-20 Active
DAVID O'FLYNN IGD SERVICES LIMITED Director 2017-11-02 CURRENT 1997-04-22 Active
DAVID O'FLYNN SUPER VALU SUPERMARKETS LIMITED Director 2017-07-31 CURRENT 1988-07-25 Active
DAVID O'FLYNN TOBACCO SALES LIMITED Director 2017-07-31 CURRENT 1948-09-06 Active
DAVID O'FLYNN W. G. WINDRUM, SON AND COMPANY, LIMITED Director 2017-07-31 CURRENT 1977-09-16 Active
DAVID O'FLYNN SUPER VALU SUPERMARKETS (NORTHERN IRELAND) LIMITED Director 2017-07-31 CURRENT 1985-06-28 Active
DAVID O'FLYNN J & J HASLETT HOLDINGS LIMITED Director 2017-07-31 CURRENT 2003-10-15 Active
DAVID O'FLYNN THE GOOD FOOD SHOP (HILL STREET) NEWRY LIMITED Director 2017-07-31 CURRENT 2004-03-02 Active
DAVID O'FLYNN MUSGRAVE DRINKS NI LIMITED Director 2017-07-31 CURRENT 2004-11-30 Active - Proposal to Strike off
DAVID O'FLYNN HIGH WATER DRINKS LIMITED Director 2017-07-31 CURRENT 1994-02-09 Active
DAVID O'FLYNN LURGAN CASH AND CARRY LIMITED Director 2017-07-31 CURRENT 1964-11-04 Active
DAVID O'FLYNN CENTRA FOODMARKETS LIMITED Director 2017-07-31 CURRENT 1988-11-07 Active
DAVID O'FLYNN MUSGRAVE RETAIL PARTNERS NI LIMITED Director 2017-07-31 CURRENT 1995-06-30 Active
DAVID O'FLYNN MUSGRAVE INVESTMENTS LIMITED Director 2017-07-31 CURRENT 1997-05-20 Active
DAVID O'FLYNN MUSGRAVE (NORTHERN IRELAND) LIMITED Director 2017-07-31 CURRENT 1997-06-20 Active - Proposal to Strike off
DAVID O'FLYNN HOLMES VENDING LIMITED Director 2017-07-31 CURRENT 2004-11-30 Active - Proposal to Strike off
DAVID O'FLYNN J.& J.HASLETT LIMITED Director 2017-07-31 CURRENT 1903-04-24 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
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-03-22DIRECTOR APPOINTED MR ANDREW KEATING
2023-03-22DIRECTOR APPOINTED MR ANDREW KEATING
2022-10-13APPOINTMENT TERMINATED, DIRECTOR MYLES O'GRADY
2022-10-13Termination of appointment of Myles O'grady on 2022-10-07
2022-10-13Appointment of Mr Eoin Connolly as company secretary on 2022-10-07
2022-10-05FULL ACCOUNTS MADE UP TO 01/01/22
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-04-11AP01DIRECTOR APPOINTED MR MYLES O'GRADY
2022-04-11AP03Appointment of Mr Myles O'grady as company secretary on 2022-04-04
2022-04-11TM02Termination of appointment of Alan Cunningham on 2022-04-04
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CUNNINGHAM
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-03-01AP01DIRECTOR APPOINTED MR ALAN CUNNINGHAM
2021-03-01AP03Appointment of Mr Alan Cunningham as company secretary on 2021-02-28
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'FLYNN
2021-03-01TM02Termination of appointment of David O'flynn on 2021-02-28
2020-12-07AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-18AP01DIRECTOR APPOINTED MR TREVOR MAGILL
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLAS MARTIN
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-03-20RES01ADOPT ARTICLES 20/03/19
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 30/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08AP01DIRECTOR APPOINTED MR DAVID O'FLYNN
2017-08-08AP03Appointment of Mr David O'flynn as company secretary on 2017-07-31
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNY
2017-08-08TM02Termination of appointment of Timothy Kenny on 2017-07-31
2016-12-23AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 17000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 17000
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 17000
2014-10-06AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DONAL HORGAN
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS MARTIN / 09/12/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KENNY / 10/12/2013
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 12000
2013-09-30AR0130/09/13 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AP03SECRETARY APPOINTED MR. TIMOTHY KENNY
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'FLYNN
2013-06-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID O'FLYNN
2012-12-04SH0103/12/12 STATEMENT OF CAPITAL GBP 12000
2012-10-01AR0130/09/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY KENNY
2011-10-12AP03SECRETARY APPOINTED MR. DAVID O'FLYNN
2011-10-12AP01DIRECTOR APPOINTED MR. DAVID O'FLYNN
2011-09-30AR0130/09/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24MEM/ARTSARTICLES OF ASSOCIATION
2011-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-24RES01ALTER ARTICLES 03/12/2010
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MIKE O'BRIEN
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KELLEHER
2011-01-04MEM/ARTSARTICLES OF ASSOCIATION
2011-01-04CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-01-04SH0103/12/10 STATEMENT OF CAPITAL GBP 12000
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30AR0130/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS MARTIN / 30/09/2010
2010-03-25AP01DIRECTOR APPOINTED MR. MARTIN KELLEHER
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANK COGHLAN
2010-03-23AP01DIRECTOR APPOINTED MR. MIKE O'BRIEN
2010-03-22AP01DIRECTOR APPOINTED MR. DONAL HORGAN
2010-03-22AP01DIRECTOR APPOINTED MR. NOEL KEELEY
2010-03-22AP01DIRECTOR APPOINTED MS. MARY SHARON BUCKLEY
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AR0130/09/09 FULL LIST
2008-11-06371S(NI)30/09/08 ANNUAL RETURN SHUTTLE
2008-10-24AC(NI)31/12/07 ANNUAL ACCTS
2007-11-14371S(NI)30/09/07 ANNUAL RETURN SHUTTLE
2007-11-01AC(NI)31/12/06 ANNUAL ACCTS
2006-11-15295(NI)CHANGE IN SIT REG ADD
2006-11-15AC(NI)31/12/05 ANNUAL ACCTS
2006-10-18296(NI)CHANGE OF DIRS/SEC
2006-10-18371A(NI)30/09/06 ANNUAL RETURN FORM
2006-07-02371A(NI)06/06/06 ANNUAL RETURN FORM
2005-11-11AC(NI)31/12/04 ANNUAL ACCTS
2005-10-16371A(NI)06/06/05 ANNUAL RETURN FORM
2005-10-16296(NI)CHANGE OF DIRS/SEC
2005-10-16296(NI)CHANGE OF DIRS/SEC
2004-09-23AC(NI)31/12/03 ANNUAL ACCTS
2004-08-27296(NI)CHANGE OF DIRS/SEC
2004-06-26371S(NI)06/06/04 ANNUAL RETURN SHUTTLE
2004-06-24402(NI)PARS RE MORTAGE
2003-10-30AC(NI)31/12/02 ANNUAL ACCTS
2003-10-27296(NI)CHANGE OF DIRS/SEC
2003-06-14371S(NI)06/06/03 ANNUAL RETURN SHUTTLE
2003-03-05296(NI)CHANGE OF DIRS/SEC
2003-01-08AC(NI)31/12/01 ANNUAL ACCTS
2002-08-28402(NI)PARS RE MORTAGE
2002-06-27RES(NI)SPECIAL/EXTRA RESOLUTION
2002-06-27UDM+A(NI)UPDATED MEM AND ARTS
2002-06-19371S(NI)06/06/02 ANNUAL RETURN SHUTTLE
2001-11-02AC(NI)31/12/00 ANNUAL ACCTS
2001-09-15296(NI)CHANGE OF DIRS/SEC
2001-08-22Updated mem and arts
1999-01-07Updated mem and arts
1997-07-29Updated mem and arts
1997-07-16Updated mem and arts
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to MUSGRAVE DISTRIBUTION 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 MUSGRAVE DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2004-06-24 Satisfied RABOBANK IRELAND PLC
MORTGAGE OR CHARGE 2002-08-28 Satisfied OF IRELAND.
MORTGAGE OR CHARGE 2001-09-07 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 2000-09-12 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1984-03-23 Satisfied ULSTER INVEST. BANK
MORTGAGE OR CHARGE 1984-03-23 Satisfied STANDARD CHARTERED
MORTGAGE OR CHARGE 1983-03-10 Satisfied ULSTER INVEST. BANK
MORTGAGE OR CHARGE 1983-03-10 Satisfied STANDARD CHARTERED
MORTGAGE OR CHARGE 1983-03-10 Satisfied ULSTER INVEST. BANK
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 MUSGRAVE DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of MUSGRAVE DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MUSGRAVE DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUSGRAVE DISTRIBUTION 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 (46900 - Non-specialised wholesale trade) as MUSGRAVE DISTRIBUTION LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where MUSGRAVE DISTRIBUTION 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 MUSGRAVE DISTRIBUTION 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 MUSGRAVE DISTRIBUTION 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.