Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION
Company Information for

CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION

I2 CIDO INNOVATION CENTRE, 73 CHARLESTOWN ROAD, PORTADOWN, CO ARMAGH, BT63 5PP,
Company Registration Number
NI017745
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Craigavon Industrial Development Organisation
CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION was founded on 1984-08-29 and has its registered office in Portadown. The organisation's status is listed as "Active". Craigavon Industrial Development Organisation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION
 
Legal Registered Office
I2 CIDO INNOVATION CENTRE
73 CHARLESTOWN ROAD
PORTADOWN
CO ARMAGH
BT63 5PP
Other companies in BT63
 
Filing Information
Company Number NI017745
Company ID Number NI017745
Date formed 1984-08-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB434168260  
Last Datalog update: 2024-12-05 16:23:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION
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 CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION

Current Directors
Officer Role Date Appointed
MALCOLM FREDERICK BELL
Director 2001-06-13
JAMES BLANE
Director 2006-10-04
SAMUEL WILLIAM LAWRENCE FOYE
Director 1984-08-29
JOHN PATRICK HAGAN
Director 1984-08-29
ARNOLD HATCH
Director 2005-10-03
ARLENE ELIZABETH MAWHINNEY
Director 2016-06-15
ELIXABETH MCCLURG
Director 2016-02-22
JAMES JOSEPH NELSON
Director 2015-04-24
CHARLES FREDERICK NEVILLE
Director 2006-10-04
KEVIN O'CONNOR
Director 2001-06-13
HERBIE THOMAS SMYTON
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL GARDINER
Director 1984-08-29 2016-12-08
CHARLES MITCHELL GRAHAM
Director 1984-08-29 2016-12-08
ARLENE ELIZABETH MAWHINNEY
Director 1984-08-29 2015-11-06
MICHAEL DAVID BLACK
Director 2009-11-19 2015-10-14
MARK BAXTER
Director 2011-05-25 2015-03-31
ELIZABETH MCCLURG
Director 1984-08-29 2015-03-16
LIAM JOSEPH MACKLE
Director 2011-05-25 2015-03-03
IAN FERGUSON MILNE
Director 2006-10-04 2014-10-09
JAMES JOSEPH NELSON
Director 2011-05-25 2014-10-09
JOHN DAVID MCMULLAN
Director 2006-10-04 2014-04-01
JAMES MICHAEL ALISTAIR HOUSTON
Director 2001-06-13 2013-07-31
LEO CREERY
Director 1999-06-01 2012-01-05
JAMES GRAY SMITH
Company Secretary 1984-08-29 2011-07-31
MAURICE ANTHONY MAGILL
Director 2005-10-03 2011-05-25
MARY MCALINDEN
Director 2000-06-22 2010-12-31
TERENCE JOHN (SEAN) LENEHAN
Director 2006-10-04 2008-11-22
PATRICK JOSEPH MCCABE
Director 2006-10-04 2008-10-15
JAMES CRAWFORD CROOKS
Director 2006-10-04 2007-07-31
SYDNEY CAIRNS
Director 1984-08-29 2005-05-09
DAVID SIMPSON
Director 2001-06-27 2005-05-09
SAMUEL JAMES MCCAMMICK
Director 1984-08-29 2004-10-04
MARK NEALE
Director 1984-08-29 2001-06-27
KIERAN MCGEOWN
Director 1984-08-29 2000-07-31
MARY KATE (MRS) GRACEY
Director 1984-08-29 1999-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM FREDERICK BELL CIDO (EXPO) LIMITED Director 2004-12-02 CURRENT 1996-09-23 Dissolved 2014-02-07
MALCOLM FREDERICK BELL CIDO (MANAGEMENT) LIMITED Director 2003-06-12 CURRENT 1987-05-11 Active
JAMES BLANE CIDO (MANAGEMENT) LIMITED Director 2008-01-17 CURRENT 1987-05-11 Active
JAMES BLANE SAMUEL LAMONT (HOLDINGS) LIMITED Director 2003-05-30 CURRENT 1958-02-27 Active
JAMES BLANE C.B.S. REALISATIONS LIMITED Director 1935-12-30 CURRENT 1935-12-30 Live but Receiver Manager on at least one charge
SAMUEL WILLIAM LAWRENCE FOYE INBIZ (NI) LTD Director 1998-05-11 CURRENT 1998-05-11 Active - Proposal to Strike off
JOHN PATRICK HAGAN MAYFAIR BUSINESS CENTRE LTD Director 2002-07-05 CURRENT 1994-10-06 Active
JOHN PATRICK HAGAN INBIZ (NI) LTD Director 2000-06-16 CURRENT 1998-05-11 Active - Proposal to Strike off
JOHN PATRICK HAGAN BANKMORE PROPERTIES LIMITED Director 1994-03-15 CURRENT 1994-03-15 Active
JOHN PATRICK HAGAN CIDO (MANAGEMENT) LIMITED Director 1987-05-11 CURRENT 1987-05-11 Active
ARNOLD HATCH THE ANTRIM DOWN AND ARMAGH RURAL SUPPORT NETWORK (T.A.D.A.) Director 2005-06-24 CURRENT 2000-05-10 Active
ARLENE ELIZABETH MAWHINNEY CIDO (MANAGEMENT) LIMITED Director 1987-05-11 CURRENT 1987-05-11 Active
JAMES JOSEPH NELSON SOAR (ABC) LOCAL ACTION GROUP LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
JAMES JOSEPH NELSON ZION'S DEN LTD Director 2015-09-23 CURRENT 2001-07-31 Liquidation
JAMES JOSEPH NELSON SHANKILL (LURGAN) COMMUNITY PROJECTS Director 2015-09-23 CURRENT 1986-04-09 Active
JAMES JOSEPH NELSON AGHAGALLON COMMUNITY CENTRE Director 2012-03-07 CURRENT 2012-03-07 Active
CHARLES FREDERICK NEVILLE SOAR (ABC) LOCAL ACTION GROUP LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
CHARLES FREDERICK NEVILLE SOAR RURAL DEVELOPMENT Director 2010-07-21 CURRENT 2010-04-12 Dissolved 2015-09-11
CHARLES FREDERICK NEVILLE K & D ENTERPRISES LIMITED Director 2005-12-01 CURRENT 2004-01-22 Active
JOHN OWEN AQUARIUS GOLF CLUB Director 2009-02-10 - 2009-12-31 RESIGNED 2009-02-10 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
2024-11-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-06-20CESSATION OF JAMES BLANE AS A PERSON OF SIGNIFICANT CONTROL
2024-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN EDWINB MOORE
2024-06-20CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAM LAWRENCE FOYE
2023-07-05APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-20DIRECTOR APPOINTED MR JOHN TERENCE ANDERSON
2022-12-20DIRECTOR APPOINTED MR GORDON PHILIP ANDERSON
2022-11-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-01-28APPOINTMENT TERMINATED, DIRECTOR EMMA GRIBBEN
2022-01-28Director's details changed for Mr John Patrick Hagan on 2022-01-25
2021-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SAM RUSK
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HERBIE THOMAS SMYTON
2021-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-23AP01DIRECTOR APPOINTED MR JONATHAN EDWIN MOORE
2019-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BLANE
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-06-19PSC07CESSATION OF JAMES BLANE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED MR HERBERT THOMAS SMYTON
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GRAHAM
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GARDINER
2016-06-23AP01DIRECTOR APPOINTED MRS ARLENE ELIZABETH MAWHINNEY
2016-06-23AR0111/06/16 ANNUAL RETURN FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ARLENE ELIZABETH MAWHINNEY
2016-04-22AP01DIRECTOR APPOINTED MRS ELIXABETH MCCLURG
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BLACK
2015-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-10RES01ADOPT ARTICLES 10/08/15
2015-07-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-11
2015-07-08ANNOTATIONClarification
2015-07-02AP01DIRECTOR APPOINTED MR JAMES JOSEPH NELSON
2015-06-16AR0111/06/15 ANNUAL RETURN FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAXTER
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MACKLE
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCCLURG
2014-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILNE
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILNE
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NELSON
2014-06-11AR0111/06/14 NO MEMBER LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMULLAN
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR HERBIE SMYTON
2013-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTON
2013-06-12AR0111/06/13 NO MEMBER LIST
2013-05-23AUDAUDITOR'S RESIGNATION
2012-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-17AP01DIRECTOR APPOINTED MR MICHAEL DAVID BLACK
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LEO CREERY
2012-06-15AR0111/06/12 NO MEMBER LIST
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2011-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY JAMES SMITH
2011-09-12AP01DIRECTOR APPOINTED MR MARK BAXTER
2011-07-08AP01DIRECTOR APPOINTED MR LIAM JOSEPH MACKLE
2011-07-08AP01DIRECTOR APPOINTED MR JAMES JOSEPH NELSON
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WEIR
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MAGILL
2011-06-13AR0111/06/11 NO MEMBER LIST
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCALINDEN
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-29AR0111/06/10 NO MEMBER LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES M.A. HOUSTON / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WEIR / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBIE THOMAS SMYTON / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'CONNOR / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK NEVILLE / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FERGUSON MILNE / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MCMULLAN / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCCLURG / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MCALINDEN / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ARLENE ELIZABETH MAWHINNEY / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MAGILL / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD HATCH / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HAGAN / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MITCHELL GRAHAM / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GARDINER / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WILLIAM LAWRENCE FOYE / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO CREERY / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BLANE / 11/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FREDRICK BELL / 11/06/2010
2010-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-02371S(NI)11/06/09 ANNUAL RETURN SHUTTLE
2009-01-29AC(NI)31/03/08 ANNUAL ACCTS
2008-07-04371S(NI)11/06/08 ANNUAL RETURN SHUTTLE
2008-02-25296(NI)CHANGE OF DIRS/SEC
2008-02-07AC(NI)31/03/07 ANNUAL ACCTS
2007-11-29411A(NI)MORTGAGE SATISFACTION
2007-11-29411A(NI)MORTGAGE SATISFACTION
2007-11-22296(NI)CHANGE OF DIRS/SEC
2007-11-13402(NI)PARS RE MORTAGE
2007-11-06295(NI)CHANGE IN SIT REG ADD
2007-11-02402(NI)PARS RE MORTAGE
2007-08-07296(NI)CHANGE OF DIRS/SEC
2007-07-24296(NI)CHANGE OF DIRS/SEC
2007-07-05296(NI)CHANGE OF DIRS/SEC
2007-07-05296(NI)CHANGE OF DIRS/SEC
2007-06-27296(NI)CHANGE OF DIRS/SEC
2007-06-27296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION 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 CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION
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
MORTGAGE OR CHARGE 2007-11-13 Outstanding ULSTER BANK LIMITED
DEBENTURE 2007-11-02 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1996-12-19 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1993-06-29 Satisfied BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION

Intangible Assets
Patents
We have not found any records of CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION registering or being granted any patents
Domain Names
We do not have the domain name information for CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION
Trademarks
We have not found any records of CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION. 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 (63990 - Other information service activities n.e.c.) as CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION 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 CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION 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 CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION 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.