Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BOYES TURNER LLP

Fourth Floor Abbots House, Abbey Street, Reading, BERKSHIRE, RG1 3BD,
Company Registration Number
OC360595
Limited Liability Partnership
Active

Company Overview

About Boyes Turner Llp
BOYES TURNER LLP was founded on 2011-01-04 and has its registered office in Reading. The organisation's status is listed as "Active". Boyes Turner Llp is a Limited Liability Partnership 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
BOYES TURNER LLP
 
Legal Registered Office
Fourth Floor Abbots House
Abbey Street
Reading
BERKSHIRE
RG1 3BD
Other companies in RG1
 
Filing Information
Company Number OC360595
Company ID Number OC360595
Date formed 2011-01-04
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-01-04
Return next due 2025-01-18
Type of accounts GROUP
VAT Number /Sales tax ID GB118920317  
Last Datalog update: 2024-04-11 18:18:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOYES TURNER LLP
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 BOYES TURNER LLP
The following companies were found which have the same name as BOYES TURNER LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOYES TURNER DIRECTORS LIMITED FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD Dissolved Company formed on the 1994-01-27
BOYES TURNER SECRETARIES LIMITED FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD Dissolved Company formed on the 1998-10-01
BOYES TURNER SERVICES LIMITED FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD Active Company formed on the 2010-06-03
BOYES TURNER TRUST CORPORATION LIMITED FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD Active Company formed on the 2020-11-30

Company Officers of BOYES TURNER LLP

Current Directors
Officer Role Date Appointed
MARK JOHN APPLETON
Limited Liability Partnership (LLP) Designated Member 2011-01-04
MARK EDWARD BLUNDEN
Limited Liability Partnership (LLP) Designated Member 2011-01-04
CHRISTOPHER BRANSON
Limited Liability Partnership (LLP) Designated Member 2011-01-04
SUSAN EMMA BROWN
Limited Liability Partnership (LLP) Designated Member 2011-01-04
NICHOLAS JOHN CARTER
Limited Liability Partnership (LLP) Designated Member 2011-01-04
ANDREW DAVID CHALKLEY
Limited Liability Partnership (LLP) Designated Member 2011-01-04
DEREK JOHN CHING
Limited Liability Partnership (LLP) Designated Member 2011-01-04
KATHARINE NAOMI EAVIS
Limited Liability Partnership (LLP) Designated Member 2017-04-01
MICHAEL JOHN CHARLES FARRIER
Limited Liability Partnership (LLP) Designated Member 2011-01-04
WILLIAM RICHARD WILLIS GORNALL-KING
Limited Liability Partnership (LLP) Designated Member 2011-01-04
HELEN MARY GOSS
Limited Liability Partnership (LLP) Designated Member 2011-01-04
JONATHAN WILLIAM GRIGG
Limited Liability Partnership (LLP) Designated Member 2016-07-11
PAUL DEREK LOWERY
Limited Liability Partnership (LLP) Designated Member 2015-10-26
RUTH MARIE MEYER
Limited Liability Partnership (LLP) Designated Member 2014-04-06
RICHARD FRANCIS MONEY-KYRLE
Limited Liability Partnership (LLP) Designated Member 2016-04-11
WILLIAM BRIAN NASSAU-LAKE
Limited Liability Partnership (LLP) Designated Member 2013-04-06
LAXMIBEN PATEL
Limited Liability Partnership (LLP) Designated Member 2017-04-01
ROBERT CHARLES RICE
Limited Liability Partnership (LLP) Designated Member 2011-01-04
CLAIRE ELIZABETH ROANTREE
Limited Liability Partnership (LLP) Designated Member 2017-02-13
KIM EVELYN SMERDON
Limited Liability Partnership (LLP) Designated Member 2011-01-04
PHILLIP JOHN EDNEY SMITH
Limited Liability Partnership (LLP) Designated Member 2011-01-04
BARRY MARK ANDREW STANTON
Limited Liability Partnership (LLP) Designated Member 2011-01-04
SARAH KAY ST.CLAIR WILLIAMSON
Limited Liability Partnership (LLP) Designated Member 2016-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL AIDAN ROBINSON
Limited Liability Partnership (LLP) Designated Member 2011-01-04 2017-04-05
ADRIAN CLANDILLON ANTHONY DESMOND
Limited Liability Partnership (LLP) Designated Member 2011-01-04 2016-10-31
GARY PARKINSON
Limited Liability Partnership (LLP) Designated Member 2011-01-04 2015-10-30
NICHOLAS PETER WILLIAM STORY
Limited Liability Partnership (LLP) Designated Member 2014-04-06 2015-08-28
SARAH LOUISE HADLAND
Limited Liability Partnership (LLP) Designated Member 2011-01-04 2015-04-05
VIRGINIA ANNE KERRIDGE
Limited Liability Partnership (LLP) Designated Member 2014-04-06 2015-04-05
LINDA FLETCHER
Limited Liability Partnership (LLP) Designated Member 2011-01-04 2014-07-01
HELEN CHILDS
Limited Liability Partnership (LLP) Designated Member 2011-01-04 2013-06-30
PETER JAMES DANIEL
Limited Liability Partnership (LLP) Designated Member 2011-01-04 2013-04-05
DAVID RICHARD BLOMFIELD
Limited Liability Partnership (LLP) Designated Member 2011-01-04 2012-07-11
JOHN MICHAEL BARKER
Limited Liability Partnership (LLP) Designated Member 2011-01-04 2012-04-04
PHILIP MARK TRANTER
Limited Liability Partnership (LLP) Designated Member 2011-01-04 2011-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BRANSON JULIA BRANSON RESTRUCTURING SUPPORT LLP Limited Liability Partnership (LLP) Designated Member 2012-10-17 CURRENT 2012-10-17 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
2024-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-03-18Limited liability partnership termination of member Jonathan William Grigg on 2024-03-15
2024-01-08Limited liability partnership termination of member Katharine Naomi Eavis on 2023-12-31
2023-09-26Limited liability partnership termination of member Phillip John Edney Smith on 2023-09-22
2023-09-08Limited liability partnership termination of member Alan Samuel Tibber on 2023-08-31
2023-07-17Limited liability partnership appointment of Mr Philip Alexander Jacques on 2023-04-01 as member
2023-04-12Limited liability partnership appointment of Mr Phillip Edward Baldwin on 2023-03-13 as member
2023-04-12Limited liability partnership appointment of Mr Alan Samuel Tibber on 2023-02-01 as member
2023-01-04Confirmation statement with no updates made up to 2023-01-04
2022-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-10Limited liability partnership termination of member Michael John Charles Farrier on 2022-09-30
2022-09-05Limited liability partnership termination of member Stephen Nicholas Baker on 2022-08-31
2022-04-12LLAP01Limited liability partnership appointment of Mrs Sarah Kay St.Clair Williamson on 2022-04-04 as member
2022-04-11LLAP01Limited liability partnership appointment of Ms Julie Elizabeth Marsh on 2022-04-01 as member
2022-03-07LLTM01Limited liability partnership termination of member Mark Edward Blunden on 2022-01-28
2022-01-11Confirmation statement with no updates made up to 2022-01-04
2022-01-11LLCS01Confirmation statement with no updates made up to 2022-01-04
2021-11-24LLAP01Limited liability partnership appointment of Mr Paul Robert Linsell on 2021-07-01 as member
2021-11-24LLCH01Change of partner details Miss Kim Evelyn Milan on 2021-03-16
2021-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-21LLAP01Limited liability partnership appointment of Oliver James Fitzpatrick on 2021-04-01 as member
2021-04-21LLTM01Limited liability partnership termination of member William Richard Willis Gornall-King on 2021-04-05
2021-03-23LLAP01Limited liability partnership appointment of Mrs Rowan Jane Turrall on 2020-09-28 as member
2021-03-17LLCH01Change of partner details Mrs Kim Evelyn Smerdon on 2021-03-16
2021-01-14LLCS01Confirmation statement with no updates made up to 2021-01-04
2021-01-13LLTM01Limited liability partnership termination of member Christopher Branson on 2020-09-30
2021-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-15LLCH01Change of partner details Mr Richard Francis Money-Kyrle on 2020-04-06
2020-01-14LLTM01Limited liability partnership termination of member Adrian Reece Griffiths on 2020-01-14
2020-01-10LLCS01Confirmation statement with no updates made up to 2020-01-04
2019-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-10LLCS01Confirmation statement with no updates made up to 2019-01-04
2019-01-10LLAP01Limited liability partnership appointment of Mr Adrian Reece Griffiths on 2018-07-02 as member
2019-01-10LLTM01Limited liability partnership termination of member Robert Charles Rice on 2018-12-31
2018-11-26LLTM01Limited liability partnership termination of member Sarah Kay St.Clair Williamson on 2018-09-28
2018-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-04LLCS01Confirmation statement with no updates made up to 2018-01-04
2017-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-27LLTM01Limited liability partnership termination of member Michael Aidan Robinson on 2017-04-05
2017-04-05LLAP01LLP MEMBER APPOINTED MS LAXMIBEN PATEL
2017-04-05LLAP01LLP MEMBER APPOINTED MS KATHARINE NAOMI EAVIS
2017-03-09LLAP01Limited liability partnership appointment of Mrs Claire Elizabeth Roantree on 2017-02-13 as member
2017-01-12LLCS01Confirmation statement with no updates made up to 2017-01-04
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-01RP04LLTM01Second filing of member termination Adrian Clandillon Anthony Desmond
2016-12-01ANNOTATIONClarification
2016-11-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN DESMOND
2016-11-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN DESMOND
2016-07-20LLAP01Limited liability partnership appointment of Mr Jonathan William Grigg on 2016-07-11 as member
2016-07-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER RACHEL TURNER
2016-07-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAROLINE WALLIS
2016-04-27LLAP01LLP MEMBER APPOINTED MR RICHARD FRANCIS MONEY-KYRLE
2016-04-27LLAP01LLP MEMBER APPOINTED MRS SARAH KAY ST.CLAIR WILLIAMSON
2016-01-13LLAR01LLP Annual return made up to 2016-01-04
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-04LLTM01Limited liability partnership termination of member Gary Parkinson on 2015-10-30
2015-10-28LLAP01Limited liability partnership appointment of Mr Paul Derek Lowery on 2015-10-26 as member
2015-09-14LLTM01Limited liability partnership termination of member Nicholas Peter William Story on 2015-08-28
2015-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH HADLAND
2015-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER VIRGINIA KERRIDGE
2015-01-29LLAR01ANNUAL RETURN MADE UP TO 04/01/15
2015-01-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS RACHEL ALEXANDRA FITZPATRICK / 20/09/2014
2014-10-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BARRY MARK ANDREW STANTON / 31/03/2011
2014-09-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER LINDA FLETCHER
2014-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS RACHEL ALEXANDRA FITZPATRICK / 08/08/2014
2014-06-04LLPAUDAUDITORS RESIGNATION (LLP)
2014-06-04LLPAUDAUDITORS RESIGNATION (LLP)
2014-04-08LLAP01LLP MEMBER APPOINTED MR NICHOLAS PETER WILLIAM STORY
2014-04-08LLAP01LLP MEMBER APPOINTED MRS RUTH MARIE MEYER
2014-04-08LLAP01LLP MEMBER APPOINTED MRS VIRGINIA ANNE KERRIDGE
2014-01-07LLAR01ANNUAL RETURN MADE UP TO 04/01/14
2013-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER HELEN CHILDS
2013-04-30LLAP01LLP MEMBER APPOINTED MR WILLIAM BRIAN NASSAU-LAKE
2013-04-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER DANIEL
2013-01-07LLAR01ANNUAL RETURN MADE UP TO 04/01/13
2012-09-04LLAA01CURREXT FROM 30/09/2012 TO 31/03/2013
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-07-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID BLOMFIELD
2012-07-09LLAA01PREVSHO FROM 31/03/2012 TO 30/09/2011
2012-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN BARKER
2012-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL AIDAN ROBINSON / 16/03/2012
2012-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK JOHN APPLETON / 16/03/2012
2012-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD WILLIS GORNALL-KING / 16/03/2012
2012-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CHARLES RICE / 16/03/2012
2012-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS RACHEL ALEXANDRA FITZPATRICK / 16/03/2012
2012-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN CHARLES FARRIER / 16/03/2012
2012-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS RACHEL ALEXANDRA FITZPATRICK / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS HELEN CHILDS / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILLIP JOHN EDNEY SMITH / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BARRY MARK ANDREW STANTON / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS KIM EVELYN SMERDON / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELEN MARY GOSS / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ANNE WALLIS / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY PARKINSON / 16/03/2012
2012-03-28LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS HELEN CHILDS / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LINDA FLETCHER / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH LOUISE HADLAND / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER JAMES DANIEL / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DEREK JOHN CHING / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW DAVID CHALKLEY / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN CARTER / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MICHAEL BARKER / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER BRANSON / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK EDWARD BLUNDEN / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID RICHARD BLOMFIELD / 16/03/2012
2012-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN EMMA BROWN / 16/03/2012
2012-03-26LLAD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM FIRST FLOOR, ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD
2012-01-10LLAR01ANNUAL RETURN MADE UP TO 04/01/12
2012-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP TRANTER
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-06LLAA01PREVSHO FROM 31/01/2012 TO 31/03/2011
2011-09-26LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2011-01-04LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BOYES TURNER LLP 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 BOYES TURNER LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-26 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-09-30

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 BOYES TURNER LLP

Intangible Assets
Patents
We have not found any records of BOYES TURNER LLP registering or being granted any patents
Domain Names
We do not have the domain name information for BOYES TURNER LLP
Trademarks

Trademark applications by BOYES TURNER LLP

BOYES TURNER LLP is the Original Applicant for the trademark BFLEX ™ (UK00003110804) through the UKIPO on the 2015-05-28
Trademark classes: Recruitment services; employee, temporary employee, staff and temporary staff recruitment and placement services; flexible employment and recruitment agency services relating to lawyers, legal professionals, paralegals, legal secretaries, project managers, human resources, finance and other support specialists; consultancy and advice in relation to the aforementioned services. Legal services; legal and business legal consultancy services; legal advice; legal support services; legal research; information, consultancy and advice in relation to the aforementioned services.
Income
Government Income

Government spend with BOYES TURNER LLP

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-08-13 GBP £1,978
Hastings Borough Council 2014-07-03 GBP £4,285 Supplies and Services
Basingstoke and Deane Borough Council 2014-03-31 GBP £36,120 Across Services
Birmingham City Council 2014-03-11 GBP £44,850
Birmingham City Council 2014-03-11 GBP £44,850
Hastings Borough Council 2014-02-14 GBP £2,857 Supplies and Services
Birmingham City Council 2014-01-30 GBP £1,130
Birmingham City Council 2014-01-30 GBP £1,130
Ministry of Defence 2013-11-21 GBP £135,000
Birmingham City Council 2013-11-08 GBP £6,900
Manchester City Council 2013-02-18 GBP £13,394
Manchester City Council 2013-02-18 GBP £13,394 Compensation Payments

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.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-09-25Petitions to Wind Up (Companies)READING POST OFFICE SPORTS & SOCIAL CLUBREADING POST OFFICE SPORTS & SOCIAL CLUB
2014-06-03Petitions to Wind Up (Companies)IT TALENT SOLUTIONS LIMITEDRARE BREED DIGITAL LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where BOYES TURNER LLP 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 BOYES TURNER LLP 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 BOYES TURNER LLP 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.
    Other companies at postcode RG1 3BD