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

LOGANBRIDGE LTD.

GARTSHERRIE ROAD, COATBRIDGE, ML5 2EU,
Company Registration Number
SC088401
Private Limited Company
Active

Company Overview

About Loganbridge Ltd.
LOGANBRIDGE LTD. was founded on 1984-06-12 and has its registered office in . The organisation's status is listed as "Active". Loganbridge Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LOGANBRIDGE LTD.
 
Legal Registered Office
GARTSHERRIE ROAD
COATBRIDGE
ML5 2EU
Other companies in ML5
 
Filing Information
Company Number SC088401
Company ID Number SC088401
Date formed 1984-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 13:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGANBRIDGE LTD.
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 LOGANBRIDGE LTD.
The following companies were found which have the same name as LOGANBRIDGE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOGANBRIDGE II LIMITED GARTSHERRIE ROAD COATBRIDGE ML5 2EU Active Company formed on the 2014-02-18
LOGANBRIDGE COMPANY COMPANY LIMITED BY GUARANTEE UNIT 17 OLD BAWN SHOPPING CENTRE OLD BAWN ROAD TALLAGHT DUBLIN 24 TALLAGHT, DUBLIN Active Company formed on the 1996-08-06

Company Officers of LOGANBRIDGE LTD.

Current Directors
Officer Role Date Appointed
JAMES ANDREW STICKLER
Company Secretary 2011-06-01
THOMAS MAIN PATERSON
Director 1995-03-22
WILLIAM PATERSON
Director 1989-06-19
JAMES ANDREW STICKLER
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN BOWIE
Company Secretary 2008-11-25 2010-08-31
ALLAN RUSSELL BOWIE
Director 2008-04-01 2010-08-31
JAMES RICHARDSON
Company Secretary 1989-06-19 2008-11-25
JAMES RICHARDSON
Director 1989-06-19 2008-11-25
THOMAS MENZIES PATERSON
Director 1989-06-19 1990-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS MAIN PATERSON SECURE WEB TECHNOLOGIES LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
THOMAS MAIN PATERSON MML MARINE LIMITED Director 2015-03-25 CURRENT 2015-02-20 Active
THOMAS MAIN PATERSON STRATIIS LIMITED Director 2013-10-04 CURRENT 2005-07-18 Active
THOMAS MAIN PATERSON PALMARIS CABINS LIMITED Director 2007-11-02 CURRENT 2007-07-12 Active
THOMAS MAIN PATERSON FIFE RESOURCES LIMITED Director 2006-05-01 CURRENT 1997-10-15 Active
THOMAS MAIN PATERSON PATERSONS WASTE MANAGEMENT LIMITED Director 2006-05-01 CURRENT 1983-02-17 Active
THOMAS MAIN PATERSON PRECON BLOCKS LIMITED Director 2006-05-01 CURRENT 1983-03-03 Active
THOMAS MAIN PATERSON KINROSS COMPUTER SYSTEMS LIMITED Director 2006-05-01 CURRENT 1984-04-05 Active
THOMAS MAIN PATERSON FIFE SILICA SANDS LIMITED Director 2006-05-01 CURRENT 2002-09-19 Active
THOMAS MAIN PATERSON GARTSHERRIE ENGINEERING LIMITED Director 2006-05-01 CURRENT 1979-12-03 Active
THOMAS MAIN PATERSON KIT SOFTWARE LIMITED Director 2006-05-01 CURRENT 2002-03-19 Active
THOMAS MAIN PATERSON PATERSONS OF GREENOAKHILL LIMITED Director 1998-05-08 CURRENT 1974-01-03 Active
THOMAS MAIN PATERSON PATERSONS QUARRIES LIMITED Director 1998-05-08 CURRENT 1989-04-24 Active
WILLIAM PATERSON J29 (SCOTLAND) LIMITED Director 2016-08-04 CURRENT 1995-11-07 Active
WILLIAM PATERSON J29 HOLDINGS LIMITED Director 2016-03-24 CURRENT 2000-03-28 Active
WILLIAM PATERSON SECURE WEB TECHNOLOGIES LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
WILLIAM PATERSON MML MARINE LIMITED Director 2015-03-25 CURRENT 2015-02-20 Active
WILLIAM PATERSON LOGANBRIDGE II LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
WILLIAM PATERSON STRATIIS LIMITED Director 2013-10-04 CURRENT 2005-07-18 Active
WILLIAM PATERSON PALMARIS CABINS LIMITED Director 2007-11-02 CURRENT 2007-07-12 Active
WILLIAM PATERSON PALMARIS PLANT HIRE LIMITED Director 2005-04-06 CURRENT 2005-03-15 Active
WILLIAM PATERSON PALMARIS SERVICES LIMITED Director 2005-04-06 CURRENT 2005-03-15 Active
WILLIAM PATERSON MINERAL PRODUCTS ASSOCIATION (SCOTLAND) Director 2003-04-25 CURRENT 2003-04-25 Active
WILLIAM PATERSON FIFE SILICA SANDS LIMITED Director 2002-09-19 CURRENT 2002-09-19 Active
WILLIAM PATERSON FIFE RESOURCES LIMITED Director 2002-06-21 CURRENT 1997-10-15 Active
WILLIAM PATERSON KIT SOFTWARE LIMITED Director 2002-05-06 CURRENT 2002-03-19 Active
WILLIAM PATERSON PALMARIS CAPITAL LIMITED Director 2000-03-07 CURRENT 1987-12-24 Dissolved 2014-01-17
WILLIAM PATERSON KINROSS COMPUTER SYSTEMS LIMITED Director 2000-01-14 CURRENT 1984-04-05 Active
WILLIAM PATERSON INTERNATIONAL TRANSACT SYSTEMS MANAGEMENT LIMITED Director 1998-12-24 CURRENT 1998-08-07 Active
WILLIAM PATERSON PATERSONS QUARRIES LIMITED Director 1990-03-30 CURRENT 1989-04-24 Active
WILLIAM PATERSON PATERSONS WASTE MANAGEMENT LIMITED Director 1989-06-19 CURRENT 1983-02-17 Active
WILLIAM PATERSON PRECON BLOCKS LIMITED Director 1989-06-19 CURRENT 1983-03-03 Active
WILLIAM PATERSON PATERSONS OF GREENOAKHILL LIMITED Director 1989-06-19 CURRENT 1974-01-03 Active
WILLIAM PATERSON GARTSHERRIE ENGINEERING LIMITED Director 1989-06-19 CURRENT 1979-12-03 Active
JAMES ANDREW STICKLER SECURE WEB TECHNOLOGIES LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
JAMES ANDREW STICKLER MML MARINE LIMITED Director 2015-03-25 CURRENT 2015-02-20 Active
JAMES ANDREW STICKLER LOGANBRIDGE II LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
JAMES ANDREW STICKLER STRATIIS LIMITED Director 2013-10-04 CURRENT 2005-07-18 Active
JAMES ANDREW STICKLER FIFE RESOURCES LIMITED Director 2011-06-01 CURRENT 1997-10-15 Active
JAMES ANDREW STICKLER PATERSONS WASTE MANAGEMENT LIMITED Director 2011-06-01 CURRENT 1983-02-17 Active
JAMES ANDREW STICKLER PRECON BLOCKS LIMITED Director 2011-06-01 CURRENT 1983-03-03 Active
JAMES ANDREW STICKLER KINROSS COMPUTER SYSTEMS LIMITED Director 2011-06-01 CURRENT 1984-04-05 Active
JAMES ANDREW STICKLER FIFE SILICA SANDS LIMITED Director 2011-06-01 CURRENT 2002-09-19 Active
JAMES ANDREW STICKLER PALMARIS PLANT HIRE LIMITED Director 2011-06-01 CURRENT 2005-03-15 Active
JAMES ANDREW STICKLER PALMARIS CABINS LIMITED Director 2011-06-01 CURRENT 2007-07-12 Active
JAMES ANDREW STICKLER PATERSONS OF GREENOAKHILL LIMITED Director 2011-06-01 CURRENT 1974-01-03 Active
JAMES ANDREW STICKLER GARTSHERRIE ENGINEERING LIMITED Director 2011-06-01 CURRENT 1979-12-03 Active
JAMES ANDREW STICKLER PATERSONS QUARRIES LIMITED Director 2011-06-01 CURRENT 1989-04-24 Active
JAMES ANDREW STICKLER INTERNATIONAL TRANSACT SYSTEMS MANAGEMENT LIMITED Director 2011-06-01 CURRENT 1998-08-07 Active
JAMES ANDREW STICKLER KIT SOFTWARE LIMITED Director 2011-06-01 CURRENT 2002-03-19 Active
JAMES ANDREW STICKLER PALMARIS SERVICES LIMITED Director 2011-06-01 CURRENT 2005-03-15 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
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-07-25Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-07-25Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-07-25Audit exemption subsidiary accounts made up to 2022-11-30
2023-07-21Resolutions passed:<ul><li>Resolution Exempt from audit 01/06/2023</ul>
2023-07-21Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2022-10-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-07-05Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-11-30
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-07-04Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2021-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2020-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-07PSC02Notification of Patersons Quarries Limited as a person with significant control on 2016-04-06
2017-08-07PSC07CESSATION OF JAMES RICHARDSON AS A PSC
2017-08-07PSC07CESSATION OF WILLIAM PATERSON AS A PSC
2017-08-07PSC07CESSATION OF THOMAS DUNCAN ANDERSON AS A PSC
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-11AR0108/08/15 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-14AR0108/08/14 ANNUAL RETURN FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-08-12AR0108/08/13 ANNUAL RETURN FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATERSON / 12/08/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MAIN PATERSON / 12/08/2013
2013-07-24AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-08-17AR0108/08/12 ANNUAL RETURN FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-09-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-09-02AR0108/08/11 ANNUAL RETURN FULL LIST
2011-08-31AP03SECRETARY APPOINTED MR JAMES ANDREW STICKLER
2011-08-31AP01DIRECTOR APPOINTED MR JAMES ANDREW STICKLER
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BOWIE
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY ALLAN BOWIE
2010-09-01AR0108/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN BOWIE / 08/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATERSON / 08/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MAIN PATERSON / 08/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN BOWIE / 08/08/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-09-10AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-27363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-11-27288aSECRETARY APPOINTED MR ALLAN RUSSELL BOWIE
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR JAMES RICHARDSON
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY JAMES RICHARDSON
2008-08-08363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-11288aDIRECTOR APPOINTED MR ALLAN RUSSELL BOWIE
2007-08-20363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-08-10AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-08-23363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-08-10363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-08-12363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-05-20AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-08-23363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-08-22AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-09-06363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-08-23AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-08-17363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-11363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1998-08-20363sRETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS
1998-04-29AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-08-12363sRETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS
1997-06-18AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-08-13363sRETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-09-15410(Scot)PARTIC OF MORT/CHARGE *****
1995-08-11363sRETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS
1995-06-14AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-03-27288NEW DIRECTOR APPOINTED
1995-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-24SRES01ADOPT MEM AND ARTS 21/03/95
1995-02-27CERTNMCOMPANY NAME CHANGED MOSSVIEW MINING COMPANY LIMITED CERTIFICATE ISSUED ON 28/02/95
1994-08-11363sRETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOGANBRIDGE 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 LOGANBRIDGE LTD.
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
FLOATING CHARGE 1995-09-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 LOGANBRIDGE LTD.

Intangible Assets
Patents
We have not found any records of LOGANBRIDGE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LOGANBRIDGE LTD.
Trademarks
We have not found any records of LOGANBRIDGE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGANBRIDGE 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 (82990 - Other business support service activities n.e.c.) as LOGANBRIDGE LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LOGANBRIDGE 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 LOGANBRIDGE 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 LOGANBRIDGE 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.