Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRITTALL CONSTRUCTION LIMITED
Company Information for

CRITTALL CONSTRUCTION LIMITED

LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU,
Company Registration Number
00564134
Private Limited Company
Active

Company Overview

About Crittall Construction Ltd
CRITTALL CONSTRUCTION LIMITED was founded on 1956-04-05 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Crittall Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRITTALL CONSTRUCTION LIMITED
 
Legal Registered Office
LADYFIELD HOUSE
STATION ROAD
WILMSLOW
CHESHIRE
SK9 1BU
Other companies in SK9
 
Filing Information
Company Number 00564134
Company ID Number 00564134
Date formed 1956-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 01:16:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRITTALL CONSTRUCTION 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 CRITTALL CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES SIDELL
Company Secretary 2018-05-01
RICHARD HAWKE COLLINS
Director 2013-07-11
ROBERT JAMES SIDELL
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW GARETH VAUGHAN
Company Secretary 2013-01-17 2018-05-01
MATHEW GARETH VAUGHAN
Director 2013-01-17 2018-05-01
DAVID WILLIAM HAMILTON
Director 1992-05-31 2013-07-11
GRAEME DAVID GIBSON
Company Secretary 2003-06-06 2013-01-17
GRAEME DAVID GIBSON
Director 2003-06-06 2013-01-17
MARK NEVIN
Company Secretary 2001-05-31 2003-06-06
MARK NEVIN
Director 2001-05-31 2003-06-06
PETER ANTHONY BAREN
Company Secretary 1998-10-26 2001-05-31
PETER ANTHONY BAREN
Director 1996-07-26 2001-05-31
RACHEL ANNE WILKINSON
Company Secretary 1998-01-26 1998-09-29
DAVID WILLIAM HAMILTON
Company Secretary 1995-12-31 1998-01-26
MARGARET ELAINE FRASER
Director 1993-10-06 1996-07-26
JOHN MICHAEL WILSON
Company Secretary 1992-05-31 1995-12-31
DAVID MICHAEL CURTIS
Director 1992-05-31 1993-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HAWKE COLLINS CARLTON HOLDINGS LIMITED Director 2014-10-23 CURRENT 1946-11-12 Active
RICHARD HAWKE COLLINS NORCROS (TRUSTEES) LIMITED Director 2014-10-02 CURRENT 1953-07-01 Active
RICHARD HAWKE COLLINS U.B.M.PENSION TRUST LIMITED Director 2014-07-31 CURRENT 1950-10-03 Active
RICHARD HAWKE COLLINS NORCROS GROUP TRUSTEESHIPS LIMITED Director 2014-07-31 CURRENT 1970-07-17 Active
RICHARD HAWKE COLLINS NORCROS GROUP (TRUSTEE) LIMITED Director 2014-01-01 CURRENT 2000-05-24 Active
RICHARD HAWKE COLLINS NORCROS GROUP (HOLDINGS) LIMITED Director 2013-08-31 CURRENT 1956-05-29 Active
RICHARD HAWKE COLLINS EUROBATH INTERNATIONAL LIMITED Director 2013-07-11 CURRENT 1988-06-08 Active
RICHARD HAWKE COLLINS LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2013-07-11 CURRENT 1997-12-23 Active
RICHARD HAWKE COLLINS PLUMBEX UK LIMITED Director 2013-07-11 CURRENT 1995-07-11 Active
RICHARD HAWKE COLLINS TAPS DIRECT LIMITED Director 2013-07-11 CURRENT 1997-06-05 Active
RICHARD HAWKE COLLINS STONECHESTER (STOKE) LIMITED Director 2013-07-11 CURRENT 1998-11-05 Active
RICHARD HAWKE COLLINS VADO UK LIMITED Director 2013-07-11 CURRENT 2008-07-09 Active
RICHARD HAWKE COLLINS METLEX INDUSTRIES LIMITED Director 2013-07-11 CURRENT 1986-03-05 Active
RICHARD HAWKE COLLINS NORCROS SERVICES LIMITED Director 2013-07-11 CURRENT 1995-08-04 Active
RICHARD HAWKE COLLINS NORCROS ADHESIVES LIMITED Director 2013-07-11 CURRENT 1997-06-17 Active
RICHARD HAWKE COLLINS TRITON INDUSTRY LIMITED Director 2013-07-11 CURRENT 1969-07-04 Active
RICHARD HAWKE COLLINS TRITON PLC Director 2013-07-11 CURRENT 1975-05-06 Active
RICHARD HAWKE COLLINS NORCROS ESTATES LIMITED Director 2013-07-11 CURRENT 1946-03-30 Active
RICHARD HAWKE COLLINS NORCROS SECURITIES LIMITED Director 2013-07-11 CURRENT 1963-10-03 Active
RICHARD HAWKE COLLINS NORCROS INDUSTRY (INTERNATIONAL) LIMITED Director 2013-07-11 CURRENT 1936-01-06 Active
RICHARD HAWKE COLLINS NORCROS DEVELOPMENTS LIMITED Director 2013-07-11 CURRENT 1977-05-12 Active
RICHARD HAWKE COLLINS H & R JOHNSON TILES LIMITED Director 2013-07-11 CURRENT 1935-12-06 Active
RICHARD HAWKE COLLINS H. & R. JOHNSON (OVERSEAS) LIMITED Director 2013-07-11 CURRENT 1978-03-02 Active
ROBERT JAMES SIDELL EUROBATH INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 1988-06-08 Active
ROBERT JAMES SIDELL LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2018-05-01 CURRENT 1997-12-23 Active
ROBERT JAMES SIDELL CROYDEX GROUP LIMITED Director 2018-05-01 CURRENT 2006-03-10 Active
ROBERT JAMES SIDELL PLUMBEX UK LIMITED Director 2018-05-01 CURRENT 1995-07-11 Active
ROBERT JAMES SIDELL TAPS DIRECT LIMITED Director 2018-05-01 CURRENT 1997-06-05 Active
ROBERT JAMES SIDELL STONECHESTER (STOKE) LIMITED Director 2018-05-01 CURRENT 1998-11-05 Active
ROBERT JAMES SIDELL SAMUEL BOOTH & COMPANY LIMITED Director 2018-05-01 CURRENT 2003-04-03 Active
ROBERT JAMES SIDELL VADO UK LIMITED Director 2018-05-01 CURRENT 2008-07-09 Active
ROBERT JAMES SIDELL CARLTON HOLDINGS LIMITED Director 2018-05-01 CURRENT 1946-11-12 Active
ROBERT JAMES SIDELL METLEX INDUSTRIES LIMITED Director 2018-05-01 CURRENT 1986-03-05 Active
ROBERT JAMES SIDELL NORCROS SERVICES LIMITED Director 2018-05-01 CURRENT 1995-08-04 Active
ROBERT JAMES SIDELL CROYDEX LIMITED Director 2018-05-01 CURRENT 1995-10-20 Active
ROBERT JAMES SIDELL NORCROS ADHESIVES LIMITED Director 2018-05-01 CURRENT 1997-06-17 Active
ROBERT JAMES SIDELL BATHSHOPONLINE LIMITED Director 2018-05-01 CURRENT 1999-07-08 Active
ROBERT JAMES SIDELL MERLYN INDUSTRIES U.K. LIMITED Director 2018-05-01 CURRENT 2000-01-13 Active
ROBERT JAMES SIDELL ABODE HOME PRODUCTS LIMITED Director 2018-05-01 CURRENT 2002-01-30 Active
ROBERT JAMES SIDELL U.B.M.PENSION TRUST LIMITED Director 2018-05-01 CURRENT 1950-10-03 Active
ROBERT JAMES SIDELL TRITON INDUSTRY LIMITED Director 2018-05-01 CURRENT 1969-07-04 Active
ROBERT JAMES SIDELL TRITON PLC Director 2018-05-01 CURRENT 1975-05-06 Active
ROBERT JAMES SIDELL NORCROS GROUP (HOLDINGS) LIMITED Director 2018-05-01 CURRENT 1956-05-29 Active
ROBERT JAMES SIDELL NORCROS SECURITIES LIMITED Director 2018-05-01 CURRENT 1963-10-03 Active
ROBERT JAMES SIDELL NORCROS (TRUSTEES) LIMITED Director 2018-05-01 CURRENT 1953-07-01 Active
ROBERT JAMES SIDELL NORCROS GROUP TRUSTEESHIPS LIMITED Director 2018-05-01 CURRENT 1970-07-17 Active
ROBERT JAMES SIDELL H & R JOHNSON TILES LIMITED Director 2018-05-01 CURRENT 1935-12-06 Active
ROBERT JAMES SIDELL H. & R. JOHNSON (OVERSEAS) LIMITED Director 2018-05-01 CURRENT 1978-03-02 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
2023-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-08PSC02Notification of Norcros Group (Holdings) Limited as a person with significant control on 2017-05-31
2022-06-08PSC09Withdrawal of a person with significant control statement on 2022-06-08
2021-11-17AP03Appointment of Mr Andrew Hamer as company secretary on 2021-11-12
2021-11-17AP01DIRECTOR APPOINTED MR ANDREW HAMER
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SIDELL
2021-11-17TM02Termination of appointment of Robert James Sidell on 2021-11-12
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-01AP03Appointment of Mr Robert James Sidell as company secretary on 2018-05-01
2018-05-01AP01DIRECTOR APPOINTED MR ROBERT JAMES SIDELL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN
2018-05-01TM02Termination of appointment of Mathew Gareth Vaughan on 2018-05-01
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 6000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 6000
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 6000
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MR MATHEW GARETH VAUGHAN on 2015-05-30
2015-04-21CH01Director's details changed for Mr Mathew Gareth Vaughan on 2015-04-21
2014-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 6000
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-06CH01Director's details changed for Mr Richard Hawke Collins on 2014-02-18
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-11AP01DIRECTOR APPOINTED MR RICHARD HAWKE COLLINS
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON
2013-07-11AR0131/05/13 ANNUAL RETURN FULL LIST
2013-01-17AP03Appointment of Mr Mathew Gareth Vaughan as company secretary
2013-01-17AP01DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME GIBSON
2013-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAEME GIBSON
2012-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-11AR0131/05/12 FULL LIST
2011-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-08AR0131/05/11 FULL LIST
2010-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-16AR0131/05/10 FULL LIST
2009-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-11363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-17363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-12363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-01363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-13363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-07-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-24363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-27363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-27363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-27363aRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-21363aRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-11-12288aNEW SECRETARY APPOINTED
1998-11-11288bSECRETARY RESIGNED
1998-06-22363aRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-02-18288bSECRETARY RESIGNED
1998-02-18288aNEW SECRETARY APPOINTED
1998-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-01363aRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-05-30353LOCATION OF REGISTER OF MEMBERS
1996-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-10-29325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1996-10-29353LOCATION OF REGISTER OF MEMBERS
1996-09-13287REGISTERED OFFICE CHANGED ON 13/09/96 FROM: NORCROSS HOUSE BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 3SW
1996-09-12288DIRECTOR RESIGNED
1996-09-12288NEW DIRECTOR APPOINTED
1996-06-26363aRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-01-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-08-24FULL ACCOUNTS MADE UP TO 31/03/89
1989-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88
1987-10-24FULL ACCOUNTS MADE UP TO 31/03/87
1986-11-24FULL ACCOUNTS MADE UP TO 31/03/86
1986-01-30Accounts made up to 1985-03-31
1985-02-11Accounts made up to 1984-03-31
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 CRITTALL CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of CRITTALL CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRITTALL CONSTRUCTION LIMITED
Trademarks
We have not found any records of CRITTALL CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRITTALL CONSTRUCTION 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 (74990 - Non-trading company) as CRITTALL CONSTRUCTION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CRITTALL CONSTRUCTION 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 CRITTALL CONSTRUCTION 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 CRITTALL CONSTRUCTION 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.