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

CLACTON LAND LIMITED

TOWNSHEND HOUSE, CROWN ROAD, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
00613401
Private Limited Company
Liquidation

Company Overview

About Clacton Land Ltd
CLACTON LAND LIMITED was founded on 1958-10-22 and has its registered office in Crown Road. The organisation's status is listed as "Liquidation". Clacton Land Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CLACTON LAND LIMITED
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
CROWN ROAD
NORWICH
NR1 3DT
Other companies in CO15
 
Filing Information
Company Number 00613401
Company ID Number 00613401
Date formed 1958-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2015-10-30
Return next due 2016-11-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-07 12:59:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLACTON LAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADFORD HOUSE ACCOUNTANCY LIMITED   PETER SIMON & ACCOUNTANTS 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.
Companies with same name CLACTON LAND LIMITED
The following companies were found which have the same name as CLACTON LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLACTON LANDSCAPES LTD 112-114 OXFORD ROAD 112-114 OXFORD ROAD CLACTON-ON-SEA CO15 3TH Active Company formed on the 2017-08-31

Company Officers of CLACTON LAND LIMITED

Current Directors
Officer Role Date Appointed
IVAN PAUL WIGGINS
Company Secretary 2006-11-01
CHRISTOPHER JOHN WIGGINS
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BERTRAM WIGGINS
Company Secretary 2000-12-18 2015-07-13
ALAN BERTRAM WIGGINS
Director 1991-10-31 2015-07-13
BRIAN EDWARD WIGGINS
Company Secretary 1991-10-31 2000-12-18
BRIAN EDWARD WIGGINS
Director 1991-10-31 2000-12-18
GEOFFREY ALFRED WIGGINS
Director 1991-10-31 1999-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVAN PAUL WIGGINS B.A.WIGGINS LIMITED Company Secretary 2006-11-01 CURRENT 1958-04-02 Liquidation
CHRISTOPHER JOHN WIGGINS B.A.WIGGINS LIMITED Director 1991-04-30 CURRENT 1958-04-02 Liquidation

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
2017-11-18GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/16 FROM 82 Station Road Clacton on Sea Essex CO15 1SP
2016-09-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-024.70DECLARATION OF SOLVENCY
2016-09-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-024.70DECLARATION OF SOLVENCY
2016-05-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2256
2015-11-05AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BERTRAM WIGGINS
2015-11-05TM02Termination of appointment of Alan Bertram Wiggins on 2015-07-13
2015-07-17RES13SALE BY THE CO OF FREEHOLD LAND 05/07/2015
2015-07-17RES13SALE BY THE CO OF FREEHOLD LAND 05/07/2015
2015-03-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2256
2014-11-14AR0130/10/14 ANNUAL RETURN FULL LIST
2014-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN BERTRAM WIGGINS on 2014-11-01
2014-11-14CH01Director's details changed for Mr Alan Bertram Wiggins on 2014-11-01
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2256
2013-11-11AR0130/10/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0130/10/12 ANNUAL RETURN FULL LIST
2012-05-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0130/10/11 ANNUAL RETURN FULL LIST
2011-11-08CH03SECRETARY'S DETAILS CHNAGED FOR IVAN PAUL WIGGINS on 2011-11-08
2011-05-04SH03Purchase of own shares
2011-03-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-03AR0130/10/10 ANNUAL RETURN FULL LIST
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-30AR0130/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BERTRAM WIGGINS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WIGGINS / 30/10/2009
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-03-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-04-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-04363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-14363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-28363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD
2003-11-21363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-09363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-21288aNEW SECRETARY APPOINTED
2000-11-10363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLACTON LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-08-30
Appointment of Liquidators2016-08-30
Notices to Creditors2016-08-30
Fines / Sanctions
No fines or sanctions have been issued against CLACTON LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-03-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-09-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-03-12 Satisfied LOMBARD NORTH CENTRAL LTD
LEGAL CHARGE 1974-03-12 Satisfied LOMBARD NORTH CENTRAL LTD
LEGAL CHARGE 1973-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-09-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-06-01 Satisfied OLD BROAD STREET SECURITIES
LEGAL MORTGAGE 1971-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1969-12-17 Satisfied UDT FINANCE LTD
LEGAL CHARGE 1968-07-22 Satisfied EUROPEAN INVESTMENT TRUST LTD
LEGAL CHARGE 1966-06-06 Satisfied EUROPEAN INVESTMENT TRUST LTD
MORTGAGE 1963-07-19 Satisfied TRUSTEE DEVELOPMENTS LTD
LEGAL CHARGE 1963-06-21 Satisfied NORTH CENRAL FINANCE ( LONDON ) LTD.
MORTGAGE 1963-05-31 Satisfied NATIONAL PROVINCIAL BANK LIMITED
MORTGAGE 1963-05-08 Satisfied NATIONAL PROVINCIAL BANK LIMITED
MORTGAGE 1963-02-13 Satisfied PHOENIX ASSURANCE COMPANY LTD
MORTGAGE 1961-04-12 Satisfied N P BANK LTD
Creditors
Creditors Due After One Year 2013-01-01 £ 133,000
Creditors Due After One Year 2012-01-01 £ 255,945
Creditors Due Within One Year 2013-01-01 £ 33,920
Creditors Due Within One Year 2012-01-01 £ 63,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 CLACTON LAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 2,256
Called Up Share Capital 2012-01-01 £ 2,226
Cash Bank In Hand 2013-01-01 £ 293,311
Cash Bank In Hand 2012-01-01 £ 58,699
Current Assets 2013-01-01 £ 293,311
Current Assets 2012-01-01 £ 59,506
Debtors 2012-01-01 £ 807
Fixed Assets 2013-01-01 £ 1,597,186
Fixed Assets 2012-01-01 £ 1,792,255
Shareholder Funds 2013-01-01 £ 1,723,577
Shareholder Funds 2012-01-01 £ 1,532,499
Tangible Fixed Assets 2013-01-01 £ 1,597,186
Tangible Fixed Assets 2012-01-01 £ 1,792,255

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLACTON LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLACTON LAND LIMITED
Trademarks
We have not found any records of CLACTON LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLACTON LAND 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 (68209 - Other letting and operating of own or leased real estate) as CLACTON LAND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLACTON LAND 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCLACTON LAND LIMITEDEvent Date2016-08-23
The above Company was placed into Members Voluntary Liquidation on 22 August 2016 when Chris McKay of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT was appointed Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends making a first and final distribution to creditors. Creditors of the Company are required to prove their debts before 20 September 2016 by sending to Chris McKay of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 20 September 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Office Holder details: Chris McKay , (IP No. 009466) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549 or by email: info@mw-w.com)
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLACTON LAND LIMITEDEvent Date2016-08-22
Notice is hereby given as required by Section 85(1) of the Insolvency Act 1986, that written resolutions were passed by the members on 22 August 2016 , as a Special Resolution and Ordinary Resolution to wind up the above named Company and appoint a liquidator as follows: That the Company be wound up voluntarily and that Chris McKay , (IP No. 009466) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549 or by email: info@mw-w.com)
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLACTON LAND LIMITEDEvent Date2016-08-22
Chris McKay , (IP No. 009466) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549 or by email: info@mw-w.com)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLACTON LAND 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 CLACTON LAND 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.