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

CLIFFORD DEVLIN LIMITED

CLIFFORD HOUSE HEDLEY AVENUE, WEST THURROCK, GRAYS, ESSEX, RM20 4EL,
Company Registration Number
00719719
Private Limited Company
Active

Company Overview

About Clifford Devlin Ltd
CLIFFORD DEVLIN LIMITED was founded on 1962-03-29 and has its registered office in Grays. The organisation's status is listed as "Active". Clifford Devlin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLIFFORD DEVLIN LIMITED
 
Legal Registered Office
CLIFFORD HOUSE HEDLEY AVENUE
WEST THURROCK
GRAYS
ESSEX
RM20 4EL
Other companies in E3
 
Filing Information
Company Number 00719719
Company ID Number 00719719
Date formed 1962-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB229142573  
Last Datalog update: 2023-10-08 08:26:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFFORD DEVLIN 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 CLIFFORD DEVLIN LIMITED
The following companies were found which have the same name as CLIFFORD DEVLIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIFFORD DEVLIN DRILLING & SAW CUTTING SERVICES LIMITED CLIFFORD HOUSE, TOWCESTER ROAD BOW BOW LONDON E3 3ND Dissolved Company formed on the 2006-01-17
CLIFFORD DEVLIN (UK) LTD. CLIFFORD HOUSE HEDLEY AVENUE WEST THURROCK GRAYS ESSEX RM20 4EL Active Company formed on the 1971-12-23
CLIFFORD DEVLIN (CD) LLP CLIFFORD HOUSE TOWCESTER ROAD BOW LONDON E3 3ND Active - Proposal to Strike off Company formed on the 2016-01-07
CLIFFORD DEVLIN EMPLOYEE OWNERSHIP TRUSTEES LIMITED CLIFFORD HOUSE HEDLEY AVENUE WEST THURROCK GRAYS ESSEX RM20 4EL Active Company formed on the 2020-08-19
CLIFFORD DEVLIN FIRE PROTECTION LIMITED CLIFFORD HOUSE HEDLEY AVENUE WEST THURROCK GRAYS ESSEX RM20 4EL Active Company formed on the 2023-09-07

Company Officers of CLIFFORD DEVLIN LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN ANNE CLIFFORD
Company Secretary 2013-05-30
TIMOTHY PATRICK CLIFFORD
Director 1991-08-02
LESLIE ANDREW ROSE
Director 1991-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE DELIA CLIFFORD
Company Secretary 1991-08-02 2013-05-30
PETER CLIFFORD
Director 1991-08-02 2010-08-10
RAFFAELE ALVINO
Director 1991-08-02 1996-04-18
PETER CLIFFORD
Director 1991-08-02 1995-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PATRICK CLIFFORD CLIFFORD DEVLIN DRILLING & SAW CUTTING SERVICES LIMITED Director 2006-01-17 CURRENT 2006-01-17 Dissolved 2016-04-12
TIMOTHY PATRICK CLIFFORD CMM LEISURE LIMITED Director 2005-06-14 CURRENT 2000-06-06 Active
TIMOTHY PATRICK CLIFFORD CORRINGHAM INVESTMENTS LIMITED Director 2002-09-16 CURRENT 2002-09-16 Active
TIMOTHY PATRICK CLIFFORD CLIFFORD DEVLIN (UK) LTD. Director 1997-12-01 CURRENT 1971-12-23 Active
TIMOTHY PATRICK CLIFFORD FABARCH C LTD Director 1994-09-01 CURRENT 1972-01-28 Active
LESLIE ANDREW ROSE CLIFFORD DEVLIN DRILLING & SAW CUTTING SERVICES LIMITED Director 2006-01-17 CURRENT 2006-01-17 Dissolved 2016-04-12
LESLIE ANDREW ROSE WINCHFIELD INVESTMENTS LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
LESLIE ANDREW ROSE CLIFFORD DEVLIN (UK) LTD. Director 1997-12-01 CURRENT 1971-12-23 Active
LESLIE ANDREW ROSE FABARCH C LTD Director 1994-09-01 CURRENT 1972-01-28 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
2023-09-18SECRETARY'S DETAILS CHNAGED FOR SIOBHAN ANNE CLIFFORD on 2023-09-18
2023-09-18Director's details changed for Mr Derek Malcolm Aslett on 2023-09-18
2023-09-18Director's details changed for Mr Timothy Patrick Clifford on 2023-09-18
2023-09-18Director's details changed for Mr Martin Derek Doble on 2023-09-18
2023-09-14CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-06-28FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-04-25AA01Current accounting period extended from 31/03/22 TO 30/09/22
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007197190005
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM Clifford House Towcester Road Bow London, E3 3nd
2021-05-13RP04AP01Second filing of director appointment of Mr Liam Joseph Hennessy
2021-03-10AP01DIRECTOR APPOINTED MR LIAM JOSEPH HENNESSY
2021-03-10CH01Director's details changed for Mr Timothy Patrick Clifford on 2021-03-01
2021-03-10CH03SECRETARY'S DETAILS CHNAGED FOR SIOBHAN ANNE CLIFFORD on 2021-03-01
2021-02-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-10-13PSC02Notification of Clifford Devlin Employee Ownership Trustees Limited as a person with significant control on 2020-08-26
2020-10-13PSC07CESSATION OF TIMOTHY PATRICK CLIFFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-07RES01ADOPT ARTICLES 07/10/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2019-10-22PSC07CESSATION OF CLIFFORD DEVLIN (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PATRICK CLIFFORD
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007197190003
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 5000
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-07-03CH03SECRETARY'S DETAILS CHNAGED FOR SIOBHAN ANNE CLIFFORD on 2018-07-02
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 5000
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007197190002
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-14AR0102/08/15 ANNUAL RETURN FULL LIST
2015-07-21MR05All of the property or undertaking has been released from charge for charge number 007197190002
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-02AR0102/08/14 ANNUAL RETURN FULL LIST
2014-02-11CH01Director's details changed for Mr Timothy Patrick Clifford on 2014-01-17
2013-09-02AR0102/08/13 ANNUAL RETURN FULL LIST
2013-07-10AP03Appointment of Siobhan Anne Clifford as company secretary
2013-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNE CLIFFORD
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007197190002
2012-08-07AR0102/08/12 ANNUAL RETURN FULL LIST
2011-08-24AR0102/08/11 ANNUAL RETURN FULL LIST
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05AR0102/08/10 ANNUAL RETURN FULL LIST
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLIFFORD
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-24363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-10363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-18363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-24363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-23363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-12-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-10363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-09-13363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-08-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-15363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2000-08-14363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-27363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-02363sRETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS
1997-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-13363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1997-07-01CERTNMCOMPANY NAME CHANGED CLIFFORD DEVLIN TRANSPORT LIMITE D CERTIFICATE ISSUED ON 02/07/97
1996-10-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-02363sRETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS
1996-07-12288DIRECTOR RESIGNED
1996-07-11288DIRECTOR RESIGNED
1995-11-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-16363sRETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS
1995-07-25SRES01ALTER MEM AND ARTS 14/07/95
1995-06-19288DIRECTOR RESIGNED
1994-09-20363sRETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS
1994-09-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-13363sRETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS
1993-07-15225(2)ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03
1992-09-15AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-08-19363sRETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS
1991-10-11363bRETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS
1991-10-11AAFULL ACCOUNTS MADE UP TO 05/04/91
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0204980 Active Licenced property: TOWCESTER ROAD CLIFFORD HOUSE LONDON GB E3 3ND. Correspondance address: BOW TOWCESTER ROAD LONDON GB E3 3ND

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CLIFFORD DEVLIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-10 Satisfied ONEE TRUST COMPANY LIMITED
LEGAL MORTGAGE 2008-07-10 Outstanding AIB GROUP (UK) PLC
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
Annual Accounts
2006-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 CLIFFORD DEVLIN LIMITED

Intangible Assets
Patents
We have not found any records of CLIFFORD DEVLIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFFORD DEVLIN LIMITED
Trademarks
We have not found any records of CLIFFORD DEVLIN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLIFFORD DEVLIN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-12 GBP £181,101 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-8 GBP £24,600 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-7 GBP £108,395 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2015-11 GBP £98,223 HRA BALANCE SHEET (BS)
London Borough of Barking and Dagenham Council 2015-6 GBP £305,807 CAPITAL OUTLAY
London Borough of Enfield 2015-6 GBP £17,955 Demolition Works
London Borough of Enfield 2015-5 GBP £38,572 Demolition Works
London Borough of Newham 2015-2 GBP £1,065 SITE DEMOLITION/ CLEARANCE >
London Borough of Barking and Dagenham Council 2015-2 GBP £68,848 CAPITAL OUTLAY
London Borough of Newham 2015-1 GBP £13,183 CONTRACT PAYMENTS - EXTERNAL >
London Borough of Haringey 2014-12 GBP £73,164 Construction, Property and Fac Man
Dartford Borough Council 2014-12 GBP £20,606 Environmental Services
London Borough of Haringey 2014-11 GBP £16,200 Construction, Property and Fac Man
London Borough of Enfield 2014-10 GBP £16,825 Demolition Works
London Borough of Newham 2014-10 GBP £5,535 SITE DEMOLITION/ CLEARANCE >
London Borough of Newham 2014-9 GBP £6,200 CONTRACT PAYMENTS - EXTERNAL >
London Borough of Newham 2014-8 GBP £85,011 CONTRACT PAYMENTS - EXTERNAL >
London Borough of Haringey 2014-6 GBP £16,028
London Borough of Haringey 2014-5 GBP £6,990
London Borough of Haringey 2014-4 GBP £7,695
London Borough of Camden 2014-4 GBP £2,485
London Borough of Haringey 2014-3 GBP £18,385
London Borough of Newham 2014-3 GBP £37,605
London Borough of Barking and Dagenham Council 2014-3 GBP £52,897
London Borough of Camden 2014-3 GBP £139,431
London Borough of Haringey 2014-2 GBP £9,985
London Borough of Waltham Forest 2014-2 GBP £3,000 CONTRACTORS
London Borough of Camden 2014-2 GBP £83,788
London Borough of Haringey 2014-1 GBP £2,640
London Borough of Newham 2014-1 GBP £161,212
London Borough of Camden 2014-1 GBP £68,070
London Borough of Barking and Dagenham Council 2013-12 GBP £29,973
London Borough of Newham 2013-12 GBP £31,608
London Borough of Waltham Forest 2013-12 GBP £300 RESIDENTIAL CHILDREN\'S HOMES
London Borough of Barking and Dagenham Council 2013-11 GBP £45,540
London Borough of Newham 2013-11 GBP £342,277
London Borough of Camden 2013-11 GBP £231,141
London Borough of Newham 2013-10 GBP £234,762
London Borough of Waltham Forest 2013-10 GBP £33,270 CONTRACTORS
London Borough of Barking and Dagenham Council 2013-9 GBP £42,691
London Borough of Camden 2013-9 GBP £700
London Borough of Barking and Dagenham Council 2013-8 GBP £210,378
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-8 GBP £420 ASBESTOS REMOVAL
London Borough of Camden 2013-8 GBP £16,322
London Borough of Waltham Forest 2013-7 GBP £780 Contractors
London Borough of Camden 2013-7 GBP £735
London Borough of Barking and Dagenham Council 2013-6 GBP £84,435
London Borough of Barking and Dagenham Council 2013-5 GBP £35,652
London Borough of Barking and Dagenham Council 2013-4 GBP £101,973
Thurrock Council 2013-4 GBP £4,550
London Borough of Waltham Forest 2013-4 GBP £1,836 PLANNED BUILDING WORKS
London Borough of Barking and Dagenham Council 2013-3 GBP £81,323
London Borough of Camden 2013-3 GBP £3,700
London Borough of Waltham Forest 2013-2 GBP £759 CONTRACTORS
London Borough of Barking and Dagenham Council 2013-2 GBP £48,701
London Borough of Hackney 2013-1 GBP £4,828
Lewisham Council 2012-11 GBP £300
London Borough of Hackney 2012-11 GBP £11,280
London Borough of Waltham Forest 2012-8 GBP £50,341 CONTRACTORS
London Borough of Waltham Forest 2012-7 GBP £29,583 CONTRACTORS
London Borough of Hackney 2012-6 GBP £10,354
London Borough of Hackney 2012-5 GBP £9,680
London Borough of Waltham Forest 2012-4 GBP £360 PLANNED BUILDING WORKS
London Borough of Hackney 2012-4 GBP £20,756
London Borough of Waltham Forest 2012-3 GBP £3,710 ASBESTOS
London Borough of Waltham Forest 2012-2 GBP £1,440 ASBESTOS
London Borough of Waltham Forest 2012-1 GBP £14,400 CONTRACTORS
London Borough of Hackney 2012-1 GBP £28,689
London Borough of Waltham Forest 2011-10 GBP £18,780 CONTRACTORS
London Borough of Waltham Forest 2011-9 GBP £840 CONTRACTORS
London Borough of Waltham Forest 2011-7 GBP £540 PLANNED BUILDING WORKS
London Borough of Waltham Forest 2011-3 GBP £600 PLANNED BUILDING WORKS
London Borough of Waltham Forest 2011-2 GBP £984 PLANNED BUILDING WORKS
London Borough of Waltham Forest 2010-12 GBP £1,046 PLANNED BUILDING WORKS
2010-8 GBP £823 ASBESTOS

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.

Outgoings
Business Rates/Property Tax
No properties were found where CLIFFORD DEVLIN 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 CLIFFORD DEVLIN 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 CLIFFORD DEVLIN 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.