Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 7029 CLUN CASTLE LIMITED
Company Information for

7029 CLUN CASTLE LIMITED

670 WARWICK ROAD, TYSELEY, BIRMINGHAM, B11 2HL,
Company Registration Number
00910443
Private Limited Company
Active

Company Overview

About 7029 Clun Castle Ltd
7029 CLUN CASTLE LIMITED was founded on 1967-07-11 and has its registered office in Birmingham. The organisation's status is listed as "Active". 7029 Clun Castle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
7029 CLUN CASTLE LIMITED
 
Legal Registered Office
670 WARWICK ROAD
TYSELEY
BIRMINGHAM
B11 2HL
Other companies in B11
 
Filing Information
Company Number 00910443
Company ID Number 00910443
Date formed 1967-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:20:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 7029 CLUN CASTLE 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 7029 CLUN CASTLE LIMITED

Current Directors
Officer Role Date Appointed
ROBIN COOMBES
Company Secretary 2018-06-01
MICHAEL GEORGE GILBERT
Director 2016-11-17
WILLIAM THOMAS HUNT
Director 1991-12-31
DAVID WILLIAM KEAY
Director 2017-08-10
ANTHONY JOHN LAMBERT
Director 2018-06-01
ROBERT MEANLEY
Director 1994-05-19
VICTOR ERIC MICHEL
Director 2004-08-18
ADRIAN SHOOTER
Director 2004-05-04
RICHARD GRAHAM THORNE
Director 2002-06-24
CHRISTOPHER MICHAEL WHITEHOUSE
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
IVOR JAMES SELLERS KIRKMAN
Company Secretary 2008-07-02 2018-05-16
IVOR JAMES SELLERS KIRKMAN
Director 2008-07-02 2018-05-16
DAVID JOLYON MOORE
Director 2002-06-24 2009-04-10
BERNARD ROBERT WRIGHT
Company Secretary 1994-10-03 2008-07-02
BERNARD ROBERT WRIGHT
Director 1996-02-21 2008-07-02
ANTHONY HALL PATCH
Director 1994-05-19 2003-10-13
PHILIP JULIAN DAY
Director 1994-05-19 2000-01-27
MICHAEL ROBERT ROMANS
Director 1994-05-19 1997-09-05
GRAHAM JOHN OLIVER
Director 1994-05-19 1995-11-30
RICHARD ARTHUR ADAMS
Company Secretary 1991-12-31 1994-10-02
RICHARD ARTHUR ADAMS
Director 1991-12-31 1994-05-19
ANTHONY THOMAS
Director 1991-12-31 1994-05-19
PATRICK BRUCE WHITEHOUSE
Director 1991-12-31 1993-06-17
ERIC SYDNEY RUSSELL
Director 1991-12-31 1992-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE GILBERT BIRMINGHAM RAILWAY MUSEUM LIMITED Director 2001-07-23 CURRENT 1988-02-25 Active
MICHAEL GEORGE GILBERT TYSELEY LOCOMOTIVE WORKS LIMITED Director 2001-07-23 CURRENT 1988-05-09 Active
MICHAEL GEORGE GILBERT VINTAGE TRAINS CHARITABLE TRUST Director 1999-09-13 CURRENT 1993-08-27 Active
WILLIAM THOMAS HUNT STAPLEFORD COUNTRY FESTIVALS LIMITED Director 1995-03-17 CURRENT 1995-03-17 Dissolved 2015-11-10
WILLIAM THOMAS HUNT HUNT BROS. (OLDBURY) LIMITED Director 1991-07-05 CURRENT 1919-12-10 Liquidation
DAVID WILLIAM KEAY VINTAGE TRAINS CHARITABLE TRUST Director 2017-08-10 CURRENT 1993-08-27 Active
DAVID WILLIAM KEAY RAILWAY & TRAMWAY ENGINEERING LTD Director 2017-06-14 CURRENT 2017-06-14 Active
DAVID WILLIAM KEAY MODERN ELECTRIC TRAMWAYS LTD Director 2017-03-24 CURRENT 1953-05-19 Active
DAVID WILLIAM KEAY LOCOMOTIVE SERVICES (TOC) LIMITED Director 2017-03-01 CURRENT 2016-09-14 Active
DAVID WILLIAM KEAY ROTHER VALLEY RAILWAY LIMITED Director 2017-02-20 CURRENT 1991-05-22 Active
ANTHONY JOHN LAMBERT KIDDERMINSTER RAILWAY MUSEUM TRUST LIMITED(THE) Director 1992-05-19 CURRENT 1986-07-01 Active
ANTHONY JOHN LAMBERT MALACHITE STUDIOS LIMITED Director 1990-12-31 CURRENT 1975-07-29 Dissolved 2015-06-23
ROBERT MEANLEY BIRMINGHAM RAILWAY MUSEUM LIMITED Director 1995-02-09 CURRENT 1988-02-25 Active
ROBERT MEANLEY TYSELEY LOCOMOTIVE WORKS LIMITED Director 1995-02-09 CURRENT 1988-05-09 Active
VICTOR ERIC MICHEL THE SCOTTISH RAILWAY PRESERVATION SOCIETY Director 2012-09-28 CURRENT 1974-04-26 Active
VICTOR ERIC MICHEL BIRMINGHAM RAILWAY MUSEUM LIMITED Director 2003-10-13 CURRENT 1988-02-25 Active
VICTOR ERIC MICHEL VINTAGE TRAINS CHARITABLE TRUST Director 2003-10-13 CURRENT 1993-08-27 Active
VICTOR ERIC MICHEL TYSELEY LOCOMOTIVE WORKS LIMITED Director 2003-10-13 CURRENT 1988-05-09 Active
ADRIAN SHOOTER VINTAGE TRAINS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ADRIAN SHOOTER STARTERMOTOR LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
ADRIAN SHOOTER SABLE LEIGH CONSULTANCY LIMITED Director 2015-04-20 CURRENT 2009-09-03 Active
ADRIAN SHOOTER VIVARAIL PRODUCT SUPPORT LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
ADRIAN SHOOTER VIVARAIL IP LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
ADRIAN SHOOTER ROLLING STOCK TRAINING LTD Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
ADRIAN SHOOTER GLOBAL TRAVEL VENTURES LIMITED Director 2014-08-11 CURRENT 2011-11-29 Liquidation
ADRIAN SHOOTER VIVARAIL LTD Director 2013-08-22 CURRENT 2013-08-22 In Administration
ADRIAN SHOOTER ADRIAN SHOOTER LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active - Proposal to Strike off
ADRIAN SHOOTER VINTAGE TRAINS CHARITABLE TRUST Director 2004-05-04 CURRENT 1993-08-27 Active
RICHARD GRAHAM THORNE MERCHANTS COURT LIMITED Director 2004-01-10 CURRENT 1999-07-29 Active
CHRISTOPHER MICHAEL WHITEHOUSE GREAT WESTERN VINTAGE TRAINS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
CHRISTOPHER MICHAEL WHITEHOUSE METROPOLITAN RAILWAY CARRIAGE & WAGON COMPANY LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
CHRISTOPHER MICHAEL WHITEHOUSE WILDERNESS ENTERPRISES LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
CHRISTOPHER MICHAEL WHITEHOUSE VINTAGE TRAINS CHARITABLE TRUST Director 1993-08-27 CURRENT 1993-08-27 Active
CHRISTOPHER MICHAEL WHITEHOUSE TYSELEY LOCOMOTIVE WORKS LIMITED Director 1992-08-01 CURRENT 1988-05-09 Active
CHRISTOPHER MICHAEL WHITEHOUSE BIRMINGHAM RAILWAY MUSEUM LIMITED Director 1991-08-01 CURRENT 1988-02-25 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
2024-12-17CONFIRMATION STATEMENT MADE ON 15/12/24, WITH UPDATES
2024-12-16APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS HUNT
2024-12-16DIRECTOR APPOINTED MR STUART JAMES WHITEHOUSE
2024-09-18APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM KEAY
2024-09-16DIRECTOR APPOINTED MR JOHN EDWIN BEATON MINARDS
2024-09-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE GILBERT
2024-09-05Termination of appointment of Suzanne Beverley Luckman on 2024-05-09
2024-09-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE GILBERT
2024-09-05Termination of appointment of Suzanne Beverley Luckman on 2024-05-09
2024-02-07Termination of appointment of Philip Gordon Sturgeon on 2023-09-12
2024-02-06Appointment of Mrs Suzanne Beverley Luckman as company secretary on 2023-09-12
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-07-21AP03Appointment of Mr Philip Gordon Sturgeon as company secretary on 2021-07-21
2021-07-21TM02Termination of appointment of Robin Coombes on 2021-07-21
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHOOTER
2019-11-25AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-06AP01DIRECTOR APPOINTED ANTHONY JOHN LAMBERT
2018-06-03AP03Appointment of Robin Coombes as company secretary on 2018-06-01
2018-05-16TM02Termination of appointment of Ivor James Sellers Kirkman on 2018-05-16
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IVOR JAMES SELLERS KIRKMAN
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08AP01DIRECTOR APPOINTED MR DAVID WILLIAM KEAY
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-23AP01DIRECTOR APPOINTED MR MICHAEL GEORGE GILBERT
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0115/12/15 ANNUAL RETURN FULL LIST
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-21AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 TOTAL EXEMPTION FULL
2014-09-10AA31/12/13 TOTAL EXEMPTION FULL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-31AR0115/12/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-28AR0115/12/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-17AR0115/12/10 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-08AR0115/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WHITEHOUSE / 15/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ERIC MICHEL / 15/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEANLEY / 15/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR JAMES SELLERS KIRKMAN / 15/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS HUNT / 15/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM THORNE / 15/12/2009
2009-10-12AA31/12/08 TOTAL EXEMPTION FULL
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID MOORE
2009-02-16363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR BERNARD WRIGHT
2009-02-16288aDIRECTOR APPOINTED MR IVOR JAMES SELLERS KIRKMAN
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY BERNARD WRIGHT
2008-11-03288aSECRETARY APPOINTED IVOR JAMES SELLERS KIRKMAN
2008-07-16AA31/12/07 TOTAL EXEMPTION FULL
2008-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-03363sRETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS
2007-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-13225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-02288aNEW DIRECTOR APPOINTED
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-10288aNEW DIRECTOR APPOINTED
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-14288bDIRECTOR RESIGNED
2003-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-18288aNEW DIRECTOR APPOINTED
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-07288bDIRECTOR RESIGNED
2001-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-02-01363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-25288NEW DIRECTOR APPOINTED
1996-01-02363(288)DIRECTOR RESIGNED
1996-01-02363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-07363(288)SECRETARY RESIGNED
1995-03-07363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-02-27288NEW SECRETARY APPOINTED
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 7029 CLUN CASTLE 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 7029 CLUN CASTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
7029 CLUN CASTLE 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
MortgagesNumMortCharges0.9697
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797

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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 7029 CLUN CASTLE LIMITED

Intangible Assets
Patents
We have not found any records of 7029 CLUN CASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 7029 CLUN CASTLE LIMITED
Trademarks
We have not found any records of 7029 CLUN CASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 7029 CLUN CASTLE 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 7029 CLUN CASTLE 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
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 7029 CLUN CASTLE 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 7029 CLUN CASTLE 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 7029 CLUN CASTLE 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.