Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHL 2022 LIMITED
Company Information for

CHL 2022 LIMITED

SALTHROP HOUSE HAY LANE, BASSET DOWN, SWINDON, WILTSHIRE, SN4 9QP,
Company Registration Number
02836732
Private Limited Company
Active

Company Overview

About Chl 2022 Ltd
CHL 2022 LIMITED was founded on 1993-07-15 and has its registered office in Swindon. The organisation's status is listed as "Active". Chl 2022 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHL 2022 LIMITED
 
Legal Registered Office
SALTHROP HOUSE HAY LANE
BASSET DOWN
SWINDON
WILTSHIRE
SN4 9QP
Other companies in SE1
 
Previous Names
CONRAN HOLDINGS LIMITED23/01/2024
Filing Information
Company Number 02836732
Company ID Number 02836732
Date formed 1993-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2022
Account next due 28/06/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB667654783  
Last Datalog update: 2024-04-06 20:30:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHL 2022 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 CHL 2022 LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PATRICK BOWDER-RIDGER
Director 2013-02-26
TERENCE ORBY CONRAN
Director 2017-11-16
VICTORIA JULIET CONRAN
Director 2010-06-01
VITTORIO RADICE
Director 2011-06-24
ROGER HUGH KNIGHT SEELIG
Director 2008-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANTHEA DUNLEY
Company Secretary 2012-10-05 2017-03-24
ELIZABETH ANTHEA DUNLEY
Director 2012-10-05 2017-03-24
JASPER ALEXANDER THIRLBY CONRAN
Director 2009-11-01 2015-09-24
TERENCE ORBY CONRAN
Director 1993-08-12 2015-07-06
PETER PAUL NIGEL PRESCOTT
Director 2013-06-18 2014-03-17
DESMOND ANTONY LALITH GUNEWARDENA
Director 1993-07-15 2013-06-18
HAROLD ROGER WALLIS MAVITY
Director 2006-10-01 2013-06-18
JILL ELIZABETH WEBB
Director 2013-04-01 2013-04-01
THOMAS JOHN HOWE
Company Secretary 2007-08-23 2012-10-05
THOMAS JOHN HOWE
Director 2007-12-01 2012-10-05
MARTIJN ANTON SCHUITEMAKER
Company Secretary 2004-03-30 2007-06-28
MARTIJN ANTON SCHUITEMAKER
Director 2006-09-14 2007-06-28
DESMOND ANTONY LALITH GUNEWARDENA
Company Secretary 1993-08-12 2004-03-30
LYNNE BADDELEY
Company Secretary 1993-07-15 1993-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PATRICK BOWDER-RIDGER CONRAN AND PARTNERS WALLS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2015-09-08
TIMOTHY PATRICK BOWDER-RIDGER CONRAN AND PARTNERS LTD. Director 2008-01-17 CURRENT 1989-03-02 Active
TERENCE ORBY CONRAN CLL 2022 LIMITED Director 2018-05-30 CURRENT 2015-01-13 Active - Proposal to Strike off
TERENCE ORBY CONRAN RETAIL HOLDINGS 2020 LIMITED Director 2018-05-30 CURRENT 1990-04-02 Liquidation
TERENCE ORBY CONRAN RETAIL SHOPS 2020 LIMITED Director 2018-05-30 CURRENT 1975-06-24 Liquidation
TERENCE ORBY CONRAN ALBION E2 LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
TERENCE ORBY CONRAN ALBION COUNTER LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
TERENCE ORBY CONRAN 238 KENSINGTON HIGH STREET LIMITED Director 2016-07-27 CURRENT 2016-07-27 In Administration/Administrative Receiver
TERENCE ORBY CONRAN 451 LIFESTYLE LIMITED Director 2016-03-03 CURRENT 2013-03-05 Active
TERENCE ORBY CONRAN WILLIAM IV STREET LIMITED Director 2014-10-28 CURRENT 2014-10-22 In Administration/Administrative Receiver
TERENCE ORBY CONRAN 56 REDCHURCH STREET LTD Director 2014-10-28 CURRENT 2014-09-15 In Administration/Administrative Receiver
TERENCE ORBY CONRAN CONRAN ALBION CLERKENWELL LIMITED Director 2014-10-28 CURRENT 2014-10-22 In Administration/Administrative Receiver
TERENCE ORBY CONRAN BARTON COURT FARM LIMITED Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
TERENCE ORBY CONRAN CONRAN ALBION (NEO BANKSIDE) LIMITED Director 2012-12-21 CURRENT 2012-12-21 In Administration/Administrative Receiver
TERENCE ORBY CONRAN CONRAN ALBION LIMITED Director 2012-12-20 CURRENT 2012-12-20 In Administration/Administrative Receiver
TERENCE ORBY CONRAN 85 FLEET STREET LIMITED Director 2008-11-07 CURRENT 2008-11-07 In Administration/Administrative Receiver
TERENCE ORBY CONRAN 2-4 BOUNDARY STREET LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
TERENCE ORBY CONRAN PRESCOTT AND CONRAN LIMITED Director 2006-11-08 CURRENT 2006-06-29 In Administration/Administrative Receiver
TERENCE ORBY CONRAN CONTENT BY TERENCE CONRAN LIMITED Director 2004-11-01 CURRENT 2004-11-01 Liquidation
TERENCE ORBY CONRAN THE DESIGN MUSEUM Director 1992-12-05 CURRENT 1988-12-05 Active
TERENCE ORBY CONRAN BIBENDUM RESTAURANT LIMITED Director 1992-07-03 CURRENT 1985-12-16 Active
TERENCE ORBY CONRAN CONRAN INK LIMITED Director 1991-08-31 CURRENT 1969-04-02 Active - Proposal to Strike off
TERENCE ORBY CONRAN BENCHMARK WOODWORKING LIMITED Director 1991-05-31 CURRENT 1986-12-17 Active
TERENCE ORBY CONRAN THE CONRAN FOUNDATION Director 1991-01-31 CURRENT 1989-01-10 Active
VICTORIA JULIET CONRAN ALBION E2 LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
VICTORIA JULIET CONRAN ALBION COUNTER LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
VICTORIA JULIET CONRAN 238 KENSINGTON HIGH STREET LIMITED Director 2016-07-27 CURRENT 2016-07-27 In Administration/Administrative Receiver
VICTORIA JULIET CONRAN WILLIAM IV STREET LIMITED Director 2014-10-28 CURRENT 2014-10-22 In Administration/Administrative Receiver
VICTORIA JULIET CONRAN 56 REDCHURCH STREET LTD Director 2014-10-28 CURRENT 2014-09-15 In Administration/Administrative Receiver
VICTORIA JULIET CONRAN CONRAN ALBION CLERKENWELL LIMITED Director 2014-10-28 CURRENT 2014-10-22 In Administration/Administrative Receiver
VICTORIA JULIET CONRAN CONRAN ALBION LIMITED Director 2014-08-05 CURRENT 2012-12-20 In Administration/Administrative Receiver
VICTORIA JULIET CONRAN CONRAN ALBION (NEO BANKSIDE) LIMITED Director 2014-08-05 CURRENT 2012-12-21 In Administration/Administrative Receiver
VICTORIA JULIET CONRAN 85 FLEET STREET LIMITED Director 2008-11-07 CURRENT 2008-11-07 In Administration/Administrative Receiver
VICTORIA JULIET CONRAN 2-4 BOUNDARY STREET LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
VICTORIA JULIET CONRAN PRESCOTT AND CONRAN LIMITED Director 2006-11-08 CURRENT 2006-06-29 In Administration/Administrative Receiver
VICTORIA JULIET CONRAN THE CONRAN FOUNDATION Director 2004-05-26 CURRENT 1989-01-10 Active
VICTORIA JULIET CONRAN CONRAN INK LIMITED Director 2002-01-18 CURRENT 1969-04-02 Active - Proposal to Strike off
VITTORIO RADICE SAN BARNABA LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
VITTORIO RADICE PRINCI & PARTNERS LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2015-10-27

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
2024-03-25Previous accounting period shortened from 29/09/23 TO 28/09/23
2024-01-23Company name changed conran holdings LIMITED\certificate issued on 23/01/24
2023-12-28APPOINTMENT TERMINATED, DIRECTOR SAM ORBY CONRAN
2023-08-14CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-06-07Current accounting period extended from 30/03/23 TO 29/09/23
2023-05-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/22
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Salthrop House Basset Down Hay Lane Wiltshire SN4 9QP United Kingdom
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM Ground Floor 30a Great Sutton Street London EC1V 0DU England
2022-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028367320007
2022-09-05CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-06-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21
2022-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/20
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK BOWDER-RIDGER
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-07-16PSC04Change of details for Sir Terence Orby Conran as a person with significant control on 2020-09-12
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM Ground Floor 45 Mitchell Street London EC1V 3QD England
2021-04-06AP01DIRECTOR APPOINTED MR MAXIMILLIAN ANTHONY RUPERT CONRAN
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JULIET CONRAN
2021-01-07AP01DIRECTOR APPOINTED MR EDMUND ORBY CONRAN
2021-01-06AP01DIRECTOR APPOINTED MR SEBASTIAN ORBY CONRAN
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM 22 Shad Thames London SE1 2YU
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ORBY CONRAN
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUGH KNIGHT SEELIG
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR VITTORIO RADICE
2019-10-07AP01DIRECTOR APPOINTED MR NICHOLAS JAMES DOUGLAS BULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028367320007
2019-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-02AP01DIRECTOR APPOINTED MR HARDIP NIJJAR
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028367320006
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028367320005
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028367320004
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-14AP01DIRECTOR APPOINTED SIR TERENCE ORBY CONRAN
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028367320003
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028367320003
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028367320002
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANTHEA DUNLEY
2017-03-27TM02Termination of appointment of Elizabeth Anthea Dunley on 2017-03-24
2017-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 16261
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JASPER CONRAN
2015-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 16261
2015-07-30AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ORBY CONRAN
2015-05-19AUDAUDITOR'S RESIGNATION
2015-01-12RES09Resolution of authority to purchase a number of shares
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 16261
2015-01-12SH06Cancellation of shares. Statement of capital on 2014-12-31 GBP 16,261
2015-01-12SH03Purchase of own shares
2014-11-28RES01ADOPT ARTICLES 28/11/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 17515
2014-08-18AR0115/07/14 ANNUAL RETURN FULL LIST
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER PRESCOTT
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JILL WEBB
2013-11-13AP01DIRECTOR APPOINTED MRS JILL ELIZABETH WEBB
2013-07-17AR0115/07/13 FULL LIST
2013-07-17AP01DIRECTOR APPOINTED MR PETER PAUL NIGEL PRESCOTT
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MAVITY
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND GUNEWARDENA
2013-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-14AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK BOWDER-RIDGER
2012-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ROGER WALLIS MAVITY / 14/12/2012
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE
2012-10-19AP01DIRECTOR APPOINTED MRS ELIZABETH ANTHEA DUNLEY
2012-10-19AP03SECRETARY APPOINTED MRS ELIZABETH ANTHEA DUNLEY
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWE
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE
2012-07-24AR0115/07/12 FULL LIST
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0115/07/11 FULL LIST
2011-06-24AP01DIRECTOR APPOINTED MR VITTORIO RADICE
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-05AR0115/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY VICTORIA JULIET CONRAN / 15/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HUGH KNIGHT SEELIG / 15/07/2010
2010-06-04AP01DIRECTOR APPOINTED LADY VICTORIA JULIET CONRAN
2010-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-11AP01DIRECTOR APPOINTED MR JASPER CONRAN
2009-08-10363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-02-06288aDIRECTOR APPOINTED MR ROGER SEELIG
2008-08-07363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-02-29288aDIRECTOR APPOINTED MR THOMAS JOHN HOWE
2007-10-03288aNEW SECRETARY APPOINTED
2007-09-17363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-09-11288bSECRETARY RESIGNED
2007-09-11288bDIRECTOR RESIGNED
2007-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-08-10363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-07363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-12244DELIVERY EXT'D 3 MTH 31/03/04
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-04-15288bSECRETARY RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED
2003-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/03
2003-08-28363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-07-14363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2001-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-02363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-04-24169£ IC 17607/17515 09/04/01 £ SR 92@1=92
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHL 2022 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 CHL 2022 LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER MATTHEWS 2015-08-11 to 2015-08-11 Gunewardena v Conran Holdings Ltd
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2004-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2021-03-30

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 CHL 2022 LIMITED

Intangible Assets
Patents
We have not found any records of CHL 2022 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHL 2022 LIMITED
Trademarks
We have not found any records of CHL 2022 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHL 2022 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 (96090 - Other service activities n.e.c.) as CHL 2022 LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CHL 2022 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 CHL 2022 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 CHL 2022 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.