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

CHANCELLORS HOLDINGS LIMITED

ONE, STATION SQUARE, BRACKNELL, RG12 1QB,
Company Registration Number
03167637
Private Limited Company
Active

Company Overview

About Chancellors Holdings Ltd
CHANCELLORS HOLDINGS LIMITED was founded on 1996-03-04 and has its registered office in Bracknell. The organisation's status is listed as "Active". Chancellors Holdings 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
CHANCELLORS HOLDINGS LIMITED
 
Legal Registered Office
ONE
STATION SQUARE
BRACKNELL
RG12 1QB
Other companies in RG9
 
Filing Information
Company Number 03167637
Company ID Number 03167637
Date formed 1996-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB864425707  
Last Datalog update: 2024-04-06 20:36:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANCELLORS HOLDINGS 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 CHANCELLORS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALDWYCH SECRETARIES LIMITED
Company Secretary 1996-04-16
DUNCAN EDWARD HARDING
Director 1996-04-03
ROBERT JAMES SCOTT-LEE
Director 2017-12-21
IAN DONALD SIMPSON
Director 1996-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD SCOTT-LEE
Director 1996-04-03 2017-10-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-03-04 1996-04-03
LONDON LAW SERVICES LIMITED
Nominated Director 1996-03-04 1996-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDWYCH SECRETARIES LIMITED THE GENOME FOUNDRY LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
ALDWYCH SECRETARIES LIMITED ORCA PHARMACEUTICALS LIMITED Company Secretary 2013-08-08 CURRENT 2013-04-25 Active - Proposal to Strike off
ALDWYCH SECRETARIES LIMITED METRICHOR LIMITED Company Secretary 2013-05-17 CURRENT 2013-05-17 Active
ALDWYCH SECRETARIES LIMITED TRIAD RETAIL MEDIA UK LIMITED Company Secretary 2013-05-15 CURRENT 2013-05-15 Active - Proposal to Strike off
ALDWYCH SECRETARIES LIMITED CORDELZA LIMITED Company Secretary 2013-04-11 CURRENT 2013-04-11 Active
ALDWYCH SECRETARIES LIMITED REACTIVE TECHNOLOGIES LIMITED Company Secretary 2012-07-24 CURRENT 2010-01-19 Active
ALDWYCH SECRETARIES LIMITED ECONIC TECHNOLOGIES LTD Company Secretary 2012-01-01 CURRENT 2011-06-24 Active
ALDWYCH SECRETARIES LIMITED ZEBCO EUROPE LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active
ALDWYCH SECRETARIES LIMITED SPECTRUM (LIMITED PARTNER) LTD Company Secretary 2010-04-12 CURRENT 2002-04-05 Active
ALDWYCH SECRETARIES LIMITED STFC INNOVATIONS LIMITED Company Secretary 2010-02-17 CURRENT 2002-01-28 Active
ALDWYCH SECRETARIES LIMITED 2 DEGREES COMMUNITIES LIMITED Company Secretary 2009-11-18 CURRENT 2009-11-18 Dissolved 2014-01-28
ALDWYCH SECRETARIES LIMITED VERYAN MEDICAL LIMITED Company Secretary 2009-09-10 CURRENT 2003-06-10 Active
ALDWYCH SECRETARIES LIMITED JUSTCREST HOLDINGS LIMITED Company Secretary 2006-06-07 CURRENT 2005-06-01 Active
ALDWYCH SECRETARIES LIMITED CHANCELLORS GROUP HOLDINGS LIMITED Company Secretary 2006-06-07 CURRENT 2005-06-01 Active
ALDWYCH SECRETARIES LIMITED MUNROE K ASSET MANAGEMENT LIMITED Company Secretary 2004-07-13 CURRENT 2000-04-13 Active
ALDWYCH SECRETARIES LIMITED CLUB NATURE LIMITED Company Secretary 2003-09-15 CURRENT 2003-09-15 Dissolved 2014-05-04
ALDWYCH SECRETARIES LIMITED PROMIC LIMITED Company Secretary 2003-01-28 CURRENT 1998-04-17 Dissolved 2015-10-29
ALDWYCH SECRETARIES LIMITED ALDWYCH NOMINEES LIMITED Company Secretary 2002-05-29 CURRENT 1989-11-23 Active
ALDWYCH SECRETARIES LIMITED BRITEST LIMITED Company Secretary 2001-03-22 CURRENT 2001-03-22 Active
ALDWYCH SECRETARIES LIMITED THE SHORT LET COMPANY LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-13 Active
ALDWYCH SECRETARIES LIMITED JUSTCREST LIMITED Company Secretary 1998-01-16 CURRENT 1997-12-16 Active
ALDWYCH SECRETARIES LIMITED BAGSHOT SERVICES HOLDINGS LIMITED Company Secretary 1998-01-16 CURRENT 1998-01-12 Active
ALDWYCH SECRETARIES LIMITED 02114427 Company Secretary 1996-05-02 CURRENT 1987-03-23 Dissolved 2013-08-20
ALDWYCH SECRETARIES LIMITED ANSCOMBE AND RINGLAND LIMITED Company Secretary 1996-05-02 CURRENT 1971-05-25 Active
ALDWYCH SECRETARIES LIMITED BONSOR PENNINGTONS PROPERTY SERVICES Company Secretary 1996-05-02 CURRENT 1986-12-22 Active
ALDWYCH SECRETARIES LIMITED RUSSELL BALDWIN & BRIGHT (PROPERTY) Company Secretary 1996-05-02 CURRENT 1986-09-10 Active
ALDWYCH SECRETARIES LIMITED THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED Company Secretary 1996-05-02 CURRENT 1989-02-09 Active
ALDWYCH SECRETARIES LIMITED MUNROE K LIMITED Company Secretary 1994-12-29 CURRENT 1994-12-14 Active
ALDWYCH SECRETARIES LIMITED ALDWYCH CORPORATE SERVICES LIMITED Company Secretary 1992-03-02 CURRENT 1990-03-02 Active
DUNCAN EDWARD HARDING JUSTCREST HOLDINGS LIMITED Director 2005-06-01 CURRENT 2005-06-01 Active
DUNCAN EDWARD HARDING CHANCELLORS GROUP HOLDINGS LIMITED Director 2005-06-01 CURRENT 2005-06-01 Active
DUNCAN EDWARD HARDING THE SHORT LET COMPANY LIMITED Director 1999-05-17 CURRENT 1999-05-13 Active
DUNCAN EDWARD HARDING BAGSHOT SERVICES HOLDINGS LIMITED Director 1998-01-16 CURRENT 1998-01-12 Active
DUNCAN EDWARD HARDING ANSCOMBE AND RINGLAND LIMITED Director 1996-05-02 CURRENT 1971-05-25 Active
DUNCAN EDWARD HARDING BONSOR PENNINGTONS PROPERTY SERVICES Director 1996-05-02 CURRENT 1986-12-22 Active
DUNCAN EDWARD HARDING RUSSELL BALDWIN & BRIGHT (PROPERTY) Director 1996-05-02 CURRENT 1986-09-10 Active
DUNCAN EDWARD HARDING THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED Director 1996-05-02 CURRENT 1989-02-09 Active
ROBERT JAMES SCOTT-LEE JUSTCREST HOLDINGS LIMITED Director 2017-12-21 CURRENT 2005-06-01 Active
ROBERT JAMES SCOTT-LEE JUSTCREST LIMITED Director 2017-12-21 CURRENT 1997-12-16 Active
ROBERT JAMES SCOTT-LEE BAGSHOT SERVICES HOLDINGS LIMITED Director 2017-12-21 CURRENT 1998-01-12 Active
ROBERT JAMES SCOTT-LEE THE SHORT LET COMPANY LIMITED Director 2017-12-21 CURRENT 1999-05-13 Active
IAN DONALD SIMPSON ROSSITERS QUAY RESIDENTS LIMITED Director 2016-02-29 CURRENT 2009-08-05 Active - Proposal to Strike off
IAN DONALD SIMPSON ROSSITERS QUAY FREEHOLD LIMITED Director 2015-12-11 CURRENT 2011-06-14 Active
IAN DONALD SIMPSON 02114427 Director 2006-07-12 CURRENT 1987-03-23 Dissolved 2013-08-20
IAN DONALD SIMPSON JUSTCREST HOLDINGS LIMITED Director 2005-06-01 CURRENT 2005-06-01 Active
IAN DONALD SIMPSON CHANCELLORS GROUP HOLDINGS LIMITED Director 2005-06-01 CURRENT 2005-06-01 Active
IAN DONALD SIMPSON HARPSDEN VENTURES LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
IAN DONALD SIMPSON THE SHORT LET COMPANY LIMITED Director 1999-05-17 CURRENT 1999-05-13 Active
IAN DONALD SIMPSON JUSTCREST LIMITED Director 1998-01-16 CURRENT 1997-12-16 Active
IAN DONALD SIMPSON BAGSHOT SERVICES HOLDINGS LIMITED Director 1998-01-16 CURRENT 1998-01-12 Active
IAN DONALD SIMPSON ANSCOMBE AND RINGLAND LIMITED Director 1996-05-02 CURRENT 1971-05-25 Active
IAN DONALD SIMPSON BONSOR PENNINGTONS PROPERTY SERVICES Director 1996-05-02 CURRENT 1986-12-22 Active
IAN DONALD SIMPSON RUSSELL BALDWIN & BRIGHT (PROPERTY) Director 1996-05-02 CURRENT 1986-09-10 Active
IAN DONALD SIMPSON THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED Director 1992-05-22 CURRENT 1989-02-09 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
2024-03-11CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-24Termination of appointment of Aldwych Secretaries Limited on 2023-05-23
2023-03-13CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-12-22AP01DIRECTOR APPOINTED MR ROBERT JAMES SCOTT-LEE
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD SCOTT-LEE
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 45000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-07-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 45000
2016-03-21AR0104/03/16 ANNUAL RETURN FULL LIST
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD HARDING / 29/10/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD HARDING / 29/10/2015
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 45000
2015-03-09AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/14 FROM 17 Hart Street Henley-on-Thames Oxfordshire RG9 2AR
2014-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 45000
2014-03-19AR0104/03/14 ANNUAL RETURN FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0104/03/13 ANNUAL RETURN FULL LIST
2012-09-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/12 FROM the Courtyard Suite 21 Hart Street Henley on Thames Oxfordshire RG9 2AU
2012-03-12AR0104/03/12 ANNUAL RETURN FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0104/03/11 ANNUAL RETURN FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD SCOTT-LEE / 01/11/2010
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0104/03/10 FULL LIST
2010-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-18AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD SIMPSON / 04/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD SCOTT-LEE / 04/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD HARDING / 04/03/2010
2010-03-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 04/03/2010
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: MANCHES AND CO 3 WORCESTER STREET OXFORD OXFORDSHIRE OX1 2PZ
2005-03-23363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-24363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-20363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-14AUDAUDITOR'S RESIGNATION
2002-10-11ELRESS386 DISP APP AUDS 14/09/02
2002-10-11ELRESS366A DISP HOLDING AGM 14/09/02
2002-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-02AUDAUDITOR'S RESIGNATION
2002-03-20363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-04-23288cDIRECTOR'S PARTICULARS CHANGED
2001-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-07-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-12363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-05-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-04-12363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-03363sRETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS
1997-08-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-07-03395PARTICULARS OF MORTGAGE/CHARGE
1997-05-20363sRETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS
1996-10-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-06-14ORES04NC INC ALREADY ADJUSTED 08/05/96
1996-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHANCELLORS HOLDINGS 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 CHANCELLORS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-09-11 Satisfied WH BRAKSPEAR & SONS LIMITED
RENTAL DEPOSIT DEED 1997-06-27 Satisfied STEPHEN JOHN FINCH AND DAVID WILLIAM CLARK
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 CHANCELLORS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHANCELLORS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANCELLORS HOLDINGS LIMITED
Trademarks
We have not found any records of CHANCELLORS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANCELLORS HOLDINGS 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 (70100 - Activities of head offices) as CHANCELLORS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHANCELLORS HOLDINGS 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 CHANCELLORS HOLDINGS 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 CHANCELLORS HOLDINGS 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.