Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLAW (431) LIMITED
Company Information for

HOLAW (431) LIMITED

STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW,
Company Registration Number
03509015
Private Limited Company
Active

Company Overview

About Holaw (431) Ltd
HOLAW (431) LIMITED was founded on 1998-02-12 and has its registered office in Redhill. The organisation's status is listed as "Active". Holaw (431) Limited is a Private Limited Company registered in UNITED KINGDOM 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
HOLAW (431) LIMITED
 
Legal Registered Office
STERLING HOUSE
27 HATCHLANDS ROAD
REDHILL
SURREY
RH1 6RW
Other companies in UB6
 
Filing Information
Company Number 03509015
Company ID Number 03509015
Date formed 1998-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLAW (431) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GBJ FINANCIAL LIMITED   LAPONS 2 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 HOLAW (431) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN BOTTING
Company Secretary 2014-06-20
ADRIAN PAUL BOTTING
Director 2013-09-27
WILLIAM SIMON FATTAL
Director 2013-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN RICHARD GOLDSMITH
Director 1999-06-21 2014-09-02
PHILIP THOMAS DAWES
Company Secretary 2003-02-01 2014-06-20
ADRIAN PAUL BOTTING
Director 2013-03-07 2013-06-25
WILLIAM SIMON FATTAL
Director 2013-03-07 2013-06-25
JONATHAN SWALE GREEN
Company Secretary 2001-04-05 2003-02-01
TRACY VAN ROOYEN
Company Secretary 1999-11-30 2001-04-05
SARAH JOY MADDEN
Company Secretary 1999-06-21 1999-11-30
BRECHIN PLACE SECRETARIES LIMITED
Company Secretary 1998-02-12 1999-06-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-02-12 1998-02-12
LONDON LAW SERVICES LIMITED
Nominated Director 1998-02-12 1998-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL BOTTING HOLAW (ASHTON) LIMITED Director 2013-04-15 CURRENT 2006-03-22 Liquidation
WILLIAM SIMON FATTAL HOLAW (ASHTON) LIMITED Director 2013-04-15 CURRENT 2006-03-22 Liquidation
WILLIAM SIMON FATTAL ROMEX WORLD LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
WILLIAM SIMON FATTAL FIELDMORE LIMITED Director 2008-01-29 CURRENT 1999-05-10 Active
WILLIAM SIMON FATTAL JENGA(GOLF CLUB HOLDING)LIMITED Director 2000-06-22 CURRENT 1964-08-31 Active
WILLIAM SIMON FATTAL DATATRUE GROUP LIMITED Director 1999-11-22 CURRENT 1998-03-12 Dissolved 2016-07-06
WILLIAM SIMON FATTAL CITYLINK CORPORATE SERVICES LIMITED Director 1996-06-30 CURRENT 1990-04-24 Active
WILLIAM SIMON FATTAL BLUECOM GROUP LIMITED Director 1994-02-18 CURRENT 1994-02-14 Active
WILLIAM SIMON FATTAL CAENWOOD FARMS LIMITED Director 1992-02-28 CURRENT 1965-04-09 Liquidation
WILLIAM SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Director 1992-02-24 CURRENT 1960-12-07 Active
WILLIAM SIMON FATTAL JENGA HOLDINGS LIMITED Director 1992-02-24 CURRENT 1965-03-25 Active
WILLIAM SIMON FATTAL CITYLINK FINANCE (1987) LIMITED Director 1992-02-24 CURRENT 1971-12-02 Active - Proposal to Strike off
WILLIAM SIMON FATTAL CITYLINK FINANCE LIMITED Director 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
WILLIAM SIMON FATTAL INVICTA ESTATES LIMITED Director 1992-02-07 CURRENT 1964-04-16 Active
WILLIAM SIMON FATTAL CEDARDRIVE LIMITED Director 1992-02-07 CURRENT 1975-04-07 Active
WILLIAM SIMON FATTAL W.S.FATTAL LIMITED Director 1991-11-15 CURRENT 1962-06-04 Active
WILLIAM SIMON FATTAL CITYLINK GROUP LIMITED Director 1991-09-26 CURRENT 1982-11-29 Active
WILLIAM SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Director 1991-07-13 CURRENT 1966-10-17 Active
WILLIAM SIMON FATTAL CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1967-07-25 Active
WILLIAM SIMON FATTAL CITYLINK (PROPERTY INVESTMENTS) LIMITED Director 1972-11-02 CURRENT 1962-08-21 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
2024-01-10Change of details for Consortium Commercial Developments Ltd as a person with significant control on 2024-01-01
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM 22 Wadsworth Road Perivale Middlesex UB6 7JD
2023-10-09DIRECTOR APPOINTED MR DAN COHEN
2023-06-20Compulsory strike-off action has been discontinued
2023-06-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-02-14CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2021-06-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2020-03-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-29AR0112/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0112/02/15 ANNUAL RETURN FULL LIST
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-19MEM/ARTSARTICLES OF ASSOCIATION
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM 42 Albemarle Street London W1S 4JH
2014-09-19RES01ADOPT ARTICLES 19/09/14
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD GOLDSMITH
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM 22 Wadsworth Road Perivale Greenford Middlesex UB6 7JD
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM 42 Albemarle Street London W1S 4JH
2014-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP DAWES
2014-07-02AP03Appointment of Adrian Botting as company secretary
2014-06-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0112/02/14 ANNUAL RETURN FULL LIST
2013-10-16AP01DIRECTOR APPOINTED ADRIAN PAUL BOTTING
2013-10-16AP01DIRECTOR APPOINTED WILLIAM SIMON FATTAL
2013-10-09RES01ADOPT ARTICLES 09/10/13
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BOTTING
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FATTAL
2013-06-05AP01DIRECTOR APPOINTED ADRIAN PAUL BOTTING
2013-06-05AP01DIRECTOR APPOINTED WILLIAM SIMON FATTAL
2013-04-04AR0112/02/13 FULL LIST
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-15AR0112/02/12 FULL LIST
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-18AR0112/02/11 FULL LIST
2010-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-23AR0112/02/10 FULL LIST
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-09363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-28363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-27288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP DAWES / 21/07/2007
2007-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-12363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 32 SAVILE ROW LONDON W1S 3PX
2005-03-15363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-23363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
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 HOLAW (431) 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 HOLAW (431) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEED 2007-08-31 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2007-08-24 Outstanding PRINCIPALITY BUILDING SOCIETY
CHARGE OVER DEPOSIT ACCOUNT 2007-06-19 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER DEPOSIT ACCOUNT 2007-06-19 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-06-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-12-23 Outstanding ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG
LEGAL CHARGE 2005-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-29 Satisfied PERSIMMON HOMES LIMITED
LEGAL CHARGE 2004-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-14 Outstanding WILSON CONNOLLY LIMITED
ASSIGNMENT OF RENTAL INCOME 2002-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER A BUILDING AGREEMENT DATED 29TH FEBRUARY 2000 BETWEEN THE POST OFFICE AND THE COMPANY 2000-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-11-01 Satisfied ROBERT FLEMING & CO. LIMITED
LEGAL CHARGE 1999-07-14 Satisfied ROBERT FLEMING & CO.LIMITED
LEGAL CHARGE 1999-05-19 Satisfied ROBERT FLEMING & CO. LIMITED
LEGAL CHARGE 1999-04-22 Satisfied ROBERT FLEMING & CO. LIMITED
DEBENTURE 1999-03-22 Satisfied ROBERT FLEMING & CO LIMITED
DEBENTURE 1998-05-27 Satisfied ROBERT FLEMING & CO.LIMITED
ACCOUNT ASSIGNMENT (RENTAL INCOME) 1998-05-26 Satisfied ROBERT FLEMING & CO.LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 HOLAW (431) LIMITED

Intangible Assets
Patents
We have not found any records of HOLAW (431) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLAW (431) LIMITED
Trademarks
We have not found any records of HOLAW (431) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED ORCHARD CARE HOMES.COM LIMITED 2007-06-27 Outstanding
RENT DEPOSIT DEED ROSHNI'S RIVERSIDE RESTAURANT LIMITED 2005-12-16 Outstanding
RENT DEPOSIT DEED OFF DA RECORD (2006) LIMITED 2007-08-15 Outstanding

We have found 3 mortgage charges which are owed to HOLAW (431) LIMITED

Income
Government Income
We have not found government income sources for HOLAW (431) 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 HOLAW (431) 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
Outgoings
Business Rates/Property Tax
No properties were found where HOLAW (431) 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 HOLAW (431) 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 HOLAW (431) 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.