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

DUNCAN CLARK LTD

NEWSTEAD HOUSE STATION ROAD, STIXWOULD, WOODHALL SPA, LN10 5HW,
Company Registration Number
03667782
Private Limited Company
Active

Company Overview

About Duncan Clark Ltd
DUNCAN CLARK LTD was founded on 1998-11-16 and has its registered office in Woodhall Spa. The organisation's status is listed as "Active". Duncan Clark Ltd is a Private Limited Company registered in ENGLAND 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
DUNCAN CLARK LTD
 
Legal Registered Office
NEWSTEAD HOUSE STATION ROAD
STIXWOULD
WOODHALL SPA
LN10 5HW
Other companies in LN10
 
Previous Names
DCFM (QUOTAS) LIMITED29/09/2025
Filing Information
Company Number 03667782
Company ID Number 03667782
Date formed 1998-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716789882  
Last Datalog update: 2025-12-05 13:16:51
Primary Source:Companies House
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 DUNCAN CLARK LTD
The following companies were found which have the same name as DUNCAN CLARK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUNCAN CLARK (INSURANCE BROKERS) LIMITED KESTREL HOUSE PRIMETT ROAD STEVENAGE HERTFORDSHIRE SG1 3EE Active Company formed on the 1979-11-27
DUNCAN CLARK ASSOCIATES LIMITED RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Liquidation Company formed on the 2001-10-18
DUNCAN CLARK CONSULTANCY LIMITED 21 WALPOLE ROAD TEDDINGTON MIDDLESEX TW11 8PJ Dissolved Company formed on the 2012-10-01
DUNCAN CLARK LIMITED BEGBIES TRAYNOR (LONDON) 31ST FLOOR LONDON E14 5NR Liquidation Company formed on the 1986-12-05
DUNCAN CLARK PROPERTIES LIMITED CENTURION HOUSE, 2ND FLOOR 136-142 LONDON ROAD ST ALBANS HERTS AL1 1PQ Dissolved Company formed on the 1987-07-23
DUNCAN CLARKE ENGINEERING LIMITED RUBIS HOUSE, 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH Active - Proposal to Strike off Company formed on the 2007-05-10
DUNCAN CLARKE LIMITED 42 ACORN AVENUE GILTBROOK NOTTINGHAM NOTTINGHAMSHIRE NG16 2UF Dissolved Company formed on the 2016-03-21
DUNCAN CLARK INC California Unknown
DUNCAN CLARK & BECKETT LTD 12A WILLIAM'S WALK COLCHESTER ESSEX CO1 1TS Active Company formed on the 2019-04-10

Company Officers of DUNCAN CLARK LTD

Current Directors
Officer Role Date Appointed
DUNCAN COSMO RODGER CLARK
Company Secretary 1998-11-16
DUNCAN COSMO RODGER CLARK
Director 1998-11-16
JENNA SAMANTHA CLARK
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN BAYLY CLARK
Director 1998-11-16 2008-07-20
CHRISTOPHER JOHN HOLLAND HARRIS
Director 1999-12-22 2007-01-02
SHONA WALKER
Director 1998-11-16 1999-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-16 1998-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN COSMO RODGER CLARK NEWSTEAD FARM LTD Director 2014-08-08 CURRENT 2014-08-08 Active
DUNCAN COSMO RODGER CLARK CARBON CREDITS LIMITED Director 2001-09-27 CURRENT 2000-03-17 Active
JENNA SAMANTHA CLARK NEWSTEAD FARM LTD Director 2014-08-08 CURRENT 2014-08-08 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
2025-11-0531/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-10-29CONFIRMATION STATEMENT MADE ON 29/10/25, WITH NO UPDATES
2025-09-29Company name changed dcfm (quotas) LIMITED\certificate issued on 29/09/25
2025-09-28REGISTERED OFFICE CHANGED ON 28/09/25 FROM 1 Bridge Street Boston PE21 8QF England
2024-11-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-11-11CONFIRMATION STATEMENT MADE ON 29/10/24, WITH UPDATES
2023-12-27CONFIRMATION STATEMENT MADE ON 29/10/23, WITH NO UPDATES
2023-04-26Unaudited abridged accounts made up to 2022-03-31
2023-01-27Previous accounting period shortened from 30/04/22 TO 31/03/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2017-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036677820006
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-01-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2015-12-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-08AR0129/10/15 ANNUAL RETURN FULL LIST
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-28AR0129/10/14 ANNUAL RETURN FULL LIST
2014-07-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-01AR0129/10/13 ANNUAL RETURN FULL LIST
2013-07-16AP01DIRECTOR APPOINTED JENNA SAMANTHA CLARK
2013-07-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/13 FROM 1 Bridge Street Boston Lincolnshire PE21 8QF
2013-01-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0129/10/12 ANNUAL RETURN FULL LIST
2012-11-08CH01Director's details changed for Mr Duncan Cosmo Rodger Clark on 2012-10-01
2012-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DUNCAN COSMO RODGER CLARK on 2012-10-01
2012-10-24MG01Particulars of a mortgage or charge / charge no: 5
2012-04-03MG01Particulars of a mortgage or charge / charge no: 4
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0129/10/11 ANNUAL RETURN FULL LIST
2011-01-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-08AR0129/10/10 ANNUAL RETURN FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN COSMO RODGER CLARK / 29/10/2010
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN COSMO RODGER CLARK / 29/10/2010
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-23AR0129/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN COSMO RODGER CLARK / 29/10/2009
2009-07-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN CLARK / 08/07/2009
2009-02-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN CLARK / 29/10/2008
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR HELEN CLARK
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-08363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2007-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-04288bDIRECTOR RESIGNED
2006-08-02363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-10363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-09363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-26363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-08-16395PARTICULARS OF MORTGAGE/CHARGE
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: EXCHANGE BUILDINGS 36-39 MARKET PLACE, BOSTON LINCOLNSHIRE PE21 6NH
2002-03-20395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-17363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-04-06363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-12-29288aNEW DIRECTOR APPOINTED
1999-12-29288bDIRECTOR RESIGNED
1999-09-30225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00
1999-08-13395PARTICULARS OF MORTGAGE/CHARGE
1998-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUNCAN CLARK LTD 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 DUNCAN CLARK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-31 Outstanding YORKSHIRE BUILDING SOCIETY T/A NORWICH & PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2012-10-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 422,935
Creditors Due After One Year 2012-04-30 £ 288,531
Creditors Due After One Year 2012-04-30 £ 288,531
Creditors Due Within One Year 2013-04-30 £ 90,909
Creditors Due Within One Year 2012-04-30 £ 54,144
Creditors Due Within One Year 2012-04-30 £ 54,144
Creditors Due Within One Year 2011-04-30 £ 79,242
Provisions For Liabilities Charges 2013-04-30 £ 5,409
Provisions For Liabilities Charges 2012-04-30 £ 1,767
Provisions For Liabilities Charges 2012-04-30 £ 1,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DUNCAN CLARK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 3,568
Cash Bank In Hand 2012-04-30 £ 22,701
Cash Bank In Hand 2012-04-30 £ 22,701
Cash Bank In Hand 2011-04-30 £ 108,719
Current Assets 2013-04-30 £ 55,375
Current Assets 2012-04-30 £ 313,562
Current Assets 2012-04-30 £ 313,562
Current Assets 2011-04-30 £ 236,788
Debtors 2013-04-30 £ 32,639
Debtors 2012-04-30 £ 284,434
Debtors 2012-04-30 £ 284,434
Debtors 2011-04-30 £ 116,963
Fixed Assets 2013-04-30 £ 1,058,185
Fixed Assets 2012-04-30 £ 625,034
Fixed Assets 2012-04-30 £ 625,034
Fixed Assets 2011-04-30 £ 412,861
Secured Debts 2013-04-30 £ 448,010
Secured Debts 2012-04-30 £ 299,230
Secured Debts 2012-04-30 £ 299,230
Shareholder Funds 2013-04-30 £ 594,307
Shareholder Funds 2012-04-30 £ 594,154
Shareholder Funds 2012-04-30 £ 594,154
Shareholder Funds 2011-04-30 £ 570,038
Stocks Inventory 2013-04-30 £ 19,168
Stocks Inventory 2012-04-30 £ 6,427
Stocks Inventory 2012-04-30 £ 6,427
Stocks Inventory 2011-04-30 £ 11,106
Tangible Fixed Assets 2013-04-30 £ 277,292
Tangible Fixed Assets 2012-04-30 £ 505,033
Tangible Fixed Assets 2012-04-30 £ 505,033
Tangible Fixed Assets 2011-04-30 £ 273,329

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNCAN CLARK LTD registering or being granted any patents
Domain Names

DUNCAN CLARK LTD owns 1 domain names.

lats.co.uk  

Trademarks
We have not found any records of DUNCAN CLARK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNCAN CLARK LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as DUNCAN CLARK LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DUNCAN CLARK LTD 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 DUNCAN CLARK LTD 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 DUNCAN CLARK LTD 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.
    Other companies at postcode LN10 5HW