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

GAFFNEY, CLINE & ASSOCIATES LIMITED

Second Floor, M3 Millennium Centre, Crosby Way, Farnham, SURREY, GU9 7XX,
Company Registration Number
01122740
Private Limited Company
Active

Company Overview

About Gaffney, Cline & Associates Ltd
GAFFNEY, CLINE & ASSOCIATES LIMITED was founded on 1973-07-13 and has its registered office in Farnham. The organisation's status is listed as "Active". Gaffney, Cline & Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GAFFNEY, CLINE & ASSOCIATES LIMITED
 
Legal Registered Office
Second Floor, M3 Millennium Centre
Crosby Way
Farnham
SURREY
GU9 7XX
Other companies in GU34
 
Filing Information
Company Number 01122740
Company ID Number 01122740
Date formed 1973-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts FULL
Last Datalog update: 2024-09-20 14:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAFFNEY, CLINE & ASSOCIATES 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.
Companies with same name GAFFNEY, CLINE & ASSOCIATES LIMITED
The following companies were found which have the same name as GAFFNEY, CLINE & ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gaffney, Cline & Associates, Inc. 575 N DAIRY ASHFORD RD STE 100 HOUSTON TX 77079 Active Company formed on the 1987-06-18
GAFFNEY, CLINE & ASSOCIATES (CONSULTANTS) PTE LTD. BEACH ROAD Singapore 189720 Active Company formed on the 2008-09-10

Company Officers of GAFFNEY, CLINE & ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE AMANDA DUNLOP
Company Secretary 2016-08-11
OLUWOLE ONABOLU
Director 2017-02-10
MICHAEL ALLAN RASMUSON
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
TOMMIE LEE PATE
Director 2008-07-31 2017-11-13
JOHN DOMINIC UPTON
Director 2016-04-26 2017-02-10
JENNI THERESE KLASSEN
Company Secretary 2014-07-01 2016-08-11
CHRISTOPHER ASQUITH
Director 2008-04-04 2016-04-26
PAUL BRYAN STOKES
Company Secretary 2008-04-04 2014-07-01
OLUWOLE ONABOLU
Director 2012-07-17 2014-04-11
JOHANNES CORNELIS MARIA VAN GAALEN
Director 2008-04-04 2013-04-05
ELAINE DORIS MAYS
Director 2008-04-04 2012-07-17
RUDIGER LICHTE
Director 2008-04-04 2008-07-31
GORDON FRANCIS BEAGLEY
Company Secretary 2000-08-21 2008-04-04
WILLIAM BENJAMIN CLINE
Director 1997-02-16 2008-04-04
PETER DOMINIE GAFFNEY
Director 1991-12-31 2008-04-04
JOHN MCGHEE
Director 1991-12-31 2001-09-28
RITA EDITH PITMAN
Company Secretary 1998-06-01 2000-08-21
GORDON FRANCIS BEAGLEY
Company Secretary 1991-12-31 1998-05-29
GEOFFREY WILLIAM LANE CULL
Director 1991-12-31 1996-06-17
DAVID WILLIAM GARFORD
Director 1991-12-31 1996-06-17
WILLIAM FLEMING JOHNSTON
Director 1991-12-31 1996-06-17
PETER JOHN JONES
Director 1995-08-03 1996-06-17
JAMES GALLOWAY ROSS
Director 1993-11-04 1996-06-17
WILLIAM BENJAMIN CLINE V
Director 1993-11-04 1995-04-25
RAWDON JOHN HUNTER SEAGER
Director 1993-02-04 1993-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLUWOLE ONABOLU ZEROTH TECHNOLOGY LIMITED Director 2017-02-10 CURRENT 2000-03-15 Liquidation
OLUWOLE ONABOLU BAKER ENERGY LIMITED Director 2017-02-10 CURRENT 2000-06-02 Liquidation
OLUWOLE ONABOLU JOA (NORTH SEA) LTD. Director 2017-02-10 CURRENT 2007-10-02 Liquidation
OLUWOLE ONABOLU BH 03 LTD Director 2017-02-10 CURRENT 2003-03-19 Active
OLUWOLE ONABOLU PRODUCTIONQUEST LIMITED Director 2017-02-10 CURRENT 2003-03-25 Active
OLUWOLE ONABOLU BAKER HUGHES UK TREASURY SERVICES LIMITED Director 2017-02-10 CURRENT 2011-12-14 Active
OLUWOLE ONABOLU BAKER HUGHES (BJ) LTD. Director 2017-02-10 CURRENT 1985-03-11 Active
OLUWOLE ONABOLU BJ SERVICES COMPANY (UK) LIMITED Director 2017-02-10 CURRENT 1990-06-13 Liquidation
OLUWOLE ONABOLU BJ SERVICES COMPANY AFRICA LIMITED Director 2017-02-10 CURRENT 1992-05-19 Active
OLUWOLE ONABOLU BJ SERVICES COMPANY MIDDLE EAST LIMITED Director 2017-02-10 CURRENT 1993-05-05 Active
OLUWOLE ONABOLU BJ SERVICES COMPANY LIMITED Director 2017-02-10 CURRENT 1993-03-10 Active
OLUWOLE ONABOLU CALEDYNE LIMITED Director 2017-02-10 CURRENT 2003-05-15 Liquidation
OLUWOLE ONABOLU GCA INTERNATIONAL LIMITED Director 2017-02-10 CURRENT 1966-10-20 Active
MICHAEL ALLAN RASMUSON Z. & S. CONSULTANTS LIMITED Director 2014-04-11 CURRENT 1997-08-26 Dissolved 2017-04-11
MICHAEL ALLAN RASMUSON BAKER HUGHES (UK) LIMITED Director 2014-04-11 CURRENT 1973-01-26 Dissolved 2017-04-18
MICHAEL ALLAN RASMUSON Z. & S. GEOLOGY LIMITED Director 2014-04-11 CURRENT 1992-06-22 Liquidation
MICHAEL ALLAN RASMUSON BLENHEIM TECHNOLOGY GROUP LIMITED Director 2014-04-11 CURRENT 2002-02-08 Liquidation
MICHAEL ALLAN RASMUSON BAKER HUGHES PROFESSIONAL SERVICES LIMITED Director 2014-04-11 CURRENT 2006-10-06 Liquidation
MICHAEL ALLAN RASMUSON TITAN SUBSEA SERVICES LIMITED Director 2014-04-11 CURRENT 1974-07-23 Liquidation
MICHAEL ALLAN RASMUSON SHAREWELL HORIZONTAL SYSTEMS LIMITED Director 2014-04-11 CURRENT 1988-03-08 Liquidation
MICHAEL ALLAN RASMUSON APOLLO SERVICES (UK) LIMITED Director 2014-04-11 CURRENT 1993-05-21 Liquidation
MICHAEL ALLAN RASMUSON Z. & S. (ASIA) LIMITED Director 2014-04-11 CURRENT 1996-02-15 Liquidation
MICHAEL ALLAN RASMUSON HUGHES TOOL COMPANY LIMITED Director 2014-04-11 CURRENT 1954-06-23 Liquidation
MICHAEL ALLAN RASMUSON BH 04 LIMITED Director 2014-04-11 CURRENT 1980-10-14 Liquidation
MICHAEL ALLAN RASMUSON BAKER INTERNATIONAL LIMITED Director 2014-04-11 CURRENT 1962-06-22 Liquidation
MICHAEL ALLAN RASMUSON BH EEC LTD. Director 2014-04-11 CURRENT 1979-08-21 Liquidation
MICHAEL ALLAN RASMUSON BFCC LIMITED Director 2014-04-11 CURRENT 1985-12-19 Liquidation
MICHAEL ALLAN RASMUSON NORTH SEA GEOPHYSICAL LIMITED Director 2014-04-11 CURRENT 1995-06-23 Liquidation
MICHAEL ALLAN RASMUSON BH 05 LIMITED Director 2014-04-11 CURRENT 1977-03-07 Liquidation
MICHAEL ALLAN RASMUSON ODI SERVICES LIMITED Director 2014-04-11 CURRENT 1990-10-26 Liquidation
MICHAEL ALLAN RASMUSON VORTOIL SEPARATION SYSTEMS LIMITED Director 2014-04-11 CURRENT 1991-09-27 Liquidation
MICHAEL ALLAN RASMUSON PLUS DESIGN LIMITED Director 2014-04-11 CURRENT 1988-06-21 Liquidation
MICHAEL ALLAN RASMUSON Z. & S. GEOSCIENCE LIMITED Director 2014-04-11 CURRENT 1983-05-18 Liquidation
MICHAEL ALLAN RASMUSON R & B FILTRATION SYSTEMS LIMITED Director 2014-04-11 CURRENT 1989-01-27 Liquidation

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
2024-06-27APPOINTMENT TERMINATED, DIRECTOR BLAIR ALEXANDER MCLEISH
2024-06-14APPOINTMENT TERMINATED, DIRECTOR MARK VICTOR ROBINSON
2024-06-14DIRECTOR APPOINTED MR STEVEN TRAVERS
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11AP01DIRECTOR APPOINTED MR MARK VICTOR ROBINSON
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE MAKRAM-EBEID
2022-05-20AP01DIRECTOR APPOINTED MR ALEXANDRE MAKRAM-EBEID
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS GAFFNEY
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Bentley Hall Blacknest Alton Hants GU34 4PU
2022-01-18CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29AP01DIRECTOR APPOINTED MR JOHN NICHOLAS GAFFNEY
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18AP01DIRECTOR APPOINTED MR BLAIR ALEXANDER MCLEISH
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN RASMUSON
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TOMMIE LEE PATE
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07CH01Director's details changed for Mr Oluwole Onabolu on 2017-07-01
2017-02-16AP01DIRECTOR APPOINTED MR OLUWOLE ONABOLU
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOMINIC UPTON
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 6575
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-14AP03Appointment of Lorraine Amanda Dunlop as company secretary on 2016-08-11
2016-08-19TM02Termination of appointment of Jenni Therese Klassen on 2016-08-11
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09AP01DIRECTOR APPOINTED MR. JOHN DOMINIC UPTON
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASQUITH
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 6575
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 6575
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23AP03Appointment of Mrs Jenni Therese Klassen as company secretary on 2014-07-01
2014-07-23TM02Termination of appointment of Paul Bryan Stokes on 2014-07-01
2014-05-16AP01DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 6575
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 30/04/2013
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN GAALEN
2013-01-29AR0131/12/12 FULL LIST
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AP01DIRECTOR APPOINTED MR OLUWOLE ONABOLU
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS
2012-01-18AR0131/12/11 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DORIS MAYS / 23/12/2011
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES CORNELIS MARIA VAN GAALEN / 23/12/2011
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASQUITH / 23/12/2011
2012-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 23/12/2011
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMMIE LEE PATE / 23/05/2011
2011-01-13AR0131/12/10 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMMIE LEE PATE / 29/12/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES CORNELIS MARIA VAN GAALEN / 03/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010
2010-01-27AR0131/12/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24AUDAUDITOR'S RESIGNATION
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED TOMMIE LEE PATE
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR RUDIGER LICHTE
2008-08-08225CURREXT FROM 30/06/2008 TO 30/12/2008
2008-07-09RES01ADOPT ARTICLES 20/06/2008
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR PETER GAFFNEY
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CLINE
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY GORDON BEAGLEY
2008-04-25288aDIRECTOR APPOINTED RUDIGER LICHTE
2008-04-25288aDIRECTOR APPOINTED ELAINE DORIS MAYS
2008-04-25288aDIRECTOR APPOINTED CHRISTOPHER ASQUITH
2008-04-25288aDIRECTOR APPOINTED JOHANNES CORNELIS MARIA VAN GAALEN
2008-04-25288aSECRETARY APPOINTED PAUL BRYAN STOKES
2008-02-04363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-02-06363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-06AUDAUDITOR'S RESIGNATION
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-05-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-17AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-17244DELIVERY EXT'D 3 MTH 30/06/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-09288bDIRECTOR RESIGNED
2001-04-19AAFULL ACCOUNTS MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GAFFNEY, CLINE & ASSOCIATES 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 GAFFNEY, CLINE & ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1992-07-03 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1990-12-11 Outstanding LLOYDS BANK PLC
DEED OF CHARGE. 1987-07-07 Satisfied DEL ELDERS FINANCE & INVESTMENT COMPANY LIMITED
CHARGE 1986-05-28 Satisfied MIDLAND BANK PLC
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

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 GAFFNEY, CLINE & ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of GAFFNEY, CLINE & ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAFFNEY, CLINE & ASSOCIATES LIMITED
Trademarks
We have not found any records of GAFFNEY, CLINE & ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAFFNEY, CLINE & ASSOCIATES 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 (72190 - Other research and experimental development on natural sciences and engineering) as GAFFNEY, CLINE & ASSOCIATES LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where GAFFNEY, CLINE & ASSOCIATES 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 GAFFNEY, CLINE & ASSOCIATES 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 GAFFNEY, CLINE & ASSOCIATES 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.