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

HORWATH CLARK WHITEHILL

2ND FLOOR, 55, LUDGATE HILL, LONDON, EC4M 7JW,
Company Registration Number
01237646
Private Unlimited Company
Active

Company Overview

About Horwath Clark Whitehill
HORWATH CLARK WHITEHILL was founded on 1975-12-16 and has its registered office in London. The organisation's status is listed as "Active". Horwath Clark Whitehill is a Private Unlimited Company registered in UNITED KINGDOM 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
HORWATH CLARK WHITEHILL
 
Legal Registered Office
2ND FLOOR, 55
LUDGATE HILL
LONDON
EC4M 7JW
Other companies in EC4Y
 
 
Previous Names
HORWATH CLARK WHITEHILL NATIONAL28/02/2005
Filing Information
Company Number 01237646
Company ID Number 01237646
Date formed 1975-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:44:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORWATH CLARK WHITEHILL
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROWE (LONDON) LIMITED   CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED   FIFTH C.B. TRUSTEE LIMITED   FIRST C.B. TRUSTEE LIMITED   FREEMAN & PARTNERS LIMITED   ACCELERATE COMMUNITY LIMITED   HORWATH CONSULTING LIMITED   SECOND C.B.TRUSTEE 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 HORWATH CLARK WHITEHILL
The following companies were found which have the same name as HORWATH CLARK WHITEHILL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HORWATH CLARK WHITEHILL HOLDINGS LIMITED 2nd Floor, 55 Ludgate Hill LUDGATE HILL London EC4M 7JW Active Company formed on the 1994-05-05
HORWATH CLARK WHITEHILL SERVICES LIMITED 2ND FLOOR, 55 LUDGATE HILL LONDON EC4M 7JW Active Company formed on the 2010-04-30

Company Officers of HORWATH CLARK WHITEHILL

Current Directors
Officer Role Date Appointed
NIGEL DAVID BOSTOCK
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAWSON
Company Secretary 2006-12-13 2017-12-07
ALAN DAWSON
Director 2013-11-01 2017-12-07
DAVID CRAIG MELLOR
Director 2013-11-18 2017-10-01
ANDREW JOHN PIANCA
Director 2005-03-21 2013-11-18
ALAN DAWSON
Director 2010-12-20 2011-10-12
CHARLENE JUANITA BOURNE
Company Secretary 1992-12-31 2006-12-13
DAVID ANTHONY FURST
Director 1998-06-30 2005-03-21
PETER CECIL SALTER
Director 1992-12-31 1998-06-30
JOHN TREVOR ADAMS
Director 1992-12-31 1994-12-01
CLIVE DONALD CLAUD ASTIN
Director 1992-12-31 1994-12-01
KENNETH DAVID BARTLETT
Director 1992-12-31 1994-12-01
HUGH BARHAM BUTTERWORTH
Director 1992-12-31 1994-12-01
DAVID WILLIAM DAVIS
Director 1992-12-31 1994-12-01
DAVID JOHN DEVON
Director 1992-12-31 1994-12-01
JOHN MICHAEL FLETCHER
Director 1992-12-31 1994-12-01
PHILIP LANGTON FORWOOD
Director 1992-12-31 1994-12-01
MICHAEL JOHN GARLAND
Director 1992-12-31 1994-12-01
JAMES HENRY FIFE GEMMELL
Director 1992-12-31 1994-12-01
DAVID MARK LADD
Director 1992-12-31 1994-12-01
WILLIAM JOHN ANTHONY MEADOWS
Director 1992-12-31 1994-12-01
RODERICK BRUCE MILNE
Director 1992-12-31 1994-12-01
PATRICK EDWARD FRANCIS O'NEILL
Director 1992-12-31 1994-12-01
ANDREW JOHN PIANCA
Director 1992-12-31 1994-12-01
GRAHAM KEITH PORTEOUS
Director 1992-12-31 1994-12-01
CHRISTOPHER HEDLEY SALES
Director 1992-12-31 1994-12-01
MICHAEL JOSEPH SANGER-DAVIES
Director 1992-12-31 1994-12-01
EDWARD SLOPER
Director 1992-12-31 1994-12-01
MICHAEL JOHN SUBERT
Director 1992-12-31 1994-12-01
HOWARD GLYN WILLIAMS
Director 1992-12-31 1994-12-01
PHILIP JOHN WILLOUGHBY
Director 1992-12-31 1994-12-01
BERNARD ARTHUR BREESE
Director 1992-12-31 1994-06-30
JOHN JOSEPH MAY
Director 1992-12-31 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID BOSTOCK CLARK WHITEHILL LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
NIGEL DAVID BOSTOCK CROWE CORPORATE FINANCE UK LIMITED Director 2017-12-08 CURRENT 2010-04-29 Active
NIGEL DAVID BOSTOCK CROWE HORWATH LIMITED Director 2017-12-08 CURRENT 2010-09-24 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL LIMITED Director 2017-12-08 CURRENT 2017-07-27 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1995-09-08 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL CONSULTING LIMITED Director 2017-12-08 CURRENT 2004-02-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL SERVICES LIMITED Director 2017-12-08 CURRENT 2010-04-30 Active
NIGEL DAVID BOSTOCK ST. JAMES SECRETARIAT LIMITED Director 2017-12-08 CURRENT 1992-09-03 Active
NIGEL DAVID BOSTOCK TRADEGREEN Director 2017-12-08 CURRENT 1995-09-07 Active
NIGEL DAVID BOSTOCK NEW STREET SQUARE SECRETARIES LIMITED Director 2017-12-08 CURRENT 2001-08-16 Active
NIGEL DAVID BOSTOCK ACCELERATE COMMUNITY LIMITED Director 2017-12-08 CURRENT 1976-05-18 Active
NIGEL DAVID BOSTOCK HCW RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL HOLDINGS LIMITED Director 2017-12-08 CURRENT 1994-05-05 Active
NIGEL DAVID BOSTOCK HCW SECRETARIES LIMITED Director 2017-12-08 CURRENT 1996-05-02 Active
NIGEL DAVID BOSTOCK HORWATH HTL LTD Director 2017-12-08 CURRENT 1996-05-28 Active
NIGEL DAVID BOSTOCK FREEMAN & PARTNERS LIMITED Director 2017-12-08 CURRENT 2011-10-04 Active
NIGEL DAVID BOSTOCK HCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK RAPID 3994 LIMITED Director 2017-12-08 CURRENT 1987-10-19 Active
NIGEL DAVID BOSTOCK HCW REGISTRARS LIMITED Director 2017-12-08 CURRENT 1973-06-04 Active
NIGEL DAVID BOSTOCK HORWATH CONSULTING LIMITED Director 2017-12-08 CURRENT 1984-06-14 Active
NIGEL DAVID BOSTOCK HORWATH UK LIMITED Director 2017-12-08 CURRENT 1996-07-23 Active
NIGEL DAVID BOSTOCK CCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1997-08-28 Active
NIGEL DAVID BOSTOCK ARTICLINK LIMITED Director 2017-12-08 CURRENT 1998-09-30 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL SERVICES LIMITED Director 2013-08-21 CURRENT 2010-02-02 Active
NIGEL DAVID BOSTOCK CROWE FINANCIAL PLANNING UK LIMITED Director 2013-04-01 CURRENT 1997-08-06 Active
NIGEL DAVID BOSTOCK CROWE (LONDON) LIMITED Director 2012-05-23 CURRENT 2010-09-10 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
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-19Change of details for Horwath Clark Whitehill Holdings Limited as a person with significant control on 2020-10-01
2022-12-19PSC05Change of details for Horwath Clark Whitehill Holdings Limited as a person with significant control on 2020-10-01
2022-01-24CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH
2020-04-27AP01DIRECTOR APPOINTED JACQUELINE LORRAINE MITCHELL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-17CH01Director's details changed for Mr. Nigel David Bostock on 2018-08-13
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED NIGEL DAVID BOSTOCK
2018-01-09TM02Termination of appointment of Alan Dawson on 2017-12-07
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR
2017-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-28CH01Director's details changed for Mr David Craig Mellor on 2014-12-18
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-17AP01DIRECTOR APPOINTED DAVID CRAIG MELLOR
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PIANCA
2013-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-18AP01DIRECTOR APPOINTED MR. ALAN DAWSON
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN DAWSON on 2011-01-01
2011-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON
2011-01-04AR0131/12/10 FULL LIST
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-22AP01DIRECTOR APPOINTED MR ALAN DAWSON
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-13AR0131/12/09 FULL LIST
2009-02-18363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-04288bSECRETARY RESIGNED
2007-01-04288aNEW SECRETARY APPOINTED
2006-04-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-02-28CERTNMCOMPANY NAME CHANGED HORWATH CLARK WHITEHILL NATIONAL CERTIFICATE ISSUED ON 28/02/05
2005-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-02363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-19288cDIRECTOR'S PARTICULARS CHANGED
2004-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN
2004-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-25288cDIRECTOR'S PARTICULARS CHANGED
2004-02-23CERTNMCOMPANY NAME CHANGED HORWATH CLARK WHITEHILL CERTIFICATE ISSUED ON 23/02/04
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-14363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-31395PARTICULARS OF MORTGAGE/CHARGE
2003-02-14225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2003-01-06363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-08363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-11363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-06363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-23288bDIRECTOR RESIGNED
1998-07-23288aNEW DIRECTOR APPOINTED
1998-01-25363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-29CERTNMCOMPANY NAME CHANGED CLARK WHITEHILL CERTIFICATE ISSUED ON 30/12/97
1997-07-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-04363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-04288DIRECTOR'S PARTICULARS CHANGED
1996-05-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 HORWATH CLARK WHITEHILL 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 HORWATH CLARK WHITEHILL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-12-24 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1996-05-11 Satisfied COUTTS & COMPANY
THIRD PARTY CHARGE 1988-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 HORWATH CLARK WHITEHILL

Intangible Assets
Patents
We have not found any records of HORWATH CLARK WHITEHILL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HORWATH CLARK WHITEHILL owns 1 domain names.

horwathcw.com  

Trademarks
We have not found any records of HORWATH CLARK WHITEHILL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORWATH CLARK WHITEHILL. 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 (82990 - Other business support service activities n.e.c.) as HORWATH CLARK WHITEHILL are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HORWATH CLARK WHITEHILL 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 HORWATH CLARK WHITEHILL 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 HORWATH CLARK WHITEHILL 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.