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

THOMAS CRADLEY HOLDINGS LIMITED

GORSEY LANE, WIDNES, CHESHIRE, WA8 0GG,
Company Registration Number
01334869
Private Limited Company
Active

Company Overview

About Thomas Cradley Holdings Ltd
THOMAS CRADLEY HOLDINGS LIMITED was founded on 1977-10-20 and has its registered office in Cheshire. The organisation's status is listed as "Active". Thomas Cradley Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THOMAS CRADLEY HOLDINGS LIMITED
 
Legal Registered Office
GORSEY LANE
WIDNES
CHESHIRE
WA8 0GG
Other companies in WA8
 
Filing Information
Company Number 01334869
Company ID Number 01334869
Date formed 1977-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 17:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS CRADLEY 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.
Companies with same name THOMAS CRADLEY HOLDINGS LIMITED
The following companies were found which have the same name as THOMAS CRADLEY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMAS CRADLEY HOLDINGS LIMITED Singapore Active Company formed on the 2020-08-07

Company Officers of THOMAS CRADLEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA WIGNALL JENNINGS
Company Secretary 2015-08-03
TIMOTHY NICHOLAS BROADHURST
Director 2014-10-24
KEITH BROOM
Director 2012-07-30
ALBAN BEDE DENTON
Director 2015-06-08
CLARE MICHELLE KERRY
Director 2013-07-24
GRAEME MCFAULL
Director 2016-03-01
JOHN MICHAEL SUTTON
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERRENCE RODNEY FREDERICK STOCKLEY
Director 2008-05-20 2016-04-19
CHRISTOPHER ORGER
Company Secretary 2012-04-13 2015-08-03
ANDREW JAMES PALMER
Director 2005-02-01 2015-06-08
ALFRED MICHAEL SUTTON
Director 1991-01-26 2015-05-08
IAN ATKINSON
Company Secretary 2010-05-04 2012-04-13
IAN ATKINSON
Director 2010-05-04 2012-04-13
PETER MOLYNEAUX
Director 2005-06-01 2010-06-30
PETER MOLYNEAUX
Company Secretary 2005-06-01 2010-05-04
DAVID REGINALD BROWN
Director 2001-11-01 2008-05-16
PETER MICHAEL CANNING SMITH
Director 2003-01-14 2005-06-30
CHRISTOPHER JOHN TRETT
Director 2002-06-06 2005-06-30
MICHAEL STEWART BROWN
Company Secretary 2004-09-06 2005-05-04
MICHAEL STEWART BROWN
Director 2004-09-06 2005-05-04
ANDREW JOHN ROWE
Director 2002-06-06 2005-02-28
LOUISE CHRISTINE GRANTHAM
Company Secretary 2000-03-01 2004-08-11
LOUISE CHRISTINE GRANTHAM
Director 2000-03-01 2004-08-11
GORDON BROOKE
Director 1991-01-26 2004-04-24
DIANE PATRICIA BROADHURST
Director 1991-01-26 2002-09-29
ANDREW MICHAEL CALLAGHAN
Director 2000-01-27 2002-04-30
GORDON LIGHTFOOT
Company Secretary 1999-11-15 2000-03-01
STEPHEN DUNN
Company Secretary 1998-04-03 1999-11-15
STEPHEN DUNN
Director 1998-04-03 1999-11-15
JOHN SINCLAIR WILLIAMS
Director 1991-01-26 1999-09-03
ADA MILDRED SUTTON
Director 1991-01-26 1998-12-17
GORDON LIGHTFOOT
Company Secretary 1991-01-26 1998-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY NICHOLAS BROADHURST BROADFIELD PLACES LTD Director 2015-10-14 CURRENT 2015-10-14 Dissolved 2018-01-23
KEITH BROOM IMPERIAL TANKERS (MANAGEMENT) LIMITED Director 2014-09-22 CURRENT 1996-05-28 Active - Proposal to Strike off
KEITH BROOM IMPERIAL TANKERS LIMITED Director 2014-09-22 CURRENT 2004-08-24 Active
KEITH BROOM SUTTONS TANKERS LIMITED Director 2014-08-29 CURRENT 1988-11-11 Active
KEITH BROOM CRADLEY INTERNATIONAL LEASING LIMITED Director 2012-07-30 CURRENT 1996-03-25 Active - Proposal to Strike off
KEITH BROOM CRADLEY LEASING LIMITED Director 2012-07-30 CURRENT 1996-03-25 Active
KEITH BROOM PROJECT PROPERTIES LIMITED Director 2012-07-30 CURRENT 1972-10-31 Active
KEITH BROOM SUTTON AND SON (ST.HELENS) LIMITED Director 2012-07-30 CURRENT 1954-01-01 Active
KEITH BROOM SUTTONS INTERNATIONAL LIMITED Director 2012-07-30 CURRENT 1967-08-25 Active
CLARE MICHELLE KERRY TEW NORTH WEST LIMITED Director 2015-03-14 CURRENT 2015-03-14 Active
GRAEME MCFAULL DELIN PROPERTY ASSET MANAGEMENT UK LTD Director 2016-02-24 CURRENT 2013-06-05 Active
GRAEME MCFAULL THE LACOCK DAIRY LTD Director 2015-03-24 CURRENT 2015-03-24 Active
JOHN MICHAEL SUTTON SNS NORTH WEST LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN MICHAEL SUTTON IMPERIAL TANKERS (MANAGEMENT) LIMITED Director 2014-09-22 CURRENT 1996-05-28 Active - Proposal to Strike off
JOHN MICHAEL SUTTON IMPERIAL TANKERS LIMITED Director 2014-09-22 CURRENT 2004-08-24 Active
JOHN MICHAEL SUTTON SUTTONS TANKERS LIMITED Director 2014-08-29 CURRENT 1988-11-11 Active
JOHN MICHAEL SUTTON LINKWAY (ST HELENS) LIMITED Director 2013-05-01 CURRENT 2006-04-12 Dissolved 2016-08-23
JOHN MICHAEL SUTTON CRADLEY INTERNATIONAL LEASING LIMITED Director 2013-05-01 CURRENT 1996-03-25 Active - Proposal to Strike off
JOHN MICHAEL SUTTON CRADLEY LEASING LIMITED Director 2013-05-01 CURRENT 1996-03-25 Active
JOHN MICHAEL SUTTON PROJECT PROPERTIES LIMITED Director 2013-05-01 CURRENT 1972-10-31 Active
JOHN MICHAEL SUTTON SUTTON AND SON (ST.HELENS) LIMITED Director 2013-05-01 CURRENT 1954-01-01 Active
JOHN MICHAEL SUTTON SUTTONS INTERNATIONAL LIMITED Director 2006-07-25 CURRENT 1967-08-25 Active
JOHN MICHAEL SUTTON SUTTONS TRANSPORT GROUP LIMITED Director 2005-08-01 CURRENT 1996-09-05 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
2024-04-29Statement by Directors
2024-04-29Solvency Statement dated 26/04/24
2024-04-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-29Statement of capital on GBP 1
2024-01-07Withdrawal of a person with significant control statement on 2024-01-07
2024-01-07Notification of Thomas Cradley Group Holdings Limited as a person with significant control on 2019-03-19
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-11-27Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2023-11-27Audit exemption subsidiary accounts made up to 2023-04-30
2023-01-18Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-18Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-18Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-07-29MR05
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS BROADHURST
2019-05-14RES12Resolution of varying share rights or name
2019-05-13SH08Change of share class name or designation
2019-04-04RES01ADOPT ARTICLES 04/04/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-07-18CH01Director's details changed for Mr Keith Broom on 2018-07-18
2018-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-03-06AUDAUDITOR'S RESIGNATION
2017-03-02AUDAUDITOR'S RESIGNATION
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE RODNEY FREDERICK STOCKLEY
2016-03-09AP01DIRECTOR APPOINTED GRAEME MCFAULL
2016-03-01AP01DIRECTOR APPOINTED MR GRAEME MCFAULL
2016-02-02AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-08-03AP03Appointment of Mrs Nicola Wignall Jennings as company secretary on 2015-08-03
2015-08-03TM02Termination of appointment of Christopher Orger on 2015-08-03
2015-06-11AP01DIRECTOR APPOINTED MR ALBAN BEDE DENTON
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED SUTTON
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 30000
2015-02-18AR0125/01/15 FULL LIST
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-11-05AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS BROADHURST
2014-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 013348690001
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 30000
2014-02-14AR0125/01/14 FULL LIST
2013-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-07-25AP01DIRECTOR APPOINTED MRS CLARE MICHELLE KERRY
2013-05-14AP01DIRECTOR APPOINTED MR JOHN SUTTON
2013-02-18AR0125/01/13 FULL LIST
2013-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-08RES01ALTER ARTICLES 21/12/2012
2012-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-07AP01DIRECTOR APPOINTED MR KEITH BROOM
2012-05-04AP03SECRETARY APPOINTED MR CHRISTOPHER ORGER
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY IAN ATKINSON
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ATKINSON
2012-02-15AR0125/01/12 FULL LIST
2011-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-02-07AR0125/01/11 FULL LIST
2010-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOLYNEAUX
2010-05-12AP03SECRETARY APPOINTED MR IAN ATKINSON
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MOLYNEAUX / 04/05/2010
2010-05-12AP01DIRECTOR APPOINTED MR IAN ATKINSON
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY PETER MOLYNEAUX
2010-02-02AR0125/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED MICHAEL SUTTON / 25/01/2010
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / PETER MOLYNEAUX / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MOLYNEAUX / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PALMER / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE RODNEY FREDERICK STOCKLEY / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED MICHAEL SUTTON / 01/10/2009
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-02-02363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-07-23288aDIRECTOR APPOINTED TERENCE RODNEY FREDERICK STOCKLEY
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROWN
2008-02-07363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-02-22363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-02-21363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-08-05288bDIRECTOR RESIGNED
2005-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-24288bDIRECTOR RESIGNED
2005-06-24288bDIRECTOR RESIGNED
2005-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-02-16363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2004-04-05363aRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-01-30288cDIRECTOR'S PARTICULARS CHANGED
2004-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-11-26AUDAUDITOR'S RESIGNATION
2003-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2003-03-31363aRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-02-05288aNEW DIRECTOR APPOINTED
2002-12-03288cDIRECTOR'S PARTICULARS CHANGED
2002-11-20288bDIRECTOR RESIGNED
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 THOMAS CRADLEY 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 THOMAS CRADLEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THOMAS CRADLEY HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 THOMAS CRADLEY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of THOMAS CRADLEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS CRADLEY HOLDINGS LIMITED
Trademarks
We have not found any records of THOMAS CRADLEY HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CRADLEY INTERNATIONAL LEASING LIMITED 1996-11-21 Outstanding
DEBENTURE CRADLEY LEASING LIMITED 1996-11-21 Outstanding
DEBENTURE SUTTONS TRANSPORT GROUP LIMITED 1996-12-23 Outstanding

We have found 3 mortgage charges which are owed to THOMAS CRADLEY HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for THOMAS CRADLEY 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 THOMAS CRADLEY 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 THOMAS CRADLEY 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 THOMAS CRADLEY 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 THOMAS CRADLEY 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.