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

TERRASSEN HOLDINGS LIMITED

YORK HOUSE, SHEET STREET, WINDSOR, SL4 1DD,
Company Registration Number
01352995
Private Limited Company
Active

Company Overview

About Terrassen Holdings Ltd
TERRASSEN HOLDINGS LIMITED was founded on 1978-02-14 and has its registered office in Windsor. The organisation's status is listed as "Active". Terrassen Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TERRASSEN HOLDINGS LIMITED
 
Legal Registered Office
YORK HOUSE
SHEET STREET
WINDSOR
SL4 1DD
Other companies in SL4
 
Previous Names
MORGAN HOLDINGS INTERNATIONAL LIMITED22/10/2004
Filing Information
Company Number 01352995
Company ID Number 01352995
Date formed 1978-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 04:41:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERRASSEN 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.

Company Officers of TERRASSEN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE HELEN MACKIE
Company Secretary 2018-06-28
PAUL ANDREW BOULTON
Director 2016-04-18
CLAIRE ROSE COLLINS
Director 2016-10-19
STEPHANIE HELEN MACKIE
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW BOULTON
Company Secretary 2004-10-31 2018-06-28
ANDREW COLIN RILEY
Director 2016-04-18 2016-10-19
KEVIN JEREMY DANGERFIELD
Director 2004-09-14 2016-03-31
DAVID JOHN COKER
Director 1991-06-20 2006-12-31
TIBOR SILL
Director 2006-08-07 2006-11-10
JOSEPHINE ALISON CRABB
Company Secretary 2003-09-23 2004-10-31
NIGEL ROBERT YOUNG
Director 2002-04-08 2004-09-14
NIGEL GRANT HOWARD
Director 2002-10-11 2003-12-31
ELAINE MARRINER
Company Secretary 1991-06-20 2003-09-23
IAN PEARSON NORRIS
Director 1998-01-12 2002-10-11
DAVID CHARLES DAVIES
Director 2000-03-24 2002-03-31
GRAHAM DUDLEY SWETMAN
Director 1991-06-20 2000-03-24
EDWIN BRUCE FARMER
Director 1991-06-20 1998-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BOULTON MORGAN NORTH AMERICA HOLDING LIMITED Director 2016-04-18 CURRENT 2013-11-25 Active
PAUL ANDREW BOULTON MORGAN HOLDINGS LIMITED Director 2016-04-18 CURRENT 1985-11-08 Active
PAUL ANDREW BOULTON MORGAN TRANS LIMITED Director 2016-02-29 CURRENT 1990-11-12 Active
PAUL ANDREW BOULTON MORGANITE CRUCIBLE LIMITED Director 2015-03-31 CURRENT 1987-05-21 Active
PAUL ANDREW BOULTON THE MORGAN CRUCIBLE COMPANY LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
PAUL ANDREW BOULTON MORGAN EUROPE HOLDING LIMITED Director 2005-12-31 CURRENT 1990-09-18 Active
PAUL ANDREW BOULTON MORGANITE CARBON LIMITED Director 2004-10-31 CURRENT 1961-01-04 Active
PAUL ANDREW BOULTON MCCO LIMITED Director 2004-10-31 CURRENT 1996-09-06 Active
CLAIRE ROSE COLLINS THERMAL CERAMICS EUROPE LIMITED Director 2018-01-26 CURRENT 1980-02-01 Liquidation
CLAIRE ROSE COLLINS THE MORGAN CRUCIBLE COMPANY LIMITED Director 2016-10-19 CURRENT 2010-07-28 Active
CLAIRE ROSE COLLINS MORGAN NORTH AMERICA HOLDING LIMITED Director 2016-10-19 CURRENT 2013-11-25 Active
CLAIRE ROSE COLLINS MORGANITE CRUCIBLE LIMITED Director 2016-10-19 CURRENT 1987-05-21 Active
CLAIRE ROSE COLLINS MORGAN EUROPE HOLDING LIMITED Director 2016-10-19 CURRENT 1990-09-18 Active
CLAIRE ROSE COLLINS MORGAN TRANS LIMITED Director 2016-10-19 CURRENT 1990-11-12 Active
CLAIRE ROSE COLLINS THERMAL CERAMICS LIMITED Director 2016-10-19 CURRENT 1976-08-26 Active
CLAIRE ROSE COLLINS MORGAN ELECTRO CERAMICS LIMITED Director 2016-10-19 CURRENT 1910-10-20 Active
CLAIRE ROSE COLLINS MORGAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 1985-11-08 Active
CLAIRE ROSE COLLINS MORGANITE CARBON LIMITED Director 2016-10-19 CURRENT 1961-01-04 Active
CLAIRE ROSE COLLINS MORGANITE SPECIAL CARBONS LIMITED Director 2016-10-19 CURRENT 1971-12-14 Active
CLAIRE ROSE COLLINS PETTY FRANCE INVESTMENT NOMINEES LIMITED Director 2016-10-19 CURRENT 1977-02-01 Active
CLAIRE ROSE COLLINS CERTECH INTERNATIONAL LIMITED Director 2016-10-19 CURRENT 1985-03-08 Active
CLAIRE ROSE COLLINS MCCO LIMITED Director 2016-10-19 CURRENT 1996-09-06 Active
CLAIRE ROSE COLLINS MORGAN EUROPEAN FINANCE LIMITED Director 2016-10-19 CURRENT 2015-12-10 Active
CLAIRE ROSE COLLINS MORGAN FINANCE MANAGEMENT LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
CLAIRE ROSE COLLINS MNA FINANCE LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
STEPHANIE HELEN MACKIE MORGAN NORTH AMERICA HOLDING LIMITED Director 2018-06-28 CURRENT 2013-11-25 Active
STEPHANIE HELEN MACKIE MORGANITE CRUCIBLE LIMITED Director 2018-06-28 CURRENT 1987-05-21 Active
STEPHANIE HELEN MACKIE MORGAN EUROPE HOLDING LIMITED Director 2018-06-28 CURRENT 1990-09-18 Active
STEPHANIE HELEN MACKIE MORGAN TRANS LIMITED Director 2018-06-28 CURRENT 1990-11-12 Active
STEPHANIE HELEN MACKIE THERMAL CERAMICS LIMITED Director 2018-06-28 CURRENT 1976-08-26 Active
STEPHANIE HELEN MACKIE MORGAN ELECTRO CERAMICS LIMITED Director 2018-06-28 CURRENT 1910-10-20 Active
STEPHANIE HELEN MACKIE MORGAN HOLDINGS LIMITED Director 2018-06-28 CURRENT 1985-11-08 Active
STEPHANIE HELEN MACKIE MORGANITE CARBON LIMITED Director 2018-06-28 CURRENT 1961-01-04 Active
STEPHANIE HELEN MACKIE MORGANITE SPECIAL CARBONS LIMITED Director 2018-06-28 CURRENT 1971-12-14 Active
STEPHANIE HELEN MACKIE PETTY FRANCE INVESTMENT NOMINEES LIMITED Director 2018-06-28 CURRENT 1977-02-01 Active
STEPHANIE HELEN MACKIE CERTECH INTERNATIONAL LIMITED Director 2018-06-28 CURRENT 1985-03-08 Active
STEPHANIE HELEN MACKIE MCCO LIMITED Director 2018-06-28 CURRENT 1996-09-06 Active
STEPHANIE HELEN MACKIE MORGAN EUROPEAN FINANCE LIMITED Director 2018-06-28 CURRENT 2015-12-10 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
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-13Termination of appointment of Sonja Arsenic on 2023-06-30
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-10-06DIRECTOR APPOINTED MS WINIFRED CHIME
2022-10-06Appointment of Sonja Arsenic as company secretary on 2022-09-21
2022-10-06AP01DIRECTOR APPOINTED MS WINIFRED CHIME
2022-10-06AP03Appointment of Sonja Arsenic as company secretary on 2022-09-21
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17TM02Termination of appointment of Stephanie Helen Mackie on 2022-07-04
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HELEN MACKIE
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-21DIRECTOR APPOINTED MS EILEEN KIRSTEN MARTIN
2021-12-21AP01DIRECTOR APPOINTED MS EILEEN KIRSTEN MARTIN
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BECHHOLD
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24AP01DIRECTOR APPOINTED ALEXANDER BECHHOLD
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16PSC05Change of details for Morgan Holdings Limited as a person with significant control on 2020-09-29
2020-10-14CH01Director's details changed for Mrs Stephanie Helen Mackie on 2020-09-29
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE HELEN MACKIE on 2020-09-29
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Quadrant 55-57 High Street Windsor Berkshire SL4 1LP
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROSE COLLINS
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-07-13AP03Appointment of Mrs Stephanie Helen Mackie as company secretary on 2018-06-28
2018-07-13AP01DIRECTOR APPOINTED MRS STEPHANIE HELEN MACKIE
2018-07-12TM02Termination of appointment of Paul Andrew Boulton on 2018-06-28
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 1000000
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1000000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED MISS CLAIRE ROSE COLLINS
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN RILEY
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05RES01ADOPT ARTICLES 05/07/16
2016-04-20AP01DIRECTOR APPOINTED MR ANDREW COLIN RILEY
2016-04-20AP01DIRECTOR APPOINTED MR PAUL ANDREW BOULTON
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JEREMY DANGERFIELD
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-21AR0114/03/16 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-02AR0114/03/15 ANNUAL RETURN FULL LIST
2015-01-20MISCAud res sect 519
2015-01-12AUDAUDITOR'S RESIGNATION
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-25AR0114/03/14 ANNUAL RETURN FULL LIST
2014-01-28SH19Statement of capital on 2014-01-28 GBP 1,000,000
2014-01-20SH20Statement by directors
2014-01-20CAP-SSSOLVENCY STATEMENT DATED 04/12/13
2014-01-20RES13RE NUMBER OF SHARES 04/12/2013
2014-01-20RES06REDUCE ISSUED CAPITAL 04/12/2013
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0114/03/13 FULL LIST
2012-12-20SH20STATEMENT BY DIRECTORS
2012-12-20SH1920/12/12 STATEMENT OF CAPITAL GBP 182510224.00
2012-12-20RES06REDUCE ISSUED CAPITAL 19/11/2012
2012-12-20CAP-SSSOLVENCY STATEMENT DATED 19/11/12
2012-07-03AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-03-28AR0114/03/12 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-08-22SH1922/08/11 STATEMENT OF CAPITAL GBP 202510224
2011-08-22CAP-SSSOLVENCY STATEMENT DATED 18/08/11
2011-08-22SH20STATEMENT BY DIRECTORS
2011-08-22RES06REDUCE ISSUED CAPITAL 18/08/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JEREMY DANGERFIELD / 01/06/2011
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOULTON / 01/06/2011
2011-03-25AR0114/03/11 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-05-10AR0114/03/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 04/01/09
2009-04-08363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-12-28288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN DANGERFIELD / 26/11/2008
2008-11-25363aRETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS; AMEND
2008-11-25363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS; AMEND
2008-11-25363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS; AMEND
2008-10-31AAFULL ACCOUNTS MADE UP TO 04/01/08
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN DANGERFIELD / 30/06/2008
2008-06-09288cSECRETARY'S CHANGE OF PARTICULARS / PAUL BOULTON / 12/05/2008
2008-03-19363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 04/01/07
2007-04-04363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-04-03288bDIRECTOR RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2006-12-05ELRESS369(4) SHT NOTICE MEET 09/11/06
2006-12-05RES13REMUNERATION OF AUDITOR 09/11/06
2006-11-30288cSECRETARY'S PARTICULARS CHANGED
2006-11-23AAFULL ACCOUNTS MADE UP TO 04/01/06
2006-08-25288aNEW DIRECTOR APPOINTED
2006-07-28363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-01-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 04/01/04
2005-11-09AAFULL ACCOUNTS MADE UP TO 04/01/05
2005-06-24363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-2388(2)RAD 05/01/05--------- £ SI 19513000@1=19513000 £ IC 219090224/238603224
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: MORGAN HOUSE MADEIRA WALK WINDSOR BERKSHIRE SL4 1EP
2004-11-04288bSECRETARY RESIGNED
2004-11-04288aNEW SECRETARY APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 04/01/04
2004-10-22CERTNMCOMPANY NAME CHANGED MORGAN HOLDINGS INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 22/10/04
2004-10-12288bDIRECTOR RESIGNED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-08-05363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-01-09288bDIRECTOR RESIGNED
2003-11-05288aNEW SECRETARY APPOINTED
2003-11-05288bSECRETARY RESIGNED
2003-09-28AAFULL ACCOUNTS MADE UP TO 04/01/03
2003-07-05363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
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 TERRASSEN 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 TERRASSEN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TERRASSEN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02

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 TERRASSEN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TERRASSEN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TERRASSEN HOLDINGS LIMITED
Trademarks
We have not found any records of TERRASSEN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TERRASSEN 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 TERRASSEN 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 TERRASSEN 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 TERRASSEN 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 TERRASSEN 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.