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

T CLARKE NORTH WEST LIMITED

30 ST. MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
01808201
Private Limited Company
Active

Company Overview

About T Clarke North West Ltd
T CLARKE NORTH WEST LIMITED was founded on 1984-04-12 and has its registered office in London. The organisation's status is listed as "Active". T Clarke North West Limited is a Private Limited Company registered in ENGLAND 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
T CLARKE NORTH WEST LIMITED
 
Legal Registered Office
30 ST. MARY AXE
LONDON
EC3A 8BF
Other companies in BB5
 
Previous Names
D & S (ENGINEERING FACILITIES) LTD02/03/2012
Filing Information
Company Number 01808201
Company ID Number 01808201
Date formed 1984-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB525587620  
Last Datalog update: 2024-09-09 03:10:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T CLARKE NORTH WEST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) 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 T CLARKE NORTH WEST LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES LANCHESTER
Company Secretary 2017-05-09
MARK LAWRENCE
Director 2010-03-18
TREVOR JOHN MITCHELL
Director 2018-02-05
KEVIN CHRISTOPHER MULLEN
Director 2016-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT WALTON
Director 2015-04-15 2018-02-02
IVAN VICTOR BLAND
Director 2008-12-01 2018-01-16
CLIVE JACKSON
Director 2008-12-01 2018-01-16
KEITH GAYLOR
Director 2008-12-01 2017-12-31
ALEXANDRA DENT
Company Secretary 2015-04-15 2017-03-31
ANDREW SMITH
Director 2010-03-26 2016-02-10
MARTIN WALTON
Company Secretary 2012-03-26 2015-04-15
ROWAN CROFT BUSINESS SERVICES LIMITED
Company Secretary 2005-12-19 2011-10-31
GEORGE FREDERICK ANDREW ASHCROFT
Director 2006-04-03 2010-03-26
VICTORIA ROSAMOND FRENCH
Director 2010-03-18 2010-03-26
PETER DAWSON
Director 1991-05-31 2010-03-18
JULIE STEPHENSON
Director 2006-01-03 2010-03-18
HARRY STEPHENSON
Company Secretary 1991-05-31 2005-12-18
HARRY STEPHENSON
Director 1991-05-31 2005-12-18
DAVID LIGHTBOWN
Director 1994-01-01 2001-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LAWRENCE D G ROBSON MECHANICAL SERVICES LIMITED Director 2010-08-24 CURRENT 1999-03-10 Active - Proposal to Strike off
MARK LAWRENCE SCS BUILDING SERVICES (SCOTLAND) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2017-09-19
MARK LAWRENCE WALDON DATA LIMITED Director 2009-09-10 CURRENT 2000-03-22 Dissolved 2017-09-12
MARK LAWRENCE WALDON SECURITY LIMITED Director 2009-09-10 CURRENT 2000-03-22 Active
MARK LAWRENCE G.D.I. ELECTRICAL CO. LTD. Director 2009-09-10 CURRENT 1981-06-12 Active
MARK LAWRENCE T. CLARKE (SCOTLAND) LIMITED Director 2009-09-10 CURRENT 1989-03-17 Active
MARK LAWRENCE MITCHELL AND HEWITT LIMITED Director 2009-09-10 CURRENT 1979-10-22 Active
MARK LAWRENCE TCLARKE EUROPE LIMITED Director 2009-09-10 CURRENT 1994-12-23 Active
MARK LAWRENCE J.J. CROSS SERVICES LIMITED Director 2009-09-10 CURRENT 1995-05-02 Active
MARK LAWRENCE TCLARKE SOUTH WEST LIMITED Director 2009-09-10 CURRENT 1986-04-25 Active
MARK LAWRENCE TCLARKE LEEDS LIMITED Director 2009-09-10 CURRENT 1986-05-29 Active
MARK LAWRENCE WEYLEX PROPERTIES LIMITED Director 2009-09-10 CURRENT 1965-08-04 Active
MARK LAWRENCE TCLARKE CONTRACTING LIMITED Director 2009-09-10 CURRENT 1923-04-23 Active
MARK LAWRENCE T. CLARKE EAST LIMITED Director 2009-09-10 CURRENT 1978-05-12 Active
MARK LAWRENCE TCLARKE SERVICES LIMITED Director 2009-09-10 CURRENT 1981-08-20 Active
MARK LAWRENCE J.J. CROSS LIMITED Director 2009-09-10 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
TREVOR JOHN MITCHELL G.D.I. ELECTRICAL CO. LTD. Director 2018-02-05 CURRENT 1981-06-12 Active
TREVOR JOHN MITCHELL T. CLARKE (SCOTLAND) LIMITED Director 2018-02-05 CURRENT 1989-03-17 Active
TREVOR JOHN MITCHELL ETON ASSOCIATES LIMITED Director 2018-02-05 CURRENT 1993-05-24 Active
TREVOR JOHN MITCHELL MITCHELL AND HEWITT LIMITED Director 2018-02-05 CURRENT 1979-10-22 Active
TREVOR JOHN MITCHELL TCLARKE EUROPE LIMITED Director 2018-02-05 CURRENT 1994-12-23 Active
TREVOR JOHN MITCHELL J.J. CROSS SERVICES LIMITED Director 2018-02-05 CURRENT 1995-05-02 Active
TREVOR JOHN MITCHELL ANGLIA ELECTRICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1998-10-29 Active
TREVOR JOHN MITCHELL D G ROBSON MECHANICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1999-03-10 Active - Proposal to Strike off
TREVOR JOHN MITCHELL TCLARKE SOUTH EAST LIMITED Director 2018-02-05 CURRENT 1985-01-16 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH WEST LIMITED Director 2018-02-05 CURRENT 1986-04-25 Active
TREVOR JOHN MITCHELL TCLARKE LEEDS LIMITED Director 2018-02-05 CURRENT 1986-05-29 Active
TREVOR JOHN MITCHELL WEYLEX PROPERTIES LIMITED Director 2018-02-05 CURRENT 1965-08-04 Active
TREVOR JOHN MITCHELL TCLARKE CONTRACTING LIMITED Director 2018-02-05 CURRENT 1923-04-23 Active
TREVOR JOHN MITCHELL TCLARKE NEWCASTLE LIMITED Director 2018-02-05 CURRENT 1944-02-23 Active
TREVOR JOHN MITCHELL T. CLARKE EAST LIMITED Director 2018-02-05 CURRENT 1978-05-12 Active
TREVOR JOHN MITCHELL J.J. CROSS LIMITED Director 2018-02-05 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL TCLARKE PLC Director 2018-02-01 CURRENT 1911-12-23 Active
TREVOR JOHN MITCHELL LOWER CLAY PARK ROADWAY LTD Director 2013-02-28 CURRENT 2012-09-28 Active
TREVOR JOHN MITCHELL ITS PURELY FINANCIAL LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
KEVIN CHRISTOPHER MULLEN TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
KEVIN CHRISTOPHER MULLEN TCLARKE CONTRACTING LIMITED Director 2017-06-07 CURRENT 1923-04-23 Active
KEVIN CHRISTOPHER MULLEN TCLARKE LEEDS LIMITED Director 2014-07-01 CURRENT 1986-05-29 Active
KEVIN CHRISTOPHER MULLEN TCLARKE NEWCASTLE LIMITED Director 1999-08-01 CURRENT 1944-02-23 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
2024-09-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-28APPOINTMENT TERMINATED, DIRECTOR KEVIN CHRISTOPHER MULLEN
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 45 Moorfields London EC2Y 9AE England
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-29TM02Termination of appointment of David James Lanchester on 2020-05-27
2020-05-29TM02Termination of appointment of David James Lanchester on 2020-05-27
2019-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM Wilton House Ackhurst Park Foxhole Road Chorley PR7 1NY United Kingdom
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-02-09AP01DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WALTON
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JACKSON
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IVAN VICTOR BLAND
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GAYLOR
2017-12-20SH20Statement by Directors
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20SH19Statement of capital on 2017-12-20 GBP 100.00
2017-12-20CAP-SSSolvency Statement dated 18/12/17
2017-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-18CC04Statement of company's objects
2017-10-18RES01ADOPT ARTICLES 18/10/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 15000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12AP03Appointment of David James Lanchester as company secretary on 2017-05-09
2017-03-31TM02Termination of appointment of Alexandra Dent on 2017-03-31
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 15000
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-12AP01DIRECTOR APPOINTED MR KEVIN CHRISTOPHER MULLEN
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM Junction 7 Business Park Blackburn Road Clayton Le Moors Accrington Lancashire BB5 5JW
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 15000
2015-06-03AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WALTON
2015-04-17AP01DIRECTOR APPOINTED MR MARTIN ROBERT WALTON
2015-04-17AP03SECRETARY APPOINTED MISS ALEXANDRA DENT
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 15000
2014-06-03AR0131/05/14 FULL LIST
2013-06-14AR0131/05/13 FULL LIST
2013-06-14AD02SAIL ADDRESS CREATED
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 12/12/2012
2013-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN WALTON / 12/12/2012
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0131/05/12 FULL LIST
2012-03-29AP03SECRETARY APPOINTED MR MARTIN WALTON
2012-03-02RES15CHANGE OF NAME 02/03/2012
2012-03-02CERTNMCOMPANY NAME CHANGED D & S (ENGINEERING FACILITIES) LTD CERTIFICATE ISSUED ON 02/03/12
2012-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 12/12/2011
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY ROWAN CROFT BUSINESS SERVICES LIMITED
2011-06-21AUDAUDITOR'S RESIGNATION
2011-06-10AR0131/05/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-11AR0131/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JACKSON / 01/01/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GAYLOR / 01/01/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN VICTOR BLAND / 01/01/2010
2010-06-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROWAN CROFT BUSINESS SERVICES LIMITED / 01/01/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA FRENCH
2010-04-12AP01DIRECTOR APPOINTED MR ANDREW SMITH
2010-04-12AP01DIRECTOR APPOINTED MR MARK LAWRENCE
2010-04-12AP01DIRECTOR APPOINTED MS VICTORIA ROSAMOND FRENCH
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ASHCROFT
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE STEPHENSON
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2010-03-30AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-06-26363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-12-09288aDIRECTOR APPOINTED KEITH GAYLOR
2008-12-09288aDIRECTOR APPOINTED CLIVE JACKSON
2008-12-09288aDIRECTOR APPOINTED IVAN VICTOR BLAND
2008-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-06-05363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-14288cSECRETARY'S PARTICULARS CHANGED
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-06-18363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-06-16363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-28288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288bSECRETARY RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288aNEW SECRETARY APPOINTED
2005-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-02363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-06-17363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-10-20395PARTICULARS OF MORTGAGE/CHARGE
2003-06-14363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-06-25363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation


Licences & Regulatory approval
We could not find any licences issued to T CLARKE NORTH WEST 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 T CLARKE NORTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER GUARANTEE & DEBENTURE 1986-02-25 Satisfied BARCLAYS 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

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 T CLARKE NORTH WEST LIMITED

Intangible Assets
Patents
We have not found any records of T CLARKE NORTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T CLARKE NORTH WEST LIMITED
Trademarks
We have not found any records of T CLARKE NORTH WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T CLARKE NORTH WEST 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 (42990 - Construction of other civil engineering projects n.e.c.) as T CLARKE NORTH WEST LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where T CLARKE NORTH WEST 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 T CLARKE NORTH WEST 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 T CLARKE NORTH WEST 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.