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

NEVILLE-CLARKE INTERNATIONAL LIMITED

389 Chiswick High Road, London, W4 4AL,
Company Registration Number
02300908
Private Limited Company
Active

Company Overview

About Neville-clarke International Ltd
NEVILLE-CLARKE INTERNATIONAL LIMITED was founded on 1988-09-29 and has its registered office in London. The organisation's status is listed as "Active". Neville-clarke International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEVILLE-CLARKE INTERNATIONAL LIMITED
 
Legal Registered Office
389 Chiswick High Road
London
W4 4AL
Other companies in OX25
 
Filing Information
Company Number 02300908
Company ID Number 02300908
Date formed 1988-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-16
Return next due 2025-01-30
Type of accounts SMALL
Last Datalog update: 2024-05-14 12:18:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEVILLE-CLARKE INTERNATIONAL 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 NEVILLE-CLARKE INTERNATIONAL LIMITED
The following companies were found which have the same name as NEVILLE-CLARKE INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEVILLE-CLARKE INTERNATIONAL PTE. LTD. NORTH BRIDGE ROAD Singapore 188720 Dissolved Company formed on the 2009-10-28
NEVILLE-CLARKE INTERNATIONAL TECHNOLOGY MANAGEMENT CONSULTING CO., LTD. 1624 Market Street ste 226 #79525 Denver CO 80202 Delinquent Company formed on the 2018-12-29
NEVILLE-CLARKE INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of NEVILLE-CLARKE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BSI SECRETARIES LTD.
Company Secretary 2017-12-01
HOWARD ROBERT KERR
Director 2017-12-01
CRAIG HAROLD SMITH
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RUSSELL
Company Secretary 2009-12-29 2017-12-01
POON CHEONG YUEN
Director 2017-04-18 2017-12-01
ALAN RUSSELL
Director 2009-12-29 2017-12-01
LIM SAI NGOH
Director 2009-12-29 2017-12-01
EE YEW CHUAN
Director 2009-12-29 2017-12-01
GLYN PETER GODDARD
Director 2010-02-11 2012-05-04
GLYN PETER GODDARD
Company Secretary 1999-07-19 2009-12-29
GLYN PETER GODDARD
Director 1999-09-29 2009-12-29
JOHN THOMAS HILL
Director 2008-08-07 2009-12-29
PETER THOMAS DAVIES
Director 1999-09-29 2008-08-07
RONALD AKERS ARMSTRONG
Director 1996-01-08 1999-09-29
JULIAN MORGAN THOMAS
Director 1998-12-23 1999-09-02
PETER THOMAS DAVIES
Company Secretary 1999-03-11 1999-07-19
JONATHAN ASHCROFT
Company Secretary 1997-08-01 1999-03-11
JONATHAN ASHCROFT
Director 1997-08-01 1999-03-11
MAUREEN SHIRLEY BRILL
Director 1996-01-08 1998-09-30
MICHAEL JOHN KEMM
Company Secretary 1996-01-08 1997-07-31
MICHAEL JOHN KEMM
Director 1996-01-08 1997-06-30
NEAL LESLIE DENNIS
Director 1992-01-11 1996-04-30
STEVEN HITCHINS
Director 1995-02-01 1996-03-13
MICHAEL JOHN KEMM
Company Secretary 1996-01-08 1996-01-08
SUSAN JENIFER PYMER
Company Secretary 1992-01-11 1996-01-08
JAMES THOMAS PYMER
Director 1992-01-11 1996-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD ROBERT KERR HYPERCAT ALLIANCE LIMITED Director 2017-07-28 CURRENT 2015-05-05 Active
HOWARD ROBERT KERR HYPERCAT SERVICES LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-05-15
HOWARD ROBERT KERR BSI PROFESSIONAL SERVICES (UK) LIMITED Director 2016-10-01 CURRENT 2008-10-29 Active
HOWARD ROBERT KERR ESPION (UK) LIMITED Director 2016-03-31 CURRENT 2003-11-06 Active - Proposal to Strike off
HOWARD ROBERT KERR BSI STANDARDS LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
HOWARD ROBERT KERR BSI ASSURANCE UK LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
HOWARD ROBERT KERR BSI PROFESSIONAL SERVICES EMEA LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
HOWARD ROBERT KERR ENTROPY INTERNATIONAL LIMITED Director 2011-09-26 CURRENT 1996-07-03 Dissolved 2017-08-26
HOWARD ROBERT KERR THE BRITISH STANDARDS INSTITUTION Director 2011-08-15 CURRENT 1929-04-22 Active
HOWARD ROBERT KERR KITEMARK LIMITED Director 2011-06-01 CURRENT 1995-10-31 Dissolved 2017-08-26
HOWARD ROBERT KERR BRITISH STANDARDS LIMITED Director 2011-06-01 CURRENT 2006-08-10 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI CORPORATION LIMITED Director 2011-06-01 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI GLOBAL LIMITED Director 2011-06-01 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI LEARNING LIMITED Director 2011-06-01 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PRODUCT SERVICES HOLDINGS LIMITED Director 2011-06-01 CURRENT 2006-08-09 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PRODUCT SERVICES LIMITED Director 2011-06-01 CURRENT 2006-08-09 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PRODUCT SERVICES UK LIMITED Director 2011-06-01 CURRENT 1984-10-19 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PROFESSIONAL SERVICES HOLDINGS LIMITED Director 2011-06-01 CURRENT 2006-08-09 Active
HOWARD ROBERT KERR BSI SERVICES HOLDINGS LIMITED Director 2011-06-01 CURRENT 1988-05-16 Active
HOWARD ROBERT KERR BSI MANAGEMENT SYSTEMS LTD. Director 2011-06-01 CURRENT 1998-04-24 Active
HOWARD ROBERT KERR BSI GROUP ASSURANCE LIMITED Director 2011-06-01 CURRENT 2005-04-26 Active
HOWARD ROBERT KERR BSI STANDARDS HOLDINGS LIMITED Director 2011-06-01 CURRENT 2006-08-09 Active
HOWARD ROBERT KERR BSI GROUP INTERNATIONAL LIMITED Director 2010-06-28 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI BRITISH STANDARDS LIMITED Director 2010-05-27 CURRENT 1998-04-23 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI LIMITED Director 2010-04-21 CURRENT 1998-04-23 Active
CRAIG HAROLD SMITH HYPERCAT ALLIANCE LIMITED Director 2017-07-28 CURRENT 2015-05-05 Active
CRAIG HAROLD SMITH HYPERCAT SERVICES LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-05-15
CRAIG HAROLD SMITH BSI PROFESSIONAL SERVICES (UK) LIMITED Director 2016-10-01 CURRENT 2008-10-29 Active
CRAIG HAROLD SMITH ESPION (UK) LIMITED Director 2016-03-31 CURRENT 2003-11-06 Active - Proposal to Strike off
CRAIG HAROLD SMITH BSI STANDARDS LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
CRAIG HAROLD SMITH BSI ASSURANCE UK LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
CRAIG HAROLD SMITH BSI PROFESSIONAL SERVICES EMEA LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
CRAIG HAROLD SMITH ENTROPY INTERNATIONAL LIMITED Director 2011-10-07 CURRENT 1996-07-03 Dissolved 2017-08-26
CRAIG HAROLD SMITH KITEMARK LIMITED Director 2011-10-07 CURRENT 1995-10-31 Dissolved 2017-08-26
CRAIG HAROLD SMITH BRITISH STANDARDS LIMITED Director 2011-10-07 CURRENT 2006-08-10 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI BRITISH STANDARDS LIMITED Director 2011-10-07 CURRENT 1998-04-23 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI CORPORATION LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI GLOBAL LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI GROUP INTERNATIONAL LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI LEARNING LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI PRODUCT SERVICES HOLDINGS LIMITED Director 2011-10-07 CURRENT 2006-08-09 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI PRODUCT SERVICES LIMITED Director 2011-10-07 CURRENT 2006-08-09 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI PRODUCT SERVICES UK LIMITED Director 2011-10-07 CURRENT 1984-10-19 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI LIMITED Director 2011-10-07 CURRENT 1998-04-23 Active
CRAIG HAROLD SMITH BSI PROFESSIONAL SERVICES HOLDINGS LIMITED Director 2011-10-07 CURRENT 2006-08-09 Active
CRAIG HAROLD SMITH BSI SERVICES HOLDINGS LIMITED Director 2011-10-07 CURRENT 1988-05-16 Active
CRAIG HAROLD SMITH BSI MANAGEMENT SYSTEMS LTD. Director 2011-10-07 CURRENT 1998-04-24 Active
CRAIG HAROLD SMITH BSI GROUP ASSURANCE LIMITED Director 2011-10-07 CURRENT 2005-04-26 Active
CRAIG HAROLD SMITH BSI STANDARDS HOLDINGS LIMITED Director 2011-10-07 CURRENT 2006-08-09 Active
CRAIG HAROLD SMITH THE BRITISH STANDARDS INSTITUTION Director 2011-08-15 CURRENT 1929-04-22 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
2023-09-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-17Director's details changed for Ms Susan Charlotte Taylor on 2021-12-31
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-22AP01DIRECTOR APPOINTED MRS SARA LOUISE DICKINSON
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VENNICK ASTLEY
2022-01-14CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-13AP01DIRECTOR APPOINTED MR PAUL VENNICK ASTLEY
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HAROLD SMITH
2021-02-02AP01DIRECTOR APPOINTED MS SUSAN CHARLOTTE TAYLOR
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ROBERT KERR
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-07PSC02Notification of The British Standards Institution as a person with significant control on 2017-12-01
2020-01-07PSC07CESSATION OF BSI PROFESSIONAL SERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 28000
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY
2017-12-15PSC02Notification of Bsi Professional Services Holdings Limited as a person with significant control on 2017-12-01
2017-12-15PSC07CESSATION OF POON CHEONG YUEN AS A PSC
2017-12-15PSC07CESSATION OF EE YEW CHUAN AS A PSC
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR EE YEW CHUAN
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LIM SAI NGOH
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RUSSELL
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR POON CHEONG YUEN
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR POON CHEONG YUEN
2017-12-15TM02Termination of appointment of Alan Russell on 2017-12-01
2017-12-15AP04Appointment of Bsi Secretaries Ltd. as company secretary on 2017-12-01
2017-12-15AP01DIRECTOR APPOINTED CRAIG HAROLD SMITH
2017-12-15AP01DIRECTOR APPOINTED MR HOWARD ROBERT KERR
2017-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-13CH01Director's details changed for Ee Yew Chuan on 2017-06-12
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 28000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-09CH01Director's details changed for Poon Cheong Yuen on 2017-04-18
2017-05-04AP01DIRECTOR APPOINTED POON CHEONG YUEN
2016-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 28000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-12-16CH01Director's details changed for Mr Alan Russell on 2015-12-16
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 28000
2015-07-10AR0109/07/15 FULL LIST
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RUSSELL / 19/01/2012
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LIM SAI NGOH / 07/07/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EE YEW CHUAN / 07/07/2015
2015-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN RUSSELL / 19/01/2012
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RUSSELL / 07/07/2015
2015-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM MIDDLE ASTON HOUSE MIDDLE ASTON OXFORDSHIRE OX25 5PT
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 28000
2014-07-09AR0109/07/14 FULL LIST
2014-06-30AUDAUDITOR'S RESIGNATION
2014-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-07-15AR0109/07/13 FULL LIST
2013-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EE YEW CHUAN / 17/01/2013
2012-07-10AR0109/07/12 FULL LIST
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GLYN GODDARD
2012-01-19AR0111/01/12 FULL LIST
2011-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-02AR0111/01/11 FULL LIST
2011-01-07MISCSECT 519
2011-01-05AUDAUDITOR'S RESIGNATION
2010-10-15AR0112/01/10 FULL LIST
2010-09-24AR0114/01/01 FULL LIST
2010-09-24AR0114/01/02 FULL LIST
2010-09-24AR0117/01/03 FULL LIST
2010-09-24AR0115/01/04 FULL LIST
2010-09-24AR0112/01/05 FULL LIST
2010-09-24AR0130/01/06 FULL LIST
2010-09-24AR0117/01/07 FULL LIST
2010-09-24AR0102/04/08 FULL LIST
2010-09-24AR0111/01/09 FULL LIST AMEND
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17MEM/ARTSARTICLES OF ASSOCIATION
2010-02-17RES12VARYING SHARE RIGHTS AND NAMES
2010-02-17RES01ALTER ARTICLES 23/12/2009
2010-02-17RES01ALTER ARTICLES 23/12/2009
2010-02-16AP01DIRECTOR APPOINTED GLYN PETER GODDARD
2010-02-16AP01DIRECTOR APPOINTED ALAN RUSSELL
2010-02-02AR0111/01/10 FULL LIST
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GLYN GODDARD
2010-02-02TM02APPOINTMENT TERMINATED, SECRETARY GLYN GODDARD
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HILL
2010-01-21AP03SECRETARY APPOINTED ALAN RUSSELL
2010-01-21AP01DIRECTOR APPOINTED EE YEW CHUAN
2010-01-21AP01DIRECTOR APPOINTED LIM SAI NGOH
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY GLYN GODDARD
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HILL
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GLYN GODDARD
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN PETER GODDARD / 26/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS HILL / 26/10/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-07288aDIRECTOR APPOINTED MR JOHN THOMAS HILL
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR PETER DAVIES
2008-04-02363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: MIDDLE ASTON HOUSE, MIDDLE ASTON, OXFORDSHIRE, OX6 3PT
2006-02-07363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-04363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-24363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: PERA INNOVATION PARK, NOTTINGHAM ROAD, MELTON MOWBRAY, LEICESTERSHIRE LE13 0PB
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NEVILLE-CLARKE INTERNATIONAL 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 NEVILLE-CLARKE INTERNATIONAL LIMITED
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
DEBENTURE 1992-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-21 Satisfied MAURICE ALFRED EDWARDS
FIXED AND FLOATING CHARGE 1988-11-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NEVILLE-CLARKE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of NEVILLE-CLARKE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEVILLE-CLARKE INTERNATIONAL LIMITED
Trademarks
We have not found any records of NEVILLE-CLARKE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEVILLE-CLARKE INTERNATIONAL 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 (70229 - Management consultancy activities other than financial management) as NEVILLE-CLARKE INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NEVILLE-CLARKE INTERNATIONAL 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 NEVILLE-CLARKE INTERNATIONAL 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 NEVILLE-CLARKE INTERNATIONAL 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.