Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRL 2022 LIMITED
Company Information for

CRL 2022 LIMITED

Salthrop House, Hay Lane, Basset Down, WILTSHIRE, SN4 9QP,
Company Registration Number
02374858
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Crl 2022 Ltd
CRL 2022 LIMITED was founded on 1989-04-24 and has its registered office in Basset Down. The organisation's status is listed as "Active - Proposal to Strike off". Crl 2022 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CRL 2022 LIMITED
 
Legal Registered Office
Salthrop House
Hay Lane
Basset Down
WILTSHIRE
SN4 9QP
Other companies in SE1
 
Previous Names
CONRAN ROCHE LTD04/10/2023
Filing Information
Company Number 02374858
Company ID Number 02374858
Date formed 1989-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 29/06/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB536312170  
Last Datalog update: 2024-06-12 03:43:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRL 2022 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 CRL 2022 LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PATRICK BOWDER-RIDGER
Director 2015-11-10
ROGER HUGH KNIGHT SEELIG
Director 2015-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH DUNLEY
Company Secretary 2012-10-05 2017-03-24
ELIZABETH ANTHEA DUNLEY
Director 2012-10-05 2017-03-24
JASPER ALEXANDER THIRLBY CONRAN
Director 2014-03-17 2015-09-24
TERENCE ORBY CONRAN
Director 1991-03-12 2014-03-17
HAROLD ROGER WALLIS MAVITY
Director 2007-03-30 2013-04-10
THOMAS JOHN HOWE
Company Secretary 2007-08-23 2012-10-05
THOMAS JOHN HOWE
Director 2008-03-31 2012-10-05
MARTIJN ANTON SCHUITEMAKER
Company Secretary 2004-03-30 2007-06-28
MARTIJN ANTON SCHUITEMAKER
Director 2007-03-30 2007-06-28
DESMOND ANTONY LALITH GUNEWARDENA
Director 1991-03-12 2007-03-31
DESMOND ANTONY LALITH GUNEWARDENA
Company Secretary 1991-03-12 2004-03-30
RANDOLPH STUART MOSSCROP
Director 1991-03-12 1993-05-01
ROBERT JON PELL
Director 1991-03-12 1992-10-28
LEE ARNOLD SHOSTAK
Director 1991-03-12 1992-10-15
FREDERICK LLOYD ROCHE
Director 1991-03-12 1991-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PATRICK BOWDER-RIDGER CB 2021 LIMITED Director 2017-03-24 CURRENT 2014-10-29 Active - Proposal to Strike off
TIMOTHY PATRICK BOWDER-RIDGER TCC 2021 LIMITED Director 2017-03-24 CURRENT 1997-03-20 Active - Proposal to Strike off
TIMOTHY PATRICK BOWDER-RIDGER CSM 2021 LIMITED Director 2017-03-24 CURRENT 1994-12-14 Active - Proposal to Strike off
TIMOTHY PATRICK BOWDER-RIDGER CL 2022 LIMITED Director 2015-11-10 CURRENT 1990-03-13 Active - Proposal to Strike off
TIMOTHY PATRICK BOWDER-RIDGER CFL 2021 LIMITED Director 2015-11-10 CURRENT 1995-07-28 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG CB 2021 LIMITED Director 2017-03-24 CURRENT 2014-10-29 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG TCC 2021 LIMITED Director 2017-03-24 CURRENT 1997-03-20 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG CSM 2021 LIMITED Director 2017-03-24 CURRENT 1994-12-14 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG CONRAN AND PARTNERS LTD. Director 2015-11-10 CURRENT 1989-03-02 Active
ROGER HUGH KNIGHT SEELIG CL 2022 LIMITED Director 2015-11-10 CURRENT 1990-03-13 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG RETAIL HOLDINGS 2020 LIMITED Director 2015-11-10 CURRENT 1990-04-02 Liquidation
ROGER HUGH KNIGHT SEELIG CFL 2021 LIMITED Director 2015-11-10 CURRENT 1995-07-28 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG CPML 2023 LIMITED Director 2015-11-10 CURRENT 1996-10-24 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
2024-06-18SECOND GAZETTE not voluntary dissolution
2024-05-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023748580002
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-25Application to strike the company off the register
2023-10-04Company name changed conran roche LTD\certificate issued on 04/10/23
2023-07-17Current accounting period extended from 30/03/23 TO 29/09/23
2023-06-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-06-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-06-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-06-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-06-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-06-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-06-16Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM Ground Floor 30a Great Sutton Street London EC1V 0DU England
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM , Ground Floor 30a Great Sutton Street, London, EC1V 0DU, England
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-07-04Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-07-04Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/03/20
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/03/20
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/03/20
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/03/20
2022-01-14Audit exemption subsidiary accounts made up to 2020-03-31
2022-01-14Audit exemption subsidiary accounts made up to 2020-03-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-10-06AP01DIRECTOR APPOINTED MS SOPHIA HENRIETTA CONRAN
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HARDIP NIJJAR
2021-10-01AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK BOWDER-RIDGER
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK BOWDER-RIDGER
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM Ground Floor 45 Mitchell Street London EC1V 3QD England
2021-07-07REGISTERED OFFICE CHANGED ON 07/07/21 FROM , Ground Floor 45 Mitchell Street, London, EC1V 3QD, England
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM 22 Shad Thames London SE1 2YU
2020-12-09REGISTERED OFFICE CHANGED ON 09/12/20 FROM , 22 Shad Thames, London, SE1 2YU
2020-07-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2020-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2020-07-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUGH KNIGHT SEELIG
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023748580003
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-02AP01DIRECTOR APPOINTED MR HARDIP NIJJAR
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023748580002
2018-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2018-01-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2018-01-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2018-01-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANTHEA DUNLEY
2017-03-27TM02Termination of appointment of Elizabeth Dunley on 2017-03-24
2017-03-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-03-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2017-03-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2017-03-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2017-03-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 876.4
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 876.4
2017-02-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-02-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 876.4
2016-03-03AR0103/03/16 ANNUAL RETURN FULL LIST
2015-11-16AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK BOWDER-RIDGER
2015-11-16AP01DIRECTOR APPOINTED MR ROGER HUGH KNIGHT SEELIG
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JASPER CONRAN
2015-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-08-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 876.4
2015-03-03AR0103/03/15 FULL LIST
2014-10-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-10-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-08-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-08-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-04-02AP01DIRECTOR APPOINTED MR JASPER CONRAN
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CONRAN
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CONRAN
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 876.4
2014-03-05AR0103/03/14 FULL LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MAVITY
2013-03-14AR0103/03/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ROGER WALLIS MAVITY / 14/12/2012
2012-10-25AP03SECRETARY APPOINTED ELIZABETH DUNLEY
2012-10-25AP01DIRECTOR APPOINTED MRS ELIZABETH ANTHEA DUNLEY
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWE
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE
2012-05-11AR0103/03/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-14AR0103/03/11 FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-01AR0103/03/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-15AUDAUDITOR'S RESIGNATION
2009-04-05363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-04363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED MR THOMAS JOHN HOWE
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02288aNEW SECRETARY APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-09-11288bDIRECTOR RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-08288bDIRECTOR RESIGNED
2007-04-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-03363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-21363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-01-12244DELIVERY EXT'D 3 MTH 31/03/04
2004-04-15288aNEW SECRETARY APPOINTED
2004-04-15288bSECRETARY RESIGNED
2004-03-31363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-02363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-12363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-28122£ NC 760000/9600 05/07/01
2001-09-28RES05NC DEC ALREADY ADJUSTED 05/07/01
2001-09-28RES12VARYING SHARE RIGHTS AND NAMES
2001-06-13363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-12-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-01-18169£ IC 1176/876 11/11/99 £ SR 3000@.1=300
1999-12-07SRES09AGREEMENT 11/11/99
1999-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-04-03363sRETURN MADE UP TO 12/03/99; CHANGE OF MEMBERS
1993-05-18Registered office changed on 18/05/93 from:\512 the butlers wharf building, 36 shad thames, london SE1 2YE
1993-02-02Registered office changed on 02/02/93 from:\nutmeg house, 60 gainsford st, butlers, wharf london SE1 2NY
1990-04-03Registered office changed on 03/04/90 from:\7 fitzroy square, london, W1P 5AH
1989-07-05Registered office changed on 05/07/89 from:\2 baches street, london, N1 6UB
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

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 CRL 2022 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 CRL 2022 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-09-17 Satisfied BARCLAYS BANK 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

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 CRL 2022 LIMITED

Intangible Assets
Patents
We have not found any records of CRL 2022 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRL 2022 LIMITED
Trademarks
We have not found any records of CRL 2022 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRL 2022 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 (71111 - Architectural activities) as CRL 2022 LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where CRL 2022 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.
Import/Export of Goods
Goods imported/exported by CRL 2022 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0090179000Parts and accessories for drawing, marking-out or mathematical calculating instruments and instruments for measuring length for use in the hand, n.e.s.
2018-10-0090179000Parts and accessories for drawing, marking-out or mathematical calculating instruments and instruments for measuring length for use in the hand, n.e.s.
2018-09-0063049900Articles for interior furnishing, of textile materials (excl. of cotton or synthetic fibres, knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404)
2018-09-0063049900Articles for interior furnishing, of textile materials (excl. of cotton or synthetic fibres, knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404)
2018-09-0082059090Sets of articles of two or more subheadings of heading 8205
2018-09-0082059090Sets of articles of two or more subheadings of heading 8205
2018-04-0063049900Articles for interior furnishing, of textile materials (excl. of cotton or synthetic fibres, knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404)
2018-04-0063049900Articles for interior furnishing, of textile materials (excl. of cotton or synthetic fibres, knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404)
2018-03-0094052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2018-03-0094052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2015-01-0195030099Toys, n.e.s.
2015-01-0095030099Toys, n.e.s.
2012-06-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2011-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRL 2022 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 CRL 2022 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.