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

CHARLES PUGH (HOLDINGS) LIMITED

3RD FLOOR CENTRAL, THE QUORUM, BOND STREET, BRISTOL, BS1 3AE,
Company Registration Number
02630838
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Charles Pugh (holdings) Ltd
CHARLES PUGH (HOLDINGS) LIMITED was founded on 1991-07-19 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Charles Pugh (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHARLES PUGH (HOLDINGS) LIMITED
 
Legal Registered Office
3RD FLOOR CENTRAL, THE QUORUM
BOND STREET
BRISTOL
BS1 3AE
Other companies in NG16
 
Filing Information
Company Number 02630838
Company ID Number 02630838
Date formed 1991-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 02:32:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES PUGH (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 CHARLES PUGH (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN PAUL MILLER
Company Secretary 1993-01-29
EVELYN EISENBRAUN
Director 1993-01-29
ADRIAN PAUL MILLER
Director 1997-12-12
CHARLES TUDOR PUGH
Director 1993-01-29
DAVID TUDOR PUGH
Director 1993-01-29
EDWARD TUDOR PUGH
Director 1993-01-29
VALERIE AMY PUGH
Director 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL MILLER KEYWORTH LIMITED Company Secretary 1996-10-16 CURRENT 1996-10-09 Active - Proposal to Strike off
ADRIAN PAUL MILLER CARY UK LTD Company Secretary 1993-01-29 CURRENT 1987-02-09 Active
ADRIAN PAUL MILLER HOLMES ROAD (INVESTMENTS) LIMITED Company Secretary 1993-01-29 CURRENT 1977-05-17 Active - Proposal to Strike off
ADRIAN PAUL MILLER CHARLES PUGH (GLASS) LIMITED Company Secretary 1993-01-29 CURRENT 1935-05-29 Active
EVELYN EISENBRAUN CHARLES PUGH (GLASS) LIMITED Director 1993-01-29 CURRENT 1935-05-29 Active
ADRIAN PAUL MILLER HOLMES ROAD (INVESTMENTS) LIMITED Director 1997-06-03 CURRENT 1977-05-17 Active - Proposal to Strike off
ADRIAN PAUL MILLER KEYWORTH LIMITED Director 1996-10-16 CURRENT 1996-10-09 Active - Proposal to Strike off
ADRIAN PAUL MILLER CARY UK LTD Director 1993-01-29 CURRENT 1987-02-09 Active
ADRIAN PAUL MILLER CHARLES PUGH (GLASS) LIMITED Director 1993-01-29 CURRENT 1935-05-29 Active
CHARLES TUDOR PUGH CARY UK LTD Director 1993-01-29 CURRENT 1987-02-09 Active
CHARLES TUDOR PUGH HOLMES ROAD (INVESTMENTS) LIMITED Director 1993-01-29 CURRENT 1977-05-17 Active - Proposal to Strike off
CHARLES TUDOR PUGH CHARLES PUGH (GLASS) LIMITED Director 1993-01-29 CURRENT 1935-05-29 Active
DAVID TUDOR PUGH HOLMES ROAD (INVESTMENTS) LIMITED Director 1997-06-03 CURRENT 1977-05-17 Active - Proposal to Strike off
DAVID TUDOR PUGH KEYWORTH LIMITED Director 1996-10-16 CURRENT 1996-10-09 Active - Proposal to Strike off
DAVID TUDOR PUGH CARY UK LTD Director 1993-01-29 CURRENT 1987-02-09 Active
DAVID TUDOR PUGH CHARLES PUGH (GLASS) LIMITED Director 1993-01-29 CURRENT 1935-05-29 Active
EDWARD TUDOR PUGH HOLMES ROAD (INVESTMENTS) LIMITED Director 2005-01-13 CURRENT 1977-05-17 Active - Proposal to Strike off
EDWARD TUDOR PUGH CARY UK LTD Director 1993-01-29 CURRENT 1987-02-09 Active
EDWARD TUDOR PUGH CHARLES PUGH (GLASS) LIMITED Director 1993-01-29 CURRENT 1935-05-29 Active
VALERIE AMY PUGH HOLMES ROAD (INVESTMENTS) LIMITED Director 1994-01-29 CURRENT 1977-05-17 Active - Proposal to Strike off
VALERIE AMY PUGH CHARLES PUGH (GLASS) LIMITED Director 1993-01-29 CURRENT 1935-05-29 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
2023-10-25Application to strike the company off the register
2023-10-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-23Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancel capital redemption reserve 23/10/2023</ul>
2023-10-23Solvency Statement dated 23/10/23
2023-10-23Statement by Directors
2023-10-23Statement of capital on GBP 1
2023-08-21Resolutions passed:<ul><li>Resolution Reduce share prem a/c 18/08/2023</ul>
2023-08-21Solvency Statement dated 18/08/23
2023-08-21Statement by Directors
2023-08-21Statement of capital on GBP 68,130
2023-06-06Second filing for the termination of Mark Darren Payne
2023-03-31Notification of Cary Uk Holding Ltd as a person with significant control on 2023-03-31
2023-03-31CESSATION OF MOBILE WINDSCREENS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLAS ROTIN
2023-03-05DIRECTOR APPOINTED MR PETER JOHN WATTERS
2023-02-19Termination of appointment of Victoria Sarah Riddell on 2023-02-17
2023-02-19Termination of appointment of Victoria Sarah Riddell on 2023-02-17
2023-02-19APPOINTMENT TERMINATED, DIRECTOR VICTORIA SARAH RIDDELL
2023-02-19APPOINTMENT TERMINATED, DIRECTOR VICTORIA SARAH RIDDELL
2023-02-08CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK DARREN PAYNE
2022-05-25AP01DIRECTOR APPOINTED MR MARK DARREN PAYNE
2022-05-12RES12Resolution of varying share rights or name
2022-05-12MEM/ARTSARTICLES OF ASSOCIATION
2022-05-11SH08Change of share class name or designation
2022-05-10PSC02Notification of Mobile Windscreens Limited as a person with significant control on 2022-05-04
2022-05-10PSC07CESSATION OF DAVID TUDOR PUGH AS A PERSON OF SIGNIFICANT CONTROL
2022-05-10SH0104/05/22 STATEMENT OF CAPITAL GBP 68130
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM Longwood Road Brookhill Industrial Estate Pinxton Derbyshire NG16 6NT
2022-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-06AA01Current accounting period extended from 31/07/22 TO 31/12/22
2022-05-06AP01DIRECTOR APPOINTED MR MICHAEL NICHOLAS ROTIN
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN EISENBRAUN
2022-04-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-30SH0129/03/22 STATEMENT OF CAPITAL GBP 67746
2022-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-02-03CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-10PSC07CESSATION OF CHARLES TUDOR PUGH AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2020-09-25RES01ADOPT ARTICLES 25/09/20
2020-09-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/08/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-01-13CH01Director's details changed for Victoria Sarah Ridell on 2020-01-13
2019-10-23SH03Purchase of own shares
2019-08-09SH06Cancellation of shares. Statement of capital on 2019-07-30 GBP 66,045
2019-08-01AP03Appointment of Victoria Sarah Riddell as company secretary on 2019-08-01
2019-08-01AP01DIRECTOR APPOINTED VICTORIA SARAH RIDELL
2019-08-01TM02Termination of appointment of Adrian Paul Miller on 2019-07-31
2019-08-01PSC07CESSATION OF ADRIAN PAUL MILLER AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL MILLER
2019-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/18
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TUDOR PUGH
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL MILLER / 12/02/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE AMY PUGH / 12/02/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TUDOR PUGH / 12/02/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TUDOR PUGH / 12/02/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TUDOR PUGH / 12/02/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL MILLER / 12/02/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN EISENBRAUN / 12/02/2017
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN PAUL MILLER on 2017-02-12
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 67745
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/08/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 67745
2016-02-26AR0129/01/16 ANNUAL RETURN FULL LIST
2015-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/08/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 67745
2015-02-26AR0129/01/15 ANNUAL RETURN FULL LIST
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/08/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 67745
2014-01-31AR0129/01/14 ANNUAL RETURN FULL LIST
2014-01-31AD02Register inspection address changed from C/O Cooper Parry 3 Centro Place Pride Park Derby DE24 8RF United Kingdom
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/12
2013-02-19AUDAUDITOR'S RESIGNATION
2013-01-31AR0129/01/13 ANNUAL RETURN FULL LIST
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-02-03AR0129/01/12 FULL LIST
2011-08-02RES01ADOPT ARTICLES 27/07/2011
2011-08-02RES12VARYING SHARE RIGHTS AND NAMES
2011-08-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/10
2011-03-17AR0129/01/11 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 02/08/09
2010-02-10AR0129/01/10 FULL LIST
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-02-10AD02SAIL ADDRESS CREATED
2009-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/08/08
2009-02-02363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/08/07
2008-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/08
2008-04-24363sRETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS
2007-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/06
2007-03-29363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-02-22363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/04
2005-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-28363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/08/03
2004-02-05363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/08/02
2003-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-14363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-04-23AAFULL ACCOUNTS MADE UP TO 29/07/01
2002-03-05363aRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 30/07/00
2001-01-31363aRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-05-22ELRESS386 DISP APP AUDS 15/05/00
2000-05-22ELRESS366A DISP HOLDING AGM 15/05/00
2000-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/99
2000-02-01363aRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-12-02395PARTICULARS OF MORTGAGE/CHARGE
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/08/98
1999-02-01363aRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/08/97
1998-02-01288cDIRECTOR'S PARTICULARS CHANGED
1998-01-27288aNEW DIRECTOR APPOINTED
1998-01-27363aRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 04/08/96
1997-01-30363aRETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS
1996-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/95
1996-02-20363xRETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS
1996-02-08288DIRECTOR'S PARTICULARS CHANGED
1996-02-08288DIRECTOR'S PARTICULARS CHANGED
1995-06-12288DIRECTOR'S PARTICULARS CHANGED
1995-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-30363xRETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS
1994-09-20288DIRECTOR'S PARTICULARS CHANGED
1994-02-19363xRETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS
1994-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/93
1993-02-17AAFULL ACCOUNTS MADE UP TO 02/08/92
1993-02-17353LOCATION OF REGISTER OF MEMBERS
1993-02-17363xRETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS
1992-11-11123£ NC 50000/100000 29/10/92
1992-11-11ORES04NC INC ALREADY ADJUSTED 29/10/92
1992-11-11ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/92
1992-08-13Return made up to 19/07/92; full list of members
1991-08-07£ nc 1000/50000 24/07/91
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 CHARLES PUGH (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 CHARLES PUGH (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-12-02 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1992-05-13 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-03
Annual Accounts
2013-08-04
Annual Accounts
2012-07-29
Annual Accounts
2011-07-31
Annual Accounts
2010-08-01
Annual Accounts
2009-08-02
Annual Accounts
2008-08-03
Annual Accounts
2007-08-05
Annual Accounts
2006-07-30
Annual Accounts
2005-07-31

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 CHARLES PUGH (HOLDINGS) LIMITED

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