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

CAPITAL CRANFIELD TRUSTEES LIMITED

42 NEW BROAD STREET, LONDON, EC2M 1JD,
Company Registration Number
03683883
Private Limited Company
Active

Company Overview

About Capital Cranfield Trustees Ltd
CAPITAL CRANFIELD TRUSTEES LIMITED was founded on 1998-12-15 and has its registered office in London. The organisation's status is listed as "Active". Capital Cranfield Trustees 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
CAPITAL CRANFIELD TRUSTEES LIMITED
 
Legal Registered Office
42 NEW BROAD STREET
LONDON
EC2M 1JD
Other companies in EC2M
 
Filing Information
Company Number 03683883
Company ID Number 03683883
Date formed 1998-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB731317267  
Last Datalog update: 2024-12-05 16:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL CRANFIELD TRUSTEES 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 CAPITAL CRANFIELD TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES YOUNG
Company Secretary 2002-04-01
STEPHEN DAVID CARLISLE
Director 2014-05-01
ALLAN MICHAEL COURSE
Director 2018-04-23
STEVE DAVID GODSON
Director 2015-12-18
JUDITH ELIZABETH MAGUIRE
Director 2014-05-01
JOANNA JOSEPHINE MATTHEWS
Director 2016-07-01
NEIL JAMES MCPHERSON
Director 2014-08-12
JULIA CAROLINE MILLER
Director 2014-09-01
JACQUELINE WOODS
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN EDWIN FOSTER JONES
Director 2014-05-01 2018-04-18
NIGEL JOHN GRANT
Director 2014-05-01 2016-02-29
ROBERT HUGH BRIDGES
Director 2014-05-01 2015-12-31
STEVE DAVID GODSON
Director 2006-01-01 2014-05-01
VERNON HOLGATE
Director 2007-05-01 2014-05-01
ROBERT BEVIR PARNELL JENNINGS
Director 2007-06-01 2014-05-01
STEPHEN DAVID CARLISLE
Director 2009-01-01 2013-09-18
JOHN LAWRENCE KING
Director 2009-03-24 2011-03-10
JULIA CAROLINE MILLER
Director 2004-05-17 2010-09-10
DAVID MICHAEL ANTHONY
Director 2007-06-01 2008-12-31
CHARLES DONALD JAMES GODDARD
Director 1998-12-29 2008-12-01
ROBERT HUGH BRIDGES
Director 2003-01-01 2007-12-31
JOHN KELLY
Director 1998-12-29 2007-12-31
JOHN LAWRENCE KING
Director 2004-07-14 2007-12-31
RICHARD MICHAEL DELVE MALONE
Director 2004-10-14 2007-07-01
DAVID MICHAEL ANTHONY
Director 2003-01-01 2004-05-17
ANDREW FREDERICK BENKE
Director 1998-12-15 2004-05-17
DAVID JOHN BRIGHT
Director 2004-02-16 2004-05-17
NICHOLAS SIMON BUCKLAND
Director 2003-01-01 2004-05-17
PATRICK DAY
Director 1998-12-29 2004-05-17
JOHN LAWRENCE KING
Director 1998-12-29 2004-05-17
JUDITH ELIZABETH MAGUIRE
Director 2001-01-01 2004-05-17
RICHARD MICHAEL DELVE MALONE
Director 1999-11-22 2004-05-17
PATRICK DAY
Company Secretary 1998-12-15 2002-03-31
JOHN ANTHONY JOLLIFFE
Director 1998-12-29 2001-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-15 1998-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES YOUNG CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
RICHARD JAMES YOUNG CAPITAL CRANFIELD HOLDINGS LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Active
RICHARD JAMES YOUNG SCOTTISH PENSION TRUSTEES LIMITED Company Secretary 2001-07-26 CURRENT 1952-07-15 Active
RICHARD JAMES YOUNG CAPITAL PENSION TRUSTEES LIMITED Company Secretary 2001-07-26 CURRENT 1992-09-09 Active
RICHARD JAMES YOUNG CAPITAL CRANFIELD TRUST CORPORATION LIMITED Company Secretary 2001-07-26 CURRENT 1946-05-06 Active
RICHARD JAMES YOUNG CRANFIELD PENSION TRUSTEES LIMITED Company Secretary 2001-07-26 CURRENT 1992-07-17 Active
STEPHEN DAVID CARLISLE CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Director 2014-05-01 CURRENT 2004-05-11 Active
STEPHEN DAVID CARLISLE STEPHEN CARLISLE LTD Director 2012-02-13 CURRENT 2012-02-13 Liquidation
STEPHEN DAVID CARLISLE CAPITAL CRANFIELD HOLDINGS LIMITED Director 2009-01-01 CURRENT 2003-12-01 Active
ALLAN MICHAEL COURSE CAPITAL CRANFIELD HOLDINGS LIMITED Director 2018-04-23 CURRENT 2003-12-01 Active
ALLAN MICHAEL COURSE CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Director 2018-04-23 CURRENT 2004-05-11 Active
STEVE DAVID GODSON CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Director 2016-03-18 CURRENT 2004-05-11 Active
STEVE DAVID GODSON SCOTTISH PENSION TRUSTEES LIMITED Director 2007-06-01 CURRENT 1952-07-15 Active
STEVE DAVID GODSON CAPITAL PENSION TRUSTEES LIMITED Director 2007-06-01 CURRENT 1992-09-09 Active
STEVE DAVID GODSON CAPITAL CRANFIELD TRUST CORPORATION LIMITED Director 2007-06-01 CURRENT 1946-05-06 Active
STEVE DAVID GODSON CRANFIELD PENSION TRUSTEES LIMITED Director 2007-06-01 CURRENT 1992-07-17 Active
JUDITH ELIZABETH MAGUIRE H+H CELCON PENSION FUND TRUSTEE LIMITED Director 2017-04-06 CURRENT 1988-10-04 Active
JUDITH ELIZABETH MAGUIRE MAGUIRE AND PARTNERS LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
JOANNA JOSEPHINE MATTHEWS CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Director 2016-07-01 CURRENT 2004-05-11 Active
JOANNA JOSEPHINE MATTHEWS CAPITAL CRANFIELD HOLDINGS LIMITED Director 2016-05-17 CURRENT 2003-12-01 Active
NEIL JAMES MCPHERSON CAPITAL PENSION TRUSTEES LIMITED Director 2015-12-18 CURRENT 1992-09-09 Active
NEIL JAMES MCPHERSON CRANFIELD PENSION TRUSTEES LIMITED Director 2015-12-18 CURRENT 1992-07-17 Active
NEIL JAMES MCPHERSON SCOTTISH PENSION TRUSTEES LIMITED Director 2014-08-12 CURRENT 1952-07-15 Active
NEIL JAMES MCPHERSON CAPITAL CRANFIELD TRUST CORPORATION LIMITED Director 2014-08-12 CURRENT 1946-05-06 Active
NEIL JAMES MCPHERSON CAPITAL CRANFIELD HOLDINGS LIMITED Director 2014-08-12 CURRENT 2003-12-01 Active
NEIL JAMES MCPHERSON CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Director 2014-08-12 CURRENT 2004-05-11 Active
JULIA CAROLINE MILLER EDINBURGH WORLD HERITAGE TRUST Director 2017-12-04 CURRENT 1999-03-31 Active
JULIA CAROLINE MILLER CAPITAL CRANFIELD HOLDINGS LIMITED Director 2014-09-01 CURRENT 2003-12-01 Active
JULIA CAROLINE MILLER CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Director 2014-09-01 CURRENT 2004-05-11 Active
JULIA CAROLINE MILLER SCOTTISH PENSION TRUSTEES LIMITED Director 2004-05-17 CURRENT 1952-07-15 Active
JACQUELINE WOODS ASSOCIATION OF PROFESSIONAL PENSION TRUSTEES LIMITED Director 2017-10-09 CURRENT 2012-09-05 Active
JACQUELINE WOODS JW TRUSTEE SERVICES LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
JACQUELINE WOODS CAPITAL CRANFIELD HOLDINGS LIMITED Director 2014-09-01 CURRENT 2003-12-01 Active
JACQUELINE WOODS CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Director 2014-09-01 CURRENT 2004-05-11 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
2024-11-15CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES
2024-07-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-04DIRECTOR APPOINTED MS VICTORIA GIBBARD
2023-01-04Director's details changed for Ms Victoria Gibbard on 2023-01-03
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JULIA CAROLINE MILLER
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-01AP01DIRECTOR APPOINTED MR HARUS FIAZ HUSSAN RAI
2022-02-02DIRECTOR APPOINTED MR MARK JAMES CONDRON
2022-02-02APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH MAGUIRE
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH MAGUIRE
2022-02-02AP01DIRECTOR APPOINTED MR MARK JAMES CONDRON
2021-12-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JAMES YOUNG on 2021-01-12
2021-01-11AP01DIRECTOR APPOINTED MRS SUSAN CAROL ELLIS
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA JOSEPHINE MATTHEWS
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WOODS
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MICHAEL COURSE
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-03AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS WHITTOME
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID CARLISLE
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-05-21AAMDAmended small company accounts made up to 2017-12-31
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-27AP01DIRECTOR APPOINTED MR ALLAN MICHAEL COURSE
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWIN FOSTER JONES
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 19650
2017-10-17SH19Statement of capital on 2017-10-17 GBP 19,650
2017-10-17SH20Statement by Directors
2017-10-17CAP-SSSolvency Statement dated 19/09/17
2017-10-17RES13Resolutions passed:
  • Reduce capital redemption reserve and share prem a/c 26/09/2017
2017-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-27CH01Director's details changed for Mrs Jacqueline Woods on 2017-07-27
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 19650
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-07-07AP01DIRECTOR APPOINTED MRS JOANNA JOSEPHINE MATTHEWS
2016-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN GRANT
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 19650
2016-01-04AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH BRIDGES
2015-12-21AP01DIRECTOR APPOINTED MR STEPHEN DAVID GODSON
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARNES
2015-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-06AUDAUDITOR'S RESIGNATION
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 19650
2015-01-05AR0115/12/14 FULL LIST
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH BRIDGES / 07/12/2014
2014-10-08AP01DIRECTOR APPOINTED MR MARK WARNES
2014-09-11AP01DIRECTOR APPOINTED MS JULIA CAROLINE MILLER
2014-09-04AP01DIRECTOR APPOINTED MRS JACQUELINE WOODS
2014-08-14AP01DIRECTOR APPOINTED MR NEIL JAMES MCPHERSON
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2014-05-08AP01DIRECTOR APPOINTED MRS JUDITH ELIZABETH MAGUIRE
2014-05-05AP01DIRECTOR APPOINTED MR NIGEL JOHN GRANT
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARNES
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JENNINGS
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WADLEY
2014-05-01AP01DIRECTOR APPOINTED MR ROBERT HUGH BRIDGES
2014-05-01AP01DIRECTOR APPOINTED MR MARTIN EDWIN FOSTER JONES
2014-05-01AP01DIRECTOR APPOINTED MR STEPHEN DAVID CARLISLE
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR VERNON HOLGATE
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE GODSON
2014-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 19650
2014-01-02AR0115/12/13 FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLISLE
2013-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WADLEY / 12/04/2013
2013-04-15AUDAUDITOR'S RESIGNATION
2013-02-04AUDAUDITOR'S RESIGNATION
2013-01-14RES13AUTHORISED SIGNATORIES OF THE COMPANY DIRECTORS 17/08/2012
2012-12-20AR0115/12/12 FULL LIST
2012-11-09AUDAUDITOR'S RESIGNATION
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0115/12/11 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AP01DIRECTOR APPOINTED ANDREW CHARLES WADLEY
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2010-12-17AR0115/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MILLER
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES YOUNG / 25/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON HOLGATE / 25/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST ROGERS / 25/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA CAROLINE MILLER / 25/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE KING / 25/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BEVIR PARNELL JENNINGS / 25/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE GODSON / 25/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CARLISLE / 25/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WARNES / 25/01/2010
2010-01-07AR0115/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WARNES / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA CAROLINE MILLER / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BEVIR PARNELL JENNINGS / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON HOLGATE / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE GODSON / 07/01/2010
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-05288aDIRECTOR APPOINTED JOHN LAWRENCE KING
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID ANTHONY
2009-01-06288aDIRECTOR APPOINTED STEPHEN DAVID CARLISLE
2009-01-06363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR CHARLES GODDARD
2008-12-04288aDIRECTOR APPOINTED MARK WARNES
2008-08-11363sRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS; AMEND
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 5TH FLOOR 11 BRUTON STREET LONDON W1J 6PY
Industry Information
SIC/NAIC Codes
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 CAPITAL CRANFIELD TRUSTEES 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 CAPITAL CRANFIELD TRUSTEES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE MANN 2015-06-18 to 2015-06-18 HC-2014-000265 Grolier International Ltd & anr v Capital Cranfield Trustees Ltd
2015-06-18
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
RENT DEPOSIT DEED 2003-07-31 Satisfied STUART ANTHONY LIPTON
RENT DEPOSIT DEED 2001-02-09 Satisfied CAVENDISH FISCAL SOLUTIONS LIMITED
RENT DEPOSIT DEED 2001-02-09 Satisfied CAVENDISH FISCAL SOLUTIONS LIMITED
Intangible Assets
Patents
We have not found any records of CAPITAL CRANFIELD TRUSTEES LIMITED registering or being granted any patents
Domain Names

CAPITAL CRANFIELD TRUSTEES LIMITED owns 3 domain names.

cctl.co.uk   independenttrustee.co.uk   sptl.co.uk  

Trademarks
We have not found any records of CAPITAL CRANFIELD TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL CRANFIELD TRUSTEES 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 (82990 - Other business support service activities n.e.c.) as CAPITAL CRANFIELD TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for CAPITAL CRANFIELD TRUSTEES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Pt Suite 201, The Atrium, Wollaton Street, Nottingham, NG1 5FJ NG1 5FJ 67,50020100115

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL CRANFIELD TRUSTEES 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 CAPITAL CRANFIELD TRUSTEES 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.