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

HARRISON CLARK RICKERBYS SERVICES LIMITED

5 DEANSWAY, WORCESTER, WR1 2JG,
Company Registration Number
04262676
Private Limited Company
Active

Company Overview

About Harrison Clark Rickerbys Services Ltd
HARRISON CLARK RICKERBYS SERVICES LIMITED was founded on 2001-08-01 and has its registered office in . The organisation's status is listed as "Active". Harrison Clark Rickerbys Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARRISON CLARK RICKERBYS SERVICES LIMITED
 
Legal Registered Office
5 DEANSWAY
WORCESTER
WR1 2JG
Other companies in WR1
 
Previous Names
HARRISON CLARK SERVICES LIMITED01/10/2013
HARRISON CLARK LIMITED24/11/2005
Filing Information
Company Number 04262676
Company ID Number 04262676
Date formed 2001-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 15:13:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRISON CLARK RICKERBYS SERVICES 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 HARRISON CLARK RICKERBYS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COLIN WILLIAM BOX
Company Secretary 2001-08-01
JONATHAN SINCLAIR BREW
Director 2008-12-01
ANDREW SIMON CALDICOTT
Director 2002-07-25
ROBERT CAPPER
Director 2008-12-01
ANDREW MICHAEL JAMES
Director 2008-12-01
DAWN EMMA LONG
Director 2008-12-01
RICHARD CHARLES MORGAN
Director 2008-12-01
RODERICK MICHAEL THOMAS
Director 2005-11-28
JONATHAN RICHARD WHITBREAD
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GORDON HILL
Director 2008-12-01 2012-08-03
KEITH JAMES MILLS
Director 2001-08-01 2002-07-25
STL SECRETARIES LTD.
Nominated Secretary 2001-08-01 2001-08-01
STL DIRECTORS LTD.
Nominated Director 2001-08-01 2001-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN WILLIAM BOX HARRISON CLARK (SHAREHOLDING) LIMITED Company Secretary 2004-04-26 CURRENT 2003-10-22 Active
COLIN WILLIAM BOX HARRISON CLARK (NOMINEES) LIMITED Company Secretary 2003-10-01 CURRENT 2003-09-02 Active
COLIN WILLIAM BOX HARRISON CLARK (SECRETARIAL) LIMITED Company Secretary 2003-10-01 CURRENT 2003-04-15 Active
JONATHAN SINCLAIR BREW THE ROYAL NATIONAL COLLEGE FOR THE BLIND Director 2015-07-01 CURRENT 1989-04-03 Active
JONATHAN SINCLAIR BREW MEDICAL ACCIDENT GROUP LIMITED Director 2013-10-01 CURRENT 2001-05-01 Active
ANDREW SIMON CALDICOTT HC 1202 LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ANDREW SIMON CALDICOTT HCR INVESTMENTS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
ANDREW MICHAEL JAMES MEDICAL ACCIDENT GROUP LIMITED Director 2013-10-01 CURRENT 2001-05-01 Active
DAWN EMMA LONG THE ELGAR SCHOOL OF MUSIC LIMITED Director 2014-10-01 CURRENT 1988-03-21 Active
DAWN EMMA LONG MEDICAL ACCIDENT GROUP LIMITED Director 2013-10-01 CURRENT 2001-05-01 Active
DAWN EMMA LONG HOLLY GREEN FARMHOUSE PROPERTIES LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
DAWN EMMA LONG HOLLY GREEN FARMHOUSE LIMITED Director 2012-06-25 CURRENT 2012-06-25 Liquidation
DAWN EMMA LONG WORCESTER THEATRES CHARITABLE TRUST LTD Director 2011-07-11 CURRENT 1988-03-21 Active
DAWN EMMA LONG NOAH'S ARK TRUST 1998 Director 2008-06-24 CURRENT 1998-05-01 Dissolved 2014-03-30
RICHARD CHARLES MORGAN WATKINS NAYLER AND COMPANY LIMITED Director 2016-06-06 CURRENT 1903-03-06 Liquidation
RICHARD CHARLES MORGAN HARRISON CLARK RICKERBYS LIMITED Director 2009-10-20 CURRENT 2009-09-29 Active
RODERICK MICHAEL THOMAS HC 1279 LIMITED Director 2018-03-16 CURRENT 2017-01-23 Dissolved 2018-07-17
RODERICK MICHAEL THOMAS DEAL GENERATOR LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active - Proposal to Strike off
RODERICK MICHAEL THOMAS FINANCE GENERATOR LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
RODERICK MICHAEL THOMAS THREE COUNTIES DEFENCE AND SECURITY (TRADING) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
RODERICK MICHAEL THOMAS THREE COUNTIES DEFENCE AND SECURITY LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
RODERICK MICHAEL THOMAS HC 1240 LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
RODERICK MICHAEL THOMAS V2 RECRUITMENT NETWORK LIMITED Director 2014-09-15 CURRENT 2014-09-15 Dissolved 2015-05-19
RODERICK MICHAEL THOMAS PERTEMPS IT LTD Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2017-09-19
RODERICK MICHAEL THOMAS EDUCATION NETWORK (MIDLANDS & SOUTH WEST) LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active - Proposal to Strike off
RODERICK MICHAEL THOMAS NETWORK SOCIAL WORKERS LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2017-09-19
RODERICK MICHAEL THOMAS MEDICAL ACCIDENT GROUP LIMITED Director 2013-09-01 CURRENT 2001-05-01 Active
RODERICK MICHAEL THOMAS HC 1216 LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
RODERICK MICHAEL THOMAS HC 1202 LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
RODERICK MICHAEL THOMAS HCR INVESTMENTS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
RODERICK MICHAEL THOMAS HC 1180 LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2014-09-09
RODERICK MICHAEL THOMAS AURORAEXOTICS NFP LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2014-09-09
RODERICK MICHAEL THOMAS AURORAFRESH GLOBAL NFP LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2014-09-09
RODERICK MICHAEL THOMAS ENERGY PERFORMANCE SUPPLIES LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2016-02-16
RODERICK MICHAEL THOMAS HC 1151 LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2014-12-09
RODERICK MICHAEL THOMAS HC 1134 LIMITED Director 2010-04-16 CURRENT 2010-04-16 Dissolved 2014-07-15
RODERICK MICHAEL THOMAS HARRISON CLARK (NOMINEES) LIMITED Director 2006-04-27 CURRENT 2003-09-02 Active
RODERICK MICHAEL THOMAS HARRISON CLARK (SECRETARIAL) LIMITED Director 2006-04-27 CURRENT 2003-04-15 Active
RODERICK MICHAEL THOMAS HARRISON CLARK (SHAREHOLDING) LIMITED Director 2006-03-24 CURRENT 2003-10-22 Active
JONATHAN RICHARD WHITBREAD MEDICAL ACCIDENT GROUP LIMITED Director 2013-10-01 CURRENT 2001-05-01 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
2023-07-31Director's details changed for Robert Capper on 2023-07-28
2023-07-31CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-21DS02Withdrawal of the company strike off application
2022-05-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-06DS01Application to strike the company off the register
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15Purchase of own shares
2021-12-15Cancellation of shares. Statement of capital on 2021-10-15 GBP 1.50
2021-12-15SH06Cancellation of shares. Statement of capital on 2021-10-15 GBP 1.50
2021-12-15SH03Purchase of own shares
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAWN EMMA LONG
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-21CH01Director's details changed for Robert Capper on 2021-07-20
2021-07-20CH01Director's details changed for Mr Roderick Michael Thomas on 2021-07-20
2021-03-02SH06Cancellation of shares. Statement of capital on 2021-02-19 GBP 2.00
2021-03-02SH03Purchase of own shares
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON CALDICOTT
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD WHITBREAD
2020-09-25SH06Cancellation of shares. Statement of capital on 2020-09-01 GBP 2.50
2020-09-11SH03Purchase of own shares
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-08-16SH06Cancellation of shares. Statement of capital on 2020-06-17 GBP 0.75
2020-08-10RES09Resolution of authority to purchase a number of shares
2020-08-04SH03Purchase of own shares
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JAMES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SINCLAIR BREW
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11RP04CS01Second filing of Confirmation Statement dated 19/07/2019
2019-08-02CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 11/12/2019.
2019-07-24SH06Cancellation of shares. Statement of capital on 2019-06-21 GBP 3.50
2019-07-24SH03Purchase of own shares
2019-04-16TM02Termination of appointment of Colin William Box on 2018-12-31
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-27CH01Director's details changed for Mr Richard Charles Morgan on 2017-12-01
2018-11-15SH08Change of share class name or designation
2018-11-05SH02Sub-division of shares on 2018-03-01
2018-11-05SH08Change of share class name or designation
2018-11-05RES12Resolution of varying share rights or name
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-19PSC07CESSATION OF RODERICK MICHAEL THOMAS AS A PSC
2017-07-19PSC07CESSATION OF ANDREW SIMON CALDICOTT AS A PSC
2017-07-19PSC02Notification of Hcr Legal Llp (Oc382982) as a person with significant control on 2016-12-31
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-13AR0119/07/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-12AR0119/07/14 ANNUAL RETURN FULL LIST
2014-01-03AA04/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01RES15CHANGE OF NAME 01/10/2013
2013-10-01CERTNMCompany name changed harrison clark services LIMITED\certificate issued on 01/10/13
2013-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-13AR0119/07/13 ANNUAL RETURN FULL LIST
2013-04-02AA01Previous accounting period extended from 30/11/12 TO 31/03/13
2012-09-05AA02/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILL
2012-08-06AR0119/07/12 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD WHITBREAD / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK MICHAEL THOMAS / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MORGAN / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN EMMA LONG / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JAMES / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GORDON HILL / 31/10/2011
2011-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN WILLIAM BOX / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAPPER / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON CALDICOTT / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BREW / 31/10/2011
2011-08-31AA03/12/10 TOTAL EXEMPTION SMALL
2011-07-28AR0119/07/11 FULL LIST
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAPPER / 19/07/2011
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/09
2010-08-11AR0119/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MORGAN / 19/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAPPER / 19/07/2010
2009-12-15RES13RECLASS 30/11/2009
2009-12-15RES01ADOPT ARTICLES 30/11/2009
2009-12-15SH0130/11/09 STATEMENT OF CAPITAL GBP 4
2009-07-28363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/08
2009-05-20288aDIRECTOR APPOINTED NICK HILL
2009-05-09288aDIRECTOR APPOINTED JONATHAN BREW
2009-05-09288aDIRECTOR APPOINTED RICHARD MORGAN
2009-05-09288aDIRECTOR APPOINTED JONATHAN RICHARD WHITBREAD
2009-05-09288aDIRECTOR APPOINTED DAWN LONG
2009-05-09288aDIRECTOR APPOINTED ANDREW JAMES
2009-05-09288aDIRECTOR APPOINTED ROBERT CAPPER
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-14363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / RODERICK THOMAS / 01/01/2007
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-07-23363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-14363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09RES13DIRECTOR APPOINTED 28/11/05
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24CERTNMCOMPANY NAME CHANGED HARRISON CLARK LIMITED CERTIFICATE ISSUED ON 24/11/05
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-19363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-07-27363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-09-08363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-08-05288bDIRECTOR RESIGNED
2002-08-05363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-08-05288aNEW DIRECTOR APPOINTED
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 HARRISON CLARK RICKERBYS SERVICES 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 HARRISON CLARK RICKERBYS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-01 Outstanding HARRISON CLARK SERVICES LIMITED PENSION SCHEME ACTING BY ITS TRUSTEES RODERICK MICHAEL THOMAS JONATHAN SINCLAIR BREW ANDREW SIMON CALDICOTT NICHOLAS GORDON HILL DAWN EMMA LONG ROBERT MATTHEW CAPPER ANDREW MICHAEL JAMES RICHARD CHARLES MORGAN JONATHAN WHIT
DEBENTURE 2005-12-06 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HARRISON CLARK RICKERBYS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRISON CLARK RICKERBYS SERVICES LIMITED
Trademarks
We have not found any records of HARRISON CLARK RICKERBYS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRISON CLARK RICKERBYS SERVICES 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 HARRISON CLARK RICKERBYS SERVICES 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
No properties were found where HARRISON CLARK RICKERBYS SERVICES 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 HARRISON CLARK RICKERBYS SERVICES 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 HARRISON CLARK RICKERBYS SERVICES 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.