Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARCOAL CLG 1 LIMITED
Company Information for

CHARCOAL CLG 1 LIMITED

LINK HOUSE, 25 WEST STREET, POOLE, DORSET, BH15 1LD,
Company Registration Number
06128422
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Charcoal Clg 1 Ltd
CHARCOAL CLG 1 LIMITED was founded on 2007-02-26 and has its registered office in Poole. The organisation's status is listed as "Active". Charcoal Clg 1 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHARCOAL CLG 1 LIMITED
 
Legal Registered Office
LINK HOUSE
25 WEST STREET
POOLE
DORSET
BH15 1LD
Other companies in BH15
 
Filing Information
Company Number 06128422
Company ID Number 06128422
Date formed 2007-02-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 09:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARCOAL CLG 1 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 CHARCOAL CLG 1 LIMITED

Current Directors
Officer Role Date Appointed
FIONA JANE ROSE
Company Secretary 2016-02-26
MATTHEW PAUL JOWETT
Director 2016-02-26
ALISTAIR WINDYBANK
Director 2010-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN NORTH ARMSTRONG
Company Secretary 2008-01-31 2016-02-26
COLIN NORTH ARMSTRONG
Director 2008-10-16 2016-02-26
STEPHEN SHEARS
Director 2007-02-27 2012-02-21
DARCY CORBEN
Director 2008-01-31 2008-10-16
DARCY CORBEN
Company Secretary 2007-02-27 2008-01-31
COLIN NORTH ARMSTRONG
Director 2008-01-31 2008-01-31
DARCY CORBEN
Director 2007-02-27 2008-01-31
DAVID PAUL ARNOLD
Company Secretary 2007-02-26 2007-02-27
DAVID PAUL ARNOLD
Director 2007-02-26 2007-02-27
GAVIN JAMES GORDON
Director 2007-02-26 2007-02-27
SWIFT INCORPORATIONS LIMITED
Company Secretary 1920-02-26 2007-02-26
INSTANT COMPANIES LIMITED
Director 1920-02-26 2007-02-26
SWIFT INCORPORATIONS LIMITED
Director 1920-02-26 2007-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PAUL JOWETT SEA LIFE TRUST LIMITED Director 2018-01-15 CURRENT 2017-06-23 Active
MATTHEW PAUL JOWETT PIRATE ADVENTURE GOLF LIMITED Director 2017-12-27 CURRENT 2003-11-20 Liquidation
MATTHEW PAUL JOWETT MERLIN UK FINANCE 2A LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active - Proposal to Strike off
MATTHEW PAUL JOWETT MERLIN UK FINANCE 1A LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active - Proposal to Strike off
MATTHEW PAUL JOWETT LEGOLAND WINDSOR PARK LIMITED Director 2016-02-26 CURRENT 1992-06-09 Active
MATTHEW PAUL JOWETT CHARCOAL MIDCO 1 LIMITED Director 2016-02-26 CURRENT 2007-02-23 Active
MATTHEW PAUL JOWETT CHESSINGTON WORLD OF ADVENTURES OPERATIONS LIMITED Director 2016-02-26 CURRENT 2007-02-26 Active
MATTHEW PAUL JOWETT CHARCOAL NEWCO 1A LIMITED Director 2016-02-26 CURRENT 2007-02-27 Active
MATTHEW PAUL JOWETT CHARCOAL NEWCO 1 LIMITED Director 2016-02-26 CURRENT 2007-02-26 Active
MATTHEW PAUL JOWETT CWA PROPCO LIMITED Director 2016-02-26 CURRENT 2007-06-07 Active
MATTHEW PAUL JOWETT LEGOLAND US HOLDINGS LIMITED Director 2016-02-26 CURRENT 2007-06-07 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS (SEA LIFE) LIMITED Director 2016-02-26 CURRENT 1987-10-22 Active
MATTHEW PAUL JOWETT SEA LIFE CENTRE (BLACKPOOL) LIMITED Director 2016-02-26 CURRENT 1989-07-25 Active
MATTHEW PAUL JOWETT THE MILLENNIUM WHEEL COMPANY LIMITED Director 2016-02-26 CURRENT 1999-06-17 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS DEVELOPMENTS LIMITED Director 2016-02-26 CURRENT 2002-11-22 Liquidation
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS GROUP HOLDINGS LIMITED Director 2016-02-26 CURRENT 2007-02-23 Active
MATTHEW PAUL JOWETT THORPE PARK OPERATIONS LIMITED Director 2016-02-26 CURRENT 2007-02-26 Active
MATTHEW PAUL JOWETT SEA LIFE CENTRES LIMITED Director 2016-02-26 CURRENT 2007-06-20 Active
MATTHEW PAUL JOWETT TUSSAUDS LIMITED Director 2016-02-26 CURRENT 2007-06-20 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS HOLIDAYS LIMITED Director 2016-02-26 CURRENT 2007-06-20 Active
MATTHEW PAUL JOWETT THE TUSSAUDS GROUP LIMITED Director 2016-02-26 CURRENT 2007-06-20 Active
MATTHEW PAUL JOWETT MERLIN UK FINCO 1 LIMITED Director 2016-02-26 CURRENT 2013-10-29 Active
MATTHEW PAUL JOWETT CHESSINGTON ZOO LIMITED Director 2016-02-26 CURRENT 1986-12-12 Active
MATTHEW PAUL JOWETT THE LONDON PLANETARIUM COMPANY LIMITED Director 2016-02-26 CURRENT 1938-05-12 Active
MATTHEW PAUL JOWETT MADAME TUSSAUD'S LIMITED Director 2016-02-26 CURRENT 1987-09-23 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS (BLACKPOOL) LIMITED Director 2016-02-26 CURRENT 1989-10-05 Active
MATTHEW PAUL JOWETT ALTON TOWERS LIMITED Director 2016-02-26 CURRENT 1990-01-29 Active
MATTHEW PAUL JOWETT LONDON EYE MANAGEMENT SERVICES LIMITED Director 2016-02-26 CURRENT 1994-02-10 Active
MATTHEW PAUL JOWETT MERLIN MAGIC MAKING LIMITED Director 2016-02-26 CURRENT 1998-11-06 Active
MATTHEW PAUL JOWETT CHESSINGTON WORLD OF ADVENTURES LIMITED Director 2016-02-26 CURRENT 1998-11-12 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS GROUP OPERATIONS LIMITED Director 2016-02-26 CURRENT 1998-11-20 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS (DUNGEONS) LIMITED Director 2016-02-26 CURRENT 1998-11-20 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS (ASIA PACIFIC) LIMITED Director 2016-02-26 CURRENT 1999-05-10 Active
MATTHEW PAUL JOWETT MADAME TUSSAUDS TOURING EXHIBITION LIMITED Director 2016-02-26 CURRENT 1999-09-15 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS (NBD) LIMITED Director 2016-02-26 CURRENT 2004-01-09 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS GROUP LIMITED Director 2016-02-26 CURRENT 2004-01-21 Active
MATTHEW PAUL JOWETT CHESSINGTON HOTEL LIMITED Director 2016-02-26 CURRENT 2006-01-24 Active
MATTHEW PAUL JOWETT CHARCOAL HOLDCO LIMITED Director 2016-02-26 CURRENT 2007-02-23 Active
MATTHEW PAUL JOWETT ALTON TOWERS RESORT OPERATIONS LIMITED Director 2016-02-26 CURRENT 2007-02-26 Active
MATTHEW PAUL JOWETT MERLIN US HOLDINGS LIMITED Director 2016-02-26 CURRENT 2007-06-07 Active
MATTHEW PAUL JOWETT LONDON DUNGEON LIMITED Director 2016-02-26 CURRENT 2007-06-20 Active
MATTHEW PAUL JOWETT MERLIN'S MAGIC WAND TRUSTEES LIMITED Director 2016-02-26 CURRENT 2008-02-21 Active
MATTHEW PAUL JOWETT LONDON AQUARIUM (SOUTH BANK) LIMITED Director 2016-02-26 CURRENT 2008-04-03 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS CROWN (UK) LIMITED Director 2016-02-26 CURRENT 2015-07-09 Active
MATTHEW PAUL JOWETT WARWICK CASTLE LIMITED Director 2016-02-26 CURRENT 1998-11-12 Active
MATTHEW PAUL JOWETT MERLIN ENTERTAINMENTS GROUP EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2016-02-26 CURRENT 1998-11-20 Active
MATTHEW PAUL JOWETT SEA LIFE TRUSTEES LIMITED Director 2016-02-26 CURRENT 2004-02-06 Active
MATTHEW PAUL JOWETT LONDON EYE HOLDINGS LIMITED Director 2016-02-26 CURRENT 2006-01-24 Active
MATTHEW PAUL JOWETT CHARCOAL CLG 2 LIMITED Director 2016-02-26 CURRENT 2007-02-26 Active
MATTHEW PAUL JOWETT MERLIN ATTRACTIONS OPERATIONS LIMITED Director 2016-02-26 CURRENT 2007-06-07 Active
MATTHEW PAUL JOWETT THE SEAL SANCTUARY LIMITED Director 2016-02-26 CURRENT 2007-06-20 Active
MATTHEW PAUL JOWETT MERLIN UK FINCO 2 LIMITED Director 2016-02-26 CURRENT 2013-10-29 Active
MATTHEW PAUL JOWETT DECORPRINT LIMITED Director 2012-01-09 CURRENT 1919-06-05 Active
MATTHEW PAUL JOWETT TILLOTSONS(LIVERPOOL),LIMITED Director 2011-06-30 CURRENT 1919-05-27 Active
ALISTAIR WINDYBANK CHARCOAL CLG 2 LIMITED Director 2010-08-03 CURRENT 2007-02-26 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
2023-11-23CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-25
2022-09-12Audit exemption statement of guarantee by parent company for period ending 25/12/21
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 25/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 25/12/21
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/12/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/12/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/12/20
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/12/20
2021-06-28CH01Director's details changed for Mr Matthew Paul Jowett on 2021-06-28
2021-01-22AP01DIRECTOR APPOINTED MRS FIONA JANE ROSE
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WINDYBANK
2021-01-06AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-07PSC05Change of details for Merlin Entertainments Plc as a person with significant control on 2019-11-05
2019-09-12AAFULL ACCOUNTS MADE UP TO 29/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 30/12/17
2017-12-14PSC05Change of details for Merlin Entertainments Plc as a person with significant control on 2017-12-08
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM 3 Market Close Poole Dorset BH15 1NQ
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061284220005
2016-10-09AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-03-08AP01DIRECTOR APPOINTED MATTHEW JOWETT
2016-03-07AP03Appointment of Mrs Fiona Jane Rose as company secretary on 2016-02-26
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NORTH ARMSTRONG
2016-03-07TM02Termination of appointment of Colin North Armstrong on 2016-02-26
2015-12-18AR0120/11/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 27/12/14
2014-12-15AR0120/11/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 28/12/13
2013-11-26AR0120/11/13 ANNUAL RETURN FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-09-02RES13Resolutions passed:
  • Facilties agrrement , dir approves 19/06/2013
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 061284220005
2012-12-19AR0120/11/12 NO MEMBER LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHEARS
2011-12-08AR0120/11/11 NO MEMBER LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHEARS / 19/11/2011
2011-09-29AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-02AR0120/11/10 NO MEMBER LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-04AP01DIRECTOR APPOINTED ALISTAIR WINDYBANK
2010-08-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-03RES13SECTION 1755A 15/07/2010
2010-08-03RES01ADOPT ARTICLES 15/07/2010
2010-01-15AR0120/11/09 NO MEMBER LIST
2009-10-06AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-01-08288aDIRECTOR APPOINTED COLIN ARMSTRONG
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR DARCY CORBEN
2008-12-09363aANNUAL RETURN MADE UP TO 20/11/08
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-19363aANNUAL RETURN MADE UP TO 26/02/08
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-24288bDIRECTOR RESIGNED
2007-03-24225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-03-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-24287REGISTERED OFFICE CHANGED ON 24/03/07 FROM: ASHURST BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2007-03-09ELRESS386 DISP APP AUDS 26/02/07
2007-03-09ELRESS366A DISP HOLDING AGM 26/02/07
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288bSECRETARY RESIGNED
2007-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHARCOAL CLG 1 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 CHARCOAL CLG 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-03 Satisfied UNICREDIT BANK AG, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE SENIOR CREDITORS (THE SECURITY AGENT)
A SECOND CONFIRMATORY SECURITY AGREEMENT 2011-05-31 Satisfied UNICREDIT BANK AG LONDON BRANCH
A CONFIRMATORY SECURITY AGREEMENT 2010-08-20 Satisfied UNICREDIT BANK, AG LONDON BRANCH
SECURITY AGREEMENT 2008-06-26 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AG, LONDON BRANCH (THE SECURITY AGENT)
SECURITY AGREEMENT 2007-05-31 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG, LONDON BRANCH
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2010-12-25
Annual Accounts
2009-12-26
Annual Accounts
2008-12-27

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 CHARCOAL CLG 1 LIMITED

Intangible Assets
Patents
We have not found any records of CHARCOAL CLG 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARCOAL CLG 1 LIMITED
Trademarks
We have not found any records of CHARCOAL CLG 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARCOAL CLG 1 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 CHARCOAL CLG 1 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 CHARCOAL CLG 1 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 CHARCOAL CLG 1 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 CHARCOAL CLG 1 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.