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

CHORLEY RENAISSANCE LIMITED

ASDA HOUSE SOUTH BANK, GREAT WILSON STREET, LEEDS, LS11 5AD,
Company Registration Number
06310474
Private Limited Company
Active

Company Overview

About Chorley Renaissance Ltd
CHORLEY RENAISSANCE LIMITED was founded on 2007-07-12 and has its registered office in Leeds. The organisation's status is listed as "Active". Chorley Renaissance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHORLEY RENAISSANCE LIMITED
 
Legal Registered Office
ASDA HOUSE SOUTH BANK
GREAT WILSON STREET
LEEDS
LS11 5AD
Other companies in LS11
 
Previous Names
BEALAW (MAN) 41 LIMITED28/01/2008
Filing Information
Company Number 06310474
Company ID Number 06310474
Date formed 2007-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 07:34:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHORLEY RENAISSANCE 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 CHORLEY RENAISSANCE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER SIMPSON
Company Secretary 2013-06-01
ROGER MICHAEL BURNLEY
Director 2016-11-07
ALEJANDRO RUSSO
Director 2014-02-02
ALEXANDER SIMPSON
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN JOHN CLARKE
Director 2016-07-11 2017-12-31
ANTHONY STUART HEMMERDINGER
Director 2017-12-11 2017-12-11
ANDREW JAMES CLARKE
Director 2011-12-20 2016-07-25
RICHARD ANDREW MAYFIELD
Director 2012-11-23 2014-02-02
ELEANOR DOOHAN
Company Secretary 2011-12-20 2013-06-01
JUDITH JANE MCKENNA
Director 2011-12-20 2013-03-22
ASHLEY RICHARDSON
Company Secretary 2007-08-15 2011-12-20
ASHLEY RICHARDSON
Director 2007-08-15 2011-12-20
LISA MARIE RICHARDSON
Director 2007-08-15 2011-12-20
BEACH SECRETARIES LIMITED
Company Secretary 2007-07-12 2007-08-15
CROFT NOMINEES LIMITED
Director 2007-07-12 2007-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER MICHAEL BURNLEY ASDA STORES LIMITED Director 2016-11-21 CURRENT 1949-02-19 Active
ROGER MICHAEL BURNLEY ASDA GROUP LIMITED Director 2016-11-21 CURRENT 1978-10-27 Active
ROGER MICHAEL BURNLEY THE GEORGE DAVIES PARTNERSHIP LIMITED Director 2016-11-07 CURRENT 1993-03-10 Active
ROGER MICHAEL BURNLEY EVER 2010 NORTH LIMITED Director 2016-11-07 CURRENT 1990-07-09 Active
ROGER MICHAEL BURNLEY EVER 2010 LIMITED Director 2016-11-07 CURRENT 1990-07-09 Active
ROGER MICHAEL BURNLEY ERTECO U.K. LIMITED Director 2016-11-07 CURRENT 1992-02-20 Active
ROGER MICHAEL BURNLEY ASDA QUEST TRUSTEES LIMITED Director 2016-11-07 CURRENT 1997-06-02 Active
ROGER MICHAEL BURNLEY REACH BELVEDERE LIMITED Director 2016-11-07 CURRENT 2004-02-20 Active
ROGER MICHAEL BURNLEY POWER4ALL LIMITED Director 2016-11-07 CURRENT 2007-04-23 Active
ROGER MICHAEL BURNLEY WALMART EMEA LIMITED Director 2016-11-07 CURRENT 2010-10-21 Active - Proposal to Strike off
ROGER MICHAEL BURNLEY BANDSOUND LIMITED Director 2016-11-07 CURRENT 1989-01-25 Active
ROGER MICHAEL BURNLEY ASDA SOUTHBANK LIMITED Director 2016-11-07 CURRENT 1992-02-06 Active
ROGER MICHAEL BURNLEY ASDA STORAGE LIMITED Director 2016-11-07 CURRENT 1988-04-06 Active
ROGER MICHAEL BURNLEY MCLAGAN INVESTMENTS LIMITED Director 2016-11-07 CURRENT 1987-04-30 Active
ROGER MICHAEL BURNLEY NORDICLINE LIMITED Director 2016-11-07 CURRENT 1993-11-29 Active
ROGER MICHAEL BURNLEY EVER 2010 SOUTH LIMITED Director 2016-11-07 CURRENT 1995-09-20 Active
ROGER MICHAEL BURNLEY ASDA DELIVERY LIMITED Director 2016-11-07 CURRENT 1999-11-09 Active
ROGER MICHAEL BURNLEY GEORGE SOURCING SERVICES UK LIMITED Director 2016-11-07 CURRENT 2000-06-02 Active
ROGER MICHAEL BURNLEY PORTH INVESTMENTS LIMITED Director 2016-11-07 CURRENT 2001-02-14 Active
ROGER MICHAEL BURNLEY ASDA FINANCIAL SERVICES LIMITED Director 2016-11-07 CURRENT 2002-10-15 Active
ROGER MICHAEL BURNLEY GLOBAL GEORGE LIMITED Director 2016-11-07 CURRENT 2005-12-19 Active - Proposal to Strike off
ROGER MICHAEL BURNLEY THE BURWOOD HOUSE GROUP LIMITED Director 2016-11-07 CURRENT 1989-07-12 Active
ROGER MICHAEL BURNLEY ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED Director 2016-11-07 CURRENT 1906-06-21 Active
ROGER MICHAEL BURNLEY ESSENCEREALM LIMITED Director 2016-11-07 CURRENT 1998-09-23 Active
ROGER MICHAEL BURNLEY ASDA SUPERMARKETS LIMITED Director 2016-11-07 CURRENT 2001-01-19 Active
ALEJANDRO RUSSO WM SA INVESTMENTS LIMITED Director 2015-05-14 CURRENT 2011-02-25 Active
ALEJANDRO RUSSO WALMART EMEA LIMITED Director 2014-03-26 CURRENT 2010-10-21 Active - Proposal to Strike off
ALEJANDRO RUSSO THE GEORGE DAVIES PARTNERSHIP LIMITED Director 2014-02-02 CURRENT 1993-03-10 Active
ALEJANDRO RUSSO EVER 2010 NORTH LIMITED Director 2014-02-02 CURRENT 1990-07-09 Active
ALEJANDRO RUSSO EVER 2010 LIMITED Director 2014-02-02 CURRENT 1990-07-09 Active
ALEJANDRO RUSSO ERTECO U.K. LIMITED Director 2014-02-02 CURRENT 1992-02-20 Active
ALEJANDRO RUSSO ASDA QUEST TRUSTEES LIMITED Director 2014-02-02 CURRENT 1997-06-02 Active
ALEJANDRO RUSSO REACH BELVEDERE LIMITED Director 2014-02-02 CURRENT 2004-02-20 Active
ALEJANDRO RUSSO POWER4ALL LIMITED Director 2014-02-02 CURRENT 2007-04-23 Active
ALEXANDER SIMPSON THE GEORGE DAVIES PARTNERSHIP LIMITED Director 2017-12-11 CURRENT 1993-03-10 Active
ALEXANDER SIMPSON EVER 2010 NORTH LIMITED Director 2017-12-11 CURRENT 1990-07-09 Active
ALEXANDER SIMPSON EVER 2010 LIMITED Director 2017-12-11 CURRENT 1990-07-09 Active
ALEXANDER SIMPSON ERTECO U.K. LIMITED Director 2017-12-11 CURRENT 1992-02-20 Active
ALEXANDER SIMPSON ASDA QUEST TRUSTEES LIMITED Director 2017-12-11 CURRENT 1997-06-02 Active
ALEXANDER SIMPSON REACH BELVEDERE LIMITED Director 2017-12-11 CURRENT 2004-02-20 Active
ALEXANDER SIMPSON WALMART EMEA LIMITED Director 2017-12-11 CURRENT 2010-10-21 Active - Proposal to Strike off
ALEXANDER SIMPSON BANDSOUND LIMITED Director 2017-12-11 CURRENT 1989-01-25 Active
ALEXANDER SIMPSON ASDA SOUTHBANK LIMITED Director 2017-12-11 CURRENT 1992-02-06 Active
ALEXANDER SIMPSON ASDA STORAGE LIMITED Director 2017-12-11 CURRENT 1988-04-06 Active
ALEXANDER SIMPSON ASDA STORES LIMITED Director 2017-12-11 CURRENT 1949-02-19 Active
ALEXANDER SIMPSON ASDA GROUP LIMITED Director 2017-12-11 CURRENT 1978-10-27 Active
ALEXANDER SIMPSON MCLAGAN INVESTMENTS LIMITED Director 2017-12-11 CURRENT 1987-04-30 Active
ALEXANDER SIMPSON NORDICLINE LIMITED Director 2017-12-11 CURRENT 1993-11-29 Active
ALEXANDER SIMPSON EVER 2010 SOUTH LIMITED Director 2017-12-11 CURRENT 1995-09-20 Active
ALEXANDER SIMPSON ASDA DELIVERY LIMITED Director 2017-12-11 CURRENT 1999-11-09 Active
ALEXANDER SIMPSON EVER 1295 LIMITED Director 2017-12-11 CURRENT 2000-02-10 Active
ALEXANDER SIMPSON PORTH INVESTMENTS LIMITED Director 2017-12-11 CURRENT 2001-02-14 Active
ALEXANDER SIMPSON ASDA FINANCIAL SERVICES LIMITED Director 2017-12-11 CURRENT 2002-10-15 Active
ALEXANDER SIMPSON GLOBAL GEORGE LIMITED Director 2017-12-11 CURRENT 2005-12-19 Active - Proposal to Strike off
ALEXANDER SIMPSON THE BURWOOD HOUSE GROUP LIMITED Director 2017-12-11 CURRENT 1989-07-12 Active
ALEXANDER SIMPSON ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED Director 2017-12-11 CURRENT 1906-06-21 Active
ALEXANDER SIMPSON ESSENCEREALM LIMITED Director 2017-12-11 CURRENT 1998-09-23 Active
ALEXANDER SIMPSON ASDA SUPERMARKETS LIMITED Director 2017-12-11 CURRENT 2001-01-19 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
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-06-22DIRECTOR APPOINTED MR MICHAEL GLEESON
2023-06-21APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN NUTTALL
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19AP01DIRECTOR APPOINTED MR STEVEN JOHN NUTTALL
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FALLON
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17AP01DIRECTOR APPOINTED MR MOHSIN ISSA
2021-08-14AP01DIRECTOR APPOINTED JOHN FALLON
2021-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL BURNLEY
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GERARD MCWILLIAM
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-04-08AP03Appointment of Helen Kathryn Selby as company secretary on 2020-04-06
2020-04-08TM02Termination of appointment of Philip Titchmarsh on 2020-04-06
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04AP03Appointment of Philip Titchmarsh as company secretary on 2019-08-27
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SIMPSON
2019-08-30TM02Termination of appointment of Alexander Simpson on 2019-08-27
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MR ROBERT GERARD MCWILLIAM
2018-09-04AP01DIRECTOR APPOINTED MR ROBERT GERARD MCWILLIAM
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO RUSSO
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO RUSSO
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JOHN CLARKE
2017-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEMMERDINGER
2017-12-23Annotation
2017-12-19AP01DIRECTOR APPOINTED MR ALEXANDER SIMPSON
2017-12-18AP01DIRECTOR APPOINTED MR ANTHONY STUART HEMMERDINGER
2017-12-18Annotation
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-11-22AP01DIRECTOR APPOINTED MR ROGER MICHAEL BURNLEY
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLARKE
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-25AP01DIRECTOR APPOINTED MR SEAN JOHN CLARKE
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0112/07/15 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0112/07/14 ANNUAL RETURN FULL LIST
2014-04-17AP01DIRECTOR APPOINTED MR ALEJANDRO RUSSO
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYFIELD
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AR0112/07/13 ANNUAL RETURN FULL LIST
2013-08-13AP03Appointment of Mr Alexander Simpson as company secretary
2013-08-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELEANOR DOOHAN
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MCKENNA
2012-12-06AP01DIRECTOR APPOINTED MR RICHARD MAYFIELD
2012-11-26AUDAUDITOR'S RESIGNATION
2012-11-22AUDAUDITOR'S RESIGNATION
2012-10-01AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-08-13AR0112/07/12 FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-06RES01ADOPT ARTICLES 20/12/2011
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM THE OFFICE 170 HUDDERSFIELD ROAD HOLMFIRTH HD9 3TP ENGLAND
2012-01-06AP01DIRECTOR APPOINTED ANDREW JAMES CLARKE
2012-01-06AP01DIRECTOR APPOINTED JUDITH JANE MCKENNA
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY RICHARDSON
2012-01-06AP03SECRETARY APPOINTED ELEANOR DOOHAN
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA RICHARDSON
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY RICHARDSON
2011-07-20AR0112/07/11 FULL LIST
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD WEST YORKSHIRE HD1 1RL
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RICHARDSON / 12/07/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE RICHARDSON / 12/07/2011
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-31AR0112/07/10 FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM ST ANNS HOUSE ST ANNS STREET MANCHESTER GREATER MANCHESTER M2 7LP
2009-08-06363aRETURN MADE UP TO 12/07/09; NO CHANGE OF MEMBERS
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-14363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-01-28CERTNMCOMPANY NAME CHANGED BEALAW (MAN) 41 LIMITED CERTIFICATE ISSUED ON 28/01/08
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 50 HALL ING LANE HONLEY WEST YORKSHIRE HD9 6QW
2007-09-01288aNEW DIRECTOR APPOINTED
2007-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-01288bSECRETARY RESIGNED
2007-09-01288bDIRECTOR RESIGNED
2007-09-01287REGISTERED OFFICE CHANGED ON 01/09/07 FROM: ST ANN'S HOUSE ST ANNS STREET MANCHESTER GREATER MANCHESTER M2 7LP
2007-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to CHORLEY RENAISSANCE 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 CHORLEY RENAISSANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHORLEY RENAISSANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-07-31

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 CHORLEY RENAISSANCE LIMITED

Intangible Assets
Patents
We have not found any records of CHORLEY RENAISSANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHORLEY RENAISSANCE LIMITED
Trademarks
We have not found any records of CHORLEY RENAISSANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHORLEY RENAISSANCE 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 (41100 - Development of building projects) as CHORLEY RENAISSANCE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHORLEY RENAISSANCE 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 CHORLEY RENAISSANCE 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 CHORLEY RENAISSANCE 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.