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

CLEARVIEW HOME IMPROVEMENTS LIMITED

5 Peregrine Place, Moss Side, Leyland, LANCASHIRE, PR25 3EY,
Company Registration Number
06467712
Private Limited Company
Active

Company Overview

About Clearview Home Improvements Ltd
CLEARVIEW HOME IMPROVEMENTS LIMITED was founded on 2008-01-09 and has its registered office in Leyland. The organisation's status is listed as "Active". Clearview Home Improvements 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
CLEARVIEW HOME IMPROVEMENTS LIMITED
 
Legal Registered Office
5 Peregrine Place
Moss Side
Leyland
LANCASHIRE
PR25 3EY
Other companies in PR25
 
Previous Names
SPEED 1423 LIMITED15/01/2008
Filing Information
Company Number 06467712
Company ID Number 06467712
Date formed 2008-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-01-09
Return next due 2025-01-23
Type of accounts FULL
VAT Number /Sales tax ID GB924768686  
Last Datalog update: 2024-05-30 11:31:04
Primary Source:Companies House
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.
Companies with same name CLEARVIEW HOME IMPROVEMENTS LIMITED
The following companies were found which have the same name as CLEARVIEW HOME IMPROVEMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED 5 Peregrine Place Moss Side Leyland LANCASHIRE PR25 3EY Active Company formed on the 2013-06-26
CLEARVIEW HOME IMPROVEMENTS INCORPORATED California Unknown
CLEARVIEW HOME IMPROVEMENTS SW LIMITED Unit 3 Newmarket Works Business Units Aber Lane Ogmore Vale CF32 7AQ Active - Proposal to Strike off Company formed on the 2019-06-10

Company Officers of CLEARVIEW HOME IMPROVEMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALEXANDER GISCOMBE
Director 2017-06-29
GREGORY KANE
Director 2017-06-29
GARY OAKES
Director 2014-01-20
SARAH LYN VAN HAAZEL
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOCELYN MARY MORGAN
Company Secretary 2008-05-21 2017-06-29
CHRISTOPHER DAVID MITCHELL
Director 2008-05-21 2017-06-29
DAVID ANDREW ROSS
Director 2008-05-21 2017-06-29
JOCELYN MARY MORGAN
Director 2008-05-21 2016-01-22
JOHN BEATY
Director 2008-01-09 2013-08-05
JEANETTE BEATY
Company Secretary 2008-01-09 2008-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALEXANDER GISCOMBE CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2013-06-26 Active
MICHAEL ALEXANDER GISCOMBE CROWNFOLD LIMITED Director 2017-04-07 CURRENT 1989-02-01 Liquidation
MICHAEL ALEXANDER GISCOMBE GMK MIDLAND LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
MICHAEL ALEXANDER GISCOMBE GGK RETAILING LTD Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2018-05-08
MICHAEL ALEXANDER GISCOMBE CONSERVATORY OUTLET GROUP LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
MICHAEL ALEXANDER GISCOMBE KGG LTD Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2014-09-16
MICHAEL ALEXANDER GISCOMBE CONSERVATORY OUTLET LIMITED Director 2011-06-30 CURRENT 2005-05-13 Active
MICHAEL ALEXANDER GISCOMBE ACCESS 2 CARE NOTTINGHAM LTD Director 2008-02-08 CURRENT 2008-02-08 Active
GREGORY KANE CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2013-06-26 Active
GREGORY KANE CROWNFOLD LIMITED Director 2017-04-07 CURRENT 1989-02-01 Liquidation
GREGORY KANE PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED Director 2017-04-07 CURRENT 2007-08-16 Active - Proposal to Strike off
GREGORY KANE NORHAM HOUSE 1151 LIMITED Director 2017-04-07 CURRENT 2007-11-15 Active - Proposal to Strike off
GREGORY KANE NORHAM HOUSE 1152 LIMITED Director 2017-04-07 CURRENT 2007-11-15 Active - Proposal to Strike off
GREGORY KANE PENNINE NEWCASTLE LIMITED Director 2017-04-07 CURRENT 2014-02-28 Active - Proposal to Strike off
GREGORY KANE GMK MIDLAND LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
GREGORY KANE GGK RETAILING LTD Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2018-05-08
GREGORY KANE CONSERVATORY OUTLET GROUP LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
GREGORY KANE CONSERVATORY OUTLET LIMITED Director 2011-06-30 CURRENT 2005-05-13 Active
SARAH LYN VAN HAAZEL CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2013-06-26 Active
SARAH LYN VAN HAAZEL CROWNFOLD LIMITED Director 2017-04-07 CURRENT 1989-02-01 Liquidation
SARAH LYN VAN HAAZEL PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED Director 2017-04-07 CURRENT 2007-08-16 Active - Proposal to Strike off
SARAH LYN VAN HAAZEL NORHAM HOUSE 1151 LIMITED Director 2017-04-07 CURRENT 2007-11-15 Active - Proposal to Strike off
SARAH LYN VAN HAAZEL NORHAM HOUSE 1152 LIMITED Director 2017-04-07 CURRENT 2007-11-15 Active - Proposal to Strike off
SARAH LYN VAN HAAZEL PENNINE NEWCASTLE LIMITED Director 2017-04-07 CURRENT 2014-02-28 Active - Proposal to Strike off
SARAH LYN VAN HAAZEL CONSERVATORY OUTLET GROUP LIMITED Director 2016-12-01 CURRENT 2014-01-22 Active
SARAH LYN VAN HAAZEL CONSERVATORY OUTLET LIMITED Director 2016-12-01 CURRENT 2005-05-13 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
2024-05-30FULL ACCOUNTS MADE UP TO 31/08/23
2023-02-28FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 064677120009
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064677120009
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-08-31
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-09-05Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-01-09CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-06-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-06-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-06-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-05-12AA01Previous accounting period extended from 31/05/20 TO 31/08/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK OWEN
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064677120007
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064677120008
2019-05-02AP01DIRECTOR APPOINTED MR STEVEN MARK OWEN
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2019-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-16AA01Current accounting period shortened from 30/06/18 TO 31/05/18
2018-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-08AA01Previous accounting period shortened from 31/01/18 TO 30/06/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-07-11SH08Change of share class name or designation
2017-07-10RES12Resolution of varying share rights or name
2017-07-10RES01ADOPT ARTICLES 29/06/2017
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064677120007
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL
2017-06-30TM02Termination of appointment of Jocelyn Mary Morgan on 2017-06-29
2017-06-30AP01DIRECTOR APPOINTED MS SARAH LYN VAN HAAZEL
2017-06-30AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER GISCOMBE
2017-06-30AP01DIRECTOR APPOINTED MR GREGORY KANE
2017-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN MARY MORGAN
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064677120005
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064677120006
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064677120005
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064677120006
2015-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0109/01/15 FULL LIST
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY OAKES / 08/01/2015
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MITCHELL / 08/01/2015
2015-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOCELYN MARY MORGAN / 08/01/2015
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN MARY MORGAN / 08/01/2015
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW ROSS / 08/01/2015
2014-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-01-23AP01DIRECTOR APPOINTED GARY OAKES
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0109/01/14 FULL LIST
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 064677120006
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEATY
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064677120005
2013-08-07SH0105/08/13 STATEMENT OF CAPITAL GBP 100
2013-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-01-14AR0109/01/13 FULL LIST
2012-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-01-30AR0109/01/12 FULL LIST
2011-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-02-07AR0109/01/11 FULL LIST
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-01-23AR0109/01/10 FULL LIST
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW ROSS / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MITCHELL / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEATY / 23/01/2010
2009-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-01-19363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-1288(2)AD 16/12/08 GBP SI 39@1=39 GBP IC 1/40
2008-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-19RES01ADOPT ARTICLES 16/12/2008
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY JEANETTE BEATY
2008-05-27288aDIRECTOR APPOINTED DAVID ANDREW ROSS
2008-05-27288aDIRECTOR APPOINTED CHRISTOPHER DAVID MITCHELL
2008-05-27288aDIRECTOR AND SECRETARY APPOINTED JOCELYN MARY MORGAN
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 88-96 MARKET STREET WEST PRESTON LANCASHIRE PR1 2EU
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-15CERTNMCOMPANY NAME CHANGED SPEED 1423 LIMITED CERTIFICATE ISSUED ON 15/01/08
2008-01-09NEWINCINCORPORATION 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
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CLEARVIEW HOME IMPROVEMENTS 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 CLEARVIEW HOME IMPROVEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-22 Satisfied JOHN BEATY
2013-08-07 Satisfied JOHN BEATY
RENT DEPOSIT DEED 2009-10-30 Satisfied DOWNHAM PROPERTIES LIMITED
RENT DEPOSIT SECURITY DEED 2008-07-31 Satisfied PEREGRINE DEVELOPMENTS (GUERNSEY) LIMITED
RENT DEPOSIT SECURITY DEED 2008-07-31 Satisfied PEREGRINE DEVELOPMENTS (GUERNSEY) LIMITED
DEED OF DEPOSIT OF RENT AND OTHER MONIES 2008-03-07 Satisfied CHESTERGATE PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 CLEARVIEW HOME IMPROVEMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CLEARVIEW HOME IMPROVEMENTS LIMITED registering or being granted any patents
Domain Names

CLEARVIEW HOME IMPROVEMENTS LIMITED owns 3 domain names.

clearviewhome.co.uk   clearviewhomeimprovements.co.uk   theconservatoryoutlet.co.uk  

Trademarks
We have not found any records of CLEARVIEW HOME IMPROVEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARVIEW HOME IMPROVEMENTS 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 (41202 - Construction of domestic buildings) as CLEARVIEW HOME IMPROVEMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
Business rates information was found for CLEARVIEW HOME IMPROVEMENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 6, GEMINI TRADE PARK EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 5TN 47,500

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 CLEARVIEW HOME IMPROVEMENTS 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 CLEARVIEW HOME IMPROVEMENTS 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.
    Other companies at postcode PR25 3EY