Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE TAYLOR CLARKE PARTNERSHIP LIMITED
Company Information for

THE TAYLOR CLARKE PARTNERSHIP LIMITED

20-23 WOODSIDE PLACE, GLASGOW, G3 7QL,
Company Registration Number
SC135704
Private Limited Company
Active

Company Overview

About The Taylor Clarke Partnership Ltd
THE TAYLOR CLARKE PARTNERSHIP LIMITED was founded on 1991-12-20 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Taylor Clarke Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE TAYLOR CLARKE PARTNERSHIP LIMITED
 
Legal Registered Office
20-23 WOODSIDE PLACE
GLASGOW
G3 7QL
Other companies in G3
 
Filing Information
Company Number SC135704
Company ID Number SC135704
Date formed 1991-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB481558913  
Last Datalog update: 2024-02-05 07:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TAYLOR CLARKE PARTNERSHIP 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 THE TAYLOR CLARKE PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2007-10-26
SARAH BALLANTYNE
Director 2012-05-23
LAURENCE JOHN CLARKE
Director 1991-12-23
ANNE HOUSTON
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR DUNCAN BROWN
Director 2015-06-26 2018-03-30
JANICE GOULD
Director 2000-11-06 2014-01-02
ROBERT GEORGE TAIT
Director 2010-01-01 2012-05-01
JANICE GOULD
Company Secretary 1996-05-13 2007-10-26
LAURENCE JOHN CLARKE
Company Secretary 1991-12-23 1996-05-13
ROSLYN TAYLOR
Director 1991-12-23 1996-03-31
ALAN MOORE
Director 1991-12-23 1993-04-09
BRIAN REID
Nominated Secretary 1991-12-20 1991-12-20
STEPHEN MABBOTT
Nominated Director 1991-12-20 1991-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 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
2023-10-13APPOINTMENT TERMINATED, DIRECTOR SARAH BALLANTYNE
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-01-04CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-01-24CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-01AP04Appointment of Mcm Secretaries Limited as company secretary on 2021-12-01
2021-12-01TM02Termination of appointment of Shelf Secretary Limited on 2021-12-01
2021-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/21 FROM 4 Fitzroy Place Glasgow G3 7RH
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-29MEM/ARTSARTICLES OF ASSOCIATION
2020-09-28RES01ADOPT ARTICLES 28/09/20
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-20AD02Register inspection address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ Scotland to Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH
2019-06-03AP04Appointment of Shelf Secretary Limited as company secretary on 2019-05-31
2019-06-03TM02Termination of appointment of Wjm Secretaries Limited on 2019-05-31
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2019-01-03PSC04Change of details for Mr Laurence John Clarke as a person with significant control on 2019-01-03
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DUNCAN BROWN
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 18882
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-11AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-16AP01DIRECTOR APPOINTED ALISTAIR DUNCAN BROWN
2015-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 18882
2015-02-05AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JANICE GOULD
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 18882
2014-01-07AR0120/12/13 ANNUAL RETURN FULL LIST
2013-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-25AUDAUDITOR'S RESIGNATION
2013-04-05RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-12-20
2013-04-05ANNOTATIONClarification
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAIT
2013-01-09AR0120/12/12 FULL LIST
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-23AP01DIRECTOR APPOINTED SARAH BALLANTYNE
2012-01-05AR0120/12/11 FULL LIST
2012-01-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-31AR0120/12/10 FULL LIST
2010-12-23SH0116/12/10 STATEMENT OF CAPITAL GBP 18868
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04AR0120/12/09 FULL LIST
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 01/10/2009
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE GOULD / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN CLARKE / 01/10/2009
2010-01-06AP01DIRECTOR APPOINTED ANNE HOUSTON
2010-01-06AP01DIRECTOR APPOINTED MR ROBERT GEORGE TAIT
2009-10-16SH0131/07/09 STATEMENT OF CAPITAL GBP 18868
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU
2009-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-07RES01ALTER MEM AND ARTS 03/11/2008
2008-11-07MEM/ARTSARTICLES OF ASSOCIATION
2008-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-2888(2)AD 29/02/08 GBP SI 687@1=687 GBP IC 17818/18505
2008-01-31363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-12-10MEM/ARTSARTICLES OF ASSOCIATION
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-06122£ IC 24600/13125 30/11/07 £ SR 11475@1=11475
2007-12-0688(2)RAD 30/11/07-30/11/07 £ SI 4693@1=4693 £ IC 13125/17818
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-06288bSECRETARY RESIGNED
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-31122£ IC 35350/24600 31/05/07 £ SR 10750@1=10750
2007-01-2688(2)RAD 29/12/06-29/12/06 £ SI 625@1=625 £ IC 34725/35350
2007-01-19363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/06
2006-01-19363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 186 BATH STREET GLASGOW G2 4HG
2004-09-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-05363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-31363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-0488(2)RAD 22/12/00--------- £ SI 5000@1=5000 £ IC 29725/34725
2000-12-21363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-12-14419a(Scot)DEC MORT/CHARGE *****
2000-11-15288aNEW DIRECTOR APPOINTED
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-17410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-29122CONSO 23/12/99
2000-02-29SRES04£ NC 100025/200000 23/12
2000-02-29123NC INC ALREADY ADJUSTED 23/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE TAYLOR CLARKE PARTNERSHIP 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 THE TAYLOR CLARKE PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-03-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1992-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE TAYLOR CLARKE PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of THE TAYLOR CLARKE PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE TAYLOR CLARKE PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE TAYLOR CLARKE PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TAYLOR CLARKE PARTNERSHIP 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 (70229 - Management consultancy activities other than financial management) as THE TAYLOR CLARKE PARTNERSHIP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE TAYLOR CLARKE PARTNERSHIP 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 THE TAYLOR CLARKE PARTNERSHIP 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 THE TAYLOR CLARKE PARTNERSHIP 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.