Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE)
Company Information for

NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE)

SHEPHERD OFFSHORE LIMITED, OFFSHORE TECHNOLOGY PARK 1 RENDLE ROAD, WALKER, NEWCASTLE UPON TYNE, NE6 3NH,
Company Registration Number
00095512
Private Limited Company
Active

Company Overview

About Northern Conservative Club Buildings Limited(the)
NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE) was founded on 1907-11-01 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Northern Conservative Club Buildings Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE)
 
Legal Registered Office
SHEPHERD OFFSHORE LIMITED
OFFSHORE TECHNOLOGY PARK 1 RENDLE ROAD
WALKER
NEWCASTLE UPON TYNE
NE6 3NH
Other companies in NE6
 
Filing Information
Company Number 00095512
Company ID Number 00095512
Date formed 1907-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:25:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE)
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 NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE)

Current Directors
Officer Role Date Appointed
SHAUN DAVID WARD
Company Secretary 2009-10-28
BRUCE STEWART SHEPHERD
Director 2009-10-28
CHARLES HENRY SHEPHERD
Director 2017-02-01
PHILIPPA JEAN SHEPHERD
Director 2017-02-01
SHAUN DAVID WARD
Director 2009-10-28
SHAUN DAVID WARD
Director 2017-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FREDERICK SHEPHERD
Director 2009-10-28 2017-09-26
PETER BRADLEY
Company Secretary 1998-08-05 2009-10-28
DAVID ARTHUR CURD
Director 1997-08-29 2009-10-28
JOSEPH GEORGE HYAM
Director 1998-07-17 2009-10-28
JOHN HAROLD MAINWARING
Director 1991-07-19 2009-10-28
JEAN MCEWAN
Director 2005-04-01 2009-10-28
PHILIP NIGEL AMOS
Director 1999-02-17 2009-03-05
NEIL KENYON
Director 2002-07-10 2005-03-09
ALFRED NICHOLSON SCOTT
Director 1998-07-17 2002-07-10
GEORGE ANTHONY WILLIAM APPLEGATE
Director 1991-07-19 2000-08-23
JOHN MICHAEL STANLEY
Company Secretary 1991-07-19 1998-07-17
JOHN LINDSAY BROWNE
Director 1991-07-19 1998-07-17
LAWRENCE BRIAN COWAN
Director 1994-06-28 1998-07-17
WILLIAM WILSON DUNLOP
Director 1997-05-08 1998-07-17
RODNEY GORDON BOYTON SCULLARD
Director 1993-07-01 1998-07-17
WILLIAM BROWN WALKER
Director 1994-06-28 1997-05-08
JOHN BRIAN DUNFORD
Director 1991-07-19 1996-08-22
JOHN RICHARD COCKING
Director 1991-07-19 1994-06-28
DAVID ARTHUR CURD
Director 1991-07-19 1994-06-28
WILLIAM HOLMES
Director 1991-07-19 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE STEWART SHEPHERD TRIPLE S SPORTS AND ENTERTAINMENT GROUP LIMITED Director 2017-10-23 CURRENT 2009-02-25 Active
BRUCE STEWART SHEPHERD TRIPLE S SPORTS MANAGEMENT LIMITED Director 2017-10-23 CURRENT 2009-01-23 Active
BRUCE STEWART SHEPHERD END TO END MEDIA LIMITED Director 2017-10-23 CURRENT 2009-06-06 Active
BRUCE STEWART SHEPHERD MITFORD F LIMITED Director 2017-09-26 CURRENT 2007-12-11 Active
BRUCE STEWART SHEPHERD WINCOMBLEE ROAD 2016 LIMITED Director 2016-05-09 CURRENT 2001-03-30 Active - Proposal to Strike off
BRUCE STEWART SHEPHERD SHEPHERD OFFSHORE (SCOTLAND) LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active
BRUCE STEWART SHEPHERD SHEPHERD OFFSHORE GROUP LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
BRUCE STEWART SHEPHERD MITFORD B LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
BRUCE STEWART SHEPHERD BUILDING FUTURES EAST LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active
BRUCE STEWART SHEPHERD METNOR SCAFFOLDING LIMITED Director 1993-03-10 CURRENT 1993-02-22 Dissolved 2018-05-29
BRUCE STEWART SHEPHERD S.M.P. (SERVICES) LIMITED Director 1991-12-31 CURRENT 1986-02-18 Active
BRUCE STEWART SHEPHERD SHEPHERD OFFSHORE LIMITED Director 1991-12-31 CURRENT 1946-05-08 Active
BRUCE STEWART SHEPHERD SHEPHERD OFFSHORE SERVICES LIMITED Director 1991-12-31 CURRENT 1970-09-08 Active
BRUCE STEWART SHEPHERD SHEPHERD OFFSHORE ENGINEERING LIMITED Director 1990-12-31 CURRENT 1968-02-09 Active
CHARLES HENRY SHEPHERD TRIPLE S SPORTS AND ENTERTAINMENT GROUP LIMITED Director 2017-10-23 CURRENT 2009-02-25 Active
CHARLES HENRY SHEPHERD TRIPLE S SPORTS MANAGEMENT LIMITED Director 2017-10-23 CURRENT 2009-01-23 Active
CHARLES HENRY SHEPHERD END TO END MEDIA LIMITED Director 2017-10-23 CURRENT 2009-06-06 Active
CHARLES HENRY SHEPHERD TRIPLE S EVENTS LIMITED Director 2017-10-23 CURRENT 2009-01-23 Active
CHARLES HENRY SHEPHERD MITFORD F LIMITED Director 2017-09-26 CURRENT 2007-12-11 Active
CHARLES HENRY SHEPHERD SHEPHERD OFFSHORE GROUP LIMITED Director 2017-02-01 CURRENT 2007-12-11 Active
CHARLES HENRY SHEPHERD SHEPHERD OFFSHORE (SCOTLAND) LIMITED Director 2017-02-01 CURRENT 2011-09-05 Active
CHARLES HENRY SHEPHERD SHEPHERD OFFSHORE ENGINEERING LIMITED Director 2017-02-01 CURRENT 1968-02-09 Active
CHARLES HENRY SHEPHERD SHEPHERD OFFSHORE LIMITED Director 2017-02-01 CURRENT 1946-05-08 Active
CHARLES HENRY SHEPHERD SHEPHERD OFFSHORE SERVICES LIMITED Director 2017-02-01 CURRENT 1970-09-08 Active
PHILIPPA JEAN SHEPHERD SHEPHERD OFFSHORE GROUP LIMITED Director 2017-02-01 CURRENT 2007-12-11 Active
PHILIPPA JEAN SHEPHERD SHEPHERD OFFSHORE (SCOTLAND) LIMITED Director 2017-02-01 CURRENT 2011-09-05 Active
PHILIPPA JEAN SHEPHERD SHEPHERD OFFSHORE ENGINEERING LIMITED Director 2017-02-01 CURRENT 1968-02-09 Active
PHILIPPA JEAN SHEPHERD SHEPHERD OFFSHORE LIMITED Director 2017-02-01 CURRENT 1946-05-08 Active
PHILIPPA JEAN SHEPHERD SHEPHERD OFFSHORE SERVICES LIMITED Director 2017-02-01 CURRENT 1970-09-08 Active
SHAUN DAVID WARD SHEPHERD OFFSHORE ENGINEERING LIMITED Director 2017-09-26 CURRENT 1968-02-09 Active
SHAUN DAVID WARD SHEPHERD OFFSHORE (SCOTLAND) LIMITED Director 2015-09-01 CURRENT 2011-09-05 Active
SHAUN DAVID WARD SHEPHERD OFFSHORE GROUP LIMITED Director 2013-01-31 CURRENT 2007-12-11 Active
SHAUN DAVID WARD SHEPHERD OFFSHORE LIMITED Director 2013-01-31 CURRENT 1946-05-08 Active
SHAUN DAVID WARD SHEPHERD OFFSHORE SERVICES LIMITED Director 2013-01-31 CURRENT 1970-09-08 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
2024-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-07-20CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-24AP01DIRECTOR APPOINTED MR SHAUN DAVID WARD
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK SHEPHERD
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-02-09AP01DIRECTOR APPOINTED MISS PHILIPPA JEAN SHEPHERD
2017-02-09AP01DIRECTOR APPOINTED MR CHARLES HENRY SHEPHERD
2016-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-22AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-22CH01Director's details changed for Mr Shaun David Ward on 2015-07-01
2015-07-22CH03SECRETARY'S DETAILS CHNAGED FOR SHAUN DAVID WARD on 2015-07-01
2015-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-06AR0119/07/14 ANNUAL RETURN FULL LIST
2014-01-23AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-22AR0119/07/13 ANNUAL RETURN FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/13 FROM C/O Shepherd Offshore Head Office Offshore Technology Park Nelson Road Walker Newcastle upon Tyne North East England NE6 3NL
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-30AR0119/07/12 ANNUAL RETURN FULL LIST
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-16AR0119/07/11 ANNUAL RETURN FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/11 FROM White Street Walker Newcastle upon Tyne Tyne and Wear NE6 3PJ
2010-10-04AR0131/07/10 FULL LIST
2009-11-16AUDAUDITOR'S RESIGNATION
2009-11-16AP03SECRETARY APPOINTED SHAUN DAVID WARD
2009-11-16AP01DIRECTOR APPOINTED SHAUN DAVID WARD
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY PETER BRADLEY
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAINWARING
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURD
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HYAM
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MCEWAN
2009-11-10AP01DIRECTOR APPOINTED BRUCE STEWART SHEPHERD
2009-11-10AP01DIRECTOR APPOINTED WILLIAM FREDERICK SHEPHERD
2009-11-10AA01CURREXT FROM 31/10/2009 TO 30/04/2010
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 37 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6QE
2009-09-21363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-17RES01ALTER ARTICLES 08/07/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR PHILIP AMOS
2008-12-29363aRETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-08-18363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-27363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 23 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE NE3 1HP
2005-09-27363sRETURN MADE UP TO 19/07/05; CHANGE OF MEMBERS
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-04-18288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 19/07/04; NO CHANGE OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-09-03288cDIRECTOR'S PARTICULARS CHANGED
2003-08-21363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/02
2002-08-05363sRETURN MADE UP TO 19/07/02; NO CHANGE OF MEMBERS
2002-07-24288bDIRECTOR RESIGNED
2001-08-20363sRETURN MADE UP TO 19/07/01; CHANGE OF MEMBERS
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-02-13288bDIRECTOR RESIGNED
2000-08-09363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-11363sRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1999-04-09288aNEW DIRECTOR APPOINTED
1998-09-01363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1998-08-14288aNEW DIRECTOR APPOINTED
1998-08-14288bDIRECTOR RESIGNED
1998-08-14288bDIRECTOR RESIGNED
1998-08-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE)

Intangible Assets
Patents
We have not found any records of NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE)
Trademarks
We have not found any records of NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE). 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 (94990 - Activities of other membership organizations n.e.c.) as NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE) 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 NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE) 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 NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE) 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.