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

CLARIDGE & HALL BROS., LIMITED

5 IMPERIAL COURT, LAPORTE WAY, LUTON, BEDFORDSHIRE, LU4 8FE,
Company Registration Number
00342598
Private Limited Company
Active

Company Overview

About Claridge & Hall Bros., Ltd
CLARIDGE & HALL BROS., LIMITED was founded on 1938-07-18 and has its registered office in Luton. The organisation's status is listed as "Active". Claridge & Hall Bros., Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLARIDGE & HALL BROS., LIMITED
 
Legal Registered Office
5 IMPERIAL COURT
LAPORTE WAY
LUTON
BEDFORDSHIRE
LU4 8FE
Other companies in LU4
 
Filing Information
Company Number 00342598
Company ID Number 00342598
Date formed 1938-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARIDGE & HALL BROS., LIMITED
The accountancy firm based at this address is M&CCA 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 CLARIDGE & HALL BROS., LIMITED

Current Directors
Officer Role Date Appointed
LINDA ANN BEAUMONT
Company Secretary 1991-10-09
ROBERT BRUCE WILLIAM CLARIDGE
Company Secretary 2012-11-23
BRUCE WILLIAM CLARIDGE
Director 1991-10-09
ROBERT BRUCE WILLIAM CLARIDGE
Director 2011-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD WILLIAM CLARIDGE
Company Secretary 2011-01-18 2012-11-23
MARK RICHARD WILLIAM CLARIDGE
Director 2011-01-18 2012-11-23
LINDA ANN BEAUMONT
Director 1993-11-01 2000-06-23
ALAN KEITH ROE
Director 1991-10-09 2000-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE WILLIAM CLARIDGE VALLEY LANE INVESTMENTS LTD Director 2016-01-19 CURRENT 2016-01-19 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
2023-10-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-15AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2022-10-13CESSATION OF PHILIP JAMES DEVERELL LANGFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13CESSATION OF ALAN JOHN PHILPOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-10-13PSC07CESSATION OF PHILIP JAMES DEVERELL LANGFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP LANGFORD
2021-11-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24TM02Termination of appointment of Robert Bruce William Claridge on 2021-11-11
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-10-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22TM02Termination of appointment of Linda Ann Beaumont on 2019-10-09
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-07-26RP04CS01Second filing of Confirmation Statement dated 09/10/2016
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 003425980029
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003425980025
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003425980026
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003425980028
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 003425980027
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 23632
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 23632
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 23632
2015-11-30AR0109/10/15 ANNUAL RETURN FULL LIST
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003425980026
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE WILLIAM CLARIDGE / 20/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM CLARIDGE / 20/10/2014
2014-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT BRUCE WILLIAM CLARIDGE on 2014-10-20
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM 86 Princess Street Luton Bedfordshire LU1 5AT
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 23632
2014-10-13AR0109/10/14 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 23632
2013-10-16AR0109/10/13 ANNUAL RETURN FULL LIST
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003425980025
2013-04-05AP03Appointment of Mr Robert Bruce William Claridge as company secretary
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLARIDGE
2013-04-05TM02APPOINTMENT TERMINATED, SECRETARY MARK CLARIDGE
2012-12-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-29AR0109/10/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-26AR0109/10/11 FULL LIST
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 23
2011-02-09AP01DIRECTOR APPOINTED MR ROBERT BRUCE WILLIAM CLARIDGE
2011-02-07AP03SECRETARY APPOINTED MR MARK RICHARD WILLIAM CLARIDGE
2011-02-07AP01DIRECTOR APPOINTED MR MARK RICHARD WILLIAM CLARIDGE
2011-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-10-14AR0109/10/10 FULL LIST
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN BEAUMONT / 01/10/2010
2010-09-15AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-29AR0109/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM CLARIDGE / 09/10/2009
2009-08-27AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-13363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-11363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-13363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-18363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-17363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-18363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-18363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-06-29288bDIRECTOR RESIGNED
2000-06-07288bDIRECTOR RESIGNED
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 1 COWPER ROAD HARPENDEN HERTFORDSHIRE AL5 5NF
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLARIDGE & HALL BROS., 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 CLARIDGE & HALL BROS., LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding HARRY NUGENT
2013-05-01 Outstanding DALROAD LIMITED
FURTHER CHARGE 2011-06-02 Outstanding HARPENDEN BUILDING SOCIETY
MORTGAGE 2011-03-26 Outstanding HARPENDEN BUILDING SOCIETY
LEGAL MORTGAGE 1998-02-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-26 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1993-07-30 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1993-05-12 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1993-05-12 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1992-04-06 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1991-04-05 Satisfied CLOSE BROTHER LIMITED
LEGAL CHARGE 1987-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-12-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-11-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-01-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-12-14 Satisfied BARCLAYS BANK PLC
MORTGAGE 1971-07-26 Satisfied HARPENDEN AND DISTRICT BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-03-31 £ 280,000
Creditors Due After One Year 2012-03-31 £ 280,000
Creditors Due Within One Year 2013-03-31 £ 397,078
Creditors Due Within One Year 2012-03-31 £ 407,321

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CLARIDGE & HALL BROS., LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 23,632
Called Up Share Capital 2012-03-31 £ 23,632
Cash Bank In Hand 2013-03-31 £ 50,227
Cash Bank In Hand 2012-03-31 £ 286,457
Current Assets 2013-03-31 £ 583,704
Current Assets 2012-03-31 £ 687,837
Debtors 2013-03-31 £ 135,575
Debtors 2012-03-31 £ 112,361
Secured Debts 2013-03-31 £ 429,102
Secured Debts 2012-03-31 £ 378,771
Shareholder Funds 2013-03-31 £ 1,215,658
Shareholder Funds 2012-03-31 £ 1,312,990
Stocks Inventory 2013-03-31 £ 397,902
Stocks Inventory 2012-03-31 £ 289,019
Tangible Fixed Assets 2013-03-31 £ 1,309,032
Tangible Fixed Assets 2012-03-31 £ 1,312,474

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARIDGE & HALL BROS., LIMITED registering or being granted any patents
Domain Names

CLARIDGE & HALL BROS., LIMITED owns 1 domain names.

claridgeandhall.co.uk  

Trademarks
We have not found any records of CLARIDGE & HALL BROS., LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARIDGE & HALL BROS., 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 (42990 - Construction of other civil engineering projects n.e.c.) as CLARIDGE & HALL BROS., LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where CLARIDGE & HALL BROS., 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 CLARIDGE & HALL BROS., 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 CLARIDGE & HALL BROS., 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.