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

CLARKSON (TRUSTEES) LIMITED

COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1BF,
Company Registration Number
01207835
Private Limited Company
Active

Company Overview

About Clarkson (trustees) Ltd
CLARKSON (TRUSTEES) LIMITED was founded on 1975-04-16 and has its registered office in London. The organisation's status is listed as "Active". Clarkson (trustees) Limited is a Private Limited Company registered in UNITED KINGDOM 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
CLARKSON (TRUSTEES) LIMITED
 
Legal Registered Office
COMMODITY QUAY
ST KATHARINE DOCKS
LONDON
E1W 1BF
Other companies in EC3R
 
Filing Information
Company Number 01207835
Company ID Number 01207835
Date formed 1975-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:37:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARKSON (TRUSTEES) 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 CLARKSON (TRUSTEES) LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LOUISE SPENCER
Company Secretary 2018-04-09
MICHAEL JOHN CHRISTOPHER CAHILL
Director 2006-06-01
JEFFREY DAVID WOYDA
Director 2007-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CHRISTOPHER CAHILL
Company Secretary 2017-12-21 2018-04-09
PENNY WATSON
Company Secretary 2013-11-08 2017-12-21
NICHOLAS RICHARD BUCKSEY
Company Secretary 2013-03-31 2013-11-08
STEPHEN GREGORY DEASEY
Company Secretary 2005-06-01 2013-03-31
MARTIN ALLEYN WATSON
Director 2004-05-26 2007-04-20
ROBERT DENNIS WARD
Director 1993-12-01 2006-12-29
ROBERT DENNIS WARD
Company Secretary 2005-03-31 2005-06-01
TERENCE MCEVOY
Company Secretary 2003-06-01 2005-03-31
MICHAEL ERNEST BECKETT
Director 1992-07-30 2004-05-26
DAVID HUGH GILBERT
Company Secretary 1998-06-01 2003-05-31
MARTIN CHARLES FAIRLEY
Company Secretary 1992-06-12 1998-05-31
HUGH O NEILL MCCOY
Director 1992-06-12 1998-02-09
BRIAN FRANCIS BURNS
Director 1992-06-12 1995-05-25
CARRON GREIG
Director 1992-06-12 1993-05-27
PETER PARKER
Director 1992-07-30 1993-01-22
MICHAEL JOHN WADE
Director 1992-06-12 1993-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CHRISTOPHER CAHILL J.O. PLOWRIGHT & CO. (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARITECH LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARITECH SERVICES LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON EWINGS LIMITED Director 2014-09-03 CURRENT 2012-05-23 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL WATERFRONT SERVICES LIMITED Director 2014-08-07 CURRENT 1994-03-03 Active
MICHAEL JOHN CHRISTOPHER CAHILL MICHAEL F. EWINGS (SHIPPING) LIMITED Director 2014-06-11 CURRENT 1980-01-10 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON IQ LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL GIBB GROUP LTD Director 2013-10-31 CURRENT 1986-04-22 Active
MICHAEL JOHN CHRISTOPHER CAHILL ENSHIP LIMITED Director 2011-11-30 CURRENT 2004-01-14 Active
MICHAEL JOHN CHRISTOPHER CAHILL LNG SHIPPING SOLUTIONS LIMITED Director 2009-10-08 CURRENT 2000-11-24 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON MARKET ANALYSIS LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL LNG UK PLC Director 2009-07-15 CURRENT 2004-12-02 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON CAPITAL LIMITED Director 2007-04-25 CURRENT 1997-10-08 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARINET (SHIP AGENCIES) LIMITED Director 2006-08-09 CURRENT 2002-05-20 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON PORT SERVICES LIMITED Director 2006-08-09 CURRENT 2002-08-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL COASTAL SHIPPING LIMITED Director 2006-08-09 CURRENT 2003-01-15 Active
MICHAEL JOHN CHRISTOPHER CAHILL HALCYON SHIPPING LIMITED Director 2006-08-09 CURRENT 1971-11-02 Active
MICHAEL JOHN CHRISTOPHER CAHILL GENCHEM HOLDINGS LIMITED Director 2006-08-09 CURRENT 1983-12-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL J.O. PLOWRIGHT & CO. (HOLDINGS) LTD Director 2006-01-03 CURRENT 1948-08-21 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON TANKERS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON HOLDINGS LIMITED Director 2005-03-31 CURRENT 1997-04-18 Active
MICHAEL JOHN CHRISTOPHER CAHILL CALYPSO SHIPPING INVESTMENTS LIMITED Director 2005-03-31 CURRENT 2002-01-23 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON PROPERTY HOLDINGS LIMITED Director 2005-03-31 CURRENT 1987-03-04 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSONS PLATOU LEGAL SERVICES LIMITED Director 2005-03-31 CURRENT 1997-04-16 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON DRY CARGO LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SHIPBROKERS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON VALUATIONS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SALE AND PURCHASE LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON LOGISTICS LIMITED Director 2005-03-31 CURRENT 2002-06-13 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SHIPPING INVESTMENTS LIMITED Director 2005-03-31 CURRENT 2002-08-05 Active
MICHAEL JOHN CHRISTOPHER CAHILL H. CLARKSON & COMPANY LIMITED Director 2001-05-30 CURRENT 1919-01-23 Active
JEFFREY DAVID WOYDA J.O. PLOWRIGHT & CO. (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
JEFFREY DAVID WOYDA MARITECH SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-15 Active
JEFFREY DAVID WOYDA INTERNATIONAL TRANSPORT INTERMEDIARIES CLUB LIMITED Director 2014-09-25 CURRENT 1992-06-18 Active
JEFFREY DAVID WOYDA CLARKSONS PLATOU FUTURES LIMITED Director 2008-09-25 CURRENT 1995-05-01 Active
JEFFREY DAVID WOYDA CLARKSONS PLATOU SECURITIES LIMITED Director 2008-09-24 CURRENT 2007-07-18 Dissolved 2017-09-19
JEFFREY DAVID WOYDA NETCO EUROPE LIMITED Director 2007-01-09 CURRENT 1999-05-19 Dissolved 2013-10-01
JEFFREY DAVID WOYDA J.O. PLOWRIGHT & CO. (HOLDINGS) LTD Director 2007-01-09 CURRENT 1948-08-21 Active - Proposal to Strike off
JEFFREY DAVID WOYDA CLARKSON TANKERS LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSON HOLDINGS LIMITED Director 2007-01-09 CURRENT 1997-04-18 Active
JEFFREY DAVID WOYDA CLARKSON CAPITAL LIMITED Director 2007-01-09 CURRENT 1997-10-08 Active
JEFFREY DAVID WOYDA CLARKSON RESEARCH SERVICES LIMITED Director 2007-01-09 CURRENT 1985-09-05 Active
JEFFREY DAVID WOYDA OILFIELD PUBLICATIONS LIMITED Director 2007-01-09 CURRENT 1981-06-01 Active - Proposal to Strike off
JEFFREY DAVID WOYDA CLARKSON PROPERTY HOLDINGS LIMITED Director 2007-01-09 CURRENT 1987-03-04 Active
JEFFREY DAVID WOYDA CLARKSONS PLATOU LEGAL SERVICES LIMITED Director 2007-01-09 CURRENT 1997-04-16 Active - Proposal to Strike off
JEFFREY DAVID WOYDA CLARKSON DRY CARGO LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSON SHIPBROKERS LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSON SALE AND PURCHASE LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSONS STRUCTURED ASSET FINANCE LIMITED Director 2007-01-09 CURRENT 2000-02-21 Active
JEFFREY DAVID WOYDA LEVELSEAS LIMITED Director 2007-01-09 CURRENT 2000-05-04 Active
JEFFREY DAVID WOYDA CLARKSON LOGISTICS LIMITED Director 2007-01-09 CURRENT 2002-06-13 Active - Proposal to Strike off
JEFFREY DAVID WOYDA LNG UK PLC Director 2007-01-09 CURRENT 2004-12-02 Active - Proposal to Strike off
JEFFREY DAVID WOYDA HALCYON SHIPPING LIMITED Director 2007-01-09 CURRENT 1971-11-02 Active
JEFFREY DAVID WOYDA CLARKSON SHIPBROKING GROUP LIMITED Director 2007-01-09 CURRENT 1974-06-21 Active
JEFFREY DAVID WOYDA CLARKSON OVERSEAS SHIPBROKING LIMITED Director 2007-01-09 CURRENT 1966-01-13 Active
JEFFREY DAVID WOYDA CLARKSON RESEARCH HOLDINGS LIMITED Director 2007-01-09 CURRENT 1981-07-27 Active
JEFFREY DAVID WOYDA CLARKSON PLC Director 2006-11-01 CURRENT 1974-11-12 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
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-01AP03Appointment of Mrs Deborah Abrehart as company secretary on 2020-12-01
2020-12-01TM02Termination of appointment of Rachel Louise Spencer on 2020-11-30
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-04-19AP03Appointment of Mrs Rachel Louise Spencer as company secretary on 2018-04-09
2018-04-19TM02Termination of appointment of Michael John Christopher Cahill on 2018-04-09
2018-01-03AP03Appointment of Mr Michael John Christopher Cahill as company secretary on 2017-12-21
2018-01-03TM02Termination of appointment of Penny Watson on 2017-12-21
2017-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0112/06/16 ANNUAL RETURN FULL LIST
2016-04-12CH01Director's details changed for Mr Jeffrey David Woyda on 2016-04-07
2016-04-01CH01Director's details changed for Mr Michael John Christopher Cahill on 2016-03-29
2015-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM St Magnus House 3 Lower Thames Street London EC3R 6HE
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0112/06/15 ANNUAL RETURN FULL LIST
2014-08-29CH01Director's details changed for Mr Michael John Christopher Cahill on 2014-08-29
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0112/06/14 ANNUAL RETURN FULL LIST
2014-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-11AP03Appointment of Ms Penny Watson as company secretary
2013-11-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS BUCKSEY
2013-06-17AR0112/06/13 ANNUAL RETURN FULL LIST
2013-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-08AP03Appointment of Mr Nicholas Richard Bucksey as company secretary
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DEASEY
2012-06-19AR0112/06/12 FULL LIST
2012-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-22AR0112/06/11 FULL LIST
2011-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-22AR0112/06/10 FULL LIST
2010-06-22AD02SAIL ADDRESS CREATED
2010-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-04-23288bDIRECTOR RESIGNED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-06-16363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-15288aNEW DIRECTOR APPOINTED
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-06-09288aNEW SECRETARY APPOINTED
2005-06-09288bSECRETARY RESIGNED
2005-05-09288bSECRETARY RESIGNED
2005-05-09288aNEW SECRETARY APPOINTED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 12 CAMOMILE STREET LONDON EC3A 7BP
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-19363aRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-07-02288bDIRECTOR RESIGNED
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-26363aRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04288bSECRETARY RESIGNED
2003-06-04288aNEW SECRETARY APPOINTED
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-11363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-08CERTNMCOMPANY NAME CHANGED H. CLARKSON (TRUSTEES) LIMITED CERTIFICATE ISSUED ON 08/10/01
2001-06-25363aRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-07363aRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-09-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-30363aRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1998-10-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-23363aRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1998-06-10288aNEW SECRETARY APPOINTED
1998-06-10288bSECRETARY RESIGNED
1998-02-12288bDIRECTOR RESIGNED
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-24363aRETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS
1996-10-06AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLARKSON (TRUSTEES) 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 CLARKSON (TRUSTEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER CREDIT BALANCES 1992-10-10 Outstanding TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 CLARKSON (TRUSTEES) LIMITED

Intangible Assets
Patents
We have not found any records of CLARKSON (TRUSTEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARKSON (TRUSTEES) LIMITED
Trademarks
We have not found any records of CLARKSON (TRUSTEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARKSON (TRUSTEES) 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 (99999 - Dormant Company) as CLARKSON (TRUSTEES) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLARKSON (TRUSTEES) 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 CLARKSON (TRUSTEES) 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 CLARKSON (TRUSTEES) 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.