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

CLUFF MINERAL EXPLORATION LIMITED

4TH FLOOR COMMUNICATIONS HOUSE, SOUTH STREET, STAINES-UPON-THAMES, SURREY, TW18 4PR,
Company Registration Number
01335290
Private Limited Company
Active

Company Overview

About Cluff Mineral Exploration Ltd
CLUFF MINERAL EXPLORATION LIMITED was founded on 1977-10-24 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". Cluff Mineral Exploration Limited is a Private Limited Company registered in UNITED KINGDOM 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
CLUFF MINERAL EXPLORATION LIMITED
 
Legal Registered Office
4TH FLOOR COMMUNICATIONS HOUSE
SOUTH STREET
STAINES-UPON-THAMES
SURREY
TW18 4PR
Other companies in EC2V
 
Filing Information
Company Number 01335290
Company ID Number 01335290
Date formed 1977-10-24
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 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 05:06:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLUFF MINERAL EXPLORATION 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 CLUFF MINERAL EXPLORATION LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PATRICK ERNEST DAVIES
Company Secretary 2017-10-30
ST JAMES'S CORPORATE SERVICES LIMITED
Company Secretary 2004-09-06
KEVIN PATRICK ERNEST DAVIES
Director 2017-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
CELIA ABIGAIL BOUDRI REDWOOD SAWYERR
Director 2005-08-01 2018-01-15
FRANCOIS VISSER
Company Secretary 2017-04-28 2017-10-30
TRACY GARRETT
Company Secretary 2012-08-02 2017-04-28
LLOYD CRAIG MCGLEW
Director 2005-08-01 2015-08-28
EMMA CALLISTER
Company Secretary 2008-10-01 2012-05-31
SHAHEEN CASSIM
Director 2009-06-24 2009-11-27
IZAK JACOB GREEFF
Director 2008-06-02 2009-06-24
MICHAEL DAVID BROWN
Company Secretary 2005-08-01 2008-10-01
ALEX WAINAINA MBUGUA
Director 2004-05-27 2008-06-02
GLORIA KORLEKI AMA PADI
Director 2005-08-01 2007-06-29
OPHELIA FIFUITERA AKOSAH BEMPAH
Company Secretary 2004-05-31 2005-08-01
KWAKU AKOSAH BEMPAH
Director 2004-05-27 2005-08-01
JONATHAN GOURLAY BEST
Director 2002-05-03 2005-08-01
RICHARD NEIL DUFFY
Director 2002-05-03 2005-08-01
DANIEL MONNEY AKWAFO OWIREDU
Director 2004-05-27 2005-08-01
MATHYS HENDRIK SABBAGHA
Director 2002-08-01 2005-08-01
PAUL GEORGE DUMOND
Company Secretary 1996-07-12 2004-08-17
ERNEST ABANKROH
Company Secretary 2000-02-16 2004-05-31
ERNEST ABANKROH
Director 2001-04-27 2004-05-31
PETER NIGEL COWLEY
Director 1992-07-29 2004-05-27
SHAHEEN CASSIM
Director 2000-12-15 2003-12-31
JAN FREDERICK MYBURGH
Director 2000-12-15 2001-09-27
DONALD JUX
Director 1996-09-03 2000-12-15
MARK BURGESS KEATLEY
Director 2000-02-10 2000-06-30
EILEEN CARR
Director 1993-10-01 1996-09-04
FRANCIS PATRICK HARCOURT JOHNSTONE
Company Secretary 1996-04-26 1996-06-28
PAUL GEORGE DUMOND
Company Secretary 1994-08-03 1996-04-26
JOHN GORDON CLUFF
Director 1992-07-29 1996-04-05
ST JAMES SECRETARIAT LIMITED
Company Secretary 1993-02-01 1994-08-03
ANDREW MCQUILLAN
Director 1992-07-29 1993-12-31
CLIVE MALCOLM LINE
Company Secretary 1992-07-29 1993-01-29
CLIVE MALCOLM LINE
Director 1992-07-29 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PATRICK ERNEST DAVIES GSM GOLD LIMITED Director 2018-05-29 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES CHAPARRAL INVESTMENTS TWO LIMITED Director 2018-03-27 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES NORTHERN COLOMBIA INVESTMENTS ONE LIMITED Director 2018-03-26 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES ANGLOGOLD EXPLORATION (TANZANIA) LIMITED Director 2018-03-26 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES NORTHERN COLOMBIA HOLDINGS LIMITED Director 2018-03-26 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES NORTHERN COLOMBIA INVESTMENTS TWO LIMITED Director 2018-03-21 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES ANGLOGOLD CV3 LIMITED Director 2018-02-06 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES CHAPARRAL INVESTMENTS ONE LIMITED Director 2018-02-05 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES AG MALI HOLDINGS 1 LIMITED Director 2018-02-05 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES ANGLOGOLD ASHANTI QUEBRADONA INVESTMENTS TWO LIMITED Director 2018-02-05 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES ANGLOGOLD CHINA HOLDINGS LIMITED Director 2018-02-05 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES ASHANTI GOLDFIELDS (CAYMAN) LIMITED Director 2018-02-05 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES AGA GUINEA EXPLORATION HOLDINGS LIMITED Director 2018-02-05 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES ANGLOGOLD PROSPECTS (EAST AFRICA) LIMITED Director 2018-02-05 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES AG MALI HOLDINGS 2 LIMITED Director 2018-02-05 CURRENT 2018-01-01 Active
KEVIN PATRICK ERNEST DAVIES SAMAX RESOURCES LIMITED Director 2017-10-30 CURRENT 1989-07-20 Active
KEVIN PATRICK ERNEST DAVIES CHEVANING MINING COMPANY LIMITED Director 2017-10-30 CURRENT 1981-12-07 Active
KEVIN PATRICK ERNEST DAVIES CLUFF OIL LIMITED Director 2017-10-30 CURRENT 1972-12-18 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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23AAMDAmended full accounts made up to 2019-12-31
2021-03-18CH01Director's details changed for Mr Robert Paul Harling Hayes on 2021-03-15
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK ERNEST DAVIES
2020-12-02TM02Termination of appointment of Kevin Patrick Ernest Davies on 2020-11-23
2020-09-17AP03Appointment of Robert Paul Harling Hayes as company secretary on 2020-09-16
2020-09-16AP01DIRECTOR APPOINTED ROBERT PAUL HARLING HAYES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-31TM02Termination of appointment of St James's Corporate Services Limited on 2019-01-31
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM Suite 31 Second Floor 107 Cheapside London EC2V 6DN
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15CH01Director's details changed for Mr Kevin Patrick Ernest Davies on 2018-03-19
2018-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN PATRICK ERNEST DAVIES on 2018-03-19
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CELIA ABIGAIL BOUDRI REDWOOD SAWYERR
2017-10-31AP01DIRECTOR APPOINTED MR KEVIN PATRICK ERNEST DAVIES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS VISSER
2017-10-30TM02Termination of appointment of Francois Visser on 2017-10-30
2017-10-30AP03Appointment of Mr Kevin Patrick Ernest Davies as company secretary on 2017-10-30
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-28AP03Appointment of Mr Francois Visser as company secretary on 2017-04-28
2017-04-28TM02Termination of appointment of Tracy Garrett on 2017-04-28
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-24AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-24CH01Director's details changed for Francois Visser on 2016-05-23
2015-12-08CH01Director's details changed for Francois Visser on 2015-12-08
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD CRAIG MCGLEW
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-26AR0123/05/15 ANNUAL RETURN FULL LIST
2014-09-05AP01DIRECTOR APPOINTED FRANCOIS VISSER
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK JOHANNES SNYMAN
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-30AR0123/05/14 ANNUAL RETURN FULL LIST
2014-05-30AD02Register inspection address changed from 6 St James's Place London SW1A 1NP England
2014-05-29AD04Register(s) moved to registered office address
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JOHANNES SNYMAN / 10/12/2013
2013-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 01/08/2013
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 6 ST JAMES'S PLACE LONDON SW1A 1NP
2013-05-29AR0123/05/13 FULL LIST
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-22AP03SECRETARY APPOINTED TRACY GARRETT
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY EMMA CALLISTER
2012-05-31AR0123/05/12 FULL LIST
2012-04-05RES01ADOPT ARTICLES 28/03/2012
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-09AR0123/05/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0123/05/10 FULL LIST
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IZAK GREEFF
2010-06-10AR0122/05/10 FULL LIST
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-10AD02SAIL ADDRESS CREATED
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JOHANNES SNYMAN / 22/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA ABIGAIL BOUDRI REDWOOD SAWYERR / 22/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD CRAIG MCGLEW / 22/05/2010
2010-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 22/05/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDRICK JOHANNES SNYMAN / 10/03/2010
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAHEEN CASSIM
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDRICK JOHANNES SNYMAN / 22/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDRICK JOHANNES SNYMAN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA ABIGAIL BOUDRI REDWOOD SAWYERR / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD CRAIG MCGLEW / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA CALLISTER / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IZAK JACOB GREEFF / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAHEEN CASSIM / 09/11/2009
2009-08-04288aDIRECTOR APPOINTED SHAHEEN CASSIM
2009-06-11SH20STATEMENT BY DIRECTORS
2009-06-11MISCMEMORANDUM OF CAPITAL - PROCESSED 11/06/09
2009-06-11RES06REDUCE ISSUED CAPITAL 26/05/2009
2009-06-11CAP-SSSOLVENCY STATEMENT DATED 26/05/09
2009-05-29363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18288cSECRETARY'S CHANGE OF PARTICULARS / EMMA EDGE / 20/02/2009
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / HENDRICK SNYMAN / 26/09/2008
2008-10-08288aSECRETARY APPOINTED EMMA EDGE
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY MICHAEL BROWN
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06288aDIRECTOR APPOINTED IZAK JACOB GREEFF
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR ALEX MBUGUA
2008-06-02363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX MBUGUA / 22/05/2008
2008-05-30288cSECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 22/05/2008
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / LLOYD MCGLEW / 22/05/2008
2008-01-21288aNEW DIRECTOR APPOINTED
2007-10-17288cSECRETARY'S PARTICULARS CHANGED
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05288bDIRECTOR RESIGNED
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLUFF MINERAL EXPLORATION 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 CLUFF MINERAL EXPLORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE BETWEEN THE COMPANY AND BARCLAYS BANK PLC (THE "SECURITY TRUSTEE") 2000-12-20 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
MORTGAGE OF SHARES 2000-02-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1992-06-08 Satisfied BARCLAYS 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

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 CLUFF MINERAL EXPLORATION LIMITED

Intangible Assets
Patents
We have not found any records of CLUFF MINERAL EXPLORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLUFF MINERAL EXPLORATION LIMITED
Trademarks
We have not found any records of CLUFF MINERAL EXPLORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLUFF MINERAL EXPLORATION 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 (70100 - Activities of head offices) as CLUFF MINERAL EXPLORATION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLUFF MINERAL EXPLORATION 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 CLUFF MINERAL EXPLORATION 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 CLUFF MINERAL EXPLORATION 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.