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

CLAYTON HALL SAND COMPANY LIMITED

CLAYTON HALL SAND QUARRY CLAYTON HALL QUARRY, DAWSON LANE, WHITTLE-LE-WOODS, LANCASHIRE, PR6 7DT,
Company Registration Number
01647510
Private Limited Company
Active

Company Overview

About Clayton Hall Sand Company Ltd
CLAYTON HALL SAND COMPANY LIMITED was founded on 1982-06-30 and has its registered office in Whittle-le-woods. The organisation's status is listed as "Active". Clayton Hall Sand Company Limited is a Private Limited Company registered in ENGLAND 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
CLAYTON HALL SAND COMPANY LIMITED
 
Legal Registered Office
CLAYTON HALL SAND QUARRY CLAYTON HALL QUARRY
DAWSON LANE
WHITTLE-LE-WOODS
LANCASHIRE
PR6 7DT
Other companies in BB1
 
Filing Information
Company Number 01647510
Company ID Number 01647510
Date formed 1982-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAYTON HALL SAND COMPANY 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 CLAYTON HALL SAND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANNALISA COSTANTINI
Director 2018-02-01
ENRICO FRIZ
Director 2017-09-29
MASSIMO ANGELO SALA
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
LAUREN COAR
Company Secretary 2016-06-07 2018-01-19
WALTER MONTEVECCHI
Director 2012-07-04 2018-01-15
HUGH STEWART
Director 2014-09-11 2018-01-11
PIERO CORPINA
Director 2017-01-01 2017-10-12
MILLE TRAM LUX
Director 2015-09-14 2017-10-12
RICCARDO NICOLINI
Director 2015-12-14 2017-01-24
PAUL ANTHONY YARWOOD
Company Secretary 2013-06-20 2016-06-07
PAOLO ZUGARO
Director 2015-06-29 2015-12-08
SØREN HOLM CHRISTENSEN
Director 2015-06-26 2015-09-14
OZKAN KARABAYIR
Director 2012-11-19 2015-04-15
FRANCESCO MARIA MALARA
Director 2012-07-04 2015-04-15
MARCO MARIA BIANCONI
Director 2012-07-04 2015-01-30
STEPHEN WILLIAM WISE
Director 2012-11-19 2014-12-31
FRANCIS HOWARD RUSHTON
Director 1996-06-17 2014-02-25
ANDREW RICHARD HORNSBY
Company Secretary 2006-01-23 2012-11-14
MATTHEW CHARLES BYE
Director 2006-01-23 2012-07-04
RICHARD LESLIE MATTHEWMAN
Director 1996-06-17 2012-07-04
EDWINA LESLEY FORREST
Company Secretary 2002-02-18 2006-01-23
DAVID MICHAEL BROWN
Director 1996-06-17 2005-05-24
DAVID MICHAEL BROWN
Company Secretary 1996-06-17 2002-02-18
JANE CHARLOTTE ANNE ACLAND BAMFORD
Company Secretary 1991-10-29 1996-06-17
JANE CHARLOTTE ANNE ACLAND BAMFORD
Director 1991-10-29 1996-06-17
ROGER JULIAN THOMAS ACLAND BRACEWELL
Director 1991-10-29 1996-06-17
SHELAGH DOREEN BRACEWELL
Director 1991-10-29 1996-06-17
ALBERT WAKE
Director 1991-10-29 1996-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNALISA COSTANTINI NEALES WASTE MANAGEMENT LIMITED Director 2018-02-01 CURRENT 1991-09-17 Active
ANNALISA COSTANTINI NWM HOLDINGS LIMITED Director 2018-02-01 CURRENT 2000-02-08 Active
ENRICO FRIZ QUERCIA LIMITED Director 2017-09-29 CURRENT 1973-04-17 Active
ENRICO FRIZ NEALES WASTE MANAGEMENT LIMITED Director 2017-09-29 CURRENT 1991-09-17 Active
ENRICO FRIZ NWM HOLDINGS LIMITED Director 2017-09-29 CURRENT 2000-02-08 Active
MASSIMO ANGELO SALA QUERCIA LIMITED Director 2017-09-29 CURRENT 1973-04-17 Active
MASSIMO ANGELO SALA NEALES WASTE MANAGEMENT LIMITED Director 2017-09-29 CURRENT 1991-09-17 Active
MASSIMO ANGELO SALA NWM HOLDINGS LIMITED Director 2017-09-29 CURRENT 2000-02-08 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
2023-10-10DIRECTOR APPOINTED MR IAN LEDSON
2023-10-10APPOINTMENT TERMINATED, DIRECTOR ENRICO FRIZ
2023-09-20CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-22Change of details for Quercia Ltd as a person with significant control on 2023-08-21
2023-08-22Change of details for Nwm Holdings Ltd as a person with significant control on 2023-08-21
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM 501 Green Place Walton Summit Centre Bamber Bridge Preston Lancashire PR5 8AY England
2023-05-25DIRECTOR APPOINTED MR ANGELO RICCIO
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO REGOLI
2022-07-21AP01DIRECTOR APPOINTED MR PAOLO GRAZIANI
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNALISA COSTANTINI
2018-11-23AP01DIRECTOR APPOINTED MR PAOLO REGOLI
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO ANGELO SALA
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-11-06PSC05Change of details for Quercia Ltd as a person with significant control on 2018-10-20
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-20PSC05Change of details for Quercia Ltd as a person with significant control on 2016-04-06
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM 501 501 Green Place Walton Summit Centre Bamber Bridge Lancashire PR5 8AY England
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Aspinall House Walker Road Guide Blackburn Lancs BB1 2JZ
2018-02-18CH01Director's details changed for Mr Enrico Friz on 2018-02-18
2018-02-18AP01DIRECTOR APPOINTED ANNALISA COSTANTINI
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STEWART
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR WALTER MONTEVECCHI
2018-01-19TM02Termination of appointment of Lauren Coar on 2018-01-19
2017-12-05CH01Director's details changed for Mr Hugh Stewart on 2017-12-05
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MILLE LUX
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PIERO CORPINA
2017-10-12AP01DIRECTOR APPOINTED MR ENRICO FRIZ
2017-10-12AP01DIRECTOR APPOINTED MR MASSIMO ANGELO SALA
2017-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO NICOLINI
2017-01-13AP01DIRECTOR APPOINTED MR PIERO CORPINA
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-07AP03SECRETARY APPOINTED MRS LAUREN COAR
2016-06-07AP03SECRETARY APPOINTED MRS LAUREN COAR
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL YARWOOD
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL YARWOOD
2016-01-22AP01DIRECTOR APPOINTED MR RICCARDO NICOLINI
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO ZUGARO
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0129/10/15 FULL LIST
2015-10-22AP01DIRECTOR APPOINTED MRS MILLE TRAM LUX
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SØREN CHRISTENSEN
2015-07-14AP01DIRECTOR APPOINTED MR SØREN HOLM CHRISTENSEN
2015-07-14AP01DIRECTOR APPOINTED MR PAOLO ZUGARO
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO MALARA
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR OZKAN KARABAYIR
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WISE
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARCO BIANCONI
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-07AR0129/10/14 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-19AP01DIRECTOR APPOINTED MR HUGH STEWART
2014-03-06ANNOTATIONClarification
2014-03-06RP04SECOND FILING FOR FORM TM01
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RUSHTON
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0129/10/13 FULL LIST
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-29CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-29RES01ADOPT ARTICLES 10/07/2013
2013-06-27AP03SECRETARY APPOINTED MR PAUL ANTHONY YARWOOD
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HORNSBY
2012-12-11AP01DIRECTOR APPOINTED MR. OZKAN KARABAYIR
2012-12-11AP01DIRECTOR APPOINTED MR. STEPHEN WILLIAM WISE
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HOWARD RUSHTON / 16/11/2012
2012-11-05AR0129/10/12 FULL LIST
2012-10-15AP01DIRECTOR APPOINTED MARCO MARIA BIANCONI
2012-10-15AP01DIRECTOR APPOINTED FRANCESCO MARIA MALARA
2012-10-15AP01DIRECTOR APPOINTED WALTER MONTEVECCHI
2012-08-24AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWMAN
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYE
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-23AR0129/10/11 FULL LIST
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-23AR0129/10/10 FULL LIST
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-23AR0129/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HOWARD RUSHTON / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE MATTHEWMAN / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES BYE / 23/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD HORNSBY / 23/11/2009
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM ASPINALL HOUSE WALKER ROAD BLACKBURN LANCASHIRE BB1 2QE
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS RUSHTON / 01/11/2008
2008-11-11363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-23363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-08363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-02-10288aNEW SECRETARY APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-09288bSECRETARY RESIGNED
2006-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-02363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-06-23ELRESS386 DISP APP AUDS 14/06/05
2005-06-23ELRESS366A DISP HOLDING AGM 14/06/05
2005-06-01288bDIRECTOR RESIGNED
2004-11-09363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-03363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-02-22288bSECRETARY RESIGNED
2002-02-22288aNEW SECRETARY APPOINTED
2001-11-22363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-01-27225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1999-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-15363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLAYTON HALL SAND COMPANY 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 CLAYTON HALL SAND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAYTON HALL SAND COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 CLAYTON HALL SAND COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CLAYTON HALL SAND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAYTON HALL SAND COMPANY LIMITED
Trademarks
We have not found any records of CLAYTON HALL SAND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAYTON HALL SAND COMPANY 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 (74990 - Non-trading company) as CLAYTON HALL SAND COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLAYTON HALL SAND COMPANY 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 CLAYTON HALL SAND COMPANY 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 CLAYTON HALL SAND COMPANY 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.