Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIR WILLIAM HALCROW & PARTNERS LIMITED
Company Information for

SIR WILLIAM HALCROW & PARTNERS LIMITED

COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
01722541
Private Limited Company
Active

Company Overview

About Sir William Halcrow & Partners Ltd
SIR WILLIAM HALCROW & PARTNERS LIMITED was founded on 1983-05-11 and has its registered office in London. The organisation's status is listed as "Active". Sir William Halcrow & Partners 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
SIR WILLIAM HALCROW & PARTNERS LIMITED
 
Legal Registered Office
COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in W6
 
Telephone01793812479
 
Filing Information
Company Number 01722541
Company ID Number 01722541
Date formed 1983-05-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-06 09:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIR WILLIAM HALCROW & PARTNERS 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.
Companies with same name SIR WILLIAM HALCROW & PARTNERS LIMITED
The following companies were found which have the same name as SIR WILLIAM HALCROW & PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIR WILLIAM HALCROW & PARTNERS (MALAYSIA) LIMITED ELMS HOUSE 43 BROOK GREEN 43 BROOK GREEN LONDON W6 7EF Dissolved Company formed on the 1988-11-08
SIR WILLIAM HALCROW & PARTNERS (CONSULTING ENGINEERS) PTE. LTD. ROBINSON ROAD Singapore 068877 Dissolved Company formed on the 2008-09-10
SIR WILLIAM HALCROW & PARTNERS (MALAYSIA) LIMITED Unknown

Company Officers of SIR WILLIAM HALCROW & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
TEJENDER SINGH CHAUDHARY
Company Secretary 2014-02-17
SAMUEL JAMES HANNIS
Director 2015-01-12
BRIAN R SHELTON
Director 2013-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR JOHN FRASER COATES
Director 2011-11-25 2014-11-28
GEOFFREY ROBERTS
Company Secretary 2012-10-02 2014-02-17
RUPERT NEIL MAPPLEBECK
Company Secretary 2012-03-08 2012-09-28
KENNETH MAIR
Company Secretary 2000-03-13 2012-03-08
PETER GEOFFREY GAMMIE
Director 1991-11-15 2011-11-30
CHRISTOPHER ALEXANDER FLEMING
Director 1991-11-15 2007-07-31
ANTHONY KENNETH ALLUM
Director 1991-11-15 2007-06-29
VANNIASINGHAM RAMALINGHAM BAGHIRATHAN
Director 1997-03-01 2004-12-06
DAVID HUW BEASLEY
Director 1991-11-15 2004-12-06
ROBERT ALISTAIR HURST BROWN
Director 1996-05-01 2004-12-06
LESLIE GEORGE BUCK
Director 1995-05-01 2004-12-06
ROGER JOHN BUCKBY
Director 1993-07-01 2004-12-06
GERALD DAUGHTON
Director 1997-03-01 2004-12-06
WILLIAM GOW DUNBAR
Director 1997-06-03 2004-12-06
PATRICK SUTCLIFFE GODFREY
Director 1991-11-15 2004-12-06
JASIM AHMED
Director 1991-11-15 2003-03-31
ANTHONY CHARLES BURDALL
Director 1997-03-01 2001-03-30
EDWARD PARRY EVANS
Director 1991-11-15 2000-07-29
GLENN PRICE GITTOES
Director 1994-05-01 2000-05-16
PHILIP ALEXANDER
Director 1995-05-01 2000-03-30
JEREMY DALTON RHODES
Company Secretary 1996-05-01 2000-03-13
PAUL ARNOLD
Director 1991-11-15 2000-02-14
PETER ALEXANDER STUART FERGUSON
Director 1991-11-15 1999-12-31
JOHN LEWIS BEAVER
Director 1991-11-15 1999-05-24
RODNEY NICOL CRAIG
Director 1991-11-15 1998-02-10
ANTHONY CHARLES CADWALLADER
Company Secretary 1991-11-15 1996-04-30
ANTHONY CHARLES CADWALLADER
Director 1991-11-15 1996-04-30
MALCOLM STANLEY FLETCHER
Director 1991-11-15 1996-04-30
TIMOTHY SAMUEL CHAPMAN GROSS
Director 1993-07-01 1995-10-27
DEREK BUCKLEY
Director 1991-11-15 1995-04-30
MICHAEL JOHN HECK
Company Secretary 1994-05-01 1994-11-15
CHRISTOPHER PATRICK BARNARD
Director 1991-11-15 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL JAMES HANNIS CH2M HILL EUROPE LIMITED Director 2017-02-03 CURRENT 2010-05-21 Active
SAMUEL JAMES HANNIS CH2M HILL UNITED KINGDOM Director 2017-02-03 CURRENT 1990-08-22 Active
SAMUEL JAMES HANNIS CH2M HILL SERVICES LIMITED Director 2017-02-03 CURRENT 2001-08-01 Active
SAMUEL JAMES HANNIS CH2M HILL INTERNATIONAL NUCLEAR SERVICES LTD Director 2017-02-03 CURRENT 2005-08-10 Active
SAMUEL JAMES HANNIS HALCROW ASIA LIMITED Director 2015-01-12 CURRENT 1990-01-11 Active
SAMUEL JAMES HANNIS HALCROW CANADA LIMITED Director 2015-01-12 CURRENT 2004-11-25 Active - Proposal to Strike off
SAMUEL JAMES HANNIS TRANSMARK ASIA LIMITED Director 2015-01-12 CURRENT 1993-05-05 Active
SAMUEL JAMES HANNIS CROUCH HOGG WATERMAN LIMITED Director 2015-01-12 CURRENT 1992-01-24 Active - Proposal to Strike off
SAMUEL JAMES HANNIS HALCROW HOLDINGS LIMITED Director 2015-01-12 CURRENT 1982-10-27 Active
SAMUEL JAMES HANNIS MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED Director 2015-01-12 CURRENT 1966-05-09 Dissolved 2018-08-07
SAMUEL JAMES HANNIS HALCROW GILBERT ASSOCIATES LIMITED Director 2015-01-12 CURRENT 1988-11-03 Dissolved 2018-08-07
SAMUEL JAMES HANNIS HALCROW CONSULTING LIMITED Director 2015-01-12 CURRENT 1988-12-08 Active
SAMUEL JAMES HANNIS HALCROW INTERNATIONAL LIMITED Director 2015-01-12 CURRENT 1988-12-08 Active
SAMUEL JAMES HANNIS BURDEROP INVESTMENTS LIMITED Director 2015-01-12 CURRENT 1990-03-26 Active - Proposal to Strike off
SAMUEL JAMES HANNIS HALCROW ASIA PARTNERSHIP LIMITED Director 2015-01-12 CURRENT 1990-04-09 Active
SAMUEL JAMES HANNIS HALCROW INTERNATIONAL PARTNERSHIP Director 2015-01-12 CURRENT 1993-04-15 Active
SAMUEL JAMES HANNIS HALCROW WATER SERVICES LIMITED Director 2015-01-12 CURRENT 1995-05-12 Active - Proposal to Strike off
SAMUEL JAMES HANNIS HALCROW RAIL APPROVALS LIMITED Director 2015-01-12 CURRENT 2004-03-22 Active - Proposal to Strike off
SAMUEL JAMES HANNIS YOLLES PARTNERSHIP LIMITED Director 2015-01-12 CURRENT 1989-01-10 Active - Proposal to Strike off
SAMUEL JAMES HANNIS HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED Director 2015-01-12 CURRENT 1972-03-09 Active
SAMUEL JAMES HANNIS HALCROW GROUP LIMITED Director 2015-01-12 CURRENT 1997-08-06 Active
BRIAN R SHELTON CROUCH HOGG WATERMAN LIMITED Director 2017-06-21 CURRENT 1992-01-24 Active - Proposal to Strike off
BRIAN R SHELTON MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED Director 2017-06-21 CURRENT 1966-05-09 Dissolved 2018-08-07
BRIAN R SHELTON HALCROW GILBERT ASSOCIATES LIMITED Director 2017-06-21 CURRENT 1988-11-03 Dissolved 2018-08-07
BRIAN R SHELTON CH2M HILL EUROPE LIMITED Director 2017-02-03 CURRENT 2010-05-21 Active
BRIAN R SHELTON CH2M HILL SERVICES LIMITED Director 2017-02-03 CURRENT 2001-08-01 Active
BRIAN R SHELTON HALCROW ASIA PARTNERSHIP LIMITED Director 2013-07-31 CURRENT 1990-04-09 Active
BRIAN R SHELTON HALCROW ASIA LIMITED Director 2013-07-15 CURRENT 1990-01-11 Active
BRIAN R SHELTON HALCROW CANADA LIMITED Director 2013-07-15 CURRENT 2004-11-25 Active - Proposal to Strike off
BRIAN R SHELTON TRANSMARK ASIA LIMITED Director 2013-07-15 CURRENT 1993-05-05 Active
BRIAN R SHELTON HALCROW CONSULTING LIMITED Director 2013-07-15 CURRENT 1988-12-08 Active
BRIAN R SHELTON BURDEROP INVESTMENTS LIMITED Director 2013-07-15 CURRENT 1990-03-26 Active - Proposal to Strike off
BRIAN R SHELTON HALCROW INTERNATIONAL PARTNERSHIP Director 2013-07-15 CURRENT 1993-04-15 Active
BRIAN R SHELTON HALCROW WATER SERVICES LIMITED Director 2013-07-15 CURRENT 1995-05-12 Active - Proposal to Strike off
BRIAN R SHELTON HALCROW RAIL APPROVALS LIMITED Director 2013-07-15 CURRENT 2004-03-22 Active - Proposal to Strike off
BRIAN R SHELTON YOLLES PARTNERSHIP LIMITED Director 2013-07-15 CURRENT 1989-01-10 Active - Proposal to Strike off
BRIAN R SHELTON HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED Director 2013-07-15 CURRENT 1972-03-09 Active
BRIAN R SHELTON HALCROW HOLDINGS LIMITED Director 2013-05-15 CURRENT 1982-10-27 Active
BRIAN R SHELTON HALCROW INTERNATIONAL LIMITED Director 2013-05-15 CURRENT 1988-12-08 Active
BRIAN R SHELTON HALCROW GROUP LIMITED Director 2013-05-15 CURRENT 1997-08-06 Active
BRIAN R SHELTON HALCROW STAFF AND SERVICES Director 2011-12-02 CURRENT 1974-12-13 Active - Proposal to Strike off

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
2024-01-05CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-08-23Appointment of Mr Geoffrey Roberts as company secretary on 2023-08-21
2023-08-22Termination of appointment of Rhona Mary Holman on 2023-08-21
2023-02-15Termination of appointment of Tejender Singh Chaudhary on 2023-02-10
2023-02-15Appointment of Rhona Mary Holman as company secretary on 2023-02-10
2023-01-27FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-27AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-12-14CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-05-16AAFULL ACCOUNTS MADE UP TO 01/10/21
2021-12-14CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-11-12AAFULL ACCOUNTS MADE UP TO 02/10/20
2021-08-13AP01DIRECTOR APPOINTED MRS SALLY MILES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GUY DOUGLAS
2020-12-18AP01DIRECTOR APPOINTED MR ALEXANDER JAMES LANE
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN R. SHATTOCK
2020-12-17CH01Director's details changed for Mr Guy Douglas on 2020-12-17
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-09-28SH20Statement by Directors
2020-09-28SH19Statement of capital on 2020-09-28 GBP 1
2020-09-28CAP-SSSolvency Statement dated 15/09/20
2020-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR TEJENDER SINGH CHAUDHARY on 2019-03-25
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN R SHELTON
2019-06-17AP01DIRECTOR APPOINTED MR JONATHAN R. SHATTOCK
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES HANNIS
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Elms House 43 Brook Green London W6 7EF
2019-03-26PSC05Change of details for Halcrow Group Limited as a person with significant control on 2019-03-25
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05CH01Director's details changed for Mr Samuel James Hannis on 2017-07-03
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER ROWNTREE
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 6000000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06CH01Director's details changed for Mr Samuel James Hannis on 2016-09-01
2016-02-09CH01Director's details changed for Mr Brian R. Shelton on 2016-02-01
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 6000000
2016-01-12AR0113/12/15 ANNUAL RETURN FULL LIST
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH HARRINGTON
2015-01-22AP01DIRECTOR APPOINTED MR SAMUEL JAMES HANNIS
2015-01-22AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER ROWNTREE
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 6000000
2015-01-08AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JOHN FRASER COATES
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03AP03Appointment of Mr Tejender Singh Chaudhary as company secretary
2014-03-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY ROBERTS
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 6000000
2014-01-10AR0113/12/13 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AP01DIRECTOR APPOINTED MR BRIAN R. SHELTON
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MATHEWS
2013-01-11AR0113/12/12 FULL LIST
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-12-17RES01ADOPT ARTICLES 06/12/2012
2012-11-06AP01DIRECTOR APPOINTED MR STEVEN CARROL MATHEWS
2012-10-03AP03SECRETARY APPOINTED GEOFFREY ROBERTS
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY RUPERT MAPPLEBECK
2012-09-24AP01DIRECTOR APPOINTED MS SARAH ELIZABETH HARRINGTON
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERR
2012-03-22AP03SECRETARY APPOINTED MR RUPERT NEIL MAPPLEBECK
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY KENNETH MAIR
2011-12-19AR0113/12/11 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GAMMIE
2011-11-29AP01DIRECTOR APPOINTED MR ALASDAIR JOHN FRASER COATES
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-13AR0110/12/10 FULL LIST
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM VINEYARD HOUSE 44 BROOK GREEN LONDON W6 7BY
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-19AR0115/11/09 FULL LIST
2009-04-05RES13DIRECTORS AUTHORITY 25/03/2009
2008-11-19363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22288bDIRECTOR RESIGNED
2007-07-10288bDIRECTOR RESIGNED
2006-11-20363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24MEM/ARTSARTICLES OF ASSOCIATION
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to SIR WILLIAM HALCROW & PARTNERS 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 SIR WILLIAM HALCROW & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 1999-02-24 Outstanding THE SECRETARY OF STATE FOR THE ENVIRONMENT, TRANSPORT AND THE REGIONS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SIR WILLIAM HALCROW & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of SIR WILLIAM HALCROW & PARTNERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SIR WILLIAM HALCROW & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIR WILLIAM HALCROW & PARTNERS 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 (41201 - Construction of commercial buildings) as SIR WILLIAM HALCROW & PARTNERS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where SIR WILLIAM HALCROW & PARTNERS 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 SIR WILLIAM HALCROW & PARTNERS 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 SIR WILLIAM HALCROW & PARTNERS 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.