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

YOLLES PARTNERSHIP LIMITED

COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
02333623
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Yolles Partnership Ltd
YOLLES PARTNERSHIP LIMITED was founded on 1989-01-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Yolles Partnership 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
YOLLES PARTNERSHIP LIMITED
 
Legal Registered Office
COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in W6
 
Filing Information
Company Number 02333623
Company ID Number 02333623
Date formed 1989-01-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/06/2021
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2020-11-05 14:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOLLES PARTNERSHIP 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 YOLLES PARTNERSHIP 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
JAMES CHRISTOPHER ROWNTREE
Director 2015-01-12 2017-06-21
SARAH ELIZABETH HARRINGTON
Director 2012-09-21 2015-03-16
ALASDAIR JOHN FRASER COATES
Director 2012-03-08 2014-11-28
GEOFFREY ROBERTS
Company Secretary 2012-10-02 2014-02-17
STEVEN CARROL MATHEWS
Director 2012-11-02 2013-07-15
RUPERT NEIL MAPPLEBECK
Director 2012-03-08 2012-09-28
DAVID JOHN KERR
Director 2005-06-30 2012-08-17
KENNETH MAIR
Company Secretary 2004-11-30 2012-03-08
KENNETH MAIR
Director 2004-11-30 2012-03-08
ALAN SAFFER
Director 2007-01-15 2011-11-30
MICHAEL EDWARD PRAGER
Director 2004-11-30 2007-01-12
MARY ROSE PASUT
Company Secretary 1999-01-29 2004-11-30
ANDREW PETER HARRY BERGMANN
Director 1991-04-24 2004-11-30
MARY ROSE PASUT
Director 1999-01-29 2004-11-30
HEATHER MARY STANLEY
Director 1998-01-01 2004-11-30
PETER MARTIN RICHARD THIEMANN
Director 2000-01-21 2004-11-30
PAUL AURELIUS ZUCCHI
Director 1995-02-23 2000-01-21
ANDREW PETER HARRY BERGMANN
Company Secretary 1991-04-24 1999-05-07
MICHAEL OSWALD MAN
Director 1991-04-24 1999-05-07
ROLAND BERGMANN
Director 1991-04-24 1995-02-23
NORDEN SAUL YOLLES
Director 1991-04-24 1995-02-23

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 HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED Director 2015-01-12 CURRENT 1972-03-09 Active
SAMUEL JAMES HANNIS SIR WILLIAM HALCROW & PARTNERS LIMITED Director 2015-01-12 CURRENT 1983-05-11 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 HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED Director 2013-07-15 CURRENT 1972-03-09 Active
BRIAN R SHELTON SIR WILLIAM HALCROW & PARTNERS LIMITED Director 2013-07-15 CURRENT 1983-05-11 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
2020-11-07SOAS(A)Voluntary dissolution strike-off suspended
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-13DS01Application to strike the company off the register
2020-08-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-28SH20Statement by Directors
2020-08-28SH19Statement of capital on 2020-08-28 GBP 1
2020-08-28CAP-SSSolvency Statement dated 07/08/20
2020-08-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-23AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/20, 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 GUY DOUGLAS
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES HANNIS
2019-03-26PSC05Change of details for Halcrow Group Limited as a person with significant control on 2019-03-25
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Elms House 43 Brook Green London W6 7EF
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH 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
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05CH01Director'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 1000
2016-01-12AR0111/01/16 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
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-12AR0111/01/15 ANNUAL RETURN FULL LIST
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JOHN FRASER COATES
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03AP03SECRETARY APPOINTED MR TEJENDER SINGH CHAUDHARY
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY ROBERTS
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-23AR0111/01/14 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
2013-01-24AR0111/01/13 FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-17RES01ADOPT ARTICLES 06/12/2012
2012-11-07AP01DIRECTOR APPOINTED MR STEVEN CARROL MATHEWS
2012-10-03AP03SECRETARY APPOINTED GEOFFREY ROBERTS
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MAPPLEBECK
2012-09-24AP01DIRECTOR APPOINTED MS SARAH ELIZABETH HARRINGTON
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERR
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-22AP01DIRECTOR APPOINTED MR ALASDAIR JOHN FRASER COATES
2012-03-22AP01DIRECTOR APPOINTED MR RUPERT NEIL MAPPLEBECK
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MAIR
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY KENNETH MAIR
2012-01-11AR0111/01/12 FULL LIST
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SAFFER
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0111/01/11 FULL LIST
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM VINEYARD HOUSE 44 BROOK GREEN LONDON W6 7BY
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AR0111/01/10 FULL LIST
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 3
2010-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-24RES13FACILITY AGREEMENT 14/12/2009
2009-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SAFFER / 27/10/2009
2009-04-05RES13DIRECTORS AUTHORITY 25/03/2009
2009-02-17363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-14363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-17288aNEW DIRECTOR APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2007-01-19363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-07-18288aNEW DIRECTOR APPOINTED
2005-02-16ELRESS369(4) SHT NOTICE MEET 10/02/05
2005-02-16ELRESS80A AUTH TO ALLOT SEC 10/02/05
2005-01-31363aRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-01-19MEM/ARTSARTICLES OF ASSOCIATION
2005-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-30225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/12/05
2004-12-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-21MEM/ARTSARTICLES OF ASSOCIATION
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288bSECRETARY RESIGNED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288bDIRECTOR RESIGNED
2004-12-15RES13RE SHARE AGREEMENT 02/12/04
2004-12-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to YOLLES PARTNERSHIP 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 YOLLES PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-17 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2006-12-29 Satisfied HSBC BANK PLC
DEBENTURE 2004-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-10-05 Satisfied LLOYDS TSB BANK PLC
UNDERLEASE 1997-11-05 Satisfied THE SECRETARY OF STATE FOR THE ENVIROMENT
Intangible Assets
Patents
We have not found any records of YOLLES PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOLLES PARTNERSHIP LIMITED
Trademarks
We have not found any records of YOLLES PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOLLES PARTNERSHIP 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 (71129 - Other engineering activities) as YOLLES PARTNERSHIP LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where YOLLES PARTNERSHIP 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 YOLLES PARTNERSHIP 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 YOLLES PARTNERSHIP 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.