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

CHURCHELM HAVERING LIMITED

12 HELMET ROW, LONDON, EC1V 3QJ,
Company Registration Number
03214440
Private Limited Company
Active

Company Overview

About Churchelm Havering Ltd
CHURCHELM HAVERING LIMITED was founded on 1996-06-20 and has its registered office in London. The organisation's status is listed as "Active". Churchelm Havering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHURCHELM HAVERING LIMITED
 
Legal Registered Office
12 HELMET ROW
LONDON
EC1V 3QJ
Other companies in EC1V
 
Filing Information
Company Number 03214440
Company ID Number 03214440
Date formed 1996-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:30:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHELM HAVERING 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 CHURCHELM HAVERING LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH SECRETARIAL LIMITED
Company Secretary 2012-04-24
KERRY JANE COPPIN
Director 2016-06-02
RUTH EMMA LOUISE SHEERAN
Director 2016-06-02
MICHAEL JONATHAN BENJAMIN WATTS
Director 2013-01-12
PAUL DAVID WATTS
Director 2016-06-02
RAY CHARLES WATTS
Director 2016-06-02
VANESSA RACHEL WATTS
Director 2016-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BENJAMIN GEORGE WATTS
Director 2012-04-24 2013-01-12
JULIA ISOBEL HARLAND
Company Secretary 1998-03-03 2012-04-24
MARTIN JEREMY HARLAND
Director 1996-09-04 2012-04-24
RICHARD FREEMAN & CO SECRETARIES LIMITED
Company Secretary 1996-10-07 1998-03-03
DEAN FULLER
Company Secretary 1996-06-20 1996-10-07
RICHARD FREEMAN & CO SECRETARIES LIMITED
Director 1996-06-20 1996-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH SECRETARIAL LIMITED ONE-CLICK LICENCE LIMITED Company Secretary 2017-02-01 CURRENT 2014-04-24 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED PANGAEA LAND AND PROPERTY LIMITED Company Secretary 2016-01-14 CURRENT 2015-02-05 Active
CAVENDISH SECRETARIAL LIMITED MAREMI LIMITED Company Secretary 2014-03-10 CURRENT 2014-03-10 Active
CAVENDISH SECRETARIAL LIMITED HESTWEALD LIMITED Company Secretary 2013-11-01 CURRENT 1973-03-13 Active
CAVENDISH SECRETARIAL LIMITED BETHNON LIMITED Company Secretary 2013-11-01 CURRENT 1969-05-07 Active
CAVENDISH SECRETARIAL LIMITED COPPER RESOURCES PLC Company Secretary 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-03-29
CAVENDISH SECRETARIAL LIMITED DEVELOPING WATER PLC Company Secretary 2013-08-20 CURRENT 2013-08-20 Dissolved 2017-04-05
CAVENDISH SECRETARIAL LIMITED ELSWORTHY PROPERTIES LIMITED Company Secretary 2013-08-19 CURRENT 2013-08-19 Active
CAVENDISH SECRETARIAL LIMITED UTTILY PLC Company Secretary 2013-08-09 CURRENT 2010-12-15 Liquidation
CAVENDISH SECRETARIAL LIMITED ACEMANSER LIMITED Company Secretary 2013-05-01 CURRENT 2009-04-24 Dissolved 2017-01-17
CAVENDISH SECRETARIAL LIMITED 31 IFIELD ROAD MANAGEMENT LIMITED Company Secretary 2012-02-20 CURRENT 1997-09-12 Active
CAVENDISH SECRETARIAL LIMITED EDGERTON DISTILLERS LTD Company Secretary 2011-06-02 CURRENT 2008-06-19 Dissolved 2016-10-29
CAVENDISH SECRETARIAL LIMITED CHARTWELL HEALTH & CARE LIMITED Company Secretary 2011-05-25 CURRENT 2011-05-25 Active
CAVENDISH SECRETARIAL LIMITED CHARTWELL PRIVATE HOSPITALS LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Active
CAVENDISH SECRETARIAL LIMITED DENNIS DAVIDSON CONSULTING LIMITED Company Secretary 2010-03-25 CURRENT 2010-03-25 Active
CAVENDISH SECRETARIAL LIMITED ELIX-IRR LIMITED Company Secretary 2009-11-19 CURRENT 2009-08-07 Dissolved 2018-02-08
CAVENDISH SECRETARIAL LIMITED CHARTWELL ASSET MANAGEMENT LIMITED Company Secretary 2009-10-09 CURRENT 2009-09-25 Active
CAVENDISH SECRETARIAL LIMITED DESIGN MINISTRY LTD Company Secretary 2002-10-08 CURRENT 1993-02-22 Active
CAVENDISH SECRETARIAL LIMITED PAW PAW LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
CAVENDISH SECRETARIAL LIMITED LSANWUP LIMITED Company Secretary 2002-03-07 CURRENT 2002-03-07 Dissolved 2017-12-12
CAVENDISH SECRETARIAL LIMITED BRIDGEWATER MANAGEMENT LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Dissolved 2014-04-08
CAVENDISH SECRETARIAL LIMITED HEALTH AND LONGEVITY OPTIMISATION LIMITED Company Secretary 2002-01-21 CURRENT 2002-01-21 Dissolved 2014-06-24
CAVENDISH SECRETARIAL LIMITED BUFFALO PRIVATE LABEL LIMITED Company Secretary 2002-01-18 CURRENT 2000-08-16 Active
CAVENDISH SECRETARIAL LIMITED SKI SANTE LIMITED Company Secretary 2001-10-30 CURRENT 2001-10-30 Active
CAVENDISH SECRETARIAL LIMITED ACE PROPERTY INVESTMENTS (LONDON) LIMITED Company Secretary 2001-08-17 CURRENT 2001-08-17 Active
CAVENDISH SECRETARIAL LIMITED HAMILTON BARR INSURANCE BROKERS LIMITED Company Secretary 2001-07-31 CURRENT 1977-09-01 Dissolved 2015-12-15
CAVENDISH SECRETARIAL LIMITED TOLLVIEW LIMITED Company Secretary 2001-04-27 CURRENT 2001-04-24 Active
CAVENDISH SECRETARIAL LIMITED CAPITAL GIFTS INTERNATIONAL LTD Company Secretary 2001-03-30 CURRENT 1998-03-19 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED MILSOM HOWARD LIMITED Company Secretary 2001-01-11 CURRENT 2000-08-30 Active
CAVENDISH SECRETARIAL LIMITED GIRAFFE2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-12-07 Active
CAVENDISH SECRETARIAL LIMITED CAPITAL GIFTS LIMITED Company Secretary 2000-11-20 CURRENT 2000-11-20 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED LPG CONNECT INTERNATIONAL TRAINING & CONSULTING LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
CAVENDISH SECRETARIAL LIMITED LPG CONNECT INTERNATIONAL LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Active
CAVENDISH SECRETARIAL LIMITED CORTINDALE LIMITED Company Secretary 1999-09-20 CURRENT 1999-09-16 Dissolved 2016-02-02
CAVENDISH SECRETARIAL LIMITED EDMONDEAL LIMITED Company Secretary 1999-09-20 CURRENT 1999-09-16 Dissolved 2016-02-02
CAVENDISH SECRETARIAL LIMITED PICK N SAVE LIMITED Company Secretary 1999-09-06 CURRENT 1999-09-06 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED ACE MANAGEMENT SERVICES (LONDON) LIMITED Company Secretary 1999-05-19 CURRENT 1984-12-05 Active
CAVENDISH SECRETARIAL LIMITED JAMACHO INVESTMENTS (UK) LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-17 Active - Proposal to Strike off
MICHAEL JONATHAN BENJAMIN WATTS EBBCLIFF LIMITED Director 2013-01-12 CURRENT 1995-10-20 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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-06-21CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 900
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MAY WATTS
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11CH04SECRETARY'S DETAILS CHNAGED FOR CAVENDISH SECRETARIAL LIMITED on 2016-08-11
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 900
2016-06-29AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-07AP01DIRECTOR APPOINTED MRS RUTH EMMA LOUISE SHEERAN
2016-06-07AP01DIRECTOR APPOINTED MR PAUL DAVID WATTS
2016-06-07AP01DIRECTOR APPOINTED MISS VANESSA RACHEL WATTS
2016-06-07AP01DIRECTOR APPOINTED MRS KERRY JANE COPPIN
2016-06-07AP01DIRECTOR APPOINTED MR RAY CHARLES WATTS
2016-06-07AP01DIRECTOR APPOINTED MR RAY CHARLES WATTS
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 900
2016-04-06SH0101/09/15 STATEMENT OF CAPITAL GBP 900
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-24AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-14AR0120/06/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/13 FROM 72 New Cavendish Street London W1G 8AU
2013-07-02AR0120/06/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN BENJAMIN WATTS
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS
2012-07-11AR0120/06/12 ANNUAL RETURN FULL LIST
2012-04-27AP01DIRECTOR APPOINTED MR DAVID BENJAMIN GEORGE WATTS
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARLAND
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY JULIA HARLAND
2012-04-27AP04CORPORATE SECRETARY APPOINTED CAVENDISH SECRETARIAL LIMITED
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-29AR0120/06/11 FULL LIST
2011-01-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-30AR0120/06/10 FULL LIST
2009-12-14AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-26363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-26363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-0888(2)RAD 13/07/05--------- £ SI 3@1=3 £ IC 3/6
2005-07-05363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-20363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-24363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-14363aRETURN MADE UP TO 20/06/02; NO CHANGE OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-30363aRETURN MADE UP TO 20/06/01; NO CHANGE OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-01363aRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-16363aRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-26363aRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-06-23287REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 27/31 BLANDFORD STREET LONDON W1H 3AD
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-19288aNEW SECRETARY APPOINTED
1998-03-19287REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 13 RADNOR WALK CHELSEA LONDON SW3 4BP
1998-03-19288bSECRETARY RESIGNED
1997-07-09363(288)DIRECTOR RESIGNED
1997-07-09363sRETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS
1996-11-07288bDIRECTOR RESIGNED
1996-10-26288bSECRETARY RESIGNED
1996-10-26288aNEW SECRETARY APPOINTED
1996-10-2688(2)RAD 07/10/96--------- £ SI 2@1=2 £ IC 1/3
1996-09-23288NEW DIRECTOR APPOINTED
1996-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHURCHELM HAVERING LIMITED

Intangible Assets
Patents
We have not found any records of CHURCHELM HAVERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHELM HAVERING LIMITED
Trademarks
We have not found any records of CHURCHELM HAVERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHELM HAVERING 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 (82990 - Other business support service activities n.e.c.) as CHURCHELM HAVERING 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 CHURCHELM HAVERING 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 CHURCHELM HAVERING 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 CHURCHELM HAVERING 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.