Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CRIME WRITERS' ASSOCIATION
Company Information for

THE CRIME WRITERS' ASSOCIATION

HW FISHER, (ANDREW SUBRAMANIAM),, ACRE HOUSE,, 11-15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
03495776
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Crime Writers' Association
THE CRIME WRITERS' ASSOCIATION was founded on 1998-01-20 and has its registered office in 11-15 William Road. The organisation's status is listed as "Active". The Crime Writers' Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CRIME WRITERS' ASSOCIATION
 
Legal Registered Office
HW FISHER, (ANDREW SUBRAMANIAM),
ACRE HOUSE,
11-15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in WA4
 
Filing Information
Company Number 03495776
Company ID Number 03495776
Date formed 1998-01-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 17:23:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CRIME WRITERS' ASSOCIATION
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 THE CRIME WRITERS' ASSOCIATION

Current Directors
Officer Role Date Appointed
ANDREW SUBRAMANIAM
Company Secretary 2016-02-11
JEAN CONSTANCE BRIGGS
Director 2018-04-14
PETER JAMES CRANGLE
Director 2018-01-24
DAVID STUART DAVIES
Director 2009-10-01
RUTH DUDLEY EDWARDS
Director 2015-05-01
KENNETH MARTIN EDWARDS
Director 2013-04-01
STEPHEN MURRAY HAYES
Director 2018-04-14
MAXIM JAKUBOWSKI
Director 2014-04-26
ALISON RUTH LEIGH
Director 2016-12-20
PRISCILLA MARGARET MASTERS
Director 2016-11-30
FRANCISCUS ADRIAN MULLER
Director 2015-02-01
CHRISTINE POULSON
Director 2017-06-01
CHRISTOPHER SIMMS
Director 2013-12-31
LINDA BARBARA STRATMANN
Director 2010-04-10
ELIZABETH ALINE TEMPLETON
Director 2017-06-01
RICKI THOMAS
Director 2018-04-14
CORINNE TURNER
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY SANTOS
Company Secretary 2013-03-27 2016-02-11
ILARIA MELICONI
Company Secretary 2012-04-21 2013-03-27
ELIZABETH EVANS
Company Secretary 2002-08-01 2012-04-21
JOHN FRANCIS DEAN
Director 2009-04-18 2012-04-21
ROGER JON ELLORY
Director 2011-04-02 2012-04-21
MATTHEW JAMES BOOTH
Director 2007-04-21 2009-03-06
ARCHIBALD GORDON MCDOWALL CLARK
Director 2006-04-22 2007-04-21
ELIZABETH PAULINE LUCY CORLEY
Director 2003-04-01 2006-04-22
ELIZABETH CRUWYS
Director 2003-04-26 2005-04-23
HILARY MARY BONNER
Director 2000-04-02 2004-04-24
LINDSEY MARGARET DAVIS
Director 1999-04-08 2004-04-24
JUDITH MARY CUTLER
Company Secretary 1998-01-20 2002-07-31
JOHN FREDERICK BAKER
Director 1999-04-08 2002-04-21
MARC BLAKE
Director 2001-04-08 2002-04-21
DAVID STUART DAVIES
Director 1999-04-08 2002-04-21
CAROL ANN CHASE
Director 1998-02-05 1998-06-24
CHAZ BRENCHLEY
Director 1998-02-05 1998-04-02
RUTH DUDLEY EDWARDS
Director 1998-02-05 1998-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON RUTH LEIGH LEIGH RUSSELL LIMITED Director 2011-03-14 CURRENT 2011-03-14 Dissolved 2018-04-17
FRANCISCUS ADRIAN MULLER 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED Director 2005-05-12 CURRENT 1986-10-14 Active
ELIZABETH ALINE TEMPLETON CRANLEY SCHOOL LIMITED Director 1995-12-16 CURRENT 1969-12-31 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
2024-06-18DIRECTOR APPOINTED MS FIONA ELIZABETH SMITH
2024-06-18Director's details changed for Ms Jessica Goeller on 2024-06-05
2024-06-1431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-13APPOINTMENT TERMINATED, DIRECTOR VANESSA FOX O'LOUGHLIN
2024-06-13APPOINTMENT TERMINATED, DIRECTOR JEAN CONSTANCE BRIGGS
2024-06-13DIRECTOR APPOINTED MR MAXIM JAKUBOWSKI
2024-06-13DIRECTOR APPOINTED MR DAVID BISHOP
2024-06-13DIRECTOR APPOINTED MS AMANDA LEES
2024-06-13APPOINTMENT TERMINATED, DIRECTOR SARAH RHIANNON WARD
2024-03-21DIRECTOR APPOINTED MR MORGEN LEWIS WITZEL
2024-02-01Director's details changed for Ms Jessica Goeller on 2024-01-29
2024-02-01Director's details changed for Mr Vaseem Kayani Khan on 2024-01-29
2024-02-01CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2024-01-31Director's details changed for Mrs Victoria Dowd on 2024-01-24
2024-01-31Director's details changed for Ms Vanessa Fox O'loughlin on 2024-01-29
2024-01-29Director's details changed for Mrs Jean Constance Briggs on 2024-01-24
2024-01-29Director's details changed for Mr George William Shaw on 2024-01-29
2024-01-29Director's details changed for Ms Sarah Rhiannon Ward on 2024-01-25
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13DIRECTOR APPOINTED MS NADINE JACQUELINE THEODORA MATHESON
2023-06-29APPOINTMENT TERMINATED, DIRECTOR MAXIM JAKUBOWSKI
2023-06-28DIRECTOR APPOINTED MS STELLA ONI
2023-06-28APPOINTMENT TERMINATED, DIRECTOR ANTONY RAYMOND JOHNSTON
2023-02-03CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR CORINNE TURNER
2023-02-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMMS
2023-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE TURNER
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BARBARA STRATMANN
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06AP01DIRECTOR APPOINTED MRS VICTORIA DOWD
2022-07-01AP01DIRECTOR APPOINTED MR GRAHAM PHILIP BARTLETT
2022-03-02RP04TM01Second filing for the termination of Stephen Murray Hayes
2022-02-25RP04AP01Second filing of director appointment of Ms Vanessa Fox O'loughlin
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM Hw Fisher Andrew Subramaniam Acre House 11 15 William Road London NW1 3ER England
2022-02-03DIRECTOR APPOINTED MS VANESSA FOX O'LOUGHLIN
2022-02-03DIRECTOR APPOINTED MS JESSICA GOELLER
2022-02-03CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-03AP01DIRECTOR APPOINTED MS VANESSA FOX O'LOUGHLIN
2022-01-20APPOINTMENT TERMINATED, DIRECTOR RICKI THOMAS
2022-01-20APPOINTMENT TERMINATED, DIRECTOR RICKI THOMAS
2022-01-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY HAYES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY HAYES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS ADRIAN MULLER
2022-01-20APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS ADRIAN MULLER
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICKI THOMAS
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM C/O Hw Fisher, Andrew Submaranian Acre House 11 15 William Road London NW1 3ER England
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART DAVIES
2020-12-21AP01DIRECTOR APPOINTED MR VASEEM KAYANI KHAN
2020-09-09AP01DIRECTOR APPOINTED MR GEORGE WILLIAM SHAW
2020-09-08AP01DIRECTOR APPOINTED MR ANTONY RAYMOND JOHNSTON
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALINE TEMPLETON
2020-05-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CRANGLE
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH DUDLEY EDWARDS
2019-03-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MS SARAH RHIANNON WARD
2018-04-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17AP01DIRECTOR APPOINTED MS RICKI THOMAS
2018-04-17AP01DIRECTOR APPOINTED MS JEAN CONSTANCE BRIGGS
2018-04-17AP01DIRECTOR APPOINTED MR STEPHEN MURRAY HAYES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD CHARLES TYLER
2018-02-05CH01Director's details changed for Mrs Corrine Turner on 2018-02-05
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MR PETER JAMES CRANGLE
2018-01-31AP01DIRECTOR APPOINTED MRS CORRINE TURNER
2017-07-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28MEM/ARTSARTICLES OF ASSOCIATION
2017-06-09AP01DIRECTOR APPOINTED MRS CHRISTINE POULSON
2017-06-06AP01DIRECTOR APPOINTED MRS ELISABETH ALINE TEMPLETON
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SARA SHERIDAN
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RYAN
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ALY MONROE
2017-02-03AP01DIRECTOR APPOINTED MR FRANCISCUS ADRIAN MULLER
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR FRANCISCUS ADRIAN MULLER
2017-02-02AP01DIRECTOR APPOINTED MS PRISCILLA MARGARET MASTERS
2017-02-02AP01DIRECTOR APPOINTED MR CHRISTOPHER SIMMS
2017-02-02AP01DIRECTOR APPOINTED MR WILLIAM CHARLES RYAN
2017-02-02AP01DIRECTOR APPOINTED MS ALISON RUTH LEIGH
2017-02-01AP01DIRECTOR APPOINTED MR DAVID STUART DAVIES
2017-02-01AP01DIRECTOR APPOINTED MS SARA LOUISE SHERIDAN
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JOSEPH
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FORSDYKE
2016-09-15AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-16AR0120/01/16 NO MEMBER LIST
2016-02-16AP03SECRETARY APPOINTED MR ANDREW SUBRAMANIAM
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR FELIX FRANCIS
2016-02-11TM02APPOINTMENT TERMINATED, SECRETARY LUCY SANTOS
2015-09-15AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-07AP01DIRECTOR APPOINTED MS ALY MONROE
2015-08-07AP01DIRECTOR APPOINTED MR ROGER FORSDYKE
2015-08-07AP01DIRECTOR APPOINTED MS RUTH DUDLEY EDWARDS
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 43 ASHFORD DRIVE APPLETON WARRINGTON WA4 5GG
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMMS
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN ROBERTSON
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TEMPLETON
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUTTRIDGE
2015-01-20AR0120/01/15 NO MEMBER LIST
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ZOYROYDI
2014-09-24AA31/12/13 TOTAL EXEMPTION FULL
2014-07-29AP01DIRECTOR APPOINTED MR MAXIM JAKUBOWSKI
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES
2014-02-25AP01DIRECTOR APPOINTED MS ANNE CHRISTINE ZOYROYDI
2014-02-07AR0120/01/14 NO MEMBER LIST
2014-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS LUCY TETLOW / 01/01/2014
2013-09-09AP01DIRECTOR APPOINTED MR PETER STEWART GUTTRIDGE
2013-09-09AP01DIRECTOR APPOINTED MR FELIX RICHARD ROGER FRANCIS
2013-09-09AP01DIRECTOR APPOINTED MR KENNETH MARTIN EDWARDS
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KATE STACEY
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KERNICK
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JANES
2013-04-05AP03SECRETARY APPOINTED MS LUCY TETLOW
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O ILARIA MELICONI 39 ELIZABETH AVENUE ABINGDON OXFORDSHIRE OX14 2NS UNITED KINGDOM
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY ILARIA MELICONI
2013-03-18AA31/12/12 TOTAL EXEMPTION FULL
2013-02-04AR0120/01/13 NO MEMBER LIST
2013-02-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN THOMAS
2013-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOTTER
2013-02-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS MULLER
2013-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ELLORY
2013-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEAN
2012-11-11AP01DIRECTOR APPOINTED IMOGEN ANN ROBERTSON
2012-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDPATH
2012-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ROWSON
2012-08-01MEM/ARTSARTICLES OF ASSOCIATION
2012-08-01RES13COMPANY BUSINESS 21/04/2012
2012-08-01RES01ALTER ARTICLES 21/04/2012
2012-06-15AP01DIRECTOR APPOINTED MR CHRISTOPHER SIMMS
2012-06-15AP01DIRECTOR APPOINTED MR SIMON JOHN KERNICK
2012-06-15AP01DIRECTOR APPOINTED MRS PAULINE ROWSON
2012-06-11AP01DIRECTOR APPOINTED MR LEONARD CHARLES TYLER
2012-06-11AP01DIRECTOR APPOINTED MRS ELISABETH ALINE TEMPLETON
2012-06-11AP01DIRECTOR APPOINTED MRS DIANE KAYE JANES
2012-06-07TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH EVANS
2012-06-07AP03SECRETARY APPOINTED ILARIA MELICONI
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 8 LEMSFORD COURT BOREHAMWOOD HERTFORDSHIRE WD6 2LG
2012-04-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-09AR0120/01/12 NO MEMBER LIST
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN JAMES / 27/07/2011
2011-05-10AP01DIRECTOR APPOINTED ROGER JON ELLORY
2011-05-10AP01DIRECTOR APPOINTED DR PETER JOHN JAMES
2011-05-10AP01DIRECTOR APPOINTED ALISON MIRIAM WALEY JOSEPH
2011-04-13RES01ALTER ARTICLES 08/04/2011
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOAN LOCK
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MURPHY
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY FORSHAW
2011-03-10AA31/12/10 TOTAL EXEMPTION FULL
2011-02-07AR0120/01/11 NO MEMBER LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN THOMAS / 01/01/2011
2010-06-17AA31/12/09 TOTAL EXEMPTION FULL
2010-04-26AP01DIRECTOR APPOINTED MICHAEL WILLIAM GERRANS RIDPATH
2010-04-26AP01DIRECTOR APPOINTED LINDA BARBARA STRATMANN
2010-04-26AP01DIRECTOR APPOINTED KATE STACEY
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA WILSON
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SHREVE
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HORTON
2010-02-09AR0120/01/10 NO MEMBER LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA JULIET WILSON / 19/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SHREVE / 19/01/2010
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 8,918

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
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 THE CRIME WRITERS' ASSOCIATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 20,656
Current Assets 2012-01-01 £ 24,254
Debtors 2012-01-01 £ 3,598
Shareholder Funds 2012-01-01 £ 15,336

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CRIME WRITERS' ASSOCIATION registering or being granted any patents
Domain Names

THE CRIME WRITERS' ASSOCIATION owns 2 domain names.

thecwa.co.uk   thedaggers.co.uk  

Trademarks
We have not found any records of THE CRIME WRITERS' ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CRIME WRITERS' ASSOCIATION. 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 (94990 - Activities of other membership organizations n.e.c.) as THE CRIME WRITERS' ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE CRIME WRITERS' ASSOCIATION 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 THE CRIME WRITERS' ASSOCIATION 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 THE CRIME WRITERS' ASSOCIATION 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.