Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMBER DECKING & CLADDING ASSOCIATION LTD.
Company Information for

TIMBER DECKING & CLADDING ASSOCIATION LTD.

OFFICE 5 REAR WALLED GARDEN THE NOSTELL ESTATE YARD, NOSTELL, WAKEFIELD, WF4 1AB,
Company Registration Number
03671430
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Timber Decking & Cladding Association Ltd.
TIMBER DECKING & CLADDING ASSOCIATION LTD. was founded on 1998-11-17 and has its registered office in Wakefield. The organisation's status is listed as "Active". Timber Decking & Cladding Association Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TIMBER DECKING & CLADDING ASSOCIATION LTD.
 
Legal Registered Office
OFFICE 5 REAR WALLED GARDEN THE NOSTELL ESTATE YARD
NOSTELL
WAKEFIELD
WF4 1AB
Other companies in WF10
 
Previous Names
THE TIMBER DECKING ASSOCIATION LIMITED30/10/2008
Filing Information
Company Number 03671430
Company ID Number 03671430
Date formed 1998-11-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB721665147  
Last Datalog update: 2024-04-06 21:31:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMBER DECKING & CLADDING ASSOCIATION LTD.
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 TIMBER DECKING & CLADDING ASSOCIATION LTD.

Current Directors
Officer Role Date Appointed
JANET SYCAMORE
Company Secretary 2013-07-04
GARY ROY CONIAM
Director 2016-11-28
NICHOLAS STUART CORSON
Director 2016-03-03
EDWARD MARK EGGLESTON
Director 2016-11-28
SHAUN ANTHONY GRIFFITHS
Director 2015-07-21
ANDREW JOHN HODGE
Director 2014-07-03
EDWARD OSBORN
Director 2017-11-09
ADAM RICHARD PULFER
Director 2012-09-05
LAURA JANE QUALTERS
Director 2017-12-01
JASON ALISTAIR WAKLEY
Director 2012-09-05
JAN MIKAEL WESTIN
Director 2009-01-01
IAN WILLIAMS
Director 2017-06-01
STEPHEN JOHN YOUNG
Director 2013-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
EVE FRANCES JOHNSON
Director 2010-10-01 2016-10-24
LEE WILLIAM CHRISTIE
Director 2013-11-25 2014-12-31
ANTHONY WILLIAM KELLY
Director 2011-05-01 2014-07-03
GORDON ANDREW EWBANK
Director 2001-10-04 2013-11-30
STEPHEN JOHN YOUNG
Company Secretary 2000-12-06 2013-07-04
MARC JOHN FOSTER
Director 2006-03-01 2012-07-05
MICHAEL EDWARD HARTLEY
Director 2002-01-01 2011-03-10
BRYAN CRENNELL
Director 2005-03-01 2010-09-30
PETER TIMOTHY BROOK
Director 2008-01-01 2010-03-11
SIMON HART-WOODS
Director 2005-09-01 2007-12-18
EMMA LAZENBY
Director 2004-09-06 2006-12-31
TERENCE KENNETH BLACKWOOD
Director 2002-10-04 2006-03-01
CHRISTIAN ROBERT BRASH
Director 2005-01-10 2005-08-20
JOANNE CLAIRE HOLDER
Director 2002-03-07 2004-09-23
ANDREW RICHARD ABBOTT
Director 2000-10-26 2002-10-05
ANDREW PETER HOWARTH
Director 2000-10-26 2002-10-05
SIOBHAN MARY GUEST
Director 2001-10-04 2002-06-30
MARK DAVENPORT
Director 1999-03-23 2001-10-04
RICHARD JOHN MILNER
Company Secretary 1998-11-25 2000-12-06
PETER TIMOTHY BROOK
Director 1998-11-25 2000-10-26
IAN PORTER MABBUTT
Director 1998-11-25 1999-01-16
PAUL MICHAEL ODWYER
Company Secretary 1998-11-17 1998-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ROY CONIAM PAINTCARE UK LIMITED Director 2015-02-25 CURRENT 2015-01-13 Active
GARY ROY CONIAM BRITISH COATINGS FEDERATION LIMITED Director 2014-10-01 CURRENT 1962-12-27 Active
GARY ROY CONIAM OWATROL UK LTD Director 2010-06-01 CURRENT 2010-06-01 Active
NICHOLAS STUART CORSON COLT PRECISION LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
NICHOLAS STUART CORSON ADRASTEA LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
EDWARD MARK EGGLESTON WJ TIMBER TREATMENTS LTD Director 2012-11-09 CURRENT 2012-09-28 Active
EDWARD MARK EGGLESTON THE WOOD PROTECTION ASSOCIATION Director 2011-06-01 CURRENT 2005-10-18 Active
STEPHEN JOHN YOUNG S2 PUBLIC RELATIONS LTD Director 2004-06-01 CURRENT 2004-01-09 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
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-18DIRECTOR APPOINTED MR PHILIP JOHN NASH
2024-01-25DIRECTOR APPOINTED MR MICHAEL LUIS BEKIN
2023-10-17APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARD PULFER
2023-08-02APPOINTMENT TERMINATED, DIRECTOR SHAUN ANTHONY GRIFFITHS
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-16Second filing of director appointment of Mr Craig William Whyte
2023-03-15DIRECTOR APPOINTED MR CRAIG WILLIAM WHYTE
2023-02-09APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART CORSON
2023-02-07APPOINTMENT TERMINATED, DIRECTOR AMANDA ELIZABETH CHESSON
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-03-23AP01DIRECTOR APPOINTED MR MICHAEL EDWARD NICHOLSON
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-15Director's details changed for Mr James Gary Brennan on 2021-12-03
2021-12-15Director's details changed for Mr Nicholas Stuart Corson on 2021-12-03
2021-12-15Director's details changed for Mr Shaun Anthony Griffiths on 2021-12-03
2021-12-15Director's details changed for Mr Adam Richard Pulfer on 2018-12-03
2021-12-15CH01Director's details changed for Mr James Gary Brennan on 2021-12-03
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-04CH01Director's details changed for Mr Shaun Anthony Griffiths on 2021-10-01
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ANDREW GADSBY
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM 5C Flemming Court Castleford WF10 5HW England
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-04AP01DIRECTOR APPOINTED MISS AMANDA ELIZABETH CHESSON
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HODGE
2021-03-02AP01DIRECTOR APPOINTED MR SHAUN ANDREW GADSBY
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARK EGGLESTON
2020-11-16AP01DIRECTOR APPOINTED MRS JANET SYCAMORE
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN MARK MOWE
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JAN MIKAEL WESTIN
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-20AP01DIRECTOR APPOINTED MR JAMES GARY BRENNAN
2018-11-19AP01DIRECTOR APPOINTED MR DARRAN MARK MOWE
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-14CH01Director's details changed for Mr Jason Alistair Wakely on 2018-03-14
2017-12-07AP01DIRECTOR APPOINTED MRS LAURA JANE QUALTERS
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED MR EDWARD OSBORN
2017-06-13AP01DIRECTOR APPOINTED MR IAN WILLIAMS
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM 5 Flemming Court Glasshoughton Castleford West Yorks WF10 5HW
2017-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MR GARY ROY CONIAM
2016-11-29AP01DIRECTOR APPOINTED MR EDWARD MARK EGGLESTON
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR EVE FRANCES JOHNSON
2016-04-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09AP01DIRECTOR APPOINTED MR NICHOLAS STUART CORSON
2015-11-24AR0116/11/15 ANNUAL RETURN FULL LIST
2015-07-23AP01DIRECTOR APPOINTED MR SHAUN ANTHONY GRIFFITHS
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN NASH
2015-02-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAM CHRISTIE
2014-11-19AR0116/11/14 ANNUAL RETURN FULL LIST
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN NASH / 07/08/2014
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELLY
2014-08-07AP01DIRECTOR APPOINTED MR ANDREW JOHN HODGE
2014-04-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-25AP01DIRECTOR APPOINTED MR PHILIP JOHN NASH
2014-02-25AP01DIRECTOR APPOINTED DR ANTHONY WILLIAM KELLY
2014-02-25AP01DIRECTOR APPOINTED MR LEE WILLIAM CHRISTIE
2014-01-13AR0116/11/13 NO MEMBER LIST
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON EWBANK
2013-09-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-08AP01DIRECTOR APPOINTED MR STEPHEN JOHN YOUNG
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MELLOR
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN YOUNG
2013-07-08AP03SECRETARY APPOINTED MRS JANET SYCAMORE
2012-12-06AR0116/11/12 NO MEMBER LIST
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TREVOR
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TREVOR
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA NICHOLLS
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARC FOSTER
2012-09-12AP01DIRECTOR APPOINTED MR ADAM RICHARD PULFER
2012-09-12AP01DIRECTOR APPOINTED MR JASON ALISTAIR WAKELY
2012-04-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-23AR0116/11/11 NO MEMBER LIST
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET SYCAMORE
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY
2011-05-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-21AP01DIRECTOR APPOINTED MISS EVE JOHNSON
2010-12-07AR0116/11/10 NO MEMBER LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN MIKAEL WESTIN / 16/11/2010
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR PEARCE
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN CRENNELL
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET BROWN / 16/11/2010
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROOK
2010-08-16AP01DIRECTOR APPOINTED MR CHARLES CARROLL GRANVILLE TREVOR
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0116/11/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDGAR MICHAEL PEARCE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA NICHOLLS / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JOHN FOSTER / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN CRENNELL / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET BROWN / 09/12/2009
2009-03-31AA31/12/08 TOTAL EXEMPTION FULL
2009-01-06288aDIRECTOR APPOINTED JAN MIKAEL WESTIN
2008-11-17363aANNUAL RETURN MADE UP TO 16/11/08
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / JANET BROWN / 01/03/2008
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON HART-WOODS
2008-10-29CERTNMCOMPANY NAME CHANGED THE TIMBER DECKING ASSOCIATION LIMITED CERTIFICATE ISSUED ON 30/10/08
2008-08-04AA31/12/07 TOTAL EXEMPTION FULL
2008-01-04288aNEW DIRECTOR APPOINTED
2007-11-16363aANNUAL RETURN MADE UP TO 16/11/07
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-20363sANNUAL RETURN MADE UP TO 17/11/06
2006-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CIRCE BUILDING WHELDON ROAD CASTLEFORD WF10 2JT
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2013-01-01 £ 19,537
Creditors Due Within One Year 2012-01-01 £ 29,823

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 TIMBER DECKING & CLADDING ASSOCIATION LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 22,854
Cash Bank In Hand 2012-01-01 £ 20,412
Current Assets 2013-01-01 £ 42,213
Current Assets 2012-01-01 £ 53,787
Debtors 2013-01-01 £ 19,359
Debtors 2012-01-01 £ 33,375
Fixed Assets 2013-01-01 £ 129
Fixed Assets 2012-01-01 £ 172
Shareholder Funds 2013-01-01 £ 22,805
Shareholder Funds 2012-01-01 £ 24,136
Tangible Fixed Assets 2013-01-01 £ 129
Tangible Fixed Assets 2012-01-01 £ 172

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIMBER DECKING & CLADDING ASSOCIATION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TIMBER DECKING & CLADDING ASSOCIATION LTD.
Trademarks
We have not found any records of TIMBER DECKING & CLADDING ASSOCIATION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMBER DECKING & CLADDING ASSOCIATION LTD.. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as TIMBER DECKING & CLADDING ASSOCIATION LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TIMBER DECKING & CLADDING ASSOCIATION LTD. 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 TIMBER DECKING & CLADDING ASSOCIATION LTD. 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 TIMBER DECKING & CLADDING ASSOCIATION LTD. 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.