Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED
Company Information for

COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED

WORKINGTON ROAD, FLIMBY, MARYPORT, CUMBRIA, CA15 8RY,
Company Registration Number
03729029
Private Limited Company
Active

Company Overview

About Collier & Henry Concrete (holdings) Ltd
COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED was founded on 1999-03-09 and has its registered office in Maryport. The organisation's status is listed as "Active". Collier & Henry Concrete (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED
 
Legal Registered Office
WORKINGTON ROAD
FLIMBY
MARYPORT
CUMBRIA
CA15 8RY
Other companies in CA15
 
Filing Information
Company Number 03729029
Company ID Number 03729029
Date formed 1999-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2022
Account next due 30/06/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 05:36:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLIER & HENRY CONCRETE (HOLDINGS) 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 COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ARMSTRONG
Company Secretary 2006-12-20
PAUL ARMSTRONG
Director 2006-12-20
JOHN KEITH DENHAM
Director 2006-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MERCER
Director 2006-12-20 2017-07-28
ANTHONY KAYE COLLIER
Director 1999-06-09 2008-04-16
RICHARD TREGONWELL COLLIER
Company Secretary 1999-06-09 2006-12-20
RICHARD TREGONWELL COLLIER
Director 1999-06-09 2006-12-20
K & S SECRETARIES LIMITED
Nominated Secretary 1999-03-09 1999-06-09
K & S DIRECTORS LIMITED
Nominated Director 1999-03-09 1999-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ARMSTRONG COLLIER & HENRY CONCRETE LIMITED Company Secretary 2006-12-20 CURRENT 1983-03-28 Active
PAUL ARMSTRONG COVEWALK LIMITED Company Secretary 2004-04-06 CURRENT 1998-05-18 Active
PAUL ARMSTRONG LINDEN INDUSTRIAL SUPPLIES LIMITED Company Secretary 2003-06-30 CURRENT 1990-08-14 Active - Proposal to Strike off
PAUL ARMSTRONG TAYBAN CONCRETE PRODUCTS (2010) LIMITED Company Secretary 2003-04-28 CURRENT 1996-03-28 Active
PAUL ARMSTRONG TOLSONS (PROPERTIES) LIMITED Company Secretary 2003-04-28 CURRENT 1930-06-04 Active
PAUL ARMSTRONG SOUTHPORT SAND COMPANY LIMITED(THE) Company Secretary 2003-04-28 CURRENT 1931-08-08 Active - Proposal to Strike off
PAUL ARMSTRONG WM.RAINFORD LIMITED Company Secretary 2003-04-28 CURRENT 1958-12-23 Active - Proposal to Strike off
PAUL ARMSTRONG WILLIAM RAINFORD (HOLDINGS) LIMITED Company Secretary 2003-04-28 CURRENT 1970-07-10 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (HOLDINGS) LIMITED Company Secretary 2003-04-28 CURRENT 1930-01-01 Active
PAUL ARMSTRONG WASHINGTON HOMES LIMITED Company Secretary 2003-04-28 CURRENT 1960-10-27 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (CONSTRUCTION) LIMITED Company Secretary 2003-04-28 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED Company Secretary 2003-04-28 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (TIMBER) LIMITED Company Secretary 2003-04-28 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (AGGREGATES) LIMITED Company Secretary 2003-04-28 CURRENT 1976-09-24 Active
PAUL ARMSTRONG PETER GREGGAINS LIMITED Company Secretary 2003-04-28 CURRENT 1961-11-01 Active - Proposal to Strike off
PAUL ARMSTRONG BARNETT'S(BUGLAWTON)LIMITED Company Secretary 2003-04-28 CURRENT 1931-07-25 Active
PAUL ARMSTRONG COULTHARDS CONCRETE PRODUCTS (1980) LIMITED Company Secretary 2003-04-28 CURRENT 1980-10-13 Active
PAUL ARMSTRONG LOW ROAD PROPERTIES LIMITED Company Secretary 2003-04-28 CURRENT 1986-06-30 Active
PAUL ARMSTRONG A.C.P. (CONCRETE) LIMITED Company Secretary 2003-04-28 CURRENT 1988-01-21 Active
PAUL ARMSTRONG SOLWAY AGGREGATES LIMITED Company Secretary 2003-04-28 CURRENT 1993-08-06 Active
PAUL ARMSTRONG THE MEADOWS (HIGH HARRINGTON) LIMITED Director 2016-05-21 CURRENT 2016-05-21 Active
PAUL ARMSTRONG STOCKS BROS. LIMITED Director 2007-03-09 CURRENT 1952-06-11 Active
PAUL ARMSTRONG COLLIER & HENRY CONCRETE LIMITED Director 2006-12-20 CURRENT 1983-03-28 Active
PAUL ARMSTRONG COLLIER & HENRY CONCRETE (FLOORS) LIMITED Director 2006-12-20 CURRENT 1993-03-31 Active
PAUL ARMSTRONG COVEWALK LIMITED Director 2004-04-06 CURRENT 1998-05-18 Active
PAUL ARMSTRONG LINDEN INDUSTRIAL SUPPLIES LIMITED Director 2003-06-30 CURRENT 1990-08-14 Active - Proposal to Strike off
PAUL ARMSTRONG TOLSONS (PROPERTIES) LIMITED Director 2003-04-28 CURRENT 1930-06-04 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (HOLDINGS) LIMITED Director 2000-10-01 CURRENT 1930-01-01 Active
PAUL ARMSTRONG TAYBAN CONCRETE PRODUCTS (2010) LIMITED Director 1999-09-16 CURRENT 1996-03-28 Active
PAUL ARMSTRONG BARNETT'S(BUGLAWTON)LIMITED Director 1998-02-12 CURRENT 1931-07-25 Active
PAUL ARMSTRONG COULTHARDS CONCRETE PRODUCTS (1980) LIMITED Director 1997-06-30 CURRENT 1980-10-13 Active
PAUL ARMSTRONG WASHINGTON HOMES LIMITED Director 1996-12-16 CURRENT 1960-10-27 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (CONSTRUCTION) LIMITED Director 1996-12-16 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED Director 1996-12-16 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (TIMBER) LIMITED Director 1996-12-16 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (AGGREGATES) LIMITED Director 1996-12-16 CURRENT 1976-09-24 Active
PAUL ARMSTRONG LOW ROAD PROPERTIES LIMITED Director 1996-12-16 CURRENT 1986-06-30 Active
PAUL ARMSTRONG A.C.P. (CONCRETE) LIMITED Director 1996-12-16 CURRENT 1988-01-21 Active
PAUL ARMSTRONG SOLWAY AGGREGATES LIMITED Director 1996-12-16 CURRENT 1993-08-06 Active
PAUL ARMSTRONG PETER GREGGAINS LIMITED Director 1995-10-02 CURRENT 1961-11-01 Active - Proposal to Strike off
PAUL ARMSTRONG SOUTHPORT SAND COMPANY LIMITED(THE) Director 1995-06-15 CURRENT 1931-08-08 Active - Proposal to Strike off
PAUL ARMSTRONG WM.RAINFORD LIMITED Director 1995-06-15 CURRENT 1958-12-23 Active - Proposal to Strike off
PAUL ARMSTRONG WILLIAM RAINFORD (HOLDINGS) LIMITED Director 1995-06-15 CURRENT 1970-07-10 Active
JOHN KEITH DENHAM STOCKS BROS. LIMITED Director 2007-03-09 CURRENT 1952-06-11 Active
JOHN KEITH DENHAM COLLIER & HENRY CONCRETE LIMITED Director 2006-12-20 CURRENT 1983-03-28 Active
JOHN KEITH DENHAM COLLIER & HENRY CONCRETE (FLOORS) LIMITED Director 2006-12-20 CURRENT 1993-03-31 Active
JOHN KEITH DENHAM COVEWALK LIMITED Director 2004-04-06 CURRENT 1998-05-18 Active
JOHN KEITH DENHAM TAYBAN CONCRETE PRODUCTS (2010) LIMITED Director 1999-09-16 CURRENT 1996-03-28 Active
JOHN KEITH DENHAM BARNETT'S(BUGLAWTON)LIMITED Director 1998-02-12 CURRENT 1931-07-25 Active
JOHN KEITH DENHAM COULTHARDS CONCRETE PRODUCTS (1980) LIMITED Director 1997-06-30 CURRENT 1980-10-13 Active
JOHN KEITH DENHAM PETER GREGGAINS LIMITED Director 1995-10-02 CURRENT 1961-11-01 Active - Proposal to Strike off
JOHN KEITH DENHAM SOUTHPORT SAND COMPANY LIMITED(THE) Director 1995-06-15 CURRENT 1931-08-08 Active - Proposal to Strike off
JOHN KEITH DENHAM WM.RAINFORD LIMITED Director 1995-06-15 CURRENT 1958-12-23 Active - Proposal to Strike off
JOHN KEITH DENHAM WILLIAM RAINFORD (HOLDINGS) LIMITED Director 1995-06-15 CURRENT 1970-07-10 Active
JOHN KEITH DENHAM SOLWAY AGGREGATES LIMITED Director 1993-12-24 CURRENT 1993-08-06 Active
JOHN KEITH DENHAM TOLSONS (PROPERTIES) LIMITED Director 1992-03-29 CURRENT 1930-06-04 Active
JOHN KEITH DENHAM WASHINGTON HOMES LIMITED Director 1992-03-29 CURRENT 1960-10-27 Active
JOHN KEITH DENHAM A.C.P. (CONCRETE) LIMITED Director 1992-03-29 CURRENT 1988-01-21 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (HOLDINGS) LIMITED Director 1991-04-12 CURRENT 1930-01-01 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (CONSTRUCTION) LIMITED Director 1991-03-14 CURRENT 1964-09-09 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED Director 1991-03-14 CURRENT 1964-09-09 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (TIMBER) LIMITED Director 1991-03-14 CURRENT 1964-09-09 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (AGGREGATES) LIMITED Director 1991-03-14 CURRENT 1976-09-24 Active
JOHN KEITH DENHAM LOW ROAD PROPERTIES LIMITED Director 1991-03-14 CURRENT 1986-06-30 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
2024-01-03CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2024-01-03Appointment of Mr Jonathan Maxwell Tibbitts as company secretary on 2024-01-01
2024-01-03APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG
2024-01-03Termination of appointment of Paul Armstrong on 2023-12-31
2023-07-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/22
2023-01-04CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-10-10DIRECTOR APPOINTED MR MICHAEL GEOFFREY FISHER
2022-10-10AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY FISHER
2022-07-05SMALL COMPANY ACCOUNTS MADE UP TO 02/10/21
2022-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 02/10/21
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-09-29SH19Statement of capital on 2021-09-29 GBP 1
2021-09-29SH20Statement by Directors
2021-09-29CAP-SSSolvency Statement dated 23/09/21
2021-09-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/10/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2020-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-08-12AAMDAmended small company accounts made up to 2018-09-29
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 50105
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MERCER
2017-06-02AAFULL ACCOUNTS MADE UP TO 01/10/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 50105
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-05-13AAFULL ACCOUNTS MADE UP TO 03/10/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 50105
2016-01-12AR0128/12/15 ANNUAL RETURN FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 27/09/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 50105
2015-01-07AR0128/12/14 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 28/09/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 50105
2014-01-02AR0128/12/13 ANNUAL RETURN FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 29/09/12
2013-01-29CH01Director's details changed for William Mercer on 2012-12-20
2013-01-28CH01Director's details changed for William Mercer on 2012-12-20
2013-01-02AR0128/12/12 ANNUAL RETURN FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 01/10/11
2012-01-04AR0128/12/11 ANNUAL RETURN FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 02/10/10
2011-01-05AR0128/12/10 ANNUAL RETURN FULL LIST
2010-10-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2010-04-21MG01Duplicate mortgage certificatecharge no:3
2010-04-17MG01Particulars of a mortgage or charge / charge no: 3
2010-04-07AAFULL ACCOUNTS MADE UP TO 26/09/09
2010-01-15AR0128/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MERCER / 28/12/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-01-07363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY COLLIER
2008-04-16AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-01-04363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-01363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-01-10AUDAUDITOR'S RESIGNATION
2007-01-09225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07
2007-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 2 MELLORS ROAD TRAFFORD PARK MANCHESTER LANCASHIRE M17 1PB
2007-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2006-02-20363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS; AMEND
2006-01-17363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-01-10363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-01-28363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-01-27363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-11-30AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-05-20363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-02-05363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-04-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-04-09363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-04-11363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-06-17225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
1999-06-17287REGISTERED OFFICE CHANGED ON 17/06/99 FROM: THE BRAMPTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 0QW
1999-06-17288aNEW DIRECTOR APPOINTED
1999-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-17288bDIRECTOR RESIGNED
1999-06-17123£ NC 100/50105 09/06/99
1999-06-17288bSECRETARY RESIGNED
1999-06-1788(2)RAD 09/06/99--------- £ SI 98@1=98 £ IC 50002/50100
1999-06-1788(2)RAD 09/06/99--------- £ SI 50000@1=50000 £ IC 2/50002
1999-06-10395PARTICULARS OF MORTGAGE/CHARGE
1999-05-26CERTNMCOMPANY NAME CHANGED K & S (353) LIMITED CERTIFICATE ISSUED ON 26/05/99
1999-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to COLLIER & HENRY CONCRETE (HOLDINGS) 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 COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-13 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2002-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-09-28

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 COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED
Trademarks
We have not found any records of COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLIER & HENRY CONCRETE (HOLDINGS) 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 (68209 - Other letting and operating of own or leased real estate) as COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COLLIER & HENRY CONCRETE (HOLDINGS) 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 COLLIER & HENRY CONCRETE (HOLDINGS) 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 COLLIER & HENRY CONCRETE (HOLDINGS) 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.