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

CLM DELIVERY PARTNER LIMITED

155 MOORGATE, LONDON, EC2M 6XB,
Company Registration Number
05796284
Private Limited Company
Active

Company Overview

About Clm Delivery Partner Ltd
CLM DELIVERY PARTNER LIMITED was founded on 2006-04-26 and has its registered office in London. The organisation's status is listed as "Active". Clm Delivery Partner Limited is a Private Limited Company registered in 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
CLM DELIVERY PARTNER LIMITED
 
Legal Registered Office
155 MOORGATE
LONDON
EC2M 6XB
Other companies in EC2M
 
Filing Information
Company Number 05796284
Company ID Number 05796284
Date formed 2006-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB888568148  
Last Datalog update: 2023-11-06 15:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLM DELIVERY PARTNER 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 CLM DELIVERY PARTNER LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
BENJAMIN ALEXANDER HAMER
Director 2017-12-22
ALEXANDER STEWART MCINTYRE
Director 2016-02-17
JASON DAVID MILLETT
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL CLARE STRINGER
Director 2017-02-03 2017-12-22
STEPHEN GERARD PYCROFT
Director 2006-08-31 2017-11-23
ELOISE JANE MANGAN
Company Secretary 2013-01-22 2017-06-27
MARK JOHN THURSTON
Director 2015-06-30 2017-02-03
ANNA MARIE STEWART
Director 2009-12-01 2016-02-17
LEE A MCINTIRE
Director 2006-08-31 2015-06-30
JARLATH DELPHENE WADE
Company Secretary 2007-02-27 2013-01-22
ANTHONY JOHN DOUGLAS
Director 2007-10-01 2009-12-01
RAYMOND GABRIEL O'ROURKE
Director 2006-08-31 2007-10-01
ANTHONY STUART CHITTY
Company Secretary 2006-08-31 2007-02-27
STEPHEN MARK ANDERSON
Director 2006-04-26 2006-08-31
GARY SPENCER FRANCE
Director 2006-04-26 2006-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN ALEXANDER HAMER HALCROW PENSION TRUSTEES LIMITED Director 2018-03-19 CURRENT 2015-09-29 Active - Proposal to Strike off
BENJAMIN ALEXANDER HAMER CH2M HILL UNITED KINGDOM Director 2018-01-31 CURRENT 1990-08-22 Active
BENJAMIN ALEXANDER HAMER TRANSCEND PARTNERS LIMITED Director 2018-01-29 CURRENT 2009-03-19 Active
BENJAMIN ALEXANDER HAMER HALCROW GROUP LIMITED Director 2018-01-29 CURRENT 1997-08-06 Active
BENJAMIN ALEXANDER HAMER CH2M HILL INTERNATIONAL NUCLEAR SERVICES LTD Director 2018-01-29 CURRENT 2005-08-10 Active
BENJAMIN ALEXANDER HAMER HALCROW MANAGEMENT SCIENCES LIMITED Director 2017-07-10 CURRENT 1992-12-04 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06
JASON DAVID MILLETT MACE PROJECTS (SOUTH AFRICA) LIMITED Director 2018-05-15 CURRENT 2015-06-04 Active
JASON DAVID MILLETT MACE FOUNDATION Director 2018-01-22 CURRENT 2012-07-16 Active
JASON DAVID MILLETT MACE CONSULTANCY (THE AMERICAS) LIMITED Director 2017-07-19 CURRENT 2017-07-19 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
2023-10-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-09-26CESSATION OF JACOBS ENGINEERING GROUP INC AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26Notification of Jacobs Solutions Inc. as a person with significant control on 2022-08-29
2022-09-26PSC02Notification of Jacobs Solutions Inc. as a person with significant control on 2022-08-29
2022-09-26PSC07CESSATION OF JACOBS ENGINEERING GROUP INC AS A PERSON OF SIGNIFICANT CONTROL
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17AP01DIRECTOR APPOINTED MS ROWAN CLARE BAKER
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-17PSC02Notification of Jacobs Engineering Group Inc as a person with significant control on 2017-12-15
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ALEXANDER HAMER
2021-03-12AP01DIRECTOR APPOINTED MR ALEXANDER JAMES LANE
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-02-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14AP01DIRECTOR APPOINTED MR BENJAMIN ALEXANDER HAMER
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CLARE STRINGER
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-04-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23AP01DIRECTOR APPOINTED MR JASON DAVID MILLETT
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD PYCROFT
2017-07-13AP03Appointment of Miss Carolyn Pate as company secretary on 2017-07-12
2017-07-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27TM02Termination of appointment of Eloise Jane Mangan on 2017-06-27
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-09AP01DIRECTOR APPOINTED MRS RACHEL CLARE STRINGER
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK THURSTON
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK THURSTON
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK THURSTON
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK THURSTON
2016-10-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-18AR0126/04/16 ANNUAL RETURN FULL LIST
2016-03-04AP01DIRECTOR APPOINTED MR ALEXANDER STEWART MCINTYRE
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE STEWART
2016-01-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-03AP01DIRECTOR APPOINTED MR MARK JOHN THURSTON
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE A MCINTIRE
2015-05-10LATEST SOC10/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-10AR0126/04/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-08AR0126/04/14 ANNUAL RETURN FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0126/04/13 FULL LIST
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY JARLATH WADE
2013-01-24AP03SECRETARY APPOINTED MS ELOISE JANE MANGAN
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE A MCINTIRE / 28/08/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 28/08/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 28/08/2012
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AR0126/04/12 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0126/04/11 FULL LIST
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0126/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE A MCINTIRE / 26/04/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOUGLAS
2010-03-31AP01DIRECTOR APPOINTED MRS ANNA MARIE STEWART
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND O'ROURKE
2008-04-08288aDIRECTOR APPOINTED MR ANTHONY JOHN DOUGLAS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288cSECRETARY'S PARTICULARS CHANGED
2007-05-03363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-03-26288cSECRETARY'S PARTICULARS CHANGED
2007-03-06288aNEW SECRETARY APPOINTED
2007-03-06288bSECRETARY RESIGNED
2006-10-24225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-28288bDIRECTOR RESIGNED
2006-09-28288bDIRECTOR RESIGNED
2006-09-2888(2)RAD 31/08/06--------- £ SI 999@1=999 £ IC 1/1000
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CLM DELIVERY PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of CLM DELIVERY PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLM DELIVERY PARTNER LIMITED
Trademarks
We have not found any records of CLM DELIVERY PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLM DELIVERY PARTNER 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 (74990 - Non-trading company) as CLM DELIVERY PARTNER LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where CLM DELIVERY PARTNER 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 CLM DELIVERY PARTNER 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 CLM DELIVERY PARTNER 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.