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

CLOSERSTILL HOLDINGS LIMITED

SUITE 17, EXHIBITION HOUSE, ADDISON BRIDGE PLACE, LONDON, W14 8XP,
Company Registration Number
06667003
Private Limited Company
Active

Company Overview

About Closerstill Holdings Ltd
CLOSERSTILL HOLDINGS LIMITED was founded on 2008-08-07 and has its registered office in London. The organisation's status is listed as "Active". Closerstill Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLOSERSTILL HOLDINGS LIMITED
 
Legal Registered Office
SUITE 17, EXHIBITION HOUSE
ADDISON BRIDGE PLACE
LONDON
W14 8XP
Other companies in CV5
 
Filing Information
Company Number 06667003
Company ID Number 06667003
Date formed 2008-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts FULL
Last Datalog update: 2019-11-04 14:14:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSERSTILL 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 CLOSERSTILL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN IAN WOOD
Company Secretary 2009-01-09
ANDREW CENTER
Director 2008-09-26
JONATHAN IAN WOOD
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES NELSON
Director 2008-09-26 2016-06-09
PHIL SOAR
Director 2008-09-26 2016-06-09
MICHAEL WESTCOTT
Director 2008-09-26 2016-06-09
PETER STRUAN HODSON
Director 2008-09-26 2012-05-25
ST. JAMES'S SQUARE SECRETARIES LIMITED
Company Secretary 2008-08-07 2008-09-26
ST. JAMES'S SQUARE DIRECTORS LIMITED
Director 2008-08-07 2008-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN IAN WOOD PRINCIPAL MEDIA SERVICES LTD Company Secretary 2009-05-21 CURRENT 2007-07-09 Dissolved 2014-01-21
JONATHAN IAN WOOD PRINCIPAL MEDIA LIMITED Company Secretary 2009-05-21 CURRENT 1998-12-24 Dissolved 2017-01-17
JONATHAN IAN WOOD CLOSERSTILL MEDIA LTD Company Secretary 2009-05-13 CURRENT 2008-03-25 Dissolved 2014-02-04
JONATHAN IAN WOOD CLOSERSTILL INVESTMENTS LIMITED Company Secretary 2009-01-09 CURRENT 2008-08-07 Dissolved 2016-11-22
ANDREW CENTER CLOSERSTILL SURGERY LIMITED Director 2016-11-10 CURRENT 2016-11-10 Dissolved 2017-09-12
ANDREW CENTER CLOSERSTILL E-LEARNING AWARDS LTD Director 2014-11-05 CURRENT 1999-11-24 Dissolved 2017-07-25
ANDREW CENTER CLOSERSTILL TRADE DAYS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2017-07-25
ANDREW CENTER CLOSERSTILL ALLIED HEALTH PROFESSIONALS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2016-05-10
ANDREW CENTER IAR MEDIA NEWCO LIMITED Director 2013-06-20 CURRENT 2013-06-12 Dissolved 2014-01-07
ANDREW CENTER CLOSER STILL DATA CENTRE WORLD LIMITED Director 2013-06-20 CURRENT 2004-05-07 Dissolved 2017-01-17
ANDREW CENTER CLOSERSTILL OCCUPATIONAL THERAPY LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-07-25
ANDREW CENTER CLOSERSTILL HEALTH + CARE LIMITED Director 2012-10-09 CURRENT 2012-10-04 Dissolved 2017-01-17
ANDREW CENTER CLOSER 2 MEDICAL HOLDINGS LIMITED Director 2011-08-15 CURRENT 2011-08-09 Dissolved 2014-01-07
ANDREW CENTER LEARNING WITHOUT FRONTIERS LIMITED Director 2011-07-27 CURRENT 2010-11-15 Dissolved 2016-05-10
ANDREW CENTER CLOSER STILL LEARNING LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2014-01-07
ANDREW CENTER CLOSER2 INVESTMENTS LIMITED Director 2011-05-15 CURRENT 2011-03-02 Dissolved 2017-01-17
ANDREW CENTER CLOUD EXPO EUROPE LIMITED Director 2011-04-14 CURRENT 2010-08-19 Dissolved 2017-01-17
ANDREW CENTER CLOSER2 TECHNOLOGY LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-01-17
ANDREW CENTER CLOSER2 ALTERNATIVE ENERGY LIMITED Director 2011-04-12 CURRENT 2011-03-01 Dissolved 2016-12-06
ANDREW CENTER NEXTGEN MEDIA LIMITED Director 2011-04-12 CURRENT 2006-11-06 Dissolved 2016-11-22
ANDREW CENTER CLOSERSTILL MARKETING HOLDINGS LIMITED Director 2011-01-01 CURRENT 2010-12-17 Dissolved 2014-01-07
ANDREW CENTER FIRST CITY EVENTS LIMITED Director 2010-12-31 CURRENT 2003-03-03 Dissolved 2014-01-07
ANDREW CENTER CLOSERSTILL MARKETING LIMITED Director 2010-12-15 CURRENT 2010-12-14 Dissolved 2014-01-07
ANDREW CENTER CLOSERSTILL MEDICAL HOLDINGS LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2017-07-25
ANDREW CENTER CLOSERSTILL MEDICAL LIMITED Director 2010-10-22 CURRENT 2010-10-22 Dissolved 2017-07-25
ANDREW CENTER CLOSERSTILL MEDIA AND DIGITAL LIMITED Director 2009-12-17 CURRENT 2009-12-17 Dissolved 2014-01-21
ANDREW CENTER PRINCIPAL MEDIA SERVICES LTD Director 2009-05-21 CURRENT 2007-07-09 Dissolved 2014-01-21
ANDREW CENTER PRINCIPAL MEDIA LIMITED Director 2009-05-21 CURRENT 1998-12-24 Dissolved 2017-01-17
ANDREW CENTER CLOSERSTILL LEARNING AND DEVELOPMENT LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2017-01-17
ANDREW CENTER CLOSERSTILL INVESTMENTS LIMITED Director 2008-09-26 CURRENT 2008-08-07 Dissolved 2016-11-22
ANDREW CENTER INC.INTERIORS LIMITED Director 2006-01-17 CURRENT 2000-03-06 Dissolved 2017-05-23
JONATHAN IAN WOOD CLOSERSTILL SURGERY LIMITED Director 2016-11-10 CURRENT 2016-11-10 Dissolved 2017-09-12
JONATHAN IAN WOOD CLOSERSTILL E-LEARNING AWARDS LTD Director 2014-11-05 CURRENT 1999-11-24 Dissolved 2017-07-25
JONATHAN IAN WOOD WHIRLWIND SPORTS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
JONATHAN IAN WOOD CLOSERSTILL TRADE DAYS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2017-07-25
JONATHAN IAN WOOD CLOSERSTILL ALLIED HEALTH PROFESSIONALS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2016-05-10
JONATHAN IAN WOOD CLOSER 2 HEALTHCARE LIMITED Director 2013-10-19 CURRENT 2013-10-17 Dissolved 2017-11-21
JONATHAN IAN WOOD JIW CONSULTING LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
JONATHAN IAN WOOD IAR MEDIA NEWCO LIMITED Director 2013-06-26 CURRENT 2013-06-12 Dissolved 2014-01-07
JONATHAN IAN WOOD CLOSER STILL DATA CENTRE WORLD LIMITED Director 2013-06-20 CURRENT 2004-05-07 Dissolved 2017-01-17
JONATHAN IAN WOOD CLOSERSTILL OCCUPATIONAL THERAPY LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-07-25
JONATHAN IAN WOOD CLOSERSTILL HEALTH + CARE LIMITED Director 2012-10-09 CURRENT 2012-10-04 Dissolved 2017-01-17
JONATHAN IAN WOOD PRINCIPAL MEDIA SERVICES LTD Director 2011-12-07 CURRENT 2007-07-09 Dissolved 2014-01-21
JONATHAN IAN WOOD PRINCIPAL MEDIA LIMITED Director 2011-12-07 CURRENT 1998-12-24 Dissolved 2017-01-17
JONATHAN IAN WOOD CLOSERSTILL LEARNING AND DEVELOPMENT LIMITED Director 2011-12-07 CURRENT 2009-03-16 Dissolved 2017-01-17
JONATHAN IAN WOOD CLOSER 2 MEDICAL HOLDINGS LIMITED Director 2011-08-15 CURRENT 2011-08-09 Dissolved 2014-01-07
JONATHAN IAN WOOD LEARNING WITHOUT FRONTIERS LIMITED Director 2011-07-27 CURRENT 2010-11-15 Dissolved 2016-05-10
JONATHAN IAN WOOD CLOSER STILL LEARNING LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2014-01-07
JONATHAN IAN WOOD CLOSER2 INVESTMENTS LIMITED Director 2011-05-15 CURRENT 2011-03-02 Dissolved 2017-01-17
JONATHAN IAN WOOD CLOUD EXPO EUROPE LIMITED Director 2011-04-14 CURRENT 2010-08-19 Dissolved 2017-01-17
JONATHAN IAN WOOD CLOSER2 ALTERNATIVE ENERGY LIMITED Director 2011-04-12 CURRENT 2011-03-01 Dissolved 2016-12-06
JONATHAN IAN WOOD NEXTGEN MEDIA LIMITED Director 2011-04-12 CURRENT 2006-11-06 Dissolved 2016-11-22
JONATHAN IAN WOOD CLOSERSTILL MARKETING HOLDINGS LIMITED Director 2011-01-01 CURRENT 2010-12-17 Dissolved 2014-01-07
JONATHAN IAN WOOD FIRST CITY EVENTS LIMITED Director 2010-12-31 CURRENT 2003-03-03 Dissolved 2014-01-07
JONATHAN IAN WOOD CLOSERSTILL MARKETING LIMITED Director 2010-12-15 CURRENT 2010-12-14 Dissolved 2014-01-07
JONATHAN IAN WOOD CLOSERSTILL MEDICAL HOLDINGS LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2017-07-25
JONATHAN IAN WOOD CLOSERSTILL MEDICAL LIMITED Director 2010-10-22 CURRENT 2010-10-22 Dissolved 2017-07-25
JONATHAN IAN WOOD CLOSERSTILL MEDIA AND DIGITAL LIMITED Director 2009-12-17 CURRENT 2009-12-17 Dissolved 2014-01-21
JONATHAN IAN WOOD CLOSERSTILL MEDIA LTD Director 2009-05-13 CURRENT 2008-03-25 Dissolved 2014-02-04
JONATHAN IAN WOOD CLOSERSTILL INVESTMENTS LIMITED Director 2009-03-01 CURRENT 2008-08-07 Dissolved 2016-11-22
JONATHAN IAN WOOD WILLS BINGLEY LIMITED Director 2008-08-04 CURRENT 2007-01-26 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
2019-03-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066670030003
2018-12-12DS01Application to strike the company off the register
2018-07-12AP01DIRECTOR APPOINTED MS SUZANNE JANE KING
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CENTER
2018-07-12TM02Termination of appointment of Jonathan Ian Wood on 2017-09-19
2018-07-12AC92Restoration by order of the court
2017-11-17BONABona Vacantia disclaimer
2017-01-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-11-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-20SH19Statement of capital on 2016-10-20 GBP 1
2016-10-18DS01Application to strike the company off the register
2016-10-04SH20Statement by Directors
2016-10-04CAP-SSSolvency Statement dated 22/09/16
2016-10-04RES13Resolutions passed:
  • Cancel share prem a/c 22/09/2016
  • Resolution of reduction in issued share capital
2016-10-04RES06REDUCE ISSUED CAPITAL 22/09/2016
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 403350.01
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES NELSON
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTCOTT
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PHIL SOAR
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 403350.01
2015-10-09AR0107/08/15 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066670030002
2015-07-27MEM/ARTSARTICLES OF ASSOCIATION
2015-07-27RES13SENIOR FACILITIES AGREEMENT/DEBENTURE/INTERCREDITOR AGREEMENT/ANCILLARY FACILITY 20/07/2015
2015-07-27RES01ALTER ARTICLES 20/07/2015
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 066670030003
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WESTCOTT / 25/05/2015
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2014 FROM GEORGE HOUSE HERALD AVENUE COVENTRY BUSINESS PARK COVENTRY CV5 6UB
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 403350.01
2014-09-17AR0107/08/14 FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-21AR0107/08/13 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 066670030002
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-08-09AR0107/08/12 FULL LIST
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WESTCOTT / 08/08/2011
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM MAEN ROCK FARM JOBSWATER PENRYN CORNWALL TR10 9BT
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HODSON
2012-06-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-25RES01ADOPT ARTICLES 25/05/2012
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-11-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2011-10-10AP01DIRECTOR APPOINTED MR PHIL SOAR
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-09-14AR0107/08/11 FULL LIST
2010-09-10AR0107/08/10 FULL LIST
2010-06-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/11/2009
2009-09-04363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM ST DENYS HOUSE 22 EAST HILL ST. AUSTELL CORNWALL PL25 4TR
2009-03-18288aDIRECTOR APPOINTED JONATHAN IAN WOOD
2009-01-20288aSECRETARY APPOINTED JONATHAN IAN WOOD
2008-12-18225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 200 STRAND LONDON WC2R 1DJ UNITED KINGDOM
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY ST. JAMES'S SQUARE SECRETARIES LIMITED
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ST. JAMES'S SQUARE DIRECTORS LIMITED
2008-10-06288aDIRECTOR APPOINTED PHIL NELSON
2008-10-06288aDIRECTOR APPOINTED PETER HODSON
2008-10-06288aDIRECTOR APPOINTED MICHAEL WESTCOTT
2008-10-06288aDIRECTOR APPOINTED ANDREW CENTER
2008-10-0688(2)AD 26/09/08 GBP SI 36850000@0.001=36850 GBP IC 366500.01/403350.01
2008-10-0688(2)AD 26/09/08 GBP SI 50000000@0.001=50000 GBP IC 316500.01/366500.01
2008-10-0688(2)AD 26/09/08 GBP SI 28649901@0.01=286499.01 GBP IC 1/286500.01
2008-10-0688(2)AD 26/09/08 GBP SI 30000000@0.001=30000 GBP IC 286500.01/316500.01
2008-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-30RES12VARYING SHARE RIGHTS AND NAMES
2008-09-30RES01ADOPT ARTICLES 25/09/2008
2008-09-30RES13SUBDIVIDED 25/09/2008
2008-09-30122S-DIV
2008-08-07NEWINCINCORPORATION 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 CLOSERSTILL 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 CLOSERSTILL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-15 Outstanding ARES MANAGEMENT LIMITED
2013-06-15 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2008-09-25 Satisfied NVM PRIVATE EQUITY LIMITED
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

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 CLOSERSTILL HOLDINGS LIMITED

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