Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKBURN MASONIC HALL COMPANY LIMITED(THE)
Company Information for

BLACKBURN MASONIC HALL COMPANY LIMITED(THE)

Suite 17 Barnfield House Sandpits Lane, Accrington Road, Blackburn, LANCASHIRE, BB1 3NY,
Company Registration Number
00101788
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blackburn Masonic Hall Company Limited(the)
BLACKBURN MASONIC HALL COMPANY LIMITED(THE) was founded on 1909-03-01 and has its registered office in Blackburn. The organisation's status is listed as "Active - Proposal to Strike off". Blackburn Masonic Hall Company Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLACKBURN MASONIC HALL COMPANY LIMITED(THE)
 
Legal Registered Office
Suite 17 Barnfield House Sandpits Lane
Accrington Road
Blackburn
LANCASHIRE
BB1 3NY
Other companies in BB1
 
Filing Information
Company Number 00101788
Company ID Number 00101788
Date formed 1909-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2022-12-01
Return next due 2023-12-15
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-14 00:00:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKBURN MASONIC HALL COMPANY LIMITED(THE)
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 BLACKBURN MASONIC HALL COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
JAMES ABBOTT
Company Secretary 1999-05-04
PHILIP BEAUMONT
Director 2008-09-24
MARK EDWARD CLAYTON
Director 2016-03-19
DAVID IAN GILL
Director 2012-03-06
BRIAN HARTWELL
Director 2014-03-27
ANDREW MICHAEL HINDLE
Director 2011-10-13
ANTHONY MICHAEL KENNY
Director 2011-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JAMES BARDEN
Director 2008-11-28 2016-03-23
PHILIP MICHAEL DODSON
Director 2000-07-11 2009-10-28
PETER BOOK
Director 2002-11-08 2008-09-24
CHRISTOPHER CARRUTHERS CREELMAN
Director 2002-01-24 2006-04-27
ALAN GUEST
Director 2000-04-01 2004-02-18
ERIC FRANK RICHARD CHAMP
Director 1991-05-14 2002-10-31
CHARLES RONALD CATON
Director 1991-05-14 2002-04-16
RAYMOND COUNSELL
Director 1998-02-05 2002-02-07
CLIVE STEWART ASTLEY
Company Secretary 1995-03-07 1998-02-06
CLIVE STEWART ASTLEY
Director 1994-03-25 1998-02-06
ERNEST GEORGE HARFLETT
Director 1995-11-06 1998-01-01
PETER BRIAN ELLIS
Director 1992-01-27 1997-12-10
MICHAEL JAMES CATTERALL
Director 1994-11-23 1997-05-27
IAN AINSWORTH
Director 1995-11-27 1996-12-09
JOHN ANTHONY FILLINGHAM
Director 1994-11-11 1995-12-12
JOHN HENRY FREEMAN
Director 1991-05-14 1995-11-06
FRANK GAWTHORPE
Director 1994-10-20 1995-11-06
ALBERT BRINDLE
Director 1991-05-14 1995-10-01
PAUL SEAN FEEHAN
Director 1993-11-15 1994-11-11
WILLIAM GORDON CHALMERS
Company Secretary 1991-05-14 1994-09-02
ARTHUR DENNIS CLARK
Director 1991-05-14 1994-01-24
JAMES ABBOTT
Director 1992-08-26 1994-01-01
ARTHUR ERNEST GLASSON
Director 1991-05-14 1993-11-15
ROBERT TREVOR DOWNHAM
Director 1991-05-14 1992-11-24
DAVID HADLEY HARGREAVES
Director 1991-05-14 1992-08-26
WYATT GOYMER
Director 1991-05-14 1992-07-19
WILLIAM BRIAN BROOKS
Director 1991-05-14 1992-01-26
JOHN DICKINSON
Director 1991-05-14 1992-01-26

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
2024-09-24Final Gazette dissolved via compulsory strike-off
2024-03-09Compulsory strike-off action has been suspended
2024-03-09DISS16(SOAS)Compulsory strike-off action has been suspended
2024-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-09-18Previous accounting period shortened from 31/12/23 TO 31/08/23
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-09-18AA01Previous accounting period shortened from 31/12/23 TO 31/08/23
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-22CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM 41 Richmond Terrace Blackburn Lancashire BB1 7AW
2021-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ABBOTT
2021-04-29AP01DIRECTOR APPOINTED MR JAMES ABBOTT
2021-04-08RES01ADOPT ARTICLES 08/04/21
2021-04-08MEM/ARTSARTICLES OF ASSOCIATION
2021-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BEAUMONT
2021-01-15PSC09Withdrawal of a person with significant control statement on 2021-01-15
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD CLAYTON
2020-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL KENNY
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY LILES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 17341
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-05-15LATEST SOC15/05/16 STATEMENT OF CAPITAL;GBP 17341
2016-05-15AR0112/05/16 ANNUAL RETURN FULL LIST
2016-04-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AP01DIRECTOR APPOINTED MR MARK EDWARD CLAYTON
2016-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIGHTBOWN
2016-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BARDEN
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 17341
2015-05-17AR0112/05/15 ANNUAL RETURN FULL LIST
2015-03-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 17341
2014-05-20AR0112/05/14 ANNUAL RETURN FULL LIST
2014-04-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AP01DIRECTOR APPOINTED MR BRIAN HARTWELL
2013-05-22AR0112/05/13 ANNUAL RETURN FULL LIST
2013-04-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEST
2012-05-29AR0112/05/12 ANNUAL RETURN FULL LIST
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE
2012-05-22AAMDAmended accounts made up to 2011-12-31
2012-04-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AP01DIRECTOR APPOINTED MR DAVID IAN GILL
2012-03-20AP01DIRECTOR APPOINTED MR DAVID JOHN WEST
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-31AP01DIRECTOR APPOINTED MR ANDREW MICHAEL HINDLE
2011-10-31AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL KENNY
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER YARWOOD
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PICKUP
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIMMER
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-29AR0112/05/11 FULL LIST
2011-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCGEADY
2010-06-08AR0112/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER YARWOOD / 12/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RIMMER / 12/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PICKUP / 12/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANCIS MCGEADY / 12/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT LOWE / 12/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIGHTBOWN / 12/05/2010
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DODSON
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BEAUMONT / 12/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES BARDEN / 12/05/2010
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ABBOTT / 12/05/2010
2010-03-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-01288aDIRECTOR APPOINTED PHILIP BEAUMONT
2009-07-01363aRETURN MADE UP TO 12/05/09; NO CHANGE OF MEMBERS
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD WEST
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR FRANK KNOWLES
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR PETER BOOK
2009-07-01288aDIRECTOR APPOINTED DEREK JAMES BARDEN
2009-07-01288aDIRECTOR APPOINTED JOHN ROBERT LOWE
2009-07-01288aDIRECTOR APPOINTED ALEXANDER FRANCIS MCGEADY
2009-04-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-17363sRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR BARRY PICKUP
2008-04-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363sRETURN MADE UP TO 12/05/06; NO CHANGE OF MEMBERS
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs



Licences & Regulatory approval
We could not find any licences issued to BLACKBURN MASONIC HALL COMPANY LIMITED(THE) 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 BLACKBURN MASONIC HALL COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-22 Outstanding ELPREM LIMITED
LEGAL MORTGAGE 1999-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1996-09-12 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE 1958-11-27 Satisfied EAST LANCASHIRE MASONIC BENEVOLENT INSTITUTION (INCORPTD)
Creditors
Creditors Due Within One Year 2013-12-31 £ 9,872
Creditors Due Within One Year 2012-12-31 £ 12,198
Creditors Due Within One Year 2012-12-31 £ 12,198
Creditors Due Within One Year 2011-12-31 £ 14,779

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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 BLACKBURN MASONIC HALL COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 17,334
Called Up Share Capital 2012-12-31 £ 17,334
Called Up Share Capital 2012-12-31 £ 17,334
Called Up Share Capital 2011-12-31 £ 17,334
Cash Bank In Hand 2013-12-31 £ 21,023
Cash Bank In Hand 2012-12-31 £ 20,585
Cash Bank In Hand 2012-12-31 £ 20,585
Cash Bank In Hand 2011-12-31 £ 20,049
Current Assets 2013-12-31 £ 23,332
Current Assets 2012-12-31 £ 24,818
Current Assets 2012-12-31 £ 24,818
Current Assets 2011-12-31 £ 28,347
Debtors 2013-12-31 £ 2,239
Debtors 2012-12-31 £ 4,100
Debtors 2012-12-31 £ 4,100
Debtors 2011-12-31 £ 8,223
Shareholder Funds 2013-12-31 £ 380,631
Shareholder Funds 2012-12-31 £ 379,125
Shareholder Funds 2012-12-31 £ 379,125
Shareholder Funds 2011-12-31 £ 380,574
Stocks Inventory 2013-12-31 £ 0
Stocks Inventory 2012-12-31 £ 0
Tangible Fixed Assets 2013-12-31 £ 367,171
Tangible Fixed Assets 2012-12-31 £ 366,505
Tangible Fixed Assets 2012-12-31 £ 366,505
Tangible Fixed Assets 2011-12-31 £ 367,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKBURN MASONIC HALL COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKBURN MASONIC HALL COMPANY LIMITED(THE)
Trademarks
We have not found any records of BLACKBURN MASONIC HALL COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKBURN MASONIC HALL COMPANY LIMITED(THE). 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 (56210 - Event catering activities) as BLACKBURN MASONIC HALL COMPANY LIMITED(THE) are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where BLACKBURN MASONIC HALL COMPANY LIMITED(THE) 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 BLACKBURN MASONIC HALL COMPANY LIMITED(THE) 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 BLACKBURN MASONIC HALL COMPANY LIMITED(THE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1