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

CASTLE LEISURE LTD

1/3 CITY ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 3TQ,
Company Registration Number
00118558
Private Limited Company
Active

Company Overview

About Castle Leisure Ltd
CASTLE LEISURE LTD was founded on 1911-11-14 and has its registered office in South Glamorgan. The organisation's status is listed as "Active". Castle Leisure Ltd is a Private Limited Company registered in 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
CASTLE LEISURE LTD
 
Legal Registered Office
1/3 CITY ROAD
CARDIFF
SOUTH GLAMORGAN
CF24 3TQ
Other companies in CF24
 
Telephone0163-962-2880
 
Filing Information
Company Number 00118558
Company ID Number 00118558
Date formed 1911-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB134043117  
Last Datalog update: 2023-07-05 16:41:06
Primary Source:Companies House
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.
Companies with same name CASTLE LEISURE LTD
The following companies were found which have the same name as CASTLE LEISURE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLE LEISURE (NI) LTD 43 CLARENDON STREET LONDONDERRY BT48 7ER Dissolved Company formed on the 2012-10-12
CASTLE LEISURE CAMPS LIMITED 9 SWINBORNE COURT BURNT MILLS BASILDON ESSEX SS13 1QA Liquidation Company formed on the 1991-01-17
CASTLE LEISURE MANAGEMENT LLP 2ND FLOOR OFFICES 52-54 KING STREET 52-54 KING STREET STIRLING FK8 1AY Dissolved Company formed on the 2012-04-05
CASTLE LEISURE (DORSET) LTD 7 FILLEUL ROAD WAREHAM DORSET BH20 7AW Active - Proposal to Strike off Company formed on the 2017-06-12

Company Officers of CASTLE LEISURE LTD

Current Directors
Officer Role Date Appointed
LISA MORGAN
Company Secretary 2012-08-01
MARK HUNTER ANDREWS
Director 2003-01-01
KATIE LYNN BROWN
Director 2015-04-01
WAYNE JOHN DAVIES
Director 2006-12-01
JEFFREY CHARLES HARRIS
Director 1991-07-13
LISA MARY MORGAN
Director 2012-08-01
SIMON DAVID PHILLIPS
Director 2014-04-11
PHILIP JAMES TREVOR YAPP
Director 2000-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SCOTT ANDREWS
Director 1993-01-01 2015-03-31
FRANCIS KEITH EDWARDS
Director 1991-07-13 2014-01-02
DIANE ELIZABETH BRIERLEY
Director 1995-03-06 2012-09-30
DIANE ELIZABETH BRIERLEY
Company Secretary 1997-12-26 2012-08-01
DAVID HUNTER ANDREWS
Director 1991-07-13 2002-10-25
MARY HUNTER YAPP
Director 1991-07-13 2000-01-02
MARY HUNTER YAPP
Company Secretary 1993-01-01 1997-12-26
JOHN FRANCIS ANDREWS
Director 1991-07-13 1995-01-01
EDWARD ANDREWS
Company Secretary 1991-07-13 1992-12-31
EDWARD ANDREWS
Director 1991-07-13 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HUNTER ANDREWS WESTCROSS PROPERTIES (BARRY) LTD Director 2017-06-26 CURRENT 2017-06-26 Active
MARK HUNTER ANDREWS ANDGREEN (RED KITE) LIMITED Director 2017-03-15 CURRENT 2005-11-21 Active
MARK HUNTER ANDREWS BOX CITY (CARDIFF BAY) LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active - Proposal to Strike off
MARK HUNTER ANDREWS EXCHANGE BUILDINGS LLANELLI MANAGEMENT 1 LIMITED Director 2010-03-18 CURRENT 2006-05-31 Active
MARK HUNTER ANDREWS WEST CROSS ESTATES LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active
MARK HUNTER ANDREWS ANDGREEN PROPERTIES LIMITED Director 2009-11-11 CURRENT 2006-07-21 Dissolved 2015-03-10
MARK HUNTER ANDREWS TJP RESIDENTIAL LIMITED Director 2009-11-09 CURRENT 2004-08-11 Active
MARK HUNTER ANDREWS ST THOMAS (SWANSEA) MANAGEMENT LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
MARK HUNTER ANDREWS J-WHARF LIMITED Director 2008-09-16 CURRENT 2003-02-18 Active
MARK HUNTER ANDREWS PATTI PAVILION LIMITED Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2014-08-19
MARK HUNTER ANDREWS WOODCROWN INVESTMENTS LIMITED Director 2008-03-04 CURRENT 2008-02-11 Dissolved 2016-07-26
MARK HUNTER ANDREWS PB RESIDENTIAL LIMITED Director 2007-10-18 CURRENT 2004-09-30 Active
MARK HUNTER ANDREWS THE CUBE (CARDIFF) MANAGEMENT LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
MARK HUNTER ANDREWS PAGET MANAGEMENT LIMITED Director 2006-04-26 CURRENT 2006-04-24 Active
MARK HUNTER ANDREWS WESTCROSS INVESTMENTS LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
MARK HUNTER ANDREWS ANDTON INVESTMENTS LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
MARK HUNTER ANDREWS HUNTER LOFTS MANAGEMENT LIMITED Director 2001-08-14 CURRENT 2001-07-10 Active
MARK HUNTER ANDREWS CASTLE BUILDINGS DEVELOPMENTS LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active
MARK HUNTER ANDREWS ANDTON HOLDINGS LIMITED Director 2000-07-03 CURRENT 2000-04-20 Active
MARK HUNTER ANDREWS WEST CROSS PROPERTIES LIMITED Director 1996-12-12 CURRENT 1996-12-12 Active
MARK HUNTER ANDREWS KNOLE PROPERTIES LIMITED Director 1995-01-20 CURRENT 1928-04-25 Active
MARK HUNTER ANDREWS ROBBIK PROPERTY LIMITED Director 1994-03-06 CURRENT 1948-06-26 Active
KATIE LYNN BROWN CADWALADER (ICE CREAM) LIMITED Director 2008-04-24 CURRENT 1984-04-13 Dissolved 2017-02-03
JEFFREY CHARLES HARRIS MEERON LIMITED Director 2012-06-20 CURRENT 1998-03-20 Active
JEFFREY CHARLES HARRIS NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) Director 2001-06-05 CURRENT 1986-02-28 Active
JEFFREY CHARLES HARRIS CASTLE BINGO LIMITED Director 1995-12-29 CURRENT 1995-12-29 Active
LISA MARY MORGAN THE BINGO ASSOCIATION LIMITED Director 2012-08-06 CURRENT 2011-04-01 Active
LISA MARY MORGAN CASTLE BINGO LIMITED Director 2012-08-01 CURRENT 1995-12-29 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
2023-12-14Purchase of own shares
2023-07-03DIRECTOR APPOINTED MR BENJAMIN GEOFFREY HARRIS
2023-07-03AP01DIRECTOR APPOINTED MR BENJAMIN GEOFFREY HARRIS
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-03-02Purchase of own shares
2023-03-02SH03Purchase of own shares
2023-02-27FULL ACCOUNTS MADE UP TO 25/12/22
2023-02-27AAFULL ACCOUNTS MADE UP TO 25/12/22
2022-12-31APPOINTMENT TERMINATED, DIRECTOR MARK HUNTER ANDREWS
2022-12-31DIRECTOR APPOINTED ISABELLA SOPHIE ALLAN ANDREWS
2022-12-31AP01DIRECTOR APPOINTED ISABELLA SOPHIE ALLAN ANDREWS
2022-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUNTER ANDREWS
2022-09-28FULL ACCOUNTS MADE UP TO 26/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 26/12/21
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-03-15SH03Purchase of own shares
2021-09-29AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-02-10SH03Purchase of own shares
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 001185580025
2020-09-30AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-03-06SH03Purchase of own shares
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 231628
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-02-26SH03Purchase of own shares
2017-11-20SH03Purchase of own shares
2017-09-28AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 235533
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 238818
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-02-23SH03Purchase of own shares
2015-10-07AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 238846
2015-08-04AR0113/07/15 ANNUAL RETURN FULL LIST
2015-04-28AP01DIRECTOR APPOINTED MRS KATE BROWN
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT ANDREWS
2015-04-23SH03Purchase of own shares
2014-10-03AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 240066
2014-08-04AR0113/07/14 ANNUAL RETURN FULL LIST
2014-04-28AP01DIRECTOR APPOINTED MR SIMON DAVID PHILLIPS
2014-02-11SH03Purchase of own shares
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS EDWARDS
2013-10-07AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-07-30AR0113/07/13 ANNUAL RETURN FULL LIST
2013-02-11SH03Purchase of own shares
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BRIERLEY
2012-10-04AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-08-20AR0113/07/12 FULL LIST
2012-08-15AP03SECRETARY APPOINTED MS LISA MORGAN
2012-08-15TM02APPOINTMENT TERMINATED, SECRETARY DIANE BRIERLEY
2012-08-15AP01DIRECTOR APPOINTED MS LISA MARY MORGAN
2012-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-03AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-08-30AR0113/07/11 FULL LIST
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES TREVOR YAPP / 14/07/2010
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHARLES HARRIS / 14/07/2010
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS KEITH EDWARDS / 14/07/2010
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JOHN DAVIES / 14/07/2010
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH BRIERLEY / 14/07/2010
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUNTER ANDREWS / 14/07/2010
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT ANDREWS / 14/07/2010
2011-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE ELIZABETH BRIERLEY / 14/07/2010
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-10-03AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-08-26AR0113/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES TREVOR YAPP / 01/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JOHN DAVIES / 01/07/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-08-04363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-03-13169GBP IC 243864/243554 23/01/09 GBP SR 310@1=310
2008-10-28AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-07-29363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE DAVIES / 31/01/2008
2008-06-02169GBP IC 243886/242369 25/01/08 GBP SR 1517@1=1517
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-17363sRETURN MADE UP TO 13/07/07; CHANGE OF MEMBERS
2007-07-05169£ IC 244386/243886 23/03/07 £ SR 500@1=500
2007-06-1588(2)RAD 26/02/07--------- £ SI 500@1=500 £ IC 243886/244386
2006-12-11288aNEW DIRECTOR APPOINTED
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-17363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 26/12/04
2005-08-31363sRETURN MADE UP TO 13/07/05; CHANGE OF MEMBERS
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14AAFULL ACCOUNTS MADE UP TO 28/12/03
2004-08-10363sRETURN MADE UP TO 13/07/04; CHANGE OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 29/12/02
2003-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-19363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CASTLE LEISURE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-02-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-02-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-02-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-12-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-12-11 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-08-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-05-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-06-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-04-30 Outstanding MIDLAND BANK PLC
DEED OF CHARGE 1996-01-05 Satisfied THE SECRETARY OF STATE FOR WALES
LEGAL CHARGE 1995-11-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-02-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-05-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-04-15 Outstanding MIDLAND BANK PLC
URBAN INVESTMENT GRANT AGREEMENT 1992-11-23 Satisfied THE SECRETARY OF STATE FOR WALES
LEGAL CHARGE 1992-06-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-12-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-06-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-11-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-09-30 Satisfied WHITBREAD WALES LIMITED
LEGAL CHARGE 1981-06-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-12-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-12-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-28
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2011-12-25
Annual Accounts
2010-12-26
Annual Accounts
2018-12-30
Annual Accounts
2019-12-29
Annual Accounts
2020-12-27
Annual Accounts
2021-12-26

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 CASTLE LEISURE LTD

Intangible Assets
Patents
We have not found any records of CASTLE LEISURE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CASTLE LEISURE LTD owns 1 domain names.

castlebingo.co.uk  

Trademarks
We have not found any records of CASTLE LEISURE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE LEISURE 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 (92000 - Gambling and betting activities) as CASTLE LEISURE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE LEISURE 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 CASTLE LEISURE 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 CASTLE LEISURE 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.
    Other companies at postcode CF24 3TQ