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

DURTNELL LIMITED

GLOBE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN,
Company Registration Number
00335001
Private Limited Company
Active

Company Overview

About Durtnell Ltd
DURTNELL LIMITED was founded on 1937-12-22 and has its registered office in Maidstone. The organisation's status is listed as "Active". Durtnell Limited is a Private Limited Company registered in UNITED KINGDOM 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
DURTNELL LIMITED
 
Legal Registered Office
GLOBE HOUSE ECLIPSE PARK
SITTINGBOURNE ROAD
MAIDSTONE
KENT
ME14 3EN
Other companies in TN16
 
Filing Information
Company Number 00335001
Company ID Number 00335001
Date formed 1937-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:58:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DURTNELL 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.
Companies with same name DURTNELL LIMITED
The following companies were found which have the same name as DURTNELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DURTNELL (HOLDINGS) LIMITED GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN Active Company formed on the 2002-02-18
DURTNELL GARDEN ESTATES LIMITED RECTORY LANE BRASTED NR.WESTERHAM KENT TN16 1JR Dissolved Company formed on the 1959-02-17
DURTNELL JOINERY LIMITED RECTORY LANE BRASTED WESTERHAM TN16 1JR Active Company formed on the 2016-07-15

Company Officers of DURTNELL LIMITED

Current Directors
Officer Role Date Appointed
SIMON EDGAR ROUTH
Company Secretary 2008-04-01
ALEXANDER WILLIAM DURTNELL
Director 2007-09-25
JOHN ALEXANDER DURTNELL
Director 1991-09-24
ALEXIA KENYON
Director 2016-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOHN CHANDLER
Director 1991-09-24 2012-06-30
PAUL MATTHEWS
Company Secretary 1991-09-24 2008-03-31
RICHARD CHARLES NEVILLE DURTNELL
Director 1991-09-24 2007-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON EDGAR ROUTH DARENTH RIVER BALLAST COMPANY LIMITED(THE) Company Secretary 2008-04-01 CURRENT 1932-02-01 Active
SIMON EDGAR ROUTH DURTNELL (HOLDINGS) LIMITED Company Secretary 2008-04-01 CURRENT 2002-02-18 Active
SIMON EDGAR ROUTH R DURTNELL & SONS (HOLDINGS) LIMITED Company Secretary 2008-04-01 CURRENT 2002-02-18 Active
SIMON EDGAR ROUTH R DURTNELL & SONS LIMITED Company Secretary 2008-04-01 CURRENT 1984-09-17 Active
SIMON EDGAR ROUTH DURTNELL GARDEN ESTATES LIMITED Company Secretary 2008-03-26 CURRENT 1959-02-17 Dissolved 2013-10-22
ALEXANDER WILLIAM DURTNELL R DURTNELL & SONS LIMITED Director 2008-04-01 CURRENT 1984-09-17 Active
JOHN ALEXANDER DURTNELL GOUDHURST ROAD LIMITED Director 2012-05-01 CURRENT 2006-03-09 Active
JOHN ALEXANDER DURTNELL CHEESMAN JOINERY LIMITED Director 2010-03-30 CURRENT 2010-03-30 Liquidation
JOHN ALEXANDER DURTNELL DURTNELL (HOLDINGS) LIMITED Director 2002-02-18 CURRENT 2002-02-18 Active
JOHN ALEXANDER DURTNELL R DURTNELL & SONS (HOLDINGS) LIMITED Director 2002-02-18 CURRENT 2002-02-18 Active
JOHN ALEXANDER DURTNELL DARENTH RIVER BALLAST COMPANY LIMITED(THE) Director 1991-11-19 CURRENT 1932-02-01 Active
JOHN ALEXANDER DURTNELL DURTNELL GARDEN ESTATES LIMITED Director 1991-09-24 CURRENT 1959-02-17 Dissolved 2013-10-22
JOHN ALEXANDER DURTNELL R DURTNELL & SONS LIMITED Director 1991-09-24 CURRENT 1984-09-17 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
2024-03-02Compulsory strike-off action has been discontinued
2024-03-02DISS40Compulsory strike-off action has been discontinued
2024-02-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-10-19CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-10-19CS01CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-25Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-09-25AA01Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-05-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-21AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-11-18CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-02-1631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM Rectory Lane Brasted Westerham Kent. TN16 1JR
2022-02-11Director's details changed for Mrs Alexia Kenyon on 2022-02-11
2022-02-11Director's details changed for Mr John Alexander Durtnell on 2022-02-11
2022-02-11Director's details changed for Mr Alexander William Durtnell on 2022-02-11
2022-02-11Change of details for Durtnell (Holdings) Limited as a person with significant control on 2022-02-11
2022-02-11PSC05Change of details for Durtnell (Holdings) Limited as a person with significant control on 2022-02-11
2022-02-11CH01Director's details changed for Mrs Alexia Kenyon on 2022-02-11
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM Rectory Lane Brasted Westerham Kent. TN16 1JR
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003350010024
2021-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003350010022
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05TM02Termination of appointment of Simon Edgar Routh on 2019-11-30
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-01-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2017-10-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 20009
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-20CH01Director's details changed for Mrs Alexia Kenyon on 2016-09-20
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003350010024
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-21AP01DIRECTOR APPOINTED MRS ALEXIA KENYON
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 20009
2015-10-26AR0124/09/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-24ANNOTATIONOther
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003350010023
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003350010022
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 20009
2014-09-29AR0124/09/14 ANNUAL RETURN FULL LIST
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 20009
2013-09-24AR0124/09/13 ANNUAL RETURN FULL LIST
2013-09-24CH01Director's details changed for Mr John Alexander Durtnell on 2012-04-06
2013-08-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-26AR0124/09/12 ANNUAL RETURN FULL LIST
2012-09-26CH01Director's details changed for Mr John Alexander Durtnell on 2012-04-06
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHANDLER
2012-05-30CH01Director's details changed for Mr John Alexander Durtnell on 2012-04-06
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-26AR0124/09/11 ANNUAL RETURN FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM DURTNELL / 12/08/2011
2010-11-15AR0124/09/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:21
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01288cSECRETARY'S CHANGE OF PARTICULARS / SIMON ROUTH / 30/09/2008
2008-09-30363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-04-02288aSECRETARY APPOINTED SIMON EDGAR ROUTH
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY PAUL MATTHEWS
2008-03-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-03-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-03-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-03-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-03-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-12-18288aNEW DIRECTOR APPOINTED
2007-10-22363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-22288bDIRECTOR RESIGNED
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-10-20363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12288cSECRETARY'S PARTICULARS CHANGED
2004-10-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-10363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-09-26363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2000-09-27363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-07-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-01395PARTICULARS OF MORTGAGE/CHARGE
2000-02-07169£ IC 46807/20018 30/12/99 £ SR 26789@1=26789
1999-10-22363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-06-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-10-02363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1998-09-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-10-01363sRETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS
1997-06-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
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




Licences & Regulatory approval
We could not find any licences issued to DURTNELL 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 DURTNELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-02 Outstanding UNITY TRUST BANK PLC
2015-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-07-06 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1992-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LETTER OF CHARGE 1990-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-08-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-08-14 Satisfied BARCLAYS BANK PLC
DEED OF SUBSTITUTION AND CHARGE 1987-06-17 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1986-12-17 Satisfied ADARE ESTATES COMPANY.
LEGAL CHARGE 1986-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-05-16 Satisfied HAMBRO LIFE ASSURANCE PLC
LEGAL CHARGE 1985-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-12-20 Satisfied HAMBRO LIFE ASSURANCE PLC
MORTGAGE 1978-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1978-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1977-10-28 Satisfied ROYAL BANK OF CANADA.
CHARGE 1946-10-14 Satisfied WESTMINSTER BANK LIMITED.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
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
2020-12-31

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 DURTNELL LIMITED

Intangible Assets
Patents
We have not found any records of DURTNELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DURTNELL LIMITED
Trademarks
We have not found any records of DURTNELL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 15

We have found 15 mortgage charges which are owed to DURTNELL LIMITED

Income
Government Income
We have not found government income sources for DURTNELL 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 DURTNELL 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 DURTNELL 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 DURTNELL 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 DURTNELL 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.