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

BRITISH GASKETS LIMITED

BG GROUP OFFICE, 7 BRUNDON LANE, SUDBURY, SUFFOLK, CO10 1XR,
Company Registration Number
00431728
Private Limited Company
Active

Company Overview

About British Gaskets Ltd
BRITISH GASKETS LIMITED was founded on 1947-03-25 and has its registered office in Sudbury. The organisation's status is listed as "Active". British Gaskets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRITISH GASKETS LIMITED
 
Legal Registered Office
BG GROUP OFFICE
7 BRUNDON LANE
SUDBURY
SUFFOLK
CO10 1XR
Other companies in CO10
 
Telephone01787 881188
 
Filing Information
Company Number 00431728
Company ID Number 00431728
Date formed 1947-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB594995754  
Last Datalog update: 2024-03-06 12:23:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH GASKETS 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 BRITISH GASKETS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE WHITE
Company Secretary 2015-11-01
ROY DAVID JONES
Director 1992-01-01
YUKO JONES
Director 1998-06-30
GREGORY EDWARD MAZURKEWICZ
Director 2004-07-27
ANDREW THURLBOURN
Director 2004-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROY DAVID JONES
Company Secretary 1997-07-08 2015-10-31
KENNETH RICHARD STROUD
Director 1991-06-30 2006-04-30
GEORGE STANLEY PRINT
Director 1991-06-30 2004-07-27
STEVEN CANT
Director 2000-06-01 2002-09-30
RAYMOND PETER WALTER JONES
Company Secretary 1991-06-30 1996-11-23
RAYMOND PETER WALTER JONES
Director 1991-06-30 1996-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY DAVID JONES 4 BG GROUP LTD Director 2011-08-01 CURRENT 2010-01-07 Active
ROY DAVID JONES BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED Director 2011-03-01 CURRENT 2009-03-24 Active
ROY DAVID JONES BOVILL & BOYD (ENGINEERING) LIMITED Director 2004-08-04 CURRENT 1986-11-18 Active
ROY DAVID JONES RD JONES (MANAGEMENT CONSULTANTS) LIMITED Director 2002-03-14 CURRENT 2002-03-14 Active
ROY DAVID JONES BG PACKAGING LIMITED Director 2002-03-14 CURRENT 2002-03-14 Active
ROY DAVID JONES B.G. AUTOMOTIVE LIMITED Director 1998-09-24 CURRENT 1998-09-22 Active
ROY DAVID JONES BRITISH SEALS & RUBBER MOULDINGS LIMITED Director 1992-01-01 CURRENT 1969-04-08 Active
YUKO JONES BG PACKAGING LIMITED Director 2004-08-01 CURRENT 2002-03-14 Active
YUKO JONES B.G. AUTOMOTIVE LIMITED Director 2004-06-24 CURRENT 1998-09-22 Active
YUKO JONES BRITISH SEALS & RUBBER MOULDINGS LIMITED Director 2004-06-24 CURRENT 1969-04-08 Active
YUKO JONES RD JONES (MANAGEMENT CONSULTANTS) LIMITED Director 2002-03-14 CURRENT 2002-03-14 Active
GREGORY EDWARD MAZURKEWICZ LEMONSHIELD LTD Director 2009-03-24 CURRENT 2009-03-24 Dissolved 2016-04-12
GREGORY EDWARD MAZURKEWICZ BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
ANDREW THURLBOURN 4 BG GROUP LTD Director 2010-03-12 CURRENT 2010-01-07 Active
ANDREW THURLBOURN LEMONSHIELD LTD Director 2009-03-24 CURRENT 2009-03-24 Dissolved 2016-04-12
ANDREW THURLBOURN BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
ANDREW THURLBOURN BOVILL & BOYD (ENGINEERING) LIMITED Director 2004-08-04 CURRENT 1986-11-18 Active
ANDREW THURLBOURN B.G. AUTOMOTIVE LIMITED Director 2004-08-01 CURRENT 1998-09-22 Active
ANDREW THURLBOURN BRITISH SEALS & RUBBER MOULDINGS LIMITED Director 2004-08-01 CURRENT 1969-04-08 Active
ANDREW THURLBOURN BG PACKAGING LIMITED Director 2004-08-01 CURRENT 2002-03-14 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
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 004317280013
2024-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004317280013
2024-01-05Director's details changed for Mr Roy David Jones on 2024-01-01
2024-01-05CH01Director's details changed for Mr Roy David Jones on 2024-01-01
2023-10-16CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-06-27REGISTRATION OF A CHARGE / CHARGE CODE 004317280012
2023-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004317280012
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004317280008
2023-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004317280008
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004317280009
2023-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004317280009
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-11-08APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARD MAZURKEWICZ
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARD MAZURKEWICZ
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2021-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-15CH01Director's details changed for Mr Gregory Edward Mazurkewicz on 2021-09-15
2021-01-15CH01Director's details changed for Mr Andrew Thurlbourn on 2019-01-20
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-10-22AP03Appointment of Mr Andrew Colin Thurlbourn as company secretary on 2019-10-18
2019-10-22TM02Termination of appointment of Joanne White on 2019-10-18
2019-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE STEVENS on 2017-06-30
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE STEVENS on 2016-09-02
2016-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 299999
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-19TM02Termination of appointment of Roy David Jones on 2015-10-31
2015-11-11AP03Appointment of Mrs Joanne Stevens as company secretary on 2015-11-01
2015-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 299999
2015-07-03AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004317280011
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 299999
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004317280010
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 6
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004317280009
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004317280008
2013-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-07-10AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM BG OFFICE 7 BRUNDON LANE SUDBURY SUFFOLK CO10 1XR UNITED KINGDOM
2012-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-07-02AR0130/06/12 FULL LIST
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM UNIT 7 CHILDERDITCH IND PARK CHILDERDITCH HALL DRIVE LITTLE WARLEY BRENTWOOD ESSEX CM13 3HD
2011-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-07-05AR0130/06/11 FULL LIST
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-07-19AR0130/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY EDWARD MAZURKEWICZ / 21/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD MAZURKEWICZ / 01/06/2010
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-03AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-07-14363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-25363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-21363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-08-14363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-05288bDIRECTOR RESIGNED
2006-03-30ELRESS386 DISP APP AUDS 16/01/06
2006-03-30ELRESS366A DISP HOLDING AGM 16/01/06
2005-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-07-29363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-02288bDIRECTOR RESIGNED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-10-02AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-08-04363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-11-01288bDIRECTOR RESIGNED
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-09-04288bDIRECTOR RESIGNED
2002-07-12363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-07-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-07-24363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-04363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 4 BRIDGE CLOSE OLD CHURCH RD ROMFORD ESSEX RM7 0AU
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade


Licences & Regulatory approval
We could not find any licences issued to BRITISH GASKETS 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 BRITISH GASKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-05 Outstanding HSBC BANK PLC
2013-12-18 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-09-21 Outstanding HSBC BANK PLC
2013-09-04 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2009-11-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-08-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2004-08-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED EQUITABLE CHARGE 1995-04-03 Satisfied GRIFFIN FACTORS LIMITED
MORTGAGE DEBENTURE 1993-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-07-06 Satisfied RICHARD WILLIAM HUME MASTERS.
DEBENTURE 1983-07-06 Satisfied R. W. H. MASTERS
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 BRITISH GASKETS LIMITED

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

BRITISH GASKETS LIMITED owns 2 domain names.

british-gaskets.co.uk   britishgaskets.co.uk  

Trademarks
We have not found any records of BRITISH GASKETS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRITISH GASKETS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2012-07-31 GBP £3,113

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH GASKETS 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.
Import/Export of Goods
Goods imported/exported by BRITISH GASKETS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0140091100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings
2015-06-0168151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2015-03-0140091100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings
2014-11-0140094100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, without fittings
2014-09-0173269098Articles of iron or steel, n.e.s.
2014-06-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2013-08-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-06-0140169400Boat or dock fenders, whether or not inflatable, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-08-0140169400Boat or dock fenders, whether or not inflatable, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-07-0140161000Articles of cellular rubber, n.e.s.
2012-06-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-05-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-04-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-04-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-02-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-01-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2011-11-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-08-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2011-04-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2010-12-0173182900Non-threaded articles, of iron or steel
2010-09-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-09-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2010-05-0140091100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH GASKETS 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 BRITISH GASKETS 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.