Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY
Company Information for

BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY

Shielfield Park, Tweedmouth, Berwick Upon Tweed, TD15 2EF,
Company Registration Number
00509064
Public Limited Company
Active

Company Overview

About Berwick Rangers Football Club Public Limited Company
BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY was founded on 1952-06-21 and has its registered office in Berwick Upon Tweed. The organisation's status is listed as "Active". Berwick Rangers Football Club Public Limited Company is a Public 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
BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY
 
Legal Registered Office
Shielfield Park
Tweedmouth
Berwick Upon Tweed
TD15 2EF
Other companies in TD15
 
Filing Information
Company Number 00509064
Company ID Number 00509064
Date formed 1952-06-21
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2024-11-30
Latest return 2024-05-31
Return next due 2025-06-14
Type of accounts FULL
VAT Number /Sales tax ID GB176778210  
Last Datalog update: 2024-06-11 14:18:46
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.

Company Officers of BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
MARK RICHARD PENTECOST
Company Secretary 2009-03-19
GORDON GRAHAM BELL
Director 2015-12-01
JOHN BELL
Director 2009-03-19
LEONARD EYRE
Director 2009-06-01
JOHN MICHAEL LAWRENCE
Director 2017-02-13
WILLIAM MORAY MCLAREN
Director 2003-05-12
ALAN MONTGOMERY
Director 2011-09-01
WILLIAM ROBERTSON PARKIN
Director 2007-04-16
ERIC JAMES TAIT
Director 2017-02-13
RICHARD JOHN DOUGLAS WATKIN
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOLLOWAY HUSH
Director 1992-06-18 2017-02-08
JEFFREY BURNLEES
Director 2009-10-12 2014-02-17
THOMAS DAVIDSON
Director 2006-02-18 2009-04-30
MORISONS SECRETARIES LIMITED
Company Secretary 2004-05-17 2009-03-06
CRAIG FORSYTH
Director 2003-05-05 2009-03-06
ROBERT JAMES DARLING
Director 2003-05-05 2009-03-04
PETER MCASKILL
Director 1992-06-10 2005-11-21
JOHN BELL
Director 2003-05-05 2004-12-31
DENNIS JOHN MCCLEARY
Company Secretary 1998-08-10 2004-05-17
JAMES GORDON CURLE
Director 1996-09-21 2003-05-01
ROBERT ALEXANDER ELLIOT
Director 2000-08-12 2003-02-12
DAVID ANTHONY HOWIE
Director 1997-09-16 2000-05-31
THOMAS DAVIDSON
Director 1992-05-19 1999-02-20
ROBERT WILSON MCDOWELL
Director 1992-06-18 1996-09-16
SHEILA GRAHAME STODDART
Company Secretary 1995-08-01 1996-08-10
JAMES GORDON BELL
Director 1992-05-19 1995-08-12
COLIN WALKER
Company Secretary 1992-11-12 1995-06-10
ROBERT MARK CAIRNS
Company Secretary 1990-12-31 1992-11-12
MICHAEL BOYD
Director 1992-05-19 1992-10-06
HUGH ROBERTSON BROWN
Director 1992-05-19 1992-10-06
ALAN BOWES
Director 1990-12-31 1992-09-19
TERRY EDWIN BOWES
Director 1990-12-31 1992-09-19
RORY DONALD MACLEOD
Director 1990-12-31 1992-03-23
DAVID ELLISON COCHRANE
Director 1990-12-31 1992-02-13
GEORGE MICHAEL ELLIOTT
Director 1990-12-31 1991-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL LAWRENCE RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
WILLIAM ROBERTSON PARKIN VINDTEK LTD Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-06-10
WILLIAM ROBERTSON PARKIN THORBURN GROUP (BERWICK) LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
WILLIAM ROBERTSON PARKIN BERWICK INDUSTRIAL DEVELOPMENTS LIMITED Director 2000-04-25 CURRENT 2000-04-25 Active
RICHARD JOHN DOUGLAS WATKIN LINDISFARNE HERITAGE CENTRE LTD. Director 2011-09-06 CURRENT 1999-11-25 Active
RICHARD JOHN DOUGLAS WATKIN HOLY ISLAND OF LINDISFARNE COMMUNITY DEVELOPMENT TRUST Director 2010-08-03 CURRENT 2008-12-18 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
2024-06-11CONFIRMATION STATEMENT MADE ON 31/05/24, WITH UPDATES
2023-12-05FULL ACCOUNTS MADE UP TO 31/05/23
2023-12-05AAFULL ACCOUNTS MADE UP TO 31/05/23
2023-06-07CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-05-03DIRECTOR APPOINTED MR ROBERT WILLIAM MARTIN
2023-05-03AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MARTIN
2023-02-17DIRECTOR APPOINTED MR KEVIN DIXON
2023-02-17AP01DIRECTOR APPOINTED MR KEVIN DIXON
2023-02-09APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN PORTEOUS
2023-02-09APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON CURLE
2023-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN PORTEOUS
2022-12-05AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-11-16DIRECTOR APPOINTED MR DANIEL JAMES CROWE
2022-11-16DIRECTOR APPOINTED MR DANIEL JAMES CROWE
2022-11-16AP01DIRECTOR APPOINTED MR DANIEL JAMES CROWE
2022-11-15APPOINTMENT TERMINATED, DIRECTOR DAVID BUGLASS
2022-11-15APPOINTMENT TERMINATED, DIRECTOR DAVID BUGLASS
2022-11-15APPOINTMENT TERMINATED, DIRECTOR CRAIG FORSYTH
2022-11-15APPOINTMENT TERMINATED, DIRECTOR CRAIG FORSYTH
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUGLASS
2022-06-22APPOINTMENT TERMINATED, DIRECTOR GARY JOHN BURNS
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN BURNS
2022-06-20CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-01-11DIRECTOR APPOINTED MR DAVID BUGLASS
2022-01-11AP01DIRECTOR APPOINTED MR DAVID BUGLASS
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUGLASS
2021-11-26AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-11-03AP01DIRECTOR APPOINTED MR GARY JOHN BURNS
2021-10-29CH01Director's details changed for Mr Nathan James Thompson on 2021-10-20
2021-09-08AP01DIRECTOR APPOINTED MR JAMES GORDON CURLE
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FIDDES
2020-08-11AUDAUDITOR'S RESIGNATION
2020-07-06AP01DIRECTOR APPOINTED MR NATHAN JAMES THOMPSON
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-02-24AP01DIRECTOR APPOINTED MR ANDREW FIDDES
2020-02-24AP01DIRECTOR APPOINTED MR ANDREW FIDDES
2020-02-17AP01DIRECTOR APPOINTED MR DOUGLAS ROBERT YOUNGER
2020-02-17AP01DIRECTOR APPOINTED MR DOUGLAS ROBERT YOUNGER
2020-02-04AP01DIRECTOR APPOINTED MR CRAIG FORSYTH
2020-02-04AP01DIRECTOR APPOINTED MR CRAIG FORSYTH
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2019-11-29AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN BERESFORD
2019-06-19AP01DIRECTOR APPOINTED MR COLIN GORDON PIKE
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON PARKIN
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PRENTICE MATHISON
2018-11-30AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-08-24AP01DIRECTOR APPOINTED MR GEORGE PRENTICE MATHISON
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DOUGLAS WATKIN
2018-08-21AP01DIRECTOR APPOINTED MR IAN BERESFORD
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-16AP01DIRECTOR APPOINTED LESLEY HOOD
2018-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK RICHARD PENTECOST on 2017-09-29
2018-05-01AP01DIRECTOR APPOINTED DAVID IRVINE COUSER HAMILTON
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL LAWRENCE
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MONTGOMERY
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART GAVIN JONES on 2017-09-29
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM BRIAN PORTEOUS
2017-08-14CH01Director's details changed for Alan Montgomery on 2013-12-11
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLOWAY HUSH
2017-07-06PSC08Notification of a person with significant control statement
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 391052
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED ERIC JAMES TAIT
2017-03-08AP01DIRECTOR APPOINTED MR JOHN MICHAEL LAWRENCE
2017-03-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-01-18AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-11AP01DIRECTOR APPOINTED MR RICHARD JOHN DOUGLAS WATKIN
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 375736
2016-07-22AR0131/05/16 CHANGES
2016-07-22AR0131/05/16 CHANGES
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PORTEOUS
2016-05-09AP01DIRECTOR APPOINTED MR GORDON GRAHAM BELL
2016-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-30AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 370248
2015-07-08AR0131/05/15 CHANGES
2015-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 359258
2014-09-16AR0131/05/14 FULL LIST
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BURNLEES
2014-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-12-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-11-27AR0131/05/09 CHANGES
2013-11-15AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-16AR0131/05/13 FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-09AR0131/05/12 FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON
2011-10-10AP01DIRECTOR APPOINTED ALAN MONTGOMERY
2011-07-04AR0131/05/11 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-24AP01DIRECTOR APPOINTED JEFFREY BURNLEES
2010-07-26AR0131/05/10 FULL LIST
2010-06-30AP01DIRECTOR APPOINTED MR LEONARD EYRE
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR THOMAS DAVIDSON
2009-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-27RES01ALTER ARTICLES 08/04/2009
2009-04-20288aDIRECTOR APPOINTED JOHN ROBERTSON
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR CRAIG FORSYTH
2009-04-14288aDIRECTOR APPOINTED JOHN BELL
2009-03-24288aSECRETARY APPOINTED STUART GAVIN JONES
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY MORISONS SECRETARIES LIMITED
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WILSON
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DARLING
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DARLING / 01/09/2008
2008-10-0288(2)AD 21/07/08 GBP SI 20000@1=20000 GBP IC 295569/315569
2008-09-2388(2)AD 04/09/08 GBP SI 100@1=100 GBP IC 295469/295569
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG FORSYTH / 01/09/2008
2008-08-2888(2)AD 27/08/08 GBP SI 20@1=20 GBP IC 295449/295469
2008-08-2888(2)AD 15/08/08 GBP SI 180@1=180 GBP IC 295269/295449
2008-08-11123NC INC ALREADY ADJUSTED 19/07/08
2008-08-11RES04GBP NC 300000/350000 19/07/2008
2008-06-2788(2)CAPITALS NOT ROLLED UP
2008-06-26363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-2988(2)AD 01/07/07-30/09/07 GBP SI 5650@1=5650 GBP IC 289619/295269
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-09AUDAUDITOR'S RESIGNATION
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-18363sRETURN MADE UP TO 31/05/07; CHANGE OF MEMBERS
2007-06-1888(2)RAD 08/05/07--------- £ SI 1200@1
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-1888(2)RAD 08/05/07--------- £ SI 1200@1=1200 £ IC 288419/289619
2007-01-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-08-17288cSECRETARY'S PARTICULARS CHANGED
2006-07-27363(288)DIRECTOR RESIGNED
2006-07-27363sRETURN MADE UP TO 31/05/06; CHANGE OF MEMBERS
2006-07-2788(2)RAD 01/09/05-31/05/06 £ SI 50000@1
2006-04-26288aNEW DIRECTOR APPOINTED
2006-03-06288bDIRECTOR RESIGNED
2006-01-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-07-07363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-02288aNEW DIRECTOR APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2005-01-12288bDIRECTOR RESIGNED
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-08-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 31/05/04; CHANGE OF MEMBERS
2004-05-24288aNEW SECRETARY APPOINTED
2004-05-24288bSECRETARY RESIGNED
2004-04-01AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-26363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY 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 BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-08-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1995-04-29 Satisfied TSB BANK SCOTLAND PLC
DEBENTURE 1985-10-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-02-15 Satisfied ALEXANDER MACNAB
LEGAL CHARGE 1982-04-28 Satisfied BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY. 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 (93120 - Activities of sport clubs) as BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY 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 BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY 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 BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY 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 TD15 2EF