Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SILVERSMITHS AND JEWELLERS CHARITY
Company Information for

THE SILVERSMITHS AND JEWELLERS CHARITY

314 AVERY HILL ROAD, LONDON, SE9 2JN,
Company Registration Number
00518834
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Silversmiths And Jewellers Charity
THE SILVERSMITHS AND JEWELLERS CHARITY was founded on 1953-04-20 and has its registered office in London. The organisation's status is listed as "Active". The Silversmiths And Jewellers Charity is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE SILVERSMITHS AND JEWELLERS CHARITY
 
Legal Registered Office
314 AVERY HILL ROAD
LONDON
SE9 2JN
Other companies in SE9
 
Previous Names
GOLDSMITHS',SILVERSMITHS' AND JEWELLERS' BENEVOLENTSOCIETY(THE)12/11/2004
Filing Information
Company Number 00518834
Company ID Number 00518834
Date formed 1953-04-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:08:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SILVERSMITHS AND JEWELLERS CHARITY
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 THE SILVERSMITHS AND JEWELLERS CHARITY

Current Directors
Officer Role Date Appointed
JULIE GRIFFIN
Company Secretary 2009-06-18
JOHN MICHAEL BOWLES
Director 1992-03-31
VICTORIA ELIZABETH COX
Director 2005-11-01
JAMES ALEXANDER DALLAS
Director 2000-10-24
ZOE CAROLINE HILL
Director 2005-07-25
RICHARD OWEN ANSELL JARVIS
Director 2009-07-06
SALLY ANNE JONES
Director 2015-03-05
GEORGE GRANT MACDONALD
Director 2003-07-21
DAVID ANTHONY MARSHALL
Director 2006-07-31
CHARLES IAN HENRY MORTON
Director 1992-03-31
ROBERT WILLIAM JAMES PREECE
Director 2016-01-01
IAN THOMSON
Director 1992-03-31
ANTONY CHARLES VANDERPUMP
Director 2009-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON DANIEL HAMME
Director 2006-07-31 2017-07-03
CLARE ELIZABETH MCCARTY
Director 2013-11-05 2017-02-01
SUSAN BAILEY
Director 2009-04-20 2015-12-01
JAMES HENRY RILEY
Director 2006-07-31 2015-07-05
IAN DAVID GODWIN
Director 2011-01-10 2015-07-04
KEITH GRANT-PETERKIN
Director 1992-03-31 2012-07-03
CHRISTOPHER RICHARD NIGEL CLARK
Director 1993-04-27 2009-07-06
MALCOLM PULLAN
Company Secretary 1992-03-31 2009-06-18
JEREMY RICHARD ARKINSTALL
Director 1997-07-22 2009-06-18
NICHOLAS GRAHAM FRASER
Director 1994-10-31 2008-12-31
COLIN RICHARD GREEN
Director 2006-07-31 2008-12-31
MARY EUGENIE CASTLE
Director 1994-10-31 2008-04-21
STEPHEN GEORGE EAVES
Director 2003-04-28 2005-07-25
JULIE JONES
Director 1991-07-22 2005-01-14
JEFFREY MONNICKENDAM
Director 2000-10-24 2004-12-31
TERENCE MALCOLM JOHN DAVIDSON
Director 1992-03-31 2002-12-31
ROBERT GEORGE FULLER
Director 1992-03-31 1999-10-19
STEPHEN GEORGE EAVES
Director 1992-03-31 1997-12-31
JOHN JAMES WILLIAM SALMON
Director 1992-03-31 1996-12-31
MALCOLM JAMES HANSLIP
Director 1992-03-31 1994-07-19
GEORGE EDWARD BULL-DIAMOND
Director 1992-03-31 1991-07-22
GEORGE HENRY FOAN
Director 1992-03-31 1991-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE GRIFFIN GRIFFIN OF LONDON LIMITED Company Secretary 2004-02-01 CURRENT 2003-08-12 Active
JOHN MICHAEL BOWLES J.B. FAIRWAY PRESENTATIONS LIMITED Director 1991-06-30 CURRENT 1985-03-28 Active
VICTORIA ELIZABETH COX PLATIN LIMITED Director 1991-09-14 CURRENT 1986-12-01 Active
JAMES ALEXANDER DALLAS LANDSBERG & SON(ANTIQUES)LIMITED Director 2006-04-21 CURRENT 1955-12-15 Active
GEORGE GRANT MACDONALD THE GOLDSMITHS' COMPANY CHARITY Director 2018-04-01 CURRENT 2017-11-06 Active
GEORGE GRANT MACDONALD HALLMARQUE LTD Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
GEORGE GRANT MACDONALD THE GOLDSMITHS' COMPANY TRUSTEE Director 2010-12-22 CURRENT 2010-08-11 Active - Proposal to Strike off
ROBERT WILLIAM JAMES PREECE ZACHARY INVESTMENTS Director 2015-12-22 CURRENT 1994-10-28 Active
ROBERT WILLIAM JAMES PREECE THE GOLDSMITHS' COMPANY OF THE CITY OF LONDON LIMITED Director 2015-12-22 CURRENT 2002-01-30 Active
ROBERT WILLIAM JAMES PREECE THE COMPANY OF GOLDSMITHS LIMITED Director 2015-12-22 CURRENT 2002-01-30 Active
ROBERT WILLIAM JAMES PREECE THE WORSHIPFUL COMPANY OF GOLDSMITHS LIMITED Director 2015-12-22 CURRENT 2002-01-30 Active
IAN THOMSON E.A. THOMSON (GEMS) LIMITED Director 2005-01-17 CURRENT 2004-12-02 Dissolved 2017-09-23
ANTONY CHARLES VANDERPUMP STERLING CREATIONS LIMITED Director 2003-05-23 CURRENT 2003-05-22 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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/24 FROM PO Box 61660 314 Avery Hill Road New Eltham London SE9 9AN
2024-01-12CH01Director's details changed for Ms Melanie Ngaere Edness Eddy on 2024-01-12
2023-08-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-12APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN ANSELL JARVIS
2023-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN ANSELL JARVIS
2023-04-25DIRECTOR APPOINTED MS MELANIE NGAERE EDNESS EDDY
2023-04-25AP01DIRECTOR APPOINTED MS MELANIE NGAERE EDNESS EDDY
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY CHARLES VANDERPUMP
2023-01-05CESSATION OF GEORGE GRANT MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05PSC07CESSATION OF GEORGE GRANT MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY CHARLES VANDERPUMP
2022-10-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE GRANT MACDONALD
2022-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE GRANT MACDONALD
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-17PSC07CESSATION OF CHARLES IAN MORTON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES IAN HENRY MORTON
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-07DIRECTOR APPOINTED MR BEN POULSOM
2022-01-07AP01DIRECTOR APPOINTED MR BEN POULSOM
2021-11-22RES01ADOPT ARTICLES 22/11/21
2021-11-22MEM/ARTSARTICLES OF ASSOCIATION
2021-11-22CC04Statement of company's objects
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE JONES
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MS KERRY HONOR GREGORY
2020-01-10CH01Director's details changed for Charles Ian Henry Morton on 2020-01-01
2019-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-22CH01Director's details changed for Ian Thomson on 2019-05-10
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER DALLAS
2019-01-07AP01DIRECTOR APPOINTED MR GARY STEPHEN WILLIAMS
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-09PSC04Change of details for Mr Charles Ian Norton as a person with significant control on 2018-04-09
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DANIEL HAMME
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH MCCARTY
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-18AP01DIRECTOR APPOINTED MR ROBERT WILLIAM JAMES PREECE
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID GODWIN
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BAILEY
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY RILEY
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21AR0131/03/15 NO MEMBER LIST
2015-03-18AP01DIRECTOR APPOINTED DR SALLY ANNE JONES
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE CAROLINE SIMPSON / 02/07/2014
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23AR0131/03/14 NO MEMBER LIST
2014-03-21AP01DIRECTOR APPOINTED MISS CLARE MCCARTY
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0131/03/13 NO MEMBER LIST
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRANT-PETERKIN
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0131/03/12 NO MEMBER LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0131/03/11 NO MEMBER LIST
2011-03-30AP01DIRECTOR APPOINTED MR IAN DAVID GODWIN
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NEILL SWAN
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VANDERPUMP
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0131/03/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK HENRY VANDERPUMP / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BAILEY / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CHARLES VANDERPUMP / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL SWAN / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE CAROLINE SIMPSON / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY RILEY / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN HENRY MORTON / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRANT MACDONALD / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OWEN ANSELL JARVIS / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRANT-PETERKIN / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER DALLAS / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH COX / 31/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BOWLES / 31/03/2010
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / GRANT MACDONALD / 17/08/2009
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR JEREMY ARKINSTALL
2009-08-20288bAPPOINTMENT TERMINATE, SECRETARY CHRISTOPHER RICHARD NIGEL CLARK LOGGED FORM
2009-08-10288aDIRECTOR APPOINTED RICHARD OWEN ANSELL JARVIS
2009-07-10288aSECRETARY APPOINTED JULIE ANN GRIFFIN
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CLARK
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM PO BOX 2319 99A EIGHTH AVENUE LUTON BEDFORDSHIRE LU3 3WG
2009-06-19288bAPPOINTMENT TERMINATED SECRETARY MALCOLM PULLAN
2009-05-11288aDIRECTOR APPOINTED ANTHONY CHARLES VANDERPUMP
2009-04-27288aDIRECTOR APPOINTED SUSAN BAILEY
2009-04-06363aANNUAL RETURN MADE UP TO 31/03/09
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS FRASER
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR COLIN GREEN
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-25363sANNUAL RETURN MADE UP TO 31/03/08
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR MARY CASTLE
2007-11-13288bDIRECTOR RESIGNED
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363sANNUAL RETURN MADE UP TO 31/03/07
2006-11-20288aNEW DIRECTOR APPOINTED
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363sANNUAL RETURN MADE UP TO 31/03/06
2005-12-16288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-08-17288bDIRECTOR RESIGNED
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SILVERSMITHS AND JEWELLERS CHARITY 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 THE SILVERSMITHS AND JEWELLERS CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SILVERSMITHS AND JEWELLERS CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
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

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 THE SILVERSMITHS AND JEWELLERS CHARITY

Intangible Assets
Patents
We have not found any records of THE SILVERSMITHS AND JEWELLERS CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for THE SILVERSMITHS AND JEWELLERS CHARITY
Trademarks
We have not found any records of THE SILVERSMITHS AND JEWELLERS CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SILVERSMITHS AND JEWELLERS CHARITY. 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 (88990 - Other social work activities without accommodation n.e.c.) as THE SILVERSMITHS AND JEWELLERS CHARITY are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE SILVERSMITHS AND JEWELLERS CHARITY 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 THE SILVERSMITHS AND JEWELLERS CHARITY 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 THE SILVERSMITHS AND JEWELLERS CHARITY 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.