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

BETTYS & TAYLORS OF HARROGATE LTD

1 PARLIAMENT ST., HARROGATE., HG1 2QU,
Company Registration Number
00543821
Private Limited Company
Active

Company Overview

About Bettys & Taylors Of Harrogate Ltd
BETTYS & TAYLORS OF HARROGATE LTD was founded on 1955-01-27 and has its registered office in . The organisation's status is listed as "Active". Bettys & Taylors Of Harrogate 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
BETTYS & TAYLORS OF HARROGATE LTD
 
Legal Registered Office
1 PARLIAMENT ST.
HARROGATE.
HG1 2QU
Other companies in HG1
 
Filing Information
Company Number 00543821
Company ID Number 00543821
Date formed 1955-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 12:20:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETTYS & TAYLORS OF HARROGATE LTD
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 BETTYS & TAYLORS OF HARROGATE LTD

Current Directors
Officer Role Date Appointed
PAUL MURRAY COGAN
Director 2012-04-23
RACHEL ELIZABETH LOUISE FELLOWS
Director 2016-11-01
PHILIP DAVID HANSON
Director 2016-03-18
CLARE MORROW
Director 2014-01-01
BERENICE SUSAN SMITH
Director 2011-04-01
LESLEY WILD
Director 2009-11-01
ANDREW JAMES WILDSMITH
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOHN FLANAGAN
Director 2011-04-01 2016-12-13
MARY GODFREY
Director 2013-02-01 2016-10-31
VICTORIA MARY ROSE
Director 2009-11-01 2016-03-18
STEPHEN JOHN ROSENVINGE
Director 2010-03-01 2013-06-28
ANDREW STANLEY BAKER
Director 2011-05-03 2011-09-09
JONATHAN WILD
Director 2009-11-01 2011-04-01
CHRISTINE GWENDOLON WATTS
Director 2009-11-01 2010-06-24
ANDREW STEPHEN FRANCIS LA HAUSSE BROWN
Director 2007-08-17 2010-04-19
MICHAEL DOUGLAS BURY BURRETT
Company Secretary 2007-11-19 2009-11-01
CLARE CHAPLIN ABBOTT
Director 2008-05-01 2009-11-01
LINDSAY ANNETTE BOTTO
Director 1998-08-01 2009-11-01
LINDA BRUNTON-DOUGLAS
Director 2008-02-04 2009-11-01
JOANNE MARGARET CREBBIN
Director 2008-05-01 2009-11-01
STEPHANIE LOUISE GEE
Director 2008-11-01 2009-11-01
MARY GODFREY
Director 1998-08-01 2009-11-01
SALLY ANN GREENALL-HOLME
Director 1998-08-01 2009-08-31
ALISON PATRICIA STRAW
Director 2005-06-13 2008-02-29
LINDSAY ANNETTE BOTTO
Company Secretary 1998-08-01 2007-11-19
JANE LOUISE PIKE
Director 2001-10-17 2005-05-31
ANDREW BARWICK
Director 1998-08-01 2004-04-08
FIONA LOUISE DOCHERTY
Director 1998-08-01 2003-12-31
IAN JACKSON
Director 1998-08-01 2002-01-31
CHRISTOPHER MICHAEL PINFOLD
Director 1998-08-01 2001-04-27
SUSAN SYMINGTON
Director 1998-08-01 2000-06-30
TIMOTHY ADRIAN TYDD CHAPMAN
Company Secretary 1991-04-04 1998-10-23
TIMOTHY ADRIAN TYDD CHAPMAN
Director 1992-07-21 1998-10-23
JONATHAN WILD
Director 1991-04-04 1998-10-23
CARL VICTOR WILD
Director 1991-04-04 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MURRAY COGAN BGS COMMERCIAL ACTIVITIES LIMITED Director 2014-12-12 CURRENT 1988-11-28 Active
PAUL MURRAY COGAN BETTYS & TAYLORS GROUP LTD Director 2012-04-23 CURRENT 1951-10-30 Active
RACHEL ELIZABETH LOUISE FELLOWS BETTYS & TAYLORS GROUP LTD Director 2016-11-01 CURRENT 1951-10-30 Active
PHILIP DAVID HANSON JAYWING PLC Director 2017-04-27 CURRENT 2006-09-14 Active
PHILIP DAVID HANSON BETTYS & TAYLORS GROUP LTD Director 2016-03-18 CURRENT 1951-10-30 Active
PHILIP DAVID HANSON TRAVELEX CONSUMER PAYMENTS LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2014-01-14
PHILIP DAVID HANSON MONEY EDUCATION Director 1999-02-08 CURRENT 1984-09-07 Active - Proposal to Strike off
CLARE MORROW YORKSHIRE FILM ARCHIVE Director 2016-09-28 CURRENT 2002-07-08 Active
CLARE MORROW BETTYS & TAYLORS GROUP LTD Director 2014-01-01 CURRENT 1951-10-30 Active
CLARE MORROW HOLLYBANK TRUSTEES LIMITED Director 2009-10-05 CURRENT 2004-10-06 Active
CLARE MORROW THE RUGBY FOOTBALL LEAGUE LIMITED Director 2008-10-01 CURRENT 1999-09-21 Active
CLARE MORROW RFL (GOVERNING BODY) LIMITED Director 2008-10-01 CURRENT 2006-06-02 Active
BERENICE SUSAN SMITH BETTYS & TAYLORS GROUP LTD Director 2011-04-01 CURRENT 1951-10-30 Active
LESLEY WILD THE D:CAFF COMPANY LIMITED Director 2011-04-01 CURRENT 2004-07-02 Active
LESLEY WILD BETTY'S BAKERY LIMITED Director 2011-04-01 CURRENT 1954-12-23 Active
LESLEY WILD BETTYS OF YORK LIMITED Director 2011-04-01 CURRENT 1985-11-14 Active
LESLEY WILD BETTYS OF HARROGATE LIMITED Director 2011-04-01 CURRENT 1985-11-14 Active
LESLEY WILD TAYLORS OF YORK LIMITED Director 2011-04-01 CURRENT 1985-11-13 Active
LESLEY WILD TAYLORS OF HARROGATE LIMITED Director 2011-04-01 CURRENT 1985-11-14 Active
LESLEY WILD YORKSHIRE TEA BLENDERS LIMITED Director 2011-04-01 CURRENT 1977-03-23 Active
LESLEY WILD TAYLORS TEA & COFFEE LIMITED Director 2011-04-01 CURRENT 1905-06-08 Active
LESLEY WILD PROSPECT FOODS (YORK) LIMITED Director 2011-04-01 CURRENT 1950-10-31 Active
LESLEY WILD KINGS MASTER BAKERS LIMITED Director 2011-04-01 CURRENT 1944-01-12 Active
LESLEY WILD BETTYS & TAYLORS GROUP LTD Director 1992-04-04 CURRENT 1951-10-30 Active
ANDREW JAMES WILDSMITH CASTERTON LEISURE LIMITED Director 2018-05-14 CURRENT 1989-09-01 Active
ANDREW JAMES WILDSMITH BETTYS & TAYLORS GROUP LTD Director 2018-01-25 CURRENT 1951-10-30 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
2024-05-19FULL ACCOUNTS MADE UP TO 31/10/23
2024-05-19AAFULL ACCOUNTS MADE UP TO 31/10/23
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-06-14APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH LOUISE FELLOWS
2023-06-14DIRECTOR APPOINTED MR ANDREW STEPHEN FRANCIS LA HAUSSE BROWN
2023-06-14AP01DIRECTOR APPOINTED MR ANDREW STEPHEN FRANCIS LA HAUSSE BROWN
2023-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH LOUISE FELLOWS
2023-05-22FULL ACCOUNTS MADE UP TO 31/10/22
2023-05-22AAFULL ACCOUNTS MADE UP TO 31/10/22
2023-04-11CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BERENICE SUSAN SMITH
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-03-04AP01DIRECTOR APPOINTED MISS RIMLA AKHTAR
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY WILD
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-12AP01DIRECTOR APPOINTED MS FIONA CATHERINE GUNN
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-02-27AP01DIRECTOR APPOINTED ANDREW WILDSMITH
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-12CH01Director's details changed for Mr Paul Murray Cogan on 2013-09-05
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN FLANAGAN
2016-12-02CH01Director's details changed for Ms Berenice Susan Smith on 2016-09-16
2016-12-02AP01DIRECTOR APPOINTED RACHEL ELIZABETH LOUISE FELLOWS
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY GODFREY
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARY ROSE
2016-04-20AP01DIRECTOR APPOINTED PHILIP DAVID HANSON
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-04RES01ADOPT ARTICLES 04/06/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0104/04/15 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0104/04/14 ANNUAL RETURN FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MRS CLARE MORROW
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSENVINGE
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-04-23AR0104/04/13 ANNUAL RETURN FULL LIST
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SOL STEPHEN JOHN ROSENVINGE / 01/01/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BERENICE SUSAN SMITH / 01/01/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN FLANAGAN / 01/01/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURRAY COGAN / 01/01/2013
2013-03-19AP01DIRECTOR APPOINTED MARY GODFREY
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WILD / 01/01/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY ROSE / 01/01/2013
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BERENICE SUSAN SMITH / 28/06/2012
2012-06-12AP01DIRECTOR APPOINTED PAUL MURRAY COGAN
2012-04-26AR0104/04/12 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2011-05-23AP01DIRECTOR APPOINTED ANDREW STANLEY BAKER
2011-04-19AR0104/04/11 FULL LIST
2011-04-19AP01DIRECTOR APPOINTED MS BERENICE SUSAN SMITH
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILD
2011-04-19AP01DIRECTOR APPOINTED BRIAN JOHN FLANAGAN
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-04RES01ADOPT ARTICLES 02/03/2011
2011-04-04RES13SECTION 175 02/03/2011
2011-04-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-16MEM/ARTSARTICLES OF ASSOCIATION
2010-08-16RES01ALTER ARTICLES 22/04/2010
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WATTS
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-30AR0104/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN FRANCIS LA HAUSSE BROWN / 01/10/2009
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2010-03-30AP01DIRECTOR APPOINTED SOL STEPHEN JOHN ROSENVINGE
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY ROSE / 23/03/2010
2010-01-21AP01DIRECTOR APPOINTED CHRISTINE GWENDOLON WATTS
2009-12-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BURRETT
2009-12-18AP01DIRECTOR APPOINTED VICTORIA MARY ROSE
2009-12-18AP01DIRECTOR APPOINTED LESLEY WILD
2009-12-18AP01DIRECTOR APPOINTED MR JONATHAN WILD
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WRITER
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY GODFREY
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GEE
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CREBBIN
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BRUNTON-DOUGLAS
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY BOTTO
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ABBOTT
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BURRETT
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR SALLY GREENALL-HOLME
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-28363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA BRUNTON-DOUGLAS / 28/11/2008
2008-12-11288aDIRECTOR APPOINTED MRS STEPHANIE LOUISE GEE
2008-06-24288aDIRECTOR APPOINTED MRS LINDA BRUNTON-DOUGLAS
2008-05-30288aDIRECTOR APPOINTED MISS JOANNE MARGARET CREBBIN
2008-05-29288aDIRECTOR APPOINTED MRS CLARE CHAPLIN ABBOTT
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-01363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR ALISON STRAW
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery

10 - Manufacture of food products
108 - Manufacture of other food products
10832 - Production of coffee and coffee substitutes

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0218887 Active Licenced property: PLUMPTON PARK TAYLORS OF HARROGATE LTD HOOKSTONE CHASE HARROGATE HOOKSTONE CHASE GB HG2 7LD;ST JAMES BUSINESS PARK GRIMBALD CRAG ROAD KNARESBOROUGH GB HG5 8PY. Correspondance address: GRIMBALD CRAG CLOSE STONEACRE KNARESBOROUGH GB HG5 8PJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0218887 Active Licenced property: PLUMPTON PARK TAYLORS OF HARROGATE LTD HOOKSTONE CHASE HARROGATE HOOKSTONE CHASE GB HG2 7LD;ST JAMES BUSINESS PARK GRIMBALD CRAG ROAD KNARESBOROUGH GB HG5 8PY. Correspondance address: GRIMBALD CRAG CLOSE STONEACRE KNARESBOROUGH GB HG5 8PJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0218887 Active Licenced property: PLUMPTON PARK TAYLORS OF HARROGATE LTD HOOKSTONE CHASE HARROGATE HOOKSTONE CHASE GB HG2 7LD;ST JAMES BUSINESS PARK GRIMBALD CRAG ROAD KNARESBOROUGH GB HG5 8PY. Correspondance address: GRIMBALD CRAG CLOSE STONEACRE KNARESBOROUGH GB HG5 8PJ

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 BETTYS & TAYLORS OF HARROGATE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1962-09-04 Outstanding NATIONAL PROVINCIAL BANK LTD.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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 BETTYS & TAYLORS OF HARROGATE LTD

Intangible Assets
Patents
We have not found any records of BETTYS & TAYLORS OF HARROGATE LTD registering or being granted any patents
Domain Names

BETTYS & TAYLORS OF HARROGATE LTD owns 30 domain names.

lazysunday.co.uk   specialitytea.co.uk   teacat.co.uk   taylorscoffee.co.uk   taylorsofharrogate.co.uk   taylorsonline.co.uk   taylorstea.co.uk   yorkshiregold.co.uk   yorkshiretea.co.uk   biscuitsandcakes.co.uk   bettys.co.uk   bettysbakery.co.uk   bettysbypost.co.uk   bettyscafe.co.uk   bettyscakes.co.uk   bettyscookeryschool.co.uk   bettysofharrogate.co.uk   bettystearooms.co.uk   bettysteashop.co.uk   bestteainbritain.co.uk   decaffcoffee.co.uk   dcaffcoffee.co.uk   fatrascal.co.uk   littlebettys.co.uk   hot-lava-java.co.uk   hotlavajava.co.uk   littleurn.co.uk   treesforlife.co.uk   kingsbakery.co.uk   cookingforschools.co.uk  

Trademarks
We have not found any records of BETTYS & TAYLORS OF HARROGATE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETTYS & TAYLORS OF HARROGATE 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 (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as BETTYS & TAYLORS OF HARROGATE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BETTYS & TAYLORS OF HARROGATE 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 BETTYS & TAYLORS OF HARROGATE 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 BETTYS & TAYLORS OF HARROGATE 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.