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

APSLEY (BRADFORD) LIMITED

Dlp House 46 Prescott Street, PRESCOTT STREET, Halifax, WEST YORKSHIRE, HX1 2QW,
Company Registration Number
00659013
Private Limited Company
Liquidation

Company Overview

About Apsley (bradford) Ltd
APSLEY (BRADFORD) LIMITED was founded on 1960-05-12 and has its registered office in Halifax. The organisation's status is listed as "Liquidation". Apsley (bradford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APSLEY (BRADFORD) LIMITED
 
Legal Registered Office
Dlp House 46 Prescott Street
PRESCOTT STREET
Halifax
WEST YORKSHIRE
HX1 2QW
Other companies in LS29
 
Filing Information
Company Number 00659013
Company ID Number 00659013
Date formed 1960-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-11-30
Account next due 31/08/2022
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-12 15:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APSLEY (BRADFORD) 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 APSLEY (BRADFORD) LIMITED

Current Directors
Officer Role Date Appointed
JAMES ERNEST MARSHALL
Director 2017-03-16
WILLIAM ROSS MARSHALL
Director 2017-03-16
PAUL MARTIN ROBERTSHAW
Director 2017-03-16
THOMAS JAMES ROBERTSHAW
Director 2017-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ADELTRAUT CHRISTA ROBERTSHAW
Company Secretary 1991-01-11 2017-03-16
FRANK WILLIAM MARSHALL
Director 1991-01-11 2017-03-16
PAUL ROBERTSHAW
Director 1991-01-11 2017-03-16
ERNEST SOLOMON MARSHALL
Director 1991-01-11 2013-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ERNEST MARSHALL BROADMONT LIMITED Director 2017-04-05 CURRENT 1995-11-23 Liquidation
JAMES ERNEST MARSHALL OAK HOUSE INVESTMENTS LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
WILLIAM ROSS MARSHALL BROADMONT LIMITED Director 2017-04-05 CURRENT 1995-11-23 Liquidation
WILLIAM ROSS MARSHALL BAXBURNE INVESTMENTS LIMITED Director 2010-01-23 CURRENT 1970-05-11 Active
WILLIAM ROSS MARSHALL YORKSHIRE STONE CO. (BRADFORD) LIMITED Director 2010-01-06 CURRENT 1955-03-29 Active
WILLIAM ROSS MARSHALL YORKSHIRE STONE QUARRIES (BRADFORD) LIMITED Director 2010-01-06 CURRENT 1982-12-24 Liquidation
WILLIAM ROSS MARSHALL MARK O'BRIEN BUILDINGS LIMITED Director 2010-01-06 CURRENT 1983-05-13 Active
WILLIAM ROSS MARSHALL HARD YORK LIMITED Director 2009-12-12 CURRENT 1937-05-21 Active
WILLIAM ROSS MARSHALL PERCY PICKARD (MERCHANTS) LIMITED Director 2009-06-19 CURRENT 1959-04-29 Active
WILLIAM ROSS MARSHALL BERRY & MARSHALL (BOLTON WOOD) LIMITED Director 2009-06-17 CURRENT 1956-09-21 Active
WILLIAM ROSS MARSHALL IRON STREET PROPERTIES LIMITED Director 2008-03-17 CURRENT 1956-12-17 Active - Proposal to Strike off
WILLIAM ROSS MARSHALL IRON STREET INVESTMENTS LIMITED Director 2008-02-18 CURRENT 1931-12-09 Active - Proposal to Strike off
WILLIAM ROSS MARSHALL MARRTREE DEVELOPMENTS LTD Director 2001-10-10 CURRENT 1937-08-27 Active
WILLIAM ROSS MARSHALL MARRTREE LIMITED Director 2000-11-26 CURRENT 1989-09-27 Active
PAUL MARTIN ROBERTSHAW HOUSE INVESTMENTS (BRADFORD) LIMITED Director 2017-07-25 CURRENT 1954-03-19 Active
PAUL MARTIN ROBERTSHAW SOUTHERN HOUSE INVESTMENTS (BRADFORD) LIMITED Director 2017-07-25 CURRENT 1955-01-01 Active
PAUL MARTIN ROBERTSHAW BROADMONT LIMITED Director 2017-04-05 CURRENT 1995-11-23 Liquidation
PAUL MARTIN ROBERTSHAW WESTERN HOUSE INVESTMENTS (SOUTH) LIMITED Director 2017-02-08 CURRENT 1993-04-16 Active
PAUL MARTIN ROBERTSHAW WESTERN HOUSE INVESTMENTS (BRADFORD) LIMITED Director 2017-02-08 CURRENT 1955-01-01 Active
PAUL MARTIN ROBERTSHAW GRATTAN HOUSE LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
PAUL MARTIN ROBERTSHAW CONNOISSEUR CLUB LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active - Proposal to Strike off
PAUL MARTIN ROBERTSHAW FINMART LIMITED Director 2004-10-06 CURRENT 2004-10-06 Active
PAUL MARTIN ROBERTSHAW LACONIA BUILDINGS LIMITED Director 2000-05-18 CURRENT 1955-01-01 Liquidation
PAUL MARTIN ROBERTSHAW WESTERN HOUSE INVESTMENTS (NORTH) LIMITED Director 1998-08-27 CURRENT 1993-04-16 Active
PAUL MARTIN ROBERTSHAW BRADFORD ESTATE CO. LIMITED Director 1991-10-19 CURRENT 1963-03-28 Liquidation
PAUL MARTIN ROBERTSHAW NESFIELD SECURITIES LIMITED Director 1991-07-05 CURRENT 1986-03-05 Active
THOMAS JAMES ROBERTSHAW HOUSE INVESTMENTS (BRADFORD) LIMITED Director 2017-04-06 CURRENT 1954-03-19 Active
THOMAS JAMES ROBERTSHAW SOUTHERN HOUSE INVESTMENTS (BRADFORD) LIMITED Director 2017-04-06 CURRENT 1955-01-01 Active
THOMAS JAMES ROBERTSHAW BROADMONT LIMITED Director 2017-04-05 CURRENT 1995-11-23 Liquidation

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
2022-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-24
2021-03-11LIQ01Voluntary liquidation declaration of solvency
2021-02-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-25
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM Farfield Hall Bolton Road Addingham Ilkley West Yorkshire LS29 0RQ
2021-02-09600Appointment of a voluntary liquidator
2021-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-01-08AA01Previous accounting period shortened from 31/03/21 TO 30/11/20
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ERNEST MARSHALL
2020-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-18AD03Registers moved to registered inspection location of Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-18PSC07CESSATION OF PAUL ROBERTSHAW AS A PERSON OF SIGNIFICANT CONTROL
2017-08-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26AP01DIRECTOR APPOINTED MR WILLIAM ROSS MARSHALL
2017-05-26AP01DIRECTOR APPOINTED JAMES ERNEST MARSHALL
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAM MARSHALL
2017-05-15AP01DIRECTOR APPOINTED MR PAUL MARTIN ROBERTSHAW
2017-05-15AP01DIRECTOR APPOINTED THOMAS JAMES ROBERTSHAW
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTSHAW
2017-05-15TM02Termination of appointment of Adeltraut Christa Robertshaw on 2017-03-16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-01AR0111/01/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0111/01/15 ANNUAL RETURN FULL LIST
2015-01-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0111/01/14 ANNUAL RETURN FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST SOLOMON MARSHALL
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0111/01/13 ANNUAL RETURN FULL LIST
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0111/01/12 ANNUAL RETURN FULL LIST
2012-02-21AD02SAIL ADDRESS CHANGED FROM: FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA
2012-02-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM GRATTAN HOUSE 134/136 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2PF
2011-09-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-20AR0111/01/11 FULL LIST
2010-10-11AD02SAIL ADDRESS CHANGED FROM: FIRTH PLACE 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU
2010-10-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AR0111/01/10 FULL LIST
2010-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2010-02-01AD02SAIL ADDRESS CREATED
2009-09-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 11/01/09; NO CHANGE OF MEMBERS
2009-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2009-03-05363sRETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK MARSHALL / 12/01/2009
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-23363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-21363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-28363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-01-14363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-20363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-24363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-02363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-22363aRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-19363sRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
1997-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-09AUDAUDITOR'S RESIGNATION
1997-04-09AUDAUDITOR'S RESIGNATION
1997-02-12363sRETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS
1996-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-18363sRETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-15363sRETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS
1995-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-25363sRETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS
1994-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-24288DIRECTOR'S PARTICULARS CHANGED
1993-08-24288SECRETARY'S PARTICULARS CHANGED
1993-08-24287REGISTERED OFFICE CHANGED ON 24/08/93 FROM: WOODCLOSE, STUBBINGS RD., WEST LA. BAILDON, W. YORKS BD17 5DZ
1993-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-24363sRETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS
1992-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-01363sRETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS
1991-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-03-07AUDAUDITOR'S RESIGNATION
1991-02-09363aRETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to APSLEY (BRADFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-28
Resolution2021-01-28
Notices to2021-01-28
Fines / Sanctions
No fines or sanctions have been issued against APSLEY (BRADFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1965-08-11 Outstanding FRANK MARSHALL & SONS LTD
LEGAL CHARGE 1964-02-19 Outstanding FRANK MARSHALL & SONS LTD
LEGAL CHARGE 1962-04-19 Outstanding FRANK MARSHALL & SONS LTD
LEGAL CHARGE 1961-03-28 Outstanding FRANK MASHALL & SONS LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 APSLEY (BRADFORD) LIMITED

Intangible Assets
Patents
We have not found any records of APSLEY (BRADFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APSLEY (BRADFORD) LIMITED
Trademarks
We have not found any records of APSLEY (BRADFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APSLEY (BRADFORD) 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 (41100 - Development of building projects) as APSLEY (BRADFORD) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where APSLEY (BRADFORD) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAPSLEY (BRADFORD) LIMITEDEvent Date2021-01-28
Name of Company: APSLEY (BRADFORD) LIMITED Company Number: 00659013 Nature of Business: Development of building projects Registered office: Fairfield Hall, Bolton Road, Addingham, Ilkley, LS29 0RQ Typ…
 
Initiating party Event TypeResolution
Defending partyAPSLEY (BRADFORD) LIMITEDEvent Date2021-01-28
 
Initiating party Event TypeNotices to
Defending partyAPSLEY (BRADFORD) LIMITEDEvent Date2021-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APSLEY (BRADFORD) 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 APSLEY (BRADFORD) 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.