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

CAUNTON ENGINEERING LIMITED

CAUNTON HOUSE 2 COOMBE ROAD, MOORGREEN INDUSTRIAL PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG16 3SU,
Company Registration Number
00968729
Private Limited Company
Active

Company Overview

About Caunton Engineering Ltd
CAUNTON ENGINEERING LIMITED was founded on 1969-12-19 and has its registered office in Nottingham. The organisation's status is listed as "Active". Caunton Engineering Limited is a Private Limited Company registered in ENGLAND 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
CAUNTON ENGINEERING LIMITED
 
Legal Registered Office
CAUNTON HOUSE 2 COOMBE ROAD
MOORGREEN INDUSTRIAL PARK
NOTTINGHAM
NOTTINGHAMSHIRE
NG16 3SU
Other companies in NG16
 
Telephone0177-353-1111
 
Filing Information
Company Number 00968729
Company ID Number 00968729
Date formed 1969-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB439584312  
Last Datalog update: 2023-11-06 14:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAUNTON ENGINEERING 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 CAUNTON ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
HELEN CLARE BINGHAM
Company Secretary 2016-08-01
JILL MARILYN BINGHAM
Company Secretary 2016-08-01
ROBERT JOHN BERRY
Director 2016-08-01
DAVID FREDERICK BINGHAM
Director 1991-07-25
SIMON DAVID BINGHAM
Director 1993-11-19
SARA JANE CUNDY
Director 2016-08-01
GRENVILLE JOHN GRIFFITHS
Director 2016-08-01
JOSEPH LOCKE
Director 2007-09-06
CHARLES DAVID NAISH
Director 2007-09-06
MATTHEW JAMES SHIMWELL
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARA JANE CUNDY
Company Secretary 2002-10-01 2016-08-01
ROBERT JOHN BERRY
Director 1999-10-15 2016-08-01
GRENVILLE JOHN GRIFFITHS
Director 1997-03-27 2016-08-01
IAN OLIVER
Director 2006-07-03 2016-08-01
STEVEN WATERHOUSE
Director 2004-09-30 2016-08-01
ROBERT STEVEN WEEDEN
Director 2008-05-01 2016-08-01
MARK ANTHONY WHITE
Director 2008-05-01 2016-08-01
ALLAN YOUNGER
Director 2008-05-01 2016-08-01
GEOFFREY HOWARD TAYLOR
Director 2000-02-01 2016-07-01
EDWARD VICTOR GIRARDIER
Director 2007-09-06 2015-11-30
JASON STEWART HENSMAN
Director 2004-09-30 2006-09-28
DAVID FREDERICK BINGHAM
Company Secretary 1998-02-02 2002-09-30
PETER JOSEPH SWINDELLS
Director 1997-03-27 2002-01-31
JAMES EDWARD FEARON
Director 1997-03-27 2001-01-31
MELVYN THOMAS STRAW
Director 1997-03-27 2000-09-01
STEPHEN MICHAEL CHARLES FEWSTER
Director 1994-09-12 1999-12-21
DENIS MORTON
Director 1997-03-27 1999-09-16
BRIAN TYE
Director 1997-03-27 1998-12-05
SARA JANE CUNDY
Company Secretary 1996-04-03 1998-02-02
DAVID FREDERICK BINGHAM
Company Secretary 1991-07-25 1996-08-31
THOMAS WILLIAM BROADBERRY
Director 1991-07-25 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FREDERICK BINGHAM TIGER SITE SERVICES LIMITED Director 2000-12-05 CURRENT 2000-07-03 Active
DAVID FREDERICK BINGHAM CAUNTON INVESTMENTS LIMITED Director 1997-10-24 CURRENT 1997-10-24 Active
DAVID FREDERICK BINGHAM MAPLEBECK INVESTMENTS LIMITED Director 1997-10-24 CURRENT 1997-10-24 Active
DAVID FREDERICK BINGHAM TRI-LIGHT SYSTEMS LIMITED Director 1995-01-13 CURRENT 1995-01-13 Active
DAVID FREDERICK BINGHAM TIGER STEEL LIMITED Director 1992-11-26 CURRENT 1989-03-22 Active
DAVID FREDERICK BINGHAM TIGER BUILDINGS LIMITED Director 1991-07-25 CURRENT 1973-07-30 Active
DAVID FREDERICK BINGHAM MAPLEBECK HOLDINGS LIMITED Director 1991-07-25 CURRENT 1982-12-15 Active
DAVID FREDERICK BINGHAM BYRON SHEET METAL LIMITED Director 1991-07-25 CURRENT 1983-04-14 Active
SIMON DAVID BINGHAM BCSA LIMITED Director 2013-10-10 CURRENT 1967-01-03 Active
SIMON DAVID BINGHAM MODULAR WALLING SYSTEMS HOLDINGS LTD Director 2012-12-01 CURRENT 2011-12-05 Active
SIMON DAVID BINGHAM CAUNTON HOLDINGS LIMITED Director 2008-11-06 CURRENT 2008-03-20 Active
SIMON DAVID BINGHAM VELOCITY INVESTMENTS LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
SIMON DAVID BINGHAM BIRCH PARK MANAGEMENT COMPANY LIMITED Director 2005-10-04 CURRENT 2005-02-16 Active
SIMON DAVID BINGHAM CELFAB LIMITED Director 2004-03-29 CURRENT 2004-03-29 Active
SIMON DAVID BINGHAM TIGER SITE SERVICES LIMITED Director 2000-12-05 CURRENT 2000-07-03 Active
SIMON DAVID BINGHAM CAUNTON INVESTMENTS LIMITED Director 1998-08-18 CURRENT 1997-10-24 Active
SIMON DAVID BINGHAM MAPLEBECK INVESTMENTS LIMITED Director 1998-08-18 CURRENT 1997-10-24 Active
SIMON DAVID BINGHAM TIGER STEEL LIMITED Director 1996-09-01 CURRENT 1989-03-22 Active
SIMON DAVID BINGHAM BYRON SHEET METAL LIMITED Director 1996-09-01 CURRENT 1983-04-14 Active
SIMON DAVID BINGHAM TIGER BUILDINGS LIMITED Director 1996-02-01 CURRENT 1973-07-30 Active
SIMON DAVID BINGHAM CAD 3D LIMITED Director 1995-01-18 CURRENT 1995-01-18 Active
SIMON DAVID BINGHAM TRI-LIGHT SYSTEMS LIMITED Director 1995-01-13 CURRENT 1995-01-13 Active
SIMON DAVID BINGHAM MAPLEBECK HOLDINGS LIMITED Director 1993-11-19 CURRENT 1982-12-15 Active
SARA JANE CUNDY WOODARD SCHOOLS (NOTTINGHAMSHIRE) ENTERPRISES LIMITED Director 2016-11-30 CURRENT 2004-07-16 Active
SARA JANE CUNDY CAUNTON INVESTMENTS LIMITED Director 2016-08-01 CURRENT 1997-10-24 Active
CHARLES DAVID NAISH WILSON INSURANCE BROKING GROUP LIMITED Director 1998-04-01 CURRENT 1965-10-28 Active
CHARLES DAVID NAISH NAISH FARMS LIMITED Director 1991-04-25 CURRENT 1977-01-19 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
2023-10-19FULL ACCOUNTS MADE UP TO 31/01/23
2023-07-27CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-05-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-18Memorandum articles filed
2022-12-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES FEWSTER
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/01/22
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-08-11AP01DIRECTOR APPOINTED MR MICHAEL CHARLES FEWSTER
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LOCKE
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BERRY
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-09-28TM02Termination of appointment of Jill Marilyn Bingham on 2020-09-21
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM National Workshops Moorgreen Ind Park Moorgreen Nottingham NG16 3QU
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE JOHN GRIFFITHS
2018-11-12PSC07CESSATION OF CAUNTON INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12AP01DIRECTOR APPOINTED MR SILVIU THOMAS RUDOLPH KLEIN
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR MATTHEW JAMES SHIMWELL
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 121000
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-10-20AP01DIRECTOR APPOINTED MR GRENVILLE JOHN GRIFFITHS
2016-10-20AP01DIRECTOR APPOINTED MR ROBERT JOHN BERRY
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-02AP01DIRECTOR APPOINTED MS SARA JANE CUNDY
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 361000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-08-01AP03SECRETARY APPOINTED MRS JILL MARILYN BINGHAM
2016-08-01AP03SECRETARY APPOINTED MRS HELEN CLARE BINGHAM
2016-08-01TM02Termination of appointment of Sara Jane Cundy on 2016-08-01
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITE
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN YOUNGER
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEEDEN
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WATERHOUSE
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE GRIFFITHS
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BERRY
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN OLIVER
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD VICTOR GIRARDIER
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 361000
2015-07-31AR0125/07/15 FULL LIST
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1201000
2014-07-28AR0125/07/14 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 009687290005
2013-08-06AR0125/07/13 FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-07-25AR0125/07/12 FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-26AR0125/07/11 FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-27AR0125/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WHITE / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHARLES DAVID NAISH / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN YOUNGER / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEVEN WEEDEN / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WATERHOUSE / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOWARD TAYLOR / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN OLIVER / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LOCKE / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRENVILLE JOHN GRIFFITHS / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD VICTOR GIRARDIER / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID BINGHAM / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK BINGHAM / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BERRY / 25/07/2010
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARA JANE CUNDY / 25/07/2010
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-09-10363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-12-31123NC INC ALREADY ADJUSTED 06/11/08
2008-12-31123NC INC ALREADY ADJUSTED 23/10/97
2008-12-31MEM/ARTSARTICLES OF ASSOCIATION
2008-12-3188(2)AD 06/11/08 GBP SI 1200000@1=1200000 GBP IC 1000/1201000
2008-12-15123NC INC ALREADY ADJUSTED 06/11/08
2008-12-15RES01ALTER ARTICLES 06/11/2008
2008-12-15RES04GBP NC 1000000/1120000 06/11/2008
2008-09-19363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BINGHAM / 18/09/2008
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-05-22288aDIRECTOR APPOINTED MR ALLAN YOUNGER
2008-05-14288aDIRECTOR APPOINTED MR ROBERT STEVEN WEEDEN
2008-05-14288aDIRECTOR APPOINTED MR MARK ANTHONY WHITE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-08-13363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-10-17288bDIRECTOR RESIGNED
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-05363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-08-25169£ SR 250000@1 25/07/05
2005-07-25363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-09-01363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-09-01363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to CAUNTON ENGINEERING 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 CAUNTON ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-24 Outstanding LLOYDS TSB BANK PLC
CHATTELS MORTGAGE 2007-12-19 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1990-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
DEBENTURE 1986-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
CHARGE 1985-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2022-01-31

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 CAUNTON ENGINEERING LIMITED

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

CAUNTON ENGINEERING LIMITED owns 6 domain names.

velocity-online.co.uk   caunton.co.uk   carbon-lite.co.uk   ruddipedia.co.uk   tiger-buildings.co.uk   tri-light.co.uk  

Trademarks
We have not found any records of CAUNTON ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAUNTON ENGINEERING 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 (25110 - Manufacture of metal structures and parts of structures) as CAUNTON ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAUNTON ENGINEERING 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 CAUNTON ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2014-06-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-03-0184136020Rotory positive displacement hydraulic units, with pumps
2011-12-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2010-08-0184122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)

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

Government Grants / Awards
Technology Strategy Board Awards
CAUNTON ENGINEERING LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 13,335

CategoryAward Date Award/Grant
Design of Steel Concrete Steel (SCS) Modular Construction for Nuclear Facilities : Feasibility Study 2011-01-01 £ 13,335

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CAUNTON ENGINEERING 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.