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

ELMBRIDGE GROUP LIMITED

ST MARTINS HOUSE, OCKHAM ROAD SOUTH, EAST HORSLEY, SURREY, KT24 6RX,
Company Registration Number
00993327
Private Limited Company
Active

Company Overview

About Elmbridge Group Ltd
ELMBRIDGE GROUP LIMITED was founded on 1970-11-03 and has its registered office in East Horsley. The organisation's status is listed as "Active". Elmbridge Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELMBRIDGE GROUP LIMITED
 
Legal Registered Office
ST MARTINS HOUSE
OCKHAM ROAD SOUTH
EAST HORSLEY
SURREY
KT24 6RX
Other companies in WC1X
 
Filing Information
Company Number 00993327
Company ID Number 00993327
Date formed 1970-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
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 TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:08:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMBRIDGE GROUP 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 ELMBRIDGE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN SMITH
Company Secretary 2008-06-30
ALAN JOHN SMITH
Director 1992-03-31
TOBY ALAN SMITH
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY ALAN SMITH
Director 2007-12-20 2017-09-06
ROY BYRON DAVIS
Company Secretary 2000-03-31 2008-06-30
ROY BYRON DAVIS
Director 2000-03-31 2008-06-30
ORLANDO SARGENT
Company Secretary 1997-05-16 2000-03-31
ORLANDO SARGENT
Director 1997-12-03 2000-03-31
ANDREW ROBERT HESKETT TAYLOR
Company Secretary 1995-06-12 1997-05-16
CHRISTINE DOROTHY SMITH
Company Secretary 1992-03-31 1995-06-12
CHRISTINE DOROTHY SMITH
Director 1992-03-31 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN SMITH ELMBRIDGE ESTATES LIMITED Company Secretary 2008-06-30 CURRENT 1990-02-27 Active
ALAN JOHN SMITH CARLTON ENTERPRISES LIMITED Company Secretary 2008-06-30 CURRENT 1988-04-13 Active
ALAN JOHN SMITH TRIALHEATH LIMITED Company Secretary 2008-06-30 CURRENT 1987-03-02 Active
ALAN JOHN SMITH TARNROCK LIMITED Company Secretary 2002-01-01 CURRENT 1993-02-08 Active - Proposal to Strike off
ALAN JOHN SMITH TRIALHEATH LIMITED Director 2008-06-30 CURRENT 1987-03-02 Active
ALAN JOHN SMITH CAPEL HOUSE FARM MANAGEMENT COMPANY LIMITED Director 2008-06-20 CURRENT 2008-06-17 Active
ALAN JOHN SMITH TWINSTACKS (CLAYGATE) LIMITED Director 2007-04-24 CURRENT 2007-04-18 Active
ALAN JOHN SMITH TARNROCK LIMITED Director 2002-01-01 CURRENT 1993-02-08 Active - Proposal to Strike off
ALAN JOHN SMITH COURT CONSTRUCTION LIMITED Director 1994-10-05 CURRENT 1994-10-05 Dissolved 2015-05-19
ALAN JOHN SMITH WALTON & HERSHAM F.C. (1982) LIMITED Director 1994-09-08 CURRENT 1982-02-05 Active - Proposal to Strike off
ALAN JOHN SMITH ELMBRIDGE ESTATES LIMITED Director 1992-02-27 CURRENT 1990-02-27 Active
ALAN JOHN SMITH CARLTON ENTERPRISES LIMITED Director 1991-03-31 CURRENT 1988-04-13 Active
TOBY ALAN SMITH TARNROCK LIMITED Director 2008-06-30 CURRENT 1993-02-08 Active - Proposal to Strike off
TOBY ALAN SMITH TRIALHEATH LIMITED Director 2008-06-30 CURRENT 1987-03-02 Active
TOBY ALAN SMITH CAPEL HOUSE FARM MANAGEMENT COMPANY LIMITED Director 2008-06-19 CURRENT 2008-06-17 Active
TOBY ALAN SMITH ELMBRIDGE ESTATES LIMITED Director 2007-12-20 CURRENT 1990-02-27 Active
TOBY ALAN SMITH CARLTON ENTERPRISES LIMITED Director 2007-03-20 CURRENT 1988-04-13 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CESSATION OF ALAN JOHN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18Notification of Elmbridge Estates Limited as a person with significant control on 2016-04-06
2023-07-18Director's details changed for Mr Toby Alan Smith on 2023-07-10
2023-07-18CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN JOHN SMITH on 2022-08-10
2022-08-10CH01Director's details changed for Mr Alan John Smith on 2022-08-10
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 43
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009933270047
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009933270046
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009933270046
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-02-15AP01DIRECTOR APPOINTED MR TOBY ALAN SMITH
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TOBY ALAN SMITH
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-22AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-18AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009933270045
2013-05-24AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-22AA01Previous accounting period extended from 30/06/11 TO 31/12/11
2011-04-06AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA
2011-01-15MG01Particulars of a mortgage or charge / charge no: 44
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2010-09-03AUDAUDITOR'S RESIGNATION
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-04-01AR0131/03/10 FULL LIST
2009-05-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ROY DAVIS
2009-04-29288aSECRETARY APPOINTED MR ALAN JOHN SMITH
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY ROY DAVIS
2008-05-13363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10288aNEW DIRECTOR APPOINTED
2007-11-23363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-08363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-27363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-05-03363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-04-17363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-30363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-05-03363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-13363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-04-23363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-12-10288aNEW DIRECTOR APPOINTED
1997-08-06288aNEW SECRETARY APPOINTED
1997-08-06288bSECRETARY RESIGNED
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-04-09363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-01-28287REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 6 GREAT QUEEN STREET LONDON WC2B 5DG
1996-05-15MISC882 9000X£1 07/10/94
1996-05-15MISC883 9000X£1 07/10/94
1996-04-24363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-10ORES04NC INC ALREADY ADJUSTED 07/10/94
1996-01-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to ELMBRIDGE GROUP 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 ELMBRIDGE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-28 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-01-15 Outstanding VIVIEN SOMERVAIL WITHERS
MORTGAGE 2011-01-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-04-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-01-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1990-08-17 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1990-08-17 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1990-06-25 Satisfied GAMLESTADEN PLC
CREDIT AGREEMENT 1990-06-11 Satisfied CLOSE BROTHERS LIMITED
DEED 1990-04-26 Satisfied GAMLESTADEN LIMITED
SUB-MORTGAGE 1990-04-26 Satisfied GAMLESTADEN LIMITED
LEGAL CHARGE 1990-02-19 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1989-10-18 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1989-10-18 Satisfied GAMLESTADEN PLC
MORTGAGE 1989-10-18 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1989-09-30 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1988-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-26 Satisfied AKTIESELSKABET KJOBENHAVNS HANDELSBANK
LEGAL CHARGE 1988-03-23 Satisfied AKTIESELSKABET KJOBENHAVNS HANDELSBANK
LEGAL CHARGE 1988-02-26 Satisfied COPENHAGEN HANDELSBANK A/S
LEGAL CHARGE 1987-09-18 Satisfied COPENHAGEN HANDELSBANK A/S
LEGAL CHARGE 1987-06-01 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT 1987-01-09 Satisfied LLOYDS BANK PLC
FIRST LEGAL CHARGE 1986-12-03 Satisfied MOUNT CREDIT CORPORATION LIMITED
LEGAL CHARGE 1986-07-16 Satisfied MOUNT CREDIT CORPORATION LIMITED.
LEGAL CHARGE 1986-03-27 Satisfied COPENHAGEN HANDELSBANK A/S
LEGAL CHARGE 1985-10-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1985-08-21 Satisfied MOUNT CREDIT CORPORATION LIMITED.
LEGAL CHARGE 1984-10-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-05-25 Satisfied LLOYDS BANK PLC
CHARGE ON CONTRACT 1982-11-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-04-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1982-01-20 Satisfied TCB LIMITED
LEGAL CHARGE 1979-12-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ELMBRIDGE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ELMBRIDGE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMBRIDGE GROUP LIMITED
Trademarks
We have not found any records of ELMBRIDGE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMBRIDGE GROUP 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 ELMBRIDGE GROUP LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ELMBRIDGE GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELMBRIDGE GROUP 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 ELMBRIDGE GROUP 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.