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

DESIGN AND MATERIALS LIMITED

Enterprise House C/O A.M Insolvency Limited, Carlton Road, Worksop, NOTTS, SB1 7QF,
Company Registration Number
01081424
Private Limited Company
Liquidation

Company Overview

About Design And Materials Ltd
DESIGN AND MATERIALS LIMITED was founded on 1972-11-13 and has its registered office in Worksop. The organisation's status is listed as "Liquidation". Design And Materials Limited is a Private Limited Company registered in 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
DESIGN AND MATERIALS LIMITED
 
Legal Registered Office
Enterprise House C/O A.M Insolvency Limited
Carlton Road
Worksop
NOTTS
SB1 7QF
Other companies in S81
 
Filing Information
Company Number 01081424
Company ID Number 01081424
Date formed 1972-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801847929  
Last Datalog update: 2023-08-19 11:57:42
Primary Source:Companies House
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.
Companies with same name DESIGN AND MATERIALS LIMITED
The following companies were found which have the same name as DESIGN AND MATERIALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DESIGN AND MATERIALS LIMITED Unknown

Company Officers of DESIGN AND MATERIALS LIMITED

Current Directors
Officer Role Date Appointed
ANTONY KINGSTON
Company Secretary 2017-05-17
ALEXANDER DICKSON BLACK
Director 2000-09-19
ANTONY GEORGE KINGSTON
Director 2016-11-09
KEITH PACEY
Director 2003-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE HEMPHILL MCDONALD
Director 1992-05-21 2017-06-30
BRUCE HEMPHILL MCDONALD
Company Secretary 2000-09-19 2017-05-17
JOHN BARKLEY
Director 2000-09-19 2002-01-18
ARTHUR PHILIP HOYLE
Company Secretary 1999-05-19 2000-09-19
PETER EDMOND THOMSON FARRINGTON
Director 1998-06-01 2000-09-19
ARTHUR PHILIP HOYLE
Director 1999-05-19 2000-09-19
MICHAEL ANTHONY STROBIN
Company Secretary 1992-05-21 1999-05-19
MICHAEL ANTHONY STROBIN
Director 1992-05-21 1999-05-19
PETER WILLIAM BROWN
Director 1995-04-10 1998-07-31
MALCOLM HOCKLESS
Director 1992-05-21 1998-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DICKSON BLACK V REALISATION LIMITED Director 2009-01-09 CURRENT 2008-12-10 Dissolved 2014-02-04
ALEXANDER DICKSON BLACK DM2 PROPERTY GROUP LIMITED Director 2002-09-18 CURRENT 2002-08-19 Liquidation
ALEXANDER DICKSON BLACK COMPART GROUP Director 2002-09-18 CURRENT 2002-08-19 Active
ALEXANDER DICKSON BLACK BUCKINGHAM GATE PROPERTIES LIMITED Director 1999-01-04 CURRENT 1988-04-11 Active
ALEXANDER DICKSON BLACK SALTIRE LIMITED Director 1991-06-07 CURRENT 1987-07-20 Active
ANTONY GEORGE KINGSTON DM2 PROPERTY GROUP LIMITED Director 2016-11-09 CURRENT 2002-08-19 Liquidation
ANTONY GEORGE KINGSTON TECTON LAND AND ESTATES LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active
KEITH PACEY OLLIE QUINN LIMITED Director 2015-10-27 CURRENT 2014-01-14 Active
KEITH PACEY RUTLAND CYCLING 2013 LIMITED Director 2014-03-10 CURRENT 2013-03-06 Active
KEITH PACEY MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
KEITH PACEY MOUNTAIN GROUP INTERMEDIATE HOLDINGS LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
KEITH PACEY MOUNTAIN WAREHOUSE GROUP HOLDINGS LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
KEITH PACEY MOUNTAIN WAREHOUSE GROUP LTD Director 2010-08-13 CURRENT 2010-04-09 Active
KEITH PACEY BUCKINGHAM GATE PROPERTIES LIMITED Director 2004-12-31 CURRENT 1988-04-11 Active
KEITH PACEY DM2 PROPERTY GROUP LIMITED Director 2002-09-18 CURRENT 2002-08-19 Liquidation
KEITH PACEY COMPART GROUP Director 2002-09-18 CURRENT 2002-08-19 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
2023-08-19Final Gazette dissolved via compulsory strike-off
2023-05-19Voluntary liquidation. Return of final meeting of creditors
2022-11-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-12
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DICKSON BLACK
2022-07-01TM02Termination of appointment of Antony Kingston on 2019-09-13
2021-11-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-12
2020-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-12
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM 8 the Point Coach Road Shireoaks Worksop Nottinghamshire S81 8BW
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM 8 the Point Coach Road Shireoaks Worksop Nottinghamshire S81 8BW
2019-09-26LIQ02Voluntary liquidation Statement of affairs
2019-09-26LIQ02Voluntary liquidation Statement of affairs
2019-09-26600Appointment of a voluntary liquidator
2019-09-26600Appointment of a voluntary liquidator
2019-09-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-13
2019-09-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-13
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HEMPHILL MCDONALD
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 10500
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MT ANTONY KINGSTON on 2017-05-21
2017-05-19AP03Appointment of Mt Antony Kingston as company secretary on 2017-05-17
2017-05-17TM02Termination of appointment of Bruce Hemphill Mcdonald on 2017-05-17
2016-12-05AP01DIRECTOR APPOINTED MR ANTONY KINGSTON
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 10500
2016-06-22AR0121/05/16 ANNUAL RETURN FULL LIST
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 10500
2015-06-17AR0121/05/15 ANNUAL RETURN FULL LIST
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 10500
2014-06-12AR0121/05/14 ANNUAL RETURN FULL LIST
2013-07-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0121/05/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0121/05/12 ANNUAL RETURN FULL LIST
2011-07-29AR0121/05/11 ANNUAL RETURN FULL LIST
2011-07-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-22AR0121/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HEMPHILL MCDONALD / 21/05/2010
2010-04-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-07-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-05-30353LOCATION OF REGISTER OF MEMBERS
2008-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10RES01ALTER ARTICLES 02/04/2008
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: LAWN ROAD CARLTON IN LINDRICK WORKSOP S81 9LB
2007-07-23363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-05-12288aNEW DIRECTOR APPOINTED
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/01
2002-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-01-23288bDIRECTOR RESIGNED
2001-09-11AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-15363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-05-22287REGISTERED OFFICE CHANGED ON 22/05/01 FROM: C/O PRESTOPLAN LIMITED FOUR OAKS ROAD WALTON SUMMIT PRESTON PR5 8AP
2001-05-22288bDIRECTOR RESIGNED
2001-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288aNEW SECRETARY APPOINTED
2001-05-22288aNEW DIRECTOR APPOINTED
2000-10-11AAFULL ACCOUNTS MADE UP TO 01/01/00
2000-07-18363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
1999-07-16AAFULL ACCOUNTS MADE UP TO 02/01/99
1999-07-05363(288)DIRECTOR RESIGNED
1999-07-05363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1999-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-12288aNEW DIRECTOR APPOINTED
1998-08-14288bDIRECTOR RESIGNED
1998-07-10AAFULL ACCOUNTS MADE UP TO 27/12/97
1998-06-18363sRETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS
1997-06-24363sRETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS
1997-05-27AAFULL ACCOUNTS MADE UP TO 28/12/96
1996-08-07AAFULL ACCOUNTS MADE UP TO 30/12/95
1996-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/96
1996-06-17363sRETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-20363(288)SECRETARY'S PARTICULARS CHANGED
1995-06-20363sRETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS
1995-04-25288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities



Licences & Regulatory approval
We could not find any licences issued to DESIGN AND MATERIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-11-02
Appointmen2019-09-23
Resolution2019-09-23
Meetings of Creditors2019-09-09
Fines / Sanctions
No fines or sanctions have been issued against DESIGN AND MATERIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of DESIGN AND MATERIALS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 DESIGN AND MATERIALS LIMITED

Intangible Assets
Patents
We have not found any records of DESIGN AND MATERIALS LIMITED registering or being granted any patents
Domain Names

DESIGN AND MATERIALS LIMITED owns 3 domain names.

buildinfreedom.co.uk   contemporaryselfbuild.co.uk   theextensionpeople.co.uk  

Trademarks
We have not found any records of DESIGN AND MATERIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGN AND MATERIALS 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 DESIGN AND MATERIALS 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 DESIGN AND MATERIALS 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 TypeNotice of
Defending partyDESIGN AND MATERIALS LIMITEDEvent Date2021-11-02
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDESIGN AND MATERIALS LIMITEDEvent Date2019-09-13
Liquidator's name and address: Jonathan Amor of A.M. Insolvency Limited , The Portergate, Ecclesall Road, Sheffield S11 8NX : Further information about this case is available from Jonathan Amor at the offices of A.M. Insolvency Limited on 0114 209 6088 or at jonathan@aminsolvency.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDESIGN AND MATERIALS LIMITEDEvent Date2019-09-13
Passed 13 September 2019 At a general meeting of the Members of the above-named company, duly convened, and held at The Portergate, Ecclesall Road, Sheffield S11 8NX on 13 September 2019, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Jonathan Amor of A.M. Insolvency Limited, The Portergate, Ecclesall Road, Sheffield S11 8NX be appointed Liquidator of the Company." Office Holder Details: Jonathan Amor (IP number 17770 ) of A.M. Insolvency Limited , The Portergate, Ecclesall Road, Sheffield S11 8NX . Date of Appointment: 13 September 2019 . Further information about this case is available from Jonathan Amor at the offices of A.M. Insolvency Limited on 0114 209 6088 or at jonathan@aminsolvency.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyDESIGN AND MATERIALS LIMITEDEvent Date2019-09-09
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Antony Kingston, to be held on 13 September 2019 at 10am for the purpose provided for in section 100 of the Insolvency Act 1986 and to consider a resolution specifying the terms on which the appointed Liquidator is to be remunerated. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to A.M. Insolvency Limited, The Portergate, Ecclesall Road, Sheffield, S11 8NX. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote( s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Jonathan Amor (JP No. 17770) of A.M. Insolvency Limited, is qualified to act as an Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact A.M. Insolvency Limited on 0114 209 6088 or by email at jonathan@aminsolvency.co.uk. Antony Kingston , Director : DATED THIS 6TH DAY OF SEPTEMBER 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIGN AND MATERIALS 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 DESIGN AND MATERIALS 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.