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

DAYMARK LIMITED

70 HARTLEBURY TRADING ESTATE, HARTLEBURY, KIDDERMINSTER, WORCS, DY10 4JB,
Company Registration Number
01158843
Private Limited Company
Active

Company Overview

About Daymark Ltd
DAYMARK LIMITED was founded on 1974-01-31 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Daymark 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
DAYMARK LIMITED
 
Legal Registered Office
70 HARTLEBURY TRADING ESTATE
HARTLEBURY
KIDDERMINSTER
WORCS
DY10 4JB
Other companies in DY10
 
Telephone01299 251365
 
Filing Information
Company Number 01158843
Company ID Number 01158843
Date formed 1974-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB281308175  
Last Datalog update: 2024-09-08 18:33:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAYMARK 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.
Companies with same name DAYMARK LIMITED
The following companies were found which have the same name as DAYMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAYMARK & CO LLC 9024 CEDAR WAY NORTH RICHLAND HILLS TX 76182 Active Company formed on the 2020-02-20
Daymark Acquisition, Inc. Delaware Unknown
Daymark Adjusters, LLC 1506 EDENBURRY DR HENRICO VA 23238 Active Company formed on the 2010-01-14
Daymark Advisors LLC Maryland Unknown
DAYMARK ADVISORS, LLC 54 SHALLOWFORD PL TOMBALL TX 77375 Active Company formed on the 2019-10-01
DAYMARK AMBER RIDGE LLC North Carolina Unknown
DAYMARK APARTMENT HOMES INC North Carolina Unknown
DAYMARK ASSET SERVICING, LLC 155 OFFICE PLAZA DRIVE TALLAHASSEE FL 32301 Inactive Company formed on the 2014-06-05
DAYMARK ASSET FUNDING, LLC 225 WATER STREET STE 1800 JACKSONVILLE FL 32202 Inactive Company formed on the 2014-06-05
DAYMARK ASSET SERVICING, LLC 13901 SUTTON PARK DR S STE 160 JACKSONVILLE FL 32224 Forfeited Company formed on the 2014-06-26
DAYMARK ASSURANCE LLC 155 OFFICE PLAZA DR TALLAHASSEE FL 32301 Active Company formed on the 2017-11-13
DAYMARK ASSET SERVICING LLC Georgia Unknown
DAYMARK ASSET FUNDING INC Georgia Unknown
DAYMARK ASSET FUNDING INCORPORATED Michigan UNKNOWN
DAYMARK ASSET SERVICING LLC Michigan UNKNOWN
Daymark Asset Funding Inc Indiana Unknown
Daymark Asset Servicing LLC Indiana Unknown
DAYMARK ASSET SERVICING LLC Georgia Unknown
DAYMARK ASSET FUNDING INC Georgia Unknown
DAYMARK ASSET FUNDING INC Arkansas Unknown

Company Officers of DAYMARK LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA LYN BIRD
Company Secretary 2013-06-04
DAVID PARTON BIRD
Director 1991-03-07
JONATHAN MARK BIRD
Director 1991-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
GWENDOLINE DESIREE BIRD
Director 1991-03-07 2018-05-02
DAVID PARTON BIRD
Company Secretary 1991-03-07 2013-06-04

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
2024-08-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-28CONFIRMATION STATEMENT MADE ON 26/05/24, WITH UPDATES
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2022-10-19PSC04Change of details for Mr Jonathan Mark Bird as a person with significant control on 2022-10-19
2022-07-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-05-12AP01DIRECTOR APPOINTED MR JONATHAN MARK BIRD
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK BIRD
2022-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA LYN BIRD on 2022-05-06
2022-05-09CH01Director's details changed for Mr Jonathan Mark Bird on 2022-05-06
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA LYN BIRD on 2021-05-26
2021-05-28CH01Director's details changed for Mr Jonathan Mark Bird on 2021-05-26
2021-05-27PSC04Change of details for Mr Jonathan Mark Bird as a person with significant control on 2021-05-26
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA LYN BIRD on 2020-09-08
2020-09-10CH01Director's details changed for Mr Jonathan Mark Bird on 2020-06-24
2020-09-09PSC04Change of details for Mr Jonathan Mark Bird as a person with significant control on 2020-06-24
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CH01Director's details changed for on
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARTON BIRD
2019-07-12RP04CS01Second filing of Confirmation Statement dated 07/03/2019
2019-07-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20SH0131/12/18 STATEMENT OF CAPITAL GBP 6000
2019-03-19CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 12/07/2019.
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE DESIREE BIRD
2018-04-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 5000
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-08-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 5000
2017-08-22SH0108/03/17 STATEMENT OF CAPITAL GBP 5000
2017-08-22SH0108/03/17 STATEMENT OF CAPITAL GBP 5000
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 4000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-06-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 4000
2016-03-11AR0107/03/16 ANNUAL RETURN FULL LIST
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE DESIREE BIRD / 08/04/2015
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARTON BIRD / 08/04/2015
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 4000
2015-03-12AR0107/03/15 ANNUAL RETURN FULL LIST
2014-05-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 4000
2014-03-26AR0107/03/14 ANNUAL RETURN FULL LIST
2014-03-18CH01Director's details changed for Mr Jonathan Mark Bird on 2014-01-02
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AP03Appointment of Mrs Patricia Lyn Bird as company secretary
2013-06-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BIRD
2013-03-12AR0107/03/13 ANNUAL RETURN FULL LIST
2012-05-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0107/03/12 FULL LIST
2011-07-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-13AR0107/03/11 FULL LIST
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-11AR0107/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BIRD / 07/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE DESIREE BIRD / 07/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARTON BIRD / 07/03/2010
2009-07-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-06-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-05363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-04-20363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-05-06363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-04-02363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-06363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-05-11288cDIRECTOR'S PARTICULARS CHANGED
2000-03-13363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
2000-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-28395PARTICULARS OF MORTGAGE/CHARGE
1999-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-12363sRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-10363sRETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS
1997-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-03-12363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
1996-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-12363sRETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-08363sRETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS
1994-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-13363sRETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS
1993-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-03-15363sRETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS
1993-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-03-11363sRETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS
1992-03-10AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-03-15AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-03-15363aRETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS
1990-07-24287REGISTERED OFFICE CHANGED ON 24/07/90 FROM: 60A HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCS DY10 4JB
1990-03-27AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-03-27363RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS
1989-03-15363RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAYMARK 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 DAYMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 1999-08-28 Outstanding ROYSCOT COMMERCIAL LEASING LIMITED
DEBENTURE 1988-03-03 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 18,416
Creditors Due After One Year 2011-12-31 £ 12,439
Creditors Due Within One Year 2013-12-31 £ 275,369
Creditors Due Within One Year 2012-12-31 £ 258,105
Creditors Due Within One Year 2012-12-31 £ 258,105
Creditors Due Within One Year 2011-12-31 £ 362,019
Provisions For Liabilities Charges 2013-12-31 £ 16,236
Provisions For Liabilities Charges 2012-12-31 £ 11,629
Provisions For Liabilities Charges 2012-12-31 £ 11,629
Provisions For Liabilities Charges 2011-12-31 £ 13,776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DAYMARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 4,000
Called Up Share Capital 2012-12-31 £ 4,000
Called Up Share Capital 2012-12-31 £ 4,000
Called Up Share Capital 2011-12-31 £ 4,000
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Current Assets 2013-12-31 £ 379,611
Current Assets 2012-12-31 £ 325,629
Current Assets 2012-12-31 £ 325,629
Current Assets 2011-12-31 £ 359,654
Debtors 2013-12-31 £ 216,645
Debtors 2012-12-31 £ 188,275
Debtors 2012-12-31 £ 188,275
Debtors 2011-12-31 £ 219,202
Secured Debts 2012-12-31 £ 48,157
Secured Debts 2011-12-31 £ 87,915
Shareholder Funds 2013-12-31 £ 310,628
Shareholder Funds 2012-12-31 £ 303,277
Shareholder Funds 2012-12-31 £ 303,277
Shareholder Funds 2011-12-31 £ 287,599
Stocks Inventory 2013-12-31 £ 162,509
Stocks Inventory 2012-12-31 £ 136,998
Stocks Inventory 2012-12-31 £ 136,998
Stocks Inventory 2011-12-31 £ 140,196
Tangible Fixed Assets 2013-12-31 £ 241,038
Tangible Fixed Assets 2012-12-31 £ 247,382
Tangible Fixed Assets 2012-12-31 £ 247,382
Tangible Fixed Assets 2011-12-31 £ 316,179

Debtors and other cash assets

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

DAYMARK LIMITED owns 4 domain names.

daymarklabels.co.uk   labelsonline.co.uk   labelsandtags.co.uk   onlinelabels.co.uk  

Trademarks
We have not found any records of DAYMARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAYMARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-08-28 GBP £314 Misc Other Expenses
Herefordshire Council 2015-03-13 GBP £669
Worcestershire County Council 2014-12-09 GBP £388 Misc Other Expenses
Worcestershire County Council 2014-12-09 GBP £152 Misc Other Expenses
Warrington Borough Council 2014-08-29 GBP £2,885 Waste Initiatives
Herefordshire Council 2013-11-08 GBP £545
Solihull Metropolitan Borough Council 2013-04-02 GBP £7 General Office Expenses
Solihull Metropolitan Borough Council 2013-04-02 GBP £863 General Office Expenses
Worcestershire County Council 2012-01-10 GBP £849 Book Stationery
Worcestershire County Council 2010-12-07 GBP £1,255 Book Stationery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAYMARK 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 DAYMARK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-04-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-04-0048219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2016-02-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-11-0084409000Parts of bookbinding machinery, n.e.s.
2015-04-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2015-04-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAYMARK 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 DAYMARK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1