Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEARDSLEY REALISATIONS 1 LIMITED
Company Information for

BEARDSLEY REALISATIONS 1 LIMITED

6 Snow Hill, London, EC1A 2AY,
Company Registration Number
01222212
Private Limited Company
Liquidation

Company Overview

About Beardsley Realisations 1 Ltd
BEARDSLEY REALISATIONS 1 LIMITED was founded on 1975-08-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Beardsley Realisations 1 Limited is a Private Limited Company registered in 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
BEARDSLEY REALISATIONS 1 LIMITED
 
Legal Registered Office
6 Snow Hill
London
EC1A 2AY
Other companies in NE28
 
Previous Names
ENERGY INTELLIGENCE CENTRE LIMITED05/04/2019
ENERGY INFORMATION CENTRE LIMITED23/10/2018
Filing Information
Company Number 01222212
Company ID Number 01222212
Date formed 1975-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-07-31
Account next due 2020-04-30
Latest return 2019-07-08
Return next due 2020-08-19
Type of accounts FULL
VAT Number /Sales tax ID GB283611165  
Last Datalog update: 2024-06-20 09:01:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEARDSLEY REALISATIONS 1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS 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 BEARDSLEY REALISATIONS 1 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STEPHEN LAKER
Director 2017-01-01
RICHARD BRINSLEY SHERIDAN
Director 2016-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
JULIANNE MCCORRY
Company Secretary 2016-05-23 2017-12-31
ASHLEY CHARLES GUISE
Director 2015-08-19 2017-05-31
JONATHAN KEMPSTER
Director 2014-10-28 2016-12-31
JONATHAN KEMPSTER
Company Secretary 2014-11-05 2016-05-23
ADAM THOMPSON
Director 2012-07-03 2016-05-07
MICHAEL DENT
Director 2013-07-03 2015-12-08
ANDREW RICHARDSON
Director 2013-07-03 2015-10-27
ANDREW RICHARDSON
Company Secretary 2013-07-03 2014-11-05
SIMON EDWARD BUTTERFIELD
Director 2007-04-12 2014-03-06
ERIC BUTTERFIELD
Director 2007-04-12 2013-07-03
STEVEN DAVID WHITBY
Company Secretary 2007-10-19 2013-05-28
ERIC BUTTERFIELD
Company Secretary 2007-04-12 2007-10-19
GRAEME JOHN MOSS
Company Secretary 1998-07-23 2007-04-12
PETER KEVIN GASKELL
Director 2004-09-15 2007-04-12
METAL BULLETIN PLC
Director 2003-07-21 2007-04-12
JAMES ANTHONY WETTON
Director 2000-04-04 2007-04-12
THOMAS HEMPENSTALL
Director 1998-07-23 2006-04-20
MARTYN HODGES
Director 2001-03-14 2004-06-09
ROBERT EDWARD BUCKLEY
Director 1996-02-23 2003-08-11
PAUL STEPHEN VINCENT
Director 1998-07-23 2003-01-15
MICHAEL SOUTHIN
Director 1996-02-23 2000-07-24
JEFFREY GEORGE DAWSON
Company Secretary 1997-07-01 1998-07-23
RICHARD WILSON
Director 1996-11-18 1998-07-23
BURY COMPANY SERVICES LIMITED
Company Secretary 1996-11-18 1997-07-01
JUDITH ANN BUCKLEY
Company Secretary 1991-12-28 1996-11-18
ANDREW ROBERT BUCKLEY
Director 1991-12-28 1996-11-18
JAMES ARTHUR BUCKLEY
Director 1991-12-28 1996-11-18
JUDITH ANN BUCKLEY
Director 1991-12-28 1996-11-18
THOMAS GEORGE EDWARDS
Director 1991-12-28 1996-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEPHEN LAKER UTILITYWISE CORPORATE LIMITED Director 2017-09-15 CURRENT 2007-09-05 Active - Proposal to Strike off
RICHARD STEPHEN LAKER BROADFERN PROPERTIES LIMITED Director 2017-01-01 CURRENT 2004-02-05 Active
RICHARD STEPHEN LAKER AQUA VERITAS CONSULTING LIMITED Director 2017-01-01 CURRENT 2007-09-24 Active
RICHARD STEPHEN LAKER BEARDSLEY REALISATIONS 2 LIMITED Director 2017-01-01 CURRENT 2004-10-08 Liquidation
RICHARD STEPHEN LAKER UTILITYWISE PLC Director 2017-01-01 CURRENT 2006-06-19 In Administration/Administrative Receiver
RICHARD STEPHEN LAKER UTILITYWISE FRANCHISING LIMITED Director 2017-01-01 CURRENT 2014-08-19 Active - Proposal to Strike off
RICHARD STEPHEN LAKER CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED Director 2017-01-01 CURRENT 2001-03-14 Active
RICHARD STEPHEN LAKER ECO MONITORING UTILITY SYSTEMS LIMITED Director 2017-01-01 CURRENT 2008-02-12 Active
RICHARD STEPHEN LAKER EIC ENERGY TRADING LIMITED Director 2017-01-01 CURRENT 2008-07-23 Active
RICHARD STEPHEN LAKER TUEART LIMITED Director 2014-09-02 CURRENT 2013-06-17 Dissolved 2016-11-01
RICHARD STEPHEN LAKER GOODE DURRANT & MURRAY LIMITED Director 2011-05-19 CURRENT 1955-07-15 Dissolved 2014-05-20
RICHARD STEPHEN LAKER NORTHGATE VEHICLE HIRE (NI) LIMITED Director 2011-05-19 CURRENT 1998-04-28 Dissolved 2014-02-18
RICHARD STEPHEN LAKER HAMPSONS (SELF DRIVE HIRE) LIMITED Director 2011-05-19 CURRENT 1986-06-30 Dissolved 2014-05-20
RICHARD STEPHEN LAKER NORTHGATE VEHICLE SOLUTIONS LIMITED Director 2011-05-19 CURRENT 1999-10-05 Dissolved 2014-02-18
RICHARD STEPHEN LAKER DAMAN VEHICLE RENTAL LIMITED Director 2011-05-19 CURRENT 1939-03-29 Dissolved 2014-05-20
RICHARD STEPHEN LAKER GPS BODY REPAIRS LTD Director 2011-05-19 CURRENT 2004-03-16 Dissolved 2014-05-20
RICHARD STEPHEN LAKER BRITISH OVERSEAS STORES LIMITED Director 2011-05-19 CURRENT 1921-01-28 Dissolved 2014-01-07
RICHARD BRINSLEY SHERIDAN BEARDSLEY REALISATIONS 2 LIMITED Director 2017-09-01 CURRENT 2004-10-08 Liquidation
RICHARD BRINSLEY SHERIDAN UTILITYWISE FRANCHISING LIMITED Director 2016-10-24 CURRENT 2014-08-19 Active - Proposal to Strike off
RICHARD BRINSLEY SHERIDAN BROADFERN PROPERTIES LIMITED Director 2016-05-07 CURRENT 2004-02-05 Active
RICHARD BRINSLEY SHERIDAN AQUA VERITAS CONSULTING LIMITED Director 2016-05-07 CURRENT 2007-09-24 Active
RICHARD BRINSLEY SHERIDAN UTILITYWISE CORPORATE LIMITED Director 2016-05-07 CURRENT 2007-09-05 Active - Proposal to Strike off
RICHARD BRINSLEY SHERIDAN ECO MONITORING UTILITY SYSTEMS LIMITED Director 2016-05-07 CURRENT 2008-02-12 Active
RICHARD BRINSLEY SHERIDAN EIC ENERGY TRADING LIMITED Director 2016-05-07 CURRENT 2008-07-23 Active
RICHARD BRINSLEY SHERIDAN UTILITYWISE PLC Director 2015-11-16 CURRENT 2006-06-19 In Administration/Administrative Receiver

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
2024-06-20Voluntary liquidation. Notice of members return of final meeting
2023-05-19Voluntary liquidation Statement of receipts and payments to 2023-04-20
2022-06-22Voluntary liquidation Statement of receipts and payments to 2022-04-20
2022-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-20
2021-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-20
2020-12-01LRESSPResolutions passed:
  • Special resolution to wind up on 2020-04-21
2020-12-01600Appointment of a voluntary liquidator
2020-11-18DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN LAKER
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD England
2020-05-18LIQ01Voluntary liquidation declaration of solvency
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM Ravens Court Hedera Road Ravensbank Business Park Redditch B98 9EY England
2019-11-12AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-04-29AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2019-04-26AA01Current accounting period shortened from 31/07/19 TO 30/07/19
2019-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012222120006
2019-04-05RES15CHANGE OF COMPANY NAME 05/04/19
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRINSLEY SHERIDAN
2019-03-26MR05
2019-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012222120005
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ
2018-10-23RES15CHANGE OF COMPANY NAME 23/10/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-01TM02Termination of appointment of Julianne Mccorry on 2017-12-31
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY CHARLES GUISE
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-10AP01DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 44053
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-05-24TM02Termination of appointment of Jonathan Kempster on 2016-05-23
2016-05-24AP03Appointment of Mrs Julianne Mccorry as company secretary on 2016-05-23
2016-05-23AP01DIRECTOR APPOINTED MR RICHARD BRINSLEY SHERIDAN
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMPSON
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENT
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 44053
2015-08-20AR0108/07/15 ANNUAL RETURN FULL LIST
2015-08-20AP01DIRECTOR APPOINTED MR ASHLEY CHARLES GUISE
2015-05-11RES13Resolutions passed:
  • Agreement, debenture etc 20/04/2015
  • Agreement, debenture etc 20/04/2015
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 012222120007
2014-11-07AP01DIRECTOR APPOINTED MR JONATHAN KEMPSTER
2014-11-05AP03Appointment of Mr Jonathan Kempster as company secretary on 2014-11-05
2014-11-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RICHARDSON
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM UTILITYWISE HOUSE 30-31 LONG ROW SOUTH SHIELDS TYNE AND WEAR NE33 1JA
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 44053
2014-07-30AR0108/07/14 FULL LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BUTTERFIELD
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-14AR0108/07/13 FULL LIST
2013-07-23RES01ALTER ARTICLES 03/07/2013
2013-07-23RES13COMPANY BUSINESS 03/07/2013
2013-07-12AP03SECRETARY APPOINTED ANDREW RICHARDSON
2013-07-12AP01DIRECTOR APPOINTED ANDREW RICHARDSON
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM RAVENS COURT RAVENSBANK BUSINESS PARK REDDITCH WORCESTERSHIRE B98 9EY
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BUTTERFIELD
2013-07-09AA01CURREXT FROM 30/04/2013 TO 31/07/2013
2013-07-09AP01DIRECTOR APPOINTED ADAM THOMPSON
2013-07-09AP01DIRECTOR APPOINTED MICHAEL DENT
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012222120006
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012222120005
2013-06-20AUDAUDITOR'S RESIGNATION
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY STEVEN WHITBY
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-20AR0108/07/12 FULL LIST
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-19AR0108/07/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-25RES13SECTIONS 175(6) & 177 14/01/2010
2011-01-25RES13SECTION 190 14/01/2011
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-05AR0108/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BUTTERFIELD / 01/07/2010
2010-05-14RES13COMPANY BUSINESS 23/03/2010
2010-04-27AUDAUDITOR'S RESIGNATION
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-08-18363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-04-22AA30/04/08 TOTAL EXEMPTION FULL
2009-03-03363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS; AMEND
2008-08-18AUDAUDITOR'S RESIGNATION
2008-07-16363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-03-07363sRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2008-02-26AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-10-24288bSECRETARY RESIGNED
2007-10-24288aNEW SECRETARY APPOINTED
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-08RES04£ NC 10000/44053 12/04/
2007-05-08123NC INC ALREADY ADJUSTED 12/04/07
2007-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-0888(2)RAD 12/04/07--------- £ SI 34053@1=34053 £ IC 10000/44053
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-21225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07
2007-04-21287REGISTERED OFFICE CHANGED ON 21/04/07 FROM: PARK HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7HY
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288bSECRETARY RESIGNED
2007-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-03ELRESS386 DISP APP AUDS 18/01/07
2007-03-03ELRESS366A DISP HOLDING AGM 18/01/07
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEARDSLEY REALISATIONS 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-30
Resolution2020-04-30
Notices to2020-04-30
Fines / Sanctions
No fines or sanctions have been issued against BEARDSLEY REALISATIONS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2013-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-01-14 Satisfied
DEBENTURE 2007-06-06 Satisfied
DEBENTURE 1997-02-03 Satisfied
SINGLE DEBENTURE 1986-01-02 Satisfied
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31

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 BEARDSLEY REALISATIONS 1 LIMITED

Intangible Assets
Patents
We have not found any records of BEARDSLEY REALISATIONS 1 LIMITED registering or being granted any patents
Domain Names

BEARDSLEY REALISATIONS 1 LIMITED owns 2 domain names.

iqtility.co.uk   eic.co.uk  

Trademarks
We have not found any records of BEARDSLEY REALISATIONS 1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEARDSLEY REALISATIONS 1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-01-09 GBP £700
Dudley Borough Council 2014-01-09 GBP £700
Dorset County Council 2013-08-28 GBP £2,800 Subscriptions
Bristol City Council 2012-05-24 GBP £2,540 ENERGY MANAGEMENT UNIT
Dudley Borough Council 2012-02-03 GBP £700
Bristol City Council 2011-04-08 GBP £2,540 ENERGY MANAGEMENT UNIT
Dudley Borough Council 2011-01-25 GBP £1,200
Worcestershire County Council 2010-12-02 GBP £10,000 Consultants Fees

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 BEARDSLEY REALISATIONS 1 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 partyBEARDSLEY REALISATIONS 1 LIMITEDEvent Date2020-04-30
Name of Company: BEARDSLEY REALISATIONS 1 LIMITED Company Number: 01222212 Nature of Business: Other business support service activities not elsewhere classified Registered office: C/O Fti Consulting…
 
Initiating party Event TypeResolution
Defending partyBEARDSLEY REALISATIONS 1 LIMITEDEvent Date2020-04-30
 
Initiating party Event TypeNotices to
Defending partyBEARDSLEY REALISATIONS 1 LIMITEDEvent Date2020-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEARDSLEY REALISATIONS 1 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 BEARDSLEY REALISATIONS 1 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.