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

WINDMILL HILL CITY FARM LIMITED

PHILIP STREET, BEDMINSTER, BRISTOL, BS3 4EA,
Company Registration Number
01409415
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Windmill Hill City Farm Ltd
WINDMILL HILL CITY FARM LIMITED was founded on 1979-01-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Windmill Hill City Farm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WINDMILL HILL CITY FARM LIMITED
 
Legal Registered Office
PHILIP STREET
BEDMINSTER
BRISTOL
BS3 4EA
Other companies in BS3
 
Charity Registration
Charity Number 277287
Charity Address WINDMILL HILL CITY FARM, PHILIP STREET, BEDMINSTER, BRISTOL, BS3 4EA
Charter WINDMILL HILL CITY FARM PROVIDES A WIDE RANGE OF VITAL SERVICES AND FACILITIES TO THE LOCAL COMMUNITY. AS WELL AS A WORKING FARM AND COMMUNITY GARDENS THE ORGANISATION DELIVERS A RANGE OF CHILDREN AND YOUNG PEOPLE ACTIVITIES AND FACILITIES, ELDERLY, MENTAL HEALTH AND LEARNING DISABILITY GROUP ACTIVITIES, EDUCATIONAL COURSES, ICT CENTRE DELIVERING COURSES AND ACCESS TO THE LOCAL COMMUNITY.
Filing Information
Company Number 01409415
Company ID Number 01409415
Date formed 1979-01-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB701205108  
Last Datalog update: 2023-11-06 14:46:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDMILL HILL CITY FARM 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 WINDMILL HILL CITY FARM LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN SAYERS
Company Secretary 2011-01-10
JAMIE ANDREW DARWEN
Director 2010-12-18
MELISSA LOUISE DENWOOD
Director 2015-04-27
JOSIE FORSYTH
Director 2016-10-17
REBECCA LAURA EVE GOLDING
Director 2015-09-14
CHRISTOPHER JOHN HEATON
Director 2009-07-18
SALLY JONES
Director 2010-12-18
HARRY CHRISTOPHER KAUNTZE
Director 2016-04-18
EMMA LUKE
Director 2015-12-07
ANNE ELIZABETH SHARP
Director 2018-06-18
EMILY SARAH FITZROY TALBOT
Director 2012-09-10
SALLY ELIZABETH VINER
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HARRIS
Director 2012-07-16 2017-11-08
STEVEN ROBERT BROADWAY
Director 2014-04-28 2017-03-09
SOPHIE EMILY-JANE COOPER
Director 2010-12-18 2011-01-21
SALLY JONES
Company Secretary 2009-07-18 2011-01-04
CAROLYN HECKER
Director 2009-07-18 2010-12-18
TESSA JANE FITZJOHN
Director 2009-12-12 2010-07-16
PATRICIA ANNE BIGGS
Director 2009-12-12 2010-02-15
ERIC DONALD BOOTH-CLIBBORN
Director 1996-10-14 2009-12-12
CAROLYN HECKER
Director 2009-07-18 2009-12-12
SALLY LORNA JONES
Company Secretary 2009-08-03 2009-11-26
SALLY LORNA JONES
Company Secretary 2009-07-18 2009-11-26
BRIDGET HELEN PRIMAROLO
Company Secretary 2005-10-30 2009-06-24
BENJAMIN JOHN BARKER
Director 2005-10-30 2008-10-25
HELEN MARGARET BONE
Director 2004-11-06 2007-10-13
ERIC DONALD BOOTH-CLIBBORN
Company Secretary 2000-08-21 2005-10-30
MARIE SHEILA BEASANT
Director 1991-10-29 2005-01-20
EDWARD JOHN PURKISS
Company Secretary 1999-04-01 2000-06-14
LUCY ANN ENGLISH
Director 1991-10-29 1999-10-12
MICHAEL PRIMAROLO
Company Secretary 1991-10-29 1999-04-01
JULIA MARY HAMMOND
Director 1995-10-16 1997-10-13
SOPHIE FORDHAM
Director 1995-10-16 1996-10-14
CLARE GUNDRY
Director 1991-10-29 1994-02-05
SHONAH LYNSAY BARR
Director 1992-10-11 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE ANDREW DARWEN WINDMILL HILL FARM COMMUNITY ENTERPRISES LIMITED Director 2011-05-23 CURRENT 1993-02-23 Active
CHRISTOPHER JOHN HEATON WINDMILL HILL FARM COMMUNITY ENTERPRISES LIMITED Director 2012-10-22 CURRENT 1993-02-23 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
2024-03-26DIRECTOR APPOINTED ISOBEL WALES
2024-01-23DIRECTOR APPOINTED MR STEPHEN ANDREW JOHN FROST
2024-01-23DIRECTOR APPOINTED MS ELIZABETH SARAH WARREN
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-20APPOINTMENT TERMINATED, DIRECTOR KARINA NICOLSON
2023-05-24APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEWINGTON
2023-05-24DIRECTOR APPOINTED MS CLAIRE JEFFWITZ
2023-04-19APPOINTMENT TERMINATED, DIRECTOR STEFAN EDWARDS
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR PHILLIPA MILNE
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA MILNE
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SNELGAR
2022-01-27DIRECTOR APPOINTED MR JONATHAN EDWARD LUND
2022-01-27AP01DIRECTOR APPOINTED MR JONATHAN EDWARD LUND
2022-01-25AP01DIRECTOR APPOINTED FRANCESCA LOUISE INMAN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR LAURA HELEN EVANS
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HELEN EVANS
2021-12-13DIRECTOR APPOINTED MS PHILLIPA MILNE
2021-12-13DIRECTOR APPOINTED MR EDWARD SNELGAR
2021-12-13DIRECTOR APPOINTED MS ALICE CUTLER CLARKE
2021-12-13AP01DIRECTOR APPOINTED MS PHILLIPA MILNE
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR EBONY HEWSON
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-22AP01DIRECTOR APPOINTED MS KARINA NICOLSON
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA THOMAS
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ELIZABETH ROYLE
2021-03-09AP01DIRECTOR APPOINTED MS SUSANNA JANE DUNHAM
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LUKE
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HEATON
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HARRY CHRISTOPHER KAUNTZE
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON GILLETT DILLON
2020-01-21AP01DIRECTOR APPOINTED MS LAURA HELEN EVANS
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MS ALISON GILLETT DILLON
2019-10-15AP01DIRECTOR APPOINTED MR STEFAN EDWARDS
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR EMILY SARAH FITZROY TALBOT
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSIE FORSYTH
2019-06-05CH01Director's details changed for Ms Sally Elizabeth Viner on 2019-06-01
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LAURA EVE GOLDING
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA LOUISE DENWOOD
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-18AP01DIRECTOR APPOINTED MR TIMOTHY RAY PLUMMER
2018-07-24AP01DIRECTOR APPOINTED MS SALLY ELIZABETH VINER
2018-06-23AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH SHARP
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KAJAN RAMAKRISHNALAL
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE TUCKER
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT BROADWAY
2016-12-05RES01ADOPT ARTICLES 05/12/16
2016-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED MS JOSIE FORSYTH
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-21AP01DIRECTOR APPOINTED MR HARRY CHRISTOPHER KAUNTZE
2015-12-14AP01DIRECTOR APPOINTED MR KAJAN RAMAKRISHNALAL
2015-12-14AP01DIRECTOR APPOINTED MS EMMA LUKE
2015-11-02AR0129/10/15 NO MEMBER LIST
2015-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-15AP01DIRECTOR APPOINTED MS REBECCA LAURA EVE GOLDING
2015-05-05AP01DIRECTOR APPOINTED MS MELISSA LOUISE DENWOOD
2014-10-29AR0129/10/14 NO MEMBER LIST
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SINGER
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-29AP01DIRECTOR APPOINTED MR STEVEN ROBERT BROADWAY
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MIKAELA HOWARD-KYAN
2013-10-29AR0129/10/13 NO MEMBER LIST
2013-10-29AP01DIRECTOR APPOINTED MS MIKAELA HOWARD-KYAN
2013-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-10-30AR0129/10/12 NO MEMBER LIST
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-02AP01DIRECTOR APPOINTED MS EMILY SARAH FITZROY TALBOT
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MORGAN
2012-09-17AP01DIRECTOR APPOINTED MR RICHARD HARRIS
2012-01-27AUDAUDITOR'S RESIGNATION
2011-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-31AR0129/10/11 NO MEMBER LIST
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD
2011-04-08RES01ADOPT ARTICLES 18/12/2010
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE COOPER
2011-01-11TM01TERMINATE DIR APPOINTMENT
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TILLET
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY MICHEL
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN HECKER
2011-01-10AP01DIRECTOR APPOINTED MRS SALLY JONES
2011-01-10AP01DIRECTOR APPOINTED MR JAMIE ANDREW DARWEN
2011-01-10AP01DIRECTOR APPOINTED MISS SOPHIE EMILY-JANE COOPER
2011-01-10AP01DIRECTOR APPOINTED MR RICHARD HOWARD
2011-01-10AP03SECRETARY APPOINTED MR STEPHEN SAYERS
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY SALLY JONES
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-08AR0129/10/10 NO MEMBER LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE TUCKER / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SINGER / 08/11/2010
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TESSA FITZJOHN
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BIGGS
2010-01-26AP01DIRECTOR APPOINTED MS TESSA JANE FITZJOHN
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RICHARDSON
2010-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-22AP01DIRECTOR APPOINTED MRS PATRICIA ANNE BIGGS
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PAGE
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SMITH-LYTE
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PAGE
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN HECKER
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOOTH CLIBBORN
2009-11-26AR0129/10/09 NO MEMBER LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN HECKER / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HEATON / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC BOOTH CLIBBORN / 26/11/2009
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY SALLY JONES
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY SALLY JONES
2009-11-24AP03SECRETARY APPOINTED MRS SALLY JONES
2009-11-24AP03SECRETARY APPOINTED MRS SALLY LORNA JONES
2009-11-24AP01DIRECTOR APPOINTED MRS CAROLYN HECKER
2009-11-24AP01DIRECTOR APPOINTED MRS EMMA PAGE
2009-11-24AP01DIRECTOR APPOINTED MRS CAROLYN HECKER
2009-11-24AP01DIRECTOR APPOINTED MRS EMMA PAGE
2009-11-24AP03SECRETARY APPOINTED MRS SALLY LORNA JONES
2009-11-18AP01DIRECTOR APPOINTED MS NICOLA JANE TILLET
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY BRIDGET PRIMAROLO
2009-11-11AP01DIRECTOR APPOINTED MS AUDREY PATRICIA MICHEL
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY LORNA JONES / 03/08/2009
2009-11-11AP01DIRECTOR APPOINTED MISS RACHEL SMITH-LYTE
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

85 - Education
855 - Other education
85590 - Other education n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

Licences & Regulatory approval
We could not find any licences issued to WINDMILL HILL CITY FARM 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 WINDMILL HILL CITY FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL MORTGAGE 2007-01-09 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 2004-02-28 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-03-01 Satisfied THE CHARITY BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 WINDMILL HILL CITY FARM LIMITED

Intangible Assets
Patents
We have not found any records of WINDMILL HILL CITY FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINDMILL HILL CITY FARM LIMITED
Trademarks
We have not found any records of WINDMILL HILL CITY FARM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WINDMILL HILL CITY FARM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-8 GBP £16,607
Bristol City Council 2014-7 GBP £20,892
Bristol City Council 2013-3 GBP £17,382
Bristol City Council 2013-2 GBP £4,300
Bristol City Council 2013-1 GBP £19,278
Bristol City Council 2012-12 GBP £25,000
Bristol City Council 2012-11 GBP £33,932
Bristol City Council 2012-10 GBP £84,331
Bristol City Council 2012-9 GBP £16,398
Bristol City Council 2012-8 GBP £51,779
Bristol City Council 2012-7 GBP £16,756
Bristol City Council 2012-6 GBP £48,035
Bristol City Council 2012-5 GBP £33,702
Bristol City Council 2012-4 GBP £58,261
Bristol City Council 2012-3 GBP £34,611
Bristol City Council 2012-2 GBP £1,093
Bristol City Council 2012-1 GBP £15,549
Bristol City Council 2011-12 GBP £51,926 313 THE MERITON
Bristol City Council 2011-11 GBP £9,893 901 NURSERY EDUCATION GRANT
Bristol City Council 2011-10 GBP £10,991 WINDMILL HILL CITY FARM
Bristol City Council 2011-6 GBP £35,404 WINDMILL HILL CITY FARM
Bristol City Council 2011-4 GBP £66,083 WINDMILL HILL CITY FARM
Bristol City Council 2011-3 GBP £17,007 903 EARLY YEARS - OTHER PROJECT FUNDING
Bristol City Council 2011-2 GBP £2,000 681 ASHTON PARK SECONDARY
Bristol City Council 0-0 GBP £139,206

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 WINDMILL HILL CITY FARM 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 WINDMILL HILL CITY FARM 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 WINDMILL HILL CITY FARM 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.