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

SHELFORD INVESTMENTS LIMITED

THE BARN STATION ROAD, SWAFFHAM BULBECK, CAMBRIDGE, CB25 0NW,
Company Registration Number
01443714
Private Limited Company
Active

Company Overview

About Shelford Investments Ltd
SHELFORD INVESTMENTS LIMITED was founded on 1979-08-14 and has its registered office in Cambridge. The organisation's status is listed as "Active". Shelford Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHELFORD INVESTMENTS LIMITED
 
Legal Registered Office
THE BARN STATION ROAD
SWAFFHAM BULBECK
CAMBRIDGE
CB25 0NW
Other companies in CB1
 
Filing Information
Company Number 01443714
Company ID Number 01443714
Date formed 1979-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:19:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHELFORD INVESTMENTS 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 SHELFORD INVESTMENTS LIMITED
The following companies were found which have the same name as SHELFORD INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHELFORD INVESTMENTS LLC 3101 WESTERN AVE STE 500 SEATTLE WA 981213071 Active Company formed on the 2003-03-04
SHELFORD INVESTMENTS PTY LTD Active Company formed on the 2015-06-01
SHELFORD INVESTMENTS HOLDINGS LTD THE BARN STATION ROAD SWAFFHAM BULBECK CAMBRIDGE CB25 0NW Active Company formed on the 2018-11-02

Company Officers of SHELFORD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
COLIN PAUL ASTIN
Company Secretary 1991-08-22
COLIN PAUL ASTIN
Director 1991-08-22
DAMON PAUL ASTIN
Director 2013-01-20
KANE SCOTT ASTIN
Director 2013-01-20
SIMONE SUSAN ASTIN
Director 1991-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAMON PAUL ASTIN
Director 1996-11-17 2010-07-01
KANE SCOTT ASTIN
Director 1996-11-17 2010-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN PAUL ASTIN CITY HEIGHTS CAMBRIDGE LIMITED Company Secretary 2009-03-13 CURRENT 2004-06-14 Active
COLIN PAUL ASTIN STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-30 CURRENT 1998-03-31 Active
COLIN PAUL ASTIN BAILEY MEWS MANAGEMENT LTD Company Secretary 2008-07-20 CURRENT 1982-12-02 Active
COLIN PAUL ASTIN 5 FITZWILLIAM ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-06-10 CURRENT 1995-09-26 Active
COLIN PAUL ASTIN OLD ST. PAUL'S RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-02-22 CURRENT 1985-08-08 Active
COLIN PAUL ASTIN OLD ST PAUL'S (CAMBRIDGE) FREEHOLD LIMITED Company Secretary 2008-02-22 CURRENT 2005-04-25 Active
COLIN PAUL ASTIN BIRDS HILL MANAGEMENT LIMITED Company Secretary 2008-02-15 CURRENT 2006-05-08 Active
COLIN PAUL ASTIN CHESTERFORD MILL FREEHOLD LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
COLIN PAUL ASTIN SHELFORD RUGBY CLUB LIMITED Company Secretary 2007-06-04 CURRENT 2007-05-01 Active - Proposal to Strike off
COLIN PAUL ASTIN HARVEY GOODWIN FREEHOLD LIMITED Company Secretary 2007-06-01 CURRENT 2007-05-24 Active
COLIN PAUL ASTIN 5 NEW ROAD HARSTON MANAGEMENT LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-27 Active
COLIN PAUL ASTIN JEPPS LANE MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 2004-04-19 Active
COLIN PAUL ASTIN HAMILTON COURT MANAGEMENT (CAMBRIDGE) LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active
COLIN PAUL ASTIN YORK PLACE NO. 2 RESIDENTS COMPANY LIMITED Company Secretary 2005-07-14 CURRENT 1988-07-07 Active
COLIN PAUL ASTIN BEACONSFIELD HOUSE CAMBRIDGE (MANAGEMENT) LIMITED Company Secretary 2005-06-09 CURRENT 1986-02-06 Active
COLIN PAUL ASTIN SADDLERS PLACE (ROYSTON) LIMITED Company Secretary 2005-06-01 CURRENT 1993-08-17 Active
COLIN PAUL ASTIN HARVEY GOODWIN RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-04-20 CURRENT 1983-07-06 Active
COLIN PAUL ASTIN SWC MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-01 CURRENT 1996-08-21 Active
COLIN PAUL ASTIN DERONBROOK MANAGEMENT LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Active
COLIN PAUL ASTIN CASTRO ESTATES LIMITED Company Secretary 1999-05-25 CURRENT 1999-03-17 Active
COLIN PAUL ASTIN SAINT ANDREWS BUREAU LIMITED Company Secretary 1996-12-30 CURRENT 1959-05-19 Active
COLIN PAUL ASTIN ROBINSONS COURT RESIDENTS ASSOCIATION LIMITED Director 2016-04-01 CURRENT 1993-03-18 Active
COLIN PAUL ASTIN 57 HIGH STREET (MANAGEMENT) LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
COLIN PAUL ASTIN DERONBROOK FREEHOLD LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
COLIN PAUL ASTIN HIGHWORTH HOUSE LIMITED Director 2013-12-10 CURRENT 2013-12-04 Active
COLIN PAUL ASTIN ST. BARNABAS ROAD MANAGEMENT LTD Director 2011-07-04 CURRENT 2011-07-04 Active
COLIN PAUL ASTIN SHELFORD RUGBY CLUB LIMITED Director 2007-06-04 CURRENT 2007-05-01 Active - Proposal to Strike off
COLIN PAUL ASTIN SADDLERS PLACE (ROYSTON) LIMITED Director 2004-03-11 CURRENT 1993-08-17 Active
COLIN PAUL ASTIN DERONBROOK MANAGEMENT LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
COLIN PAUL ASTIN CASTRO ESTATES LIMITED Director 1999-05-25 CURRENT 1999-03-17 Active
COLIN PAUL ASTIN SAINT ANDREWS BUREAU LIMITED Director 1996-12-30 CURRENT 1959-05-19 Active
DAMON PAUL ASTIN 57 HIGH STREET (MANAGEMENT) LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
DAMON PAUL ASTIN DERONBROOK FREEHOLD LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
KANE SCOTT ASTIN DWG INVESTMENT LTD Director 2018-07-12 CURRENT 2018-05-15 Active - Proposal to Strike off
KANE SCOTT ASTIN ST. BARNABAS ROAD MANAGEMENT LTD Director 2011-08-30 CURRENT 2011-07-04 Active
KANE SCOTT ASTIN DERONBROOK MANAGEMENT LIMITED Director 2003-11-10 CURRENT 1999-12-02 Active
KANE SCOTT ASTIN SAINT ANDREWS BUREAU LIMITED Director 1997-01-14 CURRENT 1959-05-19 Active
SIMONE SUSAN ASTIN CASTRO ESTATES LIMITED Director 1999-12-14 CURRENT 1999-03-17 Active
SIMONE SUSAN ASTIN SAINT ANDREWS BUREAU LIMITED Director 1996-12-30 CURRENT 1959-05-19 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
2024-03-07REGISTERED OFFICE CHANGED ON 07/03/24 FROM 18 Mill Road Cambridge Cambridgeshire CB1 2AD
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-23CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-11-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-24CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-11-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 014437140008
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AR0122/01/16 ANNUAL RETURN FULL LIST
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-26AR0122/01/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-04AR0122/01/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014437140007
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014437140006
2013-01-28AR0122/01/13 ANNUAL RETURN FULL LIST
2013-01-28AP01DIRECTOR APPOINTED MR KANE SCOTT ASTIN
2013-01-28AP01DIRECTOR APPOINTED MR DAMON PAUL ASTIN
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-15MG01Duplicate mortgage certificatecharge no:2
2012-08-02MG01Particulars of a mortgage or charge / charge no: 2
2012-01-24AR0122/01/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AR0122/01/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KANE ASTIN
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAMON ASTIN
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-22AR0122/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE SUSAN ASTIN / 02/10/2009
2009-08-26363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / KANE ASTIN / 01/08/2009
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / KANE ASTIN / 01/09/2008
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-14363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-26363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-06363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-02-07287REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 40 HAUXTON ROAD LITTLE SHELFORD CAMBRIDGESHIRE CB2 5HJ
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-27363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-03363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2001-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-29225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2001-08-22363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-08-16363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
1999-11-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-19363sRETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-08-17363sRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-22363sRETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS
1997-07-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-02288aNEW DIRECTOR APPOINTED
1996-12-02288aNEW DIRECTOR APPOINTED
1996-09-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-20363sRETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS
1995-12-19395PARTICULARS OF MORTGAGE/CHARGE
1995-08-24363sRETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS
1995-06-06AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
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 SHELFORD INVESTMENTS 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 SHELFORD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-13 Outstanding BARCLAYS BANK PLC
2013-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-12 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-08-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
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
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SHELFORD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SHELFORD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHELFORD INVESTMENTS LIMITED
Trademarks
We have not found any records of SHELFORD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHELFORD INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as SHELFORD INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SHELFORD INVESTMENTS 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 SHELFORD INVESTMENTS 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 SHELFORD INVESTMENTS 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.