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

SNAPE MALTINGS TRADING LIMITED

SNAPE MALTINGS CONCERT HALL, SNAPE, SAXMUNDHAM, SUFFOLK, IP17 1SP,
Company Registration Number
01519527
Private Limited Company
Active

Company Overview

About Snape Maltings Trading Ltd
SNAPE MALTINGS TRADING LIMITED was founded on 1980-09-30 and has its registered office in Saxmundham. The organisation's status is listed as "Active". Snape Maltings Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SNAPE MALTINGS TRADING LIMITED
 
Legal Registered Office
SNAPE MALTINGS CONCERT HALL
SNAPE
SAXMUNDHAM
SUFFOLK
IP17 1SP
Other companies in IP17
 
Previous Names
ALDEBURGH MUSIC TRADING LIMITED19/12/2016
A.F.-S.M.F. TRADING LIMITED13/07/2006
Filing Information
Company Number 01519527
Company ID Number 01519527
Date formed 1980-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
Last Datalog update: 2024-12-05 07:01:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNAPE MALTINGS TRADING 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 SNAPE MALTINGS TRADING LIMITED

Current Directors
Officer Role Date Appointed
TERENCE PHILIP COMER
Company Secretary 2004-10-01
TERENCE PHILIP COMER
Director 2004-10-01
WILLIAM BRUCE KENDALL
Director 2015-10-16
SIMON CHRISTOPHER TOWNSEND ROBEY
Director 2015-10-16
CLIVE EDWARD BENEDICT SCHLEE
Director 2015-10-16
ANDREW MICHAEL LAWRENCE STAFF
Director 2015-10-16
LAURA KATHARINE WADE-GERY
Director 2015-10-16
ROGER WILLIAM WRIGHT
Director 2015-10-16
HENRY DAVID ARCHDALE HEYMAN YOUNG
Director 2009-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ALAN ROSE
Director 2015-10-16 2017-12-14
JONATHAN ALISTAIR JAMES REEKIE
Director 1997-07-01 2014-03-14
STEWART JOHN YUILL
Company Secretary 1999-12-17 2004-10-01
STEWART JOHN YUILL
Director 1999-12-17 2004-10-01
NEIL HARRISON
Company Secretary 1993-05-14 1999-12-17
NEIL HARRISON
Director 1994-03-30 1999-12-17
SHEILA GILLIAN COLVIN
Director 1991-12-09 1997-06-30
JOHN CLAUD JACOB
Director 1991-09-18 1994-03-30
JOHN CLAUD JACOB
Company Secretary 1991-09-18 1993-05-14
PETER DU SAYTOY
Director 1991-09-18 1991-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE PHILIP COMER ALDEBURGH MUSIC LIMITED Company Secretary 2004-10-01 CURRENT 1987-07-28 Active
TERENCE PHILIP COMER BRITTEN PEARS ARTS Company Secretary 2004-10-01 CURRENT 1970-05-21 Active
TERENCE PHILIP COMER ALDEBURGH MUSIC LIMITED Director 2004-10-01 CURRENT 1987-07-28 Active
WILLIAM BRUCE KENDALL MILLOW DEVELOPMENTS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
WILLIAM BRUCE KENDALL DB GROUP (HOLDINGS) LIMITED Director 2015-02-24 CURRENT 1985-02-26 In Administration
WILLIAM BRUCE KENDALL SAMWORTH BROTHERS (HOLDINGS) LIMITED Director 2013-04-15 CURRENT 1946-05-03 Active
WILLIAM BRUCE KENDALL NEMADI GENERAL PARTNERS LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
WILLIAM BRUCE KENDALL GROSVENOR FOOD & AGTECH LIMITED Director 2012-01-01 CURRENT 1996-07-05 Active
WILLIAM BRUCE KENDALL CAWSTON PRESS LIMITED Director 2011-06-30 CURRENT 2000-06-21 Active
WILLIAM BRUCE KENDALL SLEEPERZ HOTELS LIMITED Director 2008-10-16 CURRENT 2008-09-12 Active
WILLIAM BRUCE KENDALL ALDEBURGH FOOD AND DRINK FESTIVAL C.I.C. Director 2008-06-03 CURRENT 2008-06-03 Active
WILLIAM BRUCE KENDALL ARDTORNISH ESTATE COMPANY LIMITED Director 2008-05-22 CURRENT 1967-07-04 Active
WILLIAM BRUCE KENDALL NATURAL INSULATION LIMITED Director 2007-10-17 CURRENT 2007-07-02 Dissolved 2017-08-29
WILLIAM BRUCE KENDALL SLEEPERZ LIMITED Director 2005-03-21 CURRENT 2004-07-09 Active
WILLIAM BRUCE KENDALL KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC Director 2002-04-29 CURRENT 1954-09-17 Active
WILLIAM BRUCE KENDALL NEMADI ADVISORS LIMITED Director 2000-03-13 CURRENT 1999-11-10 Active
SIMON CHRISTOPHER TOWNSEND ROBEY BRAMFIELD HALL ESTATE LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
SIMON CHRISTOPHER TOWNSEND ROBEY CONNAUGHT INTERNATIONAL LIMITED Director 2017-10-16 CURRENT 2016-12-28 Active
SIMON CHRISTOPHER TOWNSEND ROBEY CONNAUGHT (UK) LIMITED Director 2017-10-16 CURRENT 2014-12-29 Active
SIMON CHRISTOPHER TOWNSEND ROBEY SNAPE MALTINGS Director 2016-05-27 CURRENT 2016-05-27 Active
SIMON CHRISTOPHER TOWNSEND ROBEY ATLAS CAPITAL LIMITED Director 2014-04-14 CURRENT 2010-02-17 Liquidation
SIMON CHRISTOPHER TOWNSEND ROBEY BRITTEN PEARS ARTS Director 2003-10-06 CURRENT 1970-05-21 Active
CLIVE EDWARD BENEDICT SCHLEE PROCHAINE LIMITED Director 2008-04-03 CURRENT 2000-12-06 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE PAM SUBCO LIMITED Director 2008-04-03 CURRENT 2007-12-12 Liquidation
CLIVE EDWARD BENEDICT SCHLEE PAM GROUP LIMITED Director 2008-04-03 CURRENT 2007-12-21 Liquidation
CLIVE EDWARD BENEDICT SCHLEE PAM ACQUISITIONCO LIMITED Director 2008-04-03 CURRENT 2008-02-11 Liquidation
ANDREW MICHAEL LAWRENCE STAFF KINESIS INSIGHT LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
ANDREW MICHAEL LAWRENCE STAFF ELM PROPERTY INVESTMENTS (SNAPE MALTINGS) LIMITED Director 2017-01-13 CURRENT 2015-06-16 Active
ANDREW MICHAEL LAWRENCE STAFF ELM PROPERTY MANAGEMENT (SNAPE MALTINGS) LIMITED Director 2017-01-13 CURRENT 2007-09-14 Active
ANDREW MICHAEL LAWRENCE STAFF MYGARDN LIMITED Director 2016-03-29 CURRENT 2016-03-29 Dissolved 2016-11-29
ANDREW MICHAEL LAWRENCE STAFF AMLS (EAST ANGLIA) LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
ROGER WILLIAM WRIGHT ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION Director 2017-08-28 CURRENT 1950-04-01 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
2024-11-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-24DIRECTOR APPOINTED MRS SALLY JANE BALCOMBE
2024-10-01CONFIRMATION STATEMENT MADE ON 18/09/24, WITH NO UPDATES
2024-09-05APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM WRIGHT
2023-09-20CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-28DIRECTOR APPOINTED MRS ANGELA JANE TREAGUST
2022-09-28AP01DIRECTOR APPOINTED MRS ANGELA JANE TREAGUST
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROMMELIN PUGH
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL LAWRENCE STAFF
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER TOWNSEND ROBEY
2022-02-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-10-26PSC02Notification of Britten Pears Arts as a person with significant control on 2021-10-25
2021-10-26PSC09Withdrawal of a person with significant control statement on 2021-10-26
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE SCOTT HAY
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-31AP01DIRECTOR APPOINTED MR STEPHEN CROMMELIN PUGH
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-11-18SH0111/03/20 STATEMENT OF CAPITAL GBP 1000100
2020-11-18AP01DIRECTOR APPOINTED MRS ANGELA MARIE CHRISTINE MALLINSON
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PHILIP COMER
2020-06-30TM02Termination of appointment of Terence Philip Comer on 2020-06-30
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-20CH01Director's details changed for Mr Henry David Archdale Heyman Young on 2018-12-20
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALAN ROSE
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19RES15CHANGE OF NAME 08/12/2016
2016-12-19CERTNMCompany name changed aldeburgh music trading LIMITED\certificate issued on 19/12/16
2016-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-02AP01DIRECTOR APPOINTED LORD STUART ALAN ROSE
2016-08-25AP01DIRECTOR APPOINTED MR CLIVE EDWARD BENEDICT SCHLEE
2016-08-15AP01DIRECTOR APPOINTED MS LAURA KATHARINE WADE-GERY
2016-08-15AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LAWRENCE STAFF
2016-08-12AP01DIRECTOR APPOINTED MR WILLIAM BRUCE KENDALL
2016-08-12AP01DIRECTOR APPOINTED SIR SIMON CHRISTOPHER TOWNSEND ROBEY
2016-08-12AP01DIRECTOR APPOINTED MR ROGER WILLIAM WRIGHT
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0118/09/15 ANNUAL RETURN FULL LIST
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015195270001
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015195270001
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN REEKIE
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-19AR0118/09/13 ANNUAL RETURN FULL LIST
2012-10-12AR0118/09/12 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-19AR0118/09/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALISTAIR JAMES REEKIE / 18/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PHILIP COMER / 18/09/2011
2011-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE PHILIP COMER / 18/09/2011
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-07AR0118/09/10 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-02AP01DIRECTOR APPOINTED MR HENRY DAVID ARCHDALE HEYMAN YOUNG
2009-10-12AR0118/09/09 FULL LIST
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-01363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERENCE COMER / 17/09/2008
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN REEKIE / 01/07/2008
2008-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERENCE COMER / 01/07/2008
2008-07-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERENCE COMER / 01/07/2008
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN REEKIE / 01/07/2008
2007-10-19363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-19363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-07-13CERTNMCOMPANY NAME CHANGED A.F.-S.M.F. TRADING LIMITED CERTIFICATE ISSUED ON 13/07/06
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-20363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-20363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-08363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 28/03/02
2002-09-27363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-03-22288cDIRECTOR'S PARTICULARS CHANGED
2002-03-22288cSECRETARY'S PARTICULARS CHANGED
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/01
2001-11-13363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-04363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
1999-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-21287REGISTERED OFFICE CHANGED ON 21/12/99 FROM: THE SUFFOLK HIGH STREET ALDEBURGH SUFFOLK IP15 5AX
1999-11-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-21363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1998-09-22363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-09-24363sRETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
1997-09-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-07288bDIRECTOR RESIGNED
1997-07-17288aNEW DIRECTOR APPOINTED
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-28363sRETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1995-11-08363sRETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS
1995-11-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-09-21363sRETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS
1994-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities


Licences & Regulatory approval
We could not find any licences issued to SNAPE MALTINGS TRADING 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 SNAPE MALTINGS TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-26 Outstanding DAVID ROBBIE
Filed Financial Reports
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
2008-03-31

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 SNAPE MALTINGS TRADING LIMITED

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

Government spend with SNAPE MALTINGS TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-11-20 GBP £3,240 Conference Attendance Fees
Suffolk County Council 2015-11-05 GBP £315 Transaction in Error
Suffolk County Council 2015-08-26 GBP £300 Food and Drink Provisions
Suffolk County Council 2015-08-04 GBP £5,112 Room Hire
Suffolk County Council 2014-04-22 GBP £4,381 Catering Supplies & Services
Suffolk County Council 2013-12-12 GBP £300 Room Hire
City of London 2013-12-09 GBP £900 Advertising/Miscellaneous expenses
City of London 2013-07-17 GBP £1,147 Fees & Services
Suffolk Coastal District Council 2013-04-19 GBP £2,415 Rents
Suffolk County Council 2012-01-16 GBP £19,110 Contributions to Projects
Suffolk County Council 2012-01-16 GBP £19,110 Grants to Organisations

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 SNAPE MALTINGS TRADING 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 SNAPE MALTINGS TRADING 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 SNAPE MALTINGS TRADING 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.