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

YEO VALLEY FARMS LIMITED

YEO VALLEY HQ RHODYATE, BLAGDON, BRISTOL, BS40 7YE,
Company Registration Number
02162174
Private Limited Company
Active

Company Overview

About Yeo Valley Farms Ltd
YEO VALLEY FARMS LIMITED was founded on 1987-09-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Yeo Valley Farms Limited is a Private Limited Company registered in ENGLAND 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
YEO VALLEY FARMS LIMITED
 
Legal Registered Office
YEO VALLEY HQ RHODYATE
BLAGDON
BRISTOL
BS40 7YE
Other companies in BS40
 
Previous Names
HOLT FARMS LIMITED25/04/2022
OTTER LAND LIMITED13/07/2006
Filing Information
Company Number 02162174
Company ID Number 02162174
Date formed 1987-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 08:02:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YEO VALLEY FARMS 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 YEO VALLEY FARMS LIMITED
The following companies were found which have the same name as YEO VALLEY FARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YEO VALLEY FARMS (PRODUCTION) LIMITED YEO VALLEY HQ RHODYATE BLAGDON SOMERSET BS40 7YE Active Company formed on the 1976-10-28

Company Officers of YEO VALLEY FARMS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY WILLIAM TRIPP MEAD
Company Secretary 2007-01-02
ADRIAN JOHN FENTON
Director 2018-06-01
SARAH HOPE MEAD
Director 1993-07-17
TIMOTHY WILLIAM TRIPP MEAD
Director 1992-05-31
LESLEY ANN SMITH
Director 2018-06-01
THOMAS CHARLES ALEXANDERSON WRIGHT
Director 2016-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
GARTH ANTHONY CLARK
Director 2008-03-27 2018-02-28
TRACEY JANE SUCKLING
Company Secretary 2006-05-05 2007-01-02
AMANDA MARY TRIPP HONEY
Director 1992-05-31 2007-01-02
TIMOTHY WILLIAM TRIPP MEAD
Company Secretary 1992-05-31 2006-05-05
KARL JOHN TUCKER
Director 1999-10-05 2005-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WILLIAM TRIPP MEAD HOLT FARMS LAND LIMITED Company Secretary 2007-01-02 CURRENT 2004-03-24 Active
TIMOTHY WILLIAM TRIPP MEAD LAKEWOOD CONFERENCE CENTRE LIMITED Company Secretary 2001-03-01 CURRENT 2000-11-24 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD TYVOC LIMITED Company Secretary 1991-05-05 CURRENT 1981-08-14 Active
SARAH HOPE MEAD HOLT FARMS LAND LIMITED Director 2007-01-02 CURRENT 2004-03-24 Active
SARAH HOPE MEAD OTTER LAND LIMITED Director 2006-05-05 CURRENT 1996-02-28 Active - Proposal to Strike off
SARAH HOPE MEAD LAKEWOOD CONFERENCE CENTRE LIMITED Director 2001-03-01 CURRENT 2000-11-24 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD YEO VALLEY ORGANIC LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
TIMOTHY WILLIAM TRIPP MEAD YEO VENTURES LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
TIMOTHY WILLIAM TRIPP MEAD MANOR FARM ORGANIC MILK LIMITED Director 2009-09-29 CURRENT 1998-12-23 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD ROCOMBE FARM FRESH ICE CREAM LIMITED Director 2006-09-13 CURRENT 1993-02-12 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD OTTER LAND LIMITED Director 2004-06-11 CURRENT 1996-02-28 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD YEO VALLEY SERVICES LIMITED Director 2004-04-29 CURRENT 2004-02-11 Active
TIMOTHY WILLIAM TRIPP MEAD YEO VALLEY LAND LIMITED Director 2004-04-29 CURRENT 2004-03-24 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD HOLT FARMS LAND LIMITED Director 2004-04-29 CURRENT 2004-03-24 Active
TIMOTHY WILLIAM TRIPP MEAD LAKEWOOD CONFERENCE CENTRE LIMITED Director 2001-03-01 CURRENT 2000-11-24 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD THE CHEESEBOARD LIMITED Director 1997-02-26 CURRENT 1996-09-24 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD THE YEO VALLEY WAY LIMITED Director 1992-10-31 CURRENT 1991-08-01 Active
TIMOTHY WILLIAM TRIPP MEAD TYVOC LIMITED Director 1991-05-05 CURRENT 1981-08-14 Active
THOMAS CHARLES ALEXANDERSON WRIGHT BURRINGTON COMBE LTD Director 2017-10-31 CURRENT 2017-08-10 Active - Proposal to Strike off
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY DAIRIES LIMITED Director 2017-05-02 CURRENT 2016-06-17 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY ORGANIC LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
THOMAS CHARLES ALEXANDERSON WRIGHT THE YEO VALLEY WAY LIMITED Director 2016-11-01 CURRENT 1991-08-01 Active
THOMAS CHARLES ALEXANDERSON WRIGHT THE CHEESEBOARD LIMITED Director 2016-11-01 CURRENT 1996-09-24 Active - Proposal to Strike off
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VENTURES LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY SERVICES LIMITED Director 2016-08-12 CURRENT 2004-02-11 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY LAND LIMITED Director 2016-08-12 CURRENT 2004-03-24 Active - Proposal to Strike off
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY ASSOCIATES LIMITED Director 2016-07-25 CURRENT 2015-09-14 Active
THOMAS CHARLES ALEXANDERSON WRIGHT CITY LINK B2B LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-07
THOMAS CHARLES ALEXANDERSON WRIGHT BECAP CITY LINK (UK) LIMITED Director 2013-11-15 CURRENT 2013-02-01 Dissolved 2016-12-07
THOMAS CHARLES ALEXANDERSON WRIGHT CITY LINK (PROPERTIES) NO. 1 LIMITED Director 2013-11-15 CURRENT 1993-02-15 Dissolved 2018-04-05
THOMAS CHARLES ALEXANDERSON WRIGHT CITY LINK LIMITED Director 2013-11-15 CURRENT 1972-11-08 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
2024-04-0904/04/24 STATEMENT OF CAPITAL GBP 16658619
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-05-17Statement of capital on 2023-04-26 GBP15,058,619
2023-03-0331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-13AP01DIRECTOR APPOINTED MR KARL JOHN TUCKER
2022-04-25CERTNMCompany name changed holt farms LIMITED\certificate issued on 25/04/22
2022-04-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-24FULL ACCOUNTS MADE UP TO 31/05/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-12-31SH02Statement of capital on 2020-12-08 GBP17,308,619
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-04AP03Appointment of Mrs Sophie Alexandra Wells as company secretary on 2020-06-01
2020-06-04TM02Termination of appointment of Timothy William Tripp Mead on 2020-06-01
2020-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021621740006
2020-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-05-01MEM/ARTSARTICLES OF ASSOCIATION
2020-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-24SH0116/04/20 STATEMENT OF CAPITAL GBP 18308619
2020-04-16SH0108/04/20 STATEMENT OF CAPITAL GBP 11308619
2020-02-04AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-11AP01DIRECTOR APPOINTED MR ADRIAN JOHN FENTON
2018-06-11AP01DIRECTOR APPOINTED MISS LESLEY ANN SMITH
2018-06-11AP01DIRECTOR APPOINTED MR ADRIAN JOHN FENTON
2018-06-11AP01DIRECTOR APPOINTED MISS LESLEY ANN SMITH
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GARTH ANTHONY CLARK
2017-12-14AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 8308619
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM Yvhq Rhodyate Blagdon Bristol North Somerset BS40 7YE
2016-09-07AP01DIRECTOR APPOINTED MR THOMAS CHARLES ALEXANDERSON WRIGHT
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 8308619
2016-06-21AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21AUDAUDITOR'S RESIGNATION
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 8308619
2015-06-26AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM The Mendip Centre Rhodyate Near Bristol North Somerset BS40 7YE
2015-03-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 8308619
2014-06-26AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-10SH06Cancellation of shares. Statement of capital on 2014-05-19 GBP 8,308,619
2014-06-10SH03Purchase of own shares
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021621740006
2013-10-16CH01Director's details changed for Mr Garth Anthony Clark on 2012-10-01
2013-07-09SH0126/06/13 STATEMENT OF CAPITAL GBP 9558619
2013-06-18RES13INC AUTHORISED SHARE CAPITAL 27/05/2013
2013-06-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution changes to memorandum
2013-06-18SH0127/05/13 STATEMENT OF CAPITAL GBP 9501865
2013-06-10AR0131/05/13 FULL LIST
2013-06-10SH0127/05/13 STATEMENT OF CAPITAL GBP 8058619
2013-02-19AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-28AR0131/05/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-10AR0131/05/11 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-13MISCAUD RES STAT 519
2010-06-29AR0131/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM TRIPP MEAD / 31/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH CLARK / 31/05/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-06-16363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-04-22288aDIRECTOR APPOINTED MR GARTH CLARK
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-27363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-01123NC INC ALREADY ADJUSTED 30/04/07
2007-06-01RES1330/04/07 SH DIVIDED 30/04/07
2007-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-0188(2)RAD 30/04/07--------- £ SI 2400000@1=2400000 £ IC 5658619/8058619
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-30288bDIRECTOR RESIGNED
2007-01-30288bSECRETARY RESIGNED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-07-13CERTNMCOMPANY NAME CHANGED OTTER LAND LIMITED CERTIFICATE ISSUED ON 13/07/06
2006-06-29363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-08288aNEW SECRETARY APPOINTED
2006-05-08288bSECRETARY RESIGNED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-09-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-2788(2)RAD 31/05/05--------- £ SI 2158519@1
2005-07-27123NC INC ALREADY ADJUSTED 31/05/05
2005-07-21288bDIRECTOR RESIGNED
2005-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-15122CONVE 31/05/05
2005-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-15RES04£ NC 3500100/5658619 31/0
2005-07-15RES12VARYING SHARE RIGHTS AND NAMES
2005-07-04363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 30/05/04
2004-06-29363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-23SASHARES AGREEMENT OTC
2004-06-2388(2)RAD 29/04/04--------- £ SI 3500000@1=3500000 £ IC 100/3500100
2004-05-13123NC INC ALREADY ADJUSTED 29/04/04
2004-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-16287REGISTERED OFFICE CHANGED ON 16/02/04 FROM: THE BARN YOXTER WELLS SOMERSET BA5 3BS
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-19363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-07-02363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-06-28363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-12-27AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-21363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to YEO VALLEY FARMS 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 YEO VALLEY FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-21 Outstanding TRIODOS BANK NV
LEGAL CHARGE 1987-10-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 YEO VALLEY FARMS LIMITED

Intangible Assets
Patents
We have not found any records of YEO VALLEY FARMS LIMITED registering or being granted any patents
Domain Names

YEO VALLEY FARMS LIMITED owns 2 domain names.

theorganicgardens.co.uk   monster-squad.co.uk  

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

Government spend with YEO VALLEY FARMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2013-04-22 GBP £2,940 Room Hire Charges
Bath & North East Somerset Council 2013-02-25 GBP £5 Photocopying
Bath & North East Somerset Council 2013-02-25 GBP £2,520 Conferences
Bath & North East Somerset Council 2012-12-13 GBP £1,050 Room Hire Charges
Bath & North East Somerset Council 2012-10-31 GBP £2,520 Conferences
Bath & North East Somerset Council 2012-10-11 GBP £2,937 Fees
Somerset County Council 2012-07-31 GBP £700 Printing Stationery and Office Exp
Bristol City Council 2012-07-18 GBP £512 CCBE
Bath & North East Somerset Council 2011-12-06 GBP £455 Fees
Bath & North East Somerset Council 2011-10-06 GBP £1,683 Training
Bath & North East Somerset Council 2011-03-31 GBP £2,180 Room Hire Charges
Bath & North East Somerset Council 2011-03-31 GBP £3,440 Fees
Bath & North East Somerset Council 2011-02-07 GBP £4,000 Training
Bath & North East Somerset Council 0000-00-00 GBP £630 Conferences
Bath & North East Somerset Council 0000-00-00 GBP £630 Conferences

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 YEO VALLEY FARMS 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 YEO VALLEY FARMS 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 YEO VALLEY FARMS 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.