Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE JACOB'S BAKERY LIMITED
Company Information for

THE JACOB'S BAKERY LIMITED

C/O PLADIS, 3RD FLOOR, BUILDING 3, CHISWICK PARK 566 CHISWICK HIGH ROAD, LONDON, W4 5YA,
Company Registration Number
02322741
Private Limited Company
Active

Company Overview

About The Jacob's Bakery Ltd
THE JACOB'S BAKERY LIMITED was founded on 1988-11-29 and has its registered office in London. The organisation's status is listed as "Active". The Jacob's Bakery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE JACOB'S BAKERY LIMITED
 
Legal Registered Office
C/O PLADIS
3RD FLOOR, BUILDING 3, CHISWICK PARK 566 CHISWICK HIGH ROAD
LONDON
W4 5YA
Other companies in UB4
 
Filing Information
Company Number 02322741
Company ID Number 02322741
Date formed 1988-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 16:53:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JACOB'S BAKERY 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 THE JACOB'S BAKERY LIMITED

Current Directors
Officer Role Date Appointed
MARK OLDHAM
Company Secretary 2004-09-20
HELEN JOSEPHINE MCCARTHY
Director 2012-04-17
MARK OLDHAM
Director 2004-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALAN ROSE
Director 2005-04-28 2018-05-25
SUSAN FURST
Director 2004-09-20 2012-04-17
MOHAMED ELSARKY
Director 2003-02-03 2006-12-15
ALEXANDER GEORGE MALCOLM RITCHIE
Director 2004-09-20 2005-09-02
IAN PETER HASLEGRAVE
Director 2004-09-20 2004-12-03
GERALD CLARKE
Company Secretary 2004-05-05 2004-09-20
JEAN-CLAUDE ANDRE PIERRE AUSTRY
Director 2001-01-30 2004-09-20
JILL ROBINSON
Company Secretary 2003-10-01 2004-04-06
JILL ROBINSON
Director 2003-10-01 2004-04-06
DOMINIQUE MARION
Director 2000-03-20 2004-01-16
DOMINIQUE MARION
Company Secretary 2000-03-20 2003-10-01
LORNA DAVIS
Director 2000-01-01 2002-05-21
PHILIPPE JAECKIN
Director 1992-06-04 2000-12-31
PATRICK EDWARD BRENNAN
Director 2000-04-18 2000-04-18
JAMES PATRICK PLUNKETT
Company Secretary 1996-03-01 2000-03-31
SYDNEY DAVID FREEDMAN
Director 1992-06-04 2000-03-31
JAMES PATRICK PLUNKETT
Director 1996-03-01 2000-03-31
DAVID WILLIAM SILCOCK
Director 1992-06-04 1998-12-31
PIERRE BONNET
Director 1992-06-04 1997-12-30
LEO O'DONNELL
Director 1994-04-11 1996-07-31
NIGEL LAURENCE O'TOOLE
Company Secretary 1992-06-04 1996-02-29
NIGEL LAURENCE O'TOOLE
Director 1992-06-04 1996-02-29
ANTOINE AMEDEE NOEL RIBOUD
Director 1992-06-04 1995-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK OLDHAM UNITED BISCUITS BIDCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS BONDCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS HOLDCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS VLNCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS HOLDCO 2 LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS TOPCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS FINANCE LIMITED Company Secretary 2004-11-04 CURRENT 2000-03-10 Active
MARK OLDHAM HILLS ROAD 5 LIMITED Company Secretary 2004-09-20 CURRENT 1968-10-14 Active
MARK OLDHAM CHILTONIAN LIMITED Company Secretary 2004-09-20 CURRENT 1933-12-27 Active
MARK OLDHAM UNITED BISCUITS GROUP (INVESTMENTS) LIMITED Company Secretary 2003-02-13 CURRENT 1999-11-16 Active
MARK OLDHAM FINALREALM LIMITED Company Secretary 2001-04-19 CURRENT 1999-11-16 Active
MARK OLDHAM SOLVECORP LIMITED Company Secretary 2001-04-19 CURRENT 1999-11-12 Active
MARK OLDHAM REGENTREALM LIMITED Company Secretary 2001-04-19 CURRENT 1999-11-29 Active
MARK OLDHAM RUNECORP LIMITED Company Secretary 2001-04-19 CURRENT 1999-11-12 Active
MARK OLDHAM DELUXESTAR LIMITED Company Secretary 2001-04-19 CURRENT 2000-02-09 Active
MARK OLDHAM THE QUALITY OF LIFE (N.E.) LIMITED Company Secretary 2001-03-30 CURRENT 1988-11-03 Active
MARK OLDHAM ANGLO-ORIENTAL FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1984-03-27 Active
MARK OLDHAM UB HOLDINGS LIMITED Company Secretary 2001-03-30 CURRENT 1935-06-01 Active
MARK OLDHAM DERWENT VALLEY FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1982-01-29 Active
MARK OLDHAM DERWENT VALLEY (SALES) LIMITED Company Secretary 2001-03-30 CURRENT 1987-02-09 Active
MARK OLDHAM UNITED BISCUITS (PROPERTIES) LIMITED. Company Secretary 2001-03-30 CURRENT 1895-06-25 Active
MARK OLDHAM WILLIAM CRAWFORD & SONS, LIMITED Company Secretary 2001-03-30 CURRENT 1924-07-08 Active
MARK OLDHAM MORAY FREEZING AND COLD STORAGE COMPANYLIMITED Company Secretary 2001-03-30 CURRENT 1934-10-13 Active
MARK OLDHAM FORBES SIMMERS LIMITED Company Secretary 2001-03-30 CURRENT 1930-10-17 Active
MARK OLDHAM UNITED BISCUITS (HOLDINGS) LIMITED Company Secretary 2001-03-30 CURRENT 1948-03-18 Active
MARK OLDHAM UB INVESTMENTS PUBLIC LIMITED COMPANY Company Secretary 2001-03-30 CURRENT 1965-12-23 Active
MARK OLDHAM UB FROZEN FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1971-01-14 Active
MARK OLDHAM UNITED BISCUITS (LEASING) LIMITED Company Secretary 2001-03-30 CURRENT 1972-02-28 Active
MARK OLDHAM UNITED BISCUITS (LANDS) LIMITED Company Secretary 2001-03-30 CURRENT 1972-03-02 Active
MARK OLDHAM UB GROUP LIMITED Company Secretary 2001-03-30 CURRENT 1978-03-06 Active
MARK OLDHAM MEREDITH AND DREW LIMITED Company Secretary 2001-03-30 CURRENT 1987-09-16 Active
MARK OLDHAM MACFARLANE, LANG & COMPANY, LIMITED Company Secretary 2001-03-30 CURRENT 1904-07-28 Active
MARK OLDHAM MCVITIE & PRICE LIMITED Company Secretary 2001-03-30 CURRENT 1911-06-05 Active
MARK OLDHAM WATTS COUNTRYMADE FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1945-08-21 Active
MARK OLDHAM UNITED BISCUITS GROUP LIMITED Company Secretary 2001-03-30 CURRENT 1972-08-23 Active
MARK OLDHAM UB SNACK FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1974-03-12 Active
MARK OLDHAM UB HUMBER LIMITED Company Secretary 2001-03-30 CURRENT 1978-11-15 Active
MARK OLDHAM PLADIS (UK) LIMITED Company Secretary 2001-03-30 CURRENT 1990-05-25 Active
MARK OLDHAM UB YORK LIMITED Company Secretary 2001-03-30 CURRENT 1895-03-31 Active
MARK OLDHAM THE JACOB'S BISCUIT COMPANY LIMITED Company Secretary 2001-03-30 CURRENT 1956-08-16 Active
MARK OLDHAM M.B.T.FROZEN FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1952-04-03 Active
MARK OLDHAM ULTIMATE SNACK FOOD COMPANY LIMITED(THE) Company Secretary 2001-03-30 CURRENT 1986-01-14 Active
MARK OLDHAM KP FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1986-02-06 Active
MARK OLDHAM THE DERWENT VALLEY FOOD GROUP LIMITED Company Secretary 2001-03-30 CURRENT 1986-10-28 Active
MARK OLDHAM THE QUALITY OF LIFE LIMITED Company Secretary 2001-03-30 CURRENT 1988-07-05 Active
MARK OLDHAM YOUNG'S CHILLED FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1954-03-04 Active
MARK OLDHAM UB INTERNATIONAL SALES LIMITED Company Secretary 2001-03-30 CURRENT 1938-09-19 Active
MARK OLDHAM UB BRIDGEND FOUR LIMITED Company Secretary 2001-03-30 CURRENT 1927-03-25 Active
MARK OLDHAM UB BRIDGEND THREE LIMITED Company Secretary 2001-03-30 CURRENT 1948-08-17 Active
MARK OLDHAM UNITED BISCUITS (AGRICULTURE) LIMITED Company Secretary 2001-03-30 CURRENT 1964-11-09 Active
MARK OLDHAM UB KITCHENS LIMITED Company Secretary 2001-03-30 CURRENT 1968-12-23 Active
MARK OLDHAM THE MONICO IN PICCADILLY LIMITED Company Secretary 2001-03-30 CURRENT 1971-01-15 Active
MARK OLDHAM UB (BISCUITS) LIMITED Company Secretary 2001-03-30 CURRENT 1976-08-27 Active
MARK OLDHAM UB SECURITIES (UK) LIMITED Company Secretary 2001-03-30 CURRENT 1978-11-17 Active
MARK OLDHAM UB OVERSEAS LIMITED Company Secretary 2001-03-30 CURRENT 1980-05-13 Active
MARK OLDHAM UB LIMITED Company Secretary 2001-03-30 CURRENT 1980-02-05 Active
MARK OLDHAM UB FOODS US LIMITED Company Secretary 2001-03-30 CURRENT 1980-04-29 Active
MARK OLDHAM ROSS YOUNG'S HOLDINGS LIMITED Company Secretary 2001-03-30 CURRENT 1931-03-11 Active
MARK OLDHAM ROSS YOUNG'S INTERNATIONAL LIMITED Company Secretary 2001-03-30 CURRENT 1977-01-24 Active
MARK OLDHAM UB FINANCE PUBLIC LIMITED COMPANY Company Secretary 2001-03-30 CURRENT 1980-12-30 Active
MARK OLDHAM PEEK, FREAN & CO LIMITED Company Secretary 2001-03-30 CURRENT 1937-04-28 Active
MARK OLDHAM PHILEAS FOGG LIMITED Company Secretary 2001-03-30 CURRENT 1938-02-19 Active
MARK OLDHAM MOO-COW BAKERIES LIMITED Company Secretary 2001-03-30 CURRENT 1943-05-12 Active
MARK OLDHAM KING HARRY FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1947-07-24 Active
MARK OLDHAM KING FROST LIMITED Company Secretary 2001-03-30 CURRENT 1933-11-24 Active
MARK OLDHAM KENYON SON AND CRAVEN LIMITED Company Secretary 2001-03-30 CURRENT 1944-06-07 Active
MARK OLDHAM HUMBER BRIDGE MOTORS LIMITED Company Secretary 2001-03-30 CURRENT 1921-07-29 Active
MARK OLDHAM COOKIE KITCHEN LIMITED Company Secretary 2001-03-30 CURRENT 1967-07-27 Active
MARK OLDHAM SISTERSON FOODS LTD Company Secretary 2001-03-30 CURRENT 1984-07-23 Active
MARK OLDHAM CARRS OF CARLISLE LIMITED Company Secretary 2001-03-30 CURRENT 1964-12-29 Active
MARK OLDHAM B.FOX LIMITED Company Secretary 2001-03-30 CURRENT 1954-06-25 Active
MARK OLDHAM W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED Company Secretary 1982-08-02 CURRENT 1982-08-02 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (UK) LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
HELEN JOSEPHINE MCCARTHY THE QUALITY OF LIFE (N.E.) LIMITED Director 2012-04-17 CURRENT 1988-11-03 Active
HELEN JOSEPHINE MCCARTHY ANGLO-ORIENTAL FOODS LIMITED Director 2012-04-17 CURRENT 1984-03-27 Active
HELEN JOSEPHINE MCCARTHY UB HOLDINGS LIMITED Director 2012-04-17 CURRENT 1935-06-01 Active
HELEN JOSEPHINE MCCARTHY DERWENT VALLEY FOODS LIMITED Director 2012-04-17 CURRENT 1982-01-29 Active
HELEN JOSEPHINE MCCARTHY DERWENT VALLEY (SALES) LIMITED Director 2012-04-17 CURRENT 1987-02-09 Active
HELEN JOSEPHINE MCCARTHY FINALREALM LIMITED Director 2012-04-17 CURRENT 1999-11-16 Active
HELEN JOSEPHINE MCCARTHY SOLVECORP LIMITED Director 2012-04-17 CURRENT 1999-11-12 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS GROUP (INVESTMENTS) LIMITED Director 2012-04-17 CURRENT 1999-11-16 Active
HELEN JOSEPHINE MCCARTHY REGENTREALM LIMITED Director 2012-04-17 CURRENT 1999-11-29 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS FINANCE LIMITED Director 2012-04-17 CURRENT 2000-03-10 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS BIDCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS BONDCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS HOLDCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS VLNCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS HOLDCO 2 LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED Director 2012-04-17 CURRENT 1982-08-02 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (PROPERTIES) LIMITED. Director 2012-04-17 CURRENT 1895-06-25 Active
HELEN JOSEPHINE MCCARTHY WILLIAM CRAWFORD & SONS, LIMITED Director 2012-04-17 CURRENT 1924-07-08 Active
HELEN JOSEPHINE MCCARTHY MORAY FREEZING AND COLD STORAGE COMPANYLIMITED Director 2012-04-17 CURRENT 1934-10-13 Active
HELEN JOSEPHINE MCCARTHY FORBES SIMMERS LIMITED Director 2012-04-17 CURRENT 1930-10-17 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (HOLDINGS) LIMITED Director 2012-04-17 CURRENT 1948-03-18 Active
HELEN JOSEPHINE MCCARTHY UB INVESTMENTS PUBLIC LIMITED COMPANY Director 2012-04-17 CURRENT 1965-12-23 Active
HELEN JOSEPHINE MCCARTHY UB FROZEN FOODS LIMITED Director 2012-04-17 CURRENT 1971-01-14 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (LEASING) LIMITED Director 2012-04-17 CURRENT 1972-02-28 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (LANDS) LIMITED Director 2012-04-17 CURRENT 1972-03-02 Active
HELEN JOSEPHINE MCCARTHY UB GROUP LIMITED Director 2012-04-17 CURRENT 1978-03-06 Active
HELEN JOSEPHINE MCCARTHY MEREDITH AND DREW LIMITED Director 2012-04-17 CURRENT 1987-09-16 Active
HELEN JOSEPHINE MCCARTHY MCVITIE'S LIMITED Director 2012-04-17 CURRENT 2011-11-03 Active
HELEN JOSEPHINE MCCARTHY IRISH BISCUITS (N.I.) LIMITED Director 2012-04-17 CURRENT 1968-12-19 Active
HELEN JOSEPHINE MCCARTHY MACFARLANE, LANG & COMPANY, LIMITED Director 2012-04-17 CURRENT 1904-07-28 Active
HELEN JOSEPHINE MCCARTHY MCVITIE & PRICE LIMITED Director 2012-04-17 CURRENT 1911-06-05 Active
HELEN JOSEPHINE MCCARTHY WATTS COUNTRYMADE FOODS LIMITED Director 2012-04-17 CURRENT 1945-08-21 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS GROUP LIMITED Director 2012-04-17 CURRENT 1972-08-23 Active
HELEN JOSEPHINE MCCARTHY UB SNACK FOODS LIMITED Director 2012-04-17 CURRENT 1974-03-12 Active
HELEN JOSEPHINE MCCARTHY UB HUMBER LIMITED Director 2012-04-17 CURRENT 1978-11-15 Active
HELEN JOSEPHINE MCCARTHY PLADIS (UK) LIMITED Director 2012-04-17 CURRENT 1990-05-25 Active
HELEN JOSEPHINE MCCARTHY UB YORK LIMITED Director 2012-04-17 CURRENT 1895-03-31 Active
HELEN JOSEPHINE MCCARTHY THE JACOB'S BISCUIT COMPANY LIMITED Director 2012-04-17 CURRENT 1956-08-16 Active
HELEN JOSEPHINE MCCARTHY M.B.T.FROZEN FOODS LIMITED Director 2012-04-17 CURRENT 1952-04-03 Active
HELEN JOSEPHINE MCCARTHY ULTIMATE SNACK FOOD COMPANY LIMITED(THE) Director 2012-04-17 CURRENT 1986-01-14 Active
HELEN JOSEPHINE MCCARTHY KP FOODS LIMITED Director 2012-04-17 CURRENT 1986-02-06 Active
HELEN JOSEPHINE MCCARTHY THE DERWENT VALLEY FOOD GROUP LIMITED Director 2012-04-17 CURRENT 1986-10-28 Active
HELEN JOSEPHINE MCCARTHY THE QUALITY OF LIFE LIMITED Director 2012-04-17 CURRENT 1988-07-05 Active
HELEN JOSEPHINE MCCARTHY YOUNG'S CHILLED FOODS LIMITED Director 2012-04-17 CURRENT 1954-03-04 Active
HELEN JOSEPHINE MCCARTHY UB INTERNATIONAL SALES LIMITED Director 2012-04-17 CURRENT 1938-09-19 Active
HELEN JOSEPHINE MCCARTHY UB BRIDGEND FOUR LIMITED Director 2012-04-17 CURRENT 1927-03-25 Active
HELEN JOSEPHINE MCCARTHY UB BRIDGEND THREE LIMITED Director 2012-04-17 CURRENT 1948-08-17 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (AGRICULTURE) LIMITED Director 2012-04-17 CURRENT 1964-11-09 Active
HELEN JOSEPHINE MCCARTHY UB KITCHENS LIMITED Director 2012-04-17 CURRENT 1968-12-23 Active
HELEN JOSEPHINE MCCARTHY THE MONICO IN PICCADILLY LIMITED Director 2012-04-17 CURRENT 1971-01-15 Active
HELEN JOSEPHINE MCCARTHY UB (BISCUITS) LIMITED Director 2012-04-17 CURRENT 1976-08-27 Active
HELEN JOSEPHINE MCCARTHY UB SECURITIES (UK) LIMITED Director 2012-04-17 CURRENT 1978-11-17 Active
HELEN JOSEPHINE MCCARTHY UB OVERSEAS LIMITED Director 2012-04-17 CURRENT 1980-05-13 Active
HELEN JOSEPHINE MCCARTHY UB LIMITED Director 2012-04-17 CURRENT 1980-02-05 Active
HELEN JOSEPHINE MCCARTHY UB FOODS US LIMITED Director 2012-04-17 CURRENT 1980-04-29 Active
HELEN JOSEPHINE MCCARTHY ROSS YOUNG'S HOLDINGS LIMITED Director 2012-04-17 CURRENT 1931-03-11 Active
HELEN JOSEPHINE MCCARTHY ROSS YOUNG'S INTERNATIONAL LIMITED Director 2012-04-17 CURRENT 1977-01-24 Active
HELEN JOSEPHINE MCCARTHY UB FINANCE PUBLIC LIMITED COMPANY Director 2012-04-17 CURRENT 1980-12-30 Active
HELEN JOSEPHINE MCCARTHY PEEK, FREAN & CO LIMITED Director 2012-04-17 CURRENT 1937-04-28 Active
HELEN JOSEPHINE MCCARTHY PHILEAS FOGG LIMITED Director 2012-04-17 CURRENT 1938-02-19 Active
HELEN JOSEPHINE MCCARTHY KING HARRY FOODS LIMITED Director 2012-04-17 CURRENT 1947-07-24 Active
HELEN JOSEPHINE MCCARTHY KING FROST LIMITED Director 2012-04-17 CURRENT 1933-11-24 Active
HELEN JOSEPHINE MCCARTHY KENYON SON AND CRAVEN LIMITED Director 2012-04-17 CURRENT 1944-06-07 Active
HELEN JOSEPHINE MCCARTHY HUMBER BRIDGE MOTORS LIMITED Director 2012-04-17 CURRENT 1921-07-29 Active
HELEN JOSEPHINE MCCARTHY HILLS ROAD 5 LIMITED Director 2012-04-17 CURRENT 1968-10-14 Active
HELEN JOSEPHINE MCCARTHY COOKIE KITCHEN LIMITED Director 2012-04-17 CURRENT 1967-07-27 Active
HELEN JOSEPHINE MCCARTHY SISTERSON FOODS LTD Director 2012-04-17 CURRENT 1984-07-23 Active
HELEN JOSEPHINE MCCARTHY CHILTONIAN LIMITED Director 2012-04-17 CURRENT 1933-12-27 Active
HELEN JOSEPHINE MCCARTHY CARRS OF CARLISLE LIMITED Director 2012-04-17 CURRENT 1964-12-29 Active
HELEN JOSEPHINE MCCARTHY B.FOX LIMITED Director 2012-04-17 CURRENT 1954-06-25 Active
HELEN JOSEPHINE MCCARTHY RUNECORP LIMITED Director 2012-04-17 CURRENT 1999-11-12 Active
HELEN JOSEPHINE MCCARTHY DELUXESTAR LIMITED Director 2012-04-17 CURRENT 2000-02-09 Active
MARK OLDHAM UBPP TRUSTEE LIMITED Director 2018-06-01 CURRENT 1967-04-03 Active - Proposal to Strike off
MARK OLDHAM UNITED BISCUITS (PENSION TRUSTEES) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
MARK OLDHAM UNITED BISCUITS HOLDCO 2 LIMITED Director 2016-10-18 CURRENT 2006-10-05 Active
MARK OLDHAM MCVITIE'S LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
MARK OLDHAM UNITED BISCUITS GROUP (INVESTMENTS) LIMITED Director 2006-12-18 CURRENT 1999-11-16 Active
MARK OLDHAM FINALREALM LIMITED Director 2006-12-15 CURRENT 1999-11-16 Active
MARK OLDHAM SOLVECORP LIMITED Director 2006-12-15 CURRENT 1999-11-12 Active
MARK OLDHAM REGENTREALM LIMITED Director 2006-12-15 CURRENT 1999-11-29 Active
MARK OLDHAM UNITED BISCUITS FINANCE LIMITED Director 2006-12-15 CURRENT 2000-03-10 Active
MARK OLDHAM RUNECORP LIMITED Director 2006-12-15 CURRENT 1999-11-12 Active
MARK OLDHAM DELUXESTAR LIMITED Director 2006-12-15 CURRENT 2000-02-09 Active
MARK OLDHAM W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED Director 2004-09-20 CURRENT 1982-08-02 Active
MARK OLDHAM IRISH BISCUITS (N.I.) LIMITED Director 2004-09-20 CURRENT 1968-12-19 Active
MARK OLDHAM HILLS ROAD 5 LIMITED Director 2004-09-20 CURRENT 1968-10-14 Active
MARK OLDHAM CHILTONIAN LIMITED Director 2004-09-20 CURRENT 1933-12-27 Active
MARK OLDHAM THE QUALITY OF LIFE (N.E.) LIMITED Director 2001-03-30 CURRENT 1988-11-03 Active
MARK OLDHAM ANGLO-ORIENTAL FOODS LIMITED Director 2001-03-30 CURRENT 1984-03-27 Active
MARK OLDHAM UB HOLDINGS LIMITED Director 2001-03-30 CURRENT 1935-06-01 Active
MARK OLDHAM DERWENT VALLEY FOODS LIMITED Director 2001-03-30 CURRENT 1982-01-29 Active
MARK OLDHAM DERWENT VALLEY (SALES) LIMITED Director 2001-03-30 CURRENT 1987-02-09 Active
MARK OLDHAM UNITED BISCUITS (PROPERTIES) LIMITED. Director 2001-03-30 CURRENT 1895-06-25 Active
MARK OLDHAM WILLIAM CRAWFORD & SONS, LIMITED Director 2001-03-30 CURRENT 1924-07-08 Active
MARK OLDHAM MORAY FREEZING AND COLD STORAGE COMPANYLIMITED Director 2001-03-30 CURRENT 1934-10-13 Active
MARK OLDHAM FORBES SIMMERS LIMITED Director 2001-03-30 CURRENT 1930-10-17 Active
MARK OLDHAM UB INVESTMENTS PUBLIC LIMITED COMPANY Director 2001-03-30 CURRENT 1965-12-23 Active
MARK OLDHAM UB FROZEN FOODS LIMITED Director 2001-03-30 CURRENT 1971-01-14 Active
MARK OLDHAM UNITED BISCUITS (LEASING) LIMITED Director 2001-03-30 CURRENT 1972-02-28 Active
MARK OLDHAM UNITED BISCUITS (LANDS) LIMITED Director 2001-03-30 CURRENT 1972-03-02 Active
MARK OLDHAM UB GROUP LIMITED Director 2001-03-30 CURRENT 1978-03-06 Active
MARK OLDHAM MEREDITH AND DREW LIMITED Director 2001-03-30 CURRENT 1987-09-16 Active
MARK OLDHAM MACFARLANE, LANG & COMPANY, LIMITED Director 2001-03-30 CURRENT 1904-07-28 Active
MARK OLDHAM WATTS COUNTRYMADE FOODS LIMITED Director 2001-03-30 CURRENT 1945-08-21 Active
MARK OLDHAM UNITED BISCUITS GROUP LIMITED Director 2001-03-30 CURRENT 1972-08-23 Active
MARK OLDHAM UB SNACK FOODS LIMITED Director 2001-03-30 CURRENT 1974-03-12 Active
MARK OLDHAM UB YORK LIMITED Director 2001-03-30 CURRENT 1895-03-31 Active
MARK OLDHAM THE JACOB'S BISCUIT COMPANY LIMITED Director 2001-03-30 CURRENT 1956-08-16 Active
MARK OLDHAM M.B.T.FROZEN FOODS LIMITED Director 2001-03-30 CURRENT 1952-04-03 Active
MARK OLDHAM ULTIMATE SNACK FOOD COMPANY LIMITED(THE) Director 2001-03-30 CURRENT 1986-01-14 Active
MARK OLDHAM KP FOODS LIMITED Director 2001-03-30 CURRENT 1986-02-06 Active
MARK OLDHAM THE DERWENT VALLEY FOOD GROUP LIMITED Director 2001-03-30 CURRENT 1986-10-28 Active
MARK OLDHAM THE QUALITY OF LIFE LIMITED Director 2001-03-30 CURRENT 1988-07-05 Active
MARK OLDHAM YOUNG'S CHILLED FOODS LIMITED Director 2001-03-30 CURRENT 1954-03-04 Active
MARK OLDHAM UB BRIDGEND FOUR LIMITED Director 2001-03-30 CURRENT 1927-03-25 Active
MARK OLDHAM UB BRIDGEND THREE LIMITED Director 2001-03-30 CURRENT 1948-08-17 Active
MARK OLDHAM UNITED BISCUITS (AGRICULTURE) LIMITED Director 2001-03-30 CURRENT 1964-11-09 Active
MARK OLDHAM UB KITCHENS LIMITED Director 2001-03-30 CURRENT 1968-12-23 Active
MARK OLDHAM THE MONICO IN PICCADILLY LIMITED Director 2001-03-30 CURRENT 1971-01-15 Active
MARK OLDHAM UB (BISCUITS) LIMITED Director 2001-03-30 CURRENT 1976-08-27 Active
MARK OLDHAM UB SECURITIES (UK) LIMITED Director 2001-03-30 CURRENT 1978-11-17 Active
MARK OLDHAM ROSS YOUNG'S HOLDINGS LIMITED Director 2001-03-30 CURRENT 1931-03-11 Active
MARK OLDHAM ROSS YOUNG'S INTERNATIONAL LIMITED Director 2001-03-30 CURRENT 1977-01-24 Active
MARK OLDHAM UB FINANCE PUBLIC LIMITED COMPANY Director 2001-03-30 CURRENT 1980-12-30 Active
MARK OLDHAM PEEK, FREAN & CO LIMITED Director 2001-03-30 CURRENT 1937-04-28 Active
MARK OLDHAM PHILEAS FOGG LIMITED Director 2001-03-30 CURRENT 1938-02-19 Active
MARK OLDHAM MOO-COW BAKERIES LIMITED Director 2001-03-30 CURRENT 1943-05-12 Active
MARK OLDHAM KING HARRY FOODS LIMITED Director 2001-03-30 CURRENT 1947-07-24 Active
MARK OLDHAM KING FROST LIMITED Director 2001-03-30 CURRENT 1933-11-24 Active
MARK OLDHAM KENYON SON AND CRAVEN LIMITED Director 2001-03-30 CURRENT 1944-06-07 Active
MARK OLDHAM HUMBER BRIDGE MOTORS LIMITED Director 2001-03-30 CURRENT 1921-07-29 Active
MARK OLDHAM COOKIE KITCHEN LIMITED Director 2001-03-30 CURRENT 1967-07-27 Active
MARK OLDHAM SISTERSON FOODS LTD Director 2001-03-30 CURRENT 1984-07-23 Active
MARK OLDHAM CARRS OF CARLISLE LIMITED Director 2001-03-30 CURRENT 1964-12-29 Active
MARK OLDHAM B.FOX LIMITED Director 2001-03-30 CURRENT 1954-06-25 Active
MARK OLDHAM UNITED BISCUITS (HOLDINGS) LIMITED Director 2000-07-28 CURRENT 1948-03-18 Active
MARK OLDHAM MCVITIE & PRICE LIMITED Director 2000-07-28 CURRENT 1911-06-05 Active
MARK OLDHAM UB HUMBER LIMITED Director 2000-07-28 CURRENT 1978-11-15 Active
MARK OLDHAM PLADIS (UK) LIMITED Director 2000-07-28 CURRENT 1990-05-25 Active
MARK OLDHAM UB INTERNATIONAL SALES LIMITED Director 2000-07-28 CURRENT 1938-09-19 Active
MARK OLDHAM UB OVERSEAS LIMITED Director 2000-07-28 CURRENT 1980-05-13 Active
MARK OLDHAM UB LIMITED Director 2000-07-28 CURRENT 1980-02-05 Active
MARK OLDHAM UB FOODS US LIMITED Director 2000-07-28 CURRENT 1980-04-29 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
2024-07-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-26REGISTERED OFFICE CHANGED ON 26/02/24 FROM PO Box 4385 02322741 - Companies House Default Address Cardiff CF14 8LH
2024-01-05Companies House applied as default registered office address PO Box 4385, 02322741 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALAN ROSE
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2442002
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2442002
2016-06-21AR0104/06/16 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 2442002
2015-07-17AR0104/06/15 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2442002
2014-07-21AR0104/06/14 ANNUAL RETURN FULL LIST
2013-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12
2013-06-06AR0104/06/13 ANNUAL RETURN FULL LIST
2012-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-21AR0104/06/12 ANNUAL RETURN FULL LIST
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN ROSE / 04/06/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLDHAM / 04/06/2012
2012-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK OLDHAM on 2012-06-04
2012-04-26AP01DIRECTOR APPOINTED MS HELEN JOSEPHINE MCCARTHY
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FURST
2011-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/11
2011-06-20AR0104/06/11 ANNUAL RETURN FULL LIST
2010-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/10
2010-06-14AR0104/06/10 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-06-30363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-06-13363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-01-19288bDIRECTOR RESIGNED
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-11-15288bDIRECTOR RESIGNED
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-05-25288aNEW DIRECTOR APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-12AUDAUDITOR'S RESIGNATION
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29288bDIRECTOR RESIGNED
2004-09-29288bSECRETARY RESIGNED
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: LONG LANE AINTREE LIVERPOOL L9 7LD
2004-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-27MEM/ARTSARTICLES OF ASSOCIATION
2004-06-14363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-05-10288aNEW SECRETARY APPOINTED
2004-05-10288bDIRECTOR RESIGNED
2004-05-10288bSECRETARY RESIGNED
2004-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-13288bDIRECTOR RESIGNED
2004-02-11288cDIRECTOR'S PARTICULARS CHANGED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-15288bSECRETARY RESIGNED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW SECRETARY APPOINTED
2003-06-28363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-02-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE JACOB'S BAKERY 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 THE JACOB'S BAKERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-20 Outstanding DEUTSCHE BANK AG LONDON (THE SECURITY AGENT)
SHARE CHARGE 2004-10-20 Outstanding DEUTSCHE BANK AG LONDON (THE SECURITY AGENT)
SHARE CHARGE 2004-09-30 Outstanding DEUTSCHE BANK AG LONDON
DEBENTURE 2004-09-28 Outstanding DEUTSCHE BANK AG LONDON (THE SECURITY AGENT)
FIXED AND FLOATING CHARGE 1989-04-26 Satisfied BANKERS TRUST COMPANY,
FIXED AND FLOATING CHARGE 1989-04-26 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of THE JACOB'S BAKERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE JACOB'S BAKERY LIMITED
Trademarks

Trademark applications by THE JACOB'S BAKERY LIMITED

THE JACOB'S BAKERY LIMITED is the Owner at publication for the trademark JACOBS ™ (79003920) through the USPTO on the 2004-04-20
The color(s) orange and black is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for THE JACOB'S BAKERY 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 (74990 - Non-trading company) as THE JACOB'S BAKERY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE JACOB'S BAKERY 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 THE JACOB'S BAKERY 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 THE JACOB'S BAKERY 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.