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

T S BLOOR & SONS LIMITED

C/O KARRO FOOD LIMITED NORTON GROVE INDUSTRIAL ESTATE, HUGDEN WAY, NORTON, MALTON, YO17 9NE,
Company Registration Number
02329527
Private Limited Company
Active

Company Overview

About T S Bloor & Sons Ltd
T S BLOOR & SONS LIMITED was founded on 1988-12-19 and has its registered office in Malton. The organisation's status is listed as "Active". T S Bloor & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
T S BLOOR & SONS LIMITED
 
Legal Registered Office
C/O KARRO FOOD LIMITED NORTON GROVE INDUSTRIAL ESTATE, HUGDEN WAY
NORTON
MALTON
YO17 9NE
Other companies in LE67
 
Filing Information
Company Number 02329527
Company ID Number 02329527
Date formed 1988-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 09:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T S BLOOR & SONS 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 T S BLOOR & SONS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ELIZABETH BLOOR
Company Secretary 2006-10-01
CHARLES DAVID THOMAS BLOOR
Director 1991-12-31
MICHAEL KAMIEL JAN ALFONS KESTEMONT
Director 2018-06-25
DIANE SUSAN WALKER
Director 2018-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR ELLISON BLOOR
Director 2017-07-27 2018-06-25
RICHARD COLIN NEIL DAVIDSON
Director 2017-09-08 2018-06-25
BRENDAN MARTIN MCLOUGHLIN
Director 1994-11-23 2018-06-25
BRENDAN MARTIN MCLOUGHLIN
Company Secretary 2000-06-30 2006-10-01
DAVID ARTHUR ELLISON BLOOR
Company Secretary 1991-12-31 2000-06-30
DAVID ARTHUR ELLISON BLOOR
Director 1991-12-31 2000-06-30
MAUREEN ANN BLOOR
Director 1998-04-22 2000-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KAMIEL JAN ALFONS KESTEMONT T S BLOOR HOLDINGS LIMITED Director 2018-06-25 CURRENT 2018-05-03 Active
MICHAEL KAMIEL JAN ALFONS KESTEMONT ELEMENT UK TOPCO LIMITED Director 2017-06-02 CURRENT 2017-03-10 Active
MICHAEL KAMIEL JAN ALFONS KESTEMONT SOFINA FOODS LIMITED Director 2017-05-02 CURRENT 2017-03-10 Active
DIANE SUSAN WALKER T S BLOOR HOLDINGS LIMITED Director 2018-06-25 CURRENT 2018-05-03 Active
DIANE SUSAN WALKER FJG LOGISTICS LIMITED Director 2017-11-28 CURRENT 2007-12-13 Active
DIANE SUSAN WALKER ELEMENT UK TOPCO LIMITED Director 2017-05-02 CURRENT 2017-03-10 Active
DIANE SUSAN WALKER BBF (HOLDINGS) LIMITED Director 2015-09-07 CURRENT 2013-03-12 Active
DIANE SUSAN WALKER BRIGHT BLUE FOODS LIMITED Director 2015-09-07 CURRENT 2012-09-12 Active
DIANE SUSAN WALKER KARRO FOOD FROZEN LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
DIANE SUSAN WALKER KARRO FOOD STOKE LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
DIANE SUSAN WALKER KARRO PROPERTY LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
DIANE SUSAN WALKER MACPHIE LIMITED Director 2013-10-24 CURRENT 1956-10-09 Active
DIANE SUSAN WALKER KARRO FOOD LIMITED Director 2013-10-01 CURRENT 2001-06-08 Active
DIANE SUSAN WALKER KARRO FOOD GROUP LIMITED Director 2013-10-01 CURRENT 2012-11-29 Active
DIANE SUSAN WALKER CORDORA LIMITED Director 2010-12-03 CURRENT 1980-03-19 Active - Proposal to Strike off

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
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2023-12-12Audit exemption statement of guarantee by parent company for period ending 25/03/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2023-12-12Audit exemption subsidiary accounts made up to 2023-03-25
2023-12-11CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-06-08Termination of appointment of Timothy James Saunders on 2023-06-08
2023-06-08Appointment of Mr Daniel Howard Jones as company secretary on 2023-06-08
2023-02-15Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-02-14Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-02-14Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-02-14Audit exemption subsidiary accounts made up to 2022-03-26
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-07-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN SMITH
2022-07-18AP03Appointment of Mr Timothy James Saunders as company secretary on 2022-07-14
2022-06-23RP04PSC01Second filing of notification of person of significant controlMehrdad Michael Latifi
2022-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHRDAD MICHAEL LATIFI
2022-03-24AP01DIRECTOR APPOINTED MR ANDREW JOHN HARDING RUTHERFORD
2022-01-05FULL ACCOUNTS MADE UP TO 03/04/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 03/04/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-11-22MEM/ARTSARTICLES OF ASSOCIATION
2021-11-22RES01ADOPT ARTICLES 22/11/21
2021-11-22RES13Resolutions passed:
  • Company business 12/11/2021
  • Resolution of allotment of securities
2021-11-19SH19Statement of capital on 2021-11-19 GBP 101.5
2021-11-19SH20Statement by Directors
2021-11-19CAP-SSSolvency Statement dated 12/11/21
2021-11-19RES13Resolutions passed:
  • Reduction of share premuim account 12/11/2021
2021-11-16SH0111/10/21 STATEMENT OF CAPITAL GBP 101.5
2021-11-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-01RES01ADOPT ARTICLES 01/11/21
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAMIEL JAN ALFONS KESTEMONT
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023295270005
2021-10-20AP01DIRECTOR APPOINTED MR SIMON JOHN SMITH
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID THOMAS BLOOR
2021-04-20CH01Director's details changed for Miss Diane Susan Walker on 2021-01-14
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-08-17TM02Termination of appointment of Patrick John Mitchell Convery on 2020-08-14
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-08-28AA01Current accounting period extended from 31/01/20 TO 31/03/20
2019-08-28AAFULL ACCOUNTS MADE UP TO 26/01/19
2019-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023295270004
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-10-04SH10Particulars of variation of rights attached to shares
2018-10-04SH08Change of share class name or designation
2018-10-03RES12Resolution of varying share rights or name
2018-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023295270004
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-08-10AUDAUDITOR'S RESIGNATION
2018-07-24AP03Appointment of Mr Patrick John Mitchell Convery as company secretary on 2018-06-25
2018-07-24TM02Termination of appointment of Rachel Elizabeth Bloor on 2018-06-25
2018-07-24AP01DIRECTOR APPOINTED MR STEPHEN PAUL ELLIS
2018-07-13AUDAUDITOR'S RESIGNATION
2018-07-05PSC02Notification of T S Bloor Holdings Limited as a person with significant control on 2018-06-22
2018-07-05PSC07CESSATION OF T S BLOOR PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05AP01DIRECTOR APPOINTED MS DIANE SUSAN WALKER
2018-07-05AP01DIRECTOR APPOINTED MR MICHAEL KAMIEL JAN ALFONS KESTEMONT
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Unit 1-4 Old Station Close Coalville Leicestershire LE67 3FH
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLOOR
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIDSON
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCLOUGHLIN
2018-07-03SH08Change of share class name or designation
2018-07-02RES12Resolution of varying share rights or name
2018-07-02RES01ADOPT ARTICLES 22/06/2018
2018-06-25PSC07CESSATION OF CHARLES DAVID THOMAS BLOOR AS A PSC
2018-06-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T S BLOOR PROPERTIES LIMITED
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 101.4
2018-06-25SH0122/06/18 STATEMENT OF CAPITAL GBP 101.4
2018-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023295270002
2018-04-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-23SH0614/03/18 STATEMENT OF CAPITAL GBP 100
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023295270003
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-09-08AP01DIRECTOR APPOINTED MR RICHARD COLIN NEIL DAVIDSON
2017-07-27AP01DIRECTOR APPOINTED MR DAVID ARTHUR ELLISON BLOOR
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100.2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 023295270003
2016-06-29SH0101/04/16 STATEMENT OF CAPITAL GBP 100.20
2016-05-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-13RES12VARYING SHARE RIGHTS AND NAMES
2016-05-13RES01ADOPT ARTICLES 28/03/2016
2016-01-21AR0102/12/15 FULL LIST
2015-09-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-07RES12VARYING SHARE RIGHTS AND NAMES
2015-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31SH02SUB-DIVISION 10/07/15
2015-07-31RES13SUBDIVISION 10/07/2015
2015-07-31RES01ADOPT ARTICLES 10/07/2015
2015-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-06-09AA01PREVEXT FROM 31/12/2014 TO 31/01/2015
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0102/12/14 FULL LIST
2014-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023295270002
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0102/12/13 FULL LIST
2014-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL BLOOR / 04/02/2014
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM LONSDALE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AD
2013-10-31MISCSECTION 519
2013-10-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/12
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0102/12/12 FULL LIST
2012-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL BLOOR / 01/12/2011
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AR0102/12/11 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID THOMAS BLOOR / 14/11/2011
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-13AR0102/12/10 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17AR0104/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MARTIN MCLOUGHLIN / 04/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID THOMAS BLOOR / 04/12/2009
2009-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES BLOOR / 01/10/2006
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY BRENDAN MCLOUGHLIN
2008-05-09288aSECRETARY APPOINTED MRS RACHEL BLOOR
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-30363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-02288cDIRECTOR'S PARTICULARS CHANGED
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-02363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-04363sRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2001-02-08288bDIRECTOR RESIGNED
2000-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-19288aNEW SECRETARY APPOINTED
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-02287REGISTERED OFFICE CHANGED ON 02/03/00 FROM: UNIT 1/4 OLD STATION CLOSE COALVILLE LEICESTERSHIRE LE67 3FH
2000-02-01288cDIRECTOR'S PARTICULARS CHANGED
1999-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/99
1999-12-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-28SRES13PARTICULARS SHARES 20/03/99
1999-02-10363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 3 MUSEUM SQUARE LEICESTER LE1 6UF
1998-05-26288aNEW DIRECTOR APPOINTED
1998-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-13363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-31363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-12-18363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0224613 Active Licenced property: UNIT 1-4 OLD STATION CLOSE COALVILLE GB LE67 3FH. Correspondance address: 1-4 OLD STATION CLOSE COALVILLE GB LE67 3FH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 T S BLOOR & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-12 Outstanding LLOYDS BANK PLC
2014-07-01 Outstanding LLOYDS BANK PLC
DEBENTURE 1990-10-12 Satisfied DAVID ARTHUR ELLISON BLOOR
Intangible Assets
Patents
We have not found any records of T S BLOOR & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T S BLOOR & SONS LIMITED
Trademarks
We have not found any records of T S BLOOR & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T S BLOOR & SONS 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 (10130 - Production of meat and poultry meat products) as T S BLOOR & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T S BLOOR & SONS 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 T S BLOOR & SONS 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 T S BLOOR & SONS 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.