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

CLASSIC MASONRY LIMITED

SANDGATE HALL, 36 ALBION ROAD, NORTH SHIELDS, TYNE AND WEAR, NE30 2RQ,
Company Registration Number
02582040
Private Limited Company
Active

Company Overview

About Classic Masonry Ltd
CLASSIC MASONRY LIMITED was founded on 1991-02-13 and has its registered office in Tyne And Wear. The organisation's status is listed as "Active". Classic Masonry Limited is a Private Limited Company registered in 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
CLASSIC MASONRY LIMITED
 
Legal Registered Office
SANDGATE HALL, 36 ALBION ROAD
NORTH SHIELDS
TYNE AND WEAR
NE30 2RQ
Other companies in NE30
 
Telephone01912576666
 
Filing Information
Company Number 02582040
Company ID Number 02582040
Date formed 1991-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB556032261  
Last Datalog update: 2024-03-07 00:16:21
Primary Source:Companies House
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 CLASSIC MASONRY LIMITED
The following companies were found which have the same name as CLASSIC MASONRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLASSIC MASONRY LTD. 110 KRAMERS POND RD Putnam PUTNAM VALLEY NY 10579 Active Company formed on the 2001-03-01
CLASSIC MASONRY, INC. 20219 DAMSON RD LYNNWOOD WA 98036 Dissolved Company formed on the 2004-01-16
CLASSIC MASONRY AND TILE LLC 20219 DAMSON RD LYNNWOOD WA 98036 Dissolved Company formed on the 2007-01-01
Classic Masonry, Inc. 5083 ROCK CLIFF ROAD PO BOX 361 BEDFORD VA 24523 Active Company formed on the 2002-04-16
Classic Masonry Designs, LLC 801 Arcadia Road Chesapeake VA 23322 Active Company formed on the 2016-04-19
CLASSIC MASONRY SERVICES UK LTD 26 HIGH STREET HASLEMERE SURREY GU27 2HW Active - Proposal to Strike off Company formed on the 2016-05-16
CLASSIC MASONRY GROUP, INC. 3901 SE COMMERCE AVE STUART FL 34997 Inactive Company formed on the 2000-02-14
CLASSIC MASONRY CONSTRUCTION, INC. 2920 W. AIRPORT BLVD. SANFORD FL 32771 Inactive Company formed on the 2003-07-09
CLASSIC MASONRY OF POLK COUNTY INC 2602 TRINITY CIRCLE WINTER HAVEN FL 33881 Inactive Company formed on the 2007-03-01
CLASSIC MASONRY, INC. 10616 MOORE ROAD GOTHA FL 34734 Inactive Company formed on the 1985-03-14
CLASSIC MASONRY, INC. Texas Dissolved Company formed on the 2008-05-05
CLASSIC MASONRY INC Georgia Unknown
CLASSIC MASONRY RESIDENTIAL INC California Unknown
CLASSIC MASONRY INCORPORATED Michigan UNKNOWN
CLASSIC MASONRY INC North Carolina Unknown
Classic Masonry Inc Maryland Unknown
Classic Masonry LLC Maryland Unknown
Classic Masonry Construction Company Inc Maryland Unknown
CLASSIC MASONRY OF SPRINGFIELD INC Missouri Unknown

Company Officers of CLASSIC MASONRY LIMITED

Current Directors
Officer Role Date Appointed
JOANNE ELIZABETH REGAN
Company Secretary 1996-05-07
ANTHONY WILLIAM KAY
Director 2007-08-01
GARY KENNEDY
Director 2005-04-01
MICHAEL MOODY
Director 1991-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK NICHOLSON
Director 2003-08-01 2007-06-22
ANTHONY WILLIAM KAY
Company Secretary 1995-06-06 1996-05-06
ROYSTON ROBSON
Director 1991-03-13 1996-03-31
JOHN GEORGE NOBLE
Company Secretary 1991-03-13 1995-06-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-02-13 1991-03-13
INSTANT COMPANIES LIMITED
Nominated Director 1991-02-13 1991-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE ELIZABETH REGAN MAYMASK (8) LIMITED Company Secretary 2004-09-21 CURRENT 2004-04-16 Dissolved 2014-04-15
JOANNE ELIZABETH REGAN HISTORIC PROPERTY RESTORATION LIMITED Company Secretary 1999-09-16 CURRENT 1995-09-21 Active
JOANNE ELIZABETH REGAN HPR CONSTRUCTION LIMITED Company Secretary 1998-07-15 CURRENT 1998-07-15 Active
ANTHONY WILLIAM KAY BESPOKE CONCRETE PRODUCTS LIMITED Director 2013-10-01 CURRENT 1992-12-15 Active
ANTHONY WILLIAM KAY ABBEYFIELD NORTHUMBRIA Director 2002-03-20 CURRENT 1961-09-12 Active
MICHAEL MOODY MAYMASK (8) LIMITED Director 2004-09-21 CURRENT 2004-04-16 Dissolved 2014-04-15
MICHAEL MOODY HPR CONSTRUCTION LIMITED Director 1998-07-15 CURRENT 1998-07-15 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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-09-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-10-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-10-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025820400005
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 75
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 75
2016-03-08AR0113/02/16 ANNUAL RETURN FULL LIST
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KENNEDY / 01/01/2016
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MOODY / 01/01/2016
2015-09-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 75
2015-02-25AR0113/02/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 75
2014-03-05AR0113/02/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0113/02/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0113/02/12 ANNUAL RETURN FULL LIST
2011-10-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0113/02/11 ANNUAL RETURN FULL LIST
2010-11-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AR0113/02/10 ANNUAL RETURN FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MOODY / 13/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KENNEDY / 13/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM KAY / 13/02/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH REGAN / 13/02/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-26363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-02-27363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-16363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-11288aNEW DIRECTOR APPOINTED
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 28 BARMOUTH ROAD WEST CHIRTON SOUTH TRADING ESTATE NORT SHIELDS TYNE & WEAR NE29 7TY
2005-02-17363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-10288aNEW DIRECTOR APPOINTED
2004-03-29363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-19363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-11363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/01
2001-02-21363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-07363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/99
1999-04-23363sRETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-04395PARTICULARS OF MORTGAGE/CHARGE
1998-02-16363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-17363(288)SECRETARY RESIGNED
1997-02-17363sRETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS
1997-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-21288DIRECTOR RESIGNED
1996-06-15288NEW SECRETARY APPOINTED
1996-05-19SRES09POS 25X£1 25/04/96
1996-05-19169£ IC 100/75 25/04/96 £ SR 25@1=25
1996-05-14287REGISTERED OFFICE CHANGED ON 14/05/96 FROM: 34 COANWOOD WAY, HIGH PARK SUNNISIDE NEWCASTLE-UPON-TYNE NE16 5XR
1996-04-22363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1996-04-2288(2)RAD 10/01/96--------- £ SI 98@1=98 £ IC 2/100
1996-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-29288SECRETARY RESIGNED
1995-08-29288NEW SECRETARY APPOINTED
1995-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-08363sRETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS
1994-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-24363sRETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLASSIC MASONRY 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 CLASSIC MASONRY 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
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-09-15 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 2009-07-07 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
MORTGAGE 1998-08-04 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1991-05-16 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CLASSIC MASONRY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CLASSIC MASONRY LIMITED owns 3 domain names.

classic-masonry.co.uk   classicmasonry.co.uk   stotties.co.uk  

Trademarks
We have not found any records of CLASSIC MASONRY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLASSIC MASONRY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-2 GBP £2,908 Rendered by Other Local Authorities
Durham County Council 2017-1 GBP £2,995 Construction work
Durham County Council 2016-11 GBP £798 Construction work
Durham County Council 2016-10 GBP £3,915 Contract Payments
Durham County Council 2016-9 GBP £1,625 Construction work
Durham County Council 2016-5 GBP £9,822 Construction work
Durham County Council 2015-12 GBP £573 Rendered by Private Contractors
South Tyneside Council 2015-11 GBP £20,575 Capital Enhancement Costs
Newcastle City Council 2015-7 GBP £640 Premises
Newcastle City Council 2015-6 GBP £4,426 Premises
Durham County Council 2015-6 GBP £4,611 Miscellaneous Expenses
Newcastle City Council 2015-3 GBP £668 Capital Expenditure
South Tyneside Council 2015-2 GBP £16,101 Capital Enhancement Costs
Durham County Council 2015-2 GBP £19,312 Rendered by Private Contractors
Hartlepool Borough Council 2015-1 GBP £26,219 Capital - Payments Under Contract
Newcastle City Council 2014-12 GBP £2,043 Supplies & Services
Durham County Council 2014-12 GBP £2,642 Capital - Reconstruction
Durham County Council 2014-11 GBP £22,093 Centrally Controlled Rep and Maint
Newcastle City Council 2014-9 GBP £397 Supplies & Services
Newcastle City Council 2014-7 GBP £8,668
Middlesbrough Council 2014-7 GBP £19,521
Gateshead Council 2014-7 GBP £415 Licenses, Housing, Fees
Gateshead Council 2014-4 GBP £2,644 Other Running Costs
Gateshead Council 2014-3 GBP £5,696 Other Running Costs
Gateshead Council 2014-1 GBP £4,182 Rep & Maint
Durham County Council 2013-12 GBP £25,887
Newcastle City Council 2013-12 GBP £2,348
Newcastle City Council 2013-11 GBP £25,471
Durham County Council 2013-11 GBP £8,438
Newcastle City Council 2013-10 GBP £13,376
Durham County Council 2013-9 GBP £21,664
Newcastle City Council 2013-9 GBP £5,566
Durham County Council 2013-8 GBP £28,785
Durham County Council 2013-7 GBP £13,039
Newcastle City Council 2013-7 GBP £345
Durham County Council 2013-6 GBP £28,673
Durham County Council 2013-5 GBP £19,182
Durham County Council 2013-1 GBP £1,552 Equipment and Materials
Gateshead Council 2012-11 GBP £16,943 Rep & Maint
Middlesbrough Council 2012-10 GBP £10,072
Gateshead Council 2012-10 GBP £3,894 Rep & Maint
SUNDERLAND CITY COUNCIL 2012-9 GBP £49,906 EQUIP/FURNITURE/MATERIALS
Middlesbrough Council 2012-9 GBP £62,244
Newcastle City Council 2012-7 GBP £102,871
Durham County Council 2012-7 GBP £13,439 Construction work
Gateshead Council 2012-7 GBP £8,356 Rep & Maint
Newcastle City Council 2012-6 GBP £48,997
SUNDERLAND CITY COUNCIL 2012-6 GBP £10,106 CONSTRUCTION WORKS
Gateshead Council 2012-5 GBP £1,498 Rep & Maint
Newcastle City Council 2012-5 GBP £52,150
Gateshead Council 2012-4 GBP £2,015 Other Running Costs
Newcastle City Council 2012-3 GBP £4,289
SUNDERLAND CITY COUNCIL 2012-3 GBP £12,902 EQUIP/FURNITURE/MATERIALS
Gateshead Council 2012-2 GBP £931 Third Party Payments
Gateshead Council 2012-1 GBP £4,703 Third Party Payments
SUNDERLAND CITY COUNCIL 2011-12 GBP £4,165 EQUIP/FURNITURE/MATERIALS
Newcastle City Council 2011-12 GBP £3,972
Gateshead Council 2011-11 GBP £16,782 Support Services
Newcastle City Council 2011-11 GBP £8,987
Newcastle City Council 2011-8 GBP £1,664
Gateshead Council 2011-8 GBP £2,450 Other Running Costs
Newcastle City Council 2011-7 GBP £3,752
Gateshead Council 2011-7 GBP £1,472 Other Running Costs
Gateshead Council 2011-6 GBP £5,264
Gateshead Council 2011-5 GBP £8,284
Newcastle City Council 2011-5 GBP £9,169
Newcastle City Council 2011-3 GBP £10,929
Gateshead Council 2011-3 GBP £2,825
Gateshead Council 2011-2 GBP £2,344
SUNDERLAND CITY COUNCIL 2011-1 GBP £2,499 PRIVATE CONTRACTORS
Newcastle City Council 2011-1 GBP £11,835
Gateshead Council 2011-1 GBP £36,433 Other Running Costs
Gateshead Council 2010-12 GBP £13,669 Other Running Costs
Newcastle City Council 2010-12 GBP £9,208 NS: Capital Works
Newcastle City Council 2010-11 GBP £3,231 CW Civic Serv Build Mngmt
Newcastle City Council 2010-9 GBP £14,597 NS: Asset Man
Newcastle City Council 2010-7 GBP £13,141 Cityworks Rangers
Newcastle City Council 2010-6 GBP £15,615 CW Civic Serv Build Mngmt
Newcastle City Council 2010-5 GBP £9,415 NS: Admin & Finance
Newcastle City Council 2010-4 GBP £5,081 NS: Asset Man

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 CLASSIC MASONRY 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 CLASSIC MASONRY 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 CLASSIC MASONRY 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.