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

TEXTRON LIMITED

23 BEDFORD ROW, LONDON, WC1R 4EB,
Company Registration Number
02657253
Private Limited Company
Active

Company Overview

About Textron Ltd
TEXTRON LIMITED was founded on 1991-10-24 and has its registered office in . The organisation's status is listed as "Active". Textron Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TEXTRON LIMITED
 
Legal Registered Office
23 BEDFORD ROW
LONDON
WC1R 4EB
Other companies in WC1R
 
Filing Information
Company Number 02657253
Company ID Number 02657253
Date formed 1991-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB614589227  
Last Datalog update: 2023-11-06 05:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEXTRON 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 TEXTRON LIMITED
The following companies were found which have the same name as TEXTRON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEXTRON ( HK ) LIMITED Dissolved Company formed on the 1978-03-07
TEXTRON (1992) LIMITED AVCO HOUSE CASTLE STREET READING BERKSHIRE RG1 7DZ Active - Proposal to Strike off Company formed on the 1969-06-18
TEXTRON ACQUISITION LIMITED 23 BEDFORD ROW LONDON WC1R 4EB Active - Proposal to Strike off Company formed on the 1997-10-02
TEXTRON ACCEPTANCE CORPORATION Delaware Unknown
TEXTRON ACQUISITION LLC Delaware Unknown
TEXTRON ACCEPTANCE CORPORATION Michigan UNKNOWN
Textron Airland, LLC Delaware Unknown
TEXTRON AIRPLANE INC Delaware Unknown
TEXTRON AMERICAN INC Mississippi Unknown
TEXTRON ASIA INC. ROBINSON ROAD Singapore 068877 Dissolved Company formed on the 2008-09-11
Textron Asia Inc. Delaware Unknown
Textron Atlantic LLC Delaware Unknown
TEXTRON ATLANTIC FRANCE INC Delaware Unknown
TEXTRON ATAC INC Delaware Unknown
TEXTRON AUTOMOTIVE MANAGEMENT SERVICES Delaware Unknown
TEXTRON AUTOMOTIVE EXTERIORS INC Georgia Unknown
TEXTRON AUTOMOTIVE MANAGEMENT SERVICES INCORPORATED Michigan UNKNOWN
TEXTRON AUTOMOTIVE EXTERIORS INC Georgia Unknown
TEXTRON AUTOMOTIVE FUNCTIONAL COMPONENTS INC MCCORD WINN DIVISION Tennessee Unknown
TEXTRON AUTOMOTIVE INTERIORS INC Tennessee Unknown

Company Officers of TEXTRON LIMITED

Current Directors
Officer Role Date Appointed
NATALIA FERNANDA ROJAS-MERA
Company Secretary 2018-02-05
ELIZABETH CHAFFEE PERKINS
Director 2015-08-27
ANN THOMPSON WILLAMAN
Director 1996-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ANNE PRESTON
Company Secretary 1998-10-21 2018-01-13
JOHN HINKLE BRACKEN
Director 2009-10-26 2015-08-27
DAVID KENNETH RIDGWAY
Director 2002-09-06 2009-10-31
ALUN CHRISTOPHER THOMAS
Director 2003-12-16 2007-08-30
ROBERT JOSEPH AYOTTE
Director 1996-07-26 2003-12-16
PAUL AUGUSTINE MCGARTOLL
Director 1999-01-19 2002-09-06
CHARLES ANDREW ROVER STAVELEY
Director 1999-01-19 2001-10-15
DONNIE BRAUNSTEIN
Director 1996-07-26 2000-07-31
MIRIAM ANN ROSS
Director 1996-06-28 1999-01-19
SUSAN ELIZABETH CRICHTON
Company Secretary 1994-07-07 1998-10-21
SUSAN ELIZABETH CRICHTON
Director 1994-07-07 1998-10-21
JOHN CHRISTOPHER DALTON
Director 1998-02-23 1998-10-10
JOHN CHRISTOPHER CASTLE
Director 1996-07-30 1997-03-31
JAMES FRANKLIN HARDYMON
Director 1993-06-29 1996-06-28
CLIVE JAMES GORDON LEWIS
Director 1992-09-29 1996-06-28
ANTONIUS SCHAEFER
Director 1992-09-29 1996-06-28
THOMAS DOUGLAS SOUTTER
Director 1992-09-29 1995-03-31
RICHARD LIONEL STOREY
Director 1992-09-29 1994-07-07
RICHARD LIONEL STOREY
Company Secretary 1992-11-11 1994-07-01
ROBERT BROOKS
Director 1991-10-24 1993-02-17
BEVERLY FRANKLIN DOLAN
Director 1992-09-29 1992-12-31
PAULINE ANNE PRESTON
Company Secretary 1991-10-24 1992-11-11
PAULINE ANNE PRESTON
Director 1991-10-24 1992-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH CHAFFEE PERKINS TEXTRON ACQUISITION LIMITED Director 2015-08-27 CURRENT 1997-10-02 Active - Proposal to Strike off
ANN THOMPSON WILLAMAN TEXTRON ACQUISITION LIMITED Director 1998-10-01 CURRENT 1997-10-02 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
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-03-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-26AP01DIRECTOR APPOINTED MR SCOTT PAUL HEGSTROM
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANN THOMPSON WILLAMAN
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-06-12AP01DIRECTOR APPOINTED MS JANET SOUZA FOGARTY
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHAFFEE PERKINS
2020-02-04AP03Appointment of Mr Richard Clive Lewis as company secretary on 2020-02-01
2020-02-03TM02Termination of appointment of Natalia Fernanda Rojas-Mera on 2020-02-01
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-08PSC05Change of details for Textron Atlantic Llc as a person with significant control on 2018-09-13
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-09-21PSC02Notification of Textron Atlantic Llc as a person with significant control on 2018-09-13
2018-09-21PSC07CESSATION OF TEXTRON ACQUISITION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24SH10Particulars of variation of rights attached to shares
2018-08-24SH08Change of share class name or designation
2018-08-22RES12Resolution of varying share rights or name
2018-08-22RES01ADOPT ARTICLES 13/08/2018
2018-02-08AP03SECRETARY APPOINTED MISS NATALIA FERNANDA ROJAS-MERA
2018-02-08TM02APPOINTMENT TERMINATED, SECRETARY PAULINE PRESTON
2018-02-08AP03SECRETARY APPOINTED MISS NATALIA FERNANDA ROJAS-MERA
2018-02-08TM02APPOINTMENT TERMINATED, SECRETARY PAULINE PRESTON
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-02-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 34641245
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 34641245
2015-11-27AR0124/10/15 FULL LIST
2015-11-27LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 34641245
2015-11-27AR0124/10/15 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03AP01DIRECTOR APPOINTED ELIZABETH CHAFFEE PERKINS
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINKLE BRACKEN
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 34641245
2014-11-21AR0124/10/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 28/12/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 34641245
2013-11-13AR0124/10/13 ANNUAL RETURN FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-10-31AR0124/10/12 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AR0124/10/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0124/10/10 FULL LIST
2010-10-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN THOMPSON WILLAMAN / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH RIDGWAY / 01/10/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANNE PRESTON / 01/10/2009
2009-12-04AR0124/10/09 FULL LIST
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIDGWAY
2009-10-27AP01DIRECTOR APPOINTED JOHN HINKLE BRACKEN
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-24363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2007-10-29363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-03288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-02363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-01-20288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-18363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288bDIRECTOR RESIGNED
2003-11-11363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-09-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-30363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-30363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-10-11288bDIRECTOR RESIGNED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-09-11244DELIVERY EXT'D 3 MTH 31/12/01
2001-11-05363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-30288bDIRECTOR RESIGNED
2000-11-08288bDIRECTOR RESIGNED
2000-11-03363(288)DIRECTOR RESIGNED
2000-11-03363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-17395PARTICULARS OF MORTGAGE/CHARGE
1999-11-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-11-0488(2)PAD 16/11/98--------- £ SI 21584045@1
1999-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-25363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-10-15244DELIVERY EXT'D 3 MTH 31/12/98
1999-10-0488(2)RAD 30/09/99--------- £ SI 1500000@1=1500000 £ IC 11577200/13077200
1999-09-15WRES01ALTER MEM AND ARTS 08/09/99
1999-05-04AAFULL GROUP ACCOUNTS MADE UP TO 30/11/97
1999-03-25288bDIRECTOR RESIGNED
1999-02-15288aNEW DIRECTOR APPOINTED
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-28SASHARES AGREEMENT OTC
1999-01-2888(2)OAD 07/07/97--------- £ SI 10000000@1
1998-12-22363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-12-21123NC INC ALREADY ADJUSTED 16/11/98
1998-12-21WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/98
1998-12-21WRES04£ NC 20000000/41584045 16/
1998-12-17123£ NC 1560000/20000000 07/07/97
1998-12-17ORES04NC INC ALREADY ADJUSTED 28/06/96
1998-12-17ORES13ISSUE SHARES 28/06/96
1998-12-17ORES04NC INC ALREADY ADJUSTED 07/07/97
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft



Licences & Regulatory approval
We could not find any licences issued to TEXTRON 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 TEXTRON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-04-09 Outstanding MERVYN ALLEN GIBBS AND PEARL ANITA GIBBS
RENT DEPOSIT DEED 1999-12-10 Satisfied FLORENCE MAUD CLEVERLYACTING BY BRUCE HENRY PELL - JACQUELINE ANN ETSTEN - DIANA MARGARET PELL
Intangible Assets
Patents
We have not found any records of TEXTRON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEXTRON LIMITED
Trademarks
We have not found any records of TEXTRON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXTRON 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 (25620 - Machining) as TEXTRON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEXTRON 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.
Import/Export of Goods
Goods imported/exported by TEXTRON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084834051Gear boxes for machinery
2018-12-0084834051Gear boxes for machinery
2018-03-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2018-03-0086090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2016-10-0084136020Rotory positive displacement hydraulic units, with pumps
2016-10-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-07-0090200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2016-03-0049119100Pictures, prints and photographs, n.e.s.
2016-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-02-0049111010Commercial catalogues
2016-02-0061099020T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted
2015-12-0049111010Commercial catalogues
2015-11-0048172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2014-08-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2013-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-04-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2013-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-08-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2012-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2010-07-0182055990
2010-05-0195030099Toys, n.e.s.
2010-04-0196089980

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEXTRON 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 TEXTRON LIMITED any grants or awards.
Ownership
    • TEXTRON INC : Ultimate parent company : US
      • ESL Defence (Holdings) Ltd
      • David Brown Group plc
      • David Brown Engineering Ltd
      • David Brown Defence Equipment Limited
      • David Brown Defence Equipment Ltd
      • David Brown Special Products Limited
      • David Brown Special Products Ltd
      • David Brown Vehicle Products Ltd
      • David Brown Investments Ltd
      • David Brown Pension Trustee Ltd
      • Hygate Transmissions Ltd
      • Ransomes plc
      • Textron Golf & Turf plc
      • Textron Golf & Turf plc (99.9%; 1 share -Textron Atlantic Inc.)
      • AAI/ACL Technologies Europe Limited
      • AAI/ACL Technologies Europe Ltd
      • ESL Defence Limited
      • ESL Defence Ltd
      • Textron Acquisition Limited
      • Textron Acquisition Ltd
      • Ransomes Jacobsen Limited
      • Ransomes Jacobsen Ltd
      • Ransomes Overseas Services Limited
      • Ransomes Overseas Services Ltd
      • Ransomes Pensions Trustee Co Ltd
      • Ransomes Pensions Trustee Company Limited
      • Ransomes Property Developments Limited
      • Ransomes Property Developments Ltd
      • Ransomes Sims & Jeffries Limited
      • Ransomes Sims & Jeffries Ltd
      • Textron Limited
      • Textron Ltd
      • Kautex Textron (UK) Limited
      • Kautex Textron (UK) Ltd
      • Kautex Textron CVS Limited
      • Kautex Textron CVS Ltd
      • AAI/ACL Technologies Europe (strike off in process)
      • AAI/ACL Technologies Europe (strike-off in process)
      • David Brown Defence Equipment Ltd
      • David Brown Employee Trust Ltd
      • David Brown Engineering Ltd
      • David Brown Group plc
      • David Brown Hydraulics Ltd
      • David Brown Investments Ltd
      • David Brown Partnership Investments Ltd
      • David Brown Pension Trustee Ltd
      • David Brown Radicon Ltd
      • David Brown Special Products Ltd
      • David Brown Transaxles Ltd
      • David Brown Union Pumps Ltd
      • David Brown Vehicle Products Ltd
      • ESL Defence (Holdings) Ltd
      • ESL Defence Limited
      • ESL Defence Ltd
      • Havens Management Ltd
      • The Havens Management Limited
      • Hygate Transmissions Ltd
      • Kautex Textron (UK) Limited
      • Kautex Textron (UK) Ltd
      • Kautex Textron CVS Limited
      • Kautex Textron CVS Ltd
      • Ransomes Jacobsen Limited
      • Ransomes Jacobsen Ltd
      • Ransomes Limited
      • Ransomes Ltd
      • Ransomes Overseas Services Limited
      • Ransomes Overseas Services Ltd
      • Ransomes Park Limited
      • Ransomes Park Ltd
      • Ransomes Pensions Trustee Co Ltd
      • Ransomes Pensions Trustee Company Limited
      • Ransomes plc
      • Ransomes Property Developments Limited
      • Ransomes Property Developments Ltd
      • Ransomes Sims & Jefferies Limited
      • Ransomes Sims & Jefferies Ltd
      • Ransomes Sims & Jeffries Limited
      • Ransomes Sims & Jeffries Ltd
      • Tempo Europe
      • Tempo Europe (71%; 29% - Avdel International B.V.)
      • Textron Acquisition Limited
      • Textron Acquisition Ltd
      • Textron Fastening Systems Limited
      • Textron Fastening Systems Ltd
      • Textron Fluid & Power Systems Holdings Ltd
      • Textron Fluid and Power Systems Holdings Limited
      • Textron Golf & Turf (strike off in process)
      • Textron Golf and Turf (strike-off in process)
      • Textron Golf & Turf plc
      • Textron Golf & Turf plc (99.9%; 1 share - Textron Atlantic Inc.)
      • Textron Golf & Turf plc (99.9%; 1 share -Textron Atlantic Inc.)
      • Textron Limited
      • Textron Ltd
      • Textron UK Pension Trustee Ltd
      • Ransomes Limited(continued from prior page)
      • Ransomes Ltd(continued from prior page)
      • Ransomes Property Developments (continued from prior page)
    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.