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

HAREWELLE INTERNATIONAL LIMITED

ALBERT HOUSE QUAY PLACE, EDWARD STREET, BIRMINGHAM, B1 2RA,
Company Registration Number
02712691
Private Limited Company
Active

Company Overview

About Harewelle International Ltd
HAREWELLE INTERNATIONAL LIMITED was founded on 1992-05-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". Harewelle International 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
HAREWELLE INTERNATIONAL LIMITED
 
Legal Registered Office
ALBERT HOUSE QUAY PLACE
EDWARD STREET
BIRMINGHAM
B1 2RA
Other companies in B1
 
Previous Names
PMTC INTERNATIONAL LIMITED13/09/2006
Filing Information
Company Number 02712691
Company ID Number 02712691
Date formed 1992-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB608392923  
Last Datalog update: 2024-07-05 14:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAREWELLE INTERNATIONAL 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 HAREWELLE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STUART KURT ROBERTS
Company Secretary 2017-03-31
DARREN LEE JACKSON
Director 2012-03-30
STUART KURT ROBERTS
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LESLIE DAVIS
Director 2016-03-01 2017-07-31
DARRYN WILLIAM HAROLD HEDGES
Company Secretary 2016-03-22 2017-03-31
DARRYN WILLIAM HAROLD HEDGES
Director 2016-03-22 2017-03-31
CHRISTOPHER MARK RALPH
Director 2012-03-30 2016-04-30
MALCOLM DAVID HIGHAM
Company Secretary 2013-02-13 2016-03-22
MALCOLM DAVID HIGHAM
Director 2012-03-30 2016-03-22
JOHN DAVID WOOLNER
Director 1992-05-07 2013-09-03
MARK GREIG JOHNSTON
Company Secretary 2004-07-01 2013-02-13
MARK GREIG JOHNSTON
Director 2005-07-01 2013-02-13
BRUCE NEVILLE MEAD
Director 2006-04-19 2012-03-30
STEPHEN DAVID O'NEILL
Director 2007-05-09 2012-03-30
NICHOLAS ORMOND EDWARD SMART
Director 2005-03-01 2012-03-30
MICHAEL CHARLES WOOLFORD
Director 1993-01-01 2012-03-30
PATRICIA MAY WOOLNER
Director 1992-05-07 2012-03-30
DUNCAN ANDREW RHIND
Director 2002-05-24 2011-05-31
TIMOTHY JAMES HARDING
Director 2002-11-18 2007-05-09
PATRICIA MAY WOOLNER
Company Secretary 1992-05-07 2004-07-01
RWL REGISTRARS LIMITED
Nominated Secretary 1992-05-07 1992-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN LEE JACKSON ECOTEC INVESTMENT SERVICES LTD Director 2017-08-01 CURRENT 1988-12-23 Active
DARREN LEE JACKSON PMTC INTERNATIONAL LIMITED Director 2017-08-01 CURRENT 2006-10-06 Active
DARREN LEE JACKSON ECORYS ESOP TRUSTEE LIMITED Director 2017-08-01 CURRENT 1993-01-27 Active
DARREN LEE JACKSON ECORYS SURVEY LTD Director 2017-08-01 CURRENT 2000-09-21 Active
DARREN LEE JACKSON OXFORD INTELLIGENCE LIMITED Director 2017-08-01 CURRENT 1996-09-16 Liquidation
DARREN LEE JACKSON ULG INTERNATIONAL LIMITED Director 2012-03-30 CURRENT 1968-08-19 Active
DARREN LEE JACKSON ECORYS UK LIMITED Director 2011-10-01 CURRENT 1982-07-12 Active
STUART KURT ROBERTS ECORYS UK LIMITED Director 2017-03-31 CURRENT 1982-07-12 Active
STUART KURT ROBERTS ECOTEC INVESTMENT SERVICES LTD Director 2017-03-31 CURRENT 1988-12-23 Active
STUART KURT ROBERTS PMTC INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 2006-10-06 Active
STUART KURT ROBERTS ECORYS ESOP TRUSTEE LIMITED Director 2017-03-31 CURRENT 1993-01-27 Active
STUART KURT ROBERTS ECORYS SURVEY LTD Director 2017-03-31 CURRENT 2000-09-21 Active
STUART KURT ROBERTS ULG INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1968-08-19 Active
STUART KURT ROBERTS OXFORD INTELLIGENCE LIMITED Director 2017-03-31 CURRENT 1996-09-16 Liquidation
STUART KURT ROBERTS WALSALL STUDIO SCHOOL Director 2014-09-17 CURRENT 2012-11-07 Active - Proposal to Strike off
STUART KURT ROBERTS SALSUS LIMITED Director 2012-03-06 CURRENT 2012-03-06 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
2024-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-05-01DIRECTOR APPOINTED MS NICOLA CELIA SMITH
2023-04-28DIRECTOR APPOINTED MR ANDREW WILKINSON-SHARPE
2023-04-28APPOINTMENT TERMINATED, DIRECTOR DARREN LEE JACKSON
2023-04-28APPOINTMENT TERMINATED, DIRECTOR STUART KURT ROBERTS
2023-04-28Termination of appointment of Stuart Kurt Roberts on 2023-04-28
2022-07-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-01CH01Director's details changed for Mr Darren Lee Jackson on 2017-08-01
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE DAVIS
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 150200
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-05AP01DIRECTOR APPOINTED MR STUART KURT ROBERTS
2017-05-05AP03Appointment of Mr Stuart Kurt Roberts as company secretary on 2017-03-31
2017-05-05TM02Termination of appointment of Darryn William Harold Hedges on 2017-03-31
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DARRYN WILLIAM HAROLD HEDGES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 150200
2016-05-17AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK RALPH
2016-03-22AP03Appointment of Mr Darryn William Harold Hedges as company secretary on 2016-03-22
2016-03-22AP01DIRECTOR APPOINTED MR DARRYN WILLIAM HAROLD HEDGES
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVID HIGHAM
2016-03-22TM02Termination of appointment of Malcolm David Higham on 2016-03-22
2016-03-03AP01DIRECTOR APPOINTED MR MICHAEL LESLIE DAVIS
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 150200
2015-05-27AR0107/05/15 ANNUAL RETURN FULL LIST
2015-05-27CH01Director's details changed for Mr Christopher Mark Ralph on 2014-08-06
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 150200
2014-06-04AR0107/05/14 ANNUAL RETURN FULL LIST
2014-06-04AD02SAIL ADDRESS CHANGED FROM: C/O MACINTYRE HUDSON LLP PETERBRIDGE HOUSE 3 THE LAKES NORTHAMPTON NN4 7HB UNITED KINGDOM
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLNER
2013-06-18AR0107/05/13 FULL LIST
2013-06-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-02-22AP03SECRETARY APPOINTED MR MALCOLM DAVID HIGHAM
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON
2013-02-22TM02APPOINTMENT TERMINATED, SECRETARY MARK JOHNSTON
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM THE OLD MILL BLISWORTH HILL BARNS STOKE ROAD BLISWORTH NORTHAMPTONSHIRE NN7 3DB
2012-06-29AR0107/05/12 FULL LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREIG JOHNSTON / 31/03/2012
2012-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MARK GREIG JOHNSTON / 31/03/2012
2012-04-16RES12VARYING SHARE RIGHTS AND NAMES
2012-04-16RES01ADOPT ARTICLES 30/03/2012
2012-04-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-11AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-04-11AP01DIRECTOR APPOINTED MR MALCOLM DAVID HIGHAM
2012-04-11AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK RALPH
2012-04-11AP01DIRECTOR APPOINTED MR DARREN LEE JACKSON
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOLFORD
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WOOLNER
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMART
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'NEILL
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MEAD
2012-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN RHIND
2011-06-01AR0107/05/11 FULL LIST
2011-06-01AD02SAIL ADDRESS CHANGED FROM: 71 HIGH STREET GREAT BARFORD BEDFORD BEDFORDSHIRE MK44 3LF UNITED KINGDOM
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ORMOND EDWARD SMART / 01/01/2011
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-17AR0107/05/10 FULL LIST
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-16AD02SAIL ADDRESS CREATED
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANDREW RHIND / 06/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MAY WOOLNER / 06/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ORMOND EDWARD SMART / 06/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE NEVILLE MEAD / 06/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREIG JOHNSTON / 06/05/2010
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-05-18363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-18190LOCATION OF DEBENTURE REGISTER
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-10363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-15363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-02-19RES04£ NC 202000/1102000 12/0
2007-02-19123NC INC ALREADY ADJUSTED 12/05/06
2007-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-19RES12VARYING SHARE RIGHTS AND NAMES
2007-02-1988(2)RAD 12/05/06--------- £ SI 50000@1=50000 £ IC 100200/150200
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: GREYSTONES COURT HIGH STREET HARROLD BEDFORDSHIRE MK43 7DQ
2006-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-13CERTNMCOMPANY NAME CHANGED PMTC INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/09/06
2006-05-25288cDIRECTOR'S PARTICULARS CHANGED
2006-05-25353LOCATION OF REGISTER OF MEMBERS
2006-05-25363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDS MK40 3JY
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAREWELLE INTERNATIONAL 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 HAREWELLE INTERNATIONAL LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='02712691' OR DefendantCompanyNumber='02712691' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HAREWELLE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for HAREWELLE INTERNATIONAL LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='02712691' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='02712691' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of HAREWELLE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAREWELLE INTERNATIONAL 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 (74909 - Other professional, scientific and technical activities n.e.c.) as HAREWELLE INTERNATIONAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='02712691' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='02712691' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where HAREWELLE INTERNATIONAL 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 HAREWELLE INTERNATIONAL 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 HAREWELLE INTERNATIONAL 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.