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

HALCO GROUP LIMITED

BRIGHOUSE, WEST YORKSHIRE, HD6,
Company Registration Number
03120985
Private Limited Company
Dissolved

Dissolved 2017-04-18

Company Overview

About Halco Group Ltd
HALCO GROUP LIMITED was founded on 1995-11-01 and had its registered office in Brighouse. The company was dissolved on the 2017-04-18 and is no longer trading or active.

Key Data
Company Name
HALCO GROUP LIMITED
 
Legal Registered Office
BRIGHOUSE
WEST YORKSHIRE
 
Filing Information
Company Number 03120985
Date formed 1995-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-04-18
Type of accounts FULL
Last Datalog update: 2017-08-18 09:32:14
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 HALCO GROUP LIMITED
The following companies were found which have the same name as HALCO GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALCO GROUP LLC 60960 BILLADEAU RD BEND OR 97702 Active Company formed on the 2008-01-11
HALCO GROUP INCORPORATED New Jersey Unknown

Company Officers of HALCO GROUP LIMITED

Current Directors
Officer Role Date Appointed
SEAN LEE HOGAN
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL REINSTEIN
Director 2016-01-01 2016-03-23
DAVID STEINHAFEL
Director 2015-03-25 2015-05-02
DAVID FRASER
Company Secretary 2014-09-26 2015-03-31
RICHARD ALAN WINGATE
Director 2012-02-01 2015-03-31
MICHAEL DAVID CLEAVER
Director 2012-11-30 2014-10-01
SRINIVASA RANGAN SRINATH
Director 2012-02-01 2014-10-01
JANETTE MARGARET NICHOLLS
Company Secretary 2011-07-08 2014-09-26
NIGEL JOHN BURROUGHS
Director 2011-07-08 2014-09-26
LAURENCE MICHAEL DOBNEY
Director 2011-07-08 2012-11-30
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2010-02-19 2011-07-08
CRAIG RICHARD MACKUS
Director 2010-02-19 2011-07-08
TIMOTHY WILLIAM SULLIVAN
Director 2010-02-19 2011-07-08
ERIC I COHEN
Company Secretary 2006-01-24 2010-02-19
ERIC I COHEN
Director 2006-01-24 2010-02-19
RONALD MATTHEW DEFEO
Director 2006-01-24 2010-02-19
PHILLIP CHARLES WIDMAN
Director 2006-01-24 2010-02-19
JONATHAN BRANDON COWAN
Company Secretary 1996-04-11 2006-01-24
JONATHAN BRANDON COWAN
Director 1996-04-11 2006-01-24
IAN REDFERN FORBES
Director 1996-04-11 2006-01-24
PHILIP HOWARD
Director 1996-04-11 2003-06-19
NORMAN PETER HUGHES
Director 1996-04-11 2003-06-19
JOHN WILLOUGHBY GARTSIDE
Director 1996-04-11 2003-06-18
RICHARD TERRY ALEXANDER THOMPSON
Director 1997-01-23 1997-07-09
ANTHONY JAMES BENNETT
Director 1996-04-11 1997-01-08
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-11-01 1996-04-11
DLA NOMINEES LIMITED
Nominated Director 1995-11-01 1996-04-11
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1995-11-01 1996-04-11

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
2017-04-18GAZ2STRUCK OFF AND DISSOLVED
2017-01-31GAZ1FIRST GAZETTE
2016-06-25AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REINSTEIN
2016-05-25AP01DIRECTOR APPOINTED MR MICHAEL REINSTEIN
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 4720991.1
2015-11-02AR0101/11/15 FULL LIST
2015-08-28AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEINHAFEL
2015-06-05AP01DIRECTOR APPOINTED MR SEAN LEE HOGAN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WINGATE
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID FRASER
2015-03-27AP01DIRECTOR APPOINTED MR DAVID STEINHAFEL
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SRINIVASA SRINATH
2015-02-21DISS40DISS40 (DISS40(SOAD))
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 4720991.1
2015-01-08AR0101/11/14 FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEAVER
2015-01-08AD02SAIL ADDRESS CHANGED FROM: CATERPILLAR LEGAL SERVICES EASTFIELD PETERBOROUGH PE1 5NA UNITED KINGDOM
2014-12-30GAZ1FIRST GAZETTE
2014-10-03AP03SECRETARY APPOINTED MR DAVID FRASER
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BURROUGHS
2014-10-03TM02APPOINTMENT TERMINATED, SECRETARY JANETTE NICHOLLS
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 4720991.1
2014-01-13AR0101/11/13 FULL LIST
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM HALCO DRILLING INTERNATIONAL LIMITED WEST LANE SOUTHOWRAM HALIFAX WEST YORKSHIRE HX3 9TW UNITED KINGDOM
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-13AP01DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER
2012-12-13AR0101/11/12 FULL LIST
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY
2012-02-16AP01DIRECTOR APPOINTED MR RICHARD ALAN WINGATE
2012-02-16AP01DIRECTOR APPOINTED MR SRINIVASA RANGAN SRINATH
2012-01-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-06AR0101/11/11 FULL LIST
2011-12-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-12-06AD02SAIL ADDRESS CREATED
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SULLIVAN
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MACKUS
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED
2011-10-12AP01DIRECTOR APPOINTED MR LAURENCE MICHAEL DOBNEY
2011-10-12AP01DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS
2011-10-12AP03SECRETARY APPOINTED MRS JANETTE MARGARET NICHOLLS
2010-12-22AR0101/11/10 FULL LIST
2010-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COBBETTS (SECRETARIAL) LIMITED / 19/02/2010
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY ERIC COHEN
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WIDMAN
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DEFEO
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COHEN
2010-05-11AP04CORPORATE SECRETARY APPOINTED COBBETTS (SECRETARIAL) LIMITED
2010-05-11AP01DIRECTOR APPOINTED MR CRAIG RICHARD MACKUS
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 252 UPPER THIRD STREET GRAFTON GATE EAST MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ
2010-05-10AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM SULLIVAN
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-17AR0101/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC COHEN / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MATTHEW DEFEO / 01/10/2009
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-02363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC COHEN / 10/03/2008
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-26363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-27225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: WEST LANE SOUTHOWRAM HALIFAX WEST YORKSHIRE HX3 9TW
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-01-11363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288bDIRECTOR RESIGNED
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28921 - Manufacture of machinery for mining




Licences & Regulatory approval
We could not find any licences issued to HALCO GROUP 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 HALCO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-19 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
DEED OF ASSIGNMENT 1996-07-15 Satisfied MIDLAND BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1996-04-23 Satisfied MIDLAND BANK PLC
PLEDGE AGREEMENT 1996-04-23 Satisfied MIDLAND BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1996-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC,AS AGENT AND TRUSTEE FOR THE BANKS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALCO GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HALCO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALCO GROUP LIMITED
Trademarks
We have not found any records of HALCO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALCO GROUP 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 (28921 - Manufacture of machinery for mining) as HALCO GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HALCO GROUP 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 HALCO GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2010-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-08-0182071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2010-07-0182071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2010-05-0182071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2010-04-0182071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2010-04-0182075090Tools for drilling, interchangeable, for working materials other than metal, with working parts of materials other than diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring, wall boring and tools for tapping)
2010-01-0182051000Hand-operated drilling, threading or tapping hand tools

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 HALCO GROUP 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 HALCO GROUP LIMITED any grants or awards.
Ownership
    • TEREX CORP : Ultimate parent company : US
      • Fermec Holdings Ltd
      • Fermec International Ltd
      • Fermec Manufacturing Ltd
      • Fermec North America Ltd
      • Fermec Trustee Ltd
      • Genie International Holdings Ltd
      • Genie International Holdings, Ltd
      • Powerscreen International Limited
      • Powerscreen International Ltd
      • Schaeff & Co
      • Terex Equipment Limited
      • Terex Equipment Ltd
      • Terex International Financial Services Co
      • Terex International Financial Services Company
      • Terex Cranes (UK) Ltd
      • Atlas Terex UK Limited
      • Atlas Terex UK Ltd
      • Benford Limited
      • Benford Ltd
      • B L Pegson Ltd
      • B-L Pegson Limited
      • Brown Lenox & Co Ltd
      • Brown Lenox & Co. Limited
      • Cliffmere Limited
      • Cliffmere Ltd
      • Finlay Hydrascreen (Omagh) Limited
      • Finlay Hydrascreen (Omagh) Ltd
      • Genie Financial Services Europe Limited
      • Genie Financial Services Europe Ltd
      • Genie UK Limited
      • Genie UK Ltd
      • Halco ional Drilling Products Limited
      • Halco ional Drilling Products Ltd
      • Halco Drilling International Limited
      • Halco Drilling International Ltd
      • Halco Group Limited
      • Halco Group Ltd
      • Halco Holdings Limited
      • Halco Holdings Ltd
      • IMACO Blackwood Hodge Group Limited
      • IMACO Blackwood Hodge Group Ltd
      • IMACO Blackwood Hodge Limited
      • IMACO Blackwood Hodge Ltd
      • IMACO Trading Limited
      • IMACO Trading Ltd
      • International Machinery Co Ltd
      • International Machinery Company Limited
      • Matbro (N.I.) Limited
      • Matbro (N.I.) Ltd
      • New Terex Holdings UK Limited
      • New Terex Holdings UK Ltd
      • O & K Orenstein & Koppel Limited
      • O & K Orenstein & Koppel Ltd
      • Pegson Group Limited
      • Pegson Group Ltd
      • Powerscreen International (U.K.) Limited
      • Powerscreen International (U.K.) Ltd
      • Powerscreen International Distribution Limited
      • Powerscreen International Distribution Ltd
      • Powerscreen Manufacturing Limited
      • Powerscreen Manufacturing Ltd
      • Schaeff Limited
      • Schaeff Ltd
      • Schaeff Service Limited
      • Schaeff Service Ltd
      • Terex Demag Ltd
      • Terex-Demag Limited
      • Terex Financial Services Europe Limited
      • Terex Financial Services Europe Ltd
      • Terex Lifting U.K. Limited
      • Terex Lifting U.K. Ltd
      • Terex Pegson Limited
      • Terex Pegson Ltd
      • Terex Powertrain Limited
      • Terex Powertrain Ltd
      • Terex UK Limited
      • Terex UK Ltd
      • C.P.V. (UK) Ltd
      • C.P.V. (UK) Ltd.
      • CMP Limited
      • CMP Ltd
      • Comet Coalification Limited
      • Comet Coalification Ltd
      • Crookhall Coal Co Ltd
      • Crookhall Coal Company Limited
      • Demag Mobile Cranes Ltd
      • Energy & Mineral Processing Ltd
      • Energy and Mineral Processing Limited
      • Fairfield Insurance Limited
      • Fairfield Insurance Ltd
      • Fermec Holding Ltd
      • Fermec Trustees Ltd
      • Finlay (Site Handlers) Limited
      • Finlay (Site Handlers) Ltd
      • Finlay Block Machinery Limited
      • Finlay Block Machinery Ltd
      • Finlay Hydrascreens (Omagh) Limited
      • Finlay Hydrascreens (Omagh) Ltd
      • Finlay Plant (UK) Ltd
      • Foray 827 Limited
      • Foray 827 Ltd
      • Fyne Limited
      • Fyne Ltd
      • Fyne Machineries Limited
      • Fyne Machineries Ltd
      • Gatewood Engineers Limited
      • Gatewood Engineers Ltd
      • Genie Access Services International Limited
      • Genie Access Services International Ltd
      • Genie Financial Solutions Inc
      • Genie Financial Solutions, Inc
      • GFS UK Limited
      • GFS UK Ltd
      • J.C. Abbott & Co Ltd
      • J.C. Abbott & Co. Ltd.
      • John Finlay (Engineering) Limited
      • John Finlay (Engineering) Ltd
      • Keir & Cawder (Engineering) Limited
      • Keir & Cawder (Engineering) Ltd
      • Kueken (UK) Ltd
      • NGW Supplies Limited
      • NGW Supplies Ltd
      • Powerscreen (G.B.) Limited
      • Powerscreen (G.B.) Ltd
      • Powerscreen International (UK) Limited
      • Powerscreen International (UK) Ltd
      • Powersizer Limited
      • Powersizer Ltd
      • Precision Powertrain (UK) Limited
      • Precision Powertrain (UK) Ltd
      • R&R Limited
      • R&R Ltd
      • Rhaeader Colliery Co Ltd
      • Rhaeader Colliery Co. Limited
      • Schaeff & Co UK
      • Schaeff & Co. UK
      • Sure Equipment (Sales) Limited
      • Sure Equipment (Sales) Ltd
      • Sure Equipment (Scotland) Limited
      • Sure Equipment (Scotland) Ltd
      • Sure Equipment (Southern) Limited
      • Sure Equipment (Southern) Ltd
      • Sure Equipment Group Limited
      • Sure Equipment Group Ltd
      • Terex Distribution Limited
      • Terex Distribution Ltd
      • Terex United Kingdom Limited
      • Terex United Kingdom Ltd
      • Webster Schaeff & Co
      • Webster Schaeff & Co.
      • Fantuzzi Noell UK Limited
      • Fantuzzi Noell UK Ltd
      • Terex GB Limited
      • Terex GB Ltd
      • Terex Port Equipment UK Limited
      • Terex Port Equipment UK Ltd
      • D.B. Holdings Ltd
      • D.B. Holdings Ltd.
      • DBIS (Software & Automation) Ltd
      • DBIS (Software and Automation) Ltd
      • DBIS Ltd (UK)
      • DBIS Ltd. (UK)
      • Demag Cranes & Components Guarantee Ltd
      • Demag Cranes & Components Holdings Ltd
      • Demag Cranes & Components Ltd
      • Donati Ltd
      • Terex Cranes UK Limited
      • Terex Cranes UK Ltd
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1