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

HARMSWORTH (LANDBEACH) LIMITED

CAPSTONE HOUSE PROSPECT PARK DUNSTON WAY, DUNSTON ROAD, CHESTERFIELD, S41 9RD,
Company Registration Number
03176586
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Harmsworth (landbeach) Ltd
HARMSWORTH (LANDBEACH) LIMITED was founded on 1996-03-22 and has its registered office in Chesterfield. The organisation's status is listed as "Active - Proposal to Strike off". Harmsworth (landbeach) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
HARMSWORTH (LANDBEACH) LIMITED
 
Legal Registered Office
CAPSTONE HOUSE PROSPECT PARK DUNSTON WAY
DUNSTON ROAD
CHESTERFIELD
S41 9RD
Other companies in S41
 
Filing Information
Company Number 03176586
Company ID Number 03176586
Date formed 1996-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts 
Last Datalog update: 2020-07-08 19:48:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARMSWORTH (LANDBEACH) 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 HARMSWORTH (LANDBEACH) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS SCOTT RUMSEY
Company Secretary 1997-10-29
NICHOLAS SCOTT RUMSEY
Director 1997-10-29
JOHN LINDLEY WILSON
Director 1997-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY WILLIAMS
Company Secretary 1996-06-06 1997-10-29
DAVID MARTIN MAXFIELD DUTTON
Director 1996-06-06 1997-10-29
ADRIAN PERRY
Director 1996-06-06 1997-10-29
JOHN PETER WILLIAMS
Director 1996-06-06 1997-10-29
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1996-04-30 1996-06-06
JOHN EDWARD MICHAEL DILLON
Nominated Director 1996-03-22 1996-06-06
CLARE ALICE WILSON
Director 1996-04-30 1996-06-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-03-22 1996-04-30
LEON NEAL
Nominated Director 1996-03-22 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS SCOTT RUMSEY CARISBROOKE LIME STREET LIMITED Company Secretary 2008-09-15 CURRENT 2008-09-15 Liquidation
NICHOLAS SCOTT RUMSEY CARISBROOKE PROPERTY INVESTMENTS LIMITED Company Secretary 2006-10-31 CURRENT 2005-01-13 Dissolved 2017-10-10
NICHOLAS SCOTT RUMSEY CARISBROOKE PROPERTIES LIMITED Company Secretary 2006-10-31 CURRENT 2005-02-17 Dissolved 2017-10-10
NICHOLAS SCOTT RUMSEY CARISBROOKE CENTRAL LIMITED Company Secretary 2006-10-31 CURRENT 2005-05-31 Dissolved 2017-10-10
NICHOLAS SCOTT RUMSEY CARISBROOKE ANGLO VENTURES LIMITED Company Secretary 2006-10-31 CURRENT 2006-09-12 Liquidation
NICHOLAS SCOTT RUMSEY CARISBROOKE CENTRAL INVESTMENTS LIMITED Company Secretary 2006-10-31 CURRENT 2005-07-06 Liquidation
NICHOLAS SCOTT RUMSEY CARISBROOKE VENTURES LIMITED Company Secretary 2001-11-09 CURRENT 2001-05-29 Dissolved 2018-07-31
NICHOLAS SCOTT RUMSEY CARISBROOKE INVESTMENTS LIMITED Company Secretary 1998-02-09 CURRENT 1998-01-06 Dissolved 2018-04-10
NICHOLAS SCOTT RUMSEY JAYNIC SUFFOLK PARK LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
NICHOLAS SCOTT RUMSEY JAYNIC SUFFOLK PARK LOGISTICS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
NICHOLAS SCOTT RUMSEY JAYNIC GREETHAM LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
NICHOLAS SCOTT RUMSEY THE CASTLE PARTNERSHIP ACADEMY TRUST Director 2015-06-04 CURRENT 2012-05-11 Active - Proposal to Strike off
NICHOLAS SCOTT RUMSEY PAJDEN DEVELOPMENTS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
NICHOLAS SCOTT RUMSEY HAVERHILL EPICENTRE LIMITED Director 2014-09-22 CURRENT 2014-09-15 Dissolved 2016-10-18
NICHOLAS SCOTT RUMSEY WHENWHATWHO LIMITED Director 2012-10-18 CURRENT 2012-09-06 Dissolved 2014-10-21
NICHOLAS SCOTT RUMSEY CARISBROOKE WOKING LIMITED Director 2009-01-07 CURRENT 2009-01-07 Dissolved 2017-06-13
NICHOLAS SCOTT RUMSEY CARISBROOKE LIME STREET LIMITED Director 2008-09-15 CURRENT 2008-09-15 Liquidation
NICHOLAS SCOTT RUMSEY CARISBROOKE FACILITIES LIMITED Director 2008-06-17 CURRENT 2008-06-17 Dissolved 2017-09-19
NICHOLAS SCOTT RUMSEY CARISBROOKE PROPERTY INVESTMENTS LIMITED Director 2006-10-31 CURRENT 2005-01-13 Dissolved 2017-10-10
NICHOLAS SCOTT RUMSEY CARISBROOKE PROPERTIES LIMITED Director 2006-10-31 CURRENT 2005-02-17 Dissolved 2017-10-10
NICHOLAS SCOTT RUMSEY CARISBROOKE CENTRAL LIMITED Director 2006-10-31 CURRENT 2005-05-31 Dissolved 2017-10-10
NICHOLAS SCOTT RUMSEY CARISBROOKE ANGLO VENTURES LIMITED Director 2006-10-31 CURRENT 2006-09-12 Liquidation
NICHOLAS SCOTT RUMSEY CARISBROOKE CENTRAL INVESTMENTS LIMITED Director 2006-10-31 CURRENT 2005-07-06 Liquidation
NICHOLAS SCOTT RUMSEY CARISBROOKE CAPITAL LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2013-11-19
NICHOLAS SCOTT RUMSEY CARISBROOKE ALLIANCE LIMITED Director 2001-11-09 CURRENT 2001-05-29 Dissolved 2015-08-04
NICHOLAS SCOTT RUMSEY CARISBROOKE VENTURES LIMITED Director 2001-11-09 CURRENT 2001-05-29 Dissolved 2018-07-31
NICHOLAS SCOTT RUMSEY CARISBROOKE CAMBRIDGE LIMITED Director 1998-02-17 CURRENT 1998-02-17 Dissolved 2016-09-13
NICHOLAS SCOTT RUMSEY CARISBROOKE INVESTMENTS LIMITED Director 1998-02-09 CURRENT 1998-01-06 Dissolved 2018-04-10
NICHOLAS SCOTT RUMSEY SUON CAMBRIDGE LIMITED Director 1996-06-04 CURRENT 1996-05-30 Active - Proposal to Strike off
JOHN LINDLEY WILSON SUON DEVELOPMENTS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
JOHN LINDLEY WILSON BARNES WHEEL LIMITED Director 2015-04-03 CURRENT 2008-07-29 Active - Proposal to Strike off
JOHN LINDLEY WILSON TAWNYWOOD RECYCLING LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
JOHN LINDLEY WILSON HP HOTELS LIMITED Director 2013-12-05 CURRENT 2013-03-15 Active
JOHN LINDLEY WILSON SUON INDUSTRIALS LIMITED Director 2010-07-27 CURRENT 2010-04-20 Active - Proposal to Strike off
JOHN LINDLEY WILSON BIRCHOVER STONE LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
JOHN LINDLEY WILSON TAWNYWOOD (AVENUE) LIMITED Director 1998-04-21 CURRENT 1996-03-04 Active
JOHN LINDLEY WILSON HALLAMSHIRE DEVELOPMENTS LIMITED Director 1997-10-01 CURRENT 1937-05-03 Active
JOHN LINDLEY WILSON TAWNYWOOD (HOTELS) LIMITED Director 1997-07-11 CURRENT 1997-07-11 Active
JOHN LINDLEY WILSON SUON CAMBRIDGE LIMITED Director 1996-06-04 CURRENT 1996-05-30 Active - Proposal to Strike off
JOHN LINDLEY WILSON TAWNYWOOD LIMITED Director 1993-05-19 CURRENT 1990-08-23 Active
JOHN LINDLEY WILSON PHOENIX BRICK COMPANY LIMITED Director 1993-04-14 CURRENT 1993-04-14 Active
JOHN LINDLEY WILSON FITZWISE LIMITED Director 1992-08-07 CURRENT 1973-06-11 Active
JOHN LINDLEY WILSON SUON LIMITED Director 1991-12-31 CURRENT 1980-08-15 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
2020-06-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-10DS01Application to strike the company off the register
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-09-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-18AR0118/03/16 ANNUAL RETURN FULL LIST
2015-07-28AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-28AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-18AR0118/03/15 ANNUAL RETURN FULL LIST
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-18AR0118/03/14 ANNUAL RETURN FULL LIST
2013-08-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0118/03/13 ANNUAL RETURN FULL LIST
2012-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-19AR0118/03/12 ANNUAL RETURN FULL LIST
2011-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-18AR0118/03/11 ANNUAL RETURN FULL LIST
2010-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-24AR0122/03/10 ANNUAL RETURN FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINDLEY WILSON / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT RUMSEY / 05/10/2009
2009-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS SCOTT RUMSEY on 2009-10-05
2009-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-05-06287Registered office changed on 06/05/2009 from c/o hollis and co 35 wilkinson street sheffield south yorkshire S10 2UB
2009-05-05363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-17363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS RUMSEY / 01/04/2008
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-18363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-15363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-16363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-26225ACC. REF. DATE SHORTENED FROM 28/11/03 TO 31/03/03
2003-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/02
2003-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/01
2002-05-01363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/00
2001-04-11363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/99
2000-04-13363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-10-19SRES03EXEMPTION FROM APPOINTING AUDITORS 09/09/99
1999-09-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/98
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/98
1999-06-04363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-03225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/11/98
1998-06-10363bRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1998-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-22287REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 141-143 DRURY LANE COVENT GARDEN LONDON WC2B 5TB
1998-05-22288aNEW DIRECTOR APPOINTED
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-20288bSECRETARY RESIGNED
1997-11-20288bDIRECTOR RESIGNED
1997-11-20AUDAUDITOR'S RESIGNATION
1997-11-20288bDIRECTOR RESIGNED
1997-11-20288bDIRECTOR RESIGNED
1997-04-30363(288)SECRETARY'S PARTICULARS CHANGED
1997-04-30363sRETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS
1997-03-20288cSECRETARY'S PARTICULARS CHANGED
1996-06-25288NEW DIRECTOR APPOINTED
1996-06-25288NEW SECRETARY APPOINTED
1996-06-25288NEW DIRECTOR APPOINTED
1996-06-25288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HARMSWORTH (LANDBEACH) 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 HARMSWORTH (LANDBEACH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARMSWORTH (LANDBEACH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 HARMSWORTH (LANDBEACH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARMSWORTH (LANDBEACH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARMSWORTH (LANDBEACH) LIMITED
Trademarks
We have not found any records of HARMSWORTH (LANDBEACH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARMSWORTH (LANDBEACH) 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 (74990 - Non-trading company) as HARMSWORTH (LANDBEACH) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HARMSWORTH (LANDBEACH) 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 HARMSWORTH (LANDBEACH) 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 HARMSWORTH (LANDBEACH) 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.