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

GLASSON GROUP (LANCASTER) LIMITED

West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB,
Company Registration Number
03230345
Private Limited Company
Active

Company Overview

About Glasson Group (lancaster) Ltd
GLASSON GROUP (LANCASTER) LIMITED was founded on 1996-07-26 and has its registered office in Lancaster Lancashire. The organisation's status is listed as "Active". Glasson Group (lancaster) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GLASSON GROUP (LANCASTER) LIMITED
 
Legal Registered Office
West Quay
Glasson Dock
Lancaster Lancashire
LA2 0DB
Other companies in LA2
 
Filing Information
Company Number 03230345
Company ID Number 03230345
Date formed 1996-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-07-22
Return next due 2024-08-05
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-15 07:54:18
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.

Company Officers of GLASSON GROUP (LANCASTER) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL LEIGH
Company Secretary 2006-07-28
DAVID JONATHAN CHADWICK
Director 2000-06-01
GARETH WYNN DAVIES
Director 2018-07-30
PAUL JEFFERSON HAYTON
Director 2007-09-14
ROBERT JAMES KENYON INGHAM
Director 1997-02-19
CHRISTOPHER PAUL LEIGH
Director 2000-06-01
BRYAN PAUL ROBERTS
Director 2009-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH RICHARD GREETHAM
Director 2008-06-01 2018-07-10
ROWLAND CASSON
Director 1997-02-19 2012-03-31
JOHN MELVYN JONES
Director 2006-08-04 2009-09-30
ROGER GEORGE GRIFFITHS
Director 2006-08-04 2008-05-31
GRAHAM GORDON WEBSTER
Director 2005-06-01 2007-07-31
JOHN MALCOLM LOWE
Director 1997-02-19 2006-08-04
DOROTHY LOWE
Company Secretary 1997-02-19 2006-07-28
EDWIN MOSS
Director 1997-02-19 2001-02-08
ROY DUGDALE
Director 1997-02-19 1997-05-21
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1996-07-26 1997-02-19
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1996-07-26 1997-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL LEIGH GLASSON FERTILIZERS LIMITED Company Secretary 2006-07-28 CURRENT 1991-08-22 Dissolved 2017-02-07
CHRISTOPHER PAUL LEIGH GLASSON SHIPPING SERVICES LIMITED Company Secretary 2006-07-28 CURRENT 1987-04-21 Dissolved 2017-02-07
CHRISTOPHER PAUL LEIGH GLASSON GRAIN LIMITED Company Secretary 2006-07-28 CURRENT 1979-01-15 Active
DAVID JONATHAN CHADWICK GLASSON GRAIN LIMITED Director 2000-06-01 CURRENT 1979-01-15 Active
GARETH WYNN DAVIES WOODHEADS SEEDS LIMITED Director 2018-07-30 CURRENT 1944-08-14 Active
GARETH WYNN DAVIES GLASSON GRAIN LIMITED Director 2018-07-30 CURRENT 1979-01-15 Active
GARETH WYNN DAVIES WYRO DEVELOPMENTS LIMITED Director 2018-07-30 CURRENT 2001-07-26 Active
GARETH WYNN DAVIES WYNNSTAY GROUP P.L.C. Director 2018-05-08 CURRENT 1992-03-31 Active
GARETH WYNN DAVIES HYBU CIG CYMRU-MEAT PROMOTION WALES Director 2017-04-01 CURRENT 2003-01-13 Active
GARETH WYNN DAVIES WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2013-07-24 CURRENT 2004-01-07 Active
GARETH WYNN DAVIES GRAINLINK LIMITED Director 2011-10-20 CURRENT 2006-12-28 Active
GARETH WYNN DAVIES BIBBY AGRICULTURE LIMITED Director 2008-09-10 CURRENT 2005-08-02 Active
GARETH WYNN DAVIES CELTIC PRIDE LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active
PAUL JEFFERSON HAYTON GLASSON GRAIN LIMITED Director 2007-09-14 CURRENT 1979-01-15 Active
ROBERT JAMES KENYON INGHAM GLASSON FERTILIZERS LIMITED Director 1995-02-14 CURRENT 1991-08-22 Dissolved 2017-02-07
ROBERT JAMES KENYON INGHAM GLASSON GRAIN LIMITED Director 1991-08-08 CURRENT 1979-01-15 Active
CHRISTOPHER PAUL LEIGH GLASSON GRAIN LIMITED Director 2000-06-01 CURRENT 1979-01-15 Active
BRYAN PAUL ROBERTS BIBBY AGRICULTURE LIMITED Director 2018-07-11 CURRENT 2005-08-02 Active
BRYAN PAUL ROBERTS BANBURY FARM & GENERAL SUPPLIES LIMITED Director 2012-11-09 CURRENT 1998-06-29 Active - Proposal to Strike off
BRYAN PAUL ROBERTS P.S.B. (COUNTRY SUPPLIES) LIMITED Director 2012-05-31 CURRENT 1986-02-24 Dissolved 2017-08-15
BRYAN PAUL ROBERTS GRAINLINK LIMITED Director 2011-05-04 CURRENT 2006-12-28 Active
BRYAN PAUL ROBERTS WOODHEADS SEEDS LIMITED Director 2010-05-27 CURRENT 1944-08-14 Active
BRYAN PAUL ROBERTS GLASSON GRAIN LIMITED Director 2009-12-09 CURRENT 1979-01-15 Active
BRYAN PAUL ROBERTS PIGEON POST LIMITED Director 2009-11-02 CURRENT 1999-07-22 Dissolved 2015-07-21
BRYAN PAUL ROBERTS GLASSON SHIPPING SERVICES LIMITED Director 2009-09-30 CURRENT 1987-04-21 Dissolved 2017-02-07
BRYAN PAUL ROBERTS WYNNSTAY FUELS LIMITED Director 2009-04-17 CURRENT 1971-12-03 Active - Proposal to Strike off
BRYAN PAUL ROBERTS WELSH FEED PRODUCERS LIMITED Director 2008-08-15 CURRENT 1998-05-26 Active
BRYAN PAUL ROBERTS JUST FOR PETS LIMITED Director 2008-01-11 CURRENT 1993-09-22 Liquidation
BRYAN PAUL ROBERTS MVZ FARM SUPPLIES LIMITED Director 2007-10-09 CURRENT 2001-08-15 Dissolved 2017-08-15
BRYAN PAUL ROBERTS EIFIONYDD FARMERS LIMITED Director 2005-11-30 CURRENT 1994-09-16 Active
BRYAN PAUL ROBERTS WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2004-01-07 CURRENT 2004-01-07 Active
BRYAN PAUL ROBERTS YOUNGS ANIMAL FEEDS LIMITED Director 2001-03-30 CURRENT 2000-12-20 Active
BRYAN PAUL ROBERTS WREKIN GRAIN LIMITED Director 2001-02-05 CURRENT 2000-10-10 Active
BRYAN PAUL ROBERTS SHROPSHIRE GRAIN LIMITED Director 1997-07-18 CURRENT 1980-01-10 Active
BRYAN PAUL ROBERTS WYNNSTAY GROUP P.L.C. Director 1997-01-21 CURRENT 1992-03-31 Active
BRYAN PAUL ROBERTS L.N. JONES (TATTENHALL) LIMITED Director 1991-07-31 CURRENT 1989-10-02 Dissolved 2014-05-06

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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR BRYAN PAUL ROBERTS
2023-10-16DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2023-08-03CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-08-02Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-08-02Audit exemption subsidiary accounts made up to 2022-10-31
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-01-23Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/10/22
2022-07-25CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-10-01CH01Director's details changed for Mr David Jonathan Chadwick on 2020-09-30
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-06-10PSC07CESSATION OF CHRISTOPHER PAUL LEIGH AS A PERSON OF SIGNIFICANT CONTROL
2020-06-10PSC07CESSATION OF CHRISTOPHER PAUL LEIGH AS A PERSON OF SIGNIFICANT CONTROL
2020-06-10PSC02Notification of Wynnstay Group P.L.C as a person with significant control on 2020-01-20
2020-06-10PSC02Notification of Wynnstay Group P.L.C as a person with significant control on 2020-01-20
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-08CH01Director's details changed for Mr Paul Jefferson Hayton on 2019-03-08
2019-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL LEIGH on 2019-03-08
2018-07-30AP01DIRECTOR APPOINTED MR GARETH WYNN DAVIES
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RICHARD GREETHAM
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 106033
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 106033
2015-08-24AR0126/07/15 ANNUAL RETURN FULL LIST
2015-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 106033
2014-08-08AR0126/07/14 ANNUAL RETURN FULL LIST
2014-03-17MISCSection 519
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-07-26AR0126/07/13 ANNUAL RETURN FULL LIST
2013-07-26CH01Director's details changed for Mr David Jonathan Chadwick on 2011-09-11
2013-03-21AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND CASSON
2012-08-03AR0126/07/12 ANNUAL RETURN FULL LIST
2012-08-03CH01Director's details changed for Mr David Jonathan Chadwick on 2012-01-01
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND CASSON
2012-06-13MISCSECTION 519 AUDITORS RESIGNATION
2012-06-06AUDAUDITOR'S RESIGNATION
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN CHADWICK / 28/09/2011
2011-08-05AR0126/07/11 FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-25AR0126/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL LEIGH / 26/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PAUL ROBERTS / 26/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES KENYON INGHAM / 26/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEFFERSON HAYTON / 26/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN CHADWICK / 26/07/2010
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-06AP01DIRECTOR APPOINTED MR BRYAN PAUL ROBERTS
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2009-08-17363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-08-18363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-17288aDIRECTOR APPOINTED MR KENNETH RICHARD GREETHAM
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROWLAND CASSON / 01/06/2008
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR ROGER GRIFFITHS
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-08-14363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-22288bDIRECTOR RESIGNED
2007-01-29225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07
2006-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-09-18363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288bDIRECTOR RESIGNED
2006-08-24169£ SR 2823@1 01/07/05
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-09288bSECRETARY RESIGNED
2006-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-09-19288aNEW DIRECTOR APPOINTED
2005-08-19353LOCATION OF REGISTER OF MEMBERS
2005-08-19363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-08-31363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-05-19MISCNOTICE SECTION 394
2003-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-08-22363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-10-10AUDAUDITOR'S RESIGNATION
2002-08-16363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GLASSON GROUP (LANCASTER) 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 GLASSON GROUP (LANCASTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-03-12 Satisfied AF PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 GLASSON GROUP (LANCASTER) LIMITED

Intangible Assets
Patents
We have not found any records of GLASSON GROUP (LANCASTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLASSON GROUP (LANCASTER) LIMITED
Trademarks
We have not found any records of GLASSON GROUP (LANCASTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASSON GROUP (LANCASTER) 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 (70100 - Activities of head offices) as GLASSON GROUP (LANCASTER) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GLASSON GROUP (LANCASTER) 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 GLASSON GROUP (LANCASTER) 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 GLASSON GROUP (LANCASTER) 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.
    Other companies at postcode LA2 0DB