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

HESTERCOMBE GARDENS TRUST

HESTERCOMBE GARDENS, CHEDDON FITZPAINE, TAUNTON, SOMERSET, TA2 8LQ,
Company Registration Number
03287766
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hestercombe Gardens Trust
HESTERCOMBE GARDENS TRUST was founded on 1996-12-04 and has its registered office in Taunton. The organisation's status is listed as "Active". Hestercombe Gardens Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HESTERCOMBE GARDENS TRUST
 
Legal Registered Office
HESTERCOMBE GARDENS
CHEDDON FITZPAINE
TAUNTON
SOMERSET
TA2 8LQ
Other companies in TA2
 
Previous Names
HESTERCOMBE GARDENS TRUST LIMITED04/04/2007
Charity Registration
Charity Number 1060000
Charity Address HESTERCOMBE GARDENS, CHEDDON FITZPAINE, TAUNTON, SOMERSET, TA2 8LG
Charter THE RESTORATION AND MAINTENANCE OF ALL THE HISTORIC GARDENS AND BUILDINGS AT HESTERCOMBE FOR THE BENEFIT AND EDUCATION OF THE PUBLIC.
Filing Information
Company Number 03287766
Company ID Number 03287766
Date formed 1996-12-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 15:25:37
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 HESTERCOMBE GARDENS TRUST
The following companies were found which have the same name as HESTERCOMBE GARDENS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HESTERCOMBE GARDENS LIMITED BLACKBROOK GATE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PG Active Company formed on the 2003-04-13

Company Officers of HESTERCOMBE GARDENS TRUST

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID FRANCOMBE
Company Secretary 2002-05-13
ROBERT ANDREW BURNS
Director 2004-11-29
GODFREY PAWLE DAVIS
Director 2006-02-06
MARION HARNEY
Director 2017-03-31
MARCIA JANE HILL
Director 2011-07-13
JO ANN MATTHEWS
Director 2008-02-29
CATHERINE HELEN O'SULLIVAN
Director 2017-12-01
CATHERINE ANNIE PEASE
Director 2017-12-01
ANNIE PREBENSEN
Director 2016-03-04
RUPERT TAYLOR
Director 2015-07-24
GEMMA TRUDY VERDON
Director 2017-12-01
JOSEPHINE SPENCER WALEY-COHEN
Director 2015-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ANDREW FOTHERGILL
Director 2013-06-21 2017-06-13
ADRIAN MACMAHON HUMPHREYS
Director 2011-06-03 2017-03-31
RICHARD MICHAEL EXCELL
Director 2006-05-08 2016-03-04
DONALD ROBERTS CLARKE
Director 2001-09-10 2014-12-12
RICHARD JAMES BISGROVE
Director 2008-02-29 2014-07-31
CONRAD JAMES WILLIAM GUERRIER DE GRAVILLE BARON DE GIRECOURT
Director 2003-09-29 2011-07-12
KATHRYN LARA FELUS
Director 2006-11-13 2011-06-03
ROBIN JAMES EDWIN BUSH
Director 2005-05-25 2010-01-01
PHILIP KEITH CHARLES GIBBS
Director 2006-11-13 2009-10-31
MICHAEL JAMES FODEN
Director 2000-09-11 2006-11-13
STEFAN TADEUSZ BUCZACKI
Director 1996-12-04 2006-08-15
ROBERT TAYLOR HOMESHAW
Director 1996-12-04 2006-07-03
ROBERT TEMPLE ARMSTRONG OF ILMINSTER
Director 1996-12-04 2005-11-28
MAURICE VYVYAN INGRAM
Director 2001-09-10 2005-09-12
CLAIRE GORDON
Director 1998-07-20 2005-05-25
STEWART JOHN HARDING
Director 2001-09-10 2004-01-09
PHILIP GEORGE WHITE
Company Secretary 1997-01-08 2002-05-13
MAURICE CLIFFORD JENNINGS
Director 1999-02-01 1999-05-17
JAMES GEORGE DUNKLEY
Director 1996-12-04 1998-10-25
PETER RICHARD FOX
Director 1996-12-04 1998-01-12
PETER RICHARD FOX
Company Secretary 1996-12-04 1997-01-08
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-12-04 1996-12-04
FNCS LIMITED
Nominated Director 1996-12-04 1996-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREW BURNS THE INTERNATIONAL POLAR FOUNDATION-UK Director 2006-05-05 CURRENT 2006-05-05 Active
GODFREY PAWLE DAVIS KING'S COLLEGE SCHOOLS INTERNATIONAL LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
GODFREY PAWLE DAVIS PITTARDS PLC. Director 2014-02-06 CURRENT 1909-04-05 In Administration
GODFREY PAWLE DAVIS KING'S SCHOOLS TAUNTON LIMITED Director 2009-12-03 CURRENT 2004-03-25 Active
GODFREY PAWLE DAVIS HESTERCOMBE GARDENS LIMITED Director 2006-11-10 CURRENT 2003-04-13 Active
GODFREY PAWLE DAVIS MULBERRY GROUP PLC Director 1991-09-28 CURRENT 1974-08-12 Active
MARCIA JANE HILL APPLE FM C.I.C. Director 2016-05-01 CURRENT 2011-07-20 Active
MARCIA JANE HILL SOMERSET BUILDING PRESERVATION TRUST Director 2012-10-26 CURRENT 1988-11-21 Active
JO ANN MATTHEWS SOIL AND SOUL UK LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active - Proposal to Strike off
JOSEPHINE SPENCER WALEY-COHEN VP NO. 3 Director 2014-07-28 CURRENT 2014-07-28 Active - Proposal to Strike off
JOSEPHINE SPENCER WALEY-COHEN VP NO. 1 Director 1994-04-20 CURRENT 1994-04-20 Active - Proposal to Strike off
JOSEPHINE SPENCER WALEY-COHEN VP NO. 2 Director 1994-04-20 CURRENT 1994-04-20 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
2024-08-14APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK WILLIAMS
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032877660009
2024-01-30DIRECTOR APPOINTED MR JOHN FREDERICK WILLIAMS
2024-01-30DIRECTOR APPOINTED MR CHRISTOPHER ORMROD
2023-12-06CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-16DIRECTOR APPOINTED MR CHARLES WHEELTON HIND
2023-08-02Memorandum articles filed
2023-08-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-18APPOINTMENT TERMINATED, DIRECTOR LINDA PHILLIPS
2023-07-18APPOINTMENT TERMINATED, DIRECTOR RUPERT TAYLOR
2023-05-16APPOINTMENT TERMINATED, DIRECTOR MARCIA JANE HILL
2023-05-16APPOINTMENT TERMINATED, DIRECTOR GODFREY PAWLE DAVIS
2023-05-16APPOINTMENT TERMINATED, DIRECTOR JO ANN MATTHEWS
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN DOUGLAS YIEND
2021-12-15DIRECTOR APPOINTED MR ANTHONY SYKES
2021-12-15CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-15AP01DIRECTOR APPOINTED MR ANTHONY SYKES
2021-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-09CH01Director's details changed for Mrs Jo Ann Matthews on 2021-08-06
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE PREBENSEN
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW BURNS
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA TRUDY VERDON
2020-07-31AP01DIRECTOR APPOINTED MR DAVID JONATHAN DOUGLAS YIEND
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-02RES01ADOPT ARTICLES 02/08/19
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032877660011
2018-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-12-15AP01DIRECTOR APPOINTED MS CATHERINE HELEN O'SULLIVAN
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HUW WILLIAMS
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUMPHREYS
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOTHERGILL
2017-12-11AP01DIRECTOR APPOINTED MISS GEMMA TRUDY VERDON
2017-12-11AP01DIRECTOR APPOINTED MS CATHERINE ANNIE PEASE
2017-12-11AP01DIRECTOR APPOINTED DR MARION HARNEY
2017-12-11CH01Director's details changed for Ms Annie Prebenson on 2017-12-11
2017-06-20RES01ADOPT ARTICLES 20/06/17
2017-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MS ANNIE PREBENSON
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAT THOMAS
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EXCELL
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-31AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-04AP01DIRECTOR APPOINTED MR RUPERT TAYLOR
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BISGROVE
2015-09-03AP01DIRECTOR APPOINTED LADY JOSEPHINE SPENCER WALEY-COHEN
2015-09-03AP01DIRECTOR APPOINTED MR HUW ROBERT DOUGLAS WILLIAMS
2015-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CLARKE
2014-12-09AR0104/12/14 NO MEMBER LIST
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-20AR0104/12/13 NO MEMBER LIST
2013-12-20AP01DIRECTOR APPOINTED MR DAVID JOHN ANDREW FOTHERGILL
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN-SCOTT
2013-12-04ANNOTATIONOther
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032877660010
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032877660009
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032877660008
2013-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2013-03-05AR0104/12/12 NO MEMBER LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL EXCELL / 01/12/2012
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN FELUS
2013-03-04AP01DIRECTOR APPOINTED MRS PAT THOMAS
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-30AR0104/12/11 NO MEMBER LIST
2011-12-30AP01DIRECTOR APPOINTED CLLR MARCIA JANE HILL
2011-12-30AP01DIRECTOR APPOINTED MR ADRIAN MACMAHON HUMPHREYS
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER WYMAN
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD GUERRIER DE GRAVILLE BARON DE GIRECOURT
2011-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-29AR0104/12/10 NO MEMBER LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BISGROVE / 01/01/2010
2010-12-23AP01DIRECTOR APPOINTED COUNCILLOR STEPHEN HENRY MARTIN-SCOTT
2010-12-23AP01DIRECTOR APPOINTED MR PETER WYMAN
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BUSH
2010-11-23AUDAUDITOR'S RESIGNATION
2010-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-22AR0104/12/09 NO MEMBER LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BISGROVE / 01/11/2009
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBBS
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS MOORE / 04/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JO ANN MATTHEWS / 04/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEITH CHARLES GIBBS / 31/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LARA FELUS / 04/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL EXCELL / 04/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROBERTS CLARKE / 04/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROBIN JAMES EDWIN BUSH / 04/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT ANDREW BURNS / 04/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BISGROVE / 04/12/2009
2009-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-24363aANNUAL RETURN MADE UP TO 04/12/08
2008-12-24288aDIRECTOR APPOINTED MR RICHARD JAMES BISGROVE
2008-12-24288aDIRECTOR APPOINTED MRS JO ANN MATTHEWS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR SKELMERSDALE
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PAUL
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-12-19363aANNUAL RETURN MADE UP TO 04/12/07
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04CERTNMCOMPANY NAME CHANGED HESTERCOMBE GARDENS TRUST LIMITE D CERTIFICATE ISSUED ON 04/04/07
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2006-12-21363aANNUAL RETURN MADE UP TO 04/12/06
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to HESTERCOMBE GARDENS TRUST 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 HESTERCOMBE GARDENS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-26 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
2013-11-14 Outstanding TRIODOS BANK NV
2013-11-14 Outstanding SOMERSET COUNTY COUNCIL
LEGAL CHARGE 2009-04-30 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
LEGAL MORTGAGE 2008-08-14 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-08-11 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-10 Satisfied HSBC BANK PLC
DEBENTURE 2005-09-14 Satisfied HSBC BANK PLC
LEGAL CHARGE 2004-08-14 Outstanding THE TRUSTEES OF THE NATIONAL HERTITAGE MEMORIAL FUND
LEGAL CHARGE 2003-11-01 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
Intangible Assets
Patents
We have not found any records of HESTERCOMBE GARDENS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for HESTERCOMBE GARDENS TRUST
Trademarks
We have not found any records of HESTERCOMBE GARDENS TRUST registering or being granted any trademarks
Income
Government Income

Government spend with HESTERCOMBE GARDENS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-03-01 GBP £711 Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HESTERCOMBE GARDENS TRUST 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 HESTERCOMBE GARDENS TRUST 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 HESTERCOMBE GARDENS TRUST 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 TA2 8LQ