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

DORSET VILLAGE BAKERY LIMITED

Pearl Assurance House, 319 Ballards Lane, London, N12 8LY,
Company Registration Number
03553120
Private Limited Company
Active

Company Overview

About Dorset Village Bakery Ltd
DORSET VILLAGE BAKERY LIMITED was founded on 1998-04-21 and has its registered office in London. The organisation's status is listed as "Active". Dorset Village Bakery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DORSET VILLAGE BAKERY LIMITED
 
Legal Registered Office
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Other companies in DT10
 
Telephone0196-336-2402
 
Filing Information
Company Number 03553120
Company ID Number 03553120
Date formed 1998-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-27
Account next due 2024-08-31
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB241214945  
Last Datalog update: 2024-06-18 10:49:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORSET VILLAGE BAKERY 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 DORSET VILLAGE BAKERY LIMITED

Current Directors
Officer Role Date Appointed
GARRY ALLEN BIGGS
Director 2017-06-16
EMMA DAVIES
Director 2017-03-17
RICHARD LITTLEWOOD
Director 2017-09-21
SIMON TOVEY
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
VICKIE BEST
Director 2016-04-15 2017-06-16
PAUL VITA
Director 2016-04-15 2017-06-09
SUSANNE LILIAN FUDGE
Company Secretary 1998-06-14 2016-04-15
GRAHAM STUART FUDGE
Director 2006-03-31 2016-04-15
STEPHEN PERCY JAMES FUDGE
Director 1998-06-14 2016-04-15
SUSANNE LILIAN FUDGE
Director 1998-06-14 2016-04-15
BRENT LESLIE GILES
Director 2006-07-01 2012-03-20
JAMIE WILLIAM DIKE
Director 1998-06-14 2001-10-15
MELANIE ANNE QUANTOCK SHULDHAM
Company Secretary 1998-04-21 1998-06-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-21 1998-06-14
RAYMOND MARTIN EDWARDS
Director 1998-04-21 1998-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY ALLEN BIGGS NEWINCCO 1402 LIMITED Director 2017-06-16 CURRENT 2016-02-26 Liquidation
GARRY ALLEN BIGGS NEWINCCO 1401 LIMITED Director 2017-06-16 CURRENT 2016-02-29 Liquidation
EMMA DAVIES NEWINCCO 1402 LIMITED Director 2017-03-17 CURRENT 2016-02-26 Liquidation
EMMA DAVIES NEWINCCO 1401 LIMITED Director 2017-03-17 CURRENT 2016-02-29 Liquidation
RICHARD LITTLEWOOD NEWINCCO 1402 LIMITED Director 2017-09-21 CURRENT 2016-02-26 Liquidation
RICHARD LITTLEWOOD NEWINCCO 1401 LIMITED Director 2017-09-21 CURRENT 2016-02-29 Liquidation
SIMON TOVEY NEWINCCO 1401 LIMITED Director 2018-05-21 CURRENT 2016-02-29 Liquidation
SIMON TOVEY NEWINCCO 1402 LIMITED Director 2017-09-21 CURRENT 2016-02-26 Liquidation

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
2024-06-18Voluntary liquidation declaration of solvency
2024-06-18Appointment of a voluntary liquidator
2024-06-18REGISTERED OFFICE CHANGED ON 18/06/24 FROM Charter Court Victoria Street St. Albans AL1 3XH England
2024-05-09Change of details for Burton's Foods Limited as a person with significant control on 2024-03-28
2024-04-26CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES
2024-02-07APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID RILEY
2023-05-24Notice of agreement to exemption from audit of accounts for period ending 27/08/22
2023-05-24Consolidated accounts of parent company for subsidiary company period ending 27/08/22
2023-05-24Audit exemption subsidiary accounts made up to 2022-08-27
2023-05-17Notice of agreement to exemption from audit of accounts for period ending 27/08/22
2023-04-25CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-03-30DIRECTOR APPOINTED MR GABRIELE PACE
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02APPOINTMENT TERMINATED, DIRECTOR ANDREA RACCA
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA RACCA
2022-08-31Notification of Burton's Foods Limited as a person with significant control on 2022-08-26
2022-08-31CESSATION OF FRONTIER ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31PSC07CESSATION OF FRONTIER ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31PSC02Notification of Burton's Foods Limited as a person with significant control on 2022-08-26
2022-07-01AA01Current accounting period shortened from 31/12/22 TO 31/08/22
2022-05-24AP01DIRECTOR APPOINTED MR THOMAS DAVID RILEY
2022-05-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER FIELD
2022-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER FIELD
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-02-25AP01DIRECTOR APPOINTED MR ANDREA RACCA
2022-02-23AP01DIRECTOR APPOINTED MR CHRISTOPHE NEUMANN
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE NEUMANN
2021-10-02AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI FERRERO
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035531200006
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-09-17AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035531200006
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-02-24AP03Appointment of Mrs Natalie Abrahams as company secretary on 2020-02-13
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-10SH08Change of share class name or designation
2019-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-04-30AD02Register inspection address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN England to Charter Court Victoria Street St. Albans AL1 3XH
2019-04-24SH0125/03/19 STATEMENT OF CAPITAL GBP 300010
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM Unit 2 Pinesway Station Road Stalbridge Dorset DT10 2RN
2019-02-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-02-26SH10Particulars of variation of rights attached to shares
2019-02-21SH0106/02/19 STATEMENT OF CAPITAL GBP 275010
2019-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035531200005
2019-02-13PSC02Notification of Frontier Acquisitions Limited as a person with significant control on 2019-02-06
2019-02-13PSC07CESSATION OF NEWINCO 1401 LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES
2019-02-12AP01DIRECTOR APPOINTED MR NICHOLAS PETER FIELD
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GARRY ALLEN BIGGS
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-08AAFULL ACCOUNTS MADE UP TO 01/04/17
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035531200005
2017-09-21AP01DIRECTOR APPOINTED MR RICHARD LITTLEWOOD
2017-09-21AP01DIRECTOR APPOINTED MR SIMON TOVEY
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR VICKIE BEST
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VITA
2017-06-16AP01DIRECTOR APPOINTED MR GARRY BIGGS
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 275000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-03-17AP01DIRECTOR APPOINTED MRS EMMA DAVIES
2017-03-14AUDAUDITOR'S RESIGNATION
2017-02-28AA01CURREXT FROM 30/12/2016 TO 31/03/2017
2016-10-02AAFULL ACCOUNTS MADE UP TO 30/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 275000
2016-05-06AR0121/04/16 FULL LIST
2016-05-03AP01DIRECTOR APPOINTED PAUL VITA
2016-05-03TM02APPOINTMENT TERMINATED, SECRETARY SUSANNE FUDGE
2016-05-03AP01DIRECTOR APPOINTED VICKIE BEST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE FUDGE
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FUDGE
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FUDGE
2016-05-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-28RES12VARYING SHARE RIGHTS AND NAMES
2016-04-28RES01ADOPT ARTICLES 15/04/2016
2015-12-18AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-09-25AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 275000
2015-05-05AR0121/04/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 275000
2014-05-14AR0121/04/14 FULL LIST
2014-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-05-13AD02SAIL ADDRESS CREATED
2013-12-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/12
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0121/04/13 FULL LIST
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE LILIAN FUDGE / 14/06/2010
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FUDGE / 31/03/2010
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0121/04/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE LILIAN FUDGE / 21/04/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PERCY JAMES FUDGE / 21/04/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FUDGE / 21/04/2012
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / SUSANNE LILIAN FUDGE / 21/04/2012
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BRENT GILES
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0121/04/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05AR0121/04/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENT LESLIE GILES / 21/04/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE LILIAN FUDGE / 21/04/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PERCY JAMES FUDGE / 21/04/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FUDGE / 21/04/2010
2009-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-31MEM/ARTSARTICLES OF ASSOCIATION
2008-07-31RES01ADOPT ARTICLES 10/07/2008
2008-04-23363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-12MEM/ARTSARTICLES OF ASSOCIATION
2007-07-12RES12VARYING SHARE RIGHTS AND NAMES
2007-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-28363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: C/O BAKER TILLY 1 GEORGES SQUARE BATH STREET BRISTOL BS1 6BP
2007-03-01225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-08-18288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/06
2006-06-08363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: OLD SARUM HOUSE 49 PRINCES STREET YEOVIL SOMERSET BA20 1EG
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-06363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-14363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-29363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-04-30288bDIRECTOR RESIGNED
2002-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-31395PARTICULARS OF MORTGAGE/CHARGE
2001-06-26363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: CHURCH HOUSE YEOVIL SOMERSET BA20 1HB
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-05-11363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-06-03363(288)SECRETARY RESIGNED
1999-06-03363sRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1999-03-13225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
1998-07-03395PARTICULARS OF MORTGAGE/CHARGE
1998-06-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to DORSET VILLAGE BAKERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-06-13
Notices to Creditors2024-06-13
Appointment of Liquidators2024-06-13
Fines / Sanctions
No fines or sanctions have been issued against DORSET VILLAGE BAKERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding SHAWBROOK BANK LIMITED
FIXED AND FLOATING CHARGE 2005-08-09 Outstanding EURO SLES FINANCE PLC
FIXED AND FLOATING CHARGE 2001-07-31 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 1998-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DORSET VILLAGE BAKERY LIMITED

Intangible Assets
Patents
We have not found any records of DORSET VILLAGE BAKERY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DORSET VILLAGE BAKERY LIMITED owns 1 domain names.

fudges.co.uk  

Trademarks

Trademark applications by DORSET VILLAGE BAKERY LIMITED

DORSET VILLAGE BAKERY LIMITED is the Original Applicant for the trademark Image for mark UK00003087317 THOMAS J FUDGE'S REMARKABLE BAKERY EST. 1916 ™ (UK00003087317) through the UKIPO on the 2014-12-23
Trademark class: Bread, cakes, crackers, biscuits, savoury biscuits, sweet biscuits, cheese straws, flatbreads, flapjacks, Florentines, wafers.
Income
Government Income
We have not found government income sources for DORSET VILLAGE BAKERY 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 (10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes) as DORSET VILLAGE BAKERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DORSET VILLAGE BAKERY 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 DORSET VILLAGE BAKERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0039241000Tableware and kitchenware, of plastics
2018-10-0039241000Tableware and kitchenware, of plastics
2018-09-0039241000Tableware and kitchenware, of plastics
2018-09-0039241000Tableware and kitchenware, of plastics
2018-08-0039241000Tableware and kitchenware, of plastics
2018-08-0039241000Tableware and kitchenware, of plastics
2018-08-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2018-08-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2018-02-0040091200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, with fittings
2016-08-0019059045Biscuits (excl. sweet biscuits)

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 DORSET VILLAGE BAKERY 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 DORSET VILLAGE BAKERY 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.