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

KELGRAIN HARRIER LIMITED

GREAT RYBURGH, FAKENHAM, NORFOLK, NR21 7AS,
Company Registration Number
03580371
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kelgrain Harrier Ltd
KELGRAIN HARRIER LIMITED was founded on 1998-06-12 and has its registered office in Norfolk. The organisation's status is listed as "Active - Proposal to Strike off". Kelgrain Harrier Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KELGRAIN HARRIER LIMITED
 
Legal Registered Office
GREAT RYBURGH
FAKENHAM
NORFOLK
NR21 7AS
Other companies in NR21
 
Filing Information
Company Number 03580371
Company ID Number 03580371
Date formed 1998-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-09-05 20:33:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELGRAIN HARRIER 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 KELGRAIN HARRIER LIMITED

Current Directors
Officer Role Date Appointed
ALAN WILLIAM CLARK
Company Secretary 2005-08-31
ALAN WILLIAM CLARK
Director 2005-08-31
DAVID GEORGE FOSSETT THOMPSON
Director 2005-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROGER BARNES
Company Secretary 2001-07-26 2005-08-31
DAVID ROBERT AMOS
Director 2001-07-26 2005-08-31
JOHN CHRISTOPHER ROBERT SCOTT
Director 2001-07-26 2005-08-31
SANDRA ELAINE ARGENT
Company Secretary 1999-11-10 2001-07-26
SANDRA ELAINE ARGENT
Director 1999-11-10 2001-07-26
STEPHEN KELLAND HARE
Director 1998-06-12 2001-07-26
MARION BISHOP
Company Secretary 1998-06-12 1999-10-05
MARION BISHOP
Director 1998-06-12 1999-10-05
SEMKEN LIMITED
Nominated Secretary 1998-06-12 1998-06-12
LUFMER LIMITED
Nominated Director 1998-06-12 1998-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM CLARK EDME LIMITED Company Secretary 2005-08-31 CURRENT 1920-05-03 Active
ALAN WILLIAM CLARK PORTGORDON MALTINGS LIMITED Company Secretary 2005-08-31 CURRENT 1979-05-08 Active
ALAN WILLIAM CLARK VEDA LIMITED Company Secretary 2005-08-31 CURRENT 1995-04-12 Active - Proposal to Strike off
ALAN WILLIAM CLARK ANGLIA MALTINGS LIMITED Company Secretary 2005-08-31 CURRENT 1979-06-04 Active
ALAN WILLIAM CLARK A M GROUP LIMITED Company Secretary 2005-08-31 CURRENT 1962-08-13 Active
ALAN WILLIAM CLARK A M DEVELOPMENTS LIMITED Company Secretary 2005-08-31 CURRENT 1964-08-28 Active
ALAN WILLIAM CLARK BREWCRAFT LIMITED Company Secretary 2005-08-31 CURRENT 1984-09-11 Active
ALAN WILLIAM CLARK GLENEAGLES MALTINGS LIMITED Company Secretary 2005-08-31 CURRENT 1995-04-11 Active
ALAN WILLIAM CLARK JOHN HARE & CORPORATION LTD. Company Secretary 2005-08-31 CURRENT 1935-06-15 Active - Proposal to Strike off
ALAN WILLIAM CLARK FLEXI-BLEND LIMITED Company Secretary 2005-08-31 CURRENT 1975-07-08 Active - Proposal to Strike off
ALAN WILLIAM CLARK F. & G. SMITH LIMITED Company Secretary 2005-08-31 CURRENT 1976-07-05 Active
ALAN WILLIAM CLARK WALPOLE & WRIGHT LIMITED Company Secretary 2005-08-31 CURRENT 1969-03-04 Active - Proposal to Strike off
ALAN WILLIAM CLARK JOHN LEE BARBER & CO LIMITED Company Secretary 2005-08-31 CURRENT 1946-09-14 Active - Proposal to Strike off
ALAN WILLIAM CLARK CRISP MALTING LIMITED Company Secretary 2005-08-31 CURRENT 1976-08-19 Active
ALAN WILLIAM CLARK CRISP MALTING GROUP LIMITED Company Secretary 2005-08-31 CURRENT 1979-12-13 Active
ALAN WILLIAM CLARK ANGLIA MALTINGS (HOLDINGS) LIMITED Company Secretary 2005-08-31 CURRENT 1890-06-26 Active
ALAN WILLIAM CLARK RAGLETH LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
ALAN WILLIAM CLARK MISTLEY WATERWORKS LIMITED Director 2005-10-04 CURRENT 1995-01-13 Active
ALAN WILLIAM CLARK EDME LIMITED Director 2005-08-31 CURRENT 1920-05-03 Active
ALAN WILLIAM CLARK PORTGORDON MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-05-08 Active
ALAN WILLIAM CLARK VEDA LIMITED Director 2005-08-31 CURRENT 1995-04-12 Active - Proposal to Strike off
ALAN WILLIAM CLARK ANGLIA MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-06-04 Active
ALAN WILLIAM CLARK A M GROUP LIMITED Director 2005-08-31 CURRENT 1962-08-13 Active
ALAN WILLIAM CLARK A M DEVELOPMENTS LIMITED Director 2005-08-31 CURRENT 1964-08-28 Active
ALAN WILLIAM CLARK BREWCRAFT LIMITED Director 2005-08-31 CURRENT 1984-09-11 Active
ALAN WILLIAM CLARK GLENEAGLES MALTINGS LIMITED Director 2005-08-31 CURRENT 1995-04-11 Active
ALAN WILLIAM CLARK JOHN HARE & CORPORATION LTD. Director 2005-08-31 CURRENT 1935-06-15 Active - Proposal to Strike off
ALAN WILLIAM CLARK FLEXI-BLEND LIMITED Director 2005-08-31 CURRENT 1975-07-08 Active - Proposal to Strike off
ALAN WILLIAM CLARK F. & G. SMITH LIMITED Director 2005-08-31 CURRENT 1976-07-05 Active
ALAN WILLIAM CLARK WALPOLE & WRIGHT LIMITED Director 2005-08-31 CURRENT 1969-03-04 Active - Proposal to Strike off
ALAN WILLIAM CLARK JOHN LEE BARBER & CO LIMITED Director 2005-08-31 CURRENT 1946-09-14 Active - Proposal to Strike off
ALAN WILLIAM CLARK CRISP MALTING LIMITED Director 2005-08-31 CURRENT 1976-08-19 Active
ALAN WILLIAM CLARK CRISP MALTING GROUP LIMITED Director 2005-08-31 CURRENT 1979-12-13 Active
ALAN WILLIAM CLARK ANGLIA MALTINGS (HOLDINGS) LIMITED Director 2005-08-31 CURRENT 1890-06-26 Active
ALAN WILLIAM CLARK RAGLETH LIMITED Director 2005-08-18 CURRENT 2005-07-04 Active
DAVID GEORGE FOSSETT THOMPSON MICRONIZED FOOD PRODUCTS LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
DAVID GEORGE FOSSETT THOMPSON SMITHS FLOUR MILLS LIMITED Director 2007-06-05 CURRENT 2006-11-14 Dissolved 2015-10-30
DAVID GEORGE FOSSETT THOMPSON MISTLEY WATERWORKS LIMITED Director 2005-10-04 CURRENT 1995-01-13 Active
DAVID GEORGE FOSSETT THOMPSON EDME LIMITED Director 2005-08-31 CURRENT 1920-05-03 Active
DAVID GEORGE FOSSETT THOMPSON PORTGORDON MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-05-08 Active
DAVID GEORGE FOSSETT THOMPSON VEDA LIMITED Director 2005-08-31 CURRENT 1995-04-12 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON ANGLIA MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-06-04 Active
DAVID GEORGE FOSSETT THOMPSON A M GROUP LIMITED Director 2005-08-31 CURRENT 1962-08-13 Active
DAVID GEORGE FOSSETT THOMPSON BREWCRAFT LIMITED Director 2005-08-31 CURRENT 1984-09-11 Active
DAVID GEORGE FOSSETT THOMPSON GLENEAGLES MALTINGS LIMITED Director 2005-08-31 CURRENT 1995-04-11 Active
DAVID GEORGE FOSSETT THOMPSON JOHN HARE & CORPORATION LTD. Director 2005-08-31 CURRENT 1935-06-15 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON FLEXI-BLEND LIMITED Director 2005-08-31 CURRENT 1975-07-08 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON F. & G. SMITH LIMITED Director 2005-08-31 CURRENT 1976-07-05 Active
DAVID GEORGE FOSSETT THOMPSON WALPOLE & WRIGHT LIMITED Director 2005-08-31 CURRENT 1969-03-04 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON JOHN LEE BARBER & CO LIMITED Director 2005-08-31 CURRENT 1946-09-14 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON CRISP MALTING LIMITED Director 2005-08-31 CURRENT 1976-08-19 Active
DAVID GEORGE FOSSETT THOMPSON CRISP MALTING GROUP LIMITED Director 2005-08-31 CURRENT 1979-12-13 Active
DAVID GEORGE FOSSETT THOMPSON RAGLETH LIMITED Director 2005-08-18 CURRENT 2005-07-04 Active
DAVID GEORGE FOSSETT THOMPSON LONGMYND INDUSTRIAL LIMITED Director 2004-01-09 CURRENT 2004-01-09 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON TENUREOPEN PROPERTY MANAGEMENT LIMITED Director 1995-07-14 CURRENT 1995-03-16 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
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-24DS01Application to strike the company off the register
2020-08-24DS01Application to strike the company off the register
2020-08-03SH20Statement by Directors
2020-08-03SH20Statement by Directors
2020-08-03SH19Statement of capital on 2020-08-03 GBP 1
2020-08-03SH19Statement of capital on 2020-08-03 GBP 1
2020-08-03CAP-SSSolvency Statement dated 20/07/20
2020-08-03CAP-SSSolvency Statement dated 20/07/20
2020-08-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-12AR0101/05/16 ANNUAL RETURN FULL LIST
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-13AR0101/05/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-14AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-14CH01Director's details changed for David George Fossett Thompson on 2014-05-01
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-13AR0101/05/13 ANNUAL RETURN FULL LIST
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-30AR0101/05/12 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-16AR0101/05/11 ANNUAL RETURN FULL LIST
2010-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-20AR0101/05/10 ANNUAL RETURN FULL LIST
2009-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-05-12363aReturn made up to 01/05/09; full list of members
2008-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2008-10-14RES13AUTH TO APPROVE SEC 175 (5)A 30/09/2008
2008-10-14RES01ADOPT ARTICLES 14/10/08
2008-06-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-30353LOCATION OF REGISTER OF MEMBERS
2006-01-04AUDAUDITOR'S RESIGNATION
2005-11-17288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bSECRETARY RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-05-10363aRETURN MADE UP TO 01/05/04; NO CHANGE OF MEMBERS
2004-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-05-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-17ELRESS386 DISP APP AUDS 11/04/03
2003-04-17ELRESS366A DISP HOLDING AGM 11/04/03
2002-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-27288cSECRETARY'S PARTICULARS CHANGED
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07363aRETURN MADE UP TO 01/05/02; NO CHANGE OF MEMBERS
2001-10-10353LOCATION OF REGISTER OF MEMBERS
2001-09-11225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW SECRETARY APPOINTED
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 29 WELBECK STREET LONDON W1M 8DA
2001-08-17288bDIRECTOR RESIGNED
2001-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-28288cDIRECTOR'S PARTICULARS CHANGED
2000-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-19363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-29287REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 2 UPPER STATION ROAD RADLETT HERTFORDSHIRE WD7 8BX
1999-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-29395PARTICULARS OF MORTGAGE/CHARGE
1999-07-07363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-02-16395PARTICULARS OF MORTGAGE/CHARGE
1998-08-25225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KELGRAIN HARRIER 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 KELGRAIN HARRIER 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
GUARANTEE & DEBENTURE 1999-07-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-02-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KELGRAIN HARRIER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELGRAIN HARRIER LIMITED
Trademarks
We have not found any records of KELGRAIN HARRIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELGRAIN HARRIER 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 (99999 - Dormant Company) as KELGRAIN HARRIER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KELGRAIN HARRIER 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 KELGRAIN HARRIER 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 KELGRAIN HARRIER 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.