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

CHARACTER HOMES LTD.

46 HOLWAY ROAD, SHERINGHAM, NR26 8HR,
Company Registration Number
03678420
Private Limited Company
Active

Company Overview

About Character Homes Ltd.
CHARACTER HOMES LTD. was founded on 1998-12-03 and has its registered office in Sheringham. The organisation's status is listed as "Active". Character Homes Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARACTER HOMES LTD.
 
Legal Registered Office
46 HOLWAY ROAD
SHERINGHAM
NR26 8HR
Other companies in NR27
 
Filing Information
Company Number 03678420
Company ID Number 03678420
Date formed 1998-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB525345848  
Last Datalog update: 2023-12-05 20:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARACTER HOMES LTD.
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 CHARACTER HOMES LTD.
The following companies were found which have the same name as CHARACTER HOMES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARACTER HOMES (KENT) LIMITED 197 Red Hill Wateringbury Maidstone KENT ME18 5LA Active - Proposal to Strike off Company formed on the 2007-11-28
CHARACTER HOMES (STAFFORDSHIRE) LIMITED ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD CAMPBELL ROAD STOKE ON TRENT ST4 4DB Dissolved Company formed on the 2013-07-12
CHARACTER HOMES (WELLINGBOROUGH) LIMITED C/O EMPLAS WINDOW SYSTEMS LTD HUXLEY CLOSE PARK FARM SOUTH WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6AB Active Company formed on the 1984-07-24
Character Homes, Inc. 7715 Mallard Dr Peyton CO 80831 Good Standing Company formed on the 2013-07-29
CHARACTER HOMES OF OREGON LLC 2000 SAILING CT SW MCMINNVILLE OR 97128 Active Company formed on the 2004-04-22
CHARACTER HOMES, INC. 3011 SAPPHIRE CIR AMES IA 50010 Active Company formed on the 2005-04-25
CHARACTER HOMES OF ST. LOUIS, L.L.C. 1107 W 6TH ST IDA GROVE IA 51445 Active Company formed on the 2005-12-28
CHARACTER HOMES CONSTRUCTION, INC. 1880 ALEXANDER EXT GRANDVIEW WA 989309690 Administratively Dissolved Company formed on the 2005-04-19
CHARACTER HOMES HOLDINGS, LLC 2541 HEMLOCK STREET - CINCINNATI OH 45206 Active Company formed on the 2006-12-21
CHARACTER HOMES, LLC 2541 HEMLOCK STREET - CINCINNATI OH 45206 Active Company formed on the 2006-12-21
Character Homes Ltd. 705 230-22nd St. E. Saskatoon Saskatchewan Active Company formed on the 1995-11-30
CHARACTER HOMES INC Delaware Unknown
CHARACTER HOMES, INC. 17 NORTH PTREE ST. NORCROSS GA 30071 Admin. Dissolved Company formed on the 2005-04-04
CHARACTER HOMES LLC North Carolina Unknown
CHARACTER HOMES, LLC 17 LIMESTONE DRIVE, SUITE 2 Erie WILLIAMSVILLE NY 142218601 Active Company formed on the 2020-03-05
CHARACTER HOMES CO LTD ( D 4958 ) 169/1 TOWER ROAD SLIEMA Unknown
CHARACTER HOMES LIMITED Alberta Active Company formed on the 1994-12-12
CHARACTER HOMES OF ST. LOUIS, LLC 1107 W. 6TH STREET IDA GROVE IA 51445 Active Company formed on the 2023-07-27

Company Officers of CHARACTER HOMES LTD.

Current Directors
Officer Role Date Appointed
SARAH JANE CLIFFE
Company Secretary 1998-12-03
SARAH JANE CLIFFE
Director 1998-12-03
STEPHEN NICHOLAS CLIFFE
Director 1998-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-03 1998-12-03

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
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-04-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21TM02Termination of appointment of Sarah Jane Cliffe on 2021-12-14
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE CLIFFE
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JANE CLIFFE on 2021-08-26
2021-08-26CH01Director's details changed for Mr Stephen Nicholas Cliffe on 2021-08-26
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 9a Mount Street Cromer Norfolk NR27 9DB
2021-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036784200017
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036784200018
2020-04-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-06-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-08CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-05-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036784200018
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036784200017
2016-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2016-05-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0114/11/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-31AR0114/11/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036784200016
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0114/11/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-30DISS40Compulsory strike-off action has been discontinued
2013-03-27AR0130/11/12 ANNUAL RETURN FULL LIST
2013-03-26CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JANE CLIFFE on 2012-11-26
2013-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-05MG01Particulars of a mortgage or charge / charge no: 15
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-12-29AR0130/11/11 FULL LIST
2011-04-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-13AR0130/11/10 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-11AR0130/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS CLIFFE / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CLIFFE / 01/10/2009
2009-09-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-27AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-28363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-08363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-08-03225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03
2004-05-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-15395PARTICULARS OF MORTGAGE/CHARGE
2003-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/02
2002-02-22363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2002-01-09395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-04-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-14363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CHARACTER HOMES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-26
Fines / Sanctions
No fines or sanctions have been issued against CHARACTER HOMES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-05 Outstanding STEPHEN ALLCOCK
LEGAL CHARGE 2013-03-05 Outstanding DIANE MARGARET MCMURDO
LEGAL CHARGE 2012-02-01 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-01-07 Satisfied DIANE MCMURDO
LEGAL CHARGE 2007-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-10 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2004-05-10 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2004-05-10 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2001-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 921,686
Creditors Due After One Year 2011-09-30 £ 1,035,428
Creditors Due Within One Year 2012-09-30 £ 727,960
Creditors Due Within One Year 2011-09-30 £ 389,062
Provisions For Liabilities Charges 2012-09-30 £ 5,587
Provisions For Liabilities Charges 2011-09-30 £ 22,307

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CHARACTER HOMES LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 48,367
Cash Bank In Hand 2011-09-30 £ 5,948
Current Assets 2012-09-30 £ 2,836,124
Current Assets 2011-09-30 £ 2,353,308
Debtors 2012-09-30 £ 108,111
Debtors 2011-09-30 £ 8,464
Secured Debts 2012-09-30 £ 1,596,263
Secured Debts 2011-09-30 £ 12,965
Shareholder Funds 2012-09-30 £ 1,208,825
Shareholder Funds 2011-09-30 £ 1,226,873
Stocks Inventory 2012-09-30 £ 2,679,646
Stocks Inventory 2011-09-30 £ 2,338,896
Tangible Fixed Assets 2012-09-30 £ 27,934
Tangible Fixed Assets 2011-09-30 £ 320,362

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARACTER HOMES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CHARACTER HOMES LTD.
Trademarks
We have not found any records of CHARACTER HOMES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARACTER HOMES LTD.. 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 (41202 - Construction of domestic buildings) as CHARACTER HOMES LTD. are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CHARACTER HOMES LTD. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHARACTER HOMES LTD.Event Date2013-03-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARACTER HOMES LTD. 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 CHARACTER HOMES LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1