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

MULBERRY HOUSE LIMITED

HINGHAM MANOR, HINGHAM, NORFOLK, NR9 4HP,
Company Registration Number
03849309
Private Limited Company
Active

Company Overview

About Mulberry House Ltd
MULBERRY HOUSE LIMITED was founded on 1999-09-28 and has its registered office in Hingham. The organisation's status is listed as "Active". Mulberry House Limited is a Private Limited Company registered in 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
MULBERRY HOUSE LIMITED
 
Legal Registered Office
HINGHAM MANOR
HINGHAM
NORFOLK
NR9 4HP
Other companies in NR9
 
Filing Information
Company Number 03849309
Company ID Number 03849309
Date formed 1999-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750353353  
Last Datalog update: 2024-10-05 11:05:27
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 MULBERRY HOUSE LIMITED
The following companies were found which have the same name as MULBERRY HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MULBERRY HOUSE DAY NURSERY LIMITED 2 MAPLE ROAD MANCHESTER M23 9HJ Active Company formed on the 2003-07-16
MULBERRY HOUSE (COMPLEMENTARY HEALTHCARE) LTD. 21 MANOR PLACE EDINBURGH EH3 7DX Active Company formed on the 2003-04-28
MULBERRY HOUSE (LINCOLN) LIMITED MULBERRY HOUSE BACK LANE BRATTLEBY LINCOLN LN1 2SQ Active Company formed on the 2007-05-24
MULBERRY HOUSE (WAKEFIELD) MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2010-06-01
MULBERRY HOUSE ASSOCIATES LTD 71 FRANCIS ROAD EDGBASTON EDGBASTON BIRMINGHAM B16 8SP Dissolved Company formed on the 2010-03-30
MULBERRY HOUSE CARE HOMES LIMITED 2 RAILWAY STREET STAFFORD STAFFORDSHIRE ST16 2EA Active Company formed on the 2002-09-03
MULBERRY HOUSE CONSULTANTS LIMITED 7 Whinflower Drive Stockton-On-Tees TS20 1TQ Active - Proposal to Strike off Company formed on the 2011-08-26
MULBERRY HOUSE CONSULTING (EF) LIMITED ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER Dissolved Company formed on the 2004-03-09
MULBERRY HOUSE CONSULTING LIMITED ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER Dissolved Company formed on the 2003-02-13
MULBERRY HOUSE FOODS LIMITED CRANE COURT HESSLEWOOD OFFICE PARK FERRIBY ROAD HESSLE HU13 0PA Active - Proposal to Strike off Company formed on the 2007-10-31
MULBERRY HOUSE HEALTH FOUNDATION LIMITED 21 MANOR PLACE EDINBURGH EH3 7DX Dissolved Company formed on the 2004-09-09
MULBERRY HOUSE LYMINGTON LIMITED SUITE 114, LYMINGTON TOWN HALL AVENUE ROAD LYMINGTON HANTS SO41 9ZG Active Company formed on the 2003-07-11
MULBERRY HOUSE MANAGEMENT (FORDINGBRIDGE) LIMITED 1 Mulberry House Church Street Fordingbridge SP6 1BE Active Company formed on the 1985-12-05
MULBERRY HOUSE MANAGEMENT COMPANY (READING) LIMITED 2 GARRETT CLOSE KINGSCLERE NEWBURY RG20 5SD Active Company formed on the 1987-02-09
MULBERRY HOUSE MANAGEMENT COMPANY LIMITED ARFRYN LLANBEDR DYFFRYN CLWYD RUTHIN LL15 1UT Active Company formed on the 2005-09-05
MULBERRY HOUSE PARTNERS LTD MULBERRY HOUSE WEST END WEDMORE SOMERSET BS28 4BA Active - Proposal to Strike off Company formed on the 2013-07-15
MULBERRY HOUSE PRESS LIMITED LAVENDER COTTAGE LONDON ROAD NEWPORT SAFFRON WALDEN CB11 3PP Active Company formed on the 2011-10-07
MULBERRY HOUSE PROJECTS LIMITED MULBERRY HOUSE 8 HORSESHOE LANE WEST GUILDFORD GU1 2SX Active - Proposal to Strike off Company formed on the 2003-01-24
MULBERRY HOUSE RESIDENTIAL MANAGEMENT COMPANY LTD SUITE 2, 142B SUITE 2, 142B HERMON HILL LONDON E18 1QH Active Company formed on the 2012-08-22
MULBERRY HOUSEWARE LIMITED UNIT A ANGLIAN INDUSTRIAL ESTATE ATCOST ROAD BARKING IG11 0EQ Active Company formed on the 2013-09-24

Company Officers of MULBERRY HOUSE LIMITED

Current Directors
Officer Role Date Appointed
NIGEL VON SACHSENBURG
Company Secretary 1999-09-28
GEORGIA MAY NEWMAN
Director 2014-01-06
NIGEL VON SACHSENBURG
Director 1999-09-28
PATRICIA VON SACHSENBURG
Director 1999-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-09-28 1999-09-28
FIRST DIRECTORS LIMITED
Nominated Director 1999-09-28 1999-09-28

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
2024-09-25CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES
2024-07-2931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-15REGISTRATION OF A CHARGE / CHARGE CODE 038493090004
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-07-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-03-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-05-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06OCS125
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493090003
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL VON SACHSENBURG
2020-05-28TM02Termination of appointment of Nigel Von Sachsenburg on 2020-05-27
2020-05-28PSC07CESSATION OF NIGEL VON SACHSENBURG AS A PERSON OF SIGNIFICANT CONTROL
2020-05-28PSC02Notification of Mulberry House Sctv Holdings Limited as a person with significant control on 2020-05-27
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR COUNT NIGEL VON SACHSENBURG on 2018-03-23
2018-06-27CH01Director's details changed for Count Nigel Von Sachsenburg on 2018-03-23
2017-09-06CH01Director's details changed for Dr Georgia May Spicer on 2017-09-01
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 10
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-26AR0122/08/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-19AR0122/08/14 ANNUAL RETURN FULL LIST
2014-02-10AP01DIRECTOR APPOINTED DR GEORGIA MAY SPICER
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0122/08/13 ANNUAL RETURN FULL LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNT NIGEL VON SACHSENBURG / 30/09/2012
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNTESS PATRICIA VON SACHSENBURG / 30/09/2012
2013-08-29CH03SECRETARY'S DETAILS CHNAGED FOR COUNT NIGEL VON SACHSENBURG on 2012-09-30
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0122/08/12 ANNUAL RETURN FULL LIST
2011-09-20AR0122/08/11 ANNUAL RETURN FULL LIST
2011-09-20CH03SECRETARY'S DETAILS CHNAGED FOR COUNT NIGEL VON SACHSENBURG on 2011-09-19
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNTESS PATRICIA VON SACHSENBURG / 19/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNT NIGEL VON SACHSENBURG / 19/09/2011
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-04AR0122/08/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNT NIGEL VON SACHSENBURG / 22/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNTESS PATRICIA VON SACHSENBURG / 22/08/2010
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 22 WENSUM STREET NORWICH NORFOLK NR3 1HY
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-09AR0122/08/09 FULL LIST
2008-12-02363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2006-09-06363sRETURN MADE UP TO 22/08/06; NO CHANGE OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-14363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: THE OLD MILL 7 THE STREET HONINGHAM NORWICH NR9 5BL
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-22363sRETURN MADE UP TO 10/09/04; NO CHANGE OF MEMBERS
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-31363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-12363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-08-29395PARTICULARS OF MORTGAGE/CHARGE
2002-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-11363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-26288cDIRECTOR'S PARTICULARS CHANGED
2001-09-26287REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 3 MANSION ROW GILLINGHAM KENT ME7 5SE
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-26363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-08-14287REGISTERED OFFICE CHANGED ON 14/08/00 FROM: MULBERRY HOUSE FALMOUTH ROAD TRURO CORNWALL TR1 2BL
1999-11-1088(2)RAD 04/11/99--------- £ SI 10@1=10 £ IC 2/12
1999-10-27225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
1999-09-30288bDIRECTOR RESIGNED
1999-09-30288aNEW DIRECTOR APPOINTED
1999-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-30288bSECRETARY RESIGNED
1999-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




Licences & Regulatory approval
We could not find any licences issued to MULBERRY HOUSE 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 MULBERRY HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-05 Outstanding HSBC BANK PLC
DEBENTURE 2002-08-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MULBERRY HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of MULBERRY HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULBERRY HOUSE LIMITED
Trademarks
We have not found any records of MULBERRY HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MULBERRY HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2015-1 GBP £120
Essex County Council 2014-7 GBP £67
Surrey County Council 2014-6 GBP £5,986
Essex County Council 2014-4 GBP £100
Essex County Council 2014-2 GBP £554
Essex County Council 2014-1 GBP £1,876
Kent County Council 2014-1 GBP £3,890 Specialists Fees
London Borough of Hackney 2014-1 GBP £720
Essex County Council 2013-12 GBP £3,181
Essex County Council 2013-10 GBP £4,967
Essex County Council 2013-9 GBP £100
Essex County Council 2013-8 GBP £2,590
Essex County Council 2013-7 GBP £1,567
Surrey County Council 2013-6 GBP £5,986
Essex County Council 2013-6 GBP £2,060
Essex County Council 2013-5 GBP £10,078
Essex County Council 2013-1 GBP £800
Windsor and Maidenhead Council 2012-9 GBP £5,765
Windsor and Maidenhead Council 2012-8 GBP £5,957
Salford City Council 2012-7 GBP £2,490 Training expenses
Windsor and Maidenhead Council 2012-7 GBP £5,957
Windsor and Maidenhead Council 2012-6 GBP £5,765
Windsor and Maidenhead Council 2012-5 GBP £5,957
Windsor and Maidenhead Council 2012-4 GBP £5,765
Coventry City Council 2012-4 GBP £600 Equipment Purchases
Royal Borough of Windsor & Maidenhead 2012-3 GBP £5,957
Windsor and Maidenhead Council 2012-3 GBP £5,957
Windsor and Maidenhead Council 2012-2 GBP £5,573
Royal Borough of Windsor & Maidenhead 2012-2 GBP £5,573
London Borough of Merton 2012-2 GBP £1,400 External Training Costs
Windsor and Maidenhead Council 2012-1 GBP £5,957
Royal Borough of Windsor & Maidenhead 2012-1 GBP £5,957
Windsor and Maidenhead Council 2011-12 GBP £5,957
Royal Borough of Windsor & Maidenhead 2011-12 GBP £5,957
Windsor and Maidenhead Council 2011-11 GBP £5,765
Royal Borough of Windsor & Maidenhead 2011-11 GBP £5,765
Windsor and Maidenhead Council 2011-10 GBP £5,957
Salford City Council 2011-10 GBP £1,495 Training of Others
Royal Borough of Windsor & Maidenhead 2011-10 GBP £5,957
Windsor and Maidenhead Council 2011-9 GBP £5,765
Royal Borough of Windsor & Maidenhead 2011-9 GBP £5,765
Windsor and Maidenhead Council 2011-7 GBP £5,957
Royal Borough of Windsor & Maidenhead 2011-7 GBP £5,957
Windsor and Maidenhead Council 2011-6 GBP £5,765
Royal Borough of Windsor & Maidenhead 2011-6 GBP £5,765
Royal Borough of Windsor & Maidenhead 2011-5 GBP £5,957
Windsor and Maidenhead Council 2011-5 GBP £5,957
Royal Borough of Windsor & Maidenhead 2011-4 GBP £5,765
Windsor and Maidenhead Council 2011-4 GBP £5,765
Salford City Council 2011-4 GBP £998 Training of Others
Devon County Council 2011-3 GBP £1,560
Royal Borough of Windsor & Maidenhead 2011-3 GBP £5,957
Royal Borough of Windsor & Maidenhead 2011-2 GBP £5,380
Royal Borough of Windsor & Maidenhead 2011-1 GBP £5,957
Windsor and Maidenhead Council 2010-5 GBP £5,957
Windsor and Maidenhead Council 2010-4 GBP £5,765
Windsor and Maidenhead Council 2010-3 GBP £11,337
Windsor and Maidenhead Council 2010-1 GBP £11,914
Windsor and Maidenhead Council 2009-11 GBP £5,765
Windsor and Maidenhead Council 2009-10 GBP £5,957
Windsor and Maidenhead Council 2009-9 GBP £5,765
Cheshire East Council 0-0 GBP £2,277 Training Services

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 MULBERRY HOUSE 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 MULBERRY HOUSE 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 MULBERRY HOUSE 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 NR9 4HP

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