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

BEARNES HAMPTON & LITTLEWOOD LIMITED

ST EDMUND'S COURT, OKEHAMPTON STREET, EXETER, DEVON, EX4 1DU,
Company Registration Number
03857887
Private Limited Company
Active

Company Overview

About Bearnes Hampton & Littlewood Ltd
BEARNES HAMPTON & LITTLEWOOD LIMITED was founded on 1999-10-12 and has its registered office in Exeter. The organisation's status is listed as "Active". Bearnes Hampton & Littlewood 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
BEARNES HAMPTON & LITTLEWOOD LIMITED
 
Legal Registered Office
ST EDMUND'S COURT
OKEHAMPTON STREET
EXETER
DEVON
EX4 1DU
Other companies in EX4
 
Previous Names
HAMPTON AND LITTLEWOOD LIMITED06/01/2009
Filing Information
Company Number 03857887
Company ID Number 03857887
Date formed 1999-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768650683  
Last Datalog update: 2025-02-11 07:17:19
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.

Company Officers of BEARNES HAMPTON & LITTLEWOOD LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE THARBY
Company Secretary 2009-01-02
DANIEL JOHN KENYON GODDARD
Director 2009-01-02
CHRISTOPHER JOHN HAMPTON
Director 2000-04-05
RACHEL LITTLEWOOD
Director 2000-04-05
NICHOLAS JOHN SAINTEY
Director 2009-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MATTHEW BEARNE
Director 2009-01-02 2016-06-30
ANN HAMPTON
Company Secretary 2000-04-05 2009-01-02
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-10-12 2000-04-05
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-10-12 2000-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANE THARBY BEARNE'S LIMITED Company Secretary 1997-06-30 CURRENT 1991-11-06 Active
DANIEL JOHN KENYON GODDARD BEARNE'S LIMITED Director 2000-09-01 CURRENT 1991-11-06 Active
CHRISTOPHER JOHN HAMPTON VECTIS HOLDINGS LIMITED Director 2016-01-22 CURRENT 1981-03-23 Active
NICHOLAS JOHN SAINTEY BEARNE'S LIMITED Director 2002-09-01 CURRENT 1991-11-06 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
2025-02-06Director's details changed for Rachel Littlewood on 2025-02-06
2025-02-06CONFIRMATION STATEMENT MADE ON 06/02/25, WITH NO UPDATES
2025-01-30Director's details changed for Mr Cristian Elliot Beadman on 2025-01-30
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-11-10APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN KENYON GODDARD
2022-11-10APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN KENYON GODDARD
2022-08-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HAMPTON
2022-01-11DIRECTOR APPOINTED MR BRIAN JAMES GOODISON-BLANKS
2022-01-11AP01DIRECTOR APPOINTED MR BRIAN JAMES GOODISON-BLANKS
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HAMPTON
2021-11-16AP01DIRECTOR APPOINTED MR CRISTIAN ELLIOT BEADMAN
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-29PSC08Notification of a person with significant control statement
2018-10-23PSC07CESSATION OF RACHEL LITTLEWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEW BEARNE
2016-04-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-30AR0111/10/15 ANNUAL RETURN FULL LIST
2015-08-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038578870003
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-23AR0111/10/14 ANNUAL RETURN FULL LIST
2014-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN JANE THARBY on 2014-10-01
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SAINTEY / 01/10/2014
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LITTLEWOOD / 01/10/2014
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HAMPTON / 01/10/2014
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN KENYON GODDARD / 01/10/2014
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW BEARNE / 01/10/2014
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-29AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0111/10/12 ANNUAL RETURN FULL LIST
2012-08-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0112/10/11 ANNUAL RETURN FULL LIST
2011-10-28AD02SAIL ADDRESS CREATED
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-13AR0112/10/10 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AR0112/10/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN KENYON GODDAR / 12/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LITTLEWOOD / 12/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HAMPTON / 12/10/2009
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 21 BAMPTON STREET TIVERTON DEVON EX16 6AA
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-16288aSECRETARY APPOINTED SUSAN JANE THARBY
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY ANN HAMPTON
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-13MEM/ARTSARTICLES OF ASSOCIATION
2009-01-13288aDIRECTOR APPOINTED NICHOLAS JOHN SAINTEY
2009-01-13288aDIRECTOR APPOINTED DANIEL JOHN KENYON GODDAR
2009-01-13288aDIRECTOR APPOINTED RICAHRD MATTHEW BEARNE
2009-01-12SASHARE AGREEMENT OTC
2009-01-1288(2)AD 02/01/09 GBP SI 3000@1=3000 GBP IC 2000/5000
2009-01-08SASHARE AGREEMENT OTC
2009-01-08RES04GBP NC 1000/5000 17/12/2008
2009-01-08123NC INC ALREADY ADJUSTED 02/01/09
2009-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-0888(2)AD 02/01/09 GBP SI 1000@1=1000 GBP IC 1000/2000
2009-01-06CERTNMCOMPANY NAME CHANGED HAMPTON AND LITTLEWOOD LIMITED CERTIFICATE ISSUED ON 06/01/09
2008-10-14363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-06363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-10-24363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-10-12363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-10-21363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-10-22363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-04-27287REGISTERED OFFICE CHANGED ON 27/04/03 FROM: 18 CATHEDRAL YARD EXETER DEVON EX1 1HE
2003-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-11-01363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-10-0188(2)RAD 23/09/02--------- £ SI 998@1=998 £ IC 2/1000
2001-10-18363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-03-26225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/11/00
2001-01-24395PARTICULARS OF MORTGAGE/CHARGE
2000-11-23363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-10-16CERTNMCOMPANY NAME CHANGED MICHCO 185 LIMITED CERTIFICATE ISSUED ON 17/10/00
2000-08-23225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-04-26CERTNMCOMPANY NAME CHANGED HAMPTON AND LITTLEWOOD LIMITED CERTIFICATE ISSUED ON 27/04/00
2000-04-20WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 07/04/00
2000-04-20WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/00
2000-04-19CERTNMCOMPANY NAME CHANGED MICHCO 185 LIMITED CERTIFICATE ISSUED ON 20/04/00
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288bDIRECTOR RESIGNED
2000-04-18287REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEARNES HAMPTON & LITTLEWOOD 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 BEARNES HAMPTON & LITTLEWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-01-15 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2008-12-31
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 BEARNES HAMPTON & LITTLEWOOD LIMITED

Intangible Assets
Patents
We have not found any records of BEARNES HAMPTON & LITTLEWOOD LIMITED registering or being granted any patents
Domain Names

BEARNES HAMPTON & LITTLEWOOD LIMITED owns 5 domain names.

bhandl.co.uk   hamptonandlittlewood.co.uk   bearnes.co.uk   bearneshamptonandlittlewood.co.uk   bearneshamptonlittlewood.co.uk  

Trademarks
We have not found any records of BEARNES HAMPTON & LITTLEWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEARNES HAMPTON & LITTLEWOOD 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 (96090 - Other service activities n.e.c.) as BEARNES HAMPTON & LITTLEWOOD LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BEARNES HAMPTON & LITTLEWOOD 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 BEARNES HAMPTON & LITTLEWOOD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-07-0097060000Antiques of > 100 years old
2018-06-0097030000Original sculptures and statuary, in any material
2018-04-0097060000Antiques of > 100 years old
2018-02-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2018-02-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2017-03-0097060000Antiques of > 100 years old
2017-02-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2017-02-0092021010Violins
2017-02-0097060000Antiques of > 100 years old
2017-01-0097060000Antiques of > 100 years old
2016-11-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2016-11-0097060000Antiques of > 100 years old
2016-10-0097060000Antiques of > 100 years old
2016-08-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2016-08-0097060000Antiques of > 100 years old
2016-07-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-07-0062019900Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)
2016-07-0065069990Headgear, whether or not lined or trimmed, n.e.s.
2016-07-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2016-07-0097060000Antiques of > 100 years old
2016-05-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2016-05-0097060000Antiques of > 100 years old
2016-04-0097060000Antiques of > 100 years old
2016-02-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2016-02-0097030000Original sculptures and statuary, in any material
2016-02-0097060000Antiques of > 100 years old
2016-01-0097060000Antiques of > 100 years old

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 BEARNES HAMPTON & LITTLEWOOD 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 BEARNES HAMPTON & LITTLEWOOD 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.