Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH WEST LAKES TRUST
Company Information for

SOUTH WEST LAKES TRUST

ROADFORD LAKESIDE, BROADWOODWIDGER, LIFTON, DEVON, PL16 0RL,
Company Registration Number
03946529
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About South West Lakes Trust
SOUTH WEST LAKES TRUST was founded on 2000-03-08 and has its registered office in Lifton. The organisation's status is listed as "Active". South West Lakes Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOUTH WEST LAKES TRUST
 
Legal Registered Office
ROADFORD LAKESIDE
BROADWOODWIDGER
LIFTON
DEVON
PL16 0RL
Other companies in PL15
 
Telephone01837871565
 
Charity Registration
Charity Number 1079966
Charity Address LIDN PARK, QUARRY CRESCENT, PENNYGILLAM INDUSTRIAL ESTATE, LAUNCESTON, CORNWALL, PL15 7PF
Charter THE TRUST HAS CHARITABLE AND TRADING ACTIVITIES, INCLUDING SAFEGUARDING THE ENVIRONMENT, PROVIDING ACCESS AND A SAFE AND INVITING SETTING FOR RECREATION FOR ALL ABILITIES. CHARITABLE MANAGING PUBLIC ACCESS, EDUCATION, CONSERVATION, FORESTRY AND LAND AT 50 SITES COVERING 5,000 HECTARES OF LAND. 2 MILLION PEOPLE VISIT THE SITES EACH YEAR. TRADING FISHERIES (34),WATERSPORTS CENTRES (5),CAFES (5)
Filing Information
Company Number 03946529
Company ID Number 03946529
Date formed 2000-03-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB750484921  
Last Datalog update: 2024-04-07 04:50:47
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 SOUTH WEST LAKES TRUST
The following companies were found which have the same name as SOUTH WEST LAKES TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTH WEST LAKES LIMITED ROADFORD LAKESIDE BROADWOODWIDGER LIFTON DEVON PL16 0RL Active Company formed on the 2000-03-20

Company Officers of SOUTH WEST LAKES TRUST

Current Directors
Officer Role Date Appointed
MATTHEW LINDSAY HAMILTON BOYER
Company Secretary 2001-08-08
MALCOLM ELLIS BELL
Director 2011-11-17
JOHN ALBERT THOMAS LEE
Director 2014-03-27
ED MITCHELL
Director 2017-07-21
DINAH ALISON NICHOLS
Director 2014-03-27
ROGER DUNCAN PRESTON
Director 2000-03-08
MONICA SUSAN READ
Director 2002-11-14
DAVID BALFOUR ROBERTSON
Director 2000-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANNE EDWARDS
Director 2005-11-17 2018-03-22
LAURA JONES
Director 2012-05-24 2018-03-22
PETER JOHN BRIENS
Director 2000-03-08 2017-05-25
KEITH BUNGAY
Director 2000-03-08 2014-11-27
MARY CHRISTINA HOLBOROW
Director 2002-01-03 2012-09-20
CARLEEN TINA KELEMEN
Director 2010-01-21 2011-04-21
CAIRNS BOSTON
Director 2000-03-08 2010-09-23
PETER SLADE BARTLETT
Director 2000-03-08 2008-09-18
KENNETH WOODIER
Company Secretary 2000-03-08 2001-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW LINDSAY HAMILTON BOYER GREAT WEEKE BARNS LIMITED Company Secretary 1999-03-31 CURRENT 1989-03-03 Active
MALCOLM ELLIS BELL VISIT CORNWALL COMMUNITY INTEREST COMPANY Director 2015-03-13 CURRENT 2015-03-13 Active
MALCOLM ELLIS BELL CORNWALL FOOD FOUNDATION ENTERPRISES LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-07-11
MALCOLM ELLIS BELL FAIRBOOKINGUK LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
MALCOLM ELLIS BELL CORNWALL FOOD FOUNDATION Director 2013-10-24 CURRENT 2005-08-19 Liquidation
MALCOLM ELLIS BELL SOUTH WEST LAKES LIMITED Director 2009-03-19 CURRENT 2000-03-20 Active
JOHN ALBERT THOMAS LEE THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES Director 2017-11-01 CURRENT 1997-06-09 Active
JOHN ALBERT THOMAS LEE SOUTH WEST CHAMBER OF RURAL ENTERPRISE Director 2009-05-06 CURRENT 2005-01-31 Dissolved 2015-03-24
JOHN ALBERT THOMAS LEE MID DEVON TOWN AND COUNTRY SHOW SOCIETY Director 2007-01-19 CURRENT 1993-10-28 Active
JOHN ALBERT THOMAS LEE COOMBE BARTON LIMITED Director 2002-06-21 CURRENT 2002-06-21 Active
JOHN ALBERT THOMAS LEE MOLE AVON TRADING LIMITED Director 1993-01-18 CURRENT 1973-06-05 Active
DINAH ALISON NICHOLS THE LAND RESTORATION TRUST Director 2010-06-02 CURRENT 2004-03-18 Active
ROGER DUNCAN PRESTON ST.AUSTELL GOLF ESTATES LIMITED Director 2015-11-03 CURRENT 1926-12-17 Active
ROGER DUNCAN PRESTON SOUTH WEST LAKES LIMITED Director 2002-01-17 CURRENT 2000-03-20 Active
MONICA SUSAN READ ECHO SOUTH WEST LIMITED Director 2002-09-01 CURRENT 1990-01-02 Dissolved 2014-01-07
DAVID BALFOUR ROBERTSON VALENCIA COMMUNITIES FUND Director 2014-06-20 CURRENT 2001-09-25 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Cafe/Function AssistantLaunceston0 - 40 hours on a flexible basis (including some weekends and bank holidays). Part time cafe/function assistants require to work in the caf, carvery and/or...2016-11-15
Campsite WardenDulvertonUp to 40 hours per week in peak season, includes weekends and Bank Holidays. We require a seasonal campsite warden to act as key point of contact for campers,...2016-02-05
Campsite WardenLauncestonUp to 40 hours per week in peak season, includes weekends and Bank Holidays. We require a seasonal campsite warden to act as key point of contact for campers,...2016-02-03

Jobs results powered by Indeed
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
2024-03-12CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-01-03Resolutions passed:<ul><li>Resolution Be re appointed as a trustee 31/08/2023</ul>
2023-12-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-09-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-27Statement of company's objects
2023-09-27Memorandum articles filed
2023-07-10DIRECTOR APPOINTED MR ASHLEY JOHN SHOPLAND
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JOANNE ECROYD
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-11-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-08-19TM02Termination of appointment of Lesley Anne Whitworth on 2022-08-19
2022-08-19AP03Appointment of Mr Colin Vallance as company secretary on 2022-08-19
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALFOUR ROBERTSON
2021-08-02AP03Appointment of Dr Lesley Anne Whitworth as company secretary on 2021-07-29
2021-08-02TM02Termination of appointment of Matthew Lindsay Hamilton Boyer on 2021-07-29
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2021-02-03AP01DIRECTOR APPOINTED MS JOANNE ECROYD
2020-10-12MEM/ARTSARTICLES OF ASSOCIATION
2020-10-12RES01ADOPT ARTICLES 12/10/20
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DUNCAN PRESTON
2019-11-10MEM/ARTSARTICLES OF ASSOCIATION
2019-11-10RES01ADOPT ARTICLES 10/11/19
2019-10-25AP01DIRECTOR APPOINTED DR JOSEPHINE ANN TRAILL THOMSON
2019-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-11-28AP01DIRECTOR APPOINTED MR DANIEL TIMOTHY JAMES
2018-11-27CH01Director's details changed for Mr Malcolm Ellis Bell on 2018-11-22
2018-11-27AP01DIRECTOR APPOINTED MR CHRISTOPHER HERBERT BALCH
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM Lidn Park Quarry Crescent Penny Gillam Ind Estate Launceston Cornwall PL15 7PF
2018-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JONES
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EDWARDS
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-10-05MEM/ARTSARTICLES OF ASSOCIATION
2017-10-05RES01ADOPT ARTICLES 05/10/17
2017-09-29AP01DIRECTOR APPOINTED MR ED MITCHELL
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-07-27MEM/ARTSARTICLES OF ASSOCIATION
2017-07-27RES01ADOPT ARTICLES 27/07/17
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BRIENS
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DUNCAN PRESTON / 24/02/2017
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ANNE EDWARDS / 24/02/2017
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BRIENS / 24/02/2017
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BALFOUR ROBERTSON / 24/02/2017
2016-09-01MEM/ARTSARTICLES OF ASSOCIATION
2016-09-01RES01ALTER ARTICLES 15/08/2016
2016-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-04-05AR0108/03/16 NO MEMBER LIST
2015-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-03-30AR0108/03/15 NO MEMBER LIST
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA SUSAN READ / 01/12/2014
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BUNGAY
2014-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-04-29AP01DIRECTOR APPOINTED MS DINAH ALISON NICHOLS
2014-04-29AP01DIRECTOR APPOINTED MR JOHN ALBERT THOMAS LEE
2014-04-02AR0108/03/14 NO MEMBER LIST
2013-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-04-02AR0108/03/13 NO MEMBER LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY HOLBOROW
2012-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-05-31AP01DIRECTOR APPOINTED MRS LAURA JONES
2012-04-05AR0108/03/12 NO MEMBER LIST
2011-12-05AP01DIRECTOR APPOINTED MR MALCOLM ELLIS BELL
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CARLEEN KELEMEN
2011-04-01AR0108/03/11 NO MEMBER LIST
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CAIRNS BOSTON
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-04-14MEM/ARTSARTICLES OF ASSOCIATION
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/01/2010
2010-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-08AR0108/03/10 NO MEMBER LIST
2010-04-08AP01DIRECTOR APPOINTED MS CARLEEN TINA KELEMEN
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA SUSAN READ / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY MARY CHRISTINA HOLBOROW / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BUNGAY / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BRIENS / 08/04/2010
2009-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARY HOLBOROW / 01/02/2009
2009-04-03363aANNUAL RETURN MADE UP TO 08/03/09
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EDWARDS / 30/11/2008
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR PETER BARTLETT
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-03-26363aANNUAL RETURN MADE UP TO 08/03/08
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BARTLETT / 25/03/2008
2008-01-21MEM/ARTSARTICLES OF ASSOCIATION
2008-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-03-29363aANNUAL RETURN MADE UP TO 08/03/07
2006-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-04-06363sANNUAL RETURN MADE UP TO 08/03/06
2006-03-30288aNEW DIRECTOR APPOINTED
2005-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-24363sANNUAL RETURN MADE UP TO 08/03/05
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: HIGHER COOMBE PARK LEWDOWN OKEHAMPTON DEVON EX20 4QT
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16288cDIRECTOR'S PARTICULARS CHANGED
2004-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-04-06363sANNUAL RETURN MADE UP TO 08/03/04
2003-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-11363sANNUAL RETURN MADE UP TO 08/03/03
2002-12-10288aNEW DIRECTOR APPOINTED
2002-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-04-17363sANNUAL RETURN MADE UP TO 08/03/02
2002-01-23288cDIRECTOR'S PARTICULARS CHANGED
2002-01-23288cDIRECTOR'S PARTICULARS CHANGED
2002-01-23288cDIRECTOR'S PARTICULARS CHANGED
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-08225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02
2001-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities

85 - Education
855 - Other education
85590 - Other education n.e.c.

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to SOUTH WEST LAKES TRUST 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 SOUTH WEST LAKES TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF FLOATING CHARGE DEBENTURE 2010-12-16 Outstanding THE ENGLISH SPORTS COUNCIL
MORTGAGE 2004-11-23 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SOUTH WEST LAKES TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SOUTH WEST LAKES TRUST registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH WEST LAKES TRUST

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-06-28 GBP £429 Rents & other landlord charges payable
Somerset County Council 2014-04-29 GBP £785 Miscellaneous Expenses
West Devon Borough Council 2014-03-18 GBP £500
Cornwall Council 2013-09-26 GBP £600
Cornwall Council 2013-09-03 GBP £667
West Somerset Council 2012-05-31 GBP £703
Devon County Council 2010-10-22 GBP £4,536

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
Business rates information was found for SOUTH WEST LAKES TRUST for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Cafe LAKESIDE VISITORS CENTRE ROADFORD LAKE BROADWOODWIDGER LIFTON, DEVON PL16 0RL 23,500
Angling and Sailing Club ROADFORD LAKE ANGLING & WATERSPORTS CENTRE LOWER GOODACRE, BROADWOODWIDGER LIFTON, DEVON PL16 0JL 12,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH WEST LAKES TRUST 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 SOUTH WEST LAKES TRUST 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 PL16 0RL