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

CALCOT HEALTH & LEISURE COMPANY LIMITED

CALCOT MANOR, TETBURY, GLOUCESTERSHIRE, GL8 8YJ,
Company Registration Number
04113929
Private Limited Company
Active

Company Overview

About Calcot Health & Leisure Company Ltd
CALCOT HEALTH & LEISURE COMPANY LIMITED was founded on 2000-11-24 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". Calcot Health & Leisure Company Limited is a Private Limited Company registered in 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
CALCOT HEALTH & LEISURE COMPANY LIMITED
 
Legal Registered Office
CALCOT MANOR
TETBURY
GLOUCESTERSHIRE
GL8 8YJ
Other companies in GL8
 
Filing Information
Company Number 04113929
Company ID Number 04113929
Date formed 2000-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-07 02:23:38
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 CALCOT HEALTH & LEISURE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BALL
Company Secretary 2001-01-16
CATHERINE BALL
Director 2004-04-16
RICHARD JAMES BALL
Director 2002-03-20
NICOLA JANE FARQUHAR
Director 2001-01-16
MICHELE MELLA
Director 2011-05-16
TIMOTHY ST CLAIR RUTHVEN
Director 2015-05-12
PAUL NICHOLAS SADLER
Director 2008-01-14
ANDREW JONATHAN STONE
Director 2012-04-26
CHARLES ROBERT HENRY STONE
Director 2001-01-16
MICHAEL JOHN CHRISTOPHER STONE
Director 2001-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ST CLAIR RUTHVEN
Director 2004-03-10 2015-12-26
MICHAEL JOHN CROFT
Director 2008-01-14 2013-04-30
ANDREW TRACE ALLAN WATES
Director 2001-11-15 2008-01-14
NQH (CO SEC) LIMITED
Nominated Secretary 2000-11-24 2001-01-16
NQH LIMITED
Nominated Director 2000-11-24 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BALL CALCOT MANOR HOTEL LIMITED Company Secretary 1993-02-01 CURRENT 1992-07-20 Active
RICHARD JAMES BALL CALCOT MANOR HOTEL LIMITED Director 1993-02-01 CURRENT 1992-07-20 Active
NICOLA JANE FARQUHAR MYNTHURST FARMS LIMITED Director 2015-01-12 CURRENT 1995-10-18 Liquidation
NICOLA JANE FARQUHAR THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED Director 2013-04-26 CURRENT 1991-12-30 Active
NICOLA JANE FARQUHAR JARDINAL Director 2012-04-24 CURRENT 1985-05-15 Active
NICOLA JANE FARQUHAR THE SOLLER PROPERTY COMPANY Director 2012-01-01 CURRENT 2006-04-03 Active
NICOLA JANE FARQUHAR WEARDALE ESTATES LIMITED Director 2010-04-13 CURRENT 1995-10-18 Active
TIMOTHY ST CLAIR RUTHVEN BEAR HOTEL (HUNGERFORD) LIMITED (THE) Director 2015-01-30 CURRENT 1968-07-17 Dissolved 2016-11-22
TIMOTHY ST CLAIR RUTHVEN CARPENTERS ARMS (STANTON WICK) LIMITED Director 2015-01-30 CURRENT 1985-03-06 Dissolved 2016-11-22
TIMOTHY ST CLAIR RUTHVEN P.&J.REEVES(HOTEL AND CATERING)LIMITED Director 2015-01-30 CURRENT 1963-03-14 Dissolved 2016-12-06
TIMOTHY ST CLAIR RUTHVEN BUCCANEER HOLDINGS LIMITED Director 1996-07-09 CURRENT 1988-09-13 Active
PAUL NICHOLAS SADLER CALCOT MANOR HOTEL LIMITED Director 2004-04-16 CURRENT 1992-07-20 Active
ANDREW JONATHAN STONE FRUGALPAC LIMITED Director 2015-09-28 CURRENT 2011-04-12 Active
ANDREW JONATHAN STONE ST ALBANS BLOODSTOCK LIMITED Director 2015-07-10 CURRENT 2013-08-23 Active
ANDREW JONATHAN STONE MYNTHURST FARMS LIMITED Director 2015-01-12 CURRENT 1995-10-18 Liquidation
ANDREW JONATHAN STONE OZLEWORTH PARK MANAGEMENT LIMITED Director 2014-06-27 CURRENT 2005-10-25 Active
ANDREW JONATHAN STONE GAMMA COMMUNICATIONS PLC Director 2014-06-06 CURRENT 2014-03-17 Active
ANDREW JONATHAN STONE PROFESSIONAL RESELLER GROUP LIMITED Director 2010-11-12 CURRENT 2010-09-21 Active - Proposal to Strike off
ANDREW JONATHAN STONE WEARDALE ESTATES LIMITED Director 2010-04-13 CURRENT 1995-10-18 Active
ANDREW JONATHAN STONE REDHILL AERODROME VENTURES LIMITED Director 2008-04-08 CURRENT 1991-07-26 Active
ANDREW JONATHAN STONE GREENSTONE+ LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
CHARLES ROBERT HENRY STONE WALL LUXURY ESSENTIALS LTD. Director 2012-06-13 CURRENT 1997-05-30 In Administration/Administrative Receiver
CHARLES ROBERT HENRY STONE MYNTHURST FARMS LIMITED Director 2011-11-30 CURRENT 1995-10-18 Liquidation
CHARLES ROBERT HENRY STONE REDHILL AERODROME VENTURES LIMITED Director 2005-05-03 CURRENT 1991-07-26 Active
CHARLES ROBERT HENRY STONE CALCOT MANOR HOTEL LIMITED Director 2000-06-19 CURRENT 1992-07-20 Active
MICHAEL JOHN CHRISTOPHER STONE MYNTHURST SOLAR LTD Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2016-03-29
MICHAEL JOHN CHRISTOPHER STONE OZLEWORTH PARK MANAGEMENT LIMITED Director 2005-10-27 CURRENT 2005-10-25 Active
MICHAEL JOHN CHRISTOPHER STONE WEARDALE ESTATES LIMITED Director 1995-10-18 CURRENT 1995-10-18 Active
MICHAEL JOHN CHRISTOPHER STONE MYNTHURST FARMS LIMITED Director 1995-10-18 CURRENT 1995-10-18 Liquidation
MICHAEL JOHN CHRISTOPHER STONE CALCOT MANOR HOTEL LIMITED Director 1993-02-01 CURRENT 1992-07-20 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
2023-11-30Register inspection address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-11-29CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041139290005
2023-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041139290006
2023-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041139290007
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 041139290007
2023-08-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-08-0701/08/23 STATEMENT OF CAPITAL GBP 13849221
2023-07-28APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN STONE
2023-07-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-17CH01Director's details changed for Catherine Ball on 2022-02-07
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE MELLA
2021-11-23MR05
2021-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-26PSC07CESSATION OF MICHAEL JOHN CHRISTOPHER STONE AS A PERSON OF SIGNIFICANT CONTROL
2021-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ROBERT HENRY STONE
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CHRISTOPHER STONE
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CHRISTOPHER STONE
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-12-04CH01Director's details changed for Mr Michael John Christopher Stone on 2018-12-04
2018-12-04CH01Director's details changed for Mr Michael John Christopher Stone on 2018-12-04
2018-12-04PSC04Change of details for Mr Michael John Christopher Stone as a person with significant control on 2018-12-04
2018-12-04PSC04Change of details for Mr Michael John Christopher Stone as a person with significant control on 2018-12-04
2018-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 13140001
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ST CLAIR RUTHVEN
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 13140001
2016-02-03AR0124/11/15 ANNUAL RETURN FULL LIST
2015-12-03ANNOTATIONOther
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041139290006
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041139290005
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21AP01DIRECTOR APPOINTED MR TIMOTHY ST CLAIR RUTHVEN
2015-05-20RES13Resolutions passed:
  • Buyback contract 30/03/2015
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 13140001
2015-05-07SH06Cancellation of shares. Statement of capital on 2015-03-31 GBP 13,140,001.00
2015-05-07SH0131/03/15 STATEMENT OF CAPITAL GBP 13176001.00
2015-05-07SH03Purchase of own shares
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 13140001
2014-12-17AR0124/11/14 FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 13140001
2013-12-12AR0124/11/13 FULL LIST
2013-10-01SH0101/08/13 STATEMENT OF CAPITAL GBP 13140001
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06ANNOTATIONClarification
2013-08-06RP04SECOND FILING FOR FORM CH01
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS SADLER / 16/07/2013
2013-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES BALL / 19/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS SADLER / 16/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BALL / 19/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT HENRY STONE / 19/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ST CLAIR RUTHVEN / 19/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHRISTOPHER STONE / 19/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BALL / 19/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE FARQUHAR / 19/07/2013
2013-05-28SH0628/05/13 STATEMENT OF CAPITAL GBP 12660001
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROFT
2013-05-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-30AR0124/11/12 FULL LIST
2012-11-07AP01DIRECTOR APPOINTED MR. ANDREW JONATHAN STONE
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0124/11/11 FULL LIST
2011-12-20AP01DIRECTOR APPOINTED MR MICHELE MELLA
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0124/11/10 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AR0124/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FARQUHAR / 31/10/2008
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-22AD02SAIL ADDRESS CREATED
2009-10-14SH0110/07/09 STATEMENT OF CAPITAL GBP 210780001
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-29RES04GBP NC 10780000/15000000 10/07/2009
2009-03-18363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA FARQUHAR / 31/10/2008
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-2388(2)AMENDING 88(2)
2008-04-0388(2)AD 01/01/08 GBP SI 4200000@1=4200000 GBP IC 6380000/10580000
2008-03-11SASHARE AGREEMENT OTC
2008-03-1188(2)AD 01/01/08 GBP SI 220000@1=220000 GBP IC 6160000/6380000
2008-02-27123NC INC ALREADY ADJUSTED 14/01/08
2008-02-27RES04GBP NC 10620000/10780000
2008-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-27123NC INC ALREADY ADJUSTED 01/01/08
2008-02-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-27RES04GBP NC 7000000/10620000 01/01/2008
2008-02-1588(2)RAD 14/01/08--------- £ SI 160000@1=160000 £ IC 6000000/6160000
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288bDIRECTOR RESIGNED
2007-12-12363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-14363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-08-03288aNEW DIRECTOR APPOINTED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-02-17RES04£ NC 5000000/7000000 03/0
2004-02-17123NC INC ALREADY ADJUSTED 03/02/04
2004-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-29363aRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs


Licences & Regulatory approval
We could not find any licences issued to CALCOT HEALTH & LEISURE COMPANY 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 CALCOT HEALTH & LEISURE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-01 Outstanding LLOYDS BANK PLC
2015-12-01 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2009-08-21 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2009-08-21 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2009-08-01 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2008-09-23 Satisfied HSBC PRIVATE BANK (UK) LIMITED
Intangible Assets
Patents
We have not found any records of CALCOT HEALTH & LEISURE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALCOT HEALTH & LEISURE COMPANY LIMITED
Trademarks
We have not found any records of CALCOT HEALTH & LEISURE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALCOT HEALTH & LEISURE COMPANY 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 (55100 - Hotels and similar accommodation) as CALCOT HEALTH & LEISURE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALCOT HEALTH & LEISURE COMPANY 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 CALCOT HEALTH & LEISURE COMPANY 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 CALCOT HEALTH & LEISURE COMPANY 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 GL8 8YJ