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

GILDERSOME DEVELOPMENTS LIMITED

BARNSLEY, S70,
Company Registration Number
04585773
Private Limited Company
Dissolved

Dissolved 2015-12-04

Company Overview

About Gildersome Developments Ltd
GILDERSOME DEVELOPMENTS LIMITED was founded on 2002-11-08 and had its registered office in Barnsley. The company was dissolved on the 2015-12-04 and is no longer trading or active.

Key Data
Company Name
GILDERSOME DEVELOPMENTS LIMITED
 
Legal Registered Office
BARNSLEY
 
Filing Information
Company Number 04585773
Date formed 2002-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2015-12-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 07:07:30
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 GILDERSOME DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MAURICE CLARK
Company Secretary 2002-11-08
NEIL MATTHEW CLARK
Director 2002-11-08
MATTHEW FULLER
Director 2002-11-08
JEREMY JOHN NOLAN
Director 2002-11-08
PAUL RICHARD NOLAN
Director 2002-11-08
NORMAN ALAN STUBBS
Director 2002-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-11-08 2002-11-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-11-08 2002-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MAURICE CLARK THE CLARK FAMILY LIMITED Company Secretary 2004-12-12 CURRENT 2004-12-10 Liquidation
JOHN MAURICE CLARK HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED Company Secretary 2002-11-15 CURRENT 2002-09-26 Active
JOHN MAURICE CLARK BRACKEN DEVELOPMENTS (NORTHERN) LIMITED Company Secretary 2002-10-01 CURRENT 1997-03-18 Active
JOHN MAURICE CLARK HEADINGLEY LAND DEVELOPMENTS LIMITED Company Secretary 2002-05-01 CURRENT 2000-09-19 Active
NEIL MATTHEW CLARK GUISELEY INVESTMENTS LIMITED Director 2018-09-11 CURRENT 2009-05-18 Liquidation
NEIL MATTHEW CLARK MAPLE GREEN (HYDE PARK) MANAGEMENT COMPANY LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
NEIL MATTHEW CLARK WOODBOTTOM MANAGEMENT COMPANY LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
NEIL MATTHEW CLARK ELMETE GREEN MANAGEMENT COMPANY LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
NEIL MATTHEW CLARK MOOR VIEW CLOSE MANAGEMENT COMPANY LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
NEIL MATTHEW CLARK CHARTFORD DEVELOPMENTS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
NEIL MATTHEW CLARK CHARTFORD WHITE ROSE LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
NEIL MATTHEW CLARK CALLS WHARF LIMITED Director 2005-06-30 CURRENT 2005-05-27 Active - Proposal to Strike off
NEIL MATTHEW CLARK THE CLARK FAMILY LIMITED Director 2004-12-12 CURRENT 2004-12-10 Liquidation
NEIL MATTHEW CLARK PENDLE BRACKEN LIMITED Director 2004-07-13 CURRENT 2004-05-11 Liquidation
NEIL MATTHEW CLARK HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED Director 2002-11-15 CURRENT 2002-09-26 Active
NEIL MATTHEW CLARK CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED Director 2002-10-16 CURRENT 1981-10-21 Active
NEIL MATTHEW CLARK BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED Director 2001-09-14 CURRENT 1986-08-04 Active
NEIL MATTHEW CLARK HEADINGLEY LAND DEVELOPMENTS LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active
NEIL MATTHEW CLARK BRACKEN LIMITED Director 2000-06-01 CURRENT 1994-07-27 Active
NEIL MATTHEW CLARK BRACKEN DEVELOPMENTS (NORTHERN) LIMITED Director 1998-03-25 CURRENT 1997-03-18 Active
NEIL MATTHEW CLARK STONEHAVEN DEVELOPMENTS LIMITED Director 1993-09-29 CURRENT 1993-09-29 Dissolved 2018-04-08
MATTHEW FULLER CHARTFORD DEVELOPMENTS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
MATTHEW FULLER CHARTREE DEVELOPMENTS (MALSIS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2017-08-08
MATTHEW FULLER CHARTFORD ARTHINGTON LIMITED Director 2010-01-21 CURRENT 2009-11-17 Active
MATTHEW FULLER CALLS WHARF LIMITED Director 2005-06-30 CURRENT 2005-05-27 Active - Proposal to Strike off
MATTHEW FULLER PENDLE BRACKEN LIMITED Director 2004-07-13 CURRENT 2004-05-11 Liquidation
MATTHEW FULLER HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED Director 2002-11-15 CURRENT 2002-09-26 Active
MATTHEW FULLER HEADINGLEY LAND DEVELOPMENTS LIMITED Director 2000-09-29 CURRENT 2000-09-19 Active
MATTHEW FULLER CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED Director 1998-02-02 CURRENT 1981-10-21 Active
MATTHEW FULLER BRACKEN DEVELOPMENTS (NORTHERN) LIMITED Director 1997-03-19 CURRENT 1997-03-18 Active
MATTHEW FULLER BRACKEN LIMITED Director 1995-09-25 CURRENT 1994-07-27 Active
MATTHEW FULLER BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED Director 1994-10-24 CURRENT 1986-08-04 Active
NORMAN ALAN STUBBS CHARTREE DEVELOPMENTS (MALSIS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2017-08-08
NORMAN ALAN STUBBS BRACKEN PROJECTS LIMITED Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2018-07-31
NORMAN ALAN STUBBS HEADINGLEY LAND DEVELOPMENTS LIMITED Director 2012-07-26 CURRENT 2000-09-19 Active
NORMAN ALAN STUBBS CHARTFORD ESTATES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
NORMAN ALAN STUBBS GUISELEY INVESTMENTS LIMITED Director 2009-05-18 CURRENT 2009-05-18 Liquidation
NORMAN ALAN STUBBS HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED Director 2002-11-15 CURRENT 2002-09-26 Active
NORMAN ALAN STUBBS DANEFIELD DEVELOPMENTS LIMITED Director 1999-03-10 CURRENT 1994-02-22 Liquidation
NORMAN ALAN STUBBS WESTWARD CARE LIMITED Director 1994-09-27 CURRENT 1994-09-19 Active
NORMAN ALAN STUBBS BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED Director 1991-11-05 CURRENT 1986-08-04 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
2015-12-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM THE TANNERY 91 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1HS
2014-12-154.70DECLARATION OF SOLVENCY
2014-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-13AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-11AR0108/11/14 FULL LIST
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-12AR0108/11/13 FULL LIST
2013-11-12AA30/06/13 TOTAL EXEMPTION SMALL
2012-11-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-14AR0108/11/12 FULL LIST
2011-11-15AR0108/11/11 FULL LIST
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKSHIRE LS2 7JU
2011-11-09AA30/06/11 TOTAL EXEMPTION SMALL
2010-11-10AR0108/11/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD NOLAN / 10/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN NOLAN / 10/11/2010
2010-11-05AA30/06/10 TOTAL EXEMPTION SMALL
2009-11-16AR0108/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALAN STUBBS / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD NOLAN / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN NOLAN / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FULLER / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATTHEW CLARK / 16/11/2009
2009-10-01AA30/06/09 TOTAL EXEMPTION SMALL
2008-11-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN STUBBS / 12/11/2008
2008-04-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM BRACKEN HOUSE, 9 KERRY STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4AW
2007-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-22363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-15363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-24363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2002-12-1188(2)RAD 08/11/02--------- £ SI 7@125=875 £ IC 125/1000
2002-12-01225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13288bSECRETARY RESIGNED
2002-11-13288bDIRECTOR RESIGNED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13288aNEW SECRETARY APPOINTED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GILDERSOME DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-23
Notices to Creditors2014-12-05
Appointment of Liquidators2014-12-05
Resolutions for Winding-up2014-12-05
Fines / Sanctions
No fines or sanctions have been issued against GILDERSOME DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GILDERSOME DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 GILDERSOME DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GILDERSOME DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILDERSOME DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GILDERSOME DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILDERSOME DEVELOPMENTS 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 (41100 - Development of building projects) as GILDERSOME DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GILDERSOME DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGILDERSOME DEVELOPMENTS LIMITEDEvent Date2014-12-01
In accordance with Rule 4.106, I, Edward Christopher Wetton (IP No. 6229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB, give notice that on 28 November 2014 I was appointed Liquidator by resolutions of members. In accordance with Rule 4.182A, notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 December 2014 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Edward Christopher Wetton of 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Further details contact Email: ecw@gibsonboothinsol.com Tel: 01226 215999
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGILDERSOME DEVELOPMENTS LIMITEDEvent Date2014-11-28
Edward Christopher Wetton , of Gibson Booth , 15 Victoria Road, Barnsley, S70 2BB : Further details contact Email: ecw@gibsonboothinsol.com Tel: 01226 215999
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGILDERSOME DEVELOPMENTS LIMITEDEvent Date2014-11-28
At a General Meeting of the members of the above named Company, duly convened and held at The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, on 28 November 2014 , the following Special and Ordinary Resolution was duly passed: That the Company be wound up voluntarily and that Edward Christopher Wetton , of Gibson Booth, Chartered Accountants , 15 Victoria Road, Barnsley, S70 2BB, (IP No. 6229) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding up. Further details contact Email: ecw@gibsonboothinsol.com Tel: 01226 215999
 
Initiating party Event TypeFinal Meetings
Defending partyGILDERSOME DEVELOPMENTS LIMITEDEvent Date2014-11-28
Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB. Date of meeting: 25 August 2015. Time of meeting: 11:30 am. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986,that a final meeting of the members of the above named Company will beheld as specified in this notice for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and approving the final receipts and payments account and the release of the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidatorno later than 12 noon on the preceding business day. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILDERSOME DEVELOPMENTS 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 GILDERSOME DEVELOPMENTS 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.