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

ASHBURY ESTATES MANAGEMENT LIMITED

4 MAPLEDALE ROAD, LIVERPOOL, L18 5JE,
Company Registration Number
05906716
Private Limited Company
Active

Company Overview

About Ashbury Estates Management Ltd
ASHBURY ESTATES MANAGEMENT LIMITED was founded on 2006-08-15 and has its registered office in Liverpool. The organisation's status is listed as "Active". Ashbury Estates Management Limited is a Private Limited Company registered in ENGLAND 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
ASHBURY ESTATES MANAGEMENT LIMITED
 
Legal Registered Office
4 MAPLEDALE ROAD
LIVERPOOL
L18 5JE
Other companies in L19
 
Previous Names
ASHBURY DOYLE DEVELOPMENTS LIMITED16/12/2008
Filing Information
Company Number 05906716
Company ID Number 05906716
Date formed 2006-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/08/2014
Return next due 12/09/2015
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:24:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHBURY ESTATES MANAGEMENT LIMITED
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 ASHBURY ESTATES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KEN CARMICHAEL
Director 2006-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
KEN CARMICHAEL
Company Secretary 2006-08-15 2016-06-29
PHILIP LEWIS
Director 2006-08-15 2012-08-21
BEVERLEY ANN DOYLE
Director 2006-08-15 2008-06-20
WILLIAM DOYLE
Director 2006-08-15 2008-06-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-08-15 2006-08-15

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
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-07-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-06-25PSC02Notification of Ashbury Holdings as a person with significant control on 2016-08-15
2020-06-25PSC07CESSATION OF KENNETH JOHN CARMICHAEL AS A PERSON OF SIGNIFICANT CONTROL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059067160019
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 059067160016
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21AR0115/08/14 FULL LIST
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-10-21AR0115/08/13 FULL LIST
2016-09-05RM02Notice of ceasing to act as receiver or manager
2016-06-29TM02Termination of appointment of Ken Carmichael on 2016-06-29
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 13
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 12
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2015
2016-03-30RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR003005,PR003004
2016-03-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2015
2016-03-30RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR003005,PR003004
2015-11-20AA01PREVSHO FROM 31/10/2015 TO 30/09/2015
2015-07-31AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-17AA31/10/13 TOTAL EXEMPTION SMALL
2014-10-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR003004,PR003005
2014-10-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR003004,PR003005
2014-01-13AA31/10/12 TOTAL EXEMPTION SMALL
2013-08-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2013
2013-08-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2013
2013-08-22RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005
2013-08-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012
2013-08-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2013
2013-08-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2013
2013-08-22RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003005,PR003004
2013-08-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012
2012-11-13AA01PREVEXT FROM 30/04/2012 TO 31/10/2012
2012-09-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2012
2012-09-14LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-09-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012
2012-09-05AA30/04/11 TOTAL EXEMPTION SMALL
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWIS
2012-08-17LATEST SOC17/08/12 STATEMENT OF CAPITAL;GBP 100
2012-08-17AR0115/08/12 FULL LIST
2012-04-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEWIS / 17/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN CARMICHAEL / 17/02/2012
2012-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / KEN CARMICHAEL / 17/02/2012
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM ASHBURY HOUSE PO BOX 58, ASHBURY HOUSE LIVERPOOL MERSEYSIDE L19 9WX
2012-01-27AR0115/08/11 FULL LIST
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN CARMICHAEL / 27/01/2011
2011-09-22LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-09-22LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-07-19LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-07-19LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-06AR0115/08/10 FULL LIST
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-09-08363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-13CERTNMCOMPANY NAME CHANGED ASHBURY DOYLE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/12/08
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-09-10363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM PO BOX 58, ASHBURY HOUSE LIVERPOOL MERSEYSIDE L19 9WX
2008-09-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEN CARMICHAEL / 01/10/2007
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR BEVERLEY DOYLE
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DOYLE
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15288bSECRETARY RESIGNED
2006-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-15New incorporation
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 ASHBURY ESTATES MANAGEMENT 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 ASHBURY ESTATES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-18 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 2009-07-07 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
CHARGE 2009-07-07 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2009-06-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-02-26 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-12-15 Satisfied DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 2007-12-06 Satisfied DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 2007-12-01 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-10-05 Satisfied DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 2007-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-09-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-04-30 £ 5,393,995
Creditors Due Within One Year 2012-10-31 £ 13,462,526
Creditors Due Within One Year 2011-04-30 £ 11,477,653

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ASHBURY ESTATES MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Fixed Assets 2012-10-31 £ 8,075,000
Fixed Assets 2011-04-30 £ 20,381,965
Secured Debts 2012-10-31 £ 9,513,626
Secured Debts 2011-04-30 £ 13,077,528
Shareholder Funds 2011-04-30 £ 4,334,620
Stocks Inventory 2011-04-30 £ 824,303
Tangible Fixed Assets 2012-10-31 £ 8,075,000
Tangible Fixed Assets 2011-04-30 £ 18,181,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHBURY ESTATES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHBURY ESTATES MANAGEMENT LIMITED
Trademarks
We have not found any records of ASHBURY ESTATES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHBURY ESTATES MANAGEMENT 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 ASHBURY ESTATES MANAGEMENT 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 ASHBURY ESTATES MANAGEMENT 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 ASHBURY ESTATES MANAGEMENT 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 ASHBURY ESTATES MANAGEMENT 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.

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