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

SAUL'S FARM LIMITED

IVER HEATH, BUCKINGHAMSHIRE, SL0,
Company Registration Number
06233879
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Saul's Farm Ltd
SAUL'S FARM LIMITED was founded on 2007-05-02 and had its registered office in Iver Heath. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
SAUL'S FARM LIMITED
 
Legal Registered Office
IVER HEATH
BUCKINGHAMSHIRE
 
Previous Names
DE FACTO 1492 LIMITED22/08/2007
Filing Information
Company Number 06233879
Date formed 2007-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-07-25
Type of accounts DORMANT
Last Datalog update: 2017-08-21 06:56:09
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 SAUL'S FARM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK SMITH
Company Secretary 2010-12-22
CHRIS JOHN NAISBY
Director 2012-05-08
ANDREW MARK SMITH
Director 2012-05-01
DAVID ALEXANDER WIGHT
Director 2007-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK FRANCIS GARNER
Director 2007-07-26 2012-04-30
DAVID MATTHEW RICHARDSON
Company Secretary 2008-04-03 2010-12-22
IVAN PATRICK DUNLEAVY
Director 2007-07-26 2010-12-22
NIGEL ELLIS WOLFIN
Company Secretary 2007-07-26 2008-04-03
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2007-05-02 2007-07-26
TRAVERS SMITH DIRECTORS LIMITED
Director 2007-05-02 2007-07-26
TRAVERS SMITH SECRETARIES LIMITED
Director 2007-05-02 2007-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS JOHN NAISBY PINEWOOD CHINA LIMITED Director 2017-04-24 CURRENT 2013-01-10 Dissolved 2018-01-16
CHRIS JOHN NAISBY PINEWOOD ATLANTA LIMITED Director 2017-04-24 CURRENT 2013-01-10 Dissolved 2018-01-16
CHRIS JOHN NAISBY PINEWOOD MALAYSIA LIMITED Director 2017-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
CHRIS JOHN NAISBY PSL DEVELOPMENT LIMITED Director 2017-04-24 CURRENT 2009-11-18 Active
CHRIS JOHN NAISBY PINEWOOD DOMINICAN REPUBLIC LIMITED Director 2017-04-24 CURRENT 2009-12-05 Active
CHRIS JOHN NAISBY PINEWOOD LAST PASSENGER LIMITED Director 2017-04-24 CURRENT 2011-06-13 Dissolved 2018-08-14
CHRIS JOHN NAISBY PINEWOOD BELLE LIMITED Director 2017-04-24 CURRENT 2012-07-17 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD MEDIA DEVELOPMENT LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.16 LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2018-05-08
CHRIS JOHN NAISBY WHERE HANDS TOUCH (FPC) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
CHRIS JOHN NAISBY SHEPPERTON STUDIOS (GENERAL PARTNER) LIMITED Director 2014-12-03 CURRENT 2006-08-22 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.14 LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.13 LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILM ADVISORS (W) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
CHRIS JOHN NAISBY PINEWOOD FILMS NO.11 LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.12 LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.10 LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD GROUP LIMITED Director 2013-09-30 CURRENT 1999-12-07 Active
CHRIS JOHN NAISBY PINEWOOD KYF LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD PRESSURE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2018-08-14
CHRIS JOHN NAISBY PINEWOOD RIOT CLUB LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD ROBOT OVERLORDS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD CHRISTMAS CANDLE LIMITED Director 2013-01-21 CURRENT 2012-07-11 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD CAMERA TRAP LIMITED Director 2012-09-06 CURRENT 2012-07-23 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS LIMITED Director 2012-09-05 CURRENT 2011-06-07 Active
CHRIS JOHN NAISBY PINEWOOD FILM ADVISORS LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
CHRIS JOHN NAISBY TEDDINGTON STUDIOS LIMITED Director 2012-05-08 CURRENT 2005-02-16 Dissolved 2017-07-25
CHRIS JOHN NAISBY BALTRAY NO. 2 LIMITED Director 2012-05-08 CURRENT 2006-04-12 Active - Proposal to Strike off
CHRIS JOHN NAISBY SHEPPERTON STUDIOS LIMITED Director 2012-05-08 CURRENT 1994-10-06 Active
CHRIS JOHN NAISBY PINEWOOD-SHEPPERTON STUDIOS LIMITED Director 2012-05-08 CURRENT 1994-11-01 Active
CHRIS JOHN NAISBY PINEWOOD PSB LIMITED Director 2012-05-08 CURRENT 2007-07-03 Active
CHRIS JOHN NAISBY PINEWOOD STUDIOS LIMITED Director 2012-05-08 CURRENT 1945-01-18 Active
CHRIS JOHN NAISBY BALTRAY NO. 1 LIMITED Director 2012-05-08 CURRENT 2006-04-10 Active - Proposal to Strike off
CHRIS JOHN NAISBY SHEPPERTON MANAGEMENT LIMITED Director 2011-09-19 CURRENT 2006-08-15 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD SHEPPERTON FACILITIES LIMITED Director 2011-09-19 CURRENT 2011-02-11 Active
ANDREW MARK SMITH PINEWOOD SHEPPERTON FACILITIES LIMITED Director 2018-05-08 CURRENT 2011-02-11 Active
ANDREW MARK SMITH PINEWOOD FILMS NO.16 LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2018-05-08
ANDREW MARK SMITH WHERE HANDS TOUCH (FPC) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD FILMS NO.14 LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD FILMS NO.13 LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD FILMS NO.11 LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD FILMS NO.12 LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD FILMS NO.10 LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active - Proposal to Strike off
ANDREW MARK SMITH PSL CONSULTING LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
ANDREW MARK SMITH PINEWOOD KYF LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD PRESSURE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2018-08-14
ANDREW MARK SMITH PINEWOOD CHINA LIMITED Director 2013-03-28 CURRENT 2013-01-10 Dissolved 2018-01-16
ANDREW MARK SMITH PINEWOOD RIOT CLUB LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD ROBOT OVERLORDS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD CHRISTMAS CANDLE LIMITED Director 2013-01-21 CURRENT 2012-07-11 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD CAMERA TRAP LIMITED Director 2012-09-06 CURRENT 2012-07-23 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD FILMS LIMITED Director 2012-09-05 CURRENT 2011-06-07 Active
ANDREW MARK SMITH BALTRAY NO. 2 LIMITED Director 2012-05-01 CURRENT 2006-04-12 Active - Proposal to Strike off
ANDREW MARK SMITH SHEPPERTON MANAGEMENT LIMITED Director 2012-05-01 CURRENT 2006-08-15 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD PSB LIMITED Director 2012-05-01 CURRENT 2007-07-03 Active
ANDREW MARK SMITH PINEWOOD GROUP LIMITED Director 2012-05-01 CURRENT 1999-12-07 Active
ANDREW MARK SMITH BALTRAY NO. 1 LIMITED Director 2012-05-01 CURRENT 2006-04-10 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD STUDIOS LIMITED Director 2011-09-19 CURRENT 1945-01-18 Active
ANDREW MARK SMITH BUCKINGHAMSHIRE BUSINESS FIRST Director 2011-03-30 CURRENT 2000-11-09 Active
ANDREW MARK SMITH SHEPPERTON STUDIOS LIMITED Director 2011-02-03 CURRENT 1994-10-06 Active
DAVID ALEXANDER WIGHT PINEWOOD PSB LIMITED Director 2007-07-26 CURRENT 2007-07-03 Active
DAVID ALEXANDER WIGHT PINEWOOD STUDIOS LIMITED Director 2006-02-13 CURRENT 1945-01-18 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
2017-07-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-26DS01APPLICATION FOR STRIKING-OFF
2017-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0102/05/16 FULL LIST
2016-02-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-02-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-12-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-11-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062338790003
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0102/05/15 FULL LIST
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 062338790003
2014-09-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-09-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-09-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-09-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-02AR0102/05/14 FULL LIST
2013-12-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-12-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-11-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-11-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-05-08AR0102/05/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-17AUDAUDITOR'S RESIGNATION
2012-05-16AR0102/05/12 FULL LIST
2012-05-09AP01DIRECTOR APPOINTED MR CHRIS NAISBY
2012-05-03AP01DIRECTOR APPOINTED MR ANDREW MARK SMITH
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GARNER
2012-04-30AUDAUDITOR'S RESIGNATION
2011-12-21AA01CURREXT FROM 31/12/2011 TO 31/03/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER WIGHT / 19/06/2011
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER WIGHT / 19/09/2011
2011-05-09AR0102/05/11 FULL LIST
2010-12-30AP03SECRETARY APPOINTED MR ANDREW MARK SMITH
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN DUNLEAVY
2010-12-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID RICHARDSON
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AA01PREVEXT FROM 02/11/2009 TO 31/12/2009
2010-05-24AR0102/05/10 FULL LIST
2009-06-06AAFULL ACCOUNTS MADE UP TO 02/11/08
2009-05-15363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-10-06RES01ADOPT ARTICLES 29/09/2008
2008-10-06RES13SEC 175 29/09/2008
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-14363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-07-03288aSECRETARY APPOINTED DAVID MATTHEW RICHARDSON
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY NIGEL WOLFIN
2008-06-10225CURREXT FROM 31/12/2007 TO 02/11/2008
2007-08-22CERTNMCOMPANY NAME CHANGED DE FACTO 1492 LIMITED CERTIFICATE ISSUED ON 22/08/07
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-15225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 10 SNOW HILL LONDON EC1A 2AL
2007-08-15288aNEW DIRECTOR APPOINTED
2007-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SAUL'S FARM 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 SAUL'S FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-15 Satisfied LLOYDS BANK PLC
SECURITY AGREEMENT 2012-05-31 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
FLOATING CHARGE 2008-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SAUL'S FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAUL'S FARM LIMITED
Trademarks
We have not found any records of SAUL'S FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAUL'S FARM 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 (68209 - Other letting and operating of own or leased real estate) as SAUL'S FARM LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SAUL'S FARM 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 SAUL'S FARM 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 SAUL'S FARM 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.