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

PAULS MALT LIMITED

24-25 EASTERN WAY, BURY ST EDMUNDS, SUFFOLK, IP32 7AD,
Company Registration Number
00088929
Private Limited Company
Active

Company Overview

About Pauls Malt Ltd
PAULS MALT LIMITED was founded on 1906-05-25 and has its registered office in Suffolk. The organisation's status is listed as "Active". Pauls Malt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAULS MALT LIMITED
 
Legal Registered Office
24-25 EASTERN WAY
BURY ST EDMUNDS
SUFFOLK
IP32 7AD
Other companies in IP32
 
Telephone01821 650466
 
Filing Information
Company Number 00088929
Company ID Number 00088929
Date formed 1906-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB997343172  
Last Datalog update: 2024-04-07 03:35:19
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 PAULS MALT LIMITED

Current Directors
Officer Role Date Appointed
GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED
Company Secretary 2010-03-26
JEAN-FRANCIOS LOISEAU
Director 2010-03-26
YVAN SHAEPMAN
Director 2010-03-26
CHARLES NICHOLAS GEORGE TOZER
Director 2017-09-01
DAVID ROY WILKES
Director 2010-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPE CHAUDRU DE RAYNAL
Director 2011-08-04 2017-05-31
JEAN-MARC DUBOIS
Director 2010-03-26 2011-12-19
DOMINIQUE BAMAS
Director 2010-03-26 2011-08-04
JOHN JOHNSON
Company Secretary 2009-04-03 2010-03-26
PATRICK FRANCIS COVENEY
Director 2005-09-05 2010-03-26
ADRIAN DYTER
Director 2008-12-08 2010-03-26
ANTHONY MARTIN HYNES
Director 2002-07-15 2010-03-26
JOHN ANTHONY JOHNSON
Director 2009-04-03 2010-03-26
PETER NALLEN
Director 2008-01-29 2010-03-26
ADRIAN DYTER
Company Secretary 2008-12-31 2009-04-03
PATRICK MURPHY
Director 2005-12-31 2009-01-30
PAUL FRAMPTON
Company Secretary 2007-09-28 2008-12-31
PAUL FRAMPTON
Director 2007-03-09 2008-12-31
DAVID JOHN DILGER
Director 1998-04-08 2008-03-31
ALAN JEFFERY PRYKE
Company Secretary 1991-07-20 2007-09-28
ALAN JEFFERY PRYKE
Director 1991-07-20 2007-09-28
MICHAEL JOHN MCCARTHY
Director 1998-04-08 2006-06-02
JOHN MCNAMARA
Director 2001-10-01 2005-12-31
PATRICK THOMAS KENNEDY
Director 2002-04-19 2005-09-05
BENJAMIN JOHN POWER
Director 1998-04-08 2002-07-15
GEORGE WILLIAM HOOK
Director 1991-07-20 2002-04-30
KEVIN CLIVE O'SULLIVAN
Director 1998-04-08 2002-04-19
JOHN PATRICK BRADY
Director 1998-04-08 2001-09-28
ANDREW JOHN CRANE
Director 1998-01-01 2001-01-12
BRIAN JOHN SEWARD
Director 1991-07-20 1998-09-30
ROBERT BURNETT PIRIE
Director 1991-07-20 1997-12-18
DAVID WILLIAM RINGROSE
Director 1991-07-20 1997-08-15
PETER GRAHAM WILLIAM SIMMONDS
Director 1991-07-20 1995-05-01
JONATHAN HILL
Director 1991-07-20 1993-02-28
OWEN PATRICK HUDSON
Director 1991-07-20 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active
GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED TANIS LIMITED Company Secretary 2008-02-19 CURRENT 1998-03-13 Active
GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED GOODBODY NORTHERN IRELAND TRUSTEES LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Active - Proposal to Strike off
GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED GOODBODY NORTHERN IRELAND NOMINEES LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Active - Proposal to Strike off
CHARLES NICHOLAS GEORGE TOZER MAGB (CCL) LIMITED Director 2018-07-05 CURRENT 2000-04-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
AN ANALYST/PROGRAMMER (M/F)Bury St. EdmundsManaging system implementations, upgrades and new software releases. A small amount of hardware and software support will be required....2015-10-28

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
2024-04-02FULL ACCOUNTS MADE UP TO 30/06/23
2024-04-02AAFULL ACCOUNTS MADE UP TO 30/06/23
2024-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-04-04Memorandum articles filed
2023-04-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-04RES01ADOPT ARTICLES 04/04/23
2023-04-04MEM/ARTSARTICLES OF ASSOCIATION
2023-03-27DIRECTOR APPOINTED MR PETER GERARD NALLEN
2023-03-27DIRECTOR APPOINTED MR PETER GERARD NALLEN
2023-03-27DIRECTOR APPOINTED SARAH ELIZABETH HARBISON
2023-03-27DIRECTOR APPOINTED SARAH ELIZABETH HARBISON
2023-03-27AP01DIRECTOR APPOINTED MR PETER GERARD NALLEN
2023-02-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-03AAFULL ACCOUNTS MADE UP TO 30/06/22
2023-01-29CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-10FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-11CH04SECRETARY'S DETAILS CHNAGED FOR GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED on 2021-10-11
2021-09-08CH01Director's details changed for Jean-Francios Loiseau on 2010-03-26
2021-07-06CH01Director's details changed for Yvan Shaepman on 2021-07-05
2021-05-13PSC05Change of details for Boortmalt Uk Limited as a person with significant control on 2016-04-06
2021-03-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-02-11AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-04-10CH01Director's details changed for Mr Charles Nicholas George Tozer on 2019-04-08
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-01-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-11-30AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS GEORGE TOZER
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHAUDRU DE RAYNAL
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000889290003
2017-03-15AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1081000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1081000
2016-01-20AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-20CH01Director's details changed for Philippe Chaudru De Raynal on 2016-01-01
2016-01-19CH01Director's details changed for Yvan Shaepman on 2016-01-01
2016-01-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-02-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1081000
2015-02-05AR0117/01/15 ANNUAL RETURN FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1081000
2014-01-24AR0117/01/14 ANNUAL RETURN FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC DUBOIS
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-15AR0117/01/13 ANNUAL RETURN FULL LIST
2012-02-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-01AR0117/01/12 ANNUAL RETURN FULL LIST
2011-11-15AP01DIRECTOR APPOINTED PHILIPPE CHAUDRU DE RAYNAL
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE BAMAS
2011-07-06AA01PREVSHO FROM 25/09/2011 TO 30/06/2011
2011-03-29AAFULL ACCOUNTS MADE UP TO 24/09/10
2011-01-18AP01DIRECTOR APPOINTED MR DAVID ROY WILKES
2011-01-17AR0117/01/11 FULL LIST
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILKES
2010-10-15MISCSECTION 519
2010-07-22MEM/ARTSARTICLES OF ASSOCIATION
2010-07-22RES01ALTER ARTICLES 09/07/2010
2010-07-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-11AP04CORPORATE SECRETARY APPOINTED GOODBODY NORTHER NIRELAND SECRETARIAL LIMITED
2010-04-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN JOHNSON
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COVENEY
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DYTER
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER NALLEN
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYNES
2010-04-26AP01DIRECTOR APPOINTED JEAN-MARC DUBOIS
2010-04-26AP01DIRECTOR APPOINTED YVAN SHAEPMAN
2010-04-26AP01DIRECTOR APPOINTED DOMINIQUE BAMAS
2010-04-26AP01DIRECTOR APPOINTED JEAN-FRANCIOS LOISEAU
2010-04-01AR0114/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOHNSON / 14/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY WILKES / 14/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NALLEN / 14/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN HYNES / 14/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DYTER / 14/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS COVENEY / 14/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN JOHNSON / 14/03/2010
2009-12-14AAFULL ACCOUNTS MADE UP TO 25/09/09
2009-09-23AAFULL ACCOUNTS MADE UP TO 26/09/08
2009-04-27363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY ADRIAN DYTER
2009-04-09288aDIRECTOR AND SECRETARY APPOINTED JOHN JOHNSON
2009-02-26288aDIRECTOR APPOINTED PETER NALLEN
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR PATRICK MURPHY
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL FRAMPTON
2009-01-09288aDIRECTOR APPOINTED ADRIAN DYTER
2009-01-09288aSECRETARY APPOINTED ADRIAN DYTER
2008-10-23AAFULL ACCOUNTS MADE UP TO 28/09/07
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID DILGER
2008-03-25363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL FRAMPTON / 05/03/2008
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-23288aNEW SECRETARY APPOINTED
2007-08-03AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-04-16363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-26288aNEW DIRECTOR APPOINTED
2006-08-03AAFULL ACCOUNTS MADE UP TO 25/09/05
2006-06-22288bDIRECTOR RESIGNED
2006-03-15363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11060 - Manufacture of malt




Licences & Regulatory approval
We could not find any licences issued to PAULS MALT 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 PAULS MALT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF OFFSET. 1984-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
TRUST DEED 1965-03-26 Satisfied SCHROODER EXECUTER & TRUSTEE LTD
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
2010-09-24

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 PAULS MALT LIMITED

Intangible Assets
Patents
We have not found any records of PAULS MALT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PAULS MALT LIMITED owns 1 domain names.

paulsmalt.co.uk  

Trademarks
We have not found any records of PAULS MALT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAULS MALT 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 (11060 - Manufacture of malt) as PAULS MALT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAULS MALT 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.
Import/Export of Goods
Goods imported/exported by PAULS MALT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0011
2018-12-0011071099Malt (excl. roasted, wheat and flour)
2018-12-0011072000Roasted malt
2018-11-0011071011Wheat malt in flour form (excl. roasted)
2018-11-0011071099Malt (excl. roasted, wheat and flour)
2018-11-0011072000Roasted malt
2018-10-0011
2018-10-0011071099Malt (excl. roasted, wheat and flour)
2018-10-0011072000Roasted malt
2018-09-0011
2018-09-0011071011Wheat malt in flour form (excl. roasted)
2018-09-0011071019Wheat malt (excl. flour and roasted)
2018-09-0011071099Malt (excl. roasted, wheat and flour)
2018-09-0011072000Roasted malt
2018-08-0011
2018-08-0011071099Malt (excl. roasted, wheat and flour)
2018-08-0011072000Roasted malt
2018-07-0011
2018-07-0011071011Wheat malt in flour form (excl. roasted)
2018-07-0011071099Malt (excl. roasted, wheat and flour)
2018-07-0011072000Roasted malt
2018-06-0011071011Wheat malt in flour form (excl. roasted)
2018-06-0011071099Malt (excl. roasted, wheat and flour)
2018-06-0011072000Roasted malt
2018-05-0011071099Malt (excl. roasted, wheat and flour)
2018-05-0011072000Roasted malt
2018-05-0012
2018-04-0011071011Wheat malt in flour form (excl. roasted)
2018-04-0011071099Malt (excl. roasted, wheat and flour)
2018-04-0011072000Roasted malt
2018-03-0011071099Malt (excl. roasted, wheat and flour)
2018-03-0011072000Roasted malt
2018-03-0012
2018-02-0011071099Malt (excl. roasted, wheat and flour)
2018-02-0011072000Roasted malt
2018-01-0011
2018-01-0011071099Malt (excl. roasted, wheat and flour)
2018-01-0011072000Roasted malt
2017-04-0011071011Wheat malt in flour form (excl. roasted)
2017-04-0011071099Malt (excl. roasted, wheat and flour)
2017-04-0011072000Roasted malt
2017-03-0011071099Malt (excl. roasted, wheat and flour)
2017-03-0011072000Roasted malt
2017-02-0011
2017-02-0011071099Malt (excl. roasted, wheat and flour)
2017-02-0011072000Roasted malt
2017-01-0011071099Malt (excl. roasted, wheat and flour)
2017-01-0011072000Roasted malt
2016-11-0011
2016-11-0011071099Malt (excl. roasted, wheat and flour)
2016-11-0011072000Roasted malt
2016-10-0011
2016-10-0011071099Malt (excl. roasted, wheat and flour)
2016-10-0011072000Roasted malt
2016-09-0011071099Malt (excl. roasted, wheat and flour)
2016-09-0011072000Roasted malt
2016-08-0011
2016-08-0011071099Malt (excl. roasted, wheat and flour)
2016-08-0011072000Roasted malt
2016-07-0011071099Malt (excl. roasted, wheat and flour)
2016-07-0011072000Roasted malt
2016-06-0011071099Malt (excl. roasted, wheat and flour)
2016-06-0011072000Roasted malt
2016-05-0011
2016-05-0011071011Wheat malt in flour form (excl. roasted)
2016-05-0011071099Malt (excl. roasted, wheat and flour)
2016-05-0011072000Roasted malt
2016-04-0011
2016-04-0011071099Malt (excl. roasted, wheat and flour)
2016-04-0011072000Roasted malt
2016-03-0011
2016-03-0011071099Malt (excl. roasted, wheat and flour)
2016-03-0011072000Roasted malt
2016-02-0011
2016-02-0011071099Malt (excl. roasted, wheat and flour)
2016-02-0011072000Roasted malt
2016-01-0011
2016-01-0011071099Malt (excl. roasted, wheat and flour)
2016-01-0011072000Roasted malt
2014-12-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2014-12-0184371000Machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables
2012-05-0111

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAULS MALT 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 PAULS MALT 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 IP32 7AD