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

CAMIRA YARNS LIMITED

THE WATERMILL WHEATLEY PARK, WOODBOTTOM, MIRFIELD, WEST YORKSHIRE, WF14 8HE,
Company Registration Number
00187655
Private Limited Company
Active

Company Overview

About Camira Yarns Ltd
CAMIRA YARNS LIMITED was founded on 1923-02-07 and has its registered office in Mirfield. The organisation's status is listed as "Active". Camira Yarns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMIRA YARNS LIMITED
 
Legal Registered Office
THE WATERMILL WHEATLEY PARK
WOODBOTTOM
MIRFIELD
WEST YORKSHIRE
WF14 8HE
Other companies in WF14
 
Previous Names
STORK BROTHERS LIMITED03/11/2014
STORK BROTHER,LIMITED11/08/2008
Filing Information
Company Number 00187655
Company ID Number 00187655
Date formed 1923-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB927384105  
Last Datalog update: 2024-11-05 17:30:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMIRA YARNS 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 CAMIRA YARNS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY STUART CROALL
Company Secretary 2013-04-12
NICHOLAS ANDREW BROWN
Director 2013-04-12
GRANT LINDON RUSSELL
Director 2017-12-31
ALAN LLOYD WILLIAMS
Director 2013-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER MOORHOUSE
Director 1991-05-23 2016-04-29
MARK BROWN
Company Secretary 2010-11-01 2013-04-12
JOHN JOSEPH FLEMING
Company Secretary 2004-03-31 2010-04-30
JOHN JOSEPH FLEMING
Director 2004-03-31 2010-04-30
DAVID PLATT
Director 1991-05-23 2005-07-05
RICHARD JOSEPH STORK
Director 1991-05-23 2004-06-30
DAVID MIDGLEY
Company Secretary 1991-05-23 2004-03-31
DAVID MIDGLEY
Director 1995-04-01 2004-03-31
CHARLES ANDREW LITTLE
Director 1991-05-23 1995-03-31
GERARD LITTEN
Director 1991-05-23 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW BROWN NATURAL FIBRE TEX LIMITED Director 2016-04-29 CURRENT 2011-12-16 Active
NICHOLAS ANDREW BROWN CAMIRA HOLDINGS LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
NICHOLAS ANDREW BROWN CAMIRA GROUP HOLDINGS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
NICHOLAS ANDREW BROWN J.BRADBURY & COMPANY(SADDLEWORTH),LIMITED Director 2013-07-22 CURRENT 1920-12-11 Active
NICHOLAS ANDREW BROWN FLYING MAGIC LIMITED Director 2013-04-12 CURRENT 2008-05-27 Active
NICHOLAS ANDREW BROWN MELTHAM PLANT LIMITED Director 2007-09-17 CURRENT 2007-09-17 Dissolved 2017-04-04
NICHOLAS ANDREW BROWN CAMIRA TRANSPORT FABRICS LIMITED Director 2007-09-17 CURRENT 2007-09-17 Active
NICHOLAS ANDREW BROWN CAMIRA HOLDSWORTH LIMITED Director 2007-09-14 CURRENT 2007-09-14 Active
NICHOLAS ANDREW BROWN CAMIRA GROUP LTD Director 2006-04-21 CURRENT 2005-11-24 Active
NICHOLAS ANDREW BROWN CAMIRA LIMITED Director 2000-07-05 CURRENT 1996-01-23 Active
NICHOLAS ANDREW BROWN NORTEX EUROPE LIMITED Director 1999-11-01 CURRENT 1984-09-12 Dissolved 2017-04-04
NICHOLAS ANDREW BROWN GLENSIDE FABRICS LIMITED Director 1999-11-01 CURRENT 1984-02-27 Dissolved 2017-04-04
NICHOLAS ANDREW BROWN CAMIRA INTERNATIONAL LIMITED Director 1999-11-01 CURRENT 1988-05-04 Active
NICHOLAS ANDREW BROWN CAMBORNE HOLDINGS LIMITED Director 1999-11-01 CURRENT 1974-07-26 Active
NICHOLAS ANDREW BROWN CAMBORNE TEXTILE SYSTEMS LIMITED Director 1999-07-13 CURRENT 1987-06-03 Active
NICHOLAS ANDREW BROWN CAMBORNE FABRICS LIMITED Director 1999-05-21 CURRENT 1967-04-05 Dissolved 2017-04-25
NICHOLAS ANDREW BROWN CAMIRA FABRICS LIMITED Director 1999-02-01 CURRENT 1988-02-01 Active
GRANT LINDON RUSSELL CAMIRA LIMITED Director 2017-12-31 CURRENT 1996-01-23 Active
GRANT LINDON RUSSELL FLYING MAGIC LIMITED Director 2017-12-31 CURRENT 2008-05-27 Active
GRANT LINDON RUSSELL NATURAL FIBRE TEX LIMITED Director 2017-12-31 CURRENT 2011-12-16 Active
GRANT LINDON RUSSELL CAMBORNE TEXTILE SYSTEMS LIMITED Director 2017-12-31 CURRENT 1987-06-03 Active
GRANT LINDON RUSSELL CAMIRA INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1988-05-04 Active
GRANT LINDON RUSSELL CAMIRA GROUP LTD Director 2017-05-30 CURRENT 2005-11-24 Active
GRANT LINDON RUSSELL CAMIRA FABRICS LIMITED Director 2017-05-30 CURRENT 1988-02-01 Active
GRANT LINDON RUSSELL CAMIRA HOLDSWORTH LIMITED Director 2017-05-04 CURRENT 2007-09-14 Active
GRANT LINDON RUSSELL CAMIRA TRANSPORT FABRICS LIMITED Director 2017-05-04 CURRENT 2007-09-17 Active
GRANT LINDON RUSSELL J.BRADBURY & COMPANY(SADDLEWORTH),LIMITED Director 2017-05-04 CURRENT 1920-12-11 Active
GRANT LINDON RUSSELL CAMBORNE HOLDINGS LIMITED Director 2017-05-04 CURRENT 1974-07-26 Active
GRANT LINDON RUSSELL CAMIRA GROUP HOLDINGS LIMITED Director 2016-03-29 CURRENT 2015-03-26 Active
GRANT LINDON RUSSELL CAMIRA HOLDINGS LIMITED Director 2015-09-01 CURRENT 2015-04-01 Active
ALAN LLOYD WILLIAMS CAMIRA TRANSPORT FABRICS LIMITED Director 2017-05-30 CURRENT 2007-09-17 Active
ALAN LLOYD WILLIAMS HUDDERSFIELD TEXTILE TRAINING LIMITED Director 2016-04-28 CURRENT 1997-12-16 Active
ALAN LLOYD WILLIAMS HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2016-04-28 CURRENT 1997-12-18 Active
ALAN LLOYD WILLIAMS PARK VALLEY DYERS LIMITED Director 2011-06-24 CURRENT 2011-05-19 Active
ALAN LLOYD WILLIAMS CAMBORNE FABRICS LIMITED Director 2006-04-20 CURRENT 1967-04-05 Dissolved 2017-04-25

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
2025-01-31APPOINTMENT TERMINATED, DIRECTOR GAVIN CHARLES HOWE THATCHER
2024-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-25REGISTRATION OF A CHARGE / CHARGE CODE 001876550008
2024-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 001876550008
2024-07-26APPOINTMENT TERMINATED, DIRECTOR LUCY CAROLINE BOLTON
2024-07-26DIRECTOR APPOINTED MR WILLIAM RUSSELL-SMITH
2024-07-26AP01DIRECTOR APPOINTED MR WILLIAM RUSSELL-SMITH
2024-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CAROLINE BOLTON
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2024-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2023-11-20AP01DIRECTOR APPOINTED MR GAVIN CHARLES HOWE THATCHER
2023-08-11SMALL COMPANY ACCOUNTS MADE UP TO 01/01/23
2023-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 01/01/23
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-30AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL BARNARD
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL BARNARD
2021-12-30Director's details changed for Ms Lucy Caroline Bolton on 2021-12-21
2021-12-30CH01Director's details changed for Ms Lucy Caroline Bolton on 2021-12-21
2021-11-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23CH01Director's details changed for Mr Paul Michael Barnard on 2021-06-14
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-10-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23CH01Director's details changed for Mr Alan Lloyd Williams on 2020-09-15
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR PAUL MICHAEL BARNARD
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GRANT LINDON RUSSELL
2019-08-30CH01Director's details changed for Ms Lucy Caroline Bolton on 2019-07-19
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MRS LUCY CAROLINE BOLTON
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW BROWN
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-04-23CH01Director's details changed for Mr Grant Lindon Russell on 2018-04-23
2018-01-02AP01DIRECTOR APPOINTED MR GRANT LINDON RUSSELL
2017-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1645000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 001876550007
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1645000
2016-06-06AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER MOORHOUSE
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1645000
2015-05-26AR0123/05/15 ANNUAL RETURN FULL LIST
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 001876550006
2015-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-11-03RES15CHANGE OF NAME 28/10/2014
2014-11-03CERTNMCompany name changed stork brothers LIMITED\certificate issued on 03/11/14
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1645000
2014-05-27AR0123/05/14 ANNUAL RETURN FULL LIST
2014-01-08MISCAuditors resignation
2013-12-19MISCSECTION 519
2013-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-06-18AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-06-07AR0123/05/13 FULL LIST
2013-06-07AP01DIRECTOR APPOINTED MR ALAN LLOYD WILLIAMS
2013-06-07AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW BROWN
2013-06-07AP03SECRETARY APPOINTED MR ANTHONY STUART CROALL
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY MARK BROWN
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM BAYHALL MILLS BIRKBY HUDDERSFIELD WEST YORKSHIRE HD1 5EP
2012-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-05-30AR0123/05/12 FULL LIST
2011-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER MOORHOUSE / 04/11/2011
2011-05-25AR0123/05/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER MOORHOUSE / 05/05/2011
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-22AP03SECRETARY APPOINTED MR MARK BROWN
2010-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-26AR0123/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER MOORHOUSE / 23/05/2010
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLEMING
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN FLEMING
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-15363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-27AUDAUDITOR'S RESIGNATION
2008-08-27AUDAUDITOR'S RESIGNATION
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-08CERTNMCOMPANY NAME CHANGED STORK BROTHER,LIMITED CERTIFICATE ISSUED ON 11/08/08
2008-08-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-18363sRETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-25363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-02-26AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-01123NC INC ALREADY ADJUSTED 17/11/06
2006-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-01RES04£ NC 125000/1645000 17/1
2006-12-0188(2)RAD 17/11/06--------- £ SI 1520000@1=1520000 £ IC 125000/1645000
2006-06-13363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-29288bDIRECTOR RESIGNED
2005-06-02363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 39 CORNHILL LONDON EC3V 3NU
2005-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: BAY HALL MILLS, HUDDERSFIELD HD1 5EP
2005-02-28AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06288bDIRECTOR RESIGNED
2004-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-12363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-02-21AAFULL ACCOUNTS MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
131 - Preparation and spinning of textile fibres
13100 - Preparation and spinning of textile fibres




Licences & Regulatory approval
We could not find any licences issued to CAMIRA YARNS 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 CAMIRA YARNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS TRUSTEE FOR THE SECURED PARTIES
2015-04-24 Outstanding HSBC CORPORATE TRUSTEES COMPANY (UK) LIMITED (AS SECURITY AGENT)
ALL ASSETS DEBENTURE 2010-10-02 Satisfied SKIPTON BUSINESS FINANCE LIMITED
DEBENTURE 2008-08-08 Satisfied CAMIRA FABRICS LIMITED
FIXED AND FLOATING CHARGE 2008-08-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-08-09 Satisfied HSBC BANK PLC
DEBENTURE 2001-07-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 CAMIRA YARNS LIMITED

Intangible Assets
Patents
We have not found any records of CAMIRA YARNS LIMITED registering or being granted any patents
Domain Names

CAMIRA YARNS LIMITED owns 1 domain names.

storkbrothers.co.uk  

Trademarks
We have not found any records of CAMIRA YARNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMIRA YARNS 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 (13100 - Preparation and spinning of textile fibres) as CAMIRA YARNS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMIRA YARNS 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 CAMIRA YARNS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0059112000Bolting cloth, whether or not made up
2011-04-0151012100Shorn wool, degreased, non-carbonised, neither carded nor combed
2010-11-0151012100Shorn wool, degreased, non-carbonised, neither carded nor combed
2010-08-0151012100Shorn wool, degreased, non-carbonised, neither carded nor combed

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 CAMIRA YARNS 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 CAMIRA YARNS 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.