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

BARNARD & HILL LIMITED

21-27 LAMBS CONDUIT STREET, LONDON, WC1N 3LN,
Company Registration Number
00251701
Private Limited Company
Active

Company Overview

About Barnard & Hill Ltd
BARNARD & HILL LIMITED was founded on 1930-10-30 and has its registered office in London. The organisation's status is listed as "Active". Barnard & Hill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARNARD & HILL LIMITED
 
Legal Registered Office
21-27 LAMBS CONDUIT STREET
LONDON
WC1N 3LN
Other companies in WC1V
 
Filing Information
Company Number 00251701
Company ID Number 00251701
Date formed 1930-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:24:20
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 BARNARD & HILL LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE DRABWELL
Company Secretary 2017-02-01
SARAH LOUISE DRABWELL
Director 2017-02-01
NEVIN JOHN TRUESDALE
Director 2013-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ASHFIELD
Company Secretary 2014-07-02 2017-02-01
STEVEN ASHFIELD
Director 2014-07-02 2017-02-01
RICHARD WILLIAM PYE
Company Secretary 2010-04-01 2014-04-30
RICHARD WILLIAM PYE
Director 2010-04-01 2014-04-30
MAURICE ANDREW CREAN
Director 2011-02-21 2013-05-03
PAUL RICHARD FISHER
Director 2007-10-06 2011-02-14
ANDREW NICHOLAS MARTIN GOULD
Director 1994-08-03 2010-04-23
CHRISTOPHER RICHARD ALLEN FERGUSON
Company Secretary 2007-10-05 2010-04-09
CHRISTOPHER RICHARD ALLEN FERGUSON
Director 2007-10-05 2010-04-09
PAUL RICHARD FISHER
Company Secretary 2001-01-05 2007-10-05
ANDREW TRACE ALLAN WATES
Director 1999-07-15 2003-06-30
SUSAN CAROLINE ELLEN
Director 1996-05-28 2002-10-10
DOMINICK HUGH MITCHESON HENRY
Company Secretary 1999-07-30 2001-01-05
ROBIN ANDREW RICHMAN
Company Secretary 1996-04-01 1999-07-30
EDWARD WILLIAM GILLESPIE
Director 1994-08-03 1999-07-15
MALCOLM JAMES CARMICHAEL
Company Secretary 1990-12-31 1996-03-31
MALCOLM JAMES CARMICHAEL
Director 1994-08-03 1996-03-31
DAVID JOHN HILLYARD
Director 1994-04-28 1994-07-22
TIMOTHY PATRICK NELIGAN
Director 1990-12-31 1994-07-22
EVELYN DE ROTHSCHILD
Director 1990-12-31 1994-04-29
JOCELYN OLAF HAMBRO
Director 1990-12-31 1994-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE DRABWELL EPSOM DOWNS RACECOURSE LIMITED Director 2017-02-01 CURRENT 1983-09-14 Active
SARAH LOUISE DRABWELL EPSOM GRAND STAND ASSOCIATION LIMITED(THE) Director 2017-02-01 CURRENT 1904-05-16 Active
SARAH LOUISE DRABWELL EPSOM RACECOURSE HOTEL COMPANY LIMITED Director 2017-02-01 CURRENT 2007-06-06 Active
SARAH LOUISE DRABWELL KEMPTON PARK RACECOURSE COMPANY LIMITED(THE) Director 2017-02-01 CURRENT 1967-03-17 Active
SARAH LOUISE DRABWELL RACECOURSE HOLDINGS TRUST LIMITED Director 2017-02-01 CURRENT 1966-01-05 Active
SARAH LOUISE DRABWELL SANDOWN PARK LIMITED Director 2017-02-01 CURRENT 1885-01-01 Active
SARAH LOUISE DRABWELL KEMPTON PARK HOLDING COMPANY LIMITED Director 2017-02-01 CURRENT 1877-08-29 Active
SARAH LOUISE DRABWELL KEMPTON RACECOURSE INVESTMENTS LIMITED Director 2017-02-01 CURRENT 1969-07-09 Active
NEVIN JOHN TRUESDALE NATIONAL STUD LIMITED Director 2017-01-01 CURRENT 2007-10-29 Active
NEVIN JOHN TRUESDALE JOCKEY CLUB ENTERPRISES LIMITED Director 2016-08-05 CURRENT 2004-07-15 Active
NEVIN JOHN TRUESDALE JOCKEY CLUB FARMING COMPANY LIMITED Director 2014-02-28 CURRENT 2012-11-06 Active
NEVIN JOHN TRUESDALE HUNTINGDON STEEPLECHASES LIMITED Director 2013-08-22 CURRENT 1992-03-19 Active
NEVIN JOHN TRUESDALE NEWMARKET RACECOURSES LIMITED Director 2013-08-22 CURRENT 1965-12-21 Active
NEVIN JOHN TRUESDALE NOTTINGHAM RACECOURSE COMPANY LIMITED Director 2013-08-22 CURRENT 1967-05-23 Active
NEVIN JOHN TRUESDALE MARKET RASEN RACECOURSE LIMITED Director 2013-08-22 CURRENT 1924-05-27 Active
NEVIN JOHN TRUESDALE EPSOM DOWNS RACECOURSE LIMITED Director 2013-08-19 CURRENT 1983-09-14 Active
NEVIN JOHN TRUESDALE EPSOM GRAND STAND ASSOCIATION LIMITED(THE) Director 2013-08-19 CURRENT 1904-05-16 Active
NEVIN JOHN TRUESDALE EPSOM RACECOURSE HOTEL COMPANY LIMITED Director 2013-08-19 CURRENT 2007-06-06 Active
NEVIN JOHN TRUESDALE KEMPTON PARK RACECOURSE COMPANY LIMITED(THE) Director 2013-08-19 CURRENT 1967-03-17 Active
NEVIN JOHN TRUESDALE RACECOURSE HOLDINGS TRUST LIMITED Director 2013-08-19 CURRENT 1966-01-05 Active
NEVIN JOHN TRUESDALE SANDOWN PARK LIMITED Director 2013-08-19 CURRENT 1885-01-01 Active
NEVIN JOHN TRUESDALE KEMPTON PARK HOLDING COMPANY LIMITED Director 2013-08-19 CURRENT 1877-08-29 Active
NEVIN JOHN TRUESDALE KEMPTON RACECOURSE INVESTMENTS LIMITED Director 2013-08-19 CURRENT 1969-07-09 Active
NEVIN JOHN TRUESDALE DEVON & EXETER RACECOURSE LIMITED Director 2013-08-12 CURRENT 2010-03-10 Active - Proposal to Strike off
NEVIN JOHN TRUESDALE JOCKEY CLUB RACECOURSES LIMITED Director 2013-08-12 CURRENT 1994-03-17 Active
NEVIN JOHN TRUESDALE WARWICK RACECOURSE COMPANY LIMITED Director 2013-08-12 CURRENT 1965-06-08 Active
NEVIN JOHN TRUESDALE WINCANTON RACES COMPANY LIMITED(THE) Director 2013-08-12 CURRENT 1912-12-06 Active
NEVIN JOHN TRUESDALE THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED Director 2013-08-12 CURRENT 1907-12-18 Active
NEVIN JOHN TRUESDALE JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2013-08-12 CURRENT 1964-05-26 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
2024-02-09CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM 21-27 Lambs Conduit Street London WC1N 3GS England
2024-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/24 FROM 21-27 Lambs Conduit Street London WC1N 3GS England
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM 75 High Holborn London WC1V 6LS
2023-09-28DIRECTOR APPOINTED MRS STEPHANIE JANE ELISABETH CHESTER
2023-09-28APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE DRABWELL
2023-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE DRABWELL
2023-09-28AP01DIRECTOR APPOINTED MRS STEPHANIE JANE ELISABETH CHESTER
2023-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/23 FROM 75 High Holborn London WC1V 6LS
2023-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-27Termination of appointment of Sarah Louise Drabwell on 2023-02-27
2023-02-27TM02Termination of appointment of Sarah Louise Drabwell on 2023-02-27
2023-01-11CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-09-11CH01Director's details changed for Mrs Sarah Louise Drabwell on 2018-09-10
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH LOUISE DRABWELL on 2018-09-10
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-17AP01DIRECTOR APPOINTED MRS SARAH LOUISE DRABWELL
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ASHFIELD
2017-02-17AP03Appointment of Mrs Sarah Louise Drabwell as company secretary on 2017-02-01
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ASHFIELD
2017-02-17TM02Termination of appointment of Steven Ashfield on 2017-02-01
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-25AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-12AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02AP01DIRECTOR APPOINTED MR STEVEN ASHFIELD
2014-07-02AP03Appointment of Mr Steven Ashfield as company secretary
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PYE
2014-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD PYE
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-21AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-12AP01DIRECTOR APPOINTED MR NEVIN JOHN TRUESDALE
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CREAN
2013-01-18AR0129/12/12 FULL LIST
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-24AR0129/12/11 FULL LIST
2011-11-09AUDAUDITOR'S RESIGNATION
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-10AP01DIRECTOR APPOINTED MAURICE ANDREW CREAN
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER
2011-01-20AR0129/12/10 FULL LIST
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FERGUSON
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FERGUSON
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULD
2010-05-04AP03SECRETARY APPOINTED RICHARD WILLIAM PYE
2010-04-20AP01DIRECTOR APPOINTED RICHARD WILLIAM PYE
2010-01-26AR0129/12/09 FULL LIST
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 23 BUCKINGHAM GATE LONDON SW1E 6LB
2009-01-26363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288bSECRETARY RESIGNED
2007-02-01363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-25363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-16363(288)DIRECTOR RESIGNED
2004-07-16363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-02288bDIRECTOR RESIGNED
2002-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/02
2002-01-28363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-12288aNEW SECRETARY APPOINTED
2001-01-12288bSECRETARY RESIGNED
2001-01-09363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-28363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-08-23288aNEW DIRECTOR APPOINTED
1999-08-20288aNEW SECRETARY APPOINTED
1999-08-19288bSECRETARY RESIGNED
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-26288bDIRECTOR RESIGNED
1999-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-29363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-27363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-07-27AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BARNARD & HILL 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 BARNARD & HILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARNARD & HILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BARNARD & HILL LIMITED

Intangible Assets
Patents
We have not found any records of BARNARD & HILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNARD & HILL LIMITED
Trademarks
We have not found any records of BARNARD & HILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNARD & HILL 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 (74990 - Non-trading company) as BARNARD & HILL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BARNARD & HILL 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 BARNARD & HILL 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 BARNARD & HILL 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.