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

H.A.BIRCH & COMPANY LIMITED

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA,
Company Registration Number
00296980
Private Limited Company
Liquidation

Company Overview

About H.a.birch & Company Ltd
H.A.BIRCH & COMPANY LIMITED was founded on 1935-02-07 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". H.a.birch & Company Limited is a Private Limited Company registered in 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
H.A.BIRCH & COMPANY LIMITED
 
Legal Registered Office
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Other companies in WC2N
 
Filing Information
Company Number 00296980
Company ID Number 00296980
Date formed 1935-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-13 12:33:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.A.BIRCH & COMPANY 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 H.A.BIRCH & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RODERICK HILARY BROOKS
Director 2014-01-31
BALBINDER SINGH JOHAL
Director 2014-01-31
IAN SCOTT WALLIS
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PARAG HIMATLAL GANDESHA
Director 2014-01-31 2018-04-06
ANDREW JOSEPH FOX
Company Secretary 2004-10-06 2014-01-31
BRIAN HAMILTON KENT
Director 2011-05-31 2014-01-31
ROBERT JEROME BOLAND
Director 2008-09-01 2011-05-31
CHRISTOPHER GEORGE SCOTT
Director 2003-12-04 2008-08-31
CHRISTOPHER GEORGE SCOTT
Company Secretary 2003-12-04 2004-10-06
ROBERT JEROME BOLAND
Director 2003-12-22 2004-09-30
JOHN GIBSON
Director 2001-02-19 2003-12-31
PAUL ROBERT SANDERSON
Company Secretary 1999-04-23 2003-09-30
JOHN NEIL ANDERTON
Director 1997-11-10 2003-04-18
HILARY ANNE BASS
Company Secretary 1997-11-10 1998-05-13
HILARY ANNE BASS
Director 1997-11-10 1998-05-13
JOHN MARTYN YATES
Company Secretary 1994-08-05 1997-11-10
MICHAEL ALAN FAWCETT
Director 1993-12-14 1997-11-10
JOHN MARTYN YATES
Director 1994-08-05 1997-11-10
COLIN ERNEST DAVIES
Director 1992-11-09 1997-05-21
DAVID BLUNDELL
Director 1994-08-05 1996-12-02
MICHAEL PATRICK GOODCHILD
Director 1993-12-14 1994-08-05
MICHAEL WEETMAN
Company Secretary 1992-07-04 1994-02-28
DONALD WILLIAM HAMMOND
Director 1992-07-04 1993-12-14
JAMES JOSEPH CORR
Director 1992-07-04 1992-11-09
PHILIP NEVILLE WILBRAHAM
Director 1992-07-04 1992-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK HILARY BROOKS HERA DEVELOPMENT LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
RODERICK HILARY BROOKS ROMAN GROUP TOPCO LIMITED Director 2016-01-20 CURRENT 2015-06-26 Active
RODERICK HILARY BROOKS HALLMARK INDUSTRIES LIMITED Director 2014-01-31 CURRENT 1997-06-11 Liquidation
RODERICK HILARY BROOKS MEZZANINE CAPITAL PARTNERS FOUNDER PARTNER LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
RODERICK HILARY BROOKS ACCESSION MEZZANINE CAPITAL III INITIAL G.P. LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT UK LIMITED Director 2009-06-01 CURRENT 1988-06-22 Dissolved 2017-10-19
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT FUND IV FOUNDER PARTNER LIMITED Director 2009-03-03 CURRENT 2005-11-04 Active - Proposal to Strike off
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER II LIMITED Director 2009-03-03 CURRENT 2006-12-05 Active - Proposal to Strike off
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT FUND III FOUNDER PARTNER LIMITED Director 2009-03-03 CURRENT 1999-01-27 Liquidation
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER LIMITED Director 2009-03-03 CURRENT 2001-02-14 Active - Proposal to Strike off
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT FOUNDER PARTNER GP LIMITED Director 2009-03-03 CURRENT 2006-06-09 Active - Proposal to Strike off
RODERICK HILARY BROOKS MARIGOT INVESTMENTS LTD. Director 2009-02-13 CURRENT 1990-10-12 Liquidation
RODERICK HILARY BROOKS THE RORY AND ELIZABETH BROOKS FOUNDATION Director 2005-07-04 CURRENT 2005-01-14 Active
BALBINDER SINGH JOHAL HALLMARK INDUSTRIES LIMITED Director 2014-01-31 CURRENT 1997-06-11 Liquidation
IAN SCOTT WALLIS WORKWISE PERSONNEL LIMITED Director 2015-10-29 CURRENT 2002-03-22 Active
IAN SCOTT WALLIS LEARNING AT WORK LIMITED Director 2015-03-26 CURRENT 2007-10-03 Active
IAN SCOTT WALLIS LEARNING CURVE SKILL CENTRES LTD Director 2015-03-26 CURRENT 2011-08-09 Active
IAN SCOTT WALLIS LEARNING CURVE GROUP LIMITED Director 2015-03-26 CURRENT 2004-09-16 Active
IAN SCOTT WALLIS LEARNING CURVE (NE) GROUP LIMITED Director 2015-03-26 CURRENT 2013-07-19 Active
IAN SCOTT WALLIS CH & CO CATERING GROUP LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
IAN SCOTT WALLIS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
IAN SCOTT WALLIS GENIUS BIDCO LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
IAN SCOTT WALLIS GENIUS HOLDCO LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
IAN SCOTT WALLIS LOMOND CAPITAL LIMITED Director 2014-07-31 CURRENT 2010-07-14 Liquidation
IAN SCOTT WALLIS MTIG LIMITED Director 2011-12-17 CURRENT 2011-11-25 Liquidation
IAN SCOTT WALLIS HALLMARK INDUSTRIES LIMITED Director 2010-08-19 CURRENT 1997-06-11 Liquidation
IAN SCOTT WALLIS EIC GROUP HOLDINGS LIMITED Director 2008-06-26 CURRENT 2008-05-14 Dissolved 2018-04-16

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
2022-09-13Final Gazette dissolved via compulsory strike-off
2022-06-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-20Voluntary liquidation Statement of receipts and payments to 2021-11-04
2021-12-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-04
2020-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-04
2020-01-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-04
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
2018-11-23LIQ01Voluntary liquidation declaration of solvency
2018-11-23600Appointment of a voluntary liquidator
2018-11-23LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-05
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PARAG HIMATLAL GANDESHA
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-25AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH JOHAL / 18/12/2015
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK HILARY BROOKS / 18/12/2015
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT WALLIS / 18/12/2015
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM C/O Mml Capital Partners Llp Grand Buildings 1-3 Strand London WC2N 5HR
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-24AR0124/04/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-15AR0124/04/14 ANNUAL RETURN FULL LIST
2014-02-04AP01DIRECTOR APPOINTED MR PARAG HIMATLAL GANDESHA
2014-02-04AP01DIRECTOR APPOINTED MR RODERICK HILARY BROOKS
2014-02-04AP01DIRECTOR APPOINTED MR BALBINDER SINGH JOHAL
2014-02-04AP01DIRECTOR APPOINTED MR IAN SCOTT WALLIS
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KENT
2014-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW FOX
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM HIGHLAND HOUSE 165 THE BROADWAY WIMBLEDON LONDON SW19 1NE ENGLAND
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09AR0124/04/13 FULL LIST
2013-03-14SH20STATEMENT BY DIRECTORS
2013-03-14SH1914/03/13 STATEMENT OF CAPITAL GBP 1
2013-03-14CAP-SSSOLVENCY STATEMENT DATED 07/03/13
2013-03-14RES06REDUCE ISSUED CAPITAL 07/03/2013
2012-12-04AA31/03/12 TOTAL EXEMPTION FULL
2012-06-12AR0124/04/12 FULL LIST
2012-03-02AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-23AA31/12/10 TOTAL EXEMPTION FULL
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOLAND
2011-07-12AP01DIRECTOR APPOINTED MR BRIAN HAMILTON KENT
2011-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOSEPH FOX / 31/05/2011
2011-05-18AR0124/04/11 FULL LIST
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM HIGHLAND HOUSE 165 THE BROADWAY WIMBLEDON LONDON SW19 1NE ENGLAND
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 17 DEER PARK ROAD WIMBLEDON LONDON SW19 3XJ
2010-07-22AA31/12/09 TOTAL EXEMPTION FULL
2010-05-18AR0124/04/10 FULL LIST
2009-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-20190LOCATION OF DEBENTURE REGISTER
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM PARKGATE WORKS 17 DEER PARK ROAD MERTON LONDON SW19 3XJ
2009-05-20353LOCATION OF REGISTER OF MEMBERS
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SCOTT
2008-10-10288aDIRECTOR APPOINTED ROBERT JEROME BOLAND
2008-09-19AA31/12/07 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-18363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-11-17353LOCATION OF REGISTER OF MEMBERS
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-11-01288bSECRETARY RESIGNED
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14288bDIRECTOR RESIGNED
2004-10-14288aNEW SECRETARY APPOINTED
2004-05-24363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-07ELRESS386 DISP APP AUDS 28/01/04
2004-02-07ELRESS366A DISP HOLDING AGM 28/01/04
2004-01-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2004-01-21288bDIRECTOR RESIGNED
2004-01-16AAFULL ACCOUNTS MADE UP TO 30/06/01
2003-12-31288aNEW DIRECTOR APPOINTED
2003-12-31288bSECRETARY RESIGNED
2003-12-30225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: GRATRIX WORKS GRATRIX LANE SOWERBY BRIDGE WEST YORKSHIRE HX6 2PH
2003-06-24288bDIRECTOR RESIGNED
2003-06-24363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-02-21AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to H.A.BIRCH & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-11-08
Appointmen2018-11-08
Resolution2018-11-08
Fines / Sanctions
No fines or sanctions have been issued against H.A.BIRCH & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-11-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-11-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1992-11-10 Satisfied PROSPECT INDUSTRIES PLC AS TRUSTEE FOR THE BENEFICIARIES
LEGAL MORTGAGE 1992-11-10 Satisfied PROSPECT INDUSTRIES PLC
DEBENTURE 1991-06-28 Satisfied HENRY ANSBACHER & CO LIMITED
DEBENTURE 1982-03-16 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-02-03 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1978-04-03 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1978-04-03 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1977-12-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1967-12-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1964-04-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1960-01-25 Satisfied LLOYDS BANK PLC
1936-10-19 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31

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 H.A.BIRCH & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of H.A.BIRCH & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.A.BIRCH & COMPANY LIMITED
Trademarks
We have not found any records of H.A.BIRCH & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.A.BIRCH & COMPANY 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 (99999 - Dormant Company) as H.A.BIRCH & COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where H.A.BIRCH & COMPANY 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyH.A.BIRCH & COMPANY LIMITEDEvent Date2018-11-08
 
Initiating party Event TypeAppointmen
Defending partyH.A.BIRCH & COMPANY LIMITEDEvent Date2018-11-08
Name of Company: H.A.BIRCH & COMPANY LIMITED Company Number: 00296980 Nature of Business: Dormant Company Registered office: Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA Type of Liquidation…
 
Initiating party Event TypeResolution
Defending partyH.A.BIRCH & COMPANY LIMITEDEvent Date2018-11-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.A.BIRCH & COMPANY 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 H.A.BIRCH & COMPANY 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.