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

HALLAMSHIRE DEVELOPMENTS LIMITED

CAPSTONE HOUSE PROSPECT PARK, DUNSTON WAY DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 9RD,
Company Registration Number
00327493
Private Limited Company
Active

Company Overview

About Hallamshire Developments Ltd
HALLAMSHIRE DEVELOPMENTS LIMITED was founded on 1937-05-03 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Hallamshire Developments 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
HALLAMSHIRE DEVELOPMENTS LIMITED
 
Legal Registered Office
CAPSTONE HOUSE PROSPECT PARK
DUNSTON WAY DUNSTON ROAD
CHESTERFIELD
DERBYSHIRE
S41 9RD
Other companies in S41
 
Filing Information
Company Number 00327493
Company ID Number 00327493
Date formed 1937-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:42:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLAMSHIRE DEVELOPMENTS 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 HALLAMSHIRE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SUZANNE HUNT
Company Secretary 1997-10-01
ROBERT ARNOLD VEERMAN
Director 2015-11-17
JOHN LINDLEY WILSON
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN PHOENIX
Director 1992-12-31 2015-07-28
THOMAS MULLIGAN
Director 1997-10-01 2013-08-02
WALTER BEECH
Director 1991-08-07 1997-10-01
ALAN WALLACE SANDLAND
Company Secretary 1991-08-07 1997-09-30
ALAN DODD
Director 1991-08-07 1997-01-31
CHRISTOPHER HURST DOWNTON
Director 1991-08-07 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SUZANNE HUNT FITZWISE LIMITED Company Secretary 1997-06-06 CURRENT 1973-06-11 Active
ANGELA SUZANNE HUNT TAWNYWOOD LIMITED Company Secretary 1997-02-07 CURRENT 1990-08-23 Active
ANGELA SUZANNE HUNT SUON CAMBRIDGE LIMITED Company Secretary 1997-01-07 CURRENT 1996-05-30 Active - Proposal to Strike off
ANGELA SUZANNE HUNT TAWNYWOOD (AVENUE) LIMITED Company Secretary 1996-03-04 CURRENT 1996-03-04 Active
ANGELA SUZANNE HUNT SUON LIMITED Company Secretary 1991-12-31 CURRENT 1980-08-15 Active
ROBERT ARNOLD VEERMAN TAWNYWOOD LIMITED Director 2015-11-17 CURRENT 1990-08-23 Active
ROBERT ARNOLD VEERMAN COALITE FUELS AND CHEMICALS LIMITED Director 1999-12-21 CURRENT 1936-05-13 Dissolved 2017-01-24
ROBERT ARNOLD VEERMAN NEVILLE (ACL) LIMITED Director 1997-05-27 CURRENT 1987-05-01 Dissolved 2015-12-08
ROBERT ARNOLD VEERMAN ANGLO UNITED PROPERTIES LIMITED Director 1997-05-27 CURRENT 1982-05-25 Dissolved 2015-12-08
JOHN LINDLEY WILSON SUON DEVELOPMENTS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
JOHN LINDLEY WILSON BARNES WHEEL LIMITED Director 2015-04-03 CURRENT 2008-07-29 Active - Proposal to Strike off
JOHN LINDLEY WILSON TAWNYWOOD RECYCLING LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
JOHN LINDLEY WILSON HP HOTELS LIMITED Director 2013-12-05 CURRENT 2013-03-15 Active
JOHN LINDLEY WILSON SUON INDUSTRIALS LIMITED Director 2010-07-27 CURRENT 2010-04-20 Active - Proposal to Strike off
JOHN LINDLEY WILSON BIRCHOVER STONE LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
JOHN LINDLEY WILSON TAWNYWOOD (AVENUE) LIMITED Director 1998-04-21 CURRENT 1996-03-04 Active
JOHN LINDLEY WILSON HARMSWORTH (LANDBEACH) LIMITED Director 1997-10-29 CURRENT 1996-03-22 Active - Proposal to Strike off
JOHN LINDLEY WILSON TAWNYWOOD (HOTELS) LIMITED Director 1997-07-11 CURRENT 1997-07-11 Active
JOHN LINDLEY WILSON SUON CAMBRIDGE LIMITED Director 1996-06-04 CURRENT 1996-05-30 Active - Proposal to Strike off
JOHN LINDLEY WILSON TAWNYWOOD LIMITED Director 1993-05-19 CURRENT 1990-08-23 Active
JOHN LINDLEY WILSON PHOENIX BRICK COMPANY LIMITED Director 1993-04-14 CURRENT 1993-04-14 Active
JOHN LINDLEY WILSON FITZWISE LIMITED Director 1992-08-07 CURRENT 1973-06-11 Active
JOHN LINDLEY WILSON SUON LIMITED Director 1991-12-31 CURRENT 1980-08-15 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
2023-12-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-02-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-07-12MEM/ARTSARTICLES OF ASSOCIATION
2019-07-12RES01ADOPT ARTICLES 12/07/19
2018-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-09-03PSC04Change of details for Mr John Lindley Wilson as a person with significant control on 2018-08-28
2018-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-01-04AAMDAmended small company accounts made up to 2017-03-31
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2016-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 5465202
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18AP01DIRECTOR APPOINTED MR ROBERT VEERMAN
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 5465202
2015-08-05AR0105/08/15 ANNUAL RETURN FULL LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PHOENIX
2014-12-09AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 5465202
2014-08-08AR0107/08/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0107/08/13 ANNUAL RETURN FULL LIST
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MULLIGAN
2012-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0107/08/12 ANNUAL RETURN FULL LIST
2011-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-09AR0107/08/11 ANNUAL RETURN FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-17AR0107/08/10 FULL LIST
2009-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINDLEY WILSON / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MULLIGAN / 16/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA SUZANNE HUNT / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PHOENIX / 16/11/2009
2009-08-26288cSECRETARY'S CHANGE OF PARTICULARS / ANGELA HUNT / 18/08/2009
2009-08-13363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-07363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: THE POTTERIES POTTERY LANE EAST WHITTINGTON MOOR CHESTERFIELD DERBYSHIRE S41 9BH
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-09363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-16363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-24363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-19363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-24363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-17363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-17363sRETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-02363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-02363sRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1998-03-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-03-24AUDAUDITOR'S RESIGNATION
1997-11-21288bDIRECTOR RESIGNED
1997-11-21288aNEW SECRETARY APPOINTED
1997-11-21288aNEW DIRECTOR APPOINTED
1997-11-21288aNEW DIRECTOR APPOINTED
1997-11-12ORES04£ NC 176553/5465202 30/0
1997-11-12ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/97
1997-11-12287REGISTERED OFFICE CHANGED ON 12/11/97 FROM: PO BOX 55 1 SURREY STREET LONDON WC2R 2NT
1997-11-12288bSECRETARY RESIGNED
1997-11-12ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/97
1997-11-1288(2)RAD 30/09/97--------- £ SI 5288649@1=5288649 £ IC 176553/5465202
1997-11-12ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/97
1997-11-12ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/97
1997-09-01363aRETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS
1997-05-20287REGISTERED OFFICE CHANGED ON 20/05/97 FROM: MANSFIELD ROAD HASLAND CHESTERFIELD DERBYSHIRE S41 0JW
1997-02-03288bDIRECTOR RESIGNED
1996-11-25SRES13RE AMENDING AGREEMENT 12/11/96
1996-11-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-18363aRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1996-03-24AUDAUDITOR'S RESIGNATION
1995-11-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-27SRES13RE:AGREEMENT, LETT CONF 16/09/95
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 HALLAMSHIRE DEVELOPMENTS 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 HALLAMSHIRE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTRUMENT OF CHARGE BY NSM PLC 1994-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,AS TRUSTEE FOR THE SECURED CREDITORS
SECURITY AGREEMENT 1994-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-03-09 Satisfied SUON LIMITED
NEW SECURITY AGREEMENT. 1991-07-22 Outstanding HILL SAMUEL BANK LIMITED)AS TRUSTEE FOR THE SECURED CREDITORS (AS DEFINED
DEBENTURE 1991-07-22 Outstanding HILL SAMUEL BANK LIMITED)AS TRUSTEE FOR THE SECURED CREDITORS (AS DEFINED
SUPPLEMENTAL DEBENTURE 1985-10-14 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 1985-08-30 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 1985-08-30 Satisfied BARCLAYS BANK PLC
DEED/INITIAL SECURITY PACKAGE 1985-04-22 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 3,252,398
Creditors Due Within One Year 2012-03-31 £ 3,141,435

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-30
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HALLAMSHIRE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,465,202
Called Up Share Capital 2012-03-31 £ 5,465,202
Debtors 2013-03-31 £ 8,690,023
Debtors 2012-03-31 £ 8,579,060
Shareholder Funds 2013-03-31 £ 5,438,365
Shareholder Funds 2012-03-31 £ 5,438,365

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALLAMSHIRE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLAMSHIRE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HALLAMSHIRE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLAMSHIRE DEVELOPMENTS 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 HALLAMSHIRE DEVELOPMENTS 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 HALLAMSHIRE DEVELOPMENTS 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 HALLAMSHIRE DEVELOPMENTS 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 HALLAMSHIRE DEVELOPMENTS 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.