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

MANOR COATING SYSTEMS LIMITED

HEAD OFFICE, OTLEY ROAD, CHARLESTOWN, BAILDON, WEST YORKSHIRE, BD17 7DP,
Company Registration Number
00335572
Private Limited Company
Active

Company Overview

About Manor Coating Systems Ltd
MANOR COATING SYSTEMS LIMITED was founded on 1938-01-07 and has its registered office in Baildon. The organisation's status is listed as "Active". Manor Coating Systems 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
MANOR COATING SYSTEMS LIMITED
 
Legal Registered Office
HEAD OFFICE, OTLEY ROAD
CHARLESTOWN
BAILDON
WEST YORKSHIRE
BD17 7DP
Other companies in BD17
 
Previous Names
SHIPLEY PAINT LTD.20/04/2005
Filing Information
Company Number 00335572
Company ID Number 00335572
Date formed 1938-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB180025793  
Last Datalog update: 2024-11-05 12:37:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANOR COATING SYSTEMS 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.
Companies with same name MANOR COATING SYSTEMS LIMITED
The following companies were found which have the same name as MANOR COATING SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANOR COATING SYSTEMS (HOLDINGS) LIMITED OTLEY ROAD CHARLESTOWN SHIPLEY BD17 7DP Active Company formed on the 2013-11-06
MANOR COATING SYSTEMS (PROPERTIES) LIMITED OTLEY ROAD CHARLESTOWN SHIPLEY BD17 7DP Active Company formed on the 2013-11-06

Company Officers of MANOR COATING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK DALE SMITH
Company Secretary 2005-04-08
MICHAEL CHARLES BRANNAN
Director 2002-12-01
DALE SMITH
Director 1991-08-13
MARTIN SMITH
Director 1991-08-13
PATRICK DALE SMITH
Director 2000-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRYAN CAVILL
Company Secretary 1991-08-13 2005-04-08
DAVID BRYAN CAVILL
Director 1991-08-13 2005-04-08
GEOFFREY ASHTON
Director 2000-05-01 2002-04-30
RODNEY SMITH
Director 1991-08-13 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK DALE SMITH SHIPLEY PAINT LIMITED Company Secretary 2005-09-26 CURRENT 2003-09-03 Active
PATRICK DALE SMITH PAINTFIRE LIMITED Company Secretary 2005-04-08 CURRENT 1980-04-21 Active
PATRICK DALE SMITH JOHN HARGREAVES AND SON (BRADFORD) LIMITED Company Secretary 2005-04-08 CURRENT 1949-07-07 Active
MICHAEL CHARLES BRANNAN MANOR PAINT SHOP LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
MICHAEL CHARLES BRANNAN MANOR PAINT LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
MICHAEL CHARLES BRANNAN MANOR COATING SYSTEMS (PROPERTIES) LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
MICHAEL CHARLES BRANNAN MANOR COATING SYSTEMS (HOLDINGS) LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
DALE SMITH THE PAINT PLACE LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
DALE SMITH MANOR PAINT SHOP LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
DALE SMITH MANOR PAINT LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
DALE SMITH ABBEYFIELD THE DALES LIMITED Director 2014-11-04 CURRENT 2014-04-24 Active
DALE SMITH MANOR COATING SYSTEMS (PROPERTIES) LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
DALE SMITH MANOR COATING SYSTEMS (HOLDINGS) LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
DALE SMITH SUPPORTING FAMILIES IN CANTERBURY (BRADFORD) CIC Director 2012-01-05 CURRENT 2010-01-15 Dissolved 2014-12-23
DALE SMITH ABBEYFIELD ILKLEY SOCIETY LIMITED(THE) Director 2009-01-14 CURRENT 1968-08-15 Active - Proposal to Strike off
DALE SMITH GLEN TRAMWAY PRESERVATION COMPANY LIMITED Director 2007-11-23 CURRENT 2001-12-27 Active
DALE SMITH MARKPORT LIMITED Director 2004-10-18 CURRENT 2004-08-23 Liquidation
DALE SMITH SHIPLEY PAINT LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active
DALE SMITH CRAVEN PARK LIMITED Director 2000-04-03 CURRENT 2000-04-03 Active
DALE SMITH PAINTFIRE LIMITED Director 1991-08-13 CURRENT 1980-04-21 Active
DALE SMITH JOHN HARGREAVES AND SON (BRADFORD) LIMITED Director 1991-08-13 CURRENT 1949-07-07 Active
MARTIN SMITH MANOR COATING SYSTEMS (PROPERTIES) LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
MARTIN SMITH MANOR COATING SYSTEMS (HOLDINGS) LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
MARTIN SMITH PAINTFIRE LIMITED Director 1991-08-13 CURRENT 1980-04-21 Active
MARTIN SMITH JOHN HARGREAVES AND SON (BRADFORD) LIMITED Director 1991-08-13 CURRENT 1949-07-07 Active
PATRICK DALE SMITH MANOR PAINT SHOP LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
PATRICK DALE SMITH MANOR PAINT LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
PATRICK DALE SMITH MANOR COATING SYSTEMS (PROPERTIES) LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
PATRICK DALE SMITH MANOR COATING SYSTEMS (HOLDINGS) LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
PATRICK DALE SMITH BRITISH COATINGS FEDERATION LIMITED Director 2013-01-23 CURRENT 1962-12-27 Active
PATRICK DALE SMITH PAINTFIRE LIMITED Director 2005-04-08 CURRENT 1980-04-21 Active
PATRICK DALE SMITH JOHN HARGREAVES AND SON (BRADFORD) LIMITED Director 2005-04-08 CURRENT 1949-07-07 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
2024-08-12CONFIRMATION STATEMENT MADE ON 10/08/24, WITH NO UPDATES
2024-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/24, WITH NO UPDATES
2024-07-30FULL ACCOUNTS MADE UP TO 30/11/23
2024-07-30AAFULL ACCOUNTS MADE UP TO 30/11/23
2024-01-22AP01DIRECTOR APPOINTED MR ALEXANDER JAMES DURKIN
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-06-08FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-08AAFULL ACCOUNTS MADE UP TO 30/11/22
2023-03-13Notification of Shipley Paint (Holdings) Limited as a person with significant control on 2023-03-01
2023-03-13CESSATION OF MANOR COATING SYSTEMS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13PSC07CESSATION OF MANOR COATING SYSTEMS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13PSC02Notification of Shipley Paint (Holdings) Limited as a person with significant control on 2023-03-01
2023-03-06DIRECTOR APPOINTED MRS ELIZABETH FAYE LEIJSSEN
2023-03-06APPOINTMENT TERMINATED, DIRECTOR DALE SMITH
2023-03-06APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2023-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DALE SMITH
2023-03-06AP01DIRECTOR APPOINTED MRS ELIZABETH FAYE LEIJSSEN
2022-08-23CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2022-08-22CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-05-03FULL ACCOUNTS MADE UP TO 30/11/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 30/11/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-05-20AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES BRANNAN
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-06-05AAFULL ACCOUNTS MADE UP TO 30/11/19
2019-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 003355720009
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 52500
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-04-29AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 52500
2015-09-04AR0113/08/15 ANNUAL RETURN FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 52500
2014-08-13AR0113/08/14 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-08-16AR0113/08/13 ANNUAL RETURN FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-08-16AR0113/08/12 ANNUAL RETURN FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-09-07AR0113/08/11 ANNUAL RETURN FULL LIST
2011-09-07CH01Director's details changed for Mr Martin Smith on 2011-08-13
2011-06-10AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-09-07AR0113/08/10 ANNUAL RETURN FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DALE SMITH / 13/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 13/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES BRANNAN / 13/08/2010
2010-08-11AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-10-20AUDAUDITOR'S RESIGNATION
2009-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-08-20363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-09-15AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-09-02363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 13/08/2008
2008-09-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK SMITH / 13/08/2008
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRANNAN / 13/08/2008
2007-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2007-08-21363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: OTLEY ROAD CHARLESTOWN BAILDON SHIPLEY YORKS BD17 7DP
2007-08-21353LOCATION OF REGISTER OF MEMBERS
2007-08-21190LOCATION OF DEBENTURE REGISTER
2006-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2006-08-14363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2005-08-17363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-05-20169£ IC 60000/52500 08/04/05 £ SR 7500@1=7500
2005-05-20169£ IC 75000/60000 08/04/05 £ SR 15000@1=15000
2005-04-20CERTNMCOMPANY NAME CHANGED SHIPLEY PAINT LTD. CERTIFICATE ISSUED ON 20/04/05
2005-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-14288aNEW SECRETARY APPOINTED
2004-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-23363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2003-10-04363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2002-12-23288aNEW DIRECTOR APPOINTED
2002-08-18363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2002-05-13288bDIRECTOR RESIGNED
2001-09-17363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2000-08-17363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-23288aNEW DIRECTOR APPOINTED
1999-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98
1999-08-20363sRETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS
1998-08-19363sRETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS
1998-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97
1997-09-19363sRETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS
1997-08-07AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-09-03363sRETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS
1996-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95
1995-09-19363sRETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
203 - Manufacture of paints, varnishes and similar coatings, printing ink and mastics
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0187142 Active Licenced property: THORNABY 4 REED STREET STOCKTON-ON-TEES GB TS17 7AF;CHARLESTOWN OTLEY ROAD BAILDON SHIPLEY BAILDON GB BD17 7DP. Correspondance address: CHARLESTOWN OTLEY ROAD SHIPLEY GB BD17 7DP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0187142 Active Licenced property: THORNABY 4 REED STREET STOCKTON-ON-TEES GB TS17 7AF;CHARLESTOWN OTLEY ROAD BAILDON SHIPLEY BAILDON GB BD17 7DP. Correspondance address: CHARLESTOWN OTLEY ROAD SHIPLEY GB BD17 7DP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MANOR COATING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-11-09 Outstanding YORKSHIRE BANK PLC
CREDIT AGREEMENT 1991-07-13 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 1990-09-24 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1983-05-05 Outstanding YORKSHIRE BANK PUBLIC LIMITED COMPANY.
DEBENTURE 1973-09-10 Outstanding YORKSHIRE BANK LTD.
LEGAL CHARGE 1972-06-15 Outstanding YORKSHIRE BANK LTD.
LEGAL CHARGE 1971-07-28 Satisfied YORKSHIRE BANK LTD.
LEGAL CHARGE 1971-04-21 Satisfied YORKSHIRE BANK LTD.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MANOR COATING SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of MANOR COATING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANOR COATING SYSTEMS LIMITED
Trademarks
We have not found any records of MANOR COATING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANOR COATING SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12-15 GBP £136
Bradford Metropolitan District Council 2011-05-09 GBP £801 Building Materials
Aire Valley Homes Leeds 2011-04-01 GBP £649 Furniture And Fittings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MANOR COATING SYSTEMS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises UNIT 14 HUNSLET TRADING ESTATE SEVERN WAY LEEDS LS10 1BL 18,75021/08/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by MANOR COATING SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0032110000Prepared driers
2018-11-0032110000Prepared driers
2013-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

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 MANOR COATING SYSTEMS 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 MANOR COATING SYSTEMS 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.