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

UK HAND KNITTING ASSOCIATION LIMITED

TREE TOPS OTLEY ROAD, ELDWICK, BINGLEY, WEST YORKSHIRE, BD16 3DA,
Company Registration Number
00362326
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Uk Hand Knitting Association Ltd
UK HAND KNITTING ASSOCIATION LIMITED was founded on 1940-07-12 and has its registered office in Bingley. The organisation's status is listed as "Active". Uk Hand Knitting Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
UK HAND KNITTING ASSOCIATION LIMITED
 
Legal Registered Office
TREE TOPS OTLEY ROAD
ELDWICK
BINGLEY
WEST YORKSHIRE
BD16 3DA
Other companies in BD16
 
Previous Names
BRITISH HAND KNITTING CONFEDERATION LIMITED20/12/2006
Filing Information
Company Number 00362326
Company ID Number 00362326
Date formed 1940-07-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB780580123  
Last Datalog update: 2024-03-05 17:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK HAND KNITTING ASSOCIATION 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 UK HAND KNITTING ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ANN SUSAN THOMSON KROL
Company Secretary 2001-01-29
MICHAEL ARMSTRONG
Director 2013-01-18
JAMES CAMERON BRETT
Director 1992-02-28
WILLIAM ROLAND EDWARD BURGESS
Director 2011-01-14
ANNABELLE JANE MAY HILL
Director 2013-06-30
RUSSELL PAUL MORRIS
Director 1999-10-22
GARETH TREVOR POPE
Director 2010-01-01
ROBERT AUSTEN BOYD RAMSDEN
Director 2010-09-24
KEITH MICHAEL THOMAS WILSON
Director 2008-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA RUTH MITCHELL
Director 2015-09-30 2016-07-31
JOHN CASHELL
Director 2005-04-01 2015-03-01
JOHN ROYSTON FRANKISH
Director 2010-04-07 2013-06-30
EMMA LOUISE MYCHAJLOWSKYJ
Director 2011-06-13 2012-10-23
COLIN LUKE CHAWNER
Director 2006-07-17 2011-05-03
PETER STEPHEN KEROUPE KASSAPIAN
Director 1992-02-28 2011-01-14
GEORGINA MARIE MATTHIAS
Director 2010-01-01 2010-08-13
JOHN PETER CRANK
Director 2007-07-13 2010-04-07
MICHAEL PETER COLE
Director 2006-03-03 2008-11-01
JOHN ROYSTON FRANKISH
Director 1992-03-20 2007-07-13
LAUREN DENISE CHAMBERS
Director 2001-09-18 2005-03-31
COLIN MARK ROGER BARNES
Director 1992-02-28 2003-05-02
RICHARD KEVIN BROWN
Director 1996-10-18 2002-06-30
PETER LONGBOTTOM
Director 2001-01-02 2001-04-06
FRANK SHACKLETON
Company Secretary 1992-02-28 2001-01-26
MICHAEL STEPHEN BINNS
Director 1992-02-28 1998-10-31
DAVID ALFRED REES
Director 1992-02-28 1997-06-05
MICHAEL GODDARD HEARTH
Director 1992-02-28 1996-05-24
OLLI ILMARI LAUREN
Director 1993-09-07 1996-05-10
ROGER NIGEL HEAD
Director 1992-02-28 1995-07-03
GEOFFREY RUSSELL
Director 1992-02-28 1995-06-20
PATRICK WILLIAM MOODY
Director 1992-02-28 1994-01-24
THOMAS BRAYSHAW RAMSDEN
Director 1992-02-28 1994-01-24
RICHARD JAMES KIEDISH
Director 1992-02-28 1993-12-31
JOHN TAYLOR LEACH
Director 1992-02-28 1993-03-11
ERIC ELKINGTON
Director 1992-02-28 1992-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN SUSAN THOMSON KROL BHKC LIMITED Company Secretary 2006-12-20 CURRENT 2006-09-20 Active
MICHAEL ARMSTRONG RICO DESIGN LIMITED Director 2007-09-25 CURRENT 2007-09-25 Active
JAMES CAMERON BRETT JAMES C BRETT (YARN MERCHANTS) LTD Director 2013-06-13 CURRENT 2013-06-13 Active
WILLIAM ROLAND EDWARD BURGESS PETER GREGORY LTD Director 2016-03-02 CURRENT 2016-03-02 Active
WILLIAM ROLAND EDWARD BURGESS BKT DEVELOPMENTS LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2017-07-04
WILLIAM ROLAND EDWARD BURGESS ISOBEL SCHOFIELD LIMITED Director 2004-07-28 CURRENT 2004-01-08 Dissolved 2017-06-13
WILLIAM ROLAND EDWARD BURGESS KNOX FEEDS LIMITED Director 1999-10-18 CURRENT 1999-10-18 Active
WILLIAM ROLAND EDWARD BURGESS NORLAND (WOOLS) LIMITED Director 1995-05-16 CURRENT 1970-10-22 Liquidation
WILLIAM ROLAND EDWARD BURGESS ROLAND BURGESS LIMITED Director 1991-12-15 CURRENT 1922-01-02 Active
RUSSELL PAUL MORRIS SIRDAR PROPERTIES LIMITED Director 2014-06-17 CURRENT 2013-12-04 Liquidation
GARETH TREVOR POPE GROVES OF THAME LIMITED Director 2006-06-01 CURRENT 1975-03-24 Active
ROBERT AUSTEN BOYD RAMSDEN BOOK MY CLEAN LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
ROBERT AUSTEN BOYD RAMSDEN ERIKA KNIGHT WITH RAMSDEN LIMITED Director 2014-09-03 CURRENT 2014-08-29 Liquidation
ROBERT AUSTEN BOYD RAMSDEN CHEQUERED FLAG KARTING LIMITED Director 2004-03-30 CURRENT 1989-10-05 Active
ROBERT AUSTEN BOYD RAMSDEN ITEMDAWN LIMITED Director 2004-03-30 CURRENT 1987-11-17 Active
ROBERT AUSTEN BOYD RAMSDEN THE HOME OF CRAFT LIMITED Director 2004-03-30 CURRENT 1986-11-19 Active - Proposal to Strike off
ROBERT AUSTEN BOYD RAMSDEN WOOL FASHION BUREAU LIMITED(THE) Director 2004-03-30 CURRENT 1963-10-09 Active - Proposal to Strike off
ROBERT AUSTEN BOYD RAMSDEN WENDY HANDKNITS LIMITED Director 2004-03-30 CURRENT 1987-03-20 Active
ROBERT AUSTEN BOYD RAMSDEN WENDY WOOLS LIMITED Director 2004-03-30 CURRENT 1986-11-18 Active
ROBERT AUSTEN BOYD RAMSDEN WATERWHEEL YARNS LIMITED Director 2004-03-30 CURRENT 1959-05-14 Active - Proposal to Strike off
ROBERT AUSTEN BOYD RAMSDEN RICHARD POPPLETON AND SONS LIMITED Director 2004-03-30 CURRENT 1900-12-24 Active - Proposal to Strike off
ROBERT AUSTEN BOYD RAMSDEN CHARLES FOX AND COMPANY (DYERS) LIMITED Director 2004-03-30 CURRENT 1923-05-15 Active - Proposal to Strike off
ROBERT AUSTEN BOYD RAMSDEN THOMAS B RAMSDEN & CO (EXPORT) LIMITED Director 2003-11-06 CURRENT 1984-06-13 Active - Proposal to Strike off
ROBERT AUSTEN BOYD RAMSDEN ALFRED HALEY & CO. LIMITED Director 1995-05-01 CURRENT 1897-07-31 Active
ROBERT AUSTEN BOYD RAMSDEN THOMAS RAMSDEN (HOLDINGS) LIMITED Director 1995-05-01 CURRENT 1982-04-29 Liquidation
ROBERT AUSTEN BOYD RAMSDEN THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED Director 1995-05-01 CURRENT 1960-05-09 Liquidation
ROBERT AUSTEN BOYD RAMSDEN CARTER & PARKER LIMITED Director 1995-05-01 CURRENT 1925-08-17 Active - Proposal to Strike off
KEITH MICHAEL THOMAS WILSON FORSTER, WILSON & COMPANY LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
KEITH MICHAEL THOMAS WILSON PHEASANTRY HOUSE FLATS LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
KEITH MICHAEL THOMAS WILSON THE PHEASANTRY (MANAGEMENT) LIMITED Director 2009-07-20 CURRENT 1981-03-06 Active
KEITH MICHAEL THOMAS WILSON KING COLE LIMITED Director 1998-03-30 CURRENT 1998-03-09 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
2024-03-01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-03-01CS01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-11-20AP01DIRECTOR APPOINTED MR DAVID JAMES HUSBANDS
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-25AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14DIRECTOR APPOINTED MR RICHARD PETER LONGBOTTOM
2022-10-14AP01DIRECTOR APPOINTED MR RICHARD PETER LONGBOTTOM
2022-05-04AP01DIRECTOR APPOINTED MS KATIE ELIZABETH STEPHENSON
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMERON BRETT
2021-11-10AP01DIRECTOR APPOINTED MR JAMES THOMAS BRETT
2021-10-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID THOMPSON
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PIERS AUSTEN RAMSDEN
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PAUL MORRIS
2018-12-27AP01DIRECTOR APPOINTED MR JONATHAN DAVID THOMPSON
2018-11-14AP01DIRECTOR APPOINTED MR THOMAS PIERS AUSTEN RAMSDEN
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AUSTEN BOYD RAMSDEN
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN WATT
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNA RUTH MITCHELL
2016-03-23AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH TREVOR POPE / 01/02/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL MORRIS / 01/02/2016
2016-02-29AP01DIRECTOR APPOINTED MS ANNA RUTH MITCHELL
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMO DANIEL WOLFF
2015-10-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02AP01DIRECTOR APPOINTED MR DAVID ALLAN WATT
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CASHELL
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-25CH01Director's details changed for Mr Russell Paul Morris on 2015-02-01
2014-10-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AP01DIRECTOR APPOINTED MS ANNABELLE JANE MAY HILL
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKISH
2013-06-05AP01DIRECTOR APPOINTED MR TIMO DANIEL WOLFF
2013-03-27AR0128/02/13 NO MEMBER LIST
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MYCHAJLOWSKYJ
2013-03-27AP01DIRECTOR APPOINTED MR MICHAEL ARMSTRONG
2012-09-19AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-19AR0128/02/12 NO MEMBER LIST
2011-10-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL MORRIS / 12/09/2011
2011-08-12AP01DIRECTOR APPOINTED MS EMMA LOUISE MYCHAJLOWSKYJ
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHAWNER
2011-03-22AR0128/02/11 NO MEMBER LIST
2011-03-22AP01DIRECTOR APPOINTED MR ROBERT AUSTEN BOYD RAMSDEN
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA MATTHIAS
2011-03-22AP01DIRECTOR APPOINTED MR WILLIAM ROLAND EDWARD BURGESS
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER KASSAPIAN
2010-11-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-10AP01DIRECTOR APPOINTED MR JOHN ROYSTON FRANKISH
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRANK
2010-11-10AP01DIRECTOR APPOINTED MRS GEORGINA MARIE MATTHIAS
2010-11-09AP01DIRECTOR APPOINTED MR GARETH TREVOR POPE
2010-03-24AR0128/02/10 NO MEMBER LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL MORRIS / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN KEROUPE KASSAPIAN / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER CRANK / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASHELL / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMERON BRETT / 23/03/2010
2009-10-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-25363aANNUAL RETURN MADE UP TO 28/02/09
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM LLOYDS BANK CHAMBERS 43 HUSTLERGATE BRADFORD WEST YORKSHIRE BD1 1PH
2009-02-11288aDIRECTOR APPOINTED KEITH MICHAEL THOMAS WILSON
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL COLE
2008-11-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-14363aANNUAL RETURN MADE UP TO 28/02/08
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-03-28363sANNUAL RETURN MADE UP TO 28/02/07
2006-12-20CERTNMCOMPANY NAME CHANGED BRITISH HAND KNITTING CONFEDERAT ION LIMITED CERTIFICATE ISSUED ON 20/12/06
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-17288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-04363sANNUAL RETURN MADE UP TO 28/02/06
2006-04-04288bDIRECTOR RESIGNED
2006-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-25288bDIRECTOR RESIGNED
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: CLIFTON HOUSE 2 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY
2005-04-27363sANNUAL RETURN MADE UP TO 28/02/05
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-27363sANNUAL RETURN MADE UP TO 28/02/04
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-24288bDIRECTOR RESIGNED
2003-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-17363sANNUAL RETURN MADE UP TO 28/02/03
2002-12-20288bDIRECTOR RESIGNED
2002-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




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

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 UK HAND KNITTING ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of UK HAND KNITTING ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK HAND KNITTING ASSOCIATION LIMITED
Trademarks
We have not found any records of UK HAND KNITTING ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK HAND KNITTING ASSOCIATION 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 (94110 - Activities of business and employers membership organizations) as UK HAND KNITTING ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK HAND KNITTING ASSOCIATION 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 UK HAND KNITTING ASSOCIATION 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 UK HAND KNITTING ASSOCIATION 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.