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

GEO. E. GITTUS & SONS LIMITED

WINDSOR WOOD HOUSE,, LITTLE SAXHAM,, BURY ST. EDMUNDS, IP29 5LA,
Company Registration Number
00599373
Private Limited Company
Active

Company Overview

About Geo. E. Gittus & Sons Ltd
GEO. E. GITTUS & SONS LIMITED was founded on 1958-02-24 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Geo. E. Gittus & Sons 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
GEO. E. GITTUS & SONS LIMITED
 
Legal Registered Office
WINDSOR WOOD HOUSE,
LITTLE SAXHAM,
BURY ST. EDMUNDS
IP29 5LA
Other companies in IP29
 
Filing Information
Company Number 00599373
Company ID Number 00599373
Date formed 1958-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:37:40
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 GEO. E. GITTUS & SONS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE FREDERICK GOUGH GITTUS
Company Secretary 2008-01-31
ETHNE DIANA GITTUS
Director 1992-01-01
GEORGE FREDERICK GOUGH GITTUS
Director 1992-01-01
RICHARD ALAN GITTUS
Director 1991-04-06
MALCOLM GLEN MCALLISTER
Director 2003-10-01
IAN MIGHELL MONKS
Director 2004-03-24
MARK JAMES BEN WELLS
Director 2012-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK GEORGE GITTUS
Company Secretary 1992-01-01 2008-01-31
ROBERT EDWARD GITTUS
Director 1992-01-01 2004-03-21
FREDERICK GEORGE GITTUS
Director 1992-01-01 2003-09-30
NEVIL CHRISTOPHER TEW
Director 1992-01-01 1999-07-01
WILLIAM ANGUS GITTUS
Director 1992-01-01 1994-11-26
ANNA MARY GITTUS
Director 1992-01-01 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY RICHARD STRAKER FAIRLYNX LIMITED Company Secretary 2016-05-01 CURRENT 1992-03-19 Active
GEORGE FREDERICK GOUGH GITTUS SAXHAM FARM SERVICES LIMITED Company Secretary 1992-10-07 CURRENT 1977-08-22 Active - Proposal to Strike off
GEORGE FREDERICK GOUGH GITTUS SYMONDS FARM POWER LIMITED Director 2010-06-16 CURRENT 2009-12-08 Active
GEORGE FREDERICK GOUGH GITTUS SAXHAM FARM SERVICES LIMITED Director 1992-10-07 CURRENT 1977-08-22 Active - Proposal to Strike off
MALCOLM GLEN MCALLISTER BROADLEY ENERGY LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
MALCOLM GLEN MCALLISTER SHEPPEY ENERGY LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
MALCOLM GLEN MCALLISTER LYNEFIELD ENERGY LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
MALCOLM GLEN MCALLISTER SECRET SESSIONS LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
MALCOLM GLEN MCALLISTER SYMONDS FARM POWER LIMITED Director 2010-12-22 CURRENT 2009-12-08 Active
MALCOLM GLEN MCALLISTER FARM RENEWABLES LIMITED Director 2007-03-29 CURRENT 2007-03-01 Active
IAN MIGHELL MONKS ENGLEFIELD ESTATE TRUST CORPORATION LIMITED Director 2017-07-04 CURRENT 1986-10-20 Active
IAN MIGHELL MONKS SOTTERLEY INVESTMENTS LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
IAN MIGHELL MONKS TRAFALGAR FARMING LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
IAN MIGHELL MONKS DOWNSITE LIMITED Director 2009-09-04 CURRENT 1994-11-14 Dissolved 2017-09-22
IAN MIGHELL MONKS HALLS FARM MANAGEMENT COMPANY LIMITED Director 2009-09-04 CURRENT 1998-06-08 Dissolved 2017-09-06
IAN MIGHELL MONKS THE MANYDOWN COMPANY LIMITED Director 2009-09-04 CURRENT 1962-02-23 Active
IAN MIGHELL MONKS SOTTERLEY FARMS LIMITED Director 2004-08-06 CURRENT 1973-11-14 Active
IAN MIGHELL MONKS ELVEDEN FARMS LIMITED Director 1997-02-27 CURRENT 1991-02-25 Active
MARK JAMES BEN WELLS SYMONDS FARM POWER LIMITED Director 2010-12-22 CURRENT 2009-12-08 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
2024-04-26Change of details for Mr George Frederick Gough Gittus as a person with significant control on 2024-03-07
2024-04-25Register inspection address changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB England to Symonds Farm Newmarket Road Risby Bury St. Edmunds IP28 6RE
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2023-09-0728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07AA28/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005993730021
2023-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005993730021
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005993730029
2022-11-1128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-04CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12AD03Registers moved to registered inspection location of Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-07-12AD02Register inspection address changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-12-02AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 005993730028
2020-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005993730027
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005993730025
2020-09-16AP01DIRECTOR APPOINTED MRS JAYNE ELIZABETH GITTUS
2020-09-16AP03Appointment of Mr Simon Edward Scott as company secretary on 2020-09-15
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GLEN MCALLISTER
2020-09-16TM02Termination of appointment of George Frederick Gough Gittus on 2020-09-15
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005993730023
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-10-10AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005993730022
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-10-10AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-10-25AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005993730021
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 75000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-19AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 75000
2016-01-21AR0101/01/16 ANNUAL RETURN FULL LIST
2016-01-21AD02Register inspection address changed from C/O Baker Tilly Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA England to C/O Rsm Uk Tax and Accounting Ltd Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA
2015-10-17AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 75000
2015-02-12AR0101/01/15 ANNUAL RETURN FULL LIST
2014-11-07AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 75000
2014-01-16AR0101/01/14 ANNUAL RETURN FULL LIST
2013-10-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0101/01/13 ANNUAL RETURN FULL LIST
2013-01-08AP01DIRECTOR APPOINTED MR MARK JAMES BEN WELLS
2012-09-19MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16
2012-09-07MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16
2012-09-04MG01Particulars of a mortgage or charge / charge no: 20
2012-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-04-27AP01DIRECTOR APPOINTED MR MARK JAMES BEN WELLS
2012-03-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6
2012-03-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 19
2012-03-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 18
2012-03-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 8
2012-03-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-16AR0101/01/12 FULL LIST
2011-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-01-27AR0101/01/11 FULL LIST
2011-01-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-01-28AR0101/01/10 FULL LIST
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-28AD02SAIL ADDRESS CREATED
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MIGHELL MONKS / 01/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GLEN MCALLISTER / 01/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN GITTUS / 01/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ETHNE DIANA GITTUS / 01/01/2010
2009-08-27AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-01-22363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-31288bSECRETARY RESIGNED
2008-01-28190LOCATION OF DEBENTURE REGISTER
2008-01-28353LOCATION OF REGISTER OF MEMBERS
2008-01-28363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-03363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-07-21AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-04-21353LOCATION OF REGISTER OF MEMBERS
2006-02-03363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-06-02363sRETURN MADE UP TO 01/01/05; CHANGE OF MEMBERS
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05288bDIRECTOR RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-01-30363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
014 - Animal production
01460 - Raising of swine/pigs

01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to GEO. E. GITTUS & SONS 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 GEO. E. GITTUS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-18 Outstanding ETHNE DIANA GITTUS
LEGAL CHARGE 2012-09-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-12 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-12 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-25 ALL of the property or undertaking has been released from charge THE TRUSTEES OF THE WINDSOR WOOD TRUST
LEGAL CHARGE 2004-06-25 Outstanding THE TRUSTEES OF THE 1997 GITTUS FAMILY SETTLEMENT
LEGAL CHARGE 2004-04-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-26 Satisfied ANNA MARY MONTGOMERY
LEGAL CHARGE 1999-02-25 Satisfied ANNA MARY MONTGOMERY
LEGAL CHARGE 1999-02-24 Satisfied ANNA MARY MONTGOMERY
COLLATERAL CHARGE 1997-06-06 Satisfied AMC BANK LIMITED
LEGAL CHARGE 1993-11-15 Outstanding HELEN MARY WARD
DEED OF LEGAL CHARGE 1993-01-29 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1988-08-24 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
FURTHER COLLATERAL CHARGE 1983-05-06 Satisfied THE AGRICULATURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1977-08-17 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE & A FURTHER AGGREGATE CAPITAL OF £96, 000. 1972-08-09 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD
DEBENTURE 1971-12-22 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1971-01-15 PART of the property or undertaking has been released and no longer forms part of the charge NORWICH BUILDING SOCIETY
REGISTERED PURSUANT TO AN ORDER OF COURT DATED 3/5/68 1968-01-19 Satisfied LLOYDS BANK PLC
CHARGE 1958-08-19 Satisfied AGRICULTURAL MORTGAGE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

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 GEO. E. GITTUS & SONS LIMITED

Intangible Assets
Patents
We have not found any records of GEO. E. GITTUS & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEO. E. GITTUS & SONS LIMITED
Trademarks
We have not found any records of GEO. E. GITTUS & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEO. E. GITTUS & SONS 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as GEO. E. GITTUS & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEO. E. GITTUS & SONS 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 GEO. E. GITTUS & SONS 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 GEO. E. GITTUS & SONS 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.
    Other companies at postcode IP29 5LA