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

JOHNSON BROS. COAL FACTORS LIMITED

BYNEA HOUSE GROUND FLOOR, EAST WING, HEOL Y BWLCH, BYNEA, LLANELLI, SA14 9SU,
Company Registration Number
00761527
Private Limited Company
Active

Company Overview

About Johnson Bros. Coal Factors Ltd
JOHNSON BROS. COAL FACTORS LIMITED was founded on 1963-05-21 and has its registered office in Llanelli. The organisation's status is listed as "Active". Johnson Bros. Coal Factors Limited is a Private Limited Company registered in UNITED KINGDOM 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
JOHNSON BROS. COAL FACTORS LIMITED
 
Legal Registered Office
BYNEA HOUSE GROUND FLOOR, EAST WING
HEOL Y BWLCH, BYNEA
LLANELLI
SA14 9SU
Other companies in SA14
 
Filing Information
Company Number 00761527
Company ID Number 00761527
Date formed 1963-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/10/2022
Account next due 24/07/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 14:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON BROS. COAL FACTORS 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 JOHNSON BROS. COAL FACTORS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ALLAN JOHNSON
Company Secretary 1991-08-05
KENNETH JOHNSON
Director 1991-08-05
MICHAEL JOHNSON
Director 1991-08-05
ROBERT ALLAN JOHNSON
Director 1991-08-05
VICTOR HERBERT JOHNSON
Director 1991-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARGERET LILIAN JOHNSON
Director 1991-08-05 1997-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALLAN JOHNSON QUOTECAST LIMITED Company Secretary 1993-09-07 CURRENT 1983-08-31 Active - Proposal to Strike off
ROBERT ALLAN JOHNSON J.R. ANTHONY (HAULAGE) LIMITED Company Secretary 1991-08-05 CURRENT 1968-04-01 Active
KENNETH JOHNSON JOHNSON BROS. PROPERTIES LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
KENNETH JOHNSON BROWNS RECYCLING GROUP LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
KENNETH JOHNSON GWERN ESTATES LIMITED Director 2003-12-22 CURRENT 1947-09-19 Active
KENNETH JOHNSON QUOTECAST LIMITED Director 1993-09-07 CURRENT 1983-08-31 Active - Proposal to Strike off
KENNETH JOHNSON D.F.& A.M.BEVAN & CO.,LIMITED Director 1992-03-29 CURRENT 1961-04-28 Active
KENNETH JOHNSON J.R. ANTHONY (HAULAGE) LIMITED Director 1991-08-05 CURRENT 1968-04-01 Active
MICHAEL JOHNSON BROWNS RECYCLING GROUP LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
MICHAEL JOHNSON GWERN ESTATES LIMITED Director 2003-12-22 CURRENT 1947-09-19 Active
MICHAEL JOHNSON GOLDANGEL LIMITED Director 2000-04-13 CURRENT 2000-04-13 Active
MICHAEL JOHNSON QUOTECAST LIMITED Director 1993-09-07 CURRENT 1983-08-31 Active - Proposal to Strike off
MICHAEL JOHNSON D.F.& A.M.BEVAN & CO.,LIMITED Director 1992-03-29 CURRENT 1961-04-28 Active
MICHAEL JOHNSON J.R. ANTHONY (HAULAGE) LIMITED Director 1991-08-05 CURRENT 1968-04-01 Active
ROBERT ALLAN JOHNSON JOHNSON BROS. PROPERTIES LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
ROBERT ALLAN JOHNSON BROWNS RECYCLING GROUP LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
ROBERT ALLAN JOHNSON GWERN ESTATES LIMITED Director 2003-12-22 CURRENT 1947-09-19 Active
ROBERT ALLAN JOHNSON QUOTECAST LIMITED Director 1993-09-07 CURRENT 1983-08-31 Active - Proposal to Strike off
ROBERT ALLAN JOHNSON D.F.& A.M.BEVAN & CO.,LIMITED Director 1992-03-29 CURRENT 1961-04-28 Active
ROBERT ALLAN JOHNSON J.R. ANTHONY (HAULAGE) LIMITED Director 1991-08-05 CURRENT 1968-04-01 Active
VICTOR HERBERT JOHNSON JOHNSON BROS. PROPERTIES LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
VICTOR HERBERT JOHNSON BROWNS RECYCLING GROUP LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
VICTOR HERBERT JOHNSON PHANTOM PRESTIGE CAR HIRE LIMITED Director 2012-08-28 CURRENT 2012-08-09 Active
VICTOR HERBERT JOHNSON ASTONLANE LIMITED Director 2006-03-09 CURRENT 2000-06-30 Active
VICTOR HERBERT JOHNSON GWERN ESTATES LIMITED Director 2003-12-22 CURRENT 1947-09-19 Active
VICTOR HERBERT JOHNSON THE TOWERS SWANSEA BAY LIMITED Director 2001-10-30 CURRENT 2000-02-18 Active
VICTOR HERBERT JOHNSON QUOTECAST LIMITED Director 1993-09-07 CURRENT 1983-08-31 Active - Proposal to Strike off
VICTOR HERBERT JOHNSON D.F.& A.M.BEVAN & CO.,LIMITED Director 1992-03-29 CURRENT 1961-04-28 Active
VICTOR HERBERT JOHNSON J.R. ANTHONY (HAULAGE) LIMITED Director 1991-08-05 CURRENT 1968-04-01 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
2024-02-12Memorandum articles filed
2023-05-1724/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHNSON
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2022-10-0324/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-10-22AA24/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-21AA24/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22AA01Previous accounting period shortened from 25/10/19 TO 24/10/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007615270024
2020-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007615270023
2019-12-16AA25/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24AA01Previous accounting period shortened from 26/10/18 TO 25/10/18
2019-07-25AA01Previous accounting period shortened from 27/10/18 TO 26/10/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-23AA27/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM Morlais Colliery Pontardulais Road Llangennech Llanelli SA14 8YF Wales
2018-07-24AA01Previous accounting period shortened from 28/10/17 TO 27/10/17
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM Bynea House Ground Floor East Wing Bynea Business Park, Heol Y Bwlch Bynea Llanelli Dyfed SA14 9SU
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR HERBERT JOHNSON / 30/04/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN JOHNSON / 30/04/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHNSON / 30/04/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHNSON / 30/04/2018
2018-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ALLAN JOHNSON on 2018-04-30
2017-11-22AA28/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-25AA01Previous accounting period shortened from 29/10/16 TO 28/10/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 500
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-27AA29/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27AA01Previous accounting period shortened from 30/10/15 TO 29/10/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 500
2016-05-05AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-22AA30/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 500
2015-05-19AR0130/04/15 ANNUAL RETURN FULL LIST
2015-02-26AA30/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22AA01Previous accounting period shortened from 31/10/13 TO 30/10/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 500
2014-05-14AR0130/04/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-03AR0130/04/13 FULL LIST
2013-01-25AUDAUDITOR'S RESIGNATION
2012-12-11AA01PREVEXT FROM 30/04/2012 TO 31/10/2012
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-05-02AR0130/04/12 FULL LIST
2012-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-03AR0130/04/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM, FURZE BANK, 34 HANOVER STREET, SWANSEA, SA1 6BA
2010-05-05AR0130/04/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-30363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-07363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-06363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-12363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-24395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-29363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-10363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
2000-05-22363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-05-07363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-04-29AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-15363(288)DIRECTOR RESIGNED
1998-06-15363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-06-06395PARTICULARS OF MORTGAGE/CHARGE
1997-12-20395PARTICULARS OF MORTGAGE/CHARGE
1997-12-20395PARTICULARS OF MORTGAGE/CHARGE
1997-12-20395PARTICULARS OF MORTGAGE/CHARGE
1997-09-19AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-01395PARTICULARS OF MORTGAGE/CHARGE
1997-08-01395PARTICULARS OF MORTGAGE/CHARGE
1997-06-02363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-02-21AAFULL ACCOUNTS MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

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 JOHNSON BROS. COAL FACTORS 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 JOHNSON BROS. COAL FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-02 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-03-24 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-03-24 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2006-02-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-12 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2005-06-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-17 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-06-06 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1997-12-20 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-20 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-07-29 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-03-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-11-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1971-12-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1967-04-01 Satisfied E.W. GRIFFITHS
Intangible Assets
Patents
We have not found any records of JOHNSON BROS. COAL FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON BROS. COAL FACTORS LIMITED
Trademarks
We have not found any records of JOHNSON BROS. COAL FACTORS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE QUOTECAST LIMITED 1988-08-25 Outstanding

We have found 1 mortgage charges which are owed to JOHNSON BROS. COAL FACTORS LIMITED

Income
Government Income
We have not found government income sources for JOHNSON BROS. COAL FACTORS 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 (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as JOHNSON BROS. COAL FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON BROS. COAL FACTORS 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 JOHNSON BROS. COAL FACTORS 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 JOHNSON BROS. COAL FACTORS 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.