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

WOLVERHAMPTON ABRASIVES LIMITED

36 ORGREAVE DRIVE, SHEFFIELD, S13 9NR,
Company Registration Number
00837194
Private Limited Company
Active

Company Overview

About Wolverhampton Abrasives Ltd
WOLVERHAMPTON ABRASIVES LIMITED was founded on 1965-02-10 and has its registered office in Sheffield. The organisation's status is listed as "Active". Wolverhampton Abrasives Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WOLVERHAMPTON ABRASIVES LIMITED
 
Legal Registered Office
36 ORGREAVE DRIVE
SHEFFIELD
S13 9NR
Other companies in S13
 
Filing Information
Company Number 00837194
Company ID Number 00837194
Date formed 1965-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:35:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOLVERHAMPTON ABRASIVES 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 WOLVERHAMPTON ABRASIVES LIMITED

Current Directors
Officer Role Date Appointed
HAMISH BOWICK KINMOND
Company Secretary 2007-12-13
NEAL DAVID CRISFORD
Director 2006-06-26
HAMISH BOWICK KINMOND
Director 2007-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT PERKINS
Company Secretary 2003-01-01 2007-12-13
RICHARD DAVID PADDISON
Director 1992-08-11 2007-12-13
CARL NIGEL ROBINSON
Director 2003-01-14 2007-12-13
MARTIN ANDREW EAGLE
Director 1993-08-11 2006-03-23
IAN GEORGE MELLOR
Director 1995-07-03 2003-01-14
IAN GEORGE MELLOR
Company Secretary 1995-08-01 2002-12-31
JONATHAN HENRY SILLEY
Director 1992-03-22 2002-02-20
COLIN HUNTER MUIR MCAUSLAND
Director 1997-08-13 2001-12-07
WILLIAM ROBERT JOHN STACEY
Director 1992-03-22 2000-07-01
MALCOLM DEREK BEARDALL
Director 1996-02-20 1997-08-13
PHILIP CROFT
Director 1994-01-01 1996-06-30
ROGER WILLIAM PEARCE
Company Secretary 1992-03-22 1995-07-31
ROGER WILLIAM PEARCE
Director 1992-03-22 1995-07-31
CHRISTOPHER GEORGE HOLMES FOSTER
Director 1992-03-22 1993-12-31
BRIAN THOMAS BIBBY
Director 1992-03-22 1993-08-11
RAYMOND THOMAS CLARK
Director 1992-03-22 1992-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH BOWICK KINMOND HODGE SEPARATORS LIMITED Company Secretary 2006-09-22 CURRENT 2006-06-27 Active
HAMISH BOWICK KINMOND VICTOR PYRATE LIMITED Company Secretary 2006-03-23 CURRENT 2006-01-04 Active
HAMISH BOWICK KINMOND SAMUEL HODGE (HERTFORD) LIMITED Company Secretary 2006-03-21 CURRENT 2006-01-04 Dissolved 2015-12-22
HAMISH BOWICK KINMOND HODGE TRUSTEES LIMITED Company Secretary 2003-04-30 CURRENT 1964-01-07 Active
HAMISH BOWICK KINMOND RLBS LIMITED Company Secretary 2002-03-04 CURRENT 2002-03-04 Active
HAMISH BOWICK KINMOND TEKNEQUIP LIMITED Company Secretary 2000-10-01 CURRENT 1961-11-29 Active
HAMISH BOWICK KINMOND SAMUEL HODGE LIMITED Company Secretary 2000-10-01 CURRENT 1897-05-17 Active
HAMISH BOWICK KINMOND VICTOR MARINE LIMITED Company Secretary 2000-10-01 CURRENT 1977-11-29 Active
HAMISH BOWICK KINMOND HODGE CLEMCO LIMITED Company Secretary 2000-10-01 CURRENT 1959-04-20 Active
HAMISH BOWICK KINMOND MONTELL MILTON KEYNES SUBSIDIARY LIMITED Company Secretary 1992-08-14 CURRENT 1954-01-01 Liquidation
NEAL DAVID CRISFORD MAC'ANTS HOLDING COMPANY LIMITED Director 2014-09-09 CURRENT 1990-03-22 Dissolved 2015-12-22
NEAL DAVID CRISFORD MAC'ANTS SUPPLIES LIMITED Director 2014-09-09 CURRENT 1980-07-11 Dissolved 2015-12-22
NEAL DAVID CRISFORD MAC'ANTS ABRASIVES LIMITED Director 2014-09-09 CURRENT 1977-03-22 Active
NEAL DAVID CRISFORD SAMUEL HODGE HOLDINGS LIMITED Director 2011-04-07 CURRENT 2010-10-29 Active
NEAL DAVID CRISFORD HODGE SEPARATORS LIMITED Director 2006-09-22 CURRENT 2006-06-27 Active
NEAL DAVID CRISFORD HODGE TRUSTEES LIMITED Director 2006-03-24 CURRENT 1964-01-07 Active
NEAL DAVID CRISFORD VICTOR PYRATE LIMITED Director 2006-03-23 CURRENT 2006-01-04 Active
NEAL DAVID CRISFORD SAMUEL HODGE (HERTFORD) LIMITED Director 2006-03-21 CURRENT 2006-01-04 Dissolved 2015-12-22
NEAL DAVID CRISFORD RLBS LIMITED Director 2006-03-01 CURRENT 2002-03-04 Active
NEAL DAVID CRISFORD VICTOR MARINE LIMITED Director 2006-03-01 CURRENT 1977-11-29 Active
NEAL DAVID CRISFORD TEKNEQUIP LIMITED Director 2003-05-30 CURRENT 1961-11-29 Active
NEAL DAVID CRISFORD SAMUEL HODGE LIMITED Director 2003-04-07 CURRENT 1897-05-17 Active
NEAL DAVID CRISFORD HODGE CLEMCO LIMITED Director 1993-11-25 CURRENT 1959-04-20 Active
HAMISH BOWICK KINMOND MAC'ANTS HOLDING COMPANY LIMITED Director 2014-09-09 CURRENT 1990-03-22 Dissolved 2015-12-22
HAMISH BOWICK KINMOND MAC'ANTS SUPPLIES LIMITED Director 2014-09-09 CURRENT 1980-07-11 Dissolved 2015-12-22
HAMISH BOWICK KINMOND MAC'ANTS ABRASIVES LIMITED Director 2014-09-09 CURRENT 1977-03-22 Active
HAMISH BOWICK KINMOND SAMUEL HODGE HOLDINGS LIMITED Director 2011-03-25 CURRENT 2010-10-29 Active
HAMISH BOWICK KINMOND HODGE SEPARATORS LIMITED Director 2006-09-22 CURRENT 2006-06-27 Active
HAMISH BOWICK KINMOND VICTOR PYRATE LIMITED Director 2006-03-23 CURRENT 2006-01-04 Active
HAMISH BOWICK KINMOND SAMUEL HODGE (HERTFORD) LIMITED Director 2006-03-21 CURRENT 2006-01-04 Dissolved 2015-12-22
HAMISH BOWICK KINMOND RLBS LIMITED Director 2002-03-04 CURRENT 2002-03-04 Active
HAMISH BOWICK KINMOND HODGE TRUSTEES LIMITED Director 2000-10-02 CURRENT 1964-01-07 Active
HAMISH BOWICK KINMOND TEKNEQUIP LIMITED Director 2000-10-01 CURRENT 1961-11-29 Active
HAMISH BOWICK KINMOND SAMUEL HODGE LIMITED Director 2000-10-01 CURRENT 1897-05-17 Active
HAMISH BOWICK KINMOND VICTOR MARINE LIMITED Director 2000-10-01 CURRENT 1977-11-29 Active
HAMISH BOWICK KINMOND HODGE CLEMCO LIMITED Director 2000-10-01 CURRENT 1959-04-20 Active
HAMISH BOWICK KINMOND MONTELL MILTON KEYNES SUBSIDIARY LIMITED Director 1992-08-14 CURRENT 1954-01-01 Liquidation

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
2024-03-22CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-11-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-29AP01DIRECTOR APPOINTED MR JOHN ROBERT DODGE
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL SCRAGG
2022-07-06PSC02Notification of Hodge Clemco Ltd as a person with significant control on 2022-06-22
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM Apex Office Water Vole Way Doncaster South Yorkshire DN4 5JP United Kingdom
2022-07-06AP01DIRECTOR APPOINTED MR DAVID NEIL SCRAGG
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NEAL DAVID CRISFORD
2022-07-06PSC07CESSATION OF SAMUEL HODGE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH BOWICK KINMOND
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM 36 Orgreave Drive Sheffield S13 9NR
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM 36 Orgreave Drive Sheffield S13 9NR
2021-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-25TM02Termination of appointment of Hamish Bowick Kinmond on 2021-10-21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-26PSC07CESSATION OF NEAL DAVID CRISFORD AS A PSC
2018-06-26PSC07CESSATION OF HAMISH BOWICK KINMOND AS A PSC
2018-06-26PSC02Notification of Samuel Hodge Holdings Ltd as a person with significant control on 2018-06-26
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-01AR0122/03/16 ANNUAL RETURN FULL LIST
2015-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0122/03/15 ANNUAL RETURN FULL LIST
2014-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0122/03/14 ANNUAL RETURN FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-26AR0122/03/13 ANNUAL RETURN FULL LIST
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/12 FROM Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB
2012-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-03SH20Statement by directors
2012-04-04SH19Statement of capital on 2012-04-04 GBP 1
2012-04-04CAP-SSSolvency statement dated 29/03/12
2012-04-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-03-26AR0122/03/12 ANNUAL RETURN FULL LIST
2011-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-22AR0122/03/11 ANNUAL RETURN FULL LIST
2010-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-24AR0122/03/10 FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-27363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-03-28363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-27AUDAUDITOR'S RESIGNATION
2007-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288bSECRETARY RESIGNED
2007-12-22287REGISTERED OFFICE CHANGED ON 22/12/07 FROM: NOBEL WAY WITTON BIRMINGHAM WEST MIDLANDS B6 7ES
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01288aNEW DIRECTOR APPOINTED
2006-05-10363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-05-09288bDIRECTOR RESIGNED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: HOLDFORD ROAD WITTON BIRMINGHAM WEST MIDLANDS B6 7ES
2005-04-01363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-15363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-03-11287REGISTERED OFFICE CHANGED ON 11/03/03 FROM: DARLASTON ROAD WALSALL WEST MIDLANDS WS2 9SJ
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288aNEW DIRECTOR APPOINTED
2003-01-10288aNEW SECRETARY APPOINTED
2003-01-10288bSECRETARY RESIGNED
2002-10-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-27288bDIRECTOR RESIGNED
2002-03-27363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-02-20288bDIRECTOR RESIGNED
2002-01-22288bDIRECTOR RESIGNED
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-27363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-07288bDIRECTOR RESIGNED
2000-04-12363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-31363sRETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
1998-10-12AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WOLVERHAMPTON ABRASIVES 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 WOLVERHAMPTON ABRASIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-20 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2007-12-31
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 WOLVERHAMPTON ABRASIVES LIMITED

Intangible Assets
Patents
We have not found any records of WOLVERHAMPTON ABRASIVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOLVERHAMPTON ABRASIVES LIMITED
Trademarks
We have not found any records of WOLVERHAMPTON ABRASIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOLVERHAMPTON ABRASIVES 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 (99999 - Dormant Company) as WOLVERHAMPTON ABRASIVES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WOLVERHAMPTON ABRASIVES 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 WOLVERHAMPTON ABRASIVES 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 WOLVERHAMPTON ABRASIVES 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.