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

DERBYSHIRE CASTINGS LIMITED

LEONARD CURTIS LEONARD CURTIS HOUSE, ELMS SQUARE BURYNEW RD, WHITEFIELD, MANCHESTER, M45 7TA,
Company Registration Number
00906906
Private Limited Company
Liquidation

Company Overview

About Derbyshire Castings Ltd
DERBYSHIRE CASTINGS LIMITED was founded on 1967-05-24 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Derbyshire Castings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DERBYSHIRE CASTINGS LIMITED
 
Legal Registered Office
LEONARD CURTIS LEONARD CURTIS HOUSE
ELMS SQUARE BURYNEW RD
WHITEFIELD
MANCHESTER
M45 7TA
Other companies in M50
 
Telephone0161 928 1764
 
Filing Information
Company Number 00906906
Company ID Number 00906906
Date formed 1967-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 31/12/2014
Return next due 28/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 19:59:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERBYSHIRE CASTINGS 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 DERBYSHIRE CASTINGS LIMITED

Current Directors
Officer Role Date Appointed
WESLEY SMITH
Company Secretary 2011-03-28
KEITH ANDREW BEVAN
Director 2011-05-31
JOHN PETER MOORE
Director 2012-02-22
DAVID JOSEPH POTTER
Director 2011-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STUART HOGG
Director 2011-03-28 2012-02-22
CAROLYN DERBYSHIRE
Company Secretary 1997-12-08 2011-03-28
CAROLYN DERBYSHIRE
Director 1997-12-08 2011-03-28
ROGER HOWARD DERBYSHIRE
Director 1990-12-31 2011-03-28
MARGUERITE DERBYSHIRE
Company Secretary 1990-12-31 1997-12-08
MARGUERITE DERBYSHIRE
Director 1990-12-31 1997-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANDREW BEVAN OPEN DATE GROUP LIMITED Director 2016-01-04 CURRENT 2012-07-05 Active
KEITH ANDREW BEVAN EVRIDGE GROUP LTD Director 2015-10-16 CURRENT 2015-04-08 Active
KEITH ANDREW BEVAN EVRO GREENWOOD LONSDALE LIMITED Director 2015-10-09 CURRENT 2015-07-23 Liquidation
KEITH ANDREW BEVAN EVRIDGE HOLDINGS LIMITED Director 2015-09-07 CURRENT 1987-03-06 Dissolved 2017-01-31
KEITH ANDREW BEVAN EVRO TOOL COMPANY LIMITED Director 2014-12-09 CURRENT 2000-07-24 Liquidation
KEITH ANDREW BEVAN SIMPLE LIMITED Director 2013-07-22 CURRENT 2002-11-12 Liquidation
KEITH ANDREW BEVAN OPEN DATE EQUIPMENT LIMITED Director 2013-01-03 CURRENT 1974-01-30 Active
KEITH ANDREW BEVAN COMPANY VALUE LIMITED Director 2012-11-05 CURRENT 2001-05-29 Dissolved 2017-05-28
KEITH ANDREW BEVAN FREEMINER LIMITED Director 2012-11-05 CURRENT 2005-09-22 Liquidation
KEITH ANDREW BEVAN THE HOUSE OF ADVENTURE LTD Director 2012-03-01 CURRENT 2006-12-01 Active
KEITH ANDREW BEVAN UNICORN AND HEAVEY ENGINEERING LTD Director 2012-02-22 CURRENT 1991-11-18 Active
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL LIMITED Director 2011-06-07 CURRENT 2011-03-21 Liquidation
KEITH ANDREW BEVAN GREENWOOD LONSDALE LIMITED Director 2011-05-31 CURRENT 2011-03-21 Dissolved 2016-12-19
KEITH ANDREW BEVAN GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2010-02-01 CURRENT 1998-12-18 Dissolved 2014-12-23
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED Director 2009-06-03 CURRENT 1984-09-28 Dissolved 2014-08-21
KEITH ANDREW BEVAN APPLIED FUSION LIMITED Director 2009-05-26 CURRENT 1979-11-23 In Administration/Administrative Receiver
JOHN PETER MOORE GREENWOOD LONSDALE LIMITED Director 2011-11-01 CURRENT 2011-03-21 Dissolved 2016-12-19
DAVID JOSEPH POTTER CANNON SCREEN PRINTING LIMITED Director 2016-03-09 CURRENT 2016-03-09 Dissolved 2018-04-10
DAVID JOSEPH POTTER EVRIDGE GREENWOOD LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2017-12-06
DAVID JOSEPH POTTER BEVERLEY ENVIRONMENTAL LIMITED Director 2014-04-29 CURRENT 2011-03-21 Liquidation
DAVID JOSEPH POTTER COMPANY VALUE LIMITED Director 2012-09-24 CURRENT 2001-05-29 Dissolved 2017-05-28
DAVID JOSEPH POTTER FREEMINER LIMITED Director 2012-09-24 CURRENT 2005-09-22 Liquidation
DAVID JOSEPH POTTER GREENWOOD LONSDALE LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2016-12-19
DAVID JOSEPH POTTER EVRIDGE HOLDINGS LIMITED Director 2010-11-30 CURRENT 1987-03-06 Dissolved 2017-01-31
DAVID JOSEPH POTTER EVRIDGE PRECISION ENGINEERING LIMITED Director 2010-11-30 CURRENT 2001-05-10 Dissolved 2017-01-31
DAVID JOSEPH POTTER GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2009-12-18 CURRENT 1998-12-18 Dissolved 2014-12-23
DAVID JOSEPH POTTER BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED Director 2009-11-02 CURRENT 1984-09-28 Dissolved 2014-08-21
DAVID JOSEPH POTTER APPLIED FUSION LIMITED Director 2008-12-23 CURRENT 1979-11-23 In Administration/Administrative Receiver

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
2017-08-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/05/2017:LIQ. CASE NO.1
2016-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2016
2015-06-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD M50 3UP
2015-06-024.20STATEMENT OF AFFAIRS/4.19
2015-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-024.20STATEMENT OF AFFAIRS/4.19
2015-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-14AA31/12/13 TOTAL EXEMPTION SMALL
2015-01-06DISS40DISS40 (DISS40(SOAD))
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 FULL LIST
2014-12-30GAZ1FIRST GAZETTE
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0131/12/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 FULL LIST
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM C/O C/O ACP TITAN OVERSEAS LIMITED UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD M50 3UP UNITED KINGDOM
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM C/O C/O UNICORN AND HEAVEY ENGINEERING LIMITED UNICORN AND HEAVEY ENGINEERING FIELDING STREET PATICROFT ECCLES MANCHESTER M30 0GJ
2012-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-22AP01DIRECTOR APPOINTED MR JOHN PETER MOORE
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOGG
2012-01-16AR0131/12/11 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED MR KEITH ANDREW BEVAN
2011-04-11AP03SECRETARY APPOINTED MR WESLEY SMITH
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 56 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PJ
2011-04-01AP01DIRECTOR APPOINTED MR IAN STUART HOGG
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DERBYSHIRE
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN DERBYSHIRE
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN DERBYSHIRE
2011-04-01AP01DIRECTOR APPOINTED MR DAVID JOSEPH POTTER
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-15AR0131/12/10 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-12AR0131/12/09 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HOWARD DERBYSHIRE / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN DERBYSHIRE / 11/03/2010
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-02363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-05363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-24287REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 2 SINDERLAND ROAD ALTRINCHAM CHESHIRE WA14 5ET
1998-01-26363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-08363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-13287REGISTERED OFFICE CHANGED ON 13/10/95 FROM: 12 WASHWAY ROAD SALE CHESHIRE M33 7QY
1995-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-30363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-09363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/94
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DERBYSHIRE CASTINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-26
Resolutions for Winding-up2015-05-26
Meetings of Creditors2015-05-12
Fines / Sanctions
No fines or sanctions have been issued against DERBYSHIRE CASTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-29 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
LETTER OF CHARGE 1991-08-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 429,363
Creditors Due Within One Year 2011-12-31 £ 500,616
Provisions For Liabilities Charges 2012-12-31 £ 7,590
Provisions For Liabilities Charges 2011-12-31 £ 4,388

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 DERBYSHIRE CASTINGS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 403,931
Current Assets 2011-12-31 £ 570,934
Debtors 2012-12-31 £ 341,476
Debtors 2011-12-31 £ 483,664
Shareholder Funds 2012-12-31 £ 8,355
Shareholder Funds 2011-12-31 £ 94,030
Stocks Inventory 2012-12-31 £ 17,680
Stocks Inventory 2011-12-31 £ 15,179
Tangible Fixed Assets 2012-12-31 £ 41,377
Tangible Fixed Assets 2011-12-31 £ 28,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DERBYSHIRE CASTINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DERBYSHIRE CASTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBYSHIRE CASTINGS 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as DERBYSHIRE CASTINGS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where DERBYSHIRE CASTINGS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDERBYSHIRE CASTINGS LIMITEDEvent Date2015-05-19
M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA . : For further details contact: The Joint Liquidators on email: recovery@leonardcurtis.co.uk or on Tel: 0161 413 0930.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDERBYSHIRE CASTINGS LIMITEDEvent Date2015-05-19
At a general meeting of the above named Company, duly convened and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on 19 May 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , (IP Nos 9628 and 8617) be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. For further details contact: The Joint Liquidators on email: recovery@leonardcurtis.co.uk or on Tel: 0161 413 0930. David Potter , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDERBYSHIRE CASTINGS LIMITEDEvent Date2015-05-06
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 19 May 2015 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. Further details contact: M Maloney, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERBYSHIRE CASTINGS 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 DERBYSHIRE CASTINGS 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.