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

BALL. ROLLER & TRANSMISSION BEARINGS LIMITED

FRP ADVISORY TRADING LIMITED 2ND FLOOR 120, COLMORE ROW, BIRMINGHAM, B3 3BD,
Company Registration Number
00912230
Private Limited Company
Liquidation

Company Overview

About Ball. Roller & Transmission Bearings Ltd
BALL. ROLLER & TRANSMISSION BEARINGS LIMITED was founded on 1967-08-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ball. Roller & Transmission Bearings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BALL. ROLLER & TRANSMISSION BEARINGS LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING LIMITED 2ND FLOOR 120
COLMORE ROW
BIRMINGHAM
B3 3BD
Other companies in PE13
 
Filing Information
Company Number 00912230
Company ID Number 00912230
Date formed 1967-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 29/11/2020
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 20:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALL. ROLLER & TRANSMISSION BEARINGS 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 BALL. ROLLER & TRANSMISSION BEARINGS LIMITED

Current Directors
Officer Role Date Appointed
FAITH ROSALYN SKEELS
Company Secretary 1995-10-14
GRAHAME ALLEN
Director 2012-02-23
ANTHONY GEORGE CLARKE
Director 1991-06-15
PHILLIP DAVID CLARKE
Director 2000-10-07
SIMON DAVID CLARKE
Director 2006-04-27
LINDSEY JANE LOWERY
Director 2012-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN HUGH CLARKE
Director 1991-06-15 2017-07-03
IAN DAVID CLARKE
Director 1991-06-15 2014-08-31
GORDON EDWARD JAMES YOUNG
Director 2000-10-07 2014-03-31
ROBERT JOSEPH WARING
Director 1995-10-14 2005-01-31
ANTHONY GEORGE CLARKE
Company Secretary 1991-06-15 1995-10-13
HUGH BENJAMIN JOSEPH CLARKE
Director 1991-06-15 1993-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAITH ROSALYN SKEELS DONCASTER BEARINGS LTD. Company Secretary 2003-10-06 CURRENT 1998-01-13 Active - Proposal to Strike off
FAITH ROSALYN SKEELS CHORLEY BEARINGS & TRANSMISSIONS LIMITED Company Secretary 2001-12-01 CURRENT 1986-05-12 Liquidation
FAITH ROSALYN SKEELS KRZAK & STACH LIMITED Company Secretary 2000-05-08 CURRENT 1982-07-16 Active - Proposal to Strike off
ANTHONY GEORGE CLARKE BRT (WISBECH) LIMITED Director 2011-08-17 CURRENT 2011-07-08 Liquidation
ANTHONY GEORGE CLARKE KRZAK & STACH LIMITED Director 2000-05-08 CURRENT 1982-07-16 Active - Proposal to Strike off
ANTHONY GEORGE CLARKE DONCASTER BEARINGS LTD. Director 1998-09-09 CURRENT 1998-01-13 Active - Proposal to Strike off
ANTHONY GEORGE CLARKE GRIMSBY TRANSMISSION COMPANY LIMITED Director 1996-05-24 CURRENT 1978-09-27 Liquidation
ANTHONY GEORGE CLARKE CHORLEY BEARINGS & TRANSMISSIONS LIMITED Director 1994-11-16 CURRENT 1986-05-12 Liquidation
ANTHONY GEORGE CLARKE B.R.T. BEARINGS (ANGLIA) LIMITED Director 1991-06-30 CURRENT 1976-05-26 Active - Proposal to Strike off
ANTHONY GEORGE CLARKE B R T BEARINGS (SCOTIA) LIMITED Director 1991-06-29 CURRENT 1981-07-31 Active - Proposal to Strike off
ANTHONY GEORGE CLARKE B.R.T. BEARINGS (MERCIA) LIMITED Director 1990-12-31 CURRENT 1986-12-16 Active - Proposal to Strike off
PHILLIP DAVID CLARKE BRT (WISBECH) LIMITED Director 2011-07-08 CURRENT 2011-07-08 Liquidation
PHILLIP DAVID CLARKE KRZAK & STACH LIMITED Director 2000-05-08 CURRENT 1982-07-16 Active - Proposal to Strike off
SIMON DAVID CLARKE AUTOMOTIVE BEARINGS LIMITED Director 2000-10-07 CURRENT 1989-08-30 Liquidation
LINDSEY JANE LOWERY AUTOMOTIVE BEARINGS LIMITED Director 2016-09-01 CURRENT 1989-08-30 Liquidation
LINDSEY JANE LOWERY BRT (WISBECH) LIMITED Director 2011-08-17 CURRENT 2011-07-08 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
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB
2024-03-05Notice to Registrar of Companies of Notice of disclaimer
2023-12-14Voluntary liquidation Statement of receipts and payments to 2023-10-17
2022-12-18Voluntary liquidation Statement of receipts and payments to 2022-10-17
2022-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-17
2022-11-10Removal of liquidator by court order
2022-11-10Removal of liquidator by court order
2022-11-10LIQ10Removal of liquidator by court order
2022-11-07Appointment of a voluntary liquidator
2022-11-07600Appointment of a voluntary liquidator
2021-10-29600Appointment of a voluntary liquidator
2021-10-18AM22Liquidation. Administration move to voluntary liquidation
2021-06-01AM10Administrator's progress report
2021-05-11AM02Liquidation statement of affairs AM02SOA
2020-12-15AM07Liquidation creditors meeting
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM 21-24 Regal Road Wisbech Cambs PE13 2RQ
2020-11-17AM03Statement of administrator's proposal
2020-11-17AM01Appointment of an administrator
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME ALLEN
2020-08-29AA01Previous accounting period shortened from 31/08/19 TO 30/08/19
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-09-20TM02Termination of appointment of Faith Rosalyn Skeels on 2018-09-20
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GLYN HUGH CLARKE
2017-10-26CH01Director's details changed for Phillip David Clarke on 2016-11-22
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 80000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-28PSC02Notification of Brt(Wisbech) Ltd as a person with significant control on 2016-08-29
2017-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 80000
2016-06-28AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 80000
2015-07-06AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-06CH01Director's details changed for Grahame Allen on 2014-12-20
2015-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID CLARKE
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 80000
2014-06-24AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-24CH01Director's details changed for Simon David Clarke on 2014-03-11
2014-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON YOUNG
2013-07-19AR0115/06/13 ANNUAL RETURN FULL LIST
2013-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-07-12AR0115/06/12 ANNUAL RETURN FULL LIST
2012-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-02-24AP01DIRECTOR APPOINTED GRAHAME ALLEN
2012-02-24AP01DIRECTOR APPOINTED MRS LINDSEY JANE LOWERY
2011-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-28AR0115/06/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON EDWARD JAMES YOUNG / 01/09/2010
2011-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-06-30AR0115/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID CLARKE / 15/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID CLARKE / 15/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN HUGH CLARKE / 15/06/2010
2010-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-07-07363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / GLYN CLARKE / 20/02/2009
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 21-24 REGAL ROAD WISBECH CAMBS PE13 2RF
2008-07-01363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2007-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-06-18363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/06
2006-07-12363sRETURN MADE UP TO 15/06/06; NO CHANGE OF MEMBERS
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: ALG0RES WAY WISBECH CAMBRIDGESHIRE PE13 2TQ
2006-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-05-02288aNEW DIRECTOR APPOINTED
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-05-31288bDIRECTOR RESIGNED
2005-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-07-07363sRETURN MADE UP TO 15/06/03; NO CHANGE OF MEMBERS
2003-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2002-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-19363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2001-07-08363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-03-28AAFULL GROUP ACCOUNTS MADE UP TO 31/08/00
2000-12-04288aNEW DIRECTOR APPOINTED
2000-12-04288aNEW DIRECTOR APPOINTED
2000-07-11363sRETURN MADE UP TO 15/06/00; NO CHANGE OF MEMBERS
2000-05-03AAFULL GROUP ACCOUNTS MADE UP TO 31/08/99
1999-07-02363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-05-25AAFULL GROUP ACCOUNTS MADE UP TO 31/08/98
1998-07-23363sRETURN MADE UP TO 15/06/98; CHANGE OF MEMBERS
1998-06-18AAFULL GROUP ACCOUNTS MADE UP TO 31/08/97
1997-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/97
1997-09-16363sRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BALL. ROLLER & TRANSMISSION BEARINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-10-18
Appointmen2021-10-26
Appointmen2020-11-03
Fines / Sanctions
No fines or sanctions have been issued against BALL. ROLLER & TRANSMISSION BEARINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FIXED AND FLOATING CHARGE 2011-09-03 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-06-25 Outstanding BNP PARIBAS SECURITIES SERVICES CUSTODY BANK LIMITED AND BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED (AS TRUSTEES BUT NOT OTHERWISE OF CB RICHARD ELLIS PROPERTY TRUST)
LEGAL CHARGE 2006-02-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-05-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1973-05-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-03-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 BALL. ROLLER & TRANSMISSION BEARINGS LIMITED

Intangible Assets
Patents
We have not found any records of BALL. ROLLER & TRANSMISSION BEARINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALL. ROLLER & TRANSMISSION BEARINGS LIMITED
Trademarks
We have not found any records of BALL. ROLLER & TRANSMISSION BEARINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALL. ROLLER & TRANSMISSION BEARINGS 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 (46900 - Non-specialised wholesale trade) as BALL. ROLLER & TRANSMISSION BEARINGS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BALL. ROLLER & TRANSMISSION BEARINGS 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 TypeNotice of
Defending partyBALL. ROLLER & TRANSMISSION BEARINGS LIMITEDEvent Date2022-10-18
 
Initiating party Event TypeAppointmen
Defending partyBALL. ROLLER & TRANSMISSION BEARINGS LIMITEDEvent Date2021-10-26
Name of Company: BALL. ROLLER & TRANSMISSION BEARINGS LIMITED Company Number: 00912230 Nature of Business: Non-specialised wholesale trade Registered office: FRP Advisory Trading Limited, 2nd Floor, 1…
 
Initiating party Event TypeAppointmen
Defending partyBALL. ROLLER & TRANSMISSION BEARINGS LIMITEDEvent Date2020-11-03
In the High Court of Justice, Business & Property Courts of England and Wales in Birmingham Insolvency and Companies List (ChD) Court Number: CR-2020-BHM-000501 BALL. ROLLER & TRANSMISSION BEARINGS LI…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALL. ROLLER & TRANSMISSION BEARINGS 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 BALL. ROLLER & TRANSMISSION BEARINGS 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.