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

GARTLAND WHALLEY AND BARKER LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
01019505
Private Limited Company
Liquidation

Company Overview

About Gartland Whalley And Barker Ltd
GARTLAND WHALLEY AND BARKER LIMITED was founded on 1971-08-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Gartland Whalley And Barker 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
GARTLAND WHALLEY AND BARKER LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in HX1
 
Filing Information
Company Number 01019505
Company ID Number 01019505
Date formed 1971-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-03-06 07:44:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARTLAND WHALLEY AND BARKER 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.
Companies with same name GARTLAND WHALLEY AND BARKER LIMITED
The following companies were found which have the same name as GARTLAND WHALLEY AND BARKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GARTLAND WHALLEY AND BARKER L L C Delaware Unknown

Company Officers of GARTLAND WHALLEY AND BARKER LIMITED

Current Directors
Officer Role Date Appointed
BRIAN HERSEE HEATHER
Company Secretary 2005-05-05
KIMBERLEY JANE BOND
Director 2008-03-26
ANTHONY GARTLAND
Director 1996-09-12
DANIEL JUSTIN GARTLAND
Director 2008-03-26
DEBORAH LOUISE GARTLAND
Director 2008-03-20
BRIAN HERSEE HEATHER
Director 1996-09-12
KELLY ANNE JACKSON
Director 2008-03-26
JEFFREY WHALLEY
Director 1996-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
DERICK MARSH
Director 2002-05-07 2007-05-22
JAMES EDWARD BARKER
Director 1996-09-12 2006-08-31
JOHN LEONARD KING OF WARTNABY
Director 1996-09-12 2005-07-11
PHILLIP JAMES BENNETT
Company Secretary 1997-12-12 2005-05-05
PHILLIP JAMES BENNETT
Director 1997-12-12 2005-05-05
BRYAN CLARKE
Director 1999-11-10 2004-01-13
JAMES EDWARD BARKER
Company Secretary 1996-09-12 1997-12-12
JAMES ALEXANDER DUDGEON
Company Secretary 1991-03-18 1996-09-12
GRAHAM ROCHFORD DOWLAND
Director 1995-07-10 1996-09-12
JAMES ALEXANDER DUDGEON
Director 1993-08-26 1996-09-12
SIMON RAYNAUD
Director 1991-03-18 1996-09-12
JONATHAN KINGSLEY STEWART
Director 1995-07-10 1996-09-12
ALAN ROBERT BURNS
Director 1991-03-18 1996-04-12
STANLEY ALBERT WILLIAM CARSLAKE
Director 1991-03-18 1995-10-17
RALPH JOHN CROSSLEY
Director 1991-03-18 1995-10-17
DAVID CHRISTIAN STEINEPREIS
Director 1993-04-22 1995-10-17
EDWARD VANDYK
Director 1991-03-18 1995-07-10
ANDREW HELBY
Director 1991-03-18 1995-05-11
JONATHAN KINGSLEY STEWART
Director 1991-03-18 1993-12-09
KEVIN LEE SNOOK
Director 1991-03-18 1993-04-22
LESLEY ANN WHITE
Director 1991-03-18 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN HERSEE HEATHER AIRBATH GROUP PLC Company Secretary 2005-09-30 CURRENT 2001-06-14 Dissolved 2016-01-13
KIMBERLEY JANE BOND GARTLAND BIDCO LIMITED Director 2008-09-12 CURRENT 2008-09-04 Liquidation
ANTHONY GARTLAND BROAD CARR INVESTMENTS LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY GARTLAND GARTLAND BIDCO LIMITED Director 2008-09-12 CURRENT 2008-09-04 Liquidation
DANIEL JUSTIN GARTLAND FRONTISPIECE FINE FURNISHINGS LTD Director 2013-06-13 CURRENT 2013-06-13 Active
DANIEL JUSTIN GARTLAND GARTLAND BIDCO LIMITED Director 2008-09-12 CURRENT 2008-09-04 Liquidation
DANIEL JUSTIN GARTLAND FABRICANT LIMITED Director 2007-12-07 CURRENT 1998-03-30 Active
DANIEL JUSTIN GARTLAND LOADSTONE LIMITED Director 2001-05-22 CURRENT 2001-03-23 Active
DEBORAH LOUISE GARTLAND BENSON'S HOSIERY(HOLDINGS)LIMITED Director 2010-09-24 CURRENT 1967-11-01 Liquidation
DEBORAH LOUISE GARTLAND CUFFROY LIMITED Director 2010-09-22 CURRENT 1984-02-15 Liquidation
DEBORAH LOUISE GARTLAND GWB US HOLDINGS Director 2010-09-22 CURRENT 2002-08-13 Liquidation
DEBORAH LOUISE GARTLAND GWB HOLDINGS LIMITED Director 2010-09-21 CURRENT 1989-10-06 Liquidation
DEBORAH LOUISE GARTLAND GARTLAND BIDCO LIMITED Director 2008-09-12 CURRENT 2008-09-04 Liquidation
DEBORAH LOUISE GARTLAND GWB DIRECTOR LIMITED Director 2008-06-25 CURRENT 1996-09-11 Liquidation
DEBORAH LOUISE GARTLAND GWB SECRETARY LIMITED Director 2008-06-25 CURRENT 1997-10-13 Liquidation
BRIAN HERSEE HEATHER STRAITS GROUP HOLDINGS LIMITED Director 2010-09-22 CURRENT 2000-02-08 Active - Proposal to Strike off
BRIAN HERSEE HEATHER MODERN ENGINEERING LIMITED Director 2007-10-30 CURRENT 2002-05-27 Active
BRIAN HERSEE HEATHER AIRBATH GROUP PLC Director 2005-05-05 CURRENT 2001-06-14 Dissolved 2016-01-13
BRIAN HERSEE HEATHER GWB SECRETARY LIMITED Director 1998-06-19 CURRENT 1997-10-13 Liquidation
BRIAN HERSEE HEATHER GWB DIRECTOR LIMITED Director 1996-09-18 CURRENT 1996-09-11 Liquidation
KELLY ANNE JACKSON GARTLAND BIDCO LIMITED Director 2008-09-12 CURRENT 2008-09-04 Liquidation
JEFFREY WHALLEY TANGENT OFFICE FURNITURE LIMITED Director 2011-06-09 CURRENT 2011-05-13 Liquidation
JEFFREY WHALLEY COBCO 951 LIMITED Director 2009-01-20 CURRENT 2009-01-15 Dissolved 2014-10-17
JEFFREY WHALLEY WHALLEY JONES HOLDINGS LIMITED Director 2009-01-20 CURRENT 2006-12-14 Dissolved 2016-02-09
JEFFREY WHALLEY BRONCROFT HOLDINGS LIMITED Director 2000-07-04 CURRENT 2000-03-09 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
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM C/O Tenco Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM C/O Tenco Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-01-31Voluntary liquidation Statement of receipts and payments to 2021-12-08
2022-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-08
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM 1 City Square Leeds LS1 2AL
2021-03-01LIQ01Voluntary liquidation declaration of solvency
2021-02-11LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-09
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM West House, Kings Cross Road Halifax West Yorkshire HX1 1EB
2021-02-10600Appointment of a voluntary liquidator
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHALLEY
2020-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARTLAND
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-01-04AAMDAmended account full exemption
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 17680659.714
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 17680659.714
2016-06-17AR0129/05/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 17680659.714
2015-06-10AR0129/05/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 17680659.714
2014-06-05AR0129/05/14 ANNUAL RETURN FULL LIST
2014-03-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-17AUDAUDITOR'S RESIGNATION
2013-10-16AUDAUDITOR'S RESIGNATION
2013-06-10AR0129/05/13 ANNUAL RETURN FULL LIST
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HERSEE HEATHER / 05/03/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WHALLEY / 05/03/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GARTLAND / 05/03/2013
2013-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN HERSEE HEATHER on 2013-03-05
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE GARTLAND / 05/03/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY JANE BOND / 05/03/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANNE JACKSON / 05/03/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JUSTIN GARTLAND / 05/03/2013
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-20AR0129/05/12 ANNUAL RETURN FULL LIST
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-07AR0129/05/11 FULL LIST
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-23AR0129/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANNE JACKSON / 29/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GARTLAND / 29/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY JANE BOND / 29/05/2010
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-03363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GARTLAND / 24/05/2009
2009-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-25OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-11-25CERT15REDUCTION OF ISSUED CAPITAL
2008-11-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-11-20CERT15REDUCTION OF ISSUED CAPITAL
2008-11-20RES13SCHEME OF ARRANGEMENT 30/10/2008
2008-11-20RES06REDUCE ISSUED CAPITAL 30/10/2008
2008-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-24363sRETURN MADE UP TO 29/05/08; BULK LIST AVAILABLE SEPARATELY
2008-04-03288aDIRECTOR APPOINTED DEBORAH LOUISE GARTLAND
2008-04-03288aDIRECTOR APPOINTED KIMBERLEY JANE BOND
2008-04-03288aDIRECTOR APPOINTED KELLY ANNE JACKSON
2008-04-03288aDIRECTOR APPOINTED DANIEL JUSTIN GARTLAND
2008-03-27225ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 31/03/2008
2008-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-02-14122CONSO 16/01/08
2008-02-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-02-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-02-1353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-02-13RES02REREG PLC-PRI 16/01/08
2008-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-07RES02REREG PLC-PRI 16/01/08
2008-02-07CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2008-02-07OCREDUCE SHA CAP & CANCEL SHA PREM
2008-02-07RES13CANCEL SHARE PREM ACCT 16/01/08
2008-02-07RES14SECT 190 CA 2006 16/01/08
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: CROSSLEY HOUSE BELLE VUE PARK, HOPWOOD LANE, HALIFAX, WEST YORKSHIRE HX1 5EB
2007-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-15363sRETURN MADE UP TO 29/05/07; BULK LIST AVAILABLE SEPARATELY
2007-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GARTLAND WHALLEY AND BARKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-15
Fines / Sanctions
No fines or sanctions have been issued against GARTLAND WHALLEY AND BARKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-21 Outstanding DEBORAH GARTLAND
DEBENTURE 2009-01-15 Outstanding DEBORAH GATLAND
SHARES CHARGE 2004-01-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF PLEDGE OVER SHARES 2000-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF PLEDGE 1996-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1996-09-30 Satisfied CROSSLEY HOUSE HOLDINGS LIMITED
RENT SECURITY DEPOSIT DEED 1988-01-21 Satisfied DEMIREX UK OIL AND GAS LIMITED
Filed Financial Reports
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

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 GARTLAND WHALLEY AND BARKER LIMITED

Intangible Assets
Patents
We have not found any records of GARTLAND WHALLEY AND BARKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARTLAND WHALLEY AND BARKER LIMITED
Trademarks
We have not found any records of GARTLAND WHALLEY AND BARKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARTLAND WHALLEY AND BARKER 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 (74990 - Non-trading company) as GARTLAND WHALLEY AND BARKER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GARTLAND WHALLEY AND BARKER 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 GARTLAND WHALLEY AND BARKER 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 GARTLAND WHALLEY AND BARKER 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.