Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE)
Company Information for

DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE)

THE DOWNS SCHOOL CHARLTON HOUSE, WRAXALL, BRISTOL, NORTH SOMERSET, BS48 1PF,
Company Registration Number
01072074
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Downs School (charlton House) Limited(the)
DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) was founded on 1972-09-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Downs School (charlton House) Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE)
 
Legal Registered Office
THE DOWNS SCHOOL CHARLTON HOUSE
WRAXALL
BRISTOL
NORTH SOMERSET
BS48 1PF
Other companies in BS48
 
Charity Registration
Charity Number 310279
Charity Address 24 EASTMEAD LANE, BRISTOL, BS9 1HH
Charter FOR THE ADVANCEMENT OF EDUCATION
Filing Information
Company Number 01072074
Company ID Number 01072074
Date formed 1972-09-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 12:54:18
Primary Source:Companies House
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 DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE)

Current Directors
Officer Role Date Appointed
HELEN LOUISE WALKER
Company Secretary 2011-11-26
HELEN MARY ARCHER
Director 2017-06-24
CHARLES RUPERT GUY BIGGIN
Director 2015-11-30
MARK ASHLEY BURCHFIELD
Director 2016-09-01
EMMA JANE BURGH
Director 2011-02-26
JASON MARK COLLARD
Director 2008-03-01
DAVID JONATHAN FERRIS
Director 2017-07-25
STEPHEN WINFIELD HOLLIDAY
Director 2001-09-29
NICOLA ANNE HUGGETT
Director 2017-05-20
JAMES ALISTAIR GEORGE ISAACS
Director 2016-09-01
THOMAS PENNANT LLOYD-JONES
Director 2018-05-02
MARK ANTHONY NEWMAN
Director 2006-05-06
BARNABY JAMES NORTHOVER
Director 2013-11-30
REBECCA TEAR
Director 2013-11-30
RACHEL ELIZABETH THORNTON
Director 2004-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR MATTHEW JAMES CURRIE
Director 2003-05-22 2017-07-06
NICHOLAS PAUL BAKER
Director 2014-01-31 2016-11-27
CLIVE NEIL HALL TOMKIN
Director 2006-05-06 2016-06-18
JEREMY EDWARD BARNES
Director 2003-02-11 2015-06-20
MALCOLM ROY KEPPIE
Director 2010-11-27 2013-08-01
TRACEY ANN THOMAS
Company Secretary 2011-03-24 2011-09-23
PETER KING TAYLOR
Company Secretary 2006-12-02 2011-03-24
SIMON FLOWERDEW ELIOT
Director 2003-10-04 2010-06-01
LOUISE GRANT
Director 2004-05-15 2010-06-01
ANTHONY BERNARD ELGOOD
Director 1994-11-26 2007-07-06
PETER DUNDAS LAWS
Company Secretary 2001-09-30 2006-12-02
DAVID JUSTIN COOPER
Director 1997-05-10 2004-02-07
COLIN CHARLES BAYNE-JARDINE
Director 1991-01-26 2002-08-31
CYRIL ALFRED YEO
Company Secretary 1991-01-26 2001-09-29
RICHARD GLIDDON
Director 1991-01-26 2001-09-29
FIONA CLARE LAMBART DENSHAM
Director 1991-01-26 1998-05-09
ROSALIND PENELOPE KENNEDY
Director 1994-05-07 1997-10-04
RICHARD TREVOR JOHNSON
Director 1991-01-26 1995-09-23
NICHOLAS GORDON KNIBB HUTCHEN
Director 1991-01-26 1994-09-01
ROBERT IAN HODDELL
Director 1991-01-26 1991-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARY ARCHER BECKDALE MANAGEMENT LIMITED Director 2016-09-01 CURRENT 1987-07-22 Active
HELEN MARY ARCHER MEDICAL AND SURGICAL DERMATOLOGY ASSOCIATES LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
MARK ASHLEY BURCHFIELD GLIDE BUSINESS LIMITED Director 2016-12-16 CURRENT 2008-01-31 Active
MARK ASHLEY BURCHFIELD GLIDE 3 LIMITED Director 2016-05-20 CURRENT 2002-08-22 Active - Proposal to Strike off
MARK ASHLEY BURCHFIELD G2 VOICE LIMITED Director 2016-05-20 CURRENT 2012-04-13 Active
MARK ASHLEY BURCHFIELD GLIDE UTILITIES LIMITED Director 2016-05-20 CURRENT 2007-03-30 Active
MARK ASHLEY BURCHFIELD GLIDE 2 LIMITED Director 2016-05-20 CURRENT 2010-05-19 Active
MARK ASHLEY BURCHFIELD GLIDE GAS LIMITED Director 2016-05-20 CURRENT 2013-01-18 Active - Proposal to Strike off
MARK ASHLEY BURCHFIELD GLIDE BIDCO 2 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
MARK ASHLEY BURCHFIELD GLIDE BIDCO LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active
MARK ASHLEY BURCHFIELD GLIDE TOPCO LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active
MARK ASHLEY BURCHFIELD GLIDE HOLDINGS LIMITED Director 2007-05-01 CURRENT 2007-04-25 Active
MARK ASHLEY BURCHFIELD GLIDE STUDENT & RESIDENTIAL LIMITED Director 2005-04-13 CURRENT 1996-04-19 Active
JASON MARK COLLARD STUDIO HIVE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
JASON MARK COLLARD MM STUDIO (CHANGE) LIMITED Director 2014-01-13 CURRENT 2014-01-13 Dissolved 2015-06-23
DAVID JONATHAN FERRIS OVAL NOMINEES LIMITED Director 2005-05-01 CURRENT 1984-11-22 Active
DAVID JONATHAN FERRIS OVALSEC LIMITED Director 2005-05-01 CURRENT 1978-07-19 Active
STEPHEN WINFIELD HOLLIDAY ISEB LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
STEPHEN WINFIELD HOLLIDAY INDEPENDENT SCHOOLS COUNCIL Director 2013-09-19 CURRENT 1973-03-23 Active
NICOLA ANNE HUGGETT THE GODOLPHIN SCHOOL TRUSTEE LIMITED Director 2014-06-27 CURRENT 2013-05-13 Active
THOMAS PENNANT LLOYD-JONES DAVID FICKLING COMICS LIMITED Director 2015-09-09 CURRENT 2011-01-04 Active
MARK ANTHONY NEWMAN DOWNS SCHOOL ENTERPRISES LIMITED Director 2018-07-23 CURRENT 2017-06-03 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
2024-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-03-15APPOINTMENT TERMINATED, DIRECTOR BARNABY JAMES NORTHOVER
2024-03-15DIRECTOR APPOINTED MRS FAZILA BINTI AHMAD COLLINS
2024-02-27APPOINTMENT TERMINATED, DIRECTOR CHARLES RUPERT GUY BIGGIN
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-10-05DIRECTOR APPOINTED MR JONATHAN VAUGHAN GILL
2023-09-04APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN FERRIS
2023-08-14APPOINTMENT TERMINATED, DIRECTOR THOMAS DARREN TAINTON
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010720740006
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-09-16AP01DIRECTOR APPOINTED MR NICHOLAS JAMES PURSALL
2022-09-02APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY BURCHFIELD
2022-09-02APPOINTMENT TERMINATED, DIRECTOR REBECCA TEAR
2022-09-02DIRECTOR APPOINTED MISS JOANNE LOUISE OLIVER
2022-09-02AP01DIRECTOR APPOINTED MISS JOANNE LOUISE OLIVER
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY BURCHFIELD
2022-05-25AP01DIRECTOR APPOINTED MR THOMAS DARREN TAINTON
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY ARCHER
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-07AP01DIRECTOR APPOINTED MR CARL TUTTIETT
2021-12-06AP01DIRECTOR APPOINTED MRS HANNAH MACK
2021-07-30AP01DIRECTOR APPOINTED MR TIMOTHY PAUL MATTHEWS
2021-07-30TM02Termination of appointment of Helen Louise Walker on 2021-07-30
2021-07-30AP03Appointment of Mr Jonathan Barclay as company secretary on 2021-07-30
2021-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010720740006
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE HUGGETT
2020-05-30AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-10-24AP01DIRECTOR APPOINTED DR RICHARD THOMSON
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE BURGH
2019-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY NEWMAN
2018-05-09AP01DIRECTOR APPOINTED MR THOMAS PENNANT LLOYD-JONES
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MATTHEW JAMES CURRIE
2017-07-25AP01DIRECTOR APPOINTED MR DAVID JONATHAN FERRIS
2017-06-29AP01DIRECTOR APPOINTED MRS HELEN MARY ARCHER
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE NEIL HALL TOMKIN
2017-05-23AP01DIRECTOR APPOINTED MRS NICOLA ANNE HUGGETT
2017-03-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER
2016-09-12AP01DIRECTOR APPOINTED MR MARK ASHLEY BURCHFIELD
2016-09-12AP01DIRECTOR APPOINTED MR JAMES ALISTAIR GEORGE ISAACS
2016-02-01AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-22AP01DIRECTOR APPOINTED MR CHARLES RUPERT GUY BIGGIN
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD BARNES
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT JAMES PUDDICOMBE
2015-02-16AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-05-05AP01DIRECTOR APPOINTED MR NICHOLAS PAUL BAKER
2014-02-04AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-09AP01DIRECTOR APPOINTED MRS REBECCA TEAR
2013-12-05AP01DIRECTOR APPOINTED MR BARNABY JAMES NORTHOVER
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM KEPPIE
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JANET SCARROW
2013-11-08RES01ADOPT ARTICLES 17/10/2013
2013-02-08AR0124/01/13 NO MEMBER LIST
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NEIL HALL TOMKIN / 07/01/2013
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-15AUDAUDITOR'S RESIGNATION
2012-04-16AP01DIRECTOR APPOINTED MR STEPHEN ROBERT JAMES PUDDICOMBE
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-06AR0124/01/12 NO MEMBER LIST
2011-11-29AP03SECRETARY APPOINTED MRS HELEN LOUISE WALKER
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY TRACEY THOMAS
2011-03-24AP03SECRETARY APPOINTED MRS TRACEY ANN THOMAS
2011-03-24TM02APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR
2011-02-28AP01DIRECTOR APPOINTED LADY EMMA JANE BURGH
2011-02-11AR0124/01/11 NO MEMBER LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-16AP01DIRECTOR APPOINTED MR MALCOLM ROY KEPPIE
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELIOT
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE GRANT
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-05AR0124/01/10 NO MEMBER LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDWARD BARNES / 24/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH THORNTON / 24/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANIELA SCARROW / 24/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY NEWMAN / 24/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WINFIELD HOLLIDAY / 24/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE GRANT / 24/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FLOWERDEW ELIOT / 24/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MATTHEW JAMES CURRIE / 24/01/2010
2009-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-06363aANNUAL RETURN MADE UP TO 24/01/09
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-10288aDIRECTOR APPOINTED MR JASON COLLARD
2008-02-21363aANNUAL RETURN MADE UP TO 24/01/08
2007-12-14AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-04-20363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-20363sANNUAL RETURN MADE UP TO 24/01/07
2007-04-05288aNEW SECRETARY APPOINTED
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-02-08363sANNUAL RETURN MADE UP TO 24/01/06
2005-11-11288bDIRECTOR RESIGNED
2005-05-03288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-22363sANNUAL RETURN MADE UP TO 24/01/05
2004-10-19288aNEW DIRECTOR APPOINTED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-14363sANNUAL RETURN MADE UP TO 24/01/04
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) 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 DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-07-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-27 Outstanding BARCLAYS BANK PLC
EQUITABLE CHARGE DEPOSIT OF DEEDS WITHOUT INSTRUMENET. 1974-03-18 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1974-03-08 Satisfied MIDLAND 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
2019-08-31

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 DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE)

Intangible Assets
Patents
We have not found any records of DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE)
Trademarks
We have not found any records of DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE). 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 (85200 - Primary education) as DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) 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 DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) 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 DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) 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.
    Other companies at postcode BS48 1PF