Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C R S WHOLESALE (CAMBRIDGE) LIMITED
Company Information for

C R S WHOLESALE (CAMBRIDGE) LIMITED

C/O HUWS GRAY LIMITED HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, ANGLESEY, LL77 7JA,
Company Registration Number
01273790
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C R S Wholesale (cambridge) Ltd
C R S WHOLESALE (CAMBRIDGE) LIMITED was founded on 1976-08-18 and has its registered office in Llangefni. The organisation's status is listed as "Active - Proposal to Strike off". C R S Wholesale (cambridge) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C R S WHOLESALE (CAMBRIDGE) LIMITED
 
Legal Registered Office
C/O HUWS GRAY LIMITED HEAD OFFICE
INDUSTRIAL ESTATE
LLANGEFNI
ANGLESEY
LL77 7JA
Other companies in CB1
 
Filing Information
Company Number 01273790
Company ID Number 01273790
Date formed 1976-08-18
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts SMALL
Last Datalog update: 2021-03-05 21:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C R S WHOLESALE (CAMBRIDGE) 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 C R S WHOLESALE (CAMBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
FRANK ALBERT ATTWOOD
Director 2008-04-01
JOHN PAUL FREDERICK LAWES
Director 2017-02-27
IAN CHRISTOPHER ANTHONY NORTHEN
Director 2012-11-27
DALTON TIMOTHY PHILIPS
Director 2016-12-13
JOHNNIE LEE SAM
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS SIMS
Director 2015-06-30 2017-02-27
GORDON HUGH ELLIOT RIDGEON
Company Secretary 2001-01-01 2017-01-27
ANNE KATHLEEN RIDGEON
Director 1995-09-01 2017-01-27
GORDON HUGH ELLIOT RIDGEON
Director 2001-01-01 2017-01-27
MICHAEL HUGH ELLIOT RIDGEON
Director 1992-07-30 2017-01-27
AMANDA HELEN JOAN SMITH
Director 2010-04-01 2017-01-27
PETER EDWARD WHITTLE
Director 2015-01-30 2016-10-20
RODNEY PENNINGTON BAKER-BATES
Director 2012-08-01 2016-09-30
ANGELA LOUISE RUSHFORTH
Director 2008-05-12 2015-06-05
DAVID SARTI
Director 2008-04-01 2015-01-30
DAVID CYRIL ELLIOT RIDGEON
Director 1992-07-30 2014-10-07
RACHEL ELIZABETH ANDERSON
Director 1992-07-30 2010-01-01
TERENCE PARKER
Director 1997-10-01 2008-08-16
DAVID CYRIL ELLIOT RIDGEON
Company Secretary 1992-07-30 2001-01-01
MICHAEL JOHN SYMONS
Director 1992-07-30 1998-01-29
ANTHONY JOHN DAVIS
Director 1992-07-30 1996-01-13
DERRICK VICTOR BROOK
Director 1992-07-30 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK ALBERT ATTWOOD THE EAST MALLING TRUST Director 2011-06-01 CURRENT 2010-02-24 Active
FRANK ALBERT ATTWOOD EAST MALLING RESEARCH Director 2010-04-19 CURRENT 2004-01-19 Liquidation
FRANK ALBERT ATTWOOD URENCO UK PENSION TRUSTEE COMPANY LIMITED Director 2009-08-19 CURRENT 1992-09-29 Active
FRANK ALBERT ATTWOOD FORTUNE ENERGY AND RESOURCE LIMITED Director 2009-06-24 CURRENT 1996-11-28 Dissolved 2015-09-22
FRANK ALBERT ATTWOOD FORTUNE PETROLEUM CORPORATION Director 2009-06-24 CURRENT 1996-12-02 Dissolved 2015-09-22
FRANK ALBERT ATTWOOD RIDGEONS LIMITED Director 2008-04-01 CURRENT 1989-08-24 Active
FRANK ALBERT ATTWOOD RIDGEONS FOREST PRODUCTS LIMITED Director 2008-04-01 CURRENT 1987-10-30 Active
FRANK ALBERT ATTWOOD RIDGEON PROPERTIES LIMITED Director 2008-04-01 CURRENT 1947-02-01 Active
FRANK ALBERT ATTWOOD RIDGEON GROUP LIMITED Director 2008-04-01 CURRENT 1931-01-05 Active
JOHN PAUL FREDERICK LAWES RIDGEONS LIMITED Director 2017-02-27 CURRENT 1989-08-24 Active
JOHN PAUL FREDERICK LAWES RIDGEONS FOREST PRODUCTS LIMITED Director 2017-02-27 CURRENT 1987-10-30 Active
JOHN PAUL FREDERICK LAWES RIDGEON PROPERTIES LIMITED Director 2017-02-27 CURRENT 1947-02-01 Active
JOHN PAUL FREDERICK LAWES RIDGEON GROUP LIMITED Director 2017-02-27 CURRENT 1931-01-05 Active
JOHN PAUL FREDERICK LAWES OCTOPUS (CAMBRIDGE) LIMITED Director 2017-01-27 CURRENT 1979-02-20 Dissolved 2017-06-20
JOHN PAUL FREDERICK LAWES OCTOPUS (MARCH) LIMITED Director 2017-01-27 CURRENT 1987-10-30 Dissolved 2017-06-20
JOHN PAUL FREDERICK LAWES RIDGEONS INDEPENDENT LIVING CENTRE LIMITED Director 2017-01-27 CURRENT 1991-02-28 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES RIDGEONS TIMBER ENGINEERING SOLUTIONS LIMITED Director 2017-01-27 CURRENT 2000-02-18 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES ANGLIA TOOL CENTRE LIMITED Director 2017-01-27 CURRENT 1987-10-30 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES RIDGEONS FOREST PRODUCTS LIMITED Director 2017-01-27 CURRENT 1987-02-27 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES RIDGEONS (ATTLEBOROUGH) LIMITED Director 2017-01-27 CURRENT 1954-05-28 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN OCTOPUS (CAMBRIDGE) LIMITED Director 2017-01-27 CURRENT 1979-02-20 Dissolved 2017-06-20
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS INDEPENDENT LIVING CENTRE LIMITED Director 2017-01-27 CURRENT 1991-02-28 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN ANGLIA TOOL CENTRE LIMITED Director 2017-01-27 CURRENT 1987-10-30 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS FOREST PRODUCTS LIMITED Director 2017-01-27 CURRENT 1987-02-27 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS (ATTLEBOROUGH) LIMITED Director 2017-01-27 CURRENT 1954-05-28 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS LIMITED Director 2012-11-27 CURRENT 1989-08-24 Active
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS FOREST PRODUCTS LIMITED Director 2012-11-27 CURRENT 1987-10-30 Active
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEON PROPERTIES LIMITED Director 2012-11-27 CURRENT 1947-02-01 Active
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEON GROUP LIMITED Director 2012-11-27 CURRENT 1931-01-05 Active
DALTON TIMOTHY PHILIPS RIDGEONS LIMITED Director 2016-12-13 CURRENT 1989-08-24 Active
DALTON TIMOTHY PHILIPS RIDGEON PROPERTIES LIMITED Director 2016-12-13 CURRENT 1947-02-01 Active
DALTON TIMOTHY PHILIPS RIDGEON GROUP LIMITED Director 2016-12-13 CURRENT 1931-01-05 Active
JOHNNIE LEE SAM BREAK Director 2011-08-12 CURRENT 1983-02-15 Active
JOHNNIE LEE SAM RIDGEONS LIMITED Director 2010-11-01 CURRENT 1989-08-24 Active
JOHNNIE LEE SAM RIDGEONS FOREST PRODUCTS LIMITED Director 2010-11-01 CURRENT 1987-10-30 Active
JOHNNIE LEE SAM RIDGEON PROPERTIES LIMITED Director 2010-11-01 CURRENT 1947-02-01 Active
JOHNNIE LEE SAM RIDGEON GROUP LIMITED Director 2010-11-01 CURRENT 1931-01-05 Active
JOHNNIE LEE SAM RIDGEONS TIMBER ENGINEERING SOLUTIONS LIMITED Director 2009-12-11 CURRENT 2000-02-18 Active - Proposal to Strike off

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
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-23DS01Application to strike the company off the register
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DEWI MORRIS
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM C/O Ridgeons Limited Station Road Pampisford Cambridgeshire CB22 3HB United Kingdom
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL FREDERICK LAWES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL SLEE
2018-10-30RES01ADOPT ARTICLES 30/10/18
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM Nuffield Road Trinity Hall Industrial Estate Cambridge CB4 1TS England
2018-10-19AP01DIRECTOR APPOINTED JEREMY PAUL SLEE
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DALTON TIMOTHY PHILIPS
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-06-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06AP01DIRECTOR APPOINTED MR JOHN PAUL FREDERICK LAWES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMS
2017-02-03TM02Termination of appointment of Gordon Hugh Elliot Ridgeon on 2017-01-27
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RIDGEON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RIDGEON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDGEON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SMITH
2017-01-25AP01DIRECTOR APPOINTED MR DALTON PHILIPS
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD WHITTLE
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY PENNINGTON BAKER-BATES
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1001
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM CROMWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3YA
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1001
2015-08-26AR0114/08/15 FULL LIST
2015-07-15AP01DIRECTOR APPOINTED MR NICHOLAS SIMS
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RUSHFORTH
2015-04-02AP01DIRECTOR APPOINTED MR PETER EDWARD WHITTLE
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SARTI
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIDGEON
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1001
2014-09-24AR0114/08/14 FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-15AR0114/08/13 FULL LIST
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE RUSHFORTH / 01/01/2013
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CYRIL ELLIOT RIDGEON / 01/01/2013
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-14AP01DIRECTOR APPOINTED IAN CHRISTOPHER ANTHONY NORTHEN
2012-10-25MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-08-28AP01DIRECTOR APPOINTED MR RODNEY PENNINGTON BAKER-BATES
2012-08-09AR0130/07/12 FULL LIST
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE RUSHFORTH / 09/08/2012
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-07MEM/ARTSARTICLES OF ASSOCIATION
2011-12-07RES01ALTER ARTICLES 16/11/2011
2011-08-04AR0130/07/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE RUSHFORTH / 04/08/2011
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-16AP01DIRECTOR APPOINTED JOHNNIE SAM
2010-08-24AR0130/07/10 FULL LIST
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-23AD02SAIL ADDRESS CREATED
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SARTI / 30/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH ELLIOT RIDGEON / 30/07/2010
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AP01DIRECTOR APPOINTED AMANDA HELEN JOAN SMITH
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANDERSON
2009-11-23AUDAUDITOR'S RESIGNATION
2009-11-13AUDAUDITOR'S RESIGNATION
2009-08-04363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-24363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR TERENCE PARKER
2008-06-11288aDIRECTOR APPOINTED FRANK ALBERT ATTWOOD
2008-05-22288aDIRECTOR APPOINTED ANGELA LOUISE RUSHFORTH
2008-04-25288aDIRECTOR APPOINTED DAVID NEIL SARTI
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-16AUDAUDITOR'S RESIGNATION
2007-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-11363sRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-14363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-08-21363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-06363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-07363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-07-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-19288bSECRETARY RESIGNED
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-24363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to C R S WHOLESALE (CAMBRIDGE) 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 C R S WHOLESALE (CAMBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1993-03-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-04-28 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-02-14 Satisfied MIDLAND BANK PLC
CHARGE 1980-11-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 C R S WHOLESALE (CAMBRIDGE) LIMITED

Intangible Assets
Patents
We have not found any records of C R S WHOLESALE (CAMBRIDGE) LIMITED registering or being granted any patents
Domain Names

C R S WHOLESALE (CAMBRIDGE) LIMITED owns 1 domain names.

crswholesale.co.uk  

Trademarks
We have not found any records of C R S WHOLESALE (CAMBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C R S WHOLESALE (CAMBRIDGE) 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 (46730 - Wholesale of wood, construction materials and sanitary equipment) as C R S WHOLESALE (CAMBRIDGE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C R S WHOLESALE (CAMBRIDGE) 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 C R S WHOLESALE (CAMBRIDGE) 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 C R S WHOLESALE (CAMBRIDGE) 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.