Company Information for NEWSOME LIMITED
PARK WORKS WOODLANDS ROAD, OFF PARK ROAD, ELLAND, HALIFAX, WEST YORKSHIRE, HX5 9HN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NEWSOME LIMITED | |
Legal Registered Office | |
PARK WORKS WOODLANDS ROAD OFF PARK ROAD ELLAND, HALIFAX WEST YORKSHIRE HX5 9HN Other companies in HX5 | |
Company Number | 01293217 | |
---|---|---|
Company ID Number | 01293217 | |
Date formed | 1976-12-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB525634448 |
Last Datalog update: | 2024-10-05 10:48:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
NEWSOME & JONES LOGISTICS COMPANY LLC | PO BOX 852375 MESQUITE TX 75185 | Dissolved | Company formed on the 2019-07-12 |
NEWSOME & CO LTD | 6 HOLME STREET OXENHOPE KEIGHLEY ENGLAND BD22 9HY | Dissolved | Company formed on the 2013-06-25 | |
NEWSOME & JAMES LTD | 1 VICTORIA COURT, BANK SQUARE MORLEY LEEDS WEST YORKSHIRE LS27 9SE | Dissolved | Company formed on the 2013-02-21 | |
NEWSOME & KNIGHT LTD | SWAN HOUSE 9 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE | Dissolved | Company formed on the 2012-08-22 | |
NEWSOME & ROBINSON MEDICAL SERVICES LIMITED | 22 BARLOWS ROAD BIRMINGHAM B15 2PL | Active | Company formed on the 2013-04-26 | |
![]() |
NEWSOME & KOONCE, LLC | 9900 SPECTRUM DRIVE AUSTIN Texas 78717 | Dissolved | Company formed on the 2015-05-13 |
![]() |
Newsome & Associates, Inc | 801 South Holly Street Denver CO 80246 | Delinquent | Company formed on the 2005-01-25 |
![]() |
NEWSOME & COMPANY LTD. | 3425 NORTH BEND RD. SUITE B - CINCINNATI OH 45239 | Active | Company formed on the 2003-12-19 |
![]() |
NEWSOME & ASSOCIATES LLC | P.O. BOX 163725 - COLUMBUS OH 43216 | Active | Company formed on the 2013-03-27 |
![]() |
NEWSOME & WORK METALLIZING COMPANY | 710 PLEASANT VALLEY DR - AKRON OH 44319 | Active | Company formed on the 1962-06-07 |
![]() |
NEWSOME & COMPANY, LLC. | 3048 BROWNBIRDS NEST DRIVE HENDERSON NV 89052 | Dissolved | Company formed on the 2004-08-31 |
NEWSOME & LAY TRUSTWORTHY HARDWARE, INC. | 5036 N. 10TH AVE. TAMPA FL | Inactive | Company formed on the 1975-11-21 | |
NEWSOME & SONS, INC. | 2306 Fairway Dr. S. PLANT CITY FL 33556 | Active | Company formed on the 2000-05-15 | |
NEWSOME & ASSOCIATES, LLC | 29 E. SAN CARLOS AVE ST.AUGUSTINE FL 32084 | Inactive | Company formed on the 2017-10-25 | |
![]() |
NEWSOME & NEWSOME ENTERPRISES, INC. | 113 1ST STREET SE MOULTRIE GA 31768 | Admin. Dissolved | Company formed on the 2005-05-03 |
NEWSOME & COSLETT LTD | 9 LARKSTONE CRESCENT ILFRACOMBE EX34 9PJ | Active | Company formed on the 2019-01-23 | |
![]() |
Newsome &Associates, Inc | 801 South Holly Street Denver CO 80246 | Delinquent | Company formed on the 2005-01-25 |
NEWSOME 786 LTD | 215-219 LOCKWOOD ROAD LOCKWOOD HUDDERSFIELD WEST YORKSHIRE HD1 3TG | Active | Company formed on the 2021-04-12 | |
NEWSOME ACCOUNTING LIMITED | 73 Reevy Road West Bradford West Yorkshire BD6 3LH | Active - Proposal to Strike off | Company formed on the 2003-10-13 | |
![]() |
NEWSOME AGRI OPERATIONS INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON GRAEME HANLEY |
||
DAVID GEORGE HARKER |
||
ROBERT PETER HATFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRY SPEIGHT |
Director | ||
MARTIN JAMES BENTHAM |
Director | ||
GRAHAM KEITH SERBERT |
Company Secretary | ||
GRAHAM KEITH SERBERT |
Director | ||
GEOFFREY WALKER |
Director | ||
JOHN KEITH FIELDING |
Director | ||
BRIAN DOUGLAS FINCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLLY TREE FARM LIMITED | Director | 2009-11-13 | CURRENT | 2009-11-02 | Active | |
NEWSOME HOLDINGS LIMITED | Director | 1994-12-07 | CURRENT | 1974-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/06/24, WITH UPDATES | ||
Director's details changed for Mr Robert Peter Hatfield on 2024-06-20 | ||
Director's details changed for Mr Simon Graeme Hanley on 2024-06-20 | ||
Director's details changed for Mr David George Harker on 2024-06-20 | ||
Director's details changed for Adam Jeffrey Spolnik on 2024-01-25 | ||
Previous accounting period shortened from 31/03/24 TO 31/12/23 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
PSC04 | Change of details for Mr Jeffrey Marian Spolnik as a person with significant control on 2022-11-02 | |
CH01 | Director's details changed for Mr Jeff Spolnik on 2022-11-02 | |
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-09-06 GBP 851,038.0 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-09-06 GBP 851,038.0 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES | |
CH01 | Director's details changed for Mr David George Harker on 2022-02-11 | |
AP01 | DIRECTOR APPOINTED MR JEFF SPOLNIK | |
AP01 | DIRECTOR APPOINTED ADAM JEFFREY SPOLNIK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012932170005 | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/22 FROM Calderbank Saddleworth Road Elland West Yorkshire HX5 0RY | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
SH01 | 26/10/21 STATEMENT OF CAPITAL GBP 851138 | |
SH01 | 26/10/21 STATEMENT OF CAPITAL GBP 851138 | |
SH02 | Sub-division of shares on 2021-10-26 | |
SH02 | Sub-division of shares on 2021-10-26 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2021-10-26 GBP 700 | |
SH03 | Purchase of own shares | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY SPOLNIK | |
PSC07 | CESSATION OF ROBERT PETER HATFIELD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ROBERT PETER HATFIELD AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012932170004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012932170004 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GEORGE HANLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GEORGE HANLEY | |
SH01 | 24/08/18 STATEMENT OF CAPITAL GBP 904 | |
SH01 | 24/08/18 STATEMENT OF CAPITAL GBP 904 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012932170004 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Simon Graeme Hanley on 2019-07-10 | |
PSC04 | Change of details for Mr David George Harker as a person with significant control on 2019-07-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/03/2011 | |
RES12 | Resolution of varying share rights or name | |
SH06 | 01/04/16 STATEMENT OF CAPITAL GBP 704 | |
SH06 | 29/05/12 STATEMENT OF CAPITAL GBP 908 | |
SH06 | 30/09/15 STATEMENT OF CAPITAL GBP 806 | |
SH06 | 01/04/16 STATEMENT OF CAPITAL GBP 704 | |
SH06 | 29/05/12 STATEMENT OF CAPITAL GBP 908 | |
SH06 | 30/09/15 STATEMENT OF CAPITAL GBP 806 | |
LATEST SOC | 17/07/18 STATEMENT OF CAPITAL;GBP 704 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 704 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
CH01 | Director's details changed for Robert Peter Hatfield on 2017-06-22 | |
CH01 | Director's details changed for Mr Simon Graeme Hanley on 2017-06-22 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 704 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
SH03 | Purchase of own shares | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 906 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BENTHAM | |
AP01 | DIRECTOR APPOINTED MR SIMON GRAEME HANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY SPEIGHT | |
SH03 | Purchase of own shares | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1008 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 12/03/15 STATEMENT OF CAPITAL GBP 1008.00 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 908 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HARKER / 26/07/2012 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SERBERT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM SERBERT | |
AR01 | 21/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM KEITH SERBERT / 26/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEITH SERBERT / 26/07/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | 01/03/2011 | |
SH02 | SUB-DIVISION 01/03/11 | |
AR01 | 21/07/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BENTHAM / 01/07/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 12/03/08 | |
RES04 | GBP NC 1000/1010 12/03/2008 | |
88(2) | AD 12/03/08 GBP SI 10@1=10 GBP IC 1000/1010 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 18 PORTLAND PLACE HALIFAX HX12QN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | YORKSHIRE BANK PLC | |
CHARGE ON BANK ACCOUNT | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK LIMITED |
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 NEWSOME LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Air Conditioning Svs |
Bradford Metropolitan District Council | |
|
Air Conditioning Svs |
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Bradford Metropolitan District Council | |
|
Major Building Works |
Bradford Metropolitan District Council | |
|
Electrical Services |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
The Borough of Calderdale | |
|
Rent And Rates |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Rent And Rates |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Bradford Metropolitan District Council | |
|
Air Conditioning Svs |
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
Air Conditioning Svs |
Bradford Metropolitan District Council | |
|
Air Conditioning Svs |
Bradford Metropolitan District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |