Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWLYN ART GALLERY LIMITED
Company Information for

NEWLYN ART GALLERY LIMITED

THE EXCHANGE, PRINCES STREET, PENZANCE, CORNWALL, TR18 2NL,
Company Registration Number
01310070
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Newlyn Art Gallery Ltd
NEWLYN ART GALLERY LIMITED was founded on 1977-04-22 and has its registered office in Penzance. The organisation's status is listed as "Active". Newlyn Art Gallery Limited 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEWLYN ART GALLERY LIMITED
 
Legal Registered Office
THE EXCHANGE
PRINCES STREET
PENZANCE
CORNWALL
TR18 2NL
Other companies in TR18
 
Charity Registration
Charity Number 273785
Charity Address SEAWAYS, RESTRONGUET POINT, FEOCK, TRURO, TR3 6RB
Charter NEWLYN ART GALLERY IS A PUBLICLY FUNDED CONTEMPORARY ART GALLERY AND EDUCATIONAL CHARITY. THE GALLERY AIMS TO PROMOTE THE WORK OF REGIONAL, NATIONAL AND INTERNATIONAL CONTEMPORARY ARTISTS TO A BROAD RANGE OF AUDIENCES. IN JULY 2007 THE GALLERY OPENED A SISTER VENUE, THE EXCHANGE IN PENZANCE IN ORDER TO IMPROVE OUR ABILITY TO DELIVER THIS WORK.
Filing Information
Company Number 01310070
Company ID Number 01310070
Date formed 1977-04-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB133132223  
Last Datalog update: 2024-01-07 12:38:03
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 NEWLYN ART GALLERY LIMITED

Current Directors
Officer Role Date Appointed
NEIL SCOTT
Company Secretary 2018-04-23
MIRANDA ROSALIND BIRD
Director 2016-09-30
BERT MARTIN MONTAGUE BISCOE
Director 2013-12-18
PATRICIA ANN BROWN
Director 2013-01-10
ANDREW PAUL HARPER
Director 2014-04-09
JONTY KEIR LEES
Director 2015-04-27
NEIL SCOTT
Director 2017-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHYLLIDA MARY BRIDGET SHAW
Company Secretary 2015-10-26 2018-04-23
MICHAEL DONNELLY
Director 2011-01-10 2018-02-22
MICHAEL GRANDAGE
Director 2015-03-26 2017-05-16
THOMAS CHARLES HANCOCK
Director 1996-10-30 2017-03-27
PHILLIP BOOTH
Director 2013-01-10 2014-09-30
NICOLA ELSPETH CARLYON
Director 2011-01-07 2014-04-09
ROBIN JACK PENDER
Company Secretary 2009-02-11 2013-09-17
JESSICA HARRIET COOPER
Director 2005-11-09 2013-02-28
SARA ELLEN BOWLER
Director 2006-11-08 2013-01-31
SHARMILLA ELIZABETH COGGER
Director 2007-11-07 2010-09-30
EDWARD ATTER
Director 2006-11-08 2010-01-31
FOOT ANSTEY SECRETARIAL LIMITED
Company Secretary 2008-06-10 2009-03-23
KATIE AMANDA ASHWORTH
Company Secretary 2006-09-12 2008-02-15
KATIE AMANDA ASHWORTH
Director 2006-09-12 2008-02-15
MARY GODWIN
Company Secretary 2003-11-20 2006-09-12
MARY GODWIN
Director 2003-11-20 2006-09-12
EDWARD ATTER
Director 1998-11-25 2005-11-09
ROSALIE JOY GINN
Director 2002-11-21 2005-07-25
MARY RICHARDS ELLERY
Company Secretary 1997-11-19 2003-11-20
MARY RICHARDS ELLERY
Director 1997-11-19 2003-11-20
PHILIP ARTHUR HOGBEN
Company Secretary 1996-12-05 1997-11-18
KATHERINE JUNE WALLACE
Company Secretary 1994-10-27 1996-12-05
KATHERINE MELISSA HARDIE BUDDEN
Director 1993-11-22 1996-10-31
PETER ELLERY
Director 1993-11-22 1996-10-30
KATHERINE MELISSA HARDIE BUDDEN
Company Secretary 1993-11-22 1994-10-27
GRAHAM FRANCIS DARK
Director 1993-11-22 1994-10-27
TERENCE JAMES NEWMAN
Company Secretary 1991-12-01 1993-11-22
PETER JAMES BROWN
Director 1991-12-01 1993-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRANDA ROSALIND BIRD FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED Director 2015-01-01 CURRENT 2007-04-05 Active
BERT MARTIN MONTAGUE BISCOE THE ROYAL INSTITUTION OF CORNWALL Director 2013-01-16 CURRENT 2013-01-16 Active
BERT MARTIN MONTAGUE BISCOE KESKERDH KERNOW LIMITED Director 2004-02-02 CURRENT 1996-05-24 Active
NEIL SCOTT DANCE & THEATRE CORNWALL LIMITED Director 2008-12-19 CURRENT 1995-01-25 Dissolved 2014-08-12

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
2023-12-07Director's details changed for Mrs Miranda Rosalind Bird on 2023-12-07
2023-12-07CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-12-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-20Director's details changed for Mrs Myfanwy Barrett on 2023-09-19
2023-08-17APPOINTMENT TERMINATED, DIRECTOR RACHEL ANNE DUNLOP
2023-04-27Director's details changed for Mrs Myfanwy Barrett on 2023-04-24
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-12CH01Director's details changed for Mr Nigel Philip Williams on 2022-12-12
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-09AP01DIRECTOR APPOINTED MRS GINA BUENFELD-MURLEY
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM SAMUEL MITCHELL
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BERT MARTIN MONTAGUE BISCOE
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL HARPER
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-13CH01Director's details changed for Mrs Myfanwy Barrett on 2019-12-13
2019-08-07CH01Director's details changed for Mrs Bethia Naughton-Rumbo on 2019-08-07
2019-08-06CH01Director's details changed for Mrs Bethia Naughton-Rumbo on 2019-08-02
2019-07-03CH01Director's details changed for Mrs Myfanwy Barrett on 2019-06-24
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-17AP01DIRECTOR APPOINTED MRS MYFANWY BARRETT
2018-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN BROWN
2018-12-16AP01DIRECTOR APPOINTED MRS BETHIA NAUGHTON-RUMBO
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-12-14CH01Director's details changed for Mrs Miranda Rosalind Bird on 2018-11-30
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JONTY KEIR LEES
2018-04-24TM02APPOINTMENT TERMINATED, SECRETARY PHYLLIDA SHAW
2018-04-24TM02APPOINTMENT TERMINATED, SECRETARY PHYLLIDA SHAW
2018-04-24AP03Appointment of Mr Neil Scott as company secretary on 2018-04-23
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIDA MARY BRIDGET SHAW
2018-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONNELLY
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-22AP01DIRECTOR APPOINTED MR BERT MARTIN MONTAGUE BISCOE
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANDAGE
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013100700005
2017-06-21RES01ADOPT ARTICLES 21/06/17
2017-05-09AP01DIRECTOR APPOINTED NEIL SCOTT
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES HANCOCK
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-25AP01DIRECTOR APPOINTED MRS MIRANDA ROSALIND BIRD
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DONNELLY / 10/12/2015
2015-12-15AR0101/12/15 NO MEMBER LIST
2015-11-20AP01DIRECTOR APPOINTED MR MICHAEL GRANDAGE
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONTY LEES / 20/11/2015
2015-11-20AP03SECRETARY APPOINTED MS PHYLLIDA MARY BRIDGET SHAW
2015-11-20AP01DIRECTOR APPOINTED MS PHYLLIDA MARY BRIDGET SHAW
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUART
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SHAW
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAT BROWN / 20/11/2015
2015-10-09AP01DIRECTOR APPOINTED MR JONTY LEES
2015-01-15AR0101/12/14 NO MEMBER LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WHITE
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TOWNDROW
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CARLYON
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BOOTH
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CARLYON
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WHITE
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BOOTH
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TOWNDROW
2015-01-07AA31/03/14 TOTAL EXEMPTION FULL
2014-11-13MISCSECTION 519
2014-10-22AP01DIRECTOR APPOINTED ANDREW PAUL HARPER
2014-10-13AP01DIRECTOR APPOINTED MISS SUSAN CATHERINE STUART
2013-12-20AA31/03/13 TOTAL EXEMPTION FULL
2013-12-18AR0101/12/13 NO MEMBER LIST
2013-12-18AP01DIRECTOR APPOINTED MR PHILLIP BOOTH
2013-12-18AP01DIRECTOR APPOINTED MS PAT BROWN
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA TARPLEY
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PENDER
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES HANCOCK / 31/08/2013
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA COOPER
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SARA BOWLER
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY ROBIN PENDER
2013-01-31AR0101/12/12 NO MEMBER LIST
2013-01-31AP01DIRECTOR APPOINTED MRS ROWENA TARPLEY
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA SMALLEY
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JANET PASCOE
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-15AR0101/12/11 NO MEMBER LIST
2012-03-15AP01DIRECTOR APPOINTED MR MICHAEL DONNELLY
2012-03-14AP01DIRECTOR APPOINTED MR JESSICA SMALLEY
2012-03-14AP01DIRECTOR APPOINTED MS NICOLA ELSPETH CARLYON
2012-03-14AP01DIRECTOR APPOINTED MR EDWARD SHAW
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-27AR0101/12/10 NO MEMBER LIST
2011-01-27AP01DIRECTOR APPOINTED MRS JANET PASCOE
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAULE
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEYS
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SHARMILLA COGGER
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ATTER
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-19AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURNEY
2010-03-05AR0101/12/09 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JACK PENDER / 01/12/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ALICE CHEYNE WHITE / 01/12/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN TURNEY / 01/12/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER TOWNDROW / 01/12/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN RAMSAY MAULE / 01/12/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEYS / 01/12/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES HANCOCK / 01/12/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA HARRIET COOPER / 01/12/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARMILLA ELIZABETH COGGER / 01/12/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA BOWLER / 01/12/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ATTER / 01/12/2009
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN JACK PENDER / 01/12/2009
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM PRINCES STREET PENZANCE CORNWALL TQ18 2NL
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-27AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY FOOT ANSTEY SECRETARIAL LIMITED
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT
2009-03-25288bAPPOINTMENT TERMINATE, DIRECTOR PHILIP JOHN WHITING LOGGED FORM
2009-03-17288aDIRECTOR AND SECRETARY APPOINTED ROBIN JACK PENDER
2009-02-17288aDIRECTOR APPOINTED RICHARD MAULE
2009-02-17288aDIRECTOR APPOINTED JOHN KEYS
2009-02-13288aDIRECTOR APPOINTED SHARMILLA ELIZABETH COGGER
2009-02-09288aDIRECTOR APPOINTED CAROLINE WHITE
2009-02-09288aDIRECTOR APPOINTED SARA BOWLER
2009-02-09288aDIRECTOR APPOINTED ROGER TOWNDROW
2009-02-09288aDIRECTOR APPOINTED EDWARD ATTER
2009-02-09288aDIRECTOR APPOINTED SIMON JOHN TURNEY
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-15363aANNUAL RETURN MADE UP TO 01/12/08
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to NEWLYN ART GALLERY 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 NEWLYN ART GALLERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-04 Outstanding LLOYDS BANK PLC
DEBENTURE 2006-07-25 Outstanding THE ARTS COUNCIL ENGLAND
DEBENTURE 2006-06-14 Satisfied ARTS COUNCIL ENGLAND
DEBENTURE 1992-06-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-06-30 Satisfied CORNWALL COUNTY COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2018-03-31

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 NEWLYN ART GALLERY LIMITED

Intangible Assets
Patents
We have not found any records of NEWLYN ART GALLERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWLYN ART GALLERY LIMITED
Trademarks
We have not found any records of NEWLYN ART GALLERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWLYN ART GALLERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-06-05 GBP £25,000
Cornwall Council 2014-02-11 GBP £2,834
Cornwall Council 2013-05-09 GBP £25,000
Cornwall Council 2013-03-05 GBP £12,500

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.

Outgoings
Business Rates/Property Tax
No properties were found where NEWLYN ART GALLERY 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.
Import/Export of Goods
Goods imported/exported by NEWLYN ART GALLERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-09-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWLYN ART GALLERY 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 NEWLYN ART GALLERY 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.