Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.B.D. PLASTICS LIMITED
Company Information for

J.B.D. PLASTICS LIMITED

C/O COLSON CASTORS LTD BAGNALL STREET, GOLDS HILL, WEST BROMWICH, WEST MIDLANDS, B70 0TS,
Company Registration Number
01424901
Private Limited Company
Active - Proposal to Strike off

Company Overview

About J.b.d. Plastics Ltd
J.B.D. PLASTICS LIMITED was founded on 1979-06-01 and has its registered office in West Bromwich. The organisation's status is listed as "Active - Proposal to Strike off". J.b.d. Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
J.B.D. PLASTICS LIMITED
 
Legal Registered Office
C/O COLSON CASTORS LTD BAGNALL STREET
GOLDS HILL
WEST BROMWICH
WEST MIDLANDS
B70 0TS
Other companies in B70
 
Filing Information
Company Number 01424901
Company ID Number 01424901
Date formed 1979-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 10:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.B.D. PLASTICS 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 J.B.D. PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW SMITHIES
Company Secretary 2014-08-04
THOMAS WILLIAM BLASHILL
Director 2013-08-19
JOHN ANDREW SMITHIES
Director 2014-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM WHITE
Director 2014-01-01 2016-04-18
JOHN HINDS
Director 2013-12-31 2015-05-01
DERRICK JAMES TOWELL
Director 2008-06-26 2015-05-01
DERRICK JAMES TOWELL
Company Secretary 2008-06-26 2014-08-04
ROBERT LILLY
Director 2011-02-09 2014-01-01
CHRISTOPHER JOSEPH SMITH
Director 2011-02-09 2013-10-31
SCOTT CHRISTIAN CHAHALIS
Director 2011-02-09 2013-08-15
LOUHON TUCKER
Director 2004-06-01 2012-04-16
ROBERT ALAN PRITZKER
Director 2004-08-02 2011-02-09
NIGEL KEITH PARTRIDGE
Company Secretary 2005-07-20 2008-06-26
NIGEL KEITH PARTRIDGE
Director 2005-07-20 2008-06-26
RONALD HARRINGTON
Director 1996-09-02 2006-02-28
ROBERT LILLY
Director 2004-05-20 2005-08-18
KARL WEBB
Director 2004-07-27 2005-08-18
KARL WEBB
Company Secretary 2004-07-27 2005-08-15
JOHN J VRESICS
Director 1999-07-26 2004-07-31
CAROLINE DODDS
Company Secretary 2001-03-13 2004-07-30
CAROLINE DODDS
Director 2001-03-13 2004-07-30
PAUL DAVID ALLEN
Director 2000-11-29 2004-01-29
HAMISH MURRAY PRENTICE
Company Secretary 1999-07-26 2002-03-20
HAMISH MURRAY PRENTICE
Director 1999-07-26 2002-03-20
PAUL DAVID ALLEN
Company Secretary 1995-07-17 1999-07-26
PAUL DAVID ALLEN
Director 1995-07-17 1999-07-26
JOHN ROGER DAVIES
Director 1995-07-17 1998-08-31
JOHN BERNARD DAVIES
Director 1991-01-31 1996-03-29
ROBERT SHIPLEY
Director 1995-07-17 1996-03-27
MARGARET ANN DAVIES
Company Secretary 1991-01-31 1995-07-17
MARGARET ANN DAVIES
Director 1991-01-31 1995-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WILLIAM BLASHILL SHEPHERD PRODUCTS LIMITED Director 2013-12-31 CURRENT 1993-04-05 Dissolved 2017-03-14
THOMAS WILLIAM BLASHILL MAXI-PAX LIMITED Director 2013-12-31 CURRENT 1972-02-17 Dissolved 2017-02-14
THOMAS WILLIAM BLASHILL MAP HARDWARE LIMITED Director 2013-12-31 CURRENT 2001-06-21 Dissolved 2017-02-14
THOMAS WILLIAM BLASHILL HEADBOURNE LIMITED Director 2013-12-31 CURRENT 2001-09-04 Dissolved 2017-02-14
THOMAS WILLIAM BLASHILL SELECT HARDWARE LIMITED Director 2013-12-31 CURRENT 1979-05-09 Active
THOMAS WILLIAM BLASHILL GLOBAL CASTORS LIMITED Director 2013-08-19 CURRENT 1973-12-13 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL COLSON BRITISH CASTORS LIMITED Director 2013-08-19 CURRENT 2005-07-26 Dissolved 2018-04-24
THOMAS WILLIAM BLASHILL COLSON CASTORS LIMITED Director 2013-08-19 CURRENT 1946-05-22 Liquidation
THOMAS WILLIAM BLASHILL BRITISH CASTORS LIMITED Director 2013-08-19 CURRENT 1919-02-25 Active
THOMAS WILLIAM BLASHILL FLEXELLO LIMITED Director 2013-08-18 CURRENT 2001-04-11 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL THE REVVO CASTOR COMPANY LIMITED Director 2013-08-18 CURRENT 1995-11-01 Dissolved 2018-05-29
THOMAS WILLIAM BLASHILL ALDRIDGE PLASTICS HOLDINGS LIMITED Director 2013-08-18 CURRENT 1981-03-23 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL CASTORS INTERNATIONAL LIMITED Director 2013-08-18 CURRENT 1993-12-13 Liquidation
THOMAS WILLIAM BLASHILL RHOMBUS CASTORS LIMITED Director 2013-08-18 CURRENT 1981-05-18 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL BASIC HARDWARE LIMITED Director 2013-03-31 CURRENT 1986-02-05 Dissolved 2017-02-14
JOHN ANDREW SMITHIES COLSON UK LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
JOHN ANDREW SMITHIES FLEXELLO LIMITED Director 2014-08-04 CURRENT 2001-04-11 Active - Proposal to Strike off
JOHN ANDREW SMITHIES GLOBAL CASTORS LIMITED Director 2014-08-04 CURRENT 1973-12-13 Active - Proposal to Strike off
JOHN ANDREW SMITHIES COLSON BRITISH CASTORS LIMITED Director 2014-08-04 CURRENT 2005-07-26 Dissolved 2018-04-24
JOHN ANDREW SMITHIES THE REVVO CASTOR COMPANY LIMITED Director 2014-08-04 CURRENT 1995-11-01 Dissolved 2018-05-29
JOHN ANDREW SMITHIES ALDRIDGE PLASTICS HOLDINGS LIMITED Director 2014-08-04 CURRENT 1981-03-23 Active - Proposal to Strike off
JOHN ANDREW SMITHIES CASTORS INTERNATIONAL LIMITED Director 2014-08-04 CURRENT 1993-12-13 Liquidation
JOHN ANDREW SMITHIES RHOMBUS CASTORS LIMITED Director 2014-08-04 CURRENT 1981-05-18 Active - Proposal to Strike off
JOHN ANDREW SMITHIES COLSON CASTORS LIMITED Director 2014-08-04 CURRENT 1946-05-22 Liquidation
JOHN ANDREW SMITHIES BRITISH CASTORS LIMITED Director 2014-08-04 CURRENT 1919-02-25 Active
JOHN ANDREW SMITHIES SMITHIES INTERIM SOLUTIONS LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2016-06-07

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
2023-08-08SECOND GAZETTE not voluntary dissolution
2017-07-08SOAS(A)Voluntary dissolution strike-off suspended
2017-06-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-24DS01APPLICATION FOR STRIKING-OFF
2017-05-24DS01APPLICATION FOR STRIKING-OFF
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM WHITE
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-22AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-21SH20Statement by Directors
2015-12-21SH19Statement of capital on 2015-12-21 GBP 1
2015-12-21CAP-SSSolvency Statement dated 16/12/15
2015-12-21RES13CANCELLATION O CAPITAL REDEMPTION RESERVEF 16/12/2015
2015-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation o capital redemption reservef 16/12/2015
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINDS
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK TOWELL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-27AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-28AP01DIRECTOR APPOINTED MR JOHN ANDREW SMITHIES
2014-08-28AP03Appointment of Mr John Andrew Smithies as company secretary on 2014-08-04
2014-08-28TM02Termination of appointment of Derrick James Towell on 2014-08-04
2014-03-06AP01DIRECTOR APPOINTED MR JOHN HINDS
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-28AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LILLY
2014-01-09AP01DIRECTOR APPOINTED MR RICHARD WILLIAM WHITE
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2013-09-06AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BLASHILL
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CHAHALIS
2013-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-07AR0131/01/13 FULL LIST
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O COLSON CASTORS LTD BAGNALL STREET GOLDS HILL WEST BROMWICH WEST MIDLANDS B70 0TS UNITED KINGDOM
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUHON TUCKER
2012-02-20AR0131/01/12 FULL LIST
2011-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SMITH
2011-02-16AP01DIRECTOR APPOINTED MR SCOTT CHRISTIAN CHAHALIS
2011-02-16AP01DIRECTOR APPOINTED MR ROBERT LILLY
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRITZKER
2011-02-01AR0131/01/11 FULL LIST
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM C/O COLSON CASTORS LIMITED GOLDS GREEN WORKS BAGNALL STREET HILL TOP WEST BROMWICH WEST MIDLANDS B70 0TZ
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-12AR0131/01/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK JAMES TOWELL / 12/03/2010
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY NIGEL PARTRIDGE
2008-06-26288aSECRETARY APPOINTED MR DERRICK JAMES TOWELL
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR NIGEL PARTRIDGE
2008-06-26288aDIRECTOR APPOINTED MR DERRICK JAMES TOWELL
2008-02-12363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-28363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-13288bDIRECTOR RESIGNED
2006-03-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-04288bDIRECTOR RESIGNED
2005-08-30288bDIRECTOR RESIGNED
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-09363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-30288bDIRECTOR RESIGNED
2004-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-06363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-08288bDIRECTOR RESIGNED
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: THE MARMON GROUP LTD BROADACRE HOUSE 16/20 LOWTHER ST CARLISLE CUMBRIA CA3 8DA
2002-02-22363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to J.B.D. PLASTICS 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 J.B.D. PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1995-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-07-17 Satisfied 3I GROUP PLC
DEBENTURE 1995-07-17 Satisfied THE BRITISH LINEN BAN LIMITED
LEGAL MORTGAGE 1991-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CORPORATE MORTGAGE 1986-11-19 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1982-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-01-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-02-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-06-09 Satisfied DARTINGTON & CO. LIMITED
DEBENTURE 1979-12-21 Satisfied COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
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 J.B.D. PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of J.B.D. PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.B.D. PLASTICS LIMITED
Trademarks
We have not found any records of J.B.D. PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.B.D. PLASTICS 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 (99999 - Dormant Company) as J.B.D. PLASTICS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where J.B.D. PLASTICS 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 J.B.D. PLASTICS 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 J.B.D. PLASTICS 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.