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

CANTERBURY ARCHAEOLOGICAL TRUST LIMITED

92A BROAD STREET, CANTERBURY, KENT, CT1 2LU,
Company Registration Number
01441517
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Canterbury Archaeological Trust Ltd
CANTERBURY ARCHAEOLOGICAL TRUST LIMITED was founded on 1979-08-02 and has its registered office in Kent. The organisation's status is listed as "Active". Canterbury Archaeological Trust 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 SMALL
Key Data
Company Name
CANTERBURY ARCHAEOLOGICAL TRUST LIMITED
 
Legal Registered Office
92A BROAD STREET
CANTERBURY
KENT
CT1 2LU
Other companies in CT1
 
Charity Registration
Charity Number 278861
Charity Address 92A BROAD STREET, CANTERBURY, KENT, CT1 2LU
Charter ARCHAEOLOGICAL INVESTIGATIONS, BUILDING RECORDING, EDUCATIONAL SERVICES, PUBLICATIONS
Filing Information
Company Number 01441517
Company ID Number 01441517
Date formed 1979-08-02
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 15/10/2015
Return next due 12/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB621939042  
Last Datalog update: 2023-11-06 14:44:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANTERBURY ARCHAEOLOGICAL TRUST 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 CANTERBURY ARCHAEOLOGICAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CORBY
Company Secretary 2008-09-26
CHRISTOPHER LLOYD BOUNDS
Director 2013-01-07
ANDREW JOHN CORBY
Director 2010-09-24
RICHARD GEOFFREY EALES
Director 2013-01-07
ELIZABETH CLARE EDWARDS
Director 2006-09-15
PETER THOMAS GODDARD HOBBS
Director 2013-06-03
JOANNA JONES
Director 2012-07-02
MARTIN JOHN MEARDON
Director 2013-01-07
MELANIE JANE NYE
Director 2014-09-26
MARTIN GEORGE PRATT
Director 2014-09-26
DAVID JAMES SHAW
Director 2006-09-15
ROBERT THOMAS SHINE
Director 2012-03-05
CHRISTINE LYNN WATERMAN
Director 2012-07-02
NICHOLAS WATTS
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GILBERT WEBSTER
Director 2000-09-22 2014-11-03
STEPHEN GEORGE ROGERS
Director 2013-01-07 2013-09-13
JAMES MANSELL JAGGER
Director 2000-04-01 2012-12-31
ANTHONY HUGH WARD
Director 2000-09-22 2012-12-31
CHARLES LOGAN LAMBIE
Director 2000-09-22 2012-01-21
MICHAEL HARRY SCOTT BRIDGEFORD
Director 1991-10-15 2010-09-24
JOHN MALCOLM HAMMOND
Director 2004-02-20 2010-04-16
CHRISTOPHER RONALD POUT
Director 2004-02-20 2009-06-25
LAWRENCE DANIEL LYLE
Company Secretary 1991-10-15 2008-09-26
LAWRENCE DANIEL LYLE
Director 2001-06-04 2008-09-26
BRIAN JAMES STOCKER
Director 2004-10-04 2007-09-21
ROGER ANTHONY SHARP
Director 2004-02-20 2006-09-15
ALEXANDER BRUCE WEBSTER
Director 2000-09-22 2004-02-20
LESLIE ALEXANDER SMITH
Director 2000-09-22 2003-09-08
ROBIN WESTBROOK
Director 1996-05-21 2002-12-11
BERNARD ARTHUR COLLINS
Director 2000-09-22 2001-06-01
FRANCIS HARRY PANTON
Director 1991-10-15 2000-04-01
NIGEL GEORGE HARCOURT TAYLOR
Director 1992-02-21 1996-05-19
TEMPEST HAY
Director 1991-10-15 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LLOYD BOUNDS KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED Director 2014-01-01 CURRENT 2005-11-02 Active - Proposal to Strike off
PETER THOMAS GODDARD HOBBS INDUSTRIAL BUILDINGS PRESERVATION TRUST LIMITED Director 2016-01-09 CURRENT 1975-12-15 Active - Proposal to Strike off
PETER THOMAS GODDARD HOBBS KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED Director 2014-01-01 CURRENT 2005-11-02 Active - Proposal to Strike off
PETER THOMAS GODDARD HOBBS LEARNING FROM EXPERIENCE TRUST LIMITED(THE) Director 1995-01-19 CURRENT 1986-06-11 Dissolved 2017-08-22
MARTIN JOHN MEARDON THE CANTERBURY TOURIST GUIDES LIMITED Director 2016-11-05 CURRENT 2008-08-07 Active
MARTIN GEORGE PRATT ACTORS' WORKSHOPS (LONDON) LIMITED Director 2015-12-10 CURRENT 2007-04-02 Active
CHRISTINE LYNN WATERMAN DOVER BRONZE AGE BOAT TRUST Director 2011-09-01 CURRENT 1994-11-21 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
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-07-20DIRECTOR APPOINTED DR ELEANOR FRANCES WILLIAMS
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-10-14APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATTS
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATTS
2022-01-12APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LYNN WATERMAN
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LYNN WATERMAN
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-09CH01Director's details changed for Mr John Hugh Williams on 2021-10-30
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-10-29CH01Director's details changed for Mr Nicholas Watts on 2021-10-29
2021-10-28CH01Director's details changed for Mr Andrew John Corby on 2012-06-01
2021-10-28AP01DIRECTOR APPOINTED MR JOHN HUGH WILLIAMS
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEOFFREY EALES
2021-03-24AD02Register inspection address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Thames House Roman Square Sittingbourne Kent ME10 4BJ
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-08-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBINSON
2020-07-28MEM/ARTSARTICLES OF ASSOCIATION
2020-07-28RES01ADOPT ARTICLES 28/07/20
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-16RES01ADOPT ARTICLES 16/10/19
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-19AD02Register inspection address changed to 71 New Dover Road Canterbury Kent CT1 3DZ
2018-10-18CH01Director's details changed for Doctor David James Shaw on 2018-10-18
2018-10-17CH01Director's details changed for Mr Nicholas Watts on 2018-10-16
2018-10-16CH01Director's details changed for Dr Elizabeth Clare Edwards on 2018-10-16
2018-10-16CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN CORBY on 2018-10-16
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-24CH01Director's details changed for Dr Richard Geoffrey Eales on 2018-09-24
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHINE
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA JONES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER MARTIN JOHN MEARDON / 31/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER MARTIN JOHN MEARDON / 31/10/2017
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS SHINE / 31/10/2017
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID JAMES SHAW / 31/10/2017
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH CLARE EDWARDS / 31/10/2017
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2015-11-04AP01DIRECTOR APPOINTED MR PETER THOMAS GODDARD HOBBS
2015-11-04AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-01AP01DIRECTOR APPOINTED MR NICHOLAS WATTS
2015-01-06AP01DIRECTOR APPOINTED DR RICHARD GEOFFREY EALES
2014-12-22AP01DIRECTOR APPOINTED MR MARTIN GEORGE PRATT
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-11AR0115/10/14 NO MEMBER LIST
2014-11-11AP01DIRECTOR APPOINTED MS MELANIE JANE NYE
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBSTER
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-04RES01ALTER ARTICLES 22/02/2013
2013-11-27AR0115/10/13 NO MEMBER LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGERS
2013-01-25AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER LLOYD BOUNDS
2013-01-24AP01DIRECTOR APPOINTED MR STEPHEN GEORGE ROGERS
2013-01-24AP01DIRECTOR APPOINTED BRIGADIER MARTIN JOHN MEARDON
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARD
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JAGGER
2012-11-27AR0115/10/12 NO MEMBER LIST
2012-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN CORBY / 27/11/2012
2012-07-16AP01DIRECTOR APPOINTED MISS JOANNA JONES
2012-07-16AP01DIRECTOR APPOINTED MISS CHRISTINE LYNN WATERMAN
2012-03-13AP01DIRECTOR APPOINTED ROBERT THOMAS SHINE
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LAMBIE
2011-10-25AR0115/10/11 NO MEMBER LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILBERT WEBSTER / 01/09/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-07AR0115/10/10 NO MEMBER LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILBERT WEBSTER / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILBERT WEBSTER / 07/12/2010
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIDGEFORD
2010-12-07AP01DIRECTOR APPOINTED MR ANDREW JOHN CORBY
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND
2009-11-10AR0115/10/09 NO MEMBER LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILBERT WEBSTER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY HUGH WARD / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID JAMES SHAW / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LOGAN LAMBIE / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MANSELL JAGGER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM HAMMOND / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH CLARE EDWARDS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRY SCOTT BRIDGEFORD / 10/11/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER POUT
2008-11-10363aANNUAL RETURN MADE UP TO 15/10/08
2008-11-10353LOCATION OF REGISTER OF MEMBERS
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER POUT / 05/11/2008
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LAWRENCE LYLE
2008-10-28288aSECRETARY APPOINTED ANDREW JOHN CORBY
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-12288bDIRECTOR RESIGNED
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363sANNUAL RETURN MADE UP TO 15/10/07
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-21363sANNUAL RETURN MADE UP TO 15/10/06
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-26363sANNUAL RETURN MADE UP TO 15/10/05
2005-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-12288aNEW DIRECTOR APPOINTED
2004-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sANNUAL RETURN MADE UP TO 15/10/04
2004-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to CANTERBURY ARCHAEOLOGICAL TRUST 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 CANTERBURY ARCHAEOLOGICAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-08-04 Outstanding CANTERBURY CITY COUNCIL
LEGAL MORTGAGE 1984-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31

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 CANTERBURY ARCHAEOLOGICAL TRUST LIMITED

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

Government spend with CANTERBURY ARCHAEOLOGICAL TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £257 Private Contractors
Kent County Council 2016-4 GBP £14,023 Specialists Fees
Sevenoaks District Council 2016-3 GBP £4,590
Kent County Council 2016-2 GBP £750 External - Rent, Room Hire & Service Charges
Kent County Council 2015-9 GBP £750
Kent County Council 2015-8 GBP £1,687 Building Works - Other
Kent County Council 2015-7 GBP £366 Design Fees - External
Kent County Council 2015-5 GBP £1,250 External - Rent, Room Hire & Service Charges
Kent County Council 2015-4 GBP £750 Specialists Fees
Canterbury City Council 2015-3 GBP £703 Contract Payments
Kent County Council 2015-3 GBP £3,666 Specialists Fees
Kent County Council 2015-2 GBP £750 External - Rent, Room Hire & Service Charges
Canterbury City Council 2015-1 GBP £1,625 Building Mntnce (Prop Serv)
Canterbury City Council 2014-12 GBP £12,347 Contract Payments
Canterbury City Council 2014-11 GBP £960 Contract Payments
Kent County Council 2014-11 GBP £750 External - Rent, Room Hire & Service Charges
Dover District Council 2014-11 GBP £250 LOCAL DEPT TRAINING NEEDS
Canterbury City Council 2014-9 GBP £14,836 Contract Payments
Kent County Council 2014-8 GBP £750 External - Rent, Room Hire & Service Charges
Kent County Council 2014-3 GBP £6,366 Infrastructure
Canterbury City Council 2014-2 GBP £32,219 Archaeological Services
Kent County Council 2014-2 GBP £750 External - Rent, Room Hire & Service Charges
Canterbury City Council 2013-11 GBP £615 Contract Payments
Kent County Council 2013-11 GBP £4,631 Design Fees - External
Kent County Council 2013-10 GBP £1,596 Infrastructure
Kent County Council 2013-9 GBP £2,460 Specialists Fees
Kent County Council 2013-8 GBP £750 External - Rent, Room Hire & Service Charges
Kent County Council 2013-6 GBP £750 External - Rent, Room Hire & Service Charges
Kent County Council 2013-3 GBP £6,840 Design Fees - External
Canterbury City Council 2013-3 GBP £13,453 Preliminary Expenses
Canterbury City Council 2013-2 GBP £780 Contract Payments
Kent County Council 2013-2 GBP £2,150 Infrastructure
Kent County Council 2013-1 GBP £2,205 Building Works - Other
Kent County Council 2012-11 GBP £750 External - Rent, Room Hire & Service Charges
Kent County Council 2012-9 GBP £556 Private Contractors
Kent County Council 2012-8 GBP £6,216 Infrastructure
Kent County Council 2012-4 GBP £6,785 Highways and Transportation Related Costs
Kent County Council 2012-3 GBP £2,609 Highways and Transportation related costs
Kent County Council 2011-11 GBP £23,958 Equipment, Furniture and Materials and Livestock
Kent County Council 2011-10 GBP £3,141 Property Services & Construction
Kent County Council 2011-8 GBP £1,480 Highways & Transportation Related Costs
Kent County Council 2011-6 GBP £8,002
Kent County Council 2011-4 GBP £3,000 Grants

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 CANTERBURY ARCHAEOLOGICAL TRUST 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 CANTERBURY ARCHAEOLOGICAL TRUST 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 CANTERBURY ARCHAEOLOGICAL TRUST 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.