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

APPLEDENE LIMITED

15 CLARE ROAD, HALIFAX, WEST YORKSHIRE, HX1 2HY,
Company Registration Number
01462152
Private Limited Company
Active

Company Overview

About Appledene Ltd
APPLEDENE LIMITED was founded on 1979-11-20 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Appledene Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APPLEDENE LIMITED
 
Legal Registered Office
15 CLARE ROAD
HALIFAX
WEST YORKSHIRE
HX1 2HY
Other companies in HX1
 
Filing Information
Company Number 01462152
Company ID Number 01462152
Date formed 1979-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB333607864  
Last Datalog update: 2024-11-05 19:38:40
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.
Companies with same name APPLEDENE LIMITED
The following companies were found which have the same name as APPLEDENE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APPLEDENE CATERERS LIMITED 9 COURT ROAD BRIDGEND MID GLAMORGAN CF31 1BE Active Company formed on the 1973-03-27
APPLEDENE CONSULTING LIMITED 19, ROUNDHOUSE DRIVE TOTTON HAMPSHIRE SO4O 7EU Active - Proposal to Strike off Company formed on the 2007-04-24
APPLEDENE CONTRACTS LIMITED 4 SUNNYSIDE WALK ARCLID SANDBACH CHESHIRE CW11 2SA Active - Proposal to Strike off Company formed on the 2013-06-07
APPLEDENE HEALTH LIMITED 42A PARK ROAD GATLEY CHEADLE SK8 4HW Active - Proposal to Strike off Company formed on the 2013-10-28
APPLEDENE USA, INC. 200 EAST 78TH STREET APT #5C NEW YORK NY 10075 Active Company formed on the 2008-12-17
APPLEDENE EMPLOYMENT AGENCY, INC. 67 SOUTHPORT COVE BONITA SPRINGS FL 34134 Inactive Company formed on the 1997-04-16
APPLEDENE HOLDINGS LIMITED 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU Active - Proposal to Strike off Company formed on the 2019-03-08
APPLEDENE INVESTMENTS LIMITED Unknown
APPLEDENE USA INC 200 EAST 78TH STREET APARTMENT 5C NEW YORK 10075 NY Active Company formed on the 2023-01-04
APPLEDENE CONSULTANCY LIMITED APPLEDENE WINDERMERE ROAD LINDALE GRANGE-OVER-SANDS LA11 6LB Active Company formed on the 2023-06-27

Company Officers of APPLEDENE LIMITED

Current Directors
Officer Role Date Appointed
PAUL LAURENCE BRANDON
Director 1997-11-21
ANTHONY PAUL BRIERLEY
Director 1994-09-01
LUBOMIRA BRIERLEY
Director 2001-08-23
JENNIFER SARAH DELANEY
Director 2011-04-01
JOANNE KING
Director 2012-01-04
PAUL JAMES MISSELBROOK
Director 2012-04-01
CLARE FELICITY ROBINSON
Director 2001-08-23
IAN MICHAEL ROBINSON
Director 2001-08-23
KATHERINE SMITHSON
Director 2011-01-04
HELEN FRANCES WADDINGTON
Director 2011-04-01
RICHARD WADDINGTON
Director 2004-03-03
DAVID PATRICK WALSH
Director 2001-08-23
SUSAN ELIZABETH WALSH
Director 2001-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN PIDGEON
Director 1992-03-02 2013-09-30
YVONNE MARY PIDGEON
Director 1992-03-02 2013-09-30
HUGH SHERRARD SMITH
Company Secretary 1994-04-01 2013-03-31
HUGH SHERRARD SMITH
Director 1992-03-02 2013-03-31
JANET MARY SHERRARD-SMITH
Director 1992-03-02 2013-03-31
JUDITH SARAH BRANDON
Director 2011-01-04 2013-03-30
ALASTAIR WILLIAM NEILL
Director 1992-03-02 2011-03-31
ELIZABETH PAULINE NEILL
Director 1992-03-02 2011-03-31
RICHARD NOEL DONKERSLEY
Director 1992-03-02 2010-06-15
CLIFFORD LEES
Company Secretary 1992-03-02 1994-03-31
CLIFFORD LEES
Director 1992-03-02 1994-03-31
SHEILA LEES
Director 1992-03-02 1994-03-31
DAVID WILLIAM STANLEY
Director 1992-03-02 1994-03-31
PAMELA BARBARA STANLEY
Director 1992-03-02 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LAURENCE BRANDON APPLEYARD LEES LTD Director 2011-03-31 CURRENT 2004-06-17 Active
ANTHONY PAUL BRIERLEY CARR HALL GARDENS MANAGEMENT LIMITED Director 2008-09-03 CURRENT 1999-04-19 Active
ANTHONY PAUL BRIERLEY APPLEYARD LEES LTD Director 2004-06-17 CURRENT 2004-06-17 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
2025-02-03CESSATION OF GWYN WILSON AS A PERSON OF SIGNIFICANT CONTROL
2025-01-10APPOINTMENT TERMINATED, DIRECTOR GWYN WILSON
2024-10-0431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-24CONFIRMATION STATEMENT MADE ON 20/07/24, WITH UPDATES
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-10-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-29PSC07CESSATION OF LUBOMIRA BRIERLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LUBOMIRA BRIERLEY
2020-09-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRANCES WADDINGTON
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SMITHSON
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL BRIERLEY
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL ROBINSON
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE DENISE SANDERSON
2020-02-13PSC07CESSATION OF JOANNE KING AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02AP01DIRECTOR APPOINTED GWYN WILSON
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE KING
2019-09-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-03-05AP03Appointment of Mr Paul Laurence Brandon as company secretary on 2013-03-31
2019-03-05CH03Secretary's details changed
2018-12-11CH01Director's details changed for Mr Richard Waddington on 2018-11-29
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES MISSELBROOK
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-02-10CH03Secretary's details changed
2018-02-09CH01Director's details changed for Mr Paul Laurence Brandon on 2018-01-26
2018-02-07CH01Director's details changed for Mrs Helen Waddington on 2018-02-06
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2500
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2500
2016-03-29AR0102/03/16 ANNUAL RETURN FULL LIST
2015-07-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2500
2015-03-05AR0102/03/15 ANNUAL RETURN FULL LIST
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2500
2014-03-17AR0102/03/14 ANNUAL RETURN FULL LIST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE PIDGEON
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PIDGEON
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30CH03Secretary's details changed
2013-07-30CH01Director's details changed for Mr Paul Laurence Brandon on 2013-07-30
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BRANDON
2013-04-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY HUGH SHERRARD SMITH
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET SHERRARD-SMITH
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH SHERRARD SMITH
2013-03-25AR0102/03/13 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JENNIFER DELANEY / 29/01/2013
2012-10-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-11AP01DIRECTOR APPOINTED MR PAUL JAMES MISSELBROOK
2012-04-02AR0102/03/12 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MRS JOANNE KING
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-27AP01DIRECTOR APPOINTED MRS HELEN WADDINGTON
2011-04-01AP01DIRECTOR APPOINTED DOCTOR JENNIFER DELANEY
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NEILL
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR NEILL
2011-03-29AR0102/03/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL ROBINSON / 01/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE FELICITY ROBINSON / 01/03/2011
2011-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR HUGH SHERRARD SMITH / 01/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PIDGEON / 01/03/2011
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DONKERSLEY
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE SMITHSON / 01/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH SHERRARD SMITH / 01/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WALSH / 01/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK WALSH / 01/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WADDINGTON / 01/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY SHERRARD-SMITH / 01/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MARY PIDGEON / 01/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM NEILL / 01/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PAULINE NEILL / 01/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LUBOMIRA BRIERLEY / 01/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL BRIERLEY / 01/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAURENCE BRANDON / 01/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH SARAH BRANDON / 01/03/2011
2011-02-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2011-02-18AD02SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW UNITED KINGDOM
2011-02-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2011-02-18AD02SAIL ADDRESS CREATED
2011-01-20AP01DIRECTOR APPOINTED MRS KATHERINE SMITHSON
2011-01-20AP01DIRECTOR APPOINTED MRS JUDITH SARAH BRANDON
2010-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0102/03/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-28363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 27/03/2009
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WALSH / 27/03/2009
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / JANET SHERRARD-SMITH / 27/03/2009
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WADDINGTON / 27/03/2009
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE ROBINSON / 27/03/2009
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-16363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APPLEDENE 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 APPLEDENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPLEDENE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2021-03-31

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 APPLEDENE LIMITED

Intangible Assets
Patents
We have not found any records of APPLEDENE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLEDENE LIMITED
Trademarks
We have not found any records of APPLEDENE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLEDENE 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 (82990 - Other business support service activities n.e.c.) as APPLEDENE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where APPLEDENE 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 APPLEDENE 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 APPLEDENE 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.
    Other companies at postcode HX1 2HY