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

PETER WARD HOMES LIMITED

Annie Reed Road, Grovehill, Beverley East Yorkshire, HU17 0LF,
Company Registration Number
01758094
Private Limited Company
Active

Company Overview

About Peter Ward Homes Ltd
PETER WARD HOMES LIMITED was founded on 1983-10-03 and has its registered office in Beverley East Yorkshire. The organisation's status is listed as "Active". Peter Ward Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PETER WARD HOMES LIMITED
 
Legal Registered Office
Annie Reed Road
Grovehill
Beverley East Yorkshire
HU17 0LF
Other companies in HU17
 
Filing Information
Company Number 01758094
Company ID Number 01758094
Date formed 1983-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts GROUP
VAT Number /Sales tax ID GB475445326  
Last Datalog update: 2024-05-08 16:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER WARD HOMES 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 PETER WARD HOMES LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY FIONA KEY
Company Secretary 2005-09-13
GLYN GRAHAM HARRISON
Director 2005-05-01
ROSEMARY FIONA KEY
Director 2007-01-02
PETER DAVID WARD
Director 1992-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HENRY WARD
Director 2015-09-01 2016-11-24
PETER JOSEPH RICHARDSON
Director 2007-01-02 2008-09-01
GERALDINE BEATRICE WARD
Company Secretary 1992-05-16 2005-10-12
GEOFFREY ERIC PYKETT
Director 1992-01-01 2003-07-25

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
2024-05-08CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-03-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-19Memorandum articles filed
2024-01-10APPOINTMENT TERMINATED, DIRECTOR GLYN GRAHAM HARRISON
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017580940069
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 017580940071
2022-12-12REGISTRATION OF A CHARGE / CHARGE CODE 017580940070
2022-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940070
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017580940061
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017580940063
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017580940056
2022-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017580940056
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940069
2021-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940068
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940067
2020-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940066
2020-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940065
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017580940062
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940064
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940063
2019-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017580940057
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017580940055
2019-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 47
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017580940059
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017580940058
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY WARD
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29ANNOTATIONOther
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940062
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-23AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940061
2015-12-08ANNOTATIONOther
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940060
2015-12-04ANNOTATIONOther
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940059
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940058
2015-11-20ANNOTATIONOther
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940057
2015-09-03AP01DIRECTOR APPOINTED MR CHARLES HENRY WARD
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05ANNOTATIONOther
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940056
2015-06-03ANNOTATIONOther
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940055
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017580940053
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017580940054
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-08AR0130/04/15 FULL LIST
2015-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940054
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2014-08-29ANNOTATIONOther
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 017580940053
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-19AR0130/04/14 FULL LIST
2014-05-19AD02SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2014-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0130/04/13 FULL LIST
2013-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2013-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0130/04/12 FULL LIST
2012-05-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0130/04/11 FULL LIST
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2011-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-16AD02SAIL ADDRESS CREATED
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY FIONA KEY / 15/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID WARD / 15/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY FIONA KEY / 15/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN GRAHAM HARRISON / 15/02/2011
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0130/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID WARD / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY FIONA KEY / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN GRAHAM HARRISON / 01/10/2009
2010-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2009-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR PETER RICHARDSON
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2008-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY KEY / 01/03/2008
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARDSON / 01/03/2008
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to PETER WARD HOMES 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 PETER WARD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 71
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 64
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-27 Outstanding MAUREEN EVRIL READ
LEGAL CHARGE 2011-04-19 Outstanding EAST RIDING OF YORKSHIRE COUNCIL
LEGAL MORTGAGE 2006-08-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-08-21 Outstanding HSBC BANK PLC
LEGAL CHARGE 1999-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-12-18 Satisfied ANNE DELESE BARNARD
LEGAL CHARGE 1998-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-10-06 Satisfied DAVID ANDREW TAYLOR MEDLEY
LEGAL CHARGE 1997-10-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1996-12-19 Satisfied CYRIL SMITH
LEGAL CHARGE 1996-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-01-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-09-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-10-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-06-01 Satisfied G.B.WARD
LEGAL CHARGE 1992-07-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-09 Satisfied GERALDINE BEATRICE WARD
LEGAL MORTGAGE 1991-05-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-09-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1986-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PETER WARD HOMES LIMITED

Intangible Assets
Patents
We have not found any records of PETER WARD HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER WARD HOMES LIMITED
Trademarks
We have not found any records of PETER WARD HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER WARD HOMES 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 (43390 - Other building completion and finishing) as PETER WARD HOMES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where PETER WARD HOMES 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 PETER WARD HOMES 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 PETER WARD HOMES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1