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

BARNDOME LIMITED

The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG,
Company Registration Number
01772157
Private Limited Company
Active

Company Overview

About Barndome Ltd
BARNDOME LIMITED was founded on 1983-11-23 and has its registered office in Manchester. The organisation's status is listed as "Active". Barndome Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARNDOME LIMITED
 
Legal Registered Office
The Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Other companies in M3
 
Filing Information
Company Number 01772157
Company ID Number 01772157
Date formed 1983-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-15
Return next due 2025-03-29
Type of accounts SMALL
Last Datalog update: 2024-03-20 10:03:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNDOME LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEX KACHANI AND CO   ANTHONY WACKS AND CO   MICHAEL PAWSON AND CO   ROYCE PEELING GREEN LIMITED   RPG AUDIT SERVICES LIMITED   RPG SERVICES LIMITED   SHAHMIR & SHAHMIR 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 BARNDOME LIMITED

Current Directors
Officer Role Date Appointed
PETER COLLINS
Company Secretary 1992-04-02
DAVID JOHN COLLINS
Director 2001-04-02
LISE JANE COLLINS
Director 2001-04-02
PETER COLLINS
Director 1992-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL COLLINS
Director 1992-04-02 2010-03-17
WILLIAM EDWARD WALSH
Director 1992-04-02 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER COLLINS PETROS DEVELOPMENTS (ALTRINCHAM) LIMITED Company Secretary 2003-03-06 CURRENT 2003-01-29 Active
PETER COLLINS PETROS (TRURO) LIMITED Company Secretary 1999-10-06 CURRENT 1999-10-05 Active
PETER COLLINS PETROS (BURY ST.EDMUNDS) LIMITED Company Secretary 1997-03-27 CURRENT 1990-12-12 Active - Proposal to Strike off
PETER COLLINS PETROS (SOUTHERN) LIMITED Company Secretary 1992-01-10 CURRENT 1989-01-10 Active - Proposal to Strike off
PETER COLLINS PETROS DEVELOPMENT COMPANY LIMITED Company Secretary 1991-04-02 CURRENT 1964-08-24 Active
DAVID JOHN COLLINS TALA HOMES LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
DAVID JOHN COLLINS TALA HOUSING LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
DAVID JOHN COLLINS TALA PERFORMANCE LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
DAVID JOHN COLLINS STAMFORD BUILDINGS MANAGEMENT COMPANY LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
DAVID JOHN COLLINS EMMS COURT MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
DAVID JOHN COLLINS PETROS (FLEET) LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2015-06-09
DAVID JOHN COLLINS PETROS CANTERBURY LIMITED Director 2011-09-20 CURRENT 2010-09-21 Active
DAVID JOHN COLLINS PETROS LAUNCESTON LIMITED Director 2011-08-23 CURRENT 2011-08-23 Dissolved 2016-05-17
DAVID JOHN COLLINS PETROS SANDWICH LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
DAVID JOHN COLLINS ARGYLE COURT MANAGEMENT COMPANY LIMITED Director 2008-05-12 CURRENT 2007-11-27 Active
DAVID JOHN COLLINS BUCKINGHAM GATE CONSULTING LIMITED Director 2007-06-14 CURRENT 2007-06-14 Dissolved 2016-08-30
DAVID JOHN COLLINS VALEDRIVE LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
DAVID JOHN COLLINS PETROS NORTH WALSHAM LIMITED Director 2005-12-06 CURRENT 2005-12-06 Active
DAVID JOHN COLLINS PETROS NORWICH LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
DAVID JOHN COLLINS PETROS LONDON LIMITED Director 2003-03-26 CURRENT 2003-03-26 Active
DAVID JOHN COLLINS PETROS DEVELOPMENTS (ALTRINCHAM) LIMITED Director 2003-03-06 CURRENT 2003-01-29 Active
DAVID JOHN COLLINS PETROS (TRURO) LIMITED Director 1999-10-06 CURRENT 1999-10-05 Active
DAVID JOHN COLLINS PETROS (SOUTHERN) LIMITED Director 1992-01-10 CURRENT 1989-01-10 Active - Proposal to Strike off
DAVID JOHN COLLINS PETROS (BURY ST.EDMUNDS) LIMITED Director 1991-12-12 CURRENT 1990-12-12 Active - Proposal to Strike off
DAVID JOHN COLLINS PETROS DEVELOPMENT COMPANY LIMITED Director 1991-04-02 CURRENT 1964-08-24 Active
LISE JANE COLLINS PETROS NORTH WALSHAM LIMITED Director 2005-12-06 CURRENT 2005-12-06 Active
LISE JANE COLLINS PETROS NORWICH LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
LISE JANE COLLINS PETROS LONDON LIMITED Director 2004-01-12 CURRENT 2003-03-26 Active
LISE JANE COLLINS PETROS DEVELOPMENTS (ALTRINCHAM) LIMITED Director 2003-03-06 CURRENT 2003-01-29 Active
LISE JANE COLLINS PETROS (TRURO) LIMITED Director 1999-10-06 CURRENT 1999-10-05 Active
LISE JANE COLLINS PETROS (BURY ST.EDMUNDS) LIMITED Director 1997-03-27 CURRENT 1990-12-12 Active - Proposal to Strike off
LISE JANE COLLINS PETROS DEVELOPMENT COMPANY LIMITED Director 1991-04-02 CURRENT 1964-08-24 Active
PETER COLLINS STAMFORD BUILDINGS MANAGEMENT COMPANY LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
PETER COLLINS PETROS NORTH WALSHAM LIMITED Director 2005-12-06 CURRENT 2005-12-06 Active
PETER COLLINS PETROS NORWICH LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
PETER COLLINS PETROS LONDON LIMITED Director 2004-01-12 CURRENT 2003-03-26 Active
PETER COLLINS PETROS DEVELOPMENTS (ALTRINCHAM) LIMITED Director 2003-03-06 CURRENT 2003-01-29 Active
PETER COLLINS PETROS (TRURO) LIMITED Director 1999-10-06 CURRENT 1999-10-05 Active
PETER COLLINS PETROS (BURY ST.EDMUNDS) LIMITED Director 1997-03-27 CURRENT 1990-12-12 Active - Proposal to Strike off
PETER COLLINS PETROS (SOUTHERN) LIMITED Director 1992-01-10 CURRENT 1989-01-10 Active - Proposal to Strike off
PETER COLLINS GREATER MANCHESTER FEDERATION OF BOYS' CLUBS Director 1991-11-29 CURRENT 1961-11-30 Active
PETER COLLINS PETROS DEVELOPMENT COMPANY LIMITED Director 1991-04-02 CURRENT 1964-08-24 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
2024-03-2030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-02-01Director's details changed for Mr David John Collins on 2024-01-28
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-21CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-16Director's details changed for Mrs Lise Jane Cox on 2018-11-01
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-23CH01Director's details changed for Mrs Lise Jane Cox on 2021-04-01
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM The Copper Room Deva Centre Trinity Way Manchester M3 7BG England
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-03-23CH01Director's details changed for Lise Jane Collins on 2019-10-21
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-03-19CH01Director's details changed for Mr David John Collins on 2019-03-14
2019-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER COLLINS on 2019-03-14
2019-03-19PSC04Change of details for Mr Peter Collins as a person with significant control on 2019-03-14
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM The Copper Room Deva Centre Trinity Way Manchester M3 7BG
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLLINS / 23/04/2017
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LISE JANE COLLINS / 23/11/2017
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLINS / 23/11/2017
2018-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER COLLINS on 2017-04-23
2018-04-23PSC04Change of details for Mr Peter Collins as a person with significant control on 2017-11-23
2018-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-06-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0115/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Mr David John Collins on 2016-03-14
2015-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0115/03/15 ANNUAL RETURN FULL LIST
2014-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0115/03/14 ANNUAL RETURN FULL LIST
2013-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-03-26AR0115/03/13 ANNUAL RETURN FULL LIST
2012-03-26AR0115/03/12 FULL LIST
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLINS / 14/03/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLLINS / 14/03/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LISE JANE COLLINS / 14/03/2012
2012-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER COLLINS / 14/03/2012
2012-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BERYL COLLINS
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BERYL COLLINS
2011-03-28AR0115/03/11 FULL LIST
2011-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-04-15AR0115/03/10 FULL LIST
2010-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-03-26363aRETURN MADE UP TO 15/03/09; NO CHANGE OF MEMBERS
2009-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-04-11363sRETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS
2008-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-30363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-27363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-03363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-24363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL
2002-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-21363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-28288aNEW DIRECTOR APPOINTED
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-23363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/00
2000-03-31363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-13363sRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-03363sRETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS
1997-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-10363sRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
1996-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-28363sRETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-04-06363sRETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS
1995-01-25SRES01ALTER MEM AND ARTS 08/12/94
1994-04-11363sRETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS
1994-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-04-26363(288)DIRECTOR RESIGNED
1993-04-26363sRETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS
1993-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-04-26288DIRECTOR RESIGNED
1992-04-24363sRETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS
1992-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-04-24363(288)DIRECTOR RESIGNED
1991-05-17363aRETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS
1991-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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 BARNDOME LIMITED

Intangible Assets
Patents
We have not found any records of BARNDOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNDOME LIMITED
Trademarks
We have not found any records of BARNDOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNDOME 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 (96090 - Other service activities n.e.c.) as BARNDOME LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BARNDOME 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 BARNDOME 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 BARNDOME 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.