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

EDR BUILDERS LIMITED

CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
02179736
Private Limited Company
Liquidation

Company Overview

About Edr Builders Ltd
EDR BUILDERS LIMITED was founded on 1987-10-16 and has its registered office in Hertford. The organisation's status is listed as "Liquidation". Edr Builders 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
EDR BUILDERS LIMITED
 
Legal Registered Office
CASTLEGATE HOUSE
36 CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in SE19
 
Previous Names
HOLLYBROOK LIMITED20/03/2009
Filing Information
Company Number 02179736
Company ID Number 02179736
Date formed 1987-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB480143174  
Last Datalog update: 2022-10-13 14:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDR BUILDERS 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 EDR BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES COX
Director 1987-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE MARIA COX
Company Secretary 1991-06-29 2010-10-19
PAULINE MARIA COX
Director 1992-08-24 2010-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES COX LB NEW HOMES LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
MICHAEL JAMES COX HOLLYBROOK (DOWNHAM) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Liquidation
MICHAEL JAMES COX HOLLYBROOK (PARADISE STREET) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
MICHAEL JAMES COX PINEWOODS (ROMFORD) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Liquidation
MICHAEL JAMES COX LEANDRO LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
MICHAEL JAMES COX DELTA INVESTMENTS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
MICHAEL JAMES COX BATH HOUSE LOFTS LIMITED Director 2013-05-24 CURRENT 2012-09-03 Active
MICHAEL JAMES COX HOLLYBROOK (UK) LIMITED Director 2012-10-03 CURRENT 2009-04-01 Active
MICHAEL JAMES COX IVYSTREAM HOLDINGS LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active
MICHAEL JAMES COX DRANTON LIMITED Director 2009-01-09 CURRENT 2009-01-09 Dissolved 2015-08-22
MICHAEL JAMES COX RILSTON DEVELOPMENTS LIMITED Director 2007-08-27 CURRENT 2007-08-28 Dissolved 2013-11-26
MICHAEL JAMES COX CHARLBURY BUILDERS LIMITED Director 2007-03-31 CURRENT 1995-09-28 Active
MICHAEL JAMES COX REDCROSS WAY MANAGEMENT LIMITED Director 2003-02-21 CURRENT 2003-01-08 Active
MICHAEL JAMES COX SEEHORN LIMITED Director 2002-04-12 CURRENT 2002-04-12 Liquidation
MICHAEL JAMES COX HOLLYBROOK PROPERTIES LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
MICHAEL JAMES COX HOLLYBROOK PROPERTY HOLDINGS LIMITED Director 2001-09-19 CURRENT 2001-09-19 Active
MICHAEL JAMES COX MPC HOMES LIMITED Director 1994-04-06 CURRENT 1994-02-09 Dissolved 2015-09-29

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
2024-01-03Voluntary liquidation Statement of receipts and payments to 2023-11-06
2023-12-06Voluntary liquidation Statement of receipts and payments to 2022-11-06
2023-08-16Voluntary liquidation deferral of dissolution
2022-10-07Appointment of a voluntary liquidator
2022-10-07600Appointment of a voluntary liquidator
2022-09-07Deferment of dissolution (voluntary)
2022-09-07COLIQDeferment of dissolution (voluntary)
2022-06-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-06
2021-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-06
2020-09-21LIQ10Removal of liquidator by court order
2020-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-06
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Foresters Hall 25 -27 Westow Street London SE19 3RY
2018-11-26600Appointment of a voluntary liquidator
2018-11-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-07
2018-11-26LIQ02Voluntary liquidation Statement of affairs
2018-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-08-03PSC02Notification of Delta Investments Limited as a person with significant control on 2016-04-06
2017-05-05AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-01DISS40Compulsory strike-off action has been discontinued
2017-03-10DISS16(SOAS)Compulsory strike-off action has been suspended
2017-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-07AR0129/06/16 FULL LIST
2016-02-12AA28/02/15 TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-14AR0129/06/15 FULL LIST
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-28AR0129/06/14 FULL LIST
2014-03-26DISS40DISS40 (DISS40(SOAD))
2014-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2014-03-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-03-04GAZ1FIRST GAZETTE
2013-07-29AR0129/06/13 FULL LIST
2013-06-05DISS40DISS40 (DISS40(SOAD))
2013-06-04AA29/02/12 TOTAL EXEMPTION SMALL
2013-02-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-02-26GAZ1FIRST GAZETTE
2012-09-13AA28/02/11 TOTAL EXEMPTION SMALL
2012-08-30AR0129/06/12 FULL LIST
2012-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2011-10-08DISS40DISS40 (DISS40(SOAD))
2011-10-06AR0129/06/11 FULL LIST
2011-05-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-03-08GAZ1FIRST GAZETTE
2010-11-23RES13SECRETARY NOT REQUIRED 19/10/2010
2010-11-23RES01ALTER ARTICLES 19/10/2010
2010-11-23TM02APPOINTMENT TERMINATED, SECRETARY PAULINE COX
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE COX
2010-07-26AR0129/06/10 FULL LIST
2010-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2009-07-20363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-03-18CERTNMCOMPANY NAME CHANGED HOLLYBROOK LIMITED CERTIFICATE ISSUED ON 20/03/09
2009-02-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2008-12-24AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-07-15363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-08RES13GUARANTEE AND INDEMNITY 23/06/2008
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-12-23AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-22AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-07-18363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW
2006-03-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 28/02/05
2005-12-29AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-07-13363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-05288cDIRECTOR'S PARTICULARS CHANGED
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-24AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-24363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TZ
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to EDR BUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-09-23
Notices to2019-03-29
Resolution2018-11-15
Appointmen2018-11-15
Meetings o2018-10-29
Proposal to Strike Off2014-03-04
Proposal to Strike Off2013-02-26
Proposal to Strike Off2011-03-08
Fines / Sanctions
No fines or sanctions have been issued against EDR BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT 2008-05-13 Outstanding HERITABLE BANK LIMITED
FLOATING CHARGE AND SECURITY ASSIGNMENT 2008-05-13 Outstanding HERITABLE BANK PLC
LEGAL CHARGE 2008-01-31 Outstanding ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE
CHARGE OVER BENEFIT OF AGREEMENTS 2007-11-06 Outstanding ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE
LEGAL CHARGE 2004-12-22 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2004-12-22 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2003-10-29 Satisfied ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2003-09-09 Satisfied ANGLO IRISH BANK CORPORATION PLC AND ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2003-04-14 Satisfied ANGLO IRISH ASSET FINANCE PLC (THE LENDER) AND ANGLO IRISH BANK CORPORATION PLC (THE BANK)
DEED OF ASSIGNMENT 2002-10-22 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT 2002-10-22 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2002-05-11 Outstanding ANGLO IRISH ASSET FINANCE PLC AND ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2002-04-29 Satisfied ANGLO IRISH ASSET FINANCE PLC
MORTGAGE 2001-10-30 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-07-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2001-03-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2001-03-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE 2000-10-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-03-31 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-03-28 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT 2000-03-28 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1999-12-10 Satisfied HOLLYBROOK LIMITED
LEGAL CHARGE 1999-07-14 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE 1999-03-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1998-02-24 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE DEED 1998-02-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1998-02-13 Satisfied ANGLO IRISH BANK CORPORATION PLC
RESIDUAL FLOATING CHARGE 1997-12-30 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1997-12-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE 1997-03-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-09-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-07-26 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1996-06-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1995-06-30 Satisfied THE URBAN REGENERATION AGENCY
LEGAL MORTGAGE 1995-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1993-10-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28

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 EDR BUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of EDR BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDR BUILDERS LIMITED
Trademarks
We have not found any records of EDR BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDR BUILDERS 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 (41100 - Development of building projects) as EDR BUILDERS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EDR BUILDERS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEDR BUILDERS LIMITEDEvent Date2022-09-23
Name of Company: EDR BUILDERS LIMITED Company Number: 02179736 Nature of Business: Development and Construction of Commercial Buildings Registered office: Foresters Hall, 25 -27 Westow Street, London…
 
Initiating party Event TypeNotices to
Defending partyEDR BUILDERS LIMITEDEvent Date2019-03-29
 
Initiating party Event TypeResolution
Defending partyEDR BUILDERS LIMITEDEvent Date2018-11-15
 
Initiating party Event TypeAppointmen
Defending partyEDR BUILDERS LIMITEDEvent Date2018-11-15
Name of Company: EDR BUILDERS LIMITED Company Number: 02179736 Nature of Business: Development and Construction of Commercial Buildings Registered office: Foresters Hall, 25-27 Westow Street, London,…
 
Initiating party Event TypeMeetings o
Defending partyEDR BUILDERS LIMITEDEvent Date2018-10-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyEDR BUILDERS LIMITEDEvent Date2014-03-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyEDR BUILDERS LIMITEDEvent Date2013-02-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyEDR BUILDERS LIMITEDEvent Date2011-03-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDR BUILDERS 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 EDR BUILDERS 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.