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

PUTNEY & WOOD LIMITED

THE RED BRICK BARN GREAT MOLLANDS FARM, MOLLANDS LANE, SOUTH OCKENDEN, ESSEX, RM15 6RU,
Company Registration Number
02642596
Private Limited Company
Active

Company Overview

About Putney & Wood Ltd
PUTNEY & WOOD LIMITED was founded on 1991-09-03 and has its registered office in South Ockenden. The organisation's status is listed as "Active". Putney & Wood Limited is a Private Limited Company registered in ENGLAND 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
PUTNEY & WOOD LIMITED
 
Legal Registered Office
THE RED BRICK BARN GREAT MOLLANDS FARM
MOLLANDS LANE
SOUTH OCKENDEN
ESSEX
RM15 6RU
Other companies in RM15
 
Filing Information
Company Number 02642596
Company ID Number 02642596
Date formed 1991-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB597213418  
Last Datalog update: 2024-04-07 04:09:39
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 PUTNEY & WOOD LIMITED
The following companies were found which have the same name as PUTNEY & WOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PUTNEY & WOOD CONTRACTS LIMITED 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW Active Company formed on the 2022-03-04

Company Officers of PUTNEY & WOOD LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALAN HALL
Director 2000-08-01
BARRY WILLIAM PUTNEY
Director 2000-08-28
ANDREW GERRARD WOOD
Director 1991-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES RICHARD GREEN
Company Secretary 2010-07-28 2010-09-08
CHARLES RICHARD GREEN
Director 2010-07-28 2010-09-08
STEPHEN RICHARD ALEXANDER COX
Company Secretary 2004-01-30 2008-07-02
GEOFFREY CHARLES PIPER
Company Secretary 2000-08-01 2004-01-30
BARRY WILLIAM PUTNEY
Company Secretary 1982-10-04 2000-08-01
COMPANY DIRECTORS LIMITED
Nominated Director 1991-09-03 1991-10-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1991-09-03 1982-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALAN HALL JOHN F HUNT POWER GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JOHN ALAN HALL BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
JOHN ALAN HALL JCA CAPITAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
JOHN ALAN HALL JOHN F HUNT RESIDENTIAL LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JOHN ALAN HALL ACE CONSULTANTS EUROPE LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active - Proposal to Strike off
JOHN ALAN HALL THAMESIDE SUPPLIES LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
JOHN ALAN HALL EXCLUSION ZONE LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
JOHN ALAN HALL ASBESTOS CONSULTANTS EUROPE LIMITED Director 2012-11-06 CURRENT 2008-01-04 Active
JOHN ALAN HALL MILL GREEN INVESTMENTS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
JOHN ALAN HALL JOHN F HUNT REGENERATION LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
JOHN ALAN HALL THE BIRDSHOT UVEITIS SOCIETY Director 2011-08-09 CURRENT 2011-07-25 Active
JOHN ALAN HALL JOHN F HUNT GROUP LTD Director 2006-05-03 CURRENT 2006-05-03 Active
JOHN ALAN HALL ACE TRAINING LIMITED Director 2006-01-03 CURRENT 2005-12-21 Active
JOHN ALAN HALL JOHN F HUNT POWER LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
JOHN ALAN HALL BELHUS LAND LTD Director 2005-03-10 CURRENT 2005-03-08 Active
JOHN ALAN HALL ASHBY STONE INTERIORS LTD Director 2004-12-24 CURRENT 2004-12-24 Active
JOHN ALAN HALL MAGNET ROAD MANAGEMENT COMPANY LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
JOHN ALAN HALL JOHN F. HUNT FORMWORK LIMITED Director 2003-08-05 CURRENT 2003-08-05 Active
JOHN ALAN HALL THAMESIDE LIFTING LIMITED Director 2002-08-22 CURRENT 1979-10-19 Active
JOHN ALAN HALL JOHN F. HUNT NEW HOMES LTD Director 2002-02-01 CURRENT 2001-05-09 Liquidation
JOHN ALAN HALL JOHN F. HUNT MANAGEMENT COMPANY LIMITED Director 1999-04-13 CURRENT 1999-04-13 Active
JOHN ALAN HALL PHOENICIAN LIMITED Director 1996-11-28 CURRENT 1996-09-27 Active - Proposal to Strike off
JOHN ALAN HALL JOHN F. HUNT DEVELOPMENTS LTD Director 1996-08-30 CURRENT 1996-03-27 Active
JOHN ALAN HALL JOHN F. HUNT HIRE CENTRES LTD Director 1994-08-16 CURRENT 1994-06-24 Active
JOHN ALAN HALL MARDYKE VALLEY GOLF CLUB LIMITED Director 1992-10-01 CURRENT 1992-02-20 Active
JOHN ALAN HALL HILL FARM ESTATES LIMITED Director 1991-09-13 CURRENT 1987-01-30 Active
JOHN ALAN HALL JOHN F HUNT LIMITED Director 1991-06-12 CURRENT 1981-12-09 Active
JOHN ALAN HALL JOHN F. HUNT PLANT HIRE LTD Director 1991-04-02 CURRENT 1986-10-09 Active
ANDREW GERRARD WOOD ASHBY STONE INTERIORS LTD Director 2004-12-24 CURRENT 2004-12-24 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
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-09-06Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-09-06Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-09-06Change of share class name or designation
2023-09-06Memorandum articles filed
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05Previous accounting period shortened from 31/03/23 TO 30/09/22
2023-01-05AA01Previous accounting period shortened from 31/03/23 TO 30/09/22
2022-12-22Appointment of Mrs Julie Putney as company secretary on 2022-12-22
2022-12-22Appointment of Mrs Louise Wood as company secretary on 2022-12-22
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AP03Appointment of Mrs Julie Putney as company secretary on 2022-12-22
2022-09-07CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-07-15CH01Director's details changed for Andrew Gerrard Wood on 2021-07-14
2021-07-14PSC04Change of details for Mr Andrew Gerard Wood as a person with significant control on 2021-07-14
2021-03-27AA06/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-12-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-05-16CH01Director's details changed for Barry William Putney on 2018-05-15
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM The Red Brick Barn Great Mollands Farm Mollands Lane South Ockenden Essex RM15 6RX
2018-05-15PSC04Change of details for Mr Barry William Putney as a person with significant control on 2018-05-15
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 993
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 993
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 993
2015-09-11AR0103/09/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 993
2014-09-24AR0103/09/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0103/09/13 ANNUAL RETURN FULL LIST
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/13 FROM Europa Park London Road Grays Essex RM20 4DB
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0103/09/12 ANNUAL RETURN FULL LIST
2011-11-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0103/09/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AR0103/09/10 ANNUAL RETURN FULL LIST
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN
2010-09-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES GREEN
2010-08-05AP01DIRECTOR APPOINTED MR CHARLES RICHARD GREEN
2010-08-05AP03SECRETARY APPOINTED MR CHARLES RICHARD GREEN
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-27AR0103/09/09 FULL LIST
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY STEPHEN COX
2007-09-11363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-13363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-12363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09RES12VARYING SHARE RIGHTS AND NAMES
2005-06-0988(2)RAD 01/05/05-31/05/05 £ SI 3@1=3 £ IC 990/993
2004-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-08288bSECRETARY RESIGNED
2004-02-08288aNEW SECRETARY APPOINTED
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-24363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-26363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-02-27287REGISTERED OFFICE CHANGED ON 27/02/02 FROM: EUROPA PARK LONDON ROAD GRAYS ESSEX RM20 4DB
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 3 QUEEN STREET ASHFORD KENT TN23 1RF
2001-09-25288cDIRECTOR'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-06-18225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01
2001-06-1888(2)RAD 01/01/01-31/03/01 £ SI 984@1=984 £ IC 6/990
2000-09-22363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-09-22288cDIRECTOR'S PARTICULARS CHANGED
2000-09-22288aNEW DIRECTOR APPOINTED
2000-08-21288aNEW DIRECTOR APPOINTED
2000-08-14288bSECRETARY RESIGNED
2000-08-14288aNEW SECRETARY APPOINTED
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-0188(2)RAD 02/03/00--------- £ SI 4@1=4 £ IC 2/6
1999-09-29363sRETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-20363sRETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS
1998-11-30287REGISTERED OFFICE CHANGED ON 30/11/98 FROM: 12 CANON WOODS WAY KENNINGTON ASHFORD KENT TN24 9QY
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-17363sRETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS
1997-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/96
1996-10-09363sRETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS
1995-12-29363sRETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS
1995-06-21AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-10-19363sRETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PUTNEY & WOOD 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 PUTNEY & WOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-14 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 761,705
Creditors Due Within One Year 2012-03-31 £ 928,950
Provisions For Liabilities Charges 2013-03-31 £ 21,139
Provisions For Liabilities Charges 2012-03-31 £ 4,525

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-04-06

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 PUTNEY & WOOD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 356,274
Cash Bank In Hand 2012-03-31 £ 344,190
Current Assets 2013-03-31 £ 830,004
Current Assets 2012-03-31 £ 1,065,136
Debtors 2013-03-31 £ 216,953
Debtors 2012-03-31 £ 635,028
Fixed Assets 2013-03-31 £ 167,655
Fixed Assets 2012-03-31 £ 84,118
Shareholder Funds 2013-03-31 £ 214,815
Shareholder Funds 2012-03-31 £ 215,779
Stocks Inventory 2013-03-31 £ 256,777
Stocks Inventory 2012-03-31 £ 85,918
Tangible Fixed Assets 2013-03-31 £ 166,655
Tangible Fixed Assets 2012-03-31 £ 83,118

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PUTNEY & WOOD LIMITED registering or being granted any patents
Domain Names

PUTNEY & WOOD LIMITED owns 1 domain names.

masons-surveyors.co.uk  

Trademarks
We have not found any records of PUTNEY & WOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUTNEY & WOOD 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 (43999 - Other specialised construction activities n.e.c.) as PUTNEY & WOOD LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where PUTNEY & WOOD 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 PUTNEY & WOOD 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 PUTNEY & WOOD 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.