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

THE PORTSMOUTH DIOCESAN TRADING COMPANY LIMITED

ST EDMUND HOUSE, BISHOP CRISPIAN WAY, PORTSMOUTH, HAMPSHIRE, PO1 3QA,
Company Registration Number
02746549
Private Limited Company
Active

Company Overview

About The Portsmouth Diocesan Trading Company Ltd
THE PORTSMOUTH DIOCESAN TRADING COMPANY LIMITED was founded on 1992-09-11 and has its registered office in Portsmouth. The organisation's status is listed as "Active". The Portsmouth Diocesan Trading Company 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
THE PORTSMOUTH DIOCESAN TRADING COMPANY LIMITED
 
Legal Registered Office
ST EDMUND HOUSE
BISHOP CRISPIAN WAY
PORTSMOUTH
HAMPSHIRE
PO1 3QA
Other companies in PO1
 
Filing Information
Company Number 02746549
Company ID Number 02746549
Date formed 1992-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB615227854  
Last Datalog update: 2024-07-05 20:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PORTSMOUTH DIOCESAN TRADING COMPANY 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 THE PORTSMOUTH DIOCESAN TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PATRICK DOBELL
Company Secretary 2007-11-23
SUSAN JANET BROADBENT
Director 2010-06-08
PATRICK JOHN DOBELL
Director 2011-02-10
DAVID LAWES
Director 2014-06-30
STEPHEN DAVID MORGAN
Director 2004-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM ROGERS
Director 2002-05-09 2016-08-31
PETER RICHARD JOHN BURNS
Director 1999-11-23 2015-06-30
MICHAEL JOHN ETHERINGTON
Director 2002-05-09 2014-03-31
IAIN ROBERT CHARLES MCGRORY
Director 1992-09-11 2011-02-10
STEPHEN DAVID MORGAN
Company Secretary 2006-12-19 2007-11-23
PATRICK JOHN CROUGHAN
Company Secretary 2004-03-09 2006-12-19
DAVID LEONARD MORGAN
Director 1992-04-11 2006-08-31
JOHN EDMUND CLARK
Company Secretary 2002-11-20 2004-03-09
JOHN EDMUND CLARK
Director 2002-09-06 2004-03-09
RAYMOND MARTIN LYONS
Director 1997-09-16 2002-12-28
CHRISTOPHER JOHN GALLACHER
Company Secretary 2002-01-21 2002-11-20
VICTOR LESLIE BENNETT
Director 2002-01-21 2002-08-20
DAVID LEONARD MORGAN
Company Secretary 1994-02-14 2002-01-21
PAUL DOMINIC TALBOT MORGAN
Director 1999-11-23 2001-01-12
EAMON JOSEPH WALSH
Director 1997-12-19 1999-11-23
NEVILLE JOHN FREESTON
Director 1995-10-26 1999-01-21
PADRAIG SEAN FAUGHAN
Director 1995-12-15 1997-09-16
EDWARD HOGAN
Director 1992-09-11 1997-09-16
DECLAN LANG
Director 1992-10-29 1995-12-15
ROGER FRANCIS CRISPIAN HOLLIS
Director 1992-09-11 1995-10-26
EDWARD HOGAN
Company Secretary 1992-09-11 1994-02-14
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-09-11 1992-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK DOBELL THATCHAM CATHOLIC CLUB LIMITED Company Secretary 2007-11-23 CURRENT 1997-03-26 Active - Proposal to Strike off
PATRICK DOBELL WATERSIDE FAIR TRADING LIMITED Company Secretary 2007-11-23 CURRENT 1997-10-24 Active - Proposal to Strike off
PATRICK DOBELL CATHOLIC RESOURCE CENTRE LIMITED Company Secretary 2007-11-23 CURRENT 1995-12-27 Active
PATRICK DOBELL HOLY FAMILY SOCIAL CLUB LIMITED Company Secretary 2007-11-23 CURRENT 1996-12-27 Active - Proposal to Strike off
PATRICK DOBELL CITY CENTRE PARISH GIFT SHOP LTD. Company Secretary 2007-11-23 CURRENT 2003-08-11 Active - Proposal to Strike off
PATRICK DOBELL OUR LADY OF PEACE CATHOLIC CLUB LIMITED Company Secretary 2007-11-23 CURRENT 1997-03-26 Active
SUSAN JANET BROADBENT WINCHESTER BASICS BANK Director 2013-01-08 CURRENT 2004-01-05 Active
PATRICK JOHN DOBELL PORTSMOUTH ROMAN CATHOLIC DIOCESAN PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
PATRICK JOHN DOBELL THATCHAM CATHOLIC CLUB LIMITED Director 2011-02-10 CURRENT 1997-03-26 Active - Proposal to Strike off
PATRICK JOHN DOBELL WATERSIDE FAIR TRADING LIMITED Director 2011-02-10 CURRENT 1997-10-24 Active - Proposal to Strike off
PATRICK JOHN DOBELL CATHOLIC RESOURCE CENTRE LIMITED Director 2011-02-10 CURRENT 1995-12-27 Active
PATRICK JOHN DOBELL HOLY FAMILY SOCIAL CLUB LIMITED Director 2011-02-10 CURRENT 1996-12-27 Active - Proposal to Strike off
PATRICK JOHN DOBELL CITY CENTRE PARISH GIFT SHOP LTD. Director 2011-02-10 CURRENT 2003-08-11 Active - Proposal to Strike off
PATRICK JOHN DOBELL OUR LADY OF PEACE CATHOLIC CLUB LIMITED Director 2011-02-10 CURRENT 1997-03-26 Active
DAVID LAWES PORTSMOUTH ROMAN CATHOLIC DIOCESAN PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
STEPHEN DAVID MORGAN PODCAST EDUCATION SERVICES Director 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
STEPHEN DAVID MORGAN PORTSMOUTH ROMAN CATHOLIC DIOCESAN PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
STEPHEN DAVID MORGAN PORTSMOUTH ROMAN CATHOLIC DIOCESAN TRUST COMPANY LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
STEPHEN DAVID MORGAN THATCHAM CATHOLIC CLUB LIMITED Director 2011-02-10 CURRENT 1997-03-26 Active - Proposal to Strike off
STEPHEN DAVID MORGAN WATERSIDE FAIR TRADING LIMITED Director 2011-02-10 CURRENT 1997-10-24 Active - Proposal to Strike off
STEPHEN DAVID MORGAN CATHOLIC RESOURCE CENTRE LIMITED Director 2011-02-10 CURRENT 1995-12-27 Active
STEPHEN DAVID MORGAN HOLY FAMILY SOCIAL CLUB LIMITED Director 2011-02-10 CURRENT 1996-12-27 Active - Proposal to Strike off
STEPHEN DAVID MORGAN CITY CENTRE PARISH GIFT SHOP LTD. Director 2011-02-10 CURRENT 2003-08-11 Active - Proposal to Strike off
STEPHEN DAVID MORGAN OUR LADY OF PEACE CATHOLIC CLUB LIMITED Director 2011-02-10 CURRENT 1997-03-26 Active
STEPHEN DAVID MORGAN STELLA MARIS Director 2010-03-02 CURRENT 1997-02-18 Active
STEPHEN DAVID MORGAN CATHOLIC CHURCH INSURANCE MANAGEMENT LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active - Proposal to Strike off

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
2024-06-12CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2022-11-18DIRECTOR APPOINTED MR CLIVE ROBERT FIELD
2022-11-18AP01DIRECTOR APPOINTED MR CLIVE ROBERT FIELD
2022-11-15APPOINTMENT TERMINATED, DIRECTOR HILARY GAIL FOLEY
2022-11-15APPOINTMENT TERMINATED, DIRECTOR HILARY GAIL FOLEY
2022-11-15APPOINTMENT TERMINATED, DIRECTOR SUSAN JANET BROADBENT
2022-11-15APPOINTMENT TERMINATED, DIRECTOR SUSAN JANET BROADBENT
2022-11-15CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HILARY GAIL FOLEY
2022-06-13AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK VAN WIJK
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-06-09AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20AP01DIRECTOR APPOINTED MR MARK VAN WIJK
2021-01-20TM02Termination of appointment of Patrick Dobell on 2021-01-02
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN DOBELL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-06-02AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03AP01DIRECTOR APPOINTED MRS HEATHER HAUSCHILD
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWES
2019-06-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID MORGAN
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-05-09AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-06-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 93500
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM ROGERS
2016-06-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 93500
2015-10-02AR0111/09/15 ANNUAL RETURN FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD JOHN BURNS
2015-06-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 93500
2014-09-30AR0111/09/14 FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ETHERINGTON
2014-09-30AR0111/09/14 FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ETHERINGTON
2014-09-15AP01DIRECTOR APPOINTED MR DAVID LAWES
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0111/09/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0111/09/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0111/09/11 ANNUAL RETURN FULL LIST
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/11 FROM St Edmund House Edinburgh Road Portsmouth Hampshire PO1 3QA
2011-09-20REGISTERED OFFICE CHANGED ON 20/09/11 FROM , St Edmund House, Edinburgh Road, Portsmouth, Hampshire, PO1 3QA
2011-09-19CH01Director's details changed for Mr Patrick John Dobell on 2011-09-01
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-24AP01DIRECTOR APPOINTED MR PATRICK JOHN DOBELL
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCGRORY
2010-09-16AR0111/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ROGERS / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ETHERINGTON / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD JOHN BURNS / 01/10/2009
2010-06-21AP01DIRECTOR APPOINTED MRS SUSAN JANET BROADBENT
2010-05-20AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORGAN / 12/10/2004
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN MCGRORY / 29/10/2008
2009-06-02AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORGAN / 13/02/2006
2008-05-15AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-21288aNEW SECRETARY APPOINTED
2008-01-21288bSECRETARY RESIGNED
2007-09-19363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-08-14288cSECRETARY'S PARTICULARS CHANGED
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13288aNEW SECRETARY APPOINTED
2007-08-13288bSECRETARY RESIGNED
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-13363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-09-13288bDIRECTOR RESIGNED
2006-09-07225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-21363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2004-11-15288aNEW DIRECTOR APPOINTED
2004-09-20363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-24288cDIRECTOR'S PARTICULARS CHANGED
2004-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-07288aNEW SECRETARY APPOINTED
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-16363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-01-27288bDIRECTOR RESIGNED
2002-12-19288bSECRETARY RESIGNED
2002-12-19288aNEW SECRETARY APPOINTED
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-14363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-18288bDIRECTOR RESIGNED
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-05288aNEW DIRECTOR APPOINTED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-04-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE PORTSMOUTH DIOCESAN TRADING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PORTSMOUTH DIOCESAN TRADING COMPANY LIMITED
Trademarks
We have not found any records of THE PORTSMOUTH DIOCESAN TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PORTSMOUTH DIOCESAN TRADING COMPANY 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THE PORTSMOUTH DIOCESAN TRADING COMPANY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE PORTSMOUTH DIOCESAN TRADING COMPANY 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 THE PORTSMOUTH DIOCESAN TRADING COMPANY 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 THE PORTSMOUTH DIOCESAN TRADING COMPANY 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.