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

WILD HARVEST LIMITED

ENTERPRISE HOUSE, EUREKA BUSINESS PARK, ASHFORD, KENT, TN25 4AG,
Company Registration Number
02828572
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wild Harvest Ltd
WILD HARVEST LIMITED was founded on 1993-06-21 and has its registered office in Ashford. The organisation's status is listed as "Active - Proposal to Strike off". Wild Harvest Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILD HARVEST LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE
EUREKA BUSINESS PARK
ASHFORD
KENT
TN25 4AG
Other companies in TN25
 
Filing Information
Company Number 02828572
Company ID Number 02828572
Date formed 1993-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2021-06-01 18:39:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILD HARVEST 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.
Companies with same name WILD HARVEST LIMITED
The following companies were found which have the same name as WILD HARVEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILD HARVESTED LIMITED UPPER CHICKENS, DORKING ROAD KINGSFOLD HORSHAM RH12 3SA Active Company formed on the 2005-01-26
WILD HARVEST, INC. 266 MAIN STREET Westchester FISHKILL NY 12524 Active Company formed on the 1984-01-09
WILD HARVEST RESTAURANT CORP. 1900 HEMPSTEAD TPKE., STE 201 Nassau EAST MEADOW NY 11554 Active Company formed on the 2007-11-21
WILD HARVEST HONEY, LLC 20367 LONG ROAD BLODGETT OR 97326 Active Company formed on the 2001-03-05
WILD HARVEST SEAFOODS, LLC 20652 JAYHAWK LN BEND OR 97702 Active Company formed on the 2005-05-11
Wild Harvest Seafoods, LLC 35477 KENAI SPUR HIGHWAY SUITE 213 SODOTNA AK 99669 Good Standing Company formed on the 2010-01-04
WILD HARVEST FARMS, INC. 12555 PULVER RD BURLINGTON WA 982339439 Active Company formed on the 2005-10-26
WILD HARVEST, LLC 734 WINDRIDGE RD CHIMACUM WA 98325 Dissolved Company formed on the 2007-04-10
WILD HARVEST NW, INC. 842 LITTLE ROCK CREEK ROAD COOK WA 986050000 Dissolved Company formed on the 2008-02-28
Wild Harvest, LLC 14705 W 64th Ave #C Arvada CO 80004 Voluntarily Dissolved Company formed on the 2008-10-20
WILD HARVEST FISHERIES PTY LTD SA 5290 Dissolved Company formed on the 2015-03-31
WILD HARVEST ORGANICS PTY LTD NSW 2075 Active Company formed on the 2010-07-06
WILD HARVEST SOCIAL ENTERPRISE LIMITED 69 LAIGH ROAD NEWTON MEARNS GLASGOW SCOTLAND G77 5EX Active - Proposal to Strike off Company formed on the 2016-10-14
WILD HARVEST TRADING LIMITED Active Company formed on the 2012-04-16
WILD HARVEST SEEDS, INC. 1920 E RIVERSIDE DR STE A-120 C/O 504 AUSTIN TX 78741 Active Company formed on the 2016-10-06
WILD HARVEST CORPORATION 1061 EAST INDIANTOWN ROAD JUPITER FL 33458 Inactive Company formed on the 1985-08-05
WILD HARVEST VIDEOS INCORPORATED Michigan UNKNOWN
WILD HARVEST MARKETS MANAGEMENT LLC Michigan UNKNOWN
WILD HARVEST MARKETS ROYAL OAK LLC Michigan UNKNOWN
WILD HARVEST INCORPORATED California Unknown

Company Officers of WILD HARVEST LIMITED

Current Directors
Officer Role Date Appointed
SARAH WHIBLEY
Company Secretary 2015-02-23
RAJESH VISHWANATH TUGNAIT
Director 2016-09-01
SARAH LEANNE WHIBLEY
Director 2015-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PATRICK UTTLEY
Director 2015-02-23 2016-09-15
DAVID BURNS JOHN
Director 2015-02-23 2016-09-01
ADRIAN JOHN WHITEHEAD
Company Secretary 2004-11-04 2015-03-31
PAUL GEORGE MCINTYRE
Director 2012-04-02 2015-02-23
KENNEDY MCMEIKAN
Director 2013-04-01 2015-02-23
PHILIP ROBERT WIELAND
Director 2012-04-02 2015-02-23
PHILIP ERIC RENE JANSEN
Director 2010-07-01 2013-04-01
MATTHEW ROBIN CYPRIAN FEARN
Director 2007-01-22 2011-09-02
FRANCIS JOHN MCKAY
Director 2006-01-03 2009-12-31
BRUNO DESCHAMPS
Director 2005-04-15 2007-09-03
IAN DEREK POWER
Director 2005-09-02 2007-01-22
MICHAEL ALEXANDER DE STROUMILLO
Director 1993-06-21 2005-12-31
DAMIAN HARTE
Director 2004-11-04 2005-09-02
WILLIAM DRISCOLL
Director 2004-11-04 2005-04-18
MICHAEL ALEXANDER DE STROUMILLO
Company Secretary 1998-04-29 2004-11-04
DAVID FRANCIS COOK
Director 2003-09-01 2004-11-04
NIGEL ANDREW FOSTER
Director 1999-01-04 2004-11-04
EDUARD JOHANNES ROBERT HEMPEL
Director 1993-06-21 1999-11-29
MARGARET CASEY
Company Secretary 1994-05-11 1998-04-29
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1993-06-21 1994-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJESH VISHWANATH TUGNAIT TASTE OF THE WILD LIMITED Director 2016-09-01 CURRENT 1994-12-08 Dissolved 2016-11-22
RAJESH VISHWANATH TUGNAIT FRESH TRADING (UK) LIMITED Director 2016-09-01 CURRENT 1996-08-14 Dissolved 2017-05-02
RAJESH VISHWANATH TUGNAIT FRESH DIRECT LOCAL (LONDON) LIMITED Director 2016-09-01 CURRENT 2009-10-15 Active - Proposal to Strike off
RAJESH VISHWANATH TUGNAIT ROOTS OF OXFORD LIMITED Director 2016-09-01 CURRENT 2008-05-27 Active - Proposal to Strike off
RAJESH VISHWANATH TUGNAIT M&J SEAFOOD LIMITED Director 2016-09-01 CURRENT 2014-11-07 Active - Proposal to Strike off
RAJESH VISHWANATH TUGNAIT PAULEYS PRODUCE LIMITED Director 2016-09-01 CURRENT 2014-11-07 Active - Proposal to Strike off
RAJESH VISHWANATH TUGNAIT FRESH DIRECT LOCAL (CAMBRIDGESHIRE) LIMITED Director 2016-09-01 CURRENT 2007-09-20 Active - Proposal to Strike off
RAJESH VISHWANATH TUGNAIT FRESH DIRECT LOCAL (SCOTLAND) LIMITED Director 2016-09-01 CURRENT 2008-08-14 Active - Proposal to Strike off
RAJESH VISHWANATH TUGNAIT FRESH DIRECT LIMITED Director 2016-09-01 CURRENT 2015-02-09 Active
SARAH LEANNE WHIBLEY FRESH HOLDINGS LIMITED Director 2015-02-23 CURRENT 2007-06-20 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY M&J SEAFOOD LIMITED Director 2015-02-23 CURRENT 2014-11-07 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY PAULEYS PRODUCE LIMITED Director 2015-02-23 CURRENT 2014-11-07 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY FRESH DIRECT LOCAL (CAMBRIDGESHIRE) LIMITED Director 2015-02-23 CURRENT 2007-09-20 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY FRESH DIRECT LIMITED Director 2015-02-09 CURRENT 2015-02-09 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
2021-05-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-30DS01Application to strike the company off the register
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-10-14SH20Statement by Directors
2020-10-14SH19Statement of capital on 2020-10-14 GBP 1
2020-10-14CAP-SSSolvency Statement dated 05/10/20
2020-10-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 05/10/2020
  • Capitalise £105000 05/10/2020
2020-10-06SH0105/10/20 STATEMENT OF CAPITAL GBP 440062
2020-07-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 440061
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-05-23AAFULL ACCOUNTS MADE UP TO 01/07/17
2018-01-19PSC05Change of details for Pauleys Produce Limited as a person with significant control on 2017-12-27
2017-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/17 FROM Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 440061
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-10CH01Director's details changed for Mrs Sarah Leanne Whibley on 2017-03-17
2017-01-27AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PATRICK UTTLEY
2016-10-03AP01DIRECTOR APPOINTED MR RAJESH VISHWANATH TUGNAIT
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS JOHN
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028285720007
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 440061
2016-06-10AR0124/05/16 ANNUAL RETURN FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 440061
2015-06-30AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-01AP01DIRECTOR APPOINTED DAVID BURNS JOHN
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Enterprise House Eureka Business Park Ashford Kent TN25 4AG
2015-05-01AP03Appointment of Sarah Wibley as company secretary on 2015-02-23
2015-05-01TM02Termination of appointment of Adrian John Whitehead on 2015-03-31
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WIELAND
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCINTYRE
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNEDY MCMEIKAN
2015-05-01AP01DIRECTOR APPOINTED ADAM UTTLEY
2015-05-01AP01DIRECTOR APPOINTED MRS SARAH LEANNE WHIBLEY
2015-04-29TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITEHEAD
2015-04-29Annotation
2015-04-01RES13RE-TRANSACTIONS 19/02/2015
2015-04-01RES01ADOPT ARTICLES 19/02/2015
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 028285720007
2014-09-02MISCSECTION 519
2014-08-21MISCSECTION 519
2014-08-21AUDAUDITOR'S RESIGNATION
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY MCMEIKAN / 01/12/2013
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 440061
2014-06-02AR0124/05/14 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28AR0124/05/13 FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JANSEN
2013-04-12AP01DIRECTOR APPOINTED KENNEDY MCMEIKAN
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0124/05/12 FULL LIST
2012-04-19AP01DIRECTOR APPOINTED MR PHILIP ROBERT WIELAND
2012-04-19AP01DIRECTOR APPOINTED MR PAUL GEORGE MCINTYRE
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-27AR0124/05/11 FULL LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AP01DIRECTOR APPOINTED MR PHILIP ERIC RENE JANSEN
2010-06-08AR0124/05/10 FULL LIST
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKAY
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 15/12/2008
2009-01-27288cSECRETARY'S CHANGE OF PARTICULARS / ADRIAN WHITEHEAD / 01/01/2009
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 30/06/2008
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05288bDIRECTOR RESIGNED
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01363aRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-05-24288cSECRETARY'S PARTICULARS CHANGED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2005-02-03ELRESS369(4) SHT NOTICE MEET 24/01/05
2005-02-03ELRESS80A AUTH TO ALLOT SEC 24/01/05
2005-01-28288aNEW SECRETARY APPOINTED
2005-01-28288bSECRETARY RESIGNED
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-17288bDIRECTOR RESIGNED
2004-11-17288bDIRECTOR RESIGNED
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1076731 Active Licenced property: NEW COVENT GARDEN MARKET LONDON GB SW8 5NX. Correspondance address: BICESTER DISTRIBUTION PARK FRESH DIRECT (UK) LTD BAINTON CLOSE BICESTER BAINTON CLOSE GB OX26 4SW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WILD HARVEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-30 Satisfied LLOYDS BANK PLC AS SECURITY AGENT
DEED OF DEPOSIT 2011-12-08 Outstanding COVENT GARDEN MARKET AUTHORITY
RENT DEPOSIT DEED 2011-06-25 Outstanding COVENT GARDEN MARKET AUTHORITY
ALL ASSETS DEBENTURE 2004-03-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1999-12-30 Satisfied DESIGN PARTNERSHIP LIMITED
DEBENTURE 1999-12-30 Satisfied NIGEL FOSTER
CHARGE 1998-05-01 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
Intangible Assets
Patents
We have not found any records of WILD HARVEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILD HARVEST LIMITED
Trademarks
We have not found any records of WILD HARVEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILD HARVEST 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 WILD HARVEST 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 WILD HARVEST 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 WILD HARVEST 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 WILD HARVEST 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.