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

STONEHILL LIMITED

100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
02942415
Private Limited Company
Liquidation

Company Overview

About Stonehill Ltd
STONEHILL LIMITED was founded on 1994-06-24 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Stonehill 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
STONEHILL LIMITED
 
Legal Registered Office
100 ST. JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in NN18
 
Filing Information
Company Number 02942415
Company ID Number 02942415
Date formed 1994-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-02-05 10:09:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEHILL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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 STONEHILL LIMITED
The following companies were found which have the same name as STONEHILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONEHILL (2017) LIMITED 1 CRONIN ROAD WELDON SOUTH INDUSTRIAL ESTATE CORBY NN18 8AQ Active Company formed on the 1964-11-25
STONEHILL OFFICERIGHT BUSINESS SOLUTIONS LIMITED 9 DORIC BUSINESS CENTRE AVON WAY CANAL ROAD INDUSTRIAL ESTATE TROWBRIDGE WILTSHIRE BA14 8FW Active Company formed on the 2012-03-05
STONEHILL HOLDINGS UK LTD 155 GRAY'S INN ROAD LONDON WC1X 8UE Active Company formed on the 2006-10-04
STONEHILL BUSINESS CONSULTING LIMITED 289 BRETTENHAM ROAD EDMONTON LONDON N18 2HF Active - Proposal to Strike off Company formed on the 2007-07-05
STONEHILL CONSULTANTS LIMITED HOWGATE FARM LINGLBANK FRIZINGTON CUMBRIA CA26 3SU Active - Proposal to Strike off Company formed on the 2008-04-02
STONEHILL COURT LIMITED 49 HIGH WEST STREET DORCHESTER DT1 1UT Active Company formed on the 1995-11-08
STONEHILL COURT MANAGEMENT COMPANY LIMITED 20 STATION ROAD HINCKLEY LEICS LE10 1AW Active Company formed on the 1975-08-21
STONEHILL CRESCENT RESIDENTS ASSOCIATION LIMITED LITTLE HOLLYDENE STONEHILL CRESCENT OTTERSHAW CHERTSEY KT16 0EP Active Company formed on the 2012-01-12
STONEHILL DEVELOPMENTS LIMITED 6 SOUTHGATE COURT, ECKINGTON SHEFFIELD SHEFFIELD SOUTH YORKSHIRE S21 4LA Dissolved Company formed on the 2002-11-06
STONEHILL ENGINEERING LIMITED 1 JESMOND BUSINESS COURT JESMOND ROAD NEWCASTLE UPON TYNE NE2 1LA Active Company formed on the 2006-03-31
STONEHILL ESTATES LIMITED 110-112 LANCASTER ROAD NEW BARNET HERTFORDSHIRE EN4 8AL Active Company formed on the 1951-10-06
STONEHILL FINANCIAL LIMITED 80-83 LONG LANE LONDON EC1A 9ET Active Company formed on the 2013-02-18
STONEHILL FOUNDER SHARES CORPORATE MEMBER LIMITED 3 CADOGAN GATE LONDON UNITED KINGDOM SW1X 0AS Dissolved Company formed on the 2013-07-02
STONEHILL FOUNDER SHARES LLP 3 CADOGAN GATE LONDON SW1X 0AS Dissolved Company formed on the 2013-07-16
STONEHILL GARDENING SERVICES LIMITED 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ Active Company formed on the 2002-11-07
STONEHILL GATE LIMITED 5 STONEHILL GATE SUNNINGDALE BERKSHIRE SL5 9WA Active Company formed on the 2000-06-12
STONEHILL GLOBAL LTD SECOND FLOOR LAWFORD HOUSE 4 ALBERT PLACE LONDON ENGLAND N3 1QA Dissolved Company formed on the 2012-12-20
STONEHILL MANAGEMENT LIMITED FLAT 1 STONEHILL HOUSE 81 GUILDFORD ROAD BAGSHOT, SURREY GU19 5NS Active Company formed on the 2012-05-10
STONEHILL MINERALS LIMITED 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA Dissolved Company formed on the 2012-02-07
STONEHILL NURSERIES & GARDEN CENTRE LIMITED 15 VALLEY GARDENS HAPTON BURNLEY LANCASHIRE BB11 5QE Active Company formed on the 1996-05-20

Company Officers of STONEHILL LIMITED

Current Directors
Officer Role Date Appointed
GERALD MURRAY SOLOMONS
Company Secretary 1997-03-26
ANNE MARIE BAGGOTT
Director 1997-07-09
GERALD MURRAY SOLOMONS
Director 1994-06-30
ROBERTA MARGARET SOLOMONS
Director 1997-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN FRANCIS WISE
Company Secretary 1994-06-30 1997-03-26
ANNE MARIE BAGGOTT
Director 1994-06-30 1997-03-26
FIRST SECRETARIES LIMITED
Nominated Secretary 1994-06-24 1994-06-30
FIRST DIRECTORS LIMITED
Nominated Director 1994-06-24 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD MURRAY SOLOMONS STONEHILL (2017) LIMITED Company Secretary 1997-04-04 CURRENT 1964-11-25 Active
GERALD MURRAY SOLOMONS RENADELL LIMITED Company Secretary 1991-10-31 CURRENT 1979-12-03 Active
ANNE MARIE BAGGOTT STONEHILL (2017) LIMITED Director 1997-04-04 CURRENT 1964-11-25 Active
GERALD MURRAY SOLOMONS RENADELL LIMITED Director 1991-10-31 CURRENT 1979-12-03 Active
GERALD MURRAY SOLOMONS STONEHILL (2017) LIMITED Director 1991-04-27 CURRENT 1964-11-25 Active
ROBERTA MARGARET SOLOMONS RENADELL LIMITED Director 1991-10-31 CURRENT 1979-12-03 Active
ROBERTA MARGARET SOLOMONS STONEHILL (2017) LIMITED Director 1991-04-27 CURRENT 1964-11-25 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
2021-09-07GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-26LIQ10Removal of liquidator by court order
2021-04-30600Appointment of a voluntary liquidator
2021-03-29LIQ MISCInsolvency:LIQ12 - secretary of state's release of liquidator
2021-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-18
2020-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-18
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM 1 Cronin Road Weldon South Ind Est Corby Northamptonshire NN18 8AQ
2019-01-11600Appointment of a voluntary liquidator
2019-01-11LIQ01Voluntary liquidation declaration of solvency
2019-01-11LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-19
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA MARGARET SOLOMONS
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-03-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA MARGARET SOLOMONS / 01/09/2017
2017-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MURRAY SOLOMONS / 01/09/2017
2017-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MR GERALD MURRAY SOLOMONS on 2017-09-01
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MURRAY SOLOMONS
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 9475
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-20AR0124/06/16 ANNUAL RETURN FULL LIST
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-04ANNOTATIONReplacement
2016-02-04AR0124/06/15 FULL LIST AMEND
2016-02-04AR0124/06/14 FULL LIST AMEND
2016-02-04AR0124/06/13 FULL LIST AMEND
2016-02-04AR0124/06/12 FULL LIST AMEND
2016-02-04AR0124/06/11 FULL LIST AMEND
2016-02-04AR0124/06/10 FULL LIST AMEND
2016-02-04ANNOTATIONClarification
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MURRAY SOLOMONS / 31/01/2013
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA MARGARET SOLOMONS / 31/01/2013
2016-01-12AR0124/06/09 FULL LIST
2016-01-12AR0124/06/08 FULL LIST
2016-01-12AR0124/06/07 FULL LIST
2016-01-12AR0124/06/06 FULL LIST AMEND
2016-01-12AR0124/06/05 FULL LIST AMEND
2016-01-12AR0124/06/04 FULL LIST AMEND
2016-01-12AR0124/06/02 FULL LIST AMEND
2016-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERALD MURRAY SOLOMONS / 31/01/2013
2016-01-06SH0110/08/15 STATEMENT OF CAPITAL GBP 9475.00
2016-01-06SH02SUB-DIVISION 10/08/15
2015-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 250100
2015-07-01AR0124/06/15 FULL LIST
2015-07-01AR0124/06/15 FULL LIST
2014-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 250100
2014-07-07AR0124/06/14 FULL LIST
2014-07-07AR0124/06/14 FULL LIST
2013-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-08-13AR0124/06/13 FULL LIST
2013-08-13AR0124/06/13 FULL LIST
2013-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-09AR0124/06/12 FULL LIST
2012-08-09AR0124/06/12 FULL LIST
2011-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-06-30AR0124/06/11 FULL LIST
2011-06-30AR0124/06/11 FULL LIST
2010-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-09-15AR0124/06/10 FULL LIST
2010-09-15AR0124/06/10 FULL LIST
2010-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-17363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-09-15363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-11-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 1 CRONIN ROAD WELDON SOUTH INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN18 8EQ
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM, 1 CRONIN ROAD, WELDON SOUTH INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN18 8EQ
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-25363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-04363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-01363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-30363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-19363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-23RES13OPTION AGREEMENT 18/12/02
2002-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-01363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-10122S-DIV 02/07/01
2001-07-09363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-11363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-07-11122£ SR 250000@1 10/03/00
2000-04-20122£ IC 250100/100 10/03/00 £ SR 250000@1=250000
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-21363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-18363sRETURN MADE UP TO 24/06/98; CHANGE OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-09363sRETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS
1997-07-16ORES04£ NC 1000/251000 09/07
1997-07-16SRES01ADOPT MEM AND ARTS 09/07/97
1997-07-16288aNEW DIRECTOR APPOINTED
1997-07-1688(2)RAD 09/07/97--------- £ SI 50@1=50 £ IC 50/100
1997-07-1688(2)RAD 09/07/97--------- £ SI 48@1=48 £ IC 2/50
1997-07-1688(2)RAD 09/07/97--------- £ SI 250000@1=250000 £ IC 100/250100
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-11WRES13THE ACQUISTION 04/04/97
1997-04-09395PARTICULARS OF MORTGAGE/CHARGE
1997-04-08288aNEW SECRETARY APPOINTED
1997-04-08288bSECRETARY RESIGNED
1997-04-08288aNEW DIRECTOR APPOINTED
1997-04-08288bDIRECTOR RESIGNED
1996-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-29363sRETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS
1996-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/95
1996-01-23363sRETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS
1995-03-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-07-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-19287REGISTERED OFFICE CHANGED ON 19/07/94 FROM: SUITE 9310 72 NEW BOND STREET LONDON W1Y 9DD
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STONEHILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-12-24
Notices to Creditors2018-12-24
Appointment of Liquidators2018-12-24
Fines / Sanctions
No fines or sanctions have been issued against STONEHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-04-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30

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 STONEHILL LIMITED

Intangible Assets
Patents
We have not found any records of STONEHILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEHILL LIMITED
Trademarks
We have not found any records of STONEHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEHILL 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 (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as STONEHILL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STONEHILL 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 TypeResolutions for Winding-up
Defending partySTONEHILL LIMITEDEvent Date2018-12-19
Place of meeting: 100 St James Road, Northampton, NN5 5LF. Date of meeting: 19 December 2018. Time of meeting: 9:30 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. 20894) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Initiating party Event TypeNotices to Creditors
Defending partySTONEHILL LIMITEDEvent Date2018-12-19
Final Date For Submission: 17 January 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. 20894) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTONEHILL LIMITEDEvent Date2018-12-19
Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. 20894) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEHILL 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 STONEHILL 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.