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

CRANFIELD INNOVATIVE MANUFACTURING LIMITED

KENT HOUSE COLLEGE ROAD, CRANFIELD, BEDFORD, MK43 0AL,
Company Registration Number
02965434
Private Limited Company
Active

Company Overview

About Cranfield Innovative Manufacturing Ltd
CRANFIELD INNOVATIVE MANUFACTURING LIMITED was founded on 1994-09-06 and has its registered office in Bedford. The organisation's status is listed as "Active". Cranfield Innovative Manufacturing Limited is a Private Limited Company registered in ENGLAND 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
CRANFIELD INNOVATIVE MANUFACTURING LIMITED
 
Legal Registered Office
KENT HOUSE COLLEGE ROAD
CRANFIELD
BEDFORD
MK43 0AL
Other companies in MK43
 
Filing Information
Company Number 02965434
Company ID Number 02965434
Date formed 1994-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB657891577  
Last Datalog update: 2023-10-08 08:25:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANFIELD INNOVATIVE MANUFACTURING 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 CRANFIELD INNOVATIVE MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE TROJANOWSKI
Company Secretary 2014-08-14
ANDREW JONES
Director 2008-04-22
SIMON JAMES TRENT POLLARD
Director 2014-10-22
IAN SIBBALD
Director 2003-01-15
THOMAS STEPHENSON
Director 2004-10-07
JAMES WILLIAM WATSON
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN
Director 2014-10-22 2017-07-31
IAN HAMPSON
Company Secretary 2009-10-23 2014-08-14
JOHN O'REILLY
Director 2007-10-22 2013-01-15
KAMBIZ KAYVANTASH
Director 2008-04-07 2010-03-29
JANICE ANNETTE JANES
Company Secretary 2006-10-01 2009-10-23
JOHN MACGREGOR KAY
Director 2007-11-02 2009-10-23
JOHN PHILIP CHUBB
Director 1996-02-29 2008-03-19
DOUGLAS ANTHONY GREENHALGH
Director 2005-06-01 2007-10-03
FRANK ROBINSON HARTLEY
Director 1994-09-06 2006-12-21
PETER JOHN SACKETT
Director 1996-02-29 2006-10-16
SUSAN JANET MOORE
Company Secretary 2006-01-01 2006-10-01
MAUREEN VALERIE HARTSHORN
Company Secretary 1996-02-29 2005-12-31
MARTYN LUSCOMBE
Director 1996-04-30 2005-02-28
JOHN BILLINGHAM
Director 1998-09-28 2004-09-30
PHILIP JOHN ASPINALL
Director 1996-02-12 2003-01-20
PETER HANCOCK
Director 1996-02-29 1998-09-28
ALASDAIR MACIVER
Company Secretary 1994-09-06 1996-02-29
ARTHUR RAYMOND LEWIS
Director 1994-09-06 1996-02-29
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1994-09-06 1994-09-06
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1994-09-06 1994-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN SIBBALD WOOTTON ACADEMY TRUST Director 2018-04-01 CURRENT 2011-08-15 Active
IAN SIBBALD CRANFIELD AIRPORT OPERATIONS LIMITED Director 2017-03-01 CURRENT 1987-04-10 Active
IAN SIBBALD CRANFIELD GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2000-06-23 Active
IAN SIBBALD CIT HOLDINGS LIMITED Director 2016-08-01 CURRENT 2000-07-05 Liquidation
IAN SIBBALD SILSOE VENTURES LIMITED Director 2014-03-11 CURRENT 1991-06-10 Liquidation
IAN SIBBALD CRANFIELD QUALITY SERVICES LIMITED Director 2011-02-01 CURRENT 1988-05-31 Active
IAN SIBBALD CRANFIELD DEFENCE & SECURITY SERVICES LIMITED Director 2005-01-17 CURRENT 2005-01-17 Active
THOMAS STEPHENSON CRANFIELD IMPACT CENTRE LIMITED Director 2004-11-01 CURRENT 1985-09-11 Liquidation
THOMAS STEPHENSON WATER INNOVATE LIMITED Director 2003-12-23 CURRENT 2003-12-23 Liquidation

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
2023-09-19CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-03-28FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-28FULL ACCOUNTS MADE UP TO 31/07/22
2023-02-28DIRECTOR APPOINTED PROFESSOR RONALD CORSTANJE
2022-10-14CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES TRENT POLLARD
2021-10-22AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER JOSEPH FOGWILL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STEPHENSON
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-06-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Building 62 Cranfield University Campus Wharley End Cranfield MK43 0AL
2019-08-14CH01Director's details changed for Professor Thomas Stephenson on 2019-08-14
2019-04-02AP03Appointment of Miss Cassie Louise Anscomb as company secretary on 2019-03-14
2019-04-02TM02Termination of appointment of Michelle Trojanowski on 2019-03-14
2019-01-28AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-03-14AP01DIRECTOR APPOINTED DR JAMES WILLIAM WATSON
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 300002
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 300002
2015-09-07AR0106/09/15 ANNUAL RETURN FULL LIST
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-29AP01DIRECTOR APPOINTED PROFESSOR PHILIP JOHN
2014-10-29AP01DIRECTOR APPOINTED PROFESSOR SIMON JAMES TRENT POLLARD
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 300002
2014-09-23AR0106/09/14 ANNUAL RETURN FULL LIST
2014-08-14TM02Termination of appointment of Ian Hampson on 2014-08-14
2014-08-14AP03Appointment of Mrs Michelle Trojanowski as company secretary on 2014-08-14
2014-08-14CH01Director's details changed for Andrew Jones on 2014-08-13
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-06AR0106/09/13 ANNUAL RETURN FULL LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'REILLY
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-09-06AR0106/09/12 ANNUAL RETURN FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-14AR0106/09/11 ANNUAL RETURN FULL LIST
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-23AR0106/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR JOHN O'REILLY / 01/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SIBBALD / 01/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 01/09/2010
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KAMBIZ KAYVANTASH
2009-11-07AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-03AP03SECRETARY APPOINTED IAN HAMPSON
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KAY
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY JANICE JANES
2009-10-19AR0106/09/09 FULL LIST
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-03363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-10-03288cSECRETARY'S CHANGE OF PARTICULARS / JANICE JANES / 03/10/2008
2008-04-30288aDIRECTOR APPOINTED ANDREW JONES
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-25288aDIRECTOR APPOINTED PROFESSOR KAMBIZ KAYVANTASH
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN CHUBB
2007-12-01288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-09-28363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-12288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: BUILDING 53 CRANFIELD UNIVERSITY CAMPUS CRANFIELD BEDFORD BEDFORDSHIRE MK43 0AL
2006-10-02288aNEW SECRETARY APPOINTED
2006-10-02363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-10-02288bSECRETARY RESIGNED
2006-01-24288aNEW SECRETARY APPOINTED
2006-01-13288bSECRETARY RESIGNED
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-16363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-08-11288aNEW DIRECTOR APPOINTED
2005-04-27288bDIRECTOR RESIGNED
2004-11-04288bDIRECTOR RESIGNED
2004-11-04MISC882 - AMENDING DATE - 29/10/04
2004-11-04288aNEW DIRECTOR APPOINTED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-20RES04NC INC ALREADY ADJUSTED 10/09/04
2004-09-20363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-09-20123£ NC 1000/500000 10/09/04
2004-09-2088(2)RAD 10/09/04--------- £ SI 300000@1=300000 £ IC 2/300002
2004-08-04288cSECRETARY'S PARTICULARS CHANGED
2004-03-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-09-24363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-03-19AUDAUDITOR'S RESIGNATION
2003-02-20288bDIRECTOR RESIGNED
2003-01-31288aNEW DIRECTOR APPOINTED
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/07/02
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 CRANFIELD INNOVATIVE MANUFACTURING 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 CRANFIELD INNOVATIVE MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRANFIELD INNOVATIVE MANUFACTURING 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.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 CRANFIELD INNOVATIVE MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of CRANFIELD INNOVATIVE MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANFIELD INNOVATIVE MANUFACTURING LIMITED
Trademarks
We have not found any records of CRANFIELD INNOVATIVE MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANFIELD INNOVATIVE MANUFACTURING 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 CRANFIELD INNOVATIVE MANUFACTURING 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 CRANFIELD INNOVATIVE MANUFACTURING 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.
Import/Export of Goods
Goods imported/exported by CRANFIELD INNOVATIVE MANUFACTURING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0068151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2018-09-0068151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2018-09-0068151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2018-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-07-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-06-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-02-0073071990Cast tube or pipe fittings of steel
2018-02-0073071990Cast tube or pipe fittings of steel
2018-01-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-01-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-07-0139206100Plates, sheets, film, foil and strip, of non-cellular polycarbonates, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. those of poly"methyl methacrylate", self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2015-07-0039206100Plates, sheets, film, foil and strip, of non-cellular polycarbonates, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. those of poly"methyl methacrylate", self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2012-12-0190241090Machines and appliances for testing the mechanical properties of metals, non-electronic
2010-08-0190141000Direction finding compasses

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CRANFIELD INNOVATIVE MANUFACTURING LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 91,921

CategoryAward Date Award/Grant
Axon 60 : Collaborative Research and Development 2008-09-01 £ 91,921

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CRANFIELD INNOVATIVE MANUFACTURING 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.