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

EARTHWORKS TRUST LIMITED

THE SUSTAINABILITY CENTRE DROXFORD ROAD, EAST MEON, PETERSFIELD, HAMPSHIRE, GU32 1HR,
Company Registration Number
03011755
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Earthworks Trust Ltd
EARTHWORKS TRUST LIMITED was founded on 1995-01-19 and has its registered office in Petersfield. The organisation's status is listed as "Active". Earthworks Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EARTHWORKS TRUST LIMITED
 
Legal Registered Office
THE SUSTAINABILITY CENTRE DROXFORD ROAD
EAST MEON
PETERSFIELD
HAMPSHIRE
GU32 1HR
Other companies in GU32
 
Charity Registration
Charity Number 1079866
Charity Address THE SUSTAINABILITY CENTRE, MERCURY PARK, EAST MEON, PETERSFIELD, HAMPSHIRE, GU32 1HR
Charter OPERATION OF THE SUSTAINABILITY CENTRE
Filing Information
Company Number 03011755
Company ID Number 03011755
Date formed 1995-01-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB673751707  
Last Datalog update: 2024-02-07 00:56:49
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.

Company Officers of EARTHWORKS TRUST LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW CINIGLIO
Director 2017-09-28
HOWARD MORGAN CLARKE
Director 2000-02-11
ANTHONY JOSEPH COHEN
Director 2000-01-07
VICTORIA GOULD
Director 2013-03-28
MADELEINE THERESA HARLAND
Director 2009-02-06
FREDERICK ALAN HIBBERT
Director 2000-02-11
BARRY LAMACRAFT
Director 2015-01-29
JEFFREY DAVIES LANE
Director 2016-10-20
JAMES GARRETT PLANT
Director 2013-05-30
MARGARET ELIZABETH RIVETT
Director 2014-03-27
TONY ROLLINSON
Director 2015-09-24
JOHN RICHARD SAULET
Director 2011-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP GUY HUMPHRIES
Director 2011-05-26 2017-09-28
MARCO MATERA
Director 2016-10-20 2017-01-26
GRAHAM EDWARD JOHN CRANE
Director 2000-03-10 2017-01-06
ALAN BARRIE METCALFE
Director 1998-08-14 2013-12-05
ELEANOR SUZANNE GREENE
Director 2011-05-26 2013-03-27
NICHOLAS EDWIN JOHN HEASMAN
Director 2004-08-13 2011-11-24
EDDY NATAPON BURANAKUL
Director 2009-02-06 2011-01-28
THERESE EVANS
Director 2000-01-07 2010-07-30
SUSAN ELIZABETH CLARKE
Director 1996-02-08 2008-12-31
PELHAM FRANCIS RAVENSCROFT
Company Secretary 2008-02-28 2008-06-30
TERENA MARIAN PLOWRIGHT
Company Secretary 2002-11-22 2008-02-28
TERESA MARGUERITE JAMIESON
Director 1996-02-08 2005-04-15
JENNIFER BROADHEAD
Company Secretary 1995-04-07 2002-11-22
SIMON CHRISTOPHER JAMES
Director 2000-01-07 2001-03-09
JOHN CAMPBELL BONNER LETTS
Director 2000-01-18 2001-03-09
MADELEINE THERESA HARLAND
Director 1995-04-07 2000-12-08
ALEXANDER MURRAY GILES MCCOMBIE
Director 2000-02-11 2000-12-05
JENNIFER BROADHEAD
Director 1999-12-10 2000-09-08
PATRICK ALAN COLIN HARLAND
Director 1996-02-08 2000-08-31
GEORGE EDWARD ATKINSON
Director 1996-10-15 1998-02-06
PAUL JAMES BERESFORD
Director 1996-12-17 1997-08-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-19 1995-04-07
INSTANT COMPANIES LIMITED
Nominated Director 1995-01-19 1995-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW CINIGLIO EAST HAMPSHIRE ENVIRONMENT NETWORK CIC Director 2011-12-09 CURRENT 2011-12-09 Dissolved 2016-01-12
HOWARD MORGAN CLARKE SALURATE LIMITED Director 2011-06-22 CURRENT 2011-05-27 Active
HOWARD MORGAN CLARKE MORGAN INNOVATION & TECHNOLOGY LTD Director 1987-10-13 CURRENT 1987-10-06 Active
ANTHONY JOSEPH COHEN THE FARNHAM POTTERY TRUST LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
ANTHONY JOSEPH COHEN ALTON BUILDING PRESERVATION TRUST Director 2003-06-09 CURRENT 1992-06-12 Active
ANTHONY JOSEPH COHEN EARTHWORKS FOUNDATION LIMITED Director 2000-12-08 CURRENT 1999-07-28 Active
ANTHONY JOSEPH COHEN SUSTAINABLE BUILDING PRODUCTS LTD Director 2000-03-13 CURRENT 2000-03-13 Dissolved 2014-09-09
ANTHONY JOSEPH COHEN NORMANDY DEVELOPMENTS LIMITED Director 1992-10-05 CURRENT 1986-06-30 Active
ANTHONY JOSEPH COHEN THEDDEN GRANGE RESIDENTS ASSOCIATION LIMITED Director 1991-10-23 CURRENT 1975-10-01 Active
MADELEINE THERESA HARLAND EARTHWORKS FOUNDATION LIMITED Director 2009-03-13 CURRENT 1999-07-28 Active
MADELEINE THERESA HARLAND HYDEN HOUSE LIMITED Director 1998-06-08 CURRENT 1990-02-15 Active
FREDERICK ALAN HIBBERT SOUTH DOWNS NATURAL BURIAL SITE LTD Director 2007-10-22 CURRENT 2007-10-22 Active
JEFFREY DAVIES LANE HAWKWOOD COLLEGE LIMITED Director 2012-09-03 CURRENT 1958-02-28 Active
JEFFREY DAVIES LANE CENTRE4GIO LIMITED Director 2005-12-23 CURRENT 2005-12-23 Dissolved 2014-02-18
JAMES GARRETT PLANT ABBEY ROAD MEDSTEAD (HANTS) MANAGEMENT COMPANY LIMITED Director 2014-11-15 CURRENT 1990-02-20 Active
JAMES GARRETT PLANT THE APPSTORE LIMITED Director 2014-03-20 CURRENT 2014-03-20 Dissolved 2017-06-06
JAMES GARRETT PLANT ASPIRE COACHING LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
JAMES GARRETT PLANT JAMES PLANT & CO LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
JOHN RICHARD SAULET SAULET TOWNSEND LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN RICHARD SAULET GUNWHARF QUAYS RESIDENTS COMPANY LIMITED Director 2012-06-29 CURRENT 1999-07-26 Active
JOHN RICHARD SAULET CUMBERLAND BUSINESS CENTRE MANAGEMENT LIMITED Director 2006-02-14 CURRENT 1989-04-03 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
2024-01-31CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ANITA FAYE CAREY
2023-07-12Director's details changed for Mr Colin Richard Hillyer on 2023-07-04
2023-06-28DIRECTOR APPOINTED MRS CALIRE CROTHERS
2023-06-28DIRECTOR APPOINTED MS KAROLINA DEJONG
2023-01-30CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-18APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH COHEN
2023-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH COHEN
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07AP01DIRECTOR APPOINTED MR PADDY COX
2022-07-06AP01DIRECTOR APPOINTED MR PAUL ANDREW CINIGLIO
2022-01-25CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-11-09AP01DIRECTOR APPOINTED MS ANITA FAYE CAREY
2021-10-18AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH MARSHALL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GOULD
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH RIVETT
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01AP01DIRECTOR APPOINTED MRS RUTH JAMES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LAMACRAFT
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-09-19CH01Director's details changed for Mrs Victoria Gould on 2019-09-19
2019-08-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW CINIGLIO
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GARRETT PLANT
2018-10-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03AP01DIRECTOR APPOINTED MR COLIN RICHARD HILLYER
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ALAN HIBBERT
2018-03-08PSC08Notification of a person with significant control statement
2018-03-08PSC07CESSATION OF JOHN RICHARD SAULET AS A PSC
2018-03-08PSC07CESSATION OF TONY ROLLINSON AS A PSC
2018-03-08PSC07CESSATION OF MARGARET ELIZABETH RIVETT AS A PSC
2018-03-08PSC07CESSATION OF JAMES GARRETT PLANT AS A PSC
2018-03-08PSC07CESSATION OF JEFF LANE AS A PSC
2018-03-08PSC07CESSATION OF BARRY LAMACRAFT AS A PSC
2018-03-08PSC07CESSATION OF FREDERICK ALAN HIBBERT AS A PSC
2018-03-08PSC07CESSATION OF MADELEINE THERESA HARLAND AS A PSC
2018-03-08PSC07CESSATION OF VICTORIA GOULD AS A PSC
2018-03-08PSC07CESSATION OF ANTHONY JOSEPH COHEN AS A PSC
2018-03-08PSC07CESSATION OF HOWARD MORGAN CLARKE AS A PSC
2018-03-08PSC07CESSATION OF PAUL ANDREW CINIGLIO AS A PSC
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW CINIGLIO
2018-01-24PSC07CESSATION OF PHILLIP HUMPHRIES AS A PERSON OF SIGNIFICANT CONTROL
2018-01-24AP01DIRECTOR APPOINTED MR PAUL ANDREW CINIGLIO
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HUMPHRIES
2017-09-22AA31/12/16 TOTAL EXEMPTION FULL
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARCO MATERA
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARCO MATERA
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRANE
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRANE
2016-11-02AP01DIRECTOR APPOINTED MR JEFFREY DAVIES LANE
2016-10-25AP01DIRECTOR APPOINTED MR MARCO MATERA
2016-09-29AA31/12/15 TOTAL EXEMPTION FULL
2016-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL RODGERS
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-01AR0119/01/16 NO MEMBER LIST
2015-11-27AP01DIRECTOR APPOINTED MR TONY ROLLINSON
2015-09-11AA31/12/14 TOTAL EXEMPTION FULL
2015-04-01AP01DIRECTOR APPOINTED MR BARRY LAMACRAFT
2015-01-28AR0119/01/15 NO MEMBER LIST
2014-09-24AA31/12/13 TOTAL EXEMPTION FULL
2014-07-25AP01DIRECTOR APPOINTED MS MARGARET ELIZABETH RIVETT
2014-01-24AR0119/01/14 NO MEMBER LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN METCALFE
2013-08-27AA31/12/12 TOTAL EXEMPTION FULL
2013-07-10AP01DIRECTOR APPOINTED DR CHERYL RODGERS
2013-07-10AP01DIRECTOR APPOINTED MRS VICTORIA GOULD
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM THE SUSTAINBILITY CENTRE DROXFORD ROAD EAST MEON PETERSFIELD HAMPSHIRE GU32 1HR
2013-07-05AP01DIRECTOR APPOINTED MR JAMES GARRETT PLANT
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR GREENE
2013-02-11AR0119/01/13 NO MEMBER LIST
2013-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KELLY WILLIAMS
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-01-26AR0119/01/12 NO MEMBER LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARRIE METCALFE / 01/04/2010
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEASMAN
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARRIE METCALFE / 01/03/2011
2011-06-15AP01DIRECTOR APPOINTED DR PHILLIP GUY HUMPHRIES
2011-06-15AP01DIRECTOR APPOINTED MS ELEANOR GREENE
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWIN JOHN HEASMAN / 01/05/2011
2011-05-27AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-05-16AP01DIRECTOR APPOINTED MR JOHN RICHARD SAULET
2011-05-16AP01DIRECTOR APPOINTED MRS KELLY ANNE WILLIAMS
2011-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'SULLIVAN
2011-05-15TM01APPOINTMENT TERMINATED, DIRECTOR EDDY BURANAKUL
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-27AR0119/01/11 NO MEMBER LIST
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARKINSON
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLSON
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARRIE METCALFE / 01/10/2009
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER NELSON
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR THERESE EVANS
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER RODGERS
2010-04-07AA30/06/09 TOTAL EXEMPTION FULL
2010-02-09AR0119/01/10 NO MEMBER LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLSON / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RODGERS / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERENCE FREDERICK PARKINSON / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELEINE THERESA HARLAND / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR THERESE EVANS / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD JOHN CRANE / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MORGAN CLARKE / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDDY NATAPON BURANAKUL / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JON NELSON / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWIN JOHN HEASMAN / 09/02/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARRIE METCALFE / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWIN JOHN HEASMAN / 01/05/2009
2009-05-16AA30/06/08 TOTAL EXEMPTION FULL
2009-05-08288aDIRECTOR APPOINTED MR DAVID TERENCE FREDERICK PARKINSON
2009-03-19288aDIRECTOR APPOINTED MR EDDY NATAPON BURANAKUL
2009-02-13288aDIRECTOR APPOINTED MR PETER TERENCE O'SULLIVAN
2009-02-13363aANNUAL RETURN MADE UP TO 19/01/09
2009-02-11288aDIRECTOR APPOINTED MR DAVID MICHAEL WILLSON
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR SUSAN CLARKE
2009-02-06288aDIRECTOR APPOINTED MRS MADELEINE THERESA HARLAND
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY PELHAM RAVENSCROFT
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR PELHAM RAVENSCROFT
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR IAIN RENNIE
2008-04-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY TERENA PLOWRIGHT
1995-01-19New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EARTHWORKS TRUST 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 EARTHWORKS TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-23 Satisfied THE LOCAL INVESTMENT FUND
LEGAL CHARGE 2004-01-20 Satisfied THE CHARITY BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 EARTHWORKS TRUST LIMITED

Intangible Assets
Patents
We have not found any records of EARTHWORKS TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EARTHWORKS TRUST LIMITED
Trademarks
We have not found any records of EARTHWORKS TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EARTHWORKS TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Hants Council 2014-01-22 GBP £800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EARTHWORKS TRUST 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 EARTHWORKS TRUST 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 EARTHWORKS TRUST 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.