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

YORK DESIGN & CONSTRUCTION LIMITED

LLEIFIOR LON GANOL, LLANDEGFAN, MENAI BRIDGE, LL59 5PG,
Company Registration Number
03202242
Private Limited Company
Active

Company Overview

About York Design & Construction Ltd
YORK DESIGN & CONSTRUCTION LIMITED was founded on 1996-05-22 and has its registered office in Menai Bridge. The organisation's status is listed as "Active". York Design & Construction Limited is a Private Limited Company registered in WALES 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
YORK DESIGN & CONSTRUCTION LIMITED
 
Legal Registered Office
LLEIFIOR LON GANOL
LLANDEGFAN
MENAI BRIDGE
LL59 5PG
Other companies in LL56
 
Previous Names
LEEDS DESIGN + CONSTRUCTION LTD 17/02/2005
Filing Information
Company Number 03202242
Company ID Number 03202242
Date formed 1996-05-22
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB660201189  
Last Datalog update: 2024-04-06 23:21:15
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.
Companies with same name YORK DESIGN & CONSTRUCTION LIMITED
The following companies were found which have the same name as YORK DESIGN & CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YORK DESIGN & CONSTRUCTION, LLC 10 TRELLIS GATE ST SPRING TX 77382 Active Company formed on the 2016-08-06

Company Officers of YORK DESIGN & CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE CLEAVER
Company Secretary 2006-07-10
GARETH CLEAVER
Director 1996-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANYA LOUISE SHAW
Company Secretary 2004-09-01 2006-07-10
SIOBHAN WALKER
Company Secretary 1996-06-05 2004-09-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-05-22 1996-06-05
COMBINED NOMINEES LIMITED
Nominated Director 1996-05-22 1996-06-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-05-22 1996-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH CLEAVER DINORWIC DOCK LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2017-11-21
GARETH CLEAVER PDBLEISURE LTD. Director 2005-05-12 CURRENT 2005-05-12 Dissolved 2014-03-04
GARETH CLEAVER LETTERS LIMITED Director 1991-11-30 CURRENT 1988-05-23 Dissolved 2015-02-03

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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MS CHRISTINE CLEAVER on 2022-05-12
2022-02-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Drws Y Coed Glyngarth Menai Bridge LL59 5NR Wales
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Drws Y Coed Glyngarth Menai Bridge LL59 5NR Wales
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Drws Y Coed Glyngarth Menai Bridge LL59 5NR Wales
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032022420028
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-01-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-13AD03Registers moved to registered inspection location of C/O Hentons Northgate 118 North Street Leeds LS2 7PN
2018-07-13AD02Register inspection address changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
2018-07-13PSC07CESSATION OF GARETH CLEAVER AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032022420026
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032022420027
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM Port Dinorwic Marina Marina Office Y Felinheli Gwynedd LL56 4JN
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH CLEAVER
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032022420025
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 68000
2016-07-04AR0122/05/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 68000
2015-05-26AR0122/05/15 ANNUAL RETURN FULL LIST
2015-04-21AAMDAmended account small company full exemption
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032022420021
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032022420020
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032022420019
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032022420024
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 68000
2014-07-04AR0122/05/14 FULL LIST
2014-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE O'CARROLL / 01/10/2013
2014-04-03ANNOTATIONOther
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032022420022
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032022420023
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM PORTHDANIEL STRYD Y PACED PORTHAETHWY YNYS MON LL59 5DE WALES
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032022420021
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-06-14AR0122/05/13 FULL LIST
2013-04-25ANNOTATIONOther
2013-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032022420020
2013-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032022420019
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-09-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-05-28AR0122/05/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-05-23AR0122/05/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH CLEAVER / 22/05/2011
2011-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE O'CARROLL / 22/05/2011
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-05-25AR0122/05/10 FULL LIST
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM PORTH DANIEL BOATYARD WATER STREET MENAI BRIDGE CYMRU LL59 5DE
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM DRWS Y COED GLYN GARTH MENAI BRIDGE ANGLESEY LL59 5NR
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-08-19363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-08-18288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTINE O'CARROLL / 23/05/2007
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-07-18363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 11 WALMGATE YORK NORTH YORKSHIRE YO1 9TX
2006-07-24288bSECRETARY RESIGNED
2006-07-24288aNEW SECRETARY APPOINTED
2006-07-06363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YORK DESIGN & CONSTRUCTION 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 YORK DESIGN & CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-09-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-11 Satisfied GOLDENTREE FINANCIAL SERVICES PLC
2013-04-19 Satisfied GOLDENTREE FINANCIAL SERVICES PLC
2013-04-19 Satisfied GOLDENTREE FINANCIAL SERVICES PLC
MORTGAGE DEED 2012-12-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2012-12-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-11-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-07-11 Satisfied ABERDEEN ENTERPRISE FINANCE LIMITED
DEBENTURE 2010-05-28 Satisfied ABERDEEN ENTERPRISE FINANCE LIMITED
DEBENTURE 2010-05-06 Satisfied ABERDEEN ENTERPRISE FINANCE LIMITED
LEGAL CHARGE 2008-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2005-08-12 Satisfied WILLIAM ROBERTS & CO LTD
LEGAL CHARGE 2005-06-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-06-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-09-15 Satisfied AFFIRMATIVE FINANCE LIMITED
MORTGAGE 2004-06-30 Satisfied WILLIAM ROBERTS AND COMPANY LIMITED
LEGAL MORTGAGE 2004-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2000-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-10-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-08-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,059,470

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 YORK DESIGN & CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 68,000
Cash Bank In Hand 2012-04-01 £ 67,297
Current Assets 2012-04-01 £ 626,877
Debtors 2012-04-01 £ 205,802
Fixed Assets 2012-04-01 £ 1,254,064
Shareholder Funds 2012-04-01 £ 821,471
Stocks Inventory 2012-04-01 £ 353,778
Tangible Fixed Assets 2012-04-01 £ 1,254,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YORK DESIGN & CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK DESIGN & CONSTRUCTION LIMITED
Trademarks
We have not found any records of YORK DESIGN & CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORK DESIGN & CONSTRUCTION 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 (93290 - Other amusement and recreation activities n.e.c.) as YORK DESIGN & CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where YORK DESIGN & CONSTRUCTION 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 YORK DESIGN & CONSTRUCTION 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 YORK DESIGN & CONSTRUCTION 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.