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

CSHL REALISATION LIMITED

BLENHEIM HOUSE, NEWMARKET ROAD, BURY ST EDMUNDS, SUFFOLK, IP33 3SB,
Company Registration Number
03320474
Private Limited Company
Liquidation

Company Overview

About Cshl Realisation Ltd
CSHL REALISATION LIMITED was founded on 1997-02-18 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Liquidation". Cshl Realisation Limited is a Private Limited Company registered in 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
CSHL REALISATION LIMITED
 
Legal Registered Office
BLENHEIM HOUSE
NEWMARKET ROAD
BURY ST EDMUNDS
SUFFOLK
IP33 3SB
Other companies in CO4
 
Telephone01206 843397
 
Previous Names
INDULGENCE PATISSERIE LIMITED14/02/2020
Filing Information
Company Number 03320474
Company ID Number 03320474
Date formed 1997-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB466055147  
Last Datalog update: 2024-03-07 01:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSHL REALISATION 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 CSHL REALISATION LIMITED

Current Directors
Officer Role Date Appointed
ANGUS JAMES CARSTAIRS ALLAN
Company Secretary 1997-02-18
ANGUS JAMES CARSTAIRS ALLAN
Director 1997-02-18
IAN CAMERON BROUGH
Director 2001-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHARLES CARSTAIRS ALLAN
Director 1997-02-18 2013-09-30
ANN HILDA BROUGH
Director 2002-08-21 2010-06-21
JAMES EDMUND BROWN
Director 2002-08-21 2004-05-12
JOHN ALLAN
Director 1997-06-30 2000-12-31
BRIAN RICHARD TURNER
Company Secretary 1997-02-18 1997-06-30
JAMES DOUGLAS STRACHAN GORDON
Director 1997-02-18 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS JAMES CARSTAIRS ALLAN CARSTAIRS HOLDINGS LIMITED Director 2010-06-21 CURRENT 1997-10-28 Liquidation
IAN CAMERON BROUGH FTI SERVICES LTD Director 2009-04-10 CURRENT 2007-03-01 Active - Proposal to Strike off
IAN CAMERON BROUGH CARSTAIRS HOLDINGS LIMITED Director 1997-10-28 CURRENT 1997-10-28 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
2023-04-15Voluntary liquidation Statement of receipts and payments to 2023-02-09
2022-12-15Appointment of a voluntary liquidator
2022-12-15600Appointment of a voluntary liquidator
2022-12-13Removal of liquidator by court order
2022-12-13LIQ10Removal of liquidator by court order
2022-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-09
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA
2021-03-05LIQ01Voluntary liquidation declaration of solvency
2021-03-05600Appointment of a voluntary liquidator
2021-03-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-10
2020-12-24AM07Liquidation creditors meeting
2020-12-24AM07Liquidation creditors meeting
2020-12-10AM21Liquidation. End of administration
2020-12-10AM21Liquidation. End of administration
2020-09-04AM10Administrator's progress report
2020-03-26AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-03-11AM03Statement of administrator's proposal
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-02-14RES15CHANGE OF COMPANY NAME 29/12/22
2020-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Chelmer House 20 Clough Road Severalls Park Colchester Essex CO4 9QS
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Chelmer House 20 Clough Road Severalls Park Colchester Essex CO4 9QS
2020-01-28AM01Appointment of an administrator
2020-01-28AM01Appointment of an administrator
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-03-05AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-03-01AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 174690
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 174690
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 174690
2016-03-04AR0118/02/16 ANNUAL RETURN FULL LIST
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 174690
2015-03-02AR0118/02/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 174690
2014-02-24AR0118/02/14 ANNUAL RETURN FULL LIST
2014-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALLAN
2013-10-31CH01Director's details changed for Mr Ian Cameron Brough on 2010-10-28
2013-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-02-18AR0118/02/13 ANNUAL RETURN FULL LIST
2012-03-14AR0118/02/12 ANNUAL RETURN FULL LIST
2012-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-03-29AR0118/02/11 ANNUAL RETURN FULL LIST
2011-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-07-15SH03Purchase of own shares
2010-07-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-07-07RES13DEBENTURE APPROVED 21/06/2010
2010-07-07RES13RE LOAN OF £25,000 21/06/2010
2010-07-07SH0607/07/10 STATEMENT OF CAPITAL GBP 174690
2010-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN BROUGH
2010-07-07SH0221/06/10 STATEMENT OF CAPITAL GBP 257910
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-19AR0118/02/10 FULL LIST
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-20363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-02-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-30363sRETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-19395PARTICULARS OF MORTGAGE/CHARGE
2006-03-08363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-05-10288bDIRECTOR RESIGNED
2005-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-03288bDIRECTOR RESIGNED
2004-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/03
2003-06-08363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-06-0588(2)RAD 24/06/02--------- £ SI 50000@.05=2500 £ IC 270620/273120
2003-06-0388(2)RAD 24/06/02--------- £ SI 1500000@.05=75000 £ IC 195620/270620
2003-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-09-04288aNEW DIRECTOR APPOINTED
2002-09-04288aNEW DIRECTOR APPOINTED
2002-03-28363aRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-03-1188(2)RAD 06/02/02--------- £ SI 15210@1=15210 £ IC 45620/60830
2002-03-1188(2)RAD 06/02/02--------- £ SI 2695800@.05=134790 £ IC 60830/195620
2002-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-03-04123NC INC ALREADY ADJUSTED 18/02/02
2002-03-04123NC INC ALREADY ADJUSTED 18/02/02
2002-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-04122£ NC 1000000/905620 18/02/02
2002-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-04RES04£ NC 905620/1000000 06/0
2001-10-09288aNEW DIRECTOR APPOINTED
2001-07-041.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to CSHL REALISATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-26
Notices to2021-02-26
Appointmen2021-02-26
Appointment of Administrators2020-01-28
Fines / Sanctions
No fines or sanctions have been issued against CSHL REALISATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-07-06 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE BY CLIENT ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 2000-05-15 Satisfied LOMBARD NATWEST FACTORS LIMITED
CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 5TH JUNE 1997 ISSUED BY THE COMPANY 1999-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1997-07-01 Satisfied CHELMER VALLEY LIMITED
MORTGAGE DEBENTURE 1997-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CSHL REALISATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CSHL REALISATION LIMITED owns 1 domain names.

indulgence.co.uk  

Trademarks
We have not found any records of CSHL REALISATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSHL REALISATION 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 (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as CSHL REALISATION LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CSHL REALISATION LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council WAREHOUSE AND PREMISES A7 WYNCOLLS ROAD COLCHESTER CO4 9QY GBP £19,5972013-02-04
Colchester Borough Council FACTORY AND PREMISES CHELMER HOUSE CLOUGH ROAD COLCHESTER CO4 9QS GBP £12,8182000-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CSHL REALISATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0148064090Transparent or translucent papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. vegetable parchment, greaseproof papers, tracing papers and glassine papers)
2015-03-0173181499Self-tapping screws of iron or steel other than stainless (excl. spaced-thread screws and wood screws)
2015-02-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2014-10-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2014-10-0184381010Bakery machinery (excl. ovens and dough rollers)
2013-12-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-09-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2013-08-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2013-06-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2013-04-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2013-03-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2012-10-0148064090Transparent or translucent papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. vegetable parchment, greaseproof papers, tracing papers and glassine papers)
2012-10-0148116000Paper and paperboard, coated, impregnated or covered with wax, paraffin wax, stearin, oil or glycerol, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809 and 4818)
2012-09-0148064090Transparent or translucent papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. vegetable parchment, greaseproof papers, tracing papers and glassine papers)
2012-08-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2012-05-0148064090Transparent or translucent papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. vegetable parchment, greaseproof papers, tracing papers and glassine papers)
2012-05-0148119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2012-03-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-12-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-09-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2011-05-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2010-10-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-09-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-03-0184381010Bakery machinery (excl. ovens and dough rollers)

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

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCSHL REALISATION LIMITEDEvent Date2021-02-26
 
Initiating party Event TypeNotices to
Defending partyCSHL REALISATION LIMITEDEvent Date2021-02-26
 
Initiating party Event TypeAppointmen
Defending partyCSHL REALISATION LIMITEDEvent Date2021-02-26
Name of Company: CSHL REALISATION LIMITED Company Number: 03320474 Nature of Business: Manufacture of bread, fresh pastry goods and cakes Previous Name of Company: Indulgence Patisserie Ltd Registered…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSHL REALISATION 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 CSHL REALISATION 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.