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

DALEPEAK LIMITED

60 SCHOOL LANE, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6QE,
Company Registration Number
03612944
Private Limited Company
Active

Company Overview

About Dalepeak Ltd
DALEPEAK LIMITED was founded on 1998-08-11 and has its registered office in Preston. The organisation's status is listed as "Active". Dalepeak Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
DALEPEAK LIMITED
 
Legal Registered Office
60 SCHOOL LANE
BAMBER BRIDGE
PRESTON
LANCASHIRE
PR5 6QE
Other companies in PR1
 
Filing Information
Company Number 03612944
Company ID Number 03612944
Date formed 1998-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2023-09-05 17:22:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALEPEAK 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 DALEPEAK LIMITED

Current Directors
Officer Role Date Appointed
RACHEL SWARBRICK
Company Secretary 2014-04-10
DAVID HOWARD HASLAM
Director 2014-04-10
ANDREW PAIL O'REILLY
Director 2015-01-05
RACHEL LOUISE SWARBRICK
Director 2014-04-10
ANDREW THOMAS WILLIAMSON
Director 2014-04-10
PHILIP MATTHEW WILLIAMSON
Director 2014-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER TAYLOR
Director 2015-01-08 2015-05-25
EDWARD PETER NIXON
Director 2009-08-01 2015-01-06
CAROL JUNE MARY MCDOUGALL
Company Secretary 2006-11-17 2014-04-10
CAROL JUNE MARY MCDOUGALL
Director 2009-08-01 2014-04-10
GERARD WILLIAMSON
Director 2006-11-17 2014-04-10
MICHAEL JAMES LA BORDE
Director 2009-08-01 2013-10-14
PHILIP JOHN MORTON
Company Secretary 1998-09-09 2006-11-17
CHRISTINE ANNE MORTON
Director 1998-09-09 2006-11-17
PHILIP JOHN MORTON
Director 1998-09-09 2006-11-17
KELLY HEYWOOD
Director 1998-10-14 2000-02-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-08-11 1998-09-02
LONDON LAW SERVICES LIMITED
Nominated Director 1998-08-11 1998-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOWARD HASLAM FAMILY CARE (GROUP) 2018 LTD Director 2017-12-08 CURRENT 2017-12-08 Active
DAVID HOWARD HASLAM WALTON HOMECARE LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
DAVID HOWARD HASLAM THE GROVE (BURNLEY) LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
DAVID HOWARD HASLAM FAMILY CARE ASSOCIATES COLLEGE LIMITED Director 2014-10-28 CURRENT 1991-04-02 Active - Proposal to Strike off
DAVID HOWARD HASLAM FAMILY CARE (GROUP) LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
DAVID HOWARD HASLAM HSDE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
DAVID HOWARD HASLAM WALTON CARE GROUP LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
DAVID HOWARD HASLAM FAMILY CARE ASSOCIATES LIMITED Director 2014-04-10 CURRENT 1988-05-06 Active
DAVID HOWARD HASLAM YOUNG ALLIANCE LIMITED Director 2014-04-10 CURRENT 2008-01-14 Active
DAVID HOWARD HASLAM FAMILY CARE ASSOCIATES (FOSTERING) LIMITED Director 2014-04-10 CURRENT 2006-06-22 Active - Proposal to Strike off
DAVID HOWARD HASLAM FAMILY CARE FOSTERING LTD Director 2014-04-10 CURRENT 2012-03-14 Active
DAVID HOWARD HASLAM D & K HASLAM LIMITED Director 2011-04-01 CURRENT 1981-11-19 Dissolved 2017-02-07
DAVID HOWARD HASLAM PLEASINGTON GOLF LINKS COMPANY LIMITED(THE) Director 2008-12-19 CURRENT 1909-02-26 Active
DAVID HOWARD HASLAM AT ENGINE CONTROLS LIMITED Director 2007-10-23 CURRENT 2004-03-30 Active
DAVID HOWARD HASLAM FAMILY CARE ASSOCIATES (HOLDINGS) LIMITED Director 2007-10-01 CURRENT 2004-03-05 Active
DAVID HOWARD HASLAM 3 & 4 LAKE VIEW VILLAS LIMITED Director 2000-07-25 CURRENT 2000-07-25 Active
DAVID HOWARD HASLAM DESIGNBLOOM LIMITED Director 2000-01-01 CURRENT 1995-03-06 Dissolved 2015-02-24
DAVID HOWARD HASLAM WALTON CARE LIMITED Director 1995-09-28 CURRENT 1995-09-28 Active
ANDREW PAIL O'REILLY FAMILY CARE FOSTERING LTD Director 2016-12-02 CURRENT 2012-03-14 Active
ANDREW PAIL O'REILLY FAMILY CARE ASSOCIATES LIMITED Director 2015-01-05 CURRENT 1988-05-06 Active
ANDREW PAIL O'REILLY YOUNG ALLIANCE LIMITED Director 2015-01-05 CURRENT 2008-01-14 Active
RACHEL LOUISE SWARBRICK FAMILY CARE ASSOCIATES COLLEGE LIMITED Director 2014-10-28 CURRENT 1991-04-02 Active - Proposal to Strike off
RACHEL LOUISE SWARBRICK FAMILY CARE ASSOCIATES LIMITED Director 2014-04-10 CURRENT 1988-05-06 Active
RACHEL LOUISE SWARBRICK YOUNG ALLIANCE LIMITED Director 2014-04-10 CURRENT 2008-01-14 Active
RACHEL LOUISE SWARBRICK FAMILY CARE ASSOCIATES (FOSTERING) LIMITED Director 2014-04-10 CURRENT 2006-06-22 Active - Proposal to Strike off
RACHEL LOUISE SWARBRICK FAMILY CARE FOSTERING LTD Director 2014-04-10 CURRENT 2012-03-14 Active
RACHEL LOUISE SWARBRICK GREAT BUSINESS SUPPORT LTD Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2018-04-24
ANDREW THOMAS WILLIAMSON FAMILY CARE (GROUP) 2018 LTD Director 2017-12-08 CURRENT 2017-12-08 Active
ANDREW THOMAS WILLIAMSON METTLE LTD Director 2017-07-14 CURRENT 2017-07-14 Active
ANDREW THOMAS WILLIAMSON FAMILY CARE ASSOCIATES COLLEGE LIMITED Director 2014-10-28 CURRENT 1991-04-02 Active - Proposal to Strike off
ANDREW THOMAS WILLIAMSON FAMILY CARE (GROUP) LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
ANDREW THOMAS WILLIAMSON FAMILY CARE ASSOCIATES LIMITED Director 2014-04-10 CURRENT 1988-05-06 Active
ANDREW THOMAS WILLIAMSON YOUNG ALLIANCE LIMITED Director 2014-04-10 CURRENT 2008-01-14 Active
ANDREW THOMAS WILLIAMSON FAMILY CARE ASSOCIATES (HOLDINGS) LIMITED Director 2014-04-10 CURRENT 2004-03-05 Active
PHILIP MATTHEW WILLIAMSON FAMILY CARE ASSOCIATES COLLEGE LIMITED Director 2014-10-28 CURRENT 1991-04-02 Active - Proposal to Strike off
PHILIP MATTHEW WILLIAMSON FAMILY CARE ASSOCIATES (HOLDINGS) LIMITED Director 2014-10-28 CURRENT 2004-03-05 Active
PHILIP MATTHEW WILLIAMSON FAMILY CARE (GROUP) LIMITED Director 2014-10-24 CURRENT 2014-10-16 Active
PHILIP MATTHEW WILLIAMSON FAMILY CARE ASSOCIATES LIMITED Director 2014-04-10 CURRENT 1988-05-06 Active
PHILIP MATTHEW WILLIAMSON YOUNG ALLIANCE LIMITED Director 2014-04-10 CURRENT 2008-01-14 Active
PHILIP MATTHEW WILLIAMSON FAMILY CARE ASSOCIATES (FOSTERING) LIMITED Director 2014-04-10 CURRENT 2006-06-22 Active - Proposal to Strike off
PHILIP MATTHEW WILLIAMSON FAMILY CARE FOSTERING LTD Director 2014-04-10 CURRENT 2012-03-14 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
2023-08-13CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-06-13Audited abridged accounts made up to 2022-12-31
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM Business Centre, 60 School Lane Bamber Briidge Preston Lancashire PR5 6QE
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-08-03CH01Director's details changed for Mr Andrew Pail O'reilly on 2020-08-01
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD HASLAM
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-07-30PSC02Notification of Family Care Goup 2018 Ltd as a person with significant control on 2017-12-21
2018-02-01PSC07CESSATION OF JANE CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-11-08AUDAUDITOR'S RESIGNATION
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 225000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-23AA01Previous accounting period extended from 31/07/15 TO 31/12/15
2015-11-04AUDAUDITOR'S RESIGNATION
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 225000
2015-08-12AR0130/07/15 ANNUAL RETURN FULL LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2015-02-10AP01DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR
2015-02-10AP01DIRECTOR APPOINTED MR ANDREW O'REILLY
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM Richard House 9 Winckley Square Preston Lancashire PR1 3HP
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER NIXON
2014-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 225000
2014-08-13AR0130/07/14 ANNUAL RETURN FULL LIST
2014-07-31CH01Director's details changed for Edward Peter Nixon on 2014-07-31
2014-04-29AP01DIRECTOR APPOINTED MR ANDREW THOMAS WILLIAMSON
2014-04-24AP01DIRECTOR APPOINTED MR DAVID HOWARD HASLAM
2014-04-24AP01DIRECTOR APPOINTED PHILIP MATTHEW WILLIAMSON
2014-04-23AP01DIRECTOR APPOINTED MRS RACHEL LOUISE SWARBRICK
2014-04-23AP03SECRETARY APPOINTED RACHEL SWARBRICK
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WILLIAMSON
2014-04-23TM02APPOINTMENT TERMINATED, SECRETARY CAROL MCDOUGALL
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MCDOUGALL
2013-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LA BORDE
2013-08-07AR0130/07/13 FULL LIST
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-08-10AR0130/07/12 FULL LIST
2012-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PETER NIXON / 22/06/2011
2011-08-09AR0130/07/11 FULL LIST
2011-02-01AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-06AR0130/07/10 FULL LIST
2010-01-11AP01DIRECTOR APPOINTED MICHAEL LA BORDE
2010-01-11AP01DIRECTOR APPOINTED CAROL JUNE MARY MCDOUGALL
2010-01-11AP01DIRECTOR APPOINTED EDWARD PETER NIXON
2009-12-08AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-12-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-01-24225ACC. REF. DATE SHORTENED FROM 17/11/07 TO 31/07/07
2007-08-23363sRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/11/06
2007-01-12225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 17/11/06
2006-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-27288bDIRECTOR RESIGNED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW SECRETARY APPOINTED
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA
2006-11-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-18363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-06363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-13363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-06363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-27288cDIRECTOR'S PARTICULARS CHANGED
2001-08-22363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-14363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-23288bDIRECTOR RESIGNED
1999-08-25225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99
1999-08-25363sRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1999-06-15225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
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 DALEPEAK 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 DALEPEAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-07-26 Outstanding BARCLAYS BANK PLC
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
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DALEPEAK LIMITED

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

Government spend with DALEPEAK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2013-11-04 GBP £10,629 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE EXTERNAL RESIDENTIAL PLACEMENTS
Rochdale Borough Council 2013-11-04 GBP £10,097 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE EXTERNAL RESIDENTIAL PLACEMENTS
Rochdale Borough Council 2013-10-15 GBP £10,097 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE EXTERNAL RESIDENTIAL PLACEMENTS
Rochdale Borough Council 2013-10-03 GBP £9,771 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE EXTERNAL RESIDENTIAL PLACEMENTS
Rochdale Borough Council 2013-10-03 GBP £10,286 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE EXTERNAL RESIDENTIAL PLACEMENTS
Rochdale Borough Council 2013-08-06 GBP £10,629 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE EXTERNAL RESIDENTIAL PLACEMENTS
Rochdale Borough Council 2013-08-06 GBP £4,886 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE EXTERNAL RESIDENTIAL PLACEMENTS
Rochdale Borough Council 2013-07-10 GBP £10,629 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE EXTERNAL RESIDENTIAL PLACEMENTS
Rochdale Borough Council 2013-06-26 GBP £10,286 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE EXTERNAL RESIDENTIAL PLACEMENTS
Rochdale Borough Council 2013-05-20 GBP £10,629 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE EXTERNAL RESIDENTIAL PLACEMENTS
Rochdale Borough Council 2013-04-25 GBP £10,629 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE EXTERNAL RESIDENTIAL PLACEMENTS
Rochdale Borough Council 2013-04-17 GBP £10,286 Social Community Care Supplies & Services CHILDRENS SOCIAL CARE EXTERNAL RESIDENTIAL PLACEMENTS
Rochdale Borough Council 2013-02-15 GBP £9,600 Social Community Care Supplies & Services CSF TARGETED SUPPORT EXTERNAL RESIDENTIAL PLACEMENTS
Rochdale Borough Council 2013-01-17 GBP £10,629 Social Community Care Supplies & Services CSF TARGETED SUPPORT EXTERNAL RESIDENTIAL PLACEMENTS
Rochdale Borough Council 2012-12-11 GBP £10,629 Social Community Care Supplies & Services CSF TARGETED SUPPORT EXTERNAL RESIDENTIAL PLACEMENTS

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 DALEPEAK 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 DALEPEAK 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 DALEPEAK 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.