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

SHERBORNE HOMES LIMITED

HALES FARM, MALLESON ROAD, GOTHERINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL52 9EX,
Company Registration Number
03977115
Private Limited Company
Active

Company Overview

About Sherborne Homes Ltd
SHERBORNE HOMES LIMITED was founded on 2000-04-19 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Sherborne Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SHERBORNE HOMES LIMITED
 
Legal Registered Office
HALES FARM
MALLESON ROAD, GOTHERINGTON
CHELTENHAM
GLOUCESTERSHIRE
GL52 9EX
Other companies in GL52
 
Filing Information
Company Number 03977115
Company ID Number 03977115
Date formed 2000-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB728755887  
Last Datalog update: 2024-05-05 17:06:03
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 SHERBORNE HOMES LIMITED
The following companies were found which have the same name as SHERBORNE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHERBORNE HOMES AND ESTATES PRIVATE LIMITED C1/VIII SECTOR 2 MAVELIPURAM SEAPORT AIR PORT ROAD THRIKAKKARA PO ERNAKULAM Kerala 682030 ACTIVE Company formed on the 2009-09-14

Company Officers of SHERBORNE HOMES LIMITED

Current Directors
Officer Role Date Appointed
WG SOLUTIONS LIMITED
Company Secretary 2009-06-03
HARRY NICHOLAS GROVES SHERBORNE
Director 2012-09-10
NICHOLAS KARL SHERBORNE
Director 2000-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JANE SHERBORNE
Company Secretary 2000-04-19 2009-06-03
HELEN JANE SHERBORNE
Director 2000-04-19 2009-06-03
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-04-19 2000-05-03
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-04-19 2000-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WG SOLUTIONS LIMITED FRESH DEVELOPMENTS (GLOUCESTER) LIMITED Company Secretary 2008-12-01 CURRENT 2005-12-02 Active
WG SOLUTIONS LIMITED OVO ASSETS LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Active
WG SOLUTIONS LIMITED BUSINESS HEALTH LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
WG SOLUTIONS LIMITED ADVANCE BUSINESS PERFORMANCE LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
WG SOLUTIONS LIMITED RED HOUSE I.T. LIMITED Company Secretary 2007-11-01 CURRENT 1999-06-21 Active
WG SOLUTIONS LIMITED DSG QUANTITY SURVEYORS LIMITED Company Secretary 2007-10-25 CURRENT 2007-02-20 Liquidation
WG SOLUTIONS LIMITED THE CHEFS TABLE LIMITED Company Secretary 2007-05-10 CURRENT 2007-05-10 Dissolved 2014-06-27
WG SOLUTIONS LIMITED KW COSTING LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Dissolved 2013-09-03
WG SOLUTIONS LIMITED COMPARO LIMITED Company Secretary 2006-12-21 CURRENT 1998-10-13 Active
WG SOLUTIONS LIMITED BETTER BOUNCE DIRECT LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Active
WG SOLUTIONS LIMITED BUFFIN LEADERSHIP INTERNATIONAL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Active
WG SOLUTIONS LIMITED ALEX CLARK RESIDENTIAL LETTINGS & MANAGEMENT LIMITED Company Secretary 2005-08-22 CURRENT 1997-08-21 Active - Proposal to Strike off
WG SOLUTIONS LIMITED TOMBS DEVELOPMENTS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
WG SOLUTIONS LIMITED CIRCUS DAY NURSERY LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
WG SOLUTIONS LIMITED IT'S A WRAP LIMITED Company Secretary 2005-03-22 CURRENT 2002-10-25 Dissolved 2014-06-10
WG SOLUTIONS LIMITED PLANET SPROG LIMITED Company Secretary 2002-02-26 CURRENT 2002-02-22 Active
WG SOLUTIONS LIMITED SPACE SPROGS LIMITED Company Secretary 2002-02-26 CURRENT 2002-02-22 Active
WG SOLUTIONS LIMITED AGGS HILL LIMITED Company Secretary 2001-10-17 CURRENT 2001-10-03 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
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039771150019
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039771150020
2021-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039771150017
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-26CH01Director's details changed for Mr Harry Nicholas Groves Sherborne on 2021-04-19
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039771150020
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039771150018
2019-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039771150019
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039771150014
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2018-04-23PSC07CESSATION OF HELEN SHERBORNE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS KARL SHERBORNE
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 50
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 50
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-05-02SH08Change of share class name or designation
2017-04-27RES13Resolutions passed:
  • The authorised share capital of the company is amended to 445 "a" ordinary shares of £0.10, "b" ordinary shares of £0.10 and 5 "c" ordinary shares of £0.10. all shares to have equal rights. 03/04/2017
2017-04-26CH01Director's details changed for Harry Nicholas Groves Sherborne on 2017-04-12
2017-04-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039771150018
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039771150017
2016-05-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 321.11
2016-05-09AR0119/04/16 ANNUAL RETURN FULL LIST
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039771150016
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039771150015
2015-05-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 696.05
2015-05-20AR0119/04/15 ANNUAL RETURN FULL LIST
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039771150014
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039771150013
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 821.03
2014-05-12AR0119/04/14 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0119/04/13 ANNUAL RETURN FULL LIST
2013-04-09RES12VARYING SHARE RIGHTS AND NAMES
2013-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-09-10AP01DIRECTOR APPOINTED HARRY NICHOLAS GROVES SHERBORNE
2012-04-25AR0119/04/12 FULL LIST
2012-03-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-04-20AR0119/04/11 FULL LIST
2011-01-26AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-13AR0119/04/10 FULL LIST
2009-11-27MISC123 INCREASING THE NOMINAL CAPITAL BY 200000 GBP
2009-11-2788(2)AD 18/05/09 GBP SI 200000@1=200000 GBP IC 100/200100
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-07-25AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-06288aSECRETARY APPOINTED WG SOLUTIONS LIMITED
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR HELEN SHERBORNE
2009-06-06288bAPPOINTMENT TERMINATED SECRETARY HELEN SHERBORNE
2009-05-18363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-01-14AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-29363aRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-02363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-10363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-10-22225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-13363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/02
2002-05-15363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-03-09395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-07225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2001-05-25395PARTICULARS OF MORTGAGE/CHARGE
2001-05-11363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2000-11-03395PARTICULARS OF MORTGAGE/CHARGE
2000-09-14288aNEW SECRETARY APPOINTED
2000-09-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to SHERBORNE HOMES 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 SHERBORNE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-28 Outstanding LLOYDS BANK PLC
2017-01-16 Outstanding LLOYDS BANK PLC
2015-08-04 Outstanding LLOYDS BANK PLC
2015-07-06 Outstanding LLOYDS BANK PLC
2015-03-02 Outstanding LLOYDS BANK PLC
2014-09-26 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2013-03-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-10-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-08-12 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-12-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-03-31
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 SHERBORNE HOMES LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2011-10-01 £ 22,369

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHERBORNE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERBORNE HOMES LIMITED
Trademarks
We have not found any records of SHERBORNE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERBORNE HOMES 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 (43390 - Other building completion and finishing) as SHERBORNE HOMES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where SHERBORNE HOMES 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 SHERBORNE HOMES 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 SHERBORNE HOMES 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.
    Other companies at postcode GL52 9EX