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

NICHOLAS & HARRIS LIMITED

FINSBURY FOOD GROUP, MAES-Y-COED ROAD, CARDIFF, CF14 4XR,
Company Registration Number
04636276
Private Limited Company
Active

Company Overview

About Nicholas & Harris Ltd
NICHOLAS & HARRIS LIMITED was founded on 2003-01-14 and has its registered office in Cardiff. The organisation's status is listed as "Active". Nicholas & Harris Limited is a Private Limited Company registered in UNITED KINGDOM 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
NICHOLAS & HARRIS LIMITED
 
Legal Registered Office
FINSBURY FOOD GROUP
MAES-Y-COED ROAD
CARDIFF
CF14 4XR
Other companies in EC1A
 
Telephone01722327152
 
Filing Information
Company Number 04636276
Company ID Number 04636276
Date formed 2003-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/07/2023
Account next due 31/03/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:57:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICHOLAS & HARRIS 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 NICHOLAS & HARRIS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE HEENEY
Company Secretary 2017-09-13
STEPHEN ALEXANDER BOYD
Director 2010-01-20
JOHN GERALD DUFFY
Director 2009-10-19
SIMON CHARLES STADDON
Director 2005-01-26
JULIE TURNBULL
Director 2016-03-15
DAVID STUART WALMSLEY
Director 2017-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE RACHEL COX
Company Secretary 2015-12-31 2017-06-15
STEPHEN JOHN HOLDING
Director 2014-12-22 2016-11-04
PAUL JOHN DEVLIN
Director 2014-12-22 2016-03-15
CITY GROUP PLC
Company Secretary 2003-02-13 2015-12-31
LISA MARGARET WENDY MORGAN
Director 2006-10-01 2010-04-01
DAVID GARY BROOKS
Director 2003-02-14 2008-09-29
JOHN ANTONY LOMER
Director 2003-08-01 2006-09-30
EDWARD JOHN BEALE
Director 2003-02-14 2005-09-12
PETER OLIVER
Director 2003-02-13 2003-02-14
RM REGISTRARS LIMITED
Nominated Secretary 2003-01-14 2003-02-13
RM NOMINEES LIMITED
Nominated Director 2003-01-14 2003-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALEXANDER BOYD FINSBURY FOOD GROUP LIMITED Director 2010-01-20 CURRENT 1925-03-09 Active
STEPHEN ALEXANDER BOYD GOSWELL ENTERPRISES LIMITED Director 2010-01-20 CURRENT 2007-01-18 Active
STEPHEN ALEXANDER BOYD STORESURVEY LIMITED Director 2010-01-20 CURRENT 1995-10-02 Active
STEPHEN ALEXANDER BOYD LIGHTBODY OF HAMILTON LIMITED Director 2010-01-20 CURRENT 1978-04-21 Active
STEPHEN ALEXANDER BOYD LIGHTBODY CELEBRATION CAKES LIMITED Director 2010-01-20 CURRENT 1997-10-13 Active
STEPHEN ALEXANDER BOYD CALIFORNIA CAKE COMPANY LIMITED Director 2010-01-20 CURRENT 2000-03-09 Active
STEPHEN ALEXANDER BOYD LIGHTBODY GROUP LIMITED Director 2010-01-20 CURRENT 2002-11-21 Active
STEPHEN ALEXANDER BOYD CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED Director 2010-01-20 CURRENT 2005-06-27 Active
STEPHEN ALEXANDER BOYD MEMORY LANE CAKES LIMITED Director 2010-01-20 CURRENT 1997-04-25 Active
STEPHEN ALEXANDER BOYD GOSWELL MARKETING LIMITED Director 2010-01-20 CURRENT 2009-03-04 Active
STEPHEN ALEXANDER BOYD CAMPBELLS CAKE COMPANY LIMITED Director 2010-01-20 CURRENT 1994-03-14 Active
STEPHEN ALEXANDER BOYD CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Director 2010-01-20 CURRENT 2005-06-27 Active
STEPHEN ALEXANDER BOYD ANTHONY ALAN FOODS LTD Director 2010-01-20 CURRENT 2001-02-22 Active
JOHN GERALD DUFFY JOHNSTONE'S FOOD SERVICE LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
JOHN GERALD DUFFY FLETCHERS BAKERIES INVESTMENTS LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
JOHN GERALD DUFFY FENNEL ACQUISITION LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
JOHN GERALD DUFFY FLETCHERS BAKERIES LIMITED Director 2014-10-30 CURRENT 1930-07-28 Active
JOHN GERALD DUFFY LIGHTBODY-STRETZ LIMITED Director 2011-07-28 CURRENT 2002-05-07 Active
JOHN GERALD DUFFY GOSWELL ENTERPRISES LIMITED Director 2009-10-19 CURRENT 2007-01-18 Active
JOHN GERALD DUFFY STORESURVEY LIMITED Director 2009-10-19 CURRENT 1995-10-02 Active
JOHN GERALD DUFFY LIGHTBODY OF HAMILTON LIMITED Director 2009-10-19 CURRENT 1978-04-21 Active
JOHN GERALD DUFFY LIGHTBODY CELEBRATION CAKES LIMITED Director 2009-10-19 CURRENT 1997-10-13 Active
JOHN GERALD DUFFY LIGHTBODY HOLDINGS LIMITED Director 2009-10-19 CURRENT 1999-03-23 Active
JOHN GERALD DUFFY CALIFORNIA CAKE COMPANY LIMITED Director 2009-10-19 CURRENT 2000-03-09 Active
JOHN GERALD DUFFY LIGHTBODY GROUP LIMITED Director 2009-10-19 CURRENT 2002-11-21 Active
JOHN GERALD DUFFY CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED Director 2009-10-19 CURRENT 2005-06-27 Active
JOHN GERALD DUFFY MEMORY LANE CAKES LIMITED Director 2009-10-19 CURRENT 1997-04-25 Active
JOHN GERALD DUFFY GOSWELL MARKETING LIMITED Director 2009-10-19 CURRENT 2009-03-04 Active
JOHN GERALD DUFFY CAMPBELLS CAKE COMPANY LIMITED Director 2009-10-19 CURRENT 1994-03-14 Active
JOHN GERALD DUFFY CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Director 2009-10-19 CURRENT 2005-06-27 Active
JOHN GERALD DUFFY ANTHONY ALAN FOODS LTD Director 2009-10-19 CURRENT 2001-02-22 Active
JOHN GERALD DUFFY FINSBURY FOOD GROUP LIMITED Director 2009-09-30 CURRENT 1925-03-09 Active
SIMON CHARLES STADDON FLETCHERS BAKERIES LIMITED Director 2016-11-04 CURRENT 1930-07-28 Active
SIMON CHARLES STADDON DR ZAK'S LIMITED Director 2015-05-28 CURRENT 2013-11-28 Liquidation
SIMON CHARLES STADDON GOSWELL ENTERPRISES LIMITED Director 2009-06-17 CURRENT 2007-01-18 Active
SIMON CHARLES STADDON GOSWELL MARKETING LIMITED Director 2009-06-17 CURRENT 2009-03-04 Active
JULIE TURNBULL FLETCHERS BAKERIES LIMITED Director 2016-03-15 CURRENT 1930-07-28 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
2024-03-13FULL ACCOUNTS MADE UP TO 01/07/23
2024-01-26CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-12-07DIRECTOR APPOINTED MR STEVEN PAUL HILL
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046362760010
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046362760011
2023-04-04FULL ACCOUNTS MADE UP TO 02/07/22
2023-01-24CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES STADDON
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES STADDON
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 046362760011
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046362760011
2022-03-10AAFULL ACCOUNTS MADE UP TO 26/06/21
2022-01-27CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART WALMSLEY
2021-06-25AAFULL ACCOUNTS MADE UP TO 27/06/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-01-14CH01Director's details changed for Mr Stephen Alexander Boyd on 2013-03-06
2020-01-02AAFULL ACCOUNTS MADE UP TO 29/06/19
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TURNBULL
2019-04-10AP04Appointment of One Advisory Limited as company secretary on 2019-04-02
2019-03-28TM02Termination of appointment of Caroline Heeney on 2019-03-04
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-06AAFULL ACCOUNTS MADE UP TO 01/07/17
2018-03-07RES01ADOPT ARTICLES 07/03/18
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046362760009
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046362760010
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-09-14AP03Appointment of Ms Caroline Heeney as company secretary on 2017-09-13
2017-06-15TM02Termination of appointment of Melanie Rachel Cox on 2017-06-15
2017-03-29AAFULL ACCOUNTS MADE UP TO 02/07/16
2017-02-03AP01DIRECTOR APPOINTED MR DAVID STUART WALMSLEY
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HOLDING
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN DEVLIN
2016-04-01AP01DIRECTOR APPOINTED MRS JULIE TURNBULL
2016-04-01AP01DIRECTOR APPOINTED MRS JULIE TURNBULL
2016-02-02AAFULL ACCOUNTS MADE UP TO 27/06/15
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM 6 Middle Street London EC1A 7JA
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-04AP03Appointment of Melanie Rachel Cox as company secretary on 2015-12-31
2016-01-04TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2015-04-09AAFULL ACCOUNTS MADE UP TO 28/06/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-15AR0114/01/15 FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MR PAUL JOHN DEVLIN
2015-01-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN HOLDING
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046362760009
2014-04-30MISCSECTION 519
2014-04-17AUDAUDITOR'S RESIGNATION
2014-04-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2014-03-11AAFULL ACCOUNTS MADE UP TO 29/06/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-29AR0114/01/14 FULL LIST
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-23AR0114/01/13 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON STADDON / 14/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DUFFY / 14/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER BOYD / 14/01/2013
2012-03-16AAFULL ACCOUNTS MADE UP TO 02/07/11
2012-01-25AR0114/01/12 FULL LIST
2011-01-18AR0114/01/11 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 03/07/10
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA MORGAN
2010-02-24AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER BOYD
2010-01-29AR0114/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON STADDON / 14/01/2010
2010-01-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 14/01/2010
2009-11-23AAFULL ACCOUNTS MADE UP TO 04/07/09
2009-11-05AP01DIRECTOR APPOINTED MR JOHN GERALD DUFFY
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-29363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROOKS
2008-01-23363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-01-23363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22AAFULL ACCOUNTS MADE UP TO 01/07/06
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-19AAFULL ACCOUNTS MADE UP TO 02/07/05
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-22288cSECRETARY'S PARTICULARS CHANGED
2005-09-19288bDIRECTOR RESIGNED
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 30 CITY ROAD LONDON EC1Y 1BQ
2005-08-09288cSECRETARY'S PARTICULARS CHANGED
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2005-02-17288aNEW DIRECTOR APPOINTED
2005-01-31363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-12-22AAFULL ACCOUNTS MADE UP TO 03/07/04
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11363aRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-06-18225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/06/04
2003-05-16288cDIRECTOR'S PARTICULARS CHANGED
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084837 Active Licenced property: BRUNEL ROAD BRUNEL HOUSE CHURCHFIELDS SALISBURY CHURCHFIELDS GB SP2 7PU;HI TECH HOUSE INDUSTRIAL UNITS UNITS 2,4 & 5 BRUNEL ROAD SALISBURY BRUNEL ROAD GB SP2 7PU. Correspondance address: BRUNEL ROAD BRUNEL HOUSE CHURCHFIELDS INDUSTRIAL ESTATE SALISBURY CHURCHFIELDS INDUSTRIAL ESTATE GB SP2 7PU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NICHOLAS & HARRIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-10 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
ASSIGNMENT 2013-04-03 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL ASSIGNMENT 2009-05-09 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-05-08 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2005-12-02 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2005-12-02 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2005-12-02 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2004-12-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NICHOLAS & HARRIS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NICHOLAS & HARRIS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE EUROFOODS LIMITED 1996-05-22 Outstanding
DEBENTURE EUROFOODS LIMITED 1997-02-21 Outstanding
DEBENTURE EUROFOODS LIMITED 1997-02-21 Outstanding

We have found 3 mortgage charges which are owed to NICHOLAS & HARRIS LIMITED

Income
Government Income
We have not found government income sources for NICHOLAS & HARRIS 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 NICHOLAS & HARRIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NICHOLAS & HARRIS 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 NICHOLAS & HARRIS 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 NICHOLAS & HARRIS 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.