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

EYTHORNE BUILDING CONTRACTORS LIMITED

THE NEW BARN, MILL LANE EASTRY, SANDWICH, KENT, CT13 0JW,
Company Registration Number
05432958
Private Limited Company
Active

Company Overview

About Eythorne Building Contractors Ltd
EYTHORNE BUILDING CONTRACTORS LIMITED was founded on 2005-04-22 and has its registered office in Sandwich. The organisation's status is listed as "Active". Eythorne Building Contractors Limited is a Private Limited Company registered in 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
EYTHORNE BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
THE NEW BARN
MILL LANE EASTRY
SANDWICH
KENT
CT13 0JW
Other companies in CT13
 
Filing Information
Company Number 05432958
Company ID Number 05432958
Date formed 2005-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB748113632  
Last Datalog update: 2024-04-06 18:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EYTHORNE BUILDING CONTRACTORS LIMITED
The accountancy firm based at this address is BATCHELOR COOP 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 EYTHORNE BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
BATCHELOR COOP LIMITED
Company Secretary 2005-04-22
ALISON DOUGHERTY
Director 2005-04-22
PAUL DOUGHERTY
Director 2005-04-22
ANGUS JAMES THORNE
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Company Secretary 2005-04-22 2005-04-22
LESLEY JOYCE GRAEME
Director 2005-04-22 2005-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BATCHELOR COOP LIMITED INSEROTECH LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Active
BATCHELOR COOP LIMITED RICHARD TRUEMAN DAIRIES LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Dissolved 2013-12-10
BATCHELOR COOP LIMITED DAVID PRITCHARD DAIRIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2017-05-30
BATCHELOR COOP LIMITED EXPLOSIVE CAPABILITIES LIMITED Company Secretary 2007-08-01 CURRENT 2007-08-01 Liquidation
BATCHELOR COOP LIMITED NINE ASH ELECTRICAL LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active
BATCHELOR COOP LIMITED KERRY AIR LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Active - Proposal to Strike off
BATCHELOR COOP LIMITED STEVEN HUMPHREYS DAIRIES LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Active - Proposal to Strike off
BATCHELOR COOP LIMITED STEPHEN TAYLOR DAIRIES LIMITED Company Secretary 2007-02-22 CURRENT 2007-02-22 Active - Proposal to Strike off
BATCHELOR COOP LIMITED ANDREW ROBERTS DAIRIES LIMITED Company Secretary 2006-08-30 CURRENT 2006-08-30 Active - Proposal to Strike off
BATCHELOR COOP LIMITED OUTSTAND LIMITED Company Secretary 2006-05-08 CURRENT 2004-08-16 Active
BATCHELOR COOP LIMITED PETER MASON LIMITED Company Secretary 2005-11-08 CURRENT 2002-03-20 Active - Proposal to Strike off
BATCHELOR COOP LIMITED GARDENESQUE LANDSCAPES LIMITED Company Secretary 2005-10-20 CURRENT 2005-10-20 Dissolved 2014-07-07
BATCHELOR COOP LIMITED OBSERVATORY DEVELOPMENTS LTD. Company Secretary 2005-10-18 CURRENT 2005-01-12 Dissolved 2016-05-24
BATCHELOR COOP LIMITED PAUL BARHAM LIMITED Company Secretary 2005-09-28 CURRENT 2002-03-13 Dissolved 2015-10-13
BATCHELOR COOP LIMITED ANDY EVES LIMITED Company Secretary 2005-08-23 CURRENT 2002-05-08 Active - Proposal to Strike off
BATCHELOR COOP LIMITED PAUL CHEN LIMITED Company Secretary 2005-08-23 CURRENT 2002-03-12 Active - Proposal to Strike off
BATCHELOR COOP LIMITED T.BAKER LIMITED Company Secretary 2005-04-20 CURRENT 2003-02-21 Active - Proposal to Strike off
BATCHELOR COOP LIMITED ANDREW HILL DAIRIES LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Active - Proposal to Strike off
BATCHELOR COOP LIMITED INFORMATION DIGITAL LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Active
BATCHELOR COOP LIMITED CRUISE PLUS LIMITED Company Secretary 2004-07-19 CURRENT 2004-02-02 Active
BATCHELOR COOP LIMITED REMOTE SOLUTIONS LIMITED Company Secretary 2004-02-19 CURRENT 2004-02-19 Active
BATCHELOR COOP LIMITED DENISE CALDWELL HAIRDRESSING LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Active
BATCHELOR COOP LIMITED RICHARD DYER DAIRIES (ASHFORD) LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active - Proposal to Strike off
BATCHELOR COOP LIMITED J.B. TOWLER & SONS LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Dissolved 2017-12-12
BATCHELOR COOP LIMITED RICHARDS CONSTRUCTION SERVICES (SOUTH EAST) LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Dissolved 2017-02-07
BATCHELOR COOP LIMITED ANDREW WILLIS DAIRIES (GILLINGHAM) LIMITED Company Secretary 2003-06-20 CURRENT 2003-06-20 Active
BATCHELOR COOP LIMITED CRISPIN TURNER DAIRIES LIMITED Company Secretary 2003-04-28 CURRENT 2003-04-28 Active - Proposal to Strike off
BATCHELOR COOP LIMITED DAVID DIXON DAIRIES (BEXHILL) LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active - Proposal to Strike off
BATCHELOR COOP LIMITED PETER GILES DAIRIES (ASHFORD) LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Dissolved 2014-05-06
BATCHELOR COOP LIMITED MICK HAMILTON DAIRIES (MORDEN) LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Dissolved 2016-03-15
BATCHELOR COOP LIMITED J DILNOT-SMITH LIMITED Company Secretary 2003-03-19 CURRENT 2003-03-19 Active
BATCHELOR COOP LIMITED KEVIN WIFFEN DAIRIES (CANTERBURY) LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Dissolved 2014-07-15
BATCHELOR COOP LIMITED PHIL COLLINS DAIRIES (PARKWOOD) LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Dissolved 2016-11-15
BATCHELOR COOP LIMITED ALAN ROBINSON DAIRIES (CANTERBURY) LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Active - Proposal to Strike off
BATCHELOR COOP LIMITED KEVIN GILDERT DAIRIES (BROADSTAIRS) LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Active - Proposal to Strike off
BATCHELOR COOP LIMITED ROBIN SMITH DAIRIES (BROADSTAIRS) LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Dissolved 2018-05-15
BATCHELOR COOP LIMITED PETER ROBERTSON DAIRIES (BEXHILL) LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
BATCHELOR COOP LIMITED GRAHAM HEASMAN DAIRIES (EDENBRIDGE) LIMITED Company Secretary 2003-02-18 CURRENT 2003-02-18 Active - Proposal to Strike off
BATCHELOR COOP LIMITED RICHARD DRURY DAIRIES (BEXHILL) LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
BATCHELOR COOP LIMITED CHRISTOPHER HILLS DAIRIES (ERITH) LIMITED Company Secretary 2003-02-12 CURRENT 2003-02-12 Active - Proposal to Strike off
BATCHELOR COOP LIMITED BRYN HAWKINS DAIRIES (DEAL) LIMITED Company Secretary 2003-02-07 CURRENT 2003-02-07 Dissolved 2014-07-01
BATCHELOR COOP LIMITED EUROPA AUTO MOVEMENTS LIMITED Company Secretary 2003-01-08 CURRENT 2003-01-08 Dissolved 2017-12-19
BATCHELOR COOP LIMITED DOMESTIC & COMMERCIAL SERVICES LIMITED Company Secretary 2002-11-06 CURRENT 2002-11-06 Dissolved 2017-03-28
BATCHELOR COOP LIMITED GRUNDON MARINE LIMITED Company Secretary 2002-11-06 CURRENT 2002-11-06 Active
BATCHELOR COOP LIMITED EASTRY FISH BAR LIMITED Company Secretary 2002-07-25 CURRENT 2002-07-25 Active
BATCHELOR COOP LIMITED VIERWINDEN LIMITED Company Secretary 2001-12-18 CURRENT 2001-10-31 Active - Proposal to Strike off
BATCHELOR COOP LIMITED BARIC (CONSULTANTS) LIMITED Company Secretary 1999-08-31 CURRENT 1992-09-16 Active
ALISON DOUGHERTY WHITEHILL & GUEST LTD Director 2015-06-25 CURRENT 2015-06-25 Active
PAUL DOUGHERTY RVH1 DEVELOPMENTS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
PAUL DOUGHERTY WHITEHILL & GUEST LTD Director 2016-01-20 CURRENT 2015-06-25 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
2024-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054329580002
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE 054329580004
2023-04-24Director's details changed for Mrs Alison Richardson Dougherty on 2023-04-24
2023-04-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054329580003
2022-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054329580002
2022-04-28CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-02-09Director's details changed for Mr Paul Dougherty on 2022-02-09
2022-02-09Director's details changed for Mrs Alison Dougherty on 2022-02-09
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JAMES THORNE
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-05-05CH01Director's details changed for Mr Angus James Thorne on 2021-05-05
2021-03-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-07-26PSC04Change of details for Mr Paul Dougherty as a person with significant control on 2019-07-16
2019-07-26CH01Director's details changed for Mr Paul Dougherty on 2019-07-16
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-01-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21AAMDAmended account full exemption
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-01-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08AP01DIRECTOR APPOINTED MR ANGUS JAMES THORNE
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-11-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0122/04/16 ANNUAL RETURN FULL LIST
2015-10-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0122/04/15 ANNUAL RETURN FULL LIST
2014-10-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0122/04/14 ANNUAL RETURN FULL LIST
2013-10-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0122/04/13 ANNUAL RETURN FULL LIST
2012-11-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0122/04/12 ANNUAL RETURN FULL LIST
2011-11-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0122/04/11 ANNUAL RETURN FULL LIST
2010-09-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0122/04/10 ANNUAL RETURN FULL LIST
2009-12-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-05363aReturn made up to 22/04/09; full list of members
2009-03-26AAMDAmended accounts made up to 2008-06-30
2008-11-17AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-06363aReturn made up to 22/04/08; full list of members
2008-03-08AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-18363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-15363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-08-04225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-25288bDIRECTOR RESIGNED
2005-05-25288bSECRETARY RESIGNED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2005-05-2588(2)RAD 22/04/05--------- £ SI 99@1=99 £ IC 1/100
2005-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1056285 Active Licenced property: BARFRESTONE COURT FARM, BARFRESTONE DOVER BARFRESTONE GB CT15 7JJ. Correspondance address: SHEPHERDSWELL ROAD OUR PAD EYTHORNE DOVER EYTHORNE GB CT15 4AD

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 EYTHORNE BUILDING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EYTHORNE BUILDING CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of EYTHORNE BUILDING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EYTHORNE BUILDING CONTRACTORS LIMITED
Trademarks
We have not found any records of EYTHORNE BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EYTHORNE BUILDING CONTRACTORS 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 (41201 - Construction of commercial buildings) as EYTHORNE BUILDING CONTRACTORS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where EYTHORNE BUILDING CONTRACTORS 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 EYTHORNE BUILDING CONTRACTORS 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 EYTHORNE BUILDING CONTRACTORS 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.