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

BURNT TREE HOLDINGS LIMITED

ENTERPRISE HOUSE, VICARAGE ROAD, EGHAM, TW20 9FB,
Company Registration Number
05586365
Private Limited Company
Active

Company Overview

About Burnt Tree Holdings Ltd
BURNT TREE HOLDINGS LIMITED was founded on 2005-10-07 and has its registered office in Egham. The organisation's status is listed as "Active". Burnt Tree Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BURNT TREE HOLDINGS LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE
VICARAGE ROAD
EGHAM
TW20 9FB
Other companies in SY1
 
Previous Names
BROOMCO (3905) LIMITED02/06/2008
Filing Information
Company Number 05586365
Company ID Number 05586365
Date formed 2005-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 17:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNT TREE HOLDINGS 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 BURNT TREE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TERESA ANNE HOLDERER
Company Secretary 2016-07-31
RICKY ALLAN SHORT
Director 2016-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PAUL LAFFEY
Company Secretary 2014-08-07 2016-07-31
LEE RICHARD KAPLAN
Director 2014-08-07 2016-07-31
THOMAS PAUL LAFFEY
Director 2014-08-07 2016-07-31
WILLIAM WAYNE SNYDER
Director 2014-08-07 2016-07-31
KEITH WILLIAM ASHWORTH
Company Secretary 2006-02-27 2014-08-07
KEITH WILLIAM ASHWORTH
Director 2006-02-27 2014-08-07
NORAH CATHERINA ASHWORTH
Director 2010-09-06 2014-08-07
WILLIAM FRANCIS THOMAS
Director 2006-02-27 2014-08-07
PATRICIA MARY VERONICA THOMAS
Director 2010-09-06 2014-06-20
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-10-07 2006-02-27
DLA PIPER UK NOMINEES LIMITED
Director 2005-10-07 2006-02-27
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-10-07 2006-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICKY ALLAN SHORT EHI FRANCHISING (EMEA) LTD. Director 2017-10-23 CURRENT 2012-10-22 Active
RICKY ALLAN SHORT XCESS A BUS LIMITED Director 2016-08-01 CURRENT 2005-06-29 Dissolved 2017-03-07
RICKY ALLAN SHORT ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED Director 2016-07-31 CURRENT 2001-07-02 Active
RICKY ALLAN SHORT BURNT TREE VEHICLE SOLUTIONS LIMITED Director 2016-07-31 CURRENT 2005-10-10 Active
RICKY ALLAN SHORT BODYSHOP MANAGEMENT SOLUTIONS LIMITED Director 2016-07-31 CURRENT 2007-04-16 Active - Proposal to Strike off
RICKY ALLAN SHORT EAN DATA SERVICES UK LIMITED Director 2016-07-31 CURRENT 2014-05-08 Active
RICKY ALLAN SHORT ENTEGRAL HOLDINGS LIMITED Director 2016-07-31 CURRENT 2015-11-18 Active
RICKY ALLAN SHORT BURNT TREE GROUP LIMITED Director 2016-07-31 CURRENT 1989-05-15 Active - Proposal to Strike off
RICKY ALLAN SHORT ENTERPRISE RENT-A-CAR UK HOLDINGS LIMITED Director 2016-07-31 CURRENT 1994-06-21 Active
RICKY ALLAN SHORT ENTERPRISE RENT-A-CAR UK LIMITED Director 2016-07-31 CURRENT 1994-07-04 Active
RICKY ALLAN SHORT ERAC UK FINANCE LIMITED Director 2016-07-31 CURRENT 1994-07-18 Active
RICKY ALLAN SHORT CITY CAR CLUB LIMITED Director 2016-07-31 CURRENT 2005-05-04 Active - Proposal to Strike off
RICKY ALLAN SHORT CAPS CONSORTIUM LTD Director 2016-07-31 CURRENT 2007-01-08 Active - Proposal to Strike off
RICKY ALLAN SHORT GATES BUSINESS SOLUTIONS LIMITED Director 2016-07-31 CURRENT 2007-12-13 Active - Proposal to Strike off
RICKY ALLAN SHORT ENTERPRISE INTERNATIONAL SALES, INC. Director 2016-07-31 CURRENT 2007-02-28 Active
RICKY ALLAN SHORT REPAIR FUNDING LIMITED Director 2016-07-31 CURRENT 2011-10-06 Active - Proposal to Strike off

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
2024-10-21CONFIRMATION STATEMENT MADE ON 20/10/24, WITH NO UPDATES
2024-05-03Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-05-03Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-05-03Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2024-05-03Audit exemption subsidiary accounts made up to 2023-07-31
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR RICKY ALLAN SHORT
2023-03-31DIRECTOR APPOINTED MR. RUSSELL ALAN WILLEY
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB
2023-03-03Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-03-03Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-03-03Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-03-03Audit exemption subsidiary accounts made up to 2022-07-31
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-02-10Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-02-10Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-02-10Consolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-02-10Audit exemption subsidiary accounts made up to 2021-07-31
2022-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-04-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-04-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-04-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JAY PHILLIP GOLDER on 2020-06-20
2020-05-27AP03Appointment of Mr Jay Phillip Golder as company secretary on 2020-04-30
2020-05-27TM02Termination of appointment of Teresa Anne Holderer on 2020-04-30
2020-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-12-31PSC02Notification of Enterprise Rent-a-Car Uk Limited as a person with significant control on 2018-09-25
2019-12-31PSC07CESSATION OF VULCAN HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/18
2019-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2019-05-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-05-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2018-05-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/17
2018-05-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/16
2017-04-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/16
2017-04-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 60000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-04RES01ADOPT ARTICLES 04/08/16
2016-08-02TM02Termination of appointment of Thomas Paul Laffey on 2016-07-31
2016-08-02AP01DIRECTOR APPOINTED RICKY ALLAN SHORT
2016-08-02AP03Appointment of Teresa Anne Holderer as company secretary on 2016-07-31
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LAFFEY
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SNYDER
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE KAPLAN
2016-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/15
2016-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/15
2016-07-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 60000
2016-01-06AR0128/10/15 FULL LIST
2015-09-17AA01PREVSHO FROM 31/10/2015 TO 31/07/2015
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2015 FROM BURNT TREE HOUSE, KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SALOP SY1 3AB
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 60000
2014-10-28AR0128/10/14 FULL LIST
2014-09-23AP03SECRETARY APPOINTED MR THOMAS PAUL LAFFEY
2014-09-22AP01DIRECTOR APPOINTED MR THOMAS PAUL LAFFEY
2014-09-22AP01DIRECTOR APPOINTED MR LEE RICHARD KAPLAN
2014-09-22TM02APPOINTMENT TERMINATED, SECRETARY KEITH ASHWORTH
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ASHWORTH
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS
2014-09-22AP01DIRECTOR APPOINTED MR WILLIAM WAYNE SNYDER
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NORAH ASHWORTH
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA THOMAS
2014-08-15SH0210/07/13 STATEMENT OF CAPITAL GBP 20000
2014-08-15SH0202/10/12 STATEMENT OF CAPITAL GBP 1292000
2014-08-15SH0201/11/11 STATEMENT OF CAPITAL GBP 1772000
2014-08-15SH0205/11/10 STATEMENT OF CAPITAL GBP 2272000
2014-08-14RES13RE-DIVIDENDS 05/08/2014
2014-08-14RES12VARYING SHARE RIGHTS AND NAMES
2014-08-14RES01ADOPT ARTICLES 04/08/2014
2014-08-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13
2014-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 60000
2013-10-11AR0107/10/13 FULL LIST
2013-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-10-09AR0107/10/12 FULL LIST
2012-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-12-29MEM/ARTSARTICLES OF ASSOCIATION
2011-12-29RES01ALTER ARTICLES 14/12/2011
2011-11-10ANNOTATIONClarification
2011-11-09RP04SECOND FILING FOR FORM SH01
2011-10-21AR0107/10/11 FULL LIST
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-12-29AP01DIRECTOR APPOINTED MRS PATRICIA MARY VERONICA THOMAS
2010-12-29AP01DIRECTOR APPOINTED MRS NORAH CATHERINA ASHWORTH
2010-12-23MEM/ARTSARTICLES OF ASSOCIATION
2010-12-23RES01ALTER ARTICLES 19/11/2010
2010-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-18AR0107/10/10 FULL LIST
2010-08-10RES01ADOPT ARTICLES 16/07/2010
2010-08-10RES04NC INC ALREADY ADJUSTED 16/07/2010
2010-08-10SH02CONSOLIDATION 16/07/10
2010-08-10SH0116/07/10 STATEMENT OF CAPITAL GBP 2772000.00
2010-08-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-05SH0605/07/10 STATEMENT OF CAPITAL GBP 60500
2010-07-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-11-12AR0107/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS THOMAS / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM ASHWORTH / 01/11/2009
2009-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-11-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH ASHWORTH / 01/06/2007
2008-11-06363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-05-28CERTNMCOMPANY NAME CHANGED BROOMCO (3905) LIMITED CERTIFICATE ISSUED ON 02/06/08
2007-12-27363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-12-27190LOCATION OF DEBENTURE REGISTER
2007-12-27353LOCATION OF REGISTER OF MEMBERS
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: BURNT TREE HOUSE KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SALOP SY1 3AB
2007-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-11-10363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SALOP SY1 3AB
2006-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-25122S-DIV 27/02/06
2006-05-25123NC INC ALREADY ADJUSTED 27/02/06
2006-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-25RES12VARYING SHARE RIGHTS AND NAMES
2006-05-25RES04£ NC 1000/1000000 27/0
2006-05-02288aNEW SECRETARY APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BURNT TREE HOLDINGS 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 BURNT TREE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURNT TREE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of BURNT TREE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURNT TREE HOLDINGS LIMITED
Trademarks
We have not found any records of BURNT TREE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURNT TREE HOLDINGS 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 (70100 - Activities of head offices) as BURNT TREE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BURNT TREE HOLDINGS 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 BURNT TREE HOLDINGS 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 BURNT TREE HOLDINGS 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.