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

APTON PARTITIONING LIMITED

UNIT 3 CANNON BUSINESS PARK, GOUGH ROAD, COSELEY, WEST MIDLANDS, WV14 8XR,
Company Registration Number
05724637
Private Limited Company
Active

Company Overview

About Apton Partitioning Ltd
APTON PARTITIONING LIMITED was founded on 2006-02-28 and has its registered office in Coseley. The organisation's status is listed as "Active". Apton Partitioning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
APTON PARTITIONING LIMITED
 
Legal Registered Office
UNIT 3 CANNON BUSINESS PARK
GOUGH ROAD
COSELEY
WEST MIDLANDS
WV14 8XR
Other companies in WV14
 
Previous Names
AMP ENGINEERING LIMITED13/09/2009
MIDLANDS GREEN LIMITED20/04/2007
Filing Information
Company Number 05724637
Company ID Number 05724637
Date formed 2006-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB904496220  
Last Datalog update: 2025-08-06 19:41:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APTON PARTITIONING 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 APTON PARTITIONING LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERTS
Company Secretary 2015-07-01
EMAD TURKMAN
Director 2010-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
HAMAD BIN ALI ADULLAH AL THANI
Director 2010-03-29 2018-02-27
IAN KENNETH STRANGWARD
Director 2007-03-30 2015-06-30
STEVEN GRAHAM UNDERWOOD
Company Secretary 2007-03-30 2010-03-29
ALLAN JOHN JONES
Director 2007-04-02 2010-03-29
CLARE RACHAEL HANCOCK
Company Secretary 2006-09-06 2007-03-30
RICHARD MARTYN CLIFF
Director 2006-09-06 2007-03-30
JANIS MCBRIDE
Company Secretary 2006-02-28 2006-09-06
JAMES MICHAEL MCBRIDE
Director 2006-02-28 2006-09-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-02-28 2006-02-28

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
2025-02-07Unaudited abridged accounts made up to 2024-12-31
2024-07-22CONFIRMATION STATEMENT MADE ON 17/07/24, WITH NO UPDATES
2024-06-12Unaudited abridged accounts made up to 2023-12-31
2023-09-27Unaudited abridged accounts made up to 2022-12-31
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-06-16AP01DIRECTOR APPOINTED MR ALI NAZAR HASSAN AL-DULAIMI
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/20 FROM Main Office Cannon Business Park Wolverhampton West Midlands WV14 8XR United Kingdom
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM Cannon House Cannon Business Park Gough Road Bilston West Midlands WV14 8XR
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-19MR05All of the property or undertaking has been released from charge for charge number 4
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-03-07PSC07CESSATION OF HAMAD ALI A. AL-THANI AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR HAMAD BIN ALI ADULLAH AL THANI
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-11-09AAMDAmended account full exemption
2016-09-07RP04AR01Second filing of the annual return made up to 2015-07-31
2016-09-07ANNOTATIONClarification
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 20060
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / H.E. SHEIKH HAMAD BIN ALI ADULLAH AL THANI / 01/07/2015
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / H.E. SHEIKH HAMAD BIN ALI ADULLAH AL THANI / 01/07/2015
2016-08-15CH01Director's details changed for Emad Turkman on 2015-07-01
2016-02-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 20060
2015-08-03AR0131/07/15 FULL LIST
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM UNIT 3 CANNON BUSINESS PARK GOUGH ROAD COSELEY WEST MIDLANDS WV14 8XR
2015-08-03AR0131/07/15 FULL LIST
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM, UNIT 3 CANNON BUSINESS PARK GOUGH ROAD, COSELEY, WEST MIDLANDS, WV14 8XR
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH STRANGWARD
2015-07-27AP03Appointment of Mr Ian Roberts as company secretary on 2015-07-01
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH STRANGWARD
2015-07-08SH08Change of share class name or designation
2015-07-08RES12Resolution of varying share rights or name
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 20060
2015-03-05AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 20060
2014-04-07AR0128/02/14 ANNUAL RETURN FULL LIST
2013-06-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-07AR0128/02/13 FULL LIST
2012-06-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-22AR0128/02/12 FULL LIST
2011-04-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-25AR0128/02/11 FULL LIST
2011-03-23AA01PREVSHO FROM 30/09/2011 TO 31/12/2010
2011-03-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-13AR0128/02/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN JONES / 27/02/2010
2010-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-07AP01DIRECTOR APPOINTED H.E. SHEIKH HAMAD BIN ALI ADULLAH AL THANI
2010-04-07AP01DIRECTOR APPOINTED EMAD TURKMAN
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY STEVEN UNDERWOOD
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JONES
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010
2010-04-07RES13RE-DESIGNATION OF SHARE CAPITAL 29/03/2010
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM UNIT 10 CANNON BUSINESS PARK GOUGH ROAD COSELEY WEST MIDLANDS WV14 8XR
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM, UNIT 10 CANNON BUSINESS PARK, GOUGH ROAD, COSELEY, WEST MIDLANDS, WV14 8XR
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-10CERTNMCOMPANY NAME CHANGED AMP ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/09/09
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-15225PREVSHO FROM 31/03/2009 TO 30/09/2008
2009-06-03225CURRSHO FROM 31/03/2010 TO 30/09/2009
2009-03-26363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-08225PREVEXT FROM 28/02/2008 TO 31/03/2008
2008-05-08363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-27123NC INC ALREADY ADJUSTED 13/03/08
2008-03-27RES04GBP NC 10000/25000 13/03/2008
2008-03-2788(2)AD 13/03/08 GBP SI 10060@1=10060 GBP IC 10000/20060
2008-03-26123NC INC ALREADY ADJUSTED 17/12/07
2008-03-26RES04GBP NC 100/10000 17/12/2007
2008-03-2688(2)AD 17/12/07 GBP SI 9999@1=9999 GBP IC 1/10000
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-21288aNEW SECRETARY APPOINTED
2007-04-20CERTNMCOMPANY NAME CHANGED MIDLANDS GREEN LIMITED CERTIFICATE ISSUED ON 20/04/07
2007-04-18288bDIRECTOR RESIGNED
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW
2007-04-18288bSECRETARY RESIGNED
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-02288cSECRETARY'S PARTICULARS CHANGED
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 28-30 BELLE VUE TERRACE MALVERN WORCESTERSHIRE WR14 4PZ
2006-09-20288bSECRETARY RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2006-09-20288aNEW SECRETARY APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-02-28288bSECRETARY RESIGNED
2006-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APTON PARTITIONING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-07-28
Fines / Sanctions
No fines or sanctions have been issued against APTON PARTITIONING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2013-03-28 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2010-01-17 Satisfied BLACK COUNTRY REINVESTMENT SOCIETY LIMITED
DEBENTURE 2009-07-21 Satisfied VENTURE FINANCE PLC
ALL ASSETS DEBENTURE 2007-04-11 Satisfied VENTURE FINANCE PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 APTON PARTITIONING LIMITED

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

Trademark applications by APTON PARTITIONING LIMITED

APTON PARTITIONING LIMITED is the Owner at publication for the trademark APTON ™ (85905650) through the USPTO on the 2013-04-16
(Based on 44(e)) shaped metal building materials in the form of sections, namely, studs, tracks and channels for supporting common metal partitions for building; metal building materials in the nature of structural frameworks of common metal and parts and fittings therefor for mounting panels and common metal partitions; metal building materials in the nature of structural frameworks of common metal and parts and fittings therefor for mounting panels, mobile partitions and metal partitions; (Based on Intent to Use) common metal partitions for building, namely, wall panels of metal, floor panels of metal and door panels of metal
Income
Government Income
We have not found government income sources for APTON PARTITIONING 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 (32990 - Other manufacturing n.e.c.) as APTON PARTITIONING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where APTON PARTITIONING 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyAPTON PARTITIONING LIMITEDEvent Date2009-07-16
In the High Court of Justice Manchester District Registry case number 2021 J M Titley and A Poxon (IP Nos 8617 and 8620 ), both of Leonard Curtis , DTE House, Hollins Mount, Bury, BL9 8AT . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APTON PARTITIONING 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 APTON PARTITIONING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4