Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOWLER BROTHERS (SWALLOWNEST) LIMITED
Company Information for

FOWLER BROTHERS (SWALLOWNEST) LIMITED

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
00422041
Private Limited Company
Liquidation

Company Overview

About Fowler Brothers (swallownest) Ltd
FOWLER BROTHERS (SWALLOWNEST) LIMITED was founded on 1946-10-22 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Fowler Brothers (swallownest) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FOWLER BROTHERS (SWALLOWNEST) LIMITED
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in S26
 
Filing Information
Company Number 00422041
Company ID Number 00422041
Date formed 1946-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-11-27 13:29:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOWLER BROTHERS (SWALLOWNEST) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS 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 FOWLER BROTHERS (SWALLOWNEST) LIMITED

Current Directors
Officer Role Date Appointed
TERRY FOWLER
Director 1991-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD FOWLER
Company Secretary 1991-04-10 2008-04-14
RONALD FOWLER
Director 1991-04-10 2008-04-14
ELSIE FOWLER
Director 1991-04-10 2005-10-03
DAVID RONALD FOWLER
Director 1991-04-10 1994-01-14

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
2019-09-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS
2018-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-20
2017-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-20
2017-05-22600Appointment of a voluntary liquidator
2017-05-19LIQ10Removal of liquidator by court order
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM The Office, Aughton Road Swallownest Sheffield S26 4th
2016-07-294.20STATEMENT OF AFFAIRS/4.19
2016-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-294.20STATEMENT OF AFFAIRS/4.19
2016-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-16AR0118/05/16 ANNUAL RETURN FULL LIST
2015-06-14LATEST SOC14/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-14AR0118/05/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-15LATEST SOC15/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-15AR0118/05/14 ANNUAL RETURN FULL LIST
2014-06-15CH01Director's details changed for Terry Fowler on 2014-05-18
2014-05-26AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0118/05/13 ANNUAL RETURN FULL LIST
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-09AR0118/05/12 ANNUAL RETURN FULL LIST
2011-06-12AR0118/05/11 ANNUAL RETURN FULL LIST
2011-03-18AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-06AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0118/05/10 ANNUAL RETURN FULL LIST
2010-06-07CH01Director's details changed for Terry Fowler on 2010-05-18
2009-07-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-12353LOCATION OF REGISTER OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR RONALD FOWLER
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY RONALD FOWLER
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-26363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-27363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-12-06288bDIRECTOR RESIGNED
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-18363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-01363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-08363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-06-10363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/00
2001-06-20363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-08-05395PARTICULARS OF MORTGAGE/CHARGE
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-23363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-01363sRETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/98
1998-06-16363sRETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS
1997-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-05363sRETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS
1996-07-10363sRETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-07-10363sRETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS
1995-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-15363sRETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS
1994-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-31288DIRECTOR RESIGNED
1993-12-24395PARTICULARS OF MORTGAGE/CHARGE
1993-07-19363sRETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS
1993-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/92
1992-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-06-08363sRETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS
1992-02-11395PARTICULARS OF MORTGAGE/CHARGE
1991-07-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to FOWLER BROTHERS (SWALLOWNEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-02-19
Notices to Creditors2016-07-26
Resolutions for Winding-up2016-07-26
Appointment of Liquidators2016-07-26
Meetings of Creditors2016-07-10
Fines / Sanctions
No fines or sanctions have been issued against FOWLER BROTHERS (SWALLOWNEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-07-09 Outstanding NATIONAL WESTMINISTER BANK PLC
LEGAL MORTGAGE 1991-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 20,000
Creditors Due After One Year 2012-10-31 £ 30,838
Creditors Due After One Year 2012-10-31 £ 30,838
Creditors Due After One Year 2011-10-31 £ 33,353
Creditors Due Within One Year 2013-10-31 £ 205,723
Creditors Due Within One Year 2012-10-31 £ 222,556
Creditors Due Within One Year 2012-10-31 £ 222,556
Creditors Due Within One Year 2011-10-31 £ 208,571

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 FOWLER BROTHERS (SWALLOWNEST) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 2,000
Called Up Share Capital 2012-10-31 £ 2,000
Called Up Share Capital 2012-10-31 £ 2,000
Called Up Share Capital 2011-10-31 £ 2,000
Cash Bank In Hand 2013-10-31 £ 0
Cash Bank In Hand 2012-10-31 £ 0
Current Assets 2013-10-31 £ 94,261
Current Assets 2012-10-31 £ 93,174
Current Assets 2012-10-31 £ 93,174
Current Assets 2011-10-31 £ 109,160
Debtors 2013-10-31 £ 93,774
Debtors 2012-10-31 £ 92,561
Debtors 2012-10-31 £ 92,561
Debtors 2011-10-31 £ 108,484
Secured Debts 2012-10-31 £ 86,559
Secured Debts 2011-10-31 £ 19,175
Shareholder Funds 2013-10-31 £ 25,971
Shareholder Funds 2012-10-31 £ 1,725
Shareholder Funds 2012-10-31 £ 1,725
Shareholder Funds 2011-10-31 £ 35,111
Tangible Fixed Assets 2013-10-31 £ 157,433
Tangible Fixed Assets 2012-10-31 £ 161,945
Tangible Fixed Assets 2012-10-31 £ 161,945
Tangible Fixed Assets 2011-10-31 £ 167,875

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOWLER BROTHERS (SWALLOWNEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOWLER BROTHERS (SWALLOWNEST) LIMITED
Trademarks
We have not found any records of FOWLER BROTHERS (SWALLOWNEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOWLER BROTHERS (SWALLOWNEST) 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 (41202 - Construction of domestic buildings) as FOWLER BROTHERS (SWALLOWNEST) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where FOWLER BROTHERS (SWALLOWNEST) 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 TypeNotice of
Defending partyFOWLER BROTHERS (SWALLOWNEST) LIMITEDEvent Date2018-02-19
 
Initiating party Event TypeNotices to Creditors
Defending partyFOWLER BROTHERS (SWALLOWNEST) LIMITEDEvent Date2016-07-26
John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 21 July 2016. Creditors of the Company are required on or before the 26 August 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 275 5033. Alternatively enquiries can be made to John Russell by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 275 5033. John Russell , Joint Liquidator Dated 21 July 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFOWLER BROTHERS (SWALLOWNEST) LIMITEDEvent Date2016-07-26
At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 21 July 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That John Russell and Gareth David Rusling of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481). Any person who requires further information may contact the Joint Liquidator by telephone on 0114 275 5033. Alternatively enquiries can be made to John Russell by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 275 5033. Terry Fower , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFOWLER BROTHERS (SWALLOWNEST) LIMITEDEvent Date2016-07-21
Liquidator's name and address: John Russell and Gareth David Rusling of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from John Russell at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com.
 
Initiating party Event TypeMeetings of Creditors
Defending partyFOWLER BROTHERS (SWALLOWNEST) LIMITEDEvent Date2016-07-10
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 21 July 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com not later than 12 noon on 20 July 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (SY) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Further information about this case is available from John Russell at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Terry Fowler , Director : 1 July 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOWLER BROTHERS (SWALLOWNEST) 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 FOWLER BROTHERS (SWALLOWNEST) 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
    S1