Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED
Company Information for

BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED

C/O Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, MANCHESTER, M3 3HF,
Company Registration Number
00551974
Private Limited Company
Liquidation

Company Overview

About British Pottery Manufacturers' Federation (trustee) Ltd
BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED was founded on 1955-07-13 and has its registered office in 3 Hardman Street. The organisation's status is listed as "Liquidation". British Pottery Manufacturers' Federation (trustee) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED
 
Legal Registered Office
C/O Rsm Restructuring Advisory Llp
9th Floor
3 Hardman Street
MANCHESTER
M3 3HF
Other companies in ST4
 
Filing Information
Company Number 00551974
Company ID Number 00551974
Date formed 1955-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/03/2021
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts SMALL
Last Datalog update: 2023-08-27 09:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) 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 BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED

Current Directors
Officer Role Date Appointed
DENYS WILLIAM PAUL KENT
Company Secretary 2018-07-05
IAN JAMES DUDSON
Director 1999-09-24
KEVIN GRAHAM OAKES
Director 2008-01-23
ANDREW DAVID ROPER
Director 1997-09-19
HELENA CLAIRE TUNNICLIFF
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PETER HALL
Company Secretary 2009-09-25 2018-07-09
HUGH MARCUS THORNELY GIBSON
Director 1992-08-17 2014-07-15
LAWRENCE FREDERICK BRYAN
Director 2008-01-23 2010-04-21
ANDREW MCRAE
Company Secretary 1991-05-14 2009-09-25
DAVID EDWARD DUNN JOHNSON
Director 1991-05-14 2009-09-25
WILLIAM JOHN SCARLIN MOORCROFT
Director 1993-08-03 2009-09-25
ANTHONY FRANCIS WOOD
Director 1991-05-14 2009-09-25
JOHN PATRICK WENGER
Director 1998-09-25 1999-07-30
MARY-LORRAINE HUGHES
Director 1997-09-19 1998-06-20
STUART RANDOLPH LYONS
Director 1991-05-14 1997-09-19
JOHN MICHAEL WOOLLISCROFT DAVIS
Director 1994-08-08 1996-07-01
BERNARD MARSHALL LOCKLEY
Director 1991-05-14 1995-07-02
GEORGE ARTHUR HESP
Director 1992-04-15 1994-07-22
GERALD RAYMOND TAMS
Director 1991-05-14 1993-04-20
MICHAEL JOHN ROPER
Director 1991-05-14 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES DUDSON CERAMIC INDUSTRY FORUM Director 2000-09-18 CURRENT 2000-09-18 Dissolved 2014-08-15
IAN JAMES DUDSON THE DUDSON CENTRE Director 1996-03-26 CURRENT 1996-03-25 Active
KEVIN GRAHAM OAKES THE ROYAL CROWN DERBY PORCELAIN COMPANY LIMITED Director 2012-12-18 CURRENT 2000-04-27 Active
KEVIN GRAHAM OAKES CERAMIC INDUSTRY FORUM Director 2008-11-26 CURRENT 2000-09-18 Dissolved 2014-08-15
ANDREW DAVID ROPER JAMES BROADHURST & SONS LIMITED Director 2012-05-28 CURRENT 2012-05-25 Active
ANDREW DAVID ROPER ELIZABETHAN FINE BONE CHINA LIMITED Director 2002-03-30 CURRENT 1988-11-15 Active
ANDREW DAVID ROPER CHURCHILL FINE BONE CHINA (HOLDINGS) LIMITED Director 2002-03-30 CURRENT 1987-05-11 Active
ANDREW DAVID ROPER CHURCHILL CERAMICS (UK) LIMITED Director 2002-03-30 CURRENT 1997-09-30 Active
ANDREW DAVID ROPER CHURCHILL TABLEWARE LIMITED Director 2002-03-30 CURRENT 1941-04-04 Active
ANDREW DAVID ROPER CHURCHILL FINE BONE CHINA LIMITED Director 2002-03-30 CURRENT 1948-04-05 Active
ANDREW DAVID ROPER BALLION LIMITED Director 2001-01-19 CURRENT 2000-10-27 Active
ANDREW DAVID ROPER CHURCHILL CHINA (UK) LIMITED Director 1999-01-06 CURRENT 1932-11-11 Active
ANDREW DAVID ROPER CHURCHILL CHINA PLC Director 1992-12-01 CURRENT 1992-04-24 Active
ANDREW DAVID ROPER CHURCHILL HOUSEWARES LIMITED Director 1992-11-22 CURRENT 1977-12-28 Active
ANDREW DAVID ROPER ROSINA CHINA COMPANY LIMITED Director 1992-11-22 CURRENT 1959-05-15 Active - Proposal to Strike off
ANDREW DAVID ROPER CROWN CLARENCE LIMITED Director 1992-11-22 CURRENT 1975-11-21 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
2023-08-25Final Gazette dissolved via compulsory strike-off
2023-08-25GAZ2Final Gazette dissolved via compulsory strike-off
2023-05-25Voluntary liquidation. Notice of members return of final meeting
2023-05-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-05-22Appointment of a voluntary liquidator
2023-05-22600Appointment of a voluntary liquidator
2022-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-30
2021-08-04TM02Termination of appointment of Denys William Paul Kent on 2021-07-04
2021-05-28LIQ01Voluntary liquidation declaration of solvency
2021-05-28LRESSP
  • Special resolution to wind up on 2021-03-31'>Resolutions passed:
    • Special resolution to wind up on 2021-03-31
  • 2021-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES DUDSON
    2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM , C/O Rsm Festival Way, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5BB
    2021-05-05REGISTERED OFFICE CHANGED ON 05/05/21 FROM , C/O Rsm Festival Way, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5BB
    2021-04-15PSC09Withdrawal of a person with significant control statement on 2021-04-15
    2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HELENA CLAIRE TUNNICLIFF
    2020-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
    2020-03-27AA01Current accounting period extended from 31/12/19 TO 31/03/20
    2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM , Federation House, Station Rd, Stoke on Trent, ST4 2SA
    2020-02-20REGISTERED OFFICE CHANGED ON 20/02/20 FROM , Federation House, Station Rd, Stoke on Trent, ST4 2SA
    2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
    2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
    2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
    2018-08-20AP03Appointment of Mr Denys William Paul Kent as company secretary on 2018-07-05
    2018-07-20TM02Termination of appointment of Christopher Peter Hall on 2018-07-09
    2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
    2018-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
    2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROPER / 07/12/2017
    2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GRAHAM OAKES / 07/12/2017
    2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES DUDSON / 07/12/2017
    2017-08-08CH01Director's details changed for Mrs Helena Claire Tunnicliff on 2017-08-08
    2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
    2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 60
    2017-06-15CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
    2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
    2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 60
    2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 60
    2016-06-07AR0125/04/16 FULL LIST
    2016-06-07AR0125/04/16 FULL LIST
    2015-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
    2015-05-18AP01DIRECTOR APPOINTED MRS HELENA CLAIRE TUNNICLIFF
    2015-05-18AP01DIRECTOR APPOINTED MRS HELENA CLAIRE TUNNICLIFF
    2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 60
    2015-05-15AR0125/04/15 ANNUAL RETURN FULL LIST
    2014-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
    2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MARCUS THORNELY GIBSON
    2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 60
    2014-04-25AR0125/04/14 ANNUAL RETURN FULL LIST
    2014-04-25CH01Director's details changed for The Hon Hugh Marcus Thornely Gibson on 2013-08-01
    2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
    2013-05-02AR0125/04/13 ANNUAL RETURN FULL LIST
    2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
    2012-05-01AR0125/04/12 ANNUAL RETURN FULL LIST
    2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
    2011-05-10AR0125/04/11 FULL LIST
    2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
    2010-05-12AR0125/04/10 FULL LIST
    2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BRYAN
    2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BRYAN
    2009-10-26AP03SECRETARY APPOINTED CHRISTOPHER PETER HALL
    2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORCROFT
    2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MCRAE
    2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
    2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOOD
    2009-06-04363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
    2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
    2009-04-07288aDIRECTOR APPOINTED LAWRENCE FREDERICK BRYAN
    2009-04-06288aDIRECTOR APPOINTED KEVIN GRAHAM OAKES
    2008-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
    2008-06-16363sRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
    2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
    2007-07-12363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
    2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
    2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
    2006-05-18363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
    2005-06-25363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
    2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
    2004-05-17363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
    2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
    2003-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
    2003-05-20363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
    2002-11-28AUDAUDITOR'S RESIGNATION
    2002-06-16AUDAUDITOR'S RESIGNATION
    2002-05-02363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
    2002-05-02AAFULL ACCOUNTS MADE UP TO 31/12/01
    2001-10-04AAFULL ACCOUNTS MADE UP TO 31/12/00
    2001-05-16363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
    2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
    2000-05-30363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
    2000-05-24AAFULL ACCOUNTS MADE UP TO 31/12/99
    1999-10-19288aNEW DIRECTOR APPOINTED
    1999-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
    1999-05-28363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
    1999-05-20AAFULL ACCOUNTS MADE UP TO 31/12/98
    1998-12-08288aNEW DIRECTOR APPOINTED
    1998-06-02AAFULL ACCOUNTS MADE UP TO 31/12/97
    1998-05-14363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
    1998-02-03288aNEW DIRECTOR APPOINTED
    1998-02-03288aNEW DIRECTOR APPOINTED
    1997-05-13363(288)DIRECTOR RESIGNED
    1997-05-13363sRETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS
    1997-04-16AAFULL ACCOUNTS MADE UP TO 31/12/96
    1996-05-31363(288)DIRECTOR RESIGNED
    1996-05-31363sRETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS
    1996-05-21AAFULL ACCOUNTS MADE UP TO 31/12/95
    1995-09-18AAFULL ACCOUNTS MADE UP TO 31/12/94
    1995-05-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
    1995-05-04363sRETURN MADE UP TO 14/05/95; CHANGE OF MEMBERS
    1994-09-19288NEW DIRECTOR APPOINTED
    1994-07-13AAFULL ACCOUNTS MADE UP TO 31/12/93
    1994-06-07363sRETURN MADE UP TO 14/05/94; CHANGE OF MEMBERS
    Industry Information
    SIC/NAIC Codes
    68 - Real estate activities
    682 - Renting and operating of own or leased real estate
    68209 - Other letting and operating of own or leased real estate




    Licences & Regulatory approval
    We could not find any licences issued to BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointmen2021-04-08
    Resolution2021-04-08
    Notices to2021-04-08
    Fines / Sanctions
    No fines or sanctions have been issued against BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges3.8099
    MortgagesNumMortOutstanding2.4699
    MortgagesNumMortPartSatisfied0.006
    MortgagesNumMortSatisfied1.3497
    MortgagesNumMortCharges4.4899
    MortgagesNumMortOutstanding2.0899
    MortgagesNumMortPartSatisfied0.006
    MortgagesNumMortSatisfied2.4098

    This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

    Filed Financial Reports
    Annual Accounts
    2015-12-31
    Annual Accounts
    2014-12-31
    Annual Accounts
    2013-12-31
    Annual Accounts
    2012-12-31
    Annual Accounts
    2011-12-31
    Annual Accounts
    2010-12-31
    Annual Accounts
    2009-12-31

    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 BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED

    Intangible Assets
    Patents
    We have not found any records of BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED
    Trademarks
    We have not found any records of BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) 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 (68209 - Other letting and operating of own or leased real estate) as BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED are:

    INTU ELDON SQUARE LIMITED £ 1,902,071
    TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
    SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
    BELLE GROVE ESTATES LIMITED £ 1,661,672
    JACK SMITH PROPERTIES LIMITED £ 936,825
    UXBRIDGE ESTATE AGENTS LTD £ 703,322
    LEE GRENVILLE LIMITED £ 519,747
    CAPSTONE LIMITED £ 409,140
    HOLLY RENTALS LIMITED £ 375,233
    HUBBARD & HOUGHTON LIMITED £ 327,949
    GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
    PROLOGIS UK LIMITED £ 48,523,608
    SEAFORT EALING LIMITED £ 47,531,082
    S.L.M. LIMITED £ 14,606,421
    BOLTON FUNDCO 1 LIMITED £ 14,583,689
    TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
    ASSETGROVE LETTINGS LIMITED £ 11,602,867
    INTU ELDON SQUARE LIMITED £ 9,419,282
    LOUISIANNA PROPERTIES LIMITED £ 8,279,059
    MIDOS ESTATES LTD £ 7,645,335
    GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
    PROLOGIS UK LIMITED £ 48,523,608
    SEAFORT EALING LIMITED £ 47,531,082
    S.L.M. LIMITED £ 14,606,421
    BOLTON FUNDCO 1 LIMITED £ 14,583,689
    TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
    ASSETGROVE LETTINGS LIMITED £ 11,602,867
    INTU ELDON SQUARE LIMITED £ 9,419,282
    LOUISIANNA PROPERTIES LIMITED £ 8,279,059
    MIDOS ESTATES LTD £ 7,645,335
    GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
    PROLOGIS UK LIMITED £ 48,523,608
    SEAFORT EALING LIMITED £ 47,531,082
    S.L.M. LIMITED £ 14,606,421
    BOLTON FUNDCO 1 LIMITED £ 14,583,689
    TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
    ASSETGROVE LETTINGS LIMITED £ 11,602,867
    INTU ELDON SQUARE LIMITED £ 9,419,282
    LOUISIANNA PROPERTIES LIMITED £ 8,279,059
    MIDOS ESTATES LTD £ 7,645,335
    Outgoings
    Business Rates/Property Tax
    No properties were found where BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) 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 TypeAppointmen
    Defending partyBRITISH POTTERY MANUFACTURES' FEDERATION,(TRUSTEE)LIMITEDEvent Date2021-04-08
    Name of Company: BRITISH POTTERY MANUFACTURES' FEDERATION,(TRUSTEE)LIMITED Company Number: 00551974 Nature of Business: Letting and operating of owned or leased real estate Registered office: C/O RSM…
     
    Initiating party Event TypeResolution
    Defending partyBRITISH POTTERY MANUFACTURES' FEDERATION,(TRUSTEE)LIMITEDEvent Date2021-04-08
     
    Initiating party Event TypeNotices to
    Defending partyBRITISH POTTERY MANUFACTURES' FEDERATION,(TRUSTEE)LIMITEDEvent Date2021-04-08
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) 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 BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) 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.