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

HESTWEALD LIMITED

12 HELMET ROW, LONDON, EC1V 3QJ,
Company Registration Number
01101453
Private Limited Company
Active

Company Overview

About Hestweald Ltd
HESTWEALD LIMITED was founded on 1973-03-13 and has its registered office in London. The organisation's status is listed as "Active". Hestweald 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
HESTWEALD LIMITED
 
Legal Registered Office
12 HELMET ROW
LONDON
EC1V 3QJ
Other companies in EC1V
 
Filing Information
Company Number 01101453
Company ID Number 01101453
Date formed 1973-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HESTWEALD 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 HESTWEALD LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH SECRETARIAL LIMITED
Company Secretary 2013-11-01
SANDRA NORTON
Director 2012-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MAUREEN PAGE
Company Secretary 2001-12-17 2013-11-01
DAVID JAMES NORTON
Director 1992-04-04 2012-10-18
CAVENDISH SECRETARIAL LIMITED
Company Secretary 2000-05-24 2001-12-17
ELLEN NORTON
Company Secretary 1992-04-04 2000-05-24
ELLEN NORTON
Director 1992-04-04 2000-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH SECRETARIAL LIMITED ONE-CLICK LICENCE LIMITED Company Secretary 2017-02-01 CURRENT 2014-04-24 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED PANGAEA LAND AND PROPERTY LIMITED Company Secretary 2016-01-14 CURRENT 2015-02-05 Active
CAVENDISH SECRETARIAL LIMITED MAREMI LIMITED Company Secretary 2014-03-10 CURRENT 2014-03-10 Active
CAVENDISH SECRETARIAL LIMITED BETHNON LIMITED Company Secretary 2013-11-01 CURRENT 1969-05-07 Active
CAVENDISH SECRETARIAL LIMITED COPPER RESOURCES PLC Company Secretary 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-03-29
CAVENDISH SECRETARIAL LIMITED DEVELOPING WATER PLC Company Secretary 2013-08-20 CURRENT 2013-08-20 Dissolved 2017-04-05
CAVENDISH SECRETARIAL LIMITED ELSWORTHY PROPERTIES LIMITED Company Secretary 2013-08-19 CURRENT 2013-08-19 Active
CAVENDISH SECRETARIAL LIMITED UTTILY PLC Company Secretary 2013-08-09 CURRENT 2010-12-15 Liquidation
CAVENDISH SECRETARIAL LIMITED ACEMANSER LIMITED Company Secretary 2013-05-01 CURRENT 2009-04-24 Dissolved 2017-01-17
CAVENDISH SECRETARIAL LIMITED CHURCHELM HAVERING LIMITED Company Secretary 2012-04-24 CURRENT 1996-06-20 Active
CAVENDISH SECRETARIAL LIMITED 31 IFIELD ROAD MANAGEMENT LIMITED Company Secretary 2012-02-20 CURRENT 1997-09-12 Active
CAVENDISH SECRETARIAL LIMITED EDGERTON DISTILLERS LTD Company Secretary 2011-06-02 CURRENT 2008-06-19 Dissolved 2016-10-29
CAVENDISH SECRETARIAL LIMITED CHARTWELL HEALTH & CARE LIMITED Company Secretary 2011-05-25 CURRENT 2011-05-25 Active
CAVENDISH SECRETARIAL LIMITED CHARTWELL PRIVATE HOSPITALS LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Active
CAVENDISH SECRETARIAL LIMITED DENNIS DAVIDSON CONSULTING LIMITED Company Secretary 2010-03-25 CURRENT 2010-03-25 Active
CAVENDISH SECRETARIAL LIMITED ELIX-IRR LIMITED Company Secretary 2009-11-19 CURRENT 2009-08-07 Dissolved 2018-02-08
CAVENDISH SECRETARIAL LIMITED CHARTWELL ASSET MANAGEMENT LIMITED Company Secretary 2009-10-09 CURRENT 2009-09-25 Active
CAVENDISH SECRETARIAL LIMITED DESIGN MINISTRY LTD Company Secretary 2002-10-08 CURRENT 1993-02-22 Active
CAVENDISH SECRETARIAL LIMITED PAW PAW LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
CAVENDISH SECRETARIAL LIMITED LSANWUP LIMITED Company Secretary 2002-03-07 CURRENT 2002-03-07 Dissolved 2017-12-12
CAVENDISH SECRETARIAL LIMITED BRIDGEWATER MANAGEMENT LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Dissolved 2014-04-08
CAVENDISH SECRETARIAL LIMITED HEALTH AND LONGEVITY OPTIMISATION LIMITED Company Secretary 2002-01-21 CURRENT 2002-01-21 Dissolved 2014-06-24
CAVENDISH SECRETARIAL LIMITED BUFFALO PRIVATE LABEL LIMITED Company Secretary 2002-01-18 CURRENT 2000-08-16 Active
CAVENDISH SECRETARIAL LIMITED SKI SANTE LIMITED Company Secretary 2001-10-30 CURRENT 2001-10-30 Active
CAVENDISH SECRETARIAL LIMITED ACE PROPERTY INVESTMENTS (LONDON) LIMITED Company Secretary 2001-08-17 CURRENT 2001-08-17 Active
CAVENDISH SECRETARIAL LIMITED HAMILTON BARR INSURANCE BROKERS LIMITED Company Secretary 2001-07-31 CURRENT 1977-09-01 Dissolved 2015-12-15
CAVENDISH SECRETARIAL LIMITED TOLLVIEW LIMITED Company Secretary 2001-04-27 CURRENT 2001-04-24 Active
CAVENDISH SECRETARIAL LIMITED CAPITAL GIFTS INTERNATIONAL LTD Company Secretary 2001-03-30 CURRENT 1998-03-19 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED MILSOM HOWARD LIMITED Company Secretary 2001-01-11 CURRENT 2000-08-30 Active
CAVENDISH SECRETARIAL LIMITED GIRAFFE2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-12-07 Active
CAVENDISH SECRETARIAL LIMITED CAPITAL GIFTS LIMITED Company Secretary 2000-11-20 CURRENT 2000-11-20 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED LPG CONNECT INTERNATIONAL TRAINING & CONSULTING LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
CAVENDISH SECRETARIAL LIMITED LPG CONNECT INTERNATIONAL LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Active
CAVENDISH SECRETARIAL LIMITED CORTINDALE LIMITED Company Secretary 1999-09-20 CURRENT 1999-09-16 Dissolved 2016-02-02
CAVENDISH SECRETARIAL LIMITED EDMONDEAL LIMITED Company Secretary 1999-09-20 CURRENT 1999-09-16 Dissolved 2016-02-02
CAVENDISH SECRETARIAL LIMITED PICK N SAVE LIMITED Company Secretary 1999-09-06 CURRENT 1999-09-06 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED ACE MANAGEMENT SERVICES (LONDON) LIMITED Company Secretary 1999-05-19 CURRENT 1984-12-05 Active
CAVENDISH SECRETARIAL LIMITED JAMACHO INVESTMENTS (UK) LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-17 Active - Proposal to Strike off
SANDRA NORTON BETHNON LIMITED Director 2012-10-19 CURRENT 1969-05-07 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
2024-04-05CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-11-30AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27AP01DIRECTOR APPOINTED MR MALCOLM HUGGETT
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-10-20AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-11-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-07-09AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2017-10-10AA28/02/17 TOTAL EXEMPTION FULL
2017-10-10AA28/02/17 TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0104/04/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26CH01Director's details changed for Mrs Sandra Norton on 2015-11-26
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0104/04/15 ANNUAL RETURN FULL LIST
2014-12-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05CH01Director's details changed for Mrs Sandra Norton on 2014-11-05
2014-07-29CH01Director's details changed for Mrs Sandra Norton on 2014-07-29
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0104/04/14 ANNUAL RETURN FULL LIST
2014-01-28AP04Appointment of corporate company secretary Cavendish Secretarial Limited
2014-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA PAGE
2013-11-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/13 FROM 72 New Cavendish Street London W1G 8AU United Kingdom
2013-04-23AR0104/04/13 ANNUAL RETURN FULL LIST
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/12 FROM 72 New Cavendish Street London W1M 8AU
2012-11-27AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AP01DIRECTOR APPOINTED MRS SANDRA NORTON
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORTON
2012-05-02AR0104/04/12 ANNUAL RETURN FULL LIST
2011-11-15AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-13AR0104/04/11 FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES NORTON / 23/03/2011
2010-11-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-14AR0104/04/10 FULL LIST
2009-11-12AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-12-01AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-17363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-10363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-28363aRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-04-27363aRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-20363aRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-03363aRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-01-11288bSECRETARY RESIGNED
2002-01-11288aNEW SECRETARY APPOINTED
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-05-01363aRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-19288aNEW SECRETARY APPOINTED
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-05-31363aRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-05363aRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1998-12-15395PARTICULARS OF MORTGAGE/CHARGE
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-07-26287REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 27/31 BLANDFORD STREET, LONDON. W1H 3AD.
1998-04-29363aRETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-04-16363aRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1996-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-04-24363xRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1995-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-04-19363xRETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-04-22363xRETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS
1994-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-04-28363xRETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS
1992-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
1992-04-27363xRETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HESTWEALD 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 HESTWEALD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-12-15 Outstanding BARCLAYS BANK PLC
LEGAL 1986-06-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-05-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-12-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-12-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-12-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-02-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2007-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 HESTWEALD LIMITED

Intangible Assets
Patents
We have not found any records of HESTWEALD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HESTWEALD LIMITED
Trademarks
We have not found any records of HESTWEALD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HESTWEALD 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 (41100 - Development of building projects) as HESTWEALD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HESTWEALD 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 HESTWEALD 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 HESTWEALD 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.