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

BLENHEIM FARMING CONTRACTORS LIMITED

THE ESTATE OFFICE, BLENHEIM PALACE, WOODSTOCK, OXFORDSHIRE, OX20 1PP,
Company Registration Number
01407343
Private Limited Company
Active

Company Overview

About Blenheim Farming Contractors Ltd
BLENHEIM FARMING CONTRACTORS LIMITED was founded on 1979-01-02 and has its registered office in Woodstock. The organisation's status is listed as "Active". Blenheim Farming Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLENHEIM FARMING CONTRACTORS LIMITED
 
Legal Registered Office
THE ESTATE OFFICE
BLENHEIM PALACE
WOODSTOCK
OXFORDSHIRE
OX20 1PP
Other companies in OX20
 
Filing Information
Company Number 01407343
Company ID Number 01407343
Date formed 1979-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 18:02:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLENHEIM FARMING CONTRACTORS 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 BLENHEIM FARMING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES SPARE
Company Secretary 2017-02-13
HEATHER ROSEMARY CARTER
Director 2017-02-13
ROGER LESLIE FILE
Director 2017-02-13
DOMINIC MICHAEL HARE
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN THOMPSON
Director 1996-03-07 2017-06-16
DOMINIC MICHAEL HARE
Company Secretary 2003-12-10 2017-02-13
JOHN FRANCIS DUDLEY HOY
Director 2003-05-23 2016-12-30
TEMPLE SECRETARIAL LIMITED
Company Secretary 1998-06-29 2003-12-10
DAVID ANDREW GRAY
Director 1999-06-15 2003-05-23
TIMOTHY BRUCE BARTER
Director 1998-06-30 1999-06-07
PHILIP BRIAN EVERETT
Company Secretary 1992-01-01 1998-06-29
PHILIP BRIAN EVERETT
Director 1996-07-01 1998-06-29
RODERICK JOHN CRAIG
Director 1992-01-01 1996-07-01
JOHN GEORGE VANDERBILT HENRY SPENCER CHURCHILL
Director 1992-01-01 1996-07-01
ARTHUR JAMES ROBERT COLLINS
Director 1992-01-01 1996-03-07
CHARLES JAMES SPENCER CHURCHILL
Director 1992-01-01 1993-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER ROSEMARY CARTER HOME FARM CLOSE (BLADON) MANAGEMENT COMPANY LIMITED Director 2017-12-18 CURRENT 2016-03-22 Active
HEATHER ROSEMARY CARTER BLENHEIM ESTATE HOMES LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
HEATHER ROSEMARY CARTER BLENHEIM 1994 SETTLEMENT SPV LIMITED Director 2017-02-13 CURRENT 2014-03-03 Active
HEATHER ROSEMARY CARTER BLENHEIM ESTATES PROPERTIES LIMITED Director 2017-02-13 CURRENT 2004-04-01 Active
HEATHER ROSEMARY CARTER BLENHEIM ESTATES CONTRACTORS LIMITED Director 2017-02-13 CURRENT 2005-09-09 Active
HEATHER ROSEMARY CARTER BLENHEIM VISITORS LIMITED Director 2017-02-13 CURRENT 2006-10-05 Active
HEATHER ROSEMARY CARTER BLENHEIM SUPPORTING LIMITED Director 2017-02-13 CURRENT 2010-11-22 Active
HEATHER ROSEMARY CARTER BLENHEIM FINANCE LIMITED Director 2017-02-13 CURRENT 2014-05-16 Active
HEATHER ROSEMARY CARTER BLENHEIM AGENCY LIMITED Director 2017-02-13 CURRENT 2015-08-05 Active
HEATHER ROSEMARY CARTER VANBRUGH MANAGEMENT LIMITED Director 2017-02-13 CURRENT 2005-08-05 Active
HEATHER ROSEMARY CARTER BLENHEIM INDUSTRIAL PROPERTY LIMITED Director 2017-02-13 CURRENT 2010-10-13 Active
HEATHER ROSEMARY CARTER BARROUGH LIMITED Director 2017-02-13 CURRENT 1999-03-11 Active
HEATHER ROSEMARY CARTER BARROUGH HOSPITALITY LIMITED Director 2017-02-13 CURRENT 2003-10-30 Active
ROGER LESLIE FILE HOME FARM CLOSE (BLADON) MANAGEMENT COMPANY LIMITED Director 2017-12-19 CURRENT 2016-03-22 Active
ROGER LESLIE FILE BLENHEIM ESTATE HOMES LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ROGER LESLIE FILE BARROUGH LIMITED Director 2017-02-13 CURRENT 1999-03-11 Active
ROGER LESLIE FILE BLENHEIM AGENCY LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
ROGER LESLIE FILE BLENHEIM FINANCE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
ROGER LESLIE FILE BLENHEIM 1994 SETTLEMENT SPV LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
ROGER LESLIE FILE BLENHEIM ART FOUNDATION Director 2013-07-04 CURRENT 2013-07-04 Active
ROGER LESLIE FILE BLENHEIM SUPPORTING LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
ROGER LESLIE FILE BLENHEIM INDUSTRIAL PROPERTY LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
ROGER LESLIE FILE BLENHEIM VISITORS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
ROGER LESLIE FILE VANBRUGH MANAGEMENT LIMITED Director 2005-08-17 CURRENT 2005-08-05 Active
ROGER LESLIE FILE BLENHEIM ESTATES PROPERTIES LIMITED Director 2004-04-05 CURRENT 2004-04-01 Active
ROGER LESLIE FILE BARROUGH HOSPITALITY LIMITED Director 2003-11-10 CURRENT 2003-10-30 Active
DOMINIC MICHAEL HARE HOME FARM CLOSE (BLADON) MANAGEMENT COMPANY LIMITED Director 2017-12-18 CURRENT 2016-03-22 Active
DOMINIC MICHAEL HARE BLENHEIM ESTATE HOMES LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
DOMINIC MICHAEL HARE EXPERIENCE OXFORDSHIRE CHARITABLE TRUST Director 2017-03-03 CURRENT 2002-11-12 Active
DOMINIC MICHAEL HARE EXPERIENCE OXFORDSHIRE LIMITED Director 2017-03-03 CURRENT 2011-02-23 Active
DOMINIC MICHAEL HARE VANBRUGH TRUSTEES LIMITED Director 2017-02-13 CURRENT 2005-08-08 Active
DOMINIC MICHAEL HARE VANBRUGH TRUSTEES NO. 2 LIMITED Director 2017-02-13 CURRENT 2006-03-10 Active
DOMINIC MICHAEL HARE BARROUGH LIMITED Director 2017-02-13 CURRENT 1999-03-11 Active
DOMINIC MICHAEL HARE BLENHEIM PALACE HERITAGE FOUNDATION Director 2017-02-01 CURRENT 2015-02-09 Active
DOMINIC MICHAEL HARE BLENHEIM AGENCY LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
DOMINIC MICHAEL HARE BLENHEIM FINANCE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DOMINIC MICHAEL HARE BLENHEIM 1994 SETTLEMENT SPV LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
DOMINIC MICHAEL HARE BLENHEIM ART FOUNDATION Director 2013-07-04 CURRENT 2013-07-04 Active
DOMINIC MICHAEL HARE BLENHEIM SUPPORTING LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
DOMINIC MICHAEL HARE BLENHEIM INDUSTRIAL PROPERTY LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
DOMINIC MICHAEL HARE LOVE WATER LIMITED Director 2009-06-05 CURRENT 2004-05-18 Active
DOMINIC MICHAEL HARE BLENHEIM VISITORS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
DOMINIC MICHAEL HARE BLENHEIM ESTATES CONTRACTORS LIMITED Director 2005-09-09 CURRENT 2005-09-09 Active
DOMINIC MICHAEL HARE VANBRUGH MANAGEMENT LIMITED Director 2005-08-05 CURRENT 2005-08-05 Active
DOMINIC MICHAEL HARE BLENHEIM ESTATES PROPERTIES LIMITED Director 2004-04-05 CURRENT 2004-04-01 Active
DOMINIC MICHAEL HARE BARROUGH HOSPITALITY LIMITED Director 2003-11-10 CURRENT 2003-10-30 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
2024-01-02CONFIRMATION STATEMENT MADE ON 01/01/24, WITH UPDATES
2023-09-29Director's details changed for Mr Roger Leslie File on 2021-12-01
2023-08-25Change of details for Vanbrugh Trustees No.2 Limited as a person with significant control on 2021-03-31
2023-08-23Change of details for Vanbrugh Trustees Limited as a person with significant control on 2021-03-31
2023-08-23Notification of Blenheim Trustee Company No. 2 Limited as a person with significant control on 2021-03-31
2023-08-23Notification of Blenheim Trustee Company No. 1 Limited as a person with significant control on 2021-03-31
2023-08-23Notification of Vanbrugh Management Limited as a person with significant control on 2021-03-31
2023-06-05Register inspection address changed to Third Floor 20 Old Bailey London EC4M 7AN
2023-06-05Registers moved to registered inspection location of Third Floor 20 Old Bailey London EC4M 7AN
2023-06-02DIRECTOR APPOINTED INGRID CONNIE FERNANDES
2023-03-10CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-02-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-07Notification of Vanbrugh Trustees Limited as a person with significant control on 2021-03-31
2022-01-07Notification of Vanbrugh Trustees No.2 Limited as a person with significant control on 2021-03-31
2022-01-07CESSATION OF BLENHEIM TRUSTEE COMPANY NO 1 LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07CESSATION OF BLENHEIM TRUSTEE COMPANY NO 2 LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-07PSC07CESSATION OF BLENHEIM TRUSTEE COMPANY NO 1 LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07PSC02Notification of Vanbrugh Trustees Limited as a person with significant control on 2021-03-31
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN THOMPSON
2017-02-13AP03Appointment of Mr Stephen James Spare as company secretary on 2017-02-13
2017-02-13TM02Termination of appointment of Dominic Michael Hare on 2017-02-13
2017-02-13AP01DIRECTOR APPOINTED MRS HEATHER ROSEMARY CARTER
2017-02-13AP01DIRECTOR APPOINTED MR ROGER LESLIE FILE
2017-02-13AP01DIRECTOR APPOINTED MR DOMINIC MICHAEL HARE
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS DUDLEY HOY
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0101/01/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0101/01/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0101/01/14 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0101/01/13 ANNUAL RETURN FULL LIST
2012-09-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0101/01/12 ANNUAL RETURN FULL LIST
2011-12-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0101/01/11 ANNUAL RETURN FULL LIST
2010-09-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-25AR0101/01/10 FULL LIST
2009-09-29AA31/03/09 TOTAL EXEMPTION FULL
2009-09-11363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-02-07AA31/03/08 TOTAL EXEMPTION FULL
2008-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-02-04363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-26363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-01-20363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: ESTATE OFFICE BLENHEIM PARK WOODSTOCK OX20 1PP
2005-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/05
2005-03-18363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/04
2004-02-05363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2004-01-22287REGISTERED OFFICE CHANGED ON 22/01/04 FROM: PARK PARK BLENHEIM ESTATE WOODSTOCK OXFORDSHIRE OX20 1HD
2003-12-18288aNEW SECRETARY APPOINTED
2003-12-18288bSECRETARY RESIGNED
2003-07-03ELRESS252 DISP LAYING ACC 24/06/03
2003-07-03ELRESS366A DISP HOLDING AGM 24/06/03
2003-06-06288bDIRECTOR RESIGNED
2003-06-06288aNEW DIRECTOR APPOINTED
2003-01-27363aRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-10363aRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-24363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2001-01-24288cSECRETARY'S PARTICULARS CHANGED
2001-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-02363aRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
2000-02-02353LOCATION OF REGISTER OF MEMBERS
2000-01-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-14WRES01ADOPT MEM AND ARTS 07/09/99
1999-06-30288aNEW DIRECTOR APPOINTED
1999-06-21288bDIRECTOR RESIGNED
1999-05-19288aNEW SECRETARY APPOINTED
1999-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/99
1999-05-19363bRETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-16288aNEW DIRECTOR APPOINTED
1998-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-05363sRETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-02AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-21225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/03/97
1997-01-26363sRETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1997-01-26288aNEW DIRECTOR APPOINTED
1997-01-06288aNEW DIRECTOR APPOINTED
1997-01-06288aNEW DIRECTOR APPOINTED
1997-01-06288bDIRECTOR RESIGNED
1997-01-06288bDIRECTOR RESIGNED
1996-07-17AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-03-27288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




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

  Average Max
MortgagesNumMortCharges1.629
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied0.539

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Creditors
Creditors Due After One Year 2012-04-01 £ 61,347
Creditors Due Within One Year 2012-04-01 £ 25,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 BLENHEIM FARMING CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 66
Current Assets 2012-04-01 £ 177,799
Debtors 2012-04-01 £ 177,733
Fixed Assets 2012-04-01 £ 161,347
Shareholder Funds 2012-04-01 £ 252,399

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLENHEIM FARMING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLENHEIM FARMING CONTRACTORS LIMITED
Trademarks
We have not found any records of BLENHEIM FARMING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLENHEIM FARMING CONTRACTORS 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 (01500 - Mixed farming) as BLENHEIM FARMING CONTRACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLENHEIM FARMING CONTRACTORS 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 BLENHEIM FARMING CONTRACTORS 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 BLENHEIM FARMING CONTRACTORS 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.