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

SOUTHPORT FOOTBALL CLUB LIMITED

SOUTHPORT FOOTBALL CLUB, HAIG AVENUE, SOUTHPORT, MERSEYSIDE, PR8 6JZ,
Company Registration Number
01486711
Private Limited Company
Active

Company Overview

About Southport Football Club Ltd
SOUTHPORT FOOTBALL CLUB LIMITED was founded on 1980-03-20 and has its registered office in Southport. The organisation's status is listed as "Active". Southport Football Club 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
SOUTHPORT FOOTBALL CLUB LIMITED
 
Legal Registered Office
SOUTHPORT FOOTBALL CLUB
HAIG AVENUE
SOUTHPORT
MERSEYSIDE
PR8 6JZ
Other companies in PR8
 
Previous Names
PINEWISE LIMITED21/08/2018
Filing Information
Company Number 01486711
Company ID Number 01486711
Date formed 1980-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB483610936  
Last Datalog update: 2024-04-07 05:25:34
Primary Source:Companies House
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.
Companies with same name SOUTHPORT FOOTBALL CLUB LIMITED
The following companies were found which have the same name as SOUTHPORT FOOTBALL CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHPORT FOOTBALL CLUB SUPPORTERS SOCIETY LIMITED Active Company formed on the 1900-01-01
SOUTHPORT FOOTBALL CLUB COMMUNITY FOUNDATION Active Company formed on the 2020-04-16

Company Officers of SOUTHPORT FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
KENNETH HILTON
Company Secretary 1997-06-02
PHILIP JAMES HODGKINSON
Director 2017-09-28
IAN EDWARD KYLE
Director 2017-06-26
MARTYN O'HARA
Director 2017-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEWART TREADWELL
Director 2017-05-15 2018-06-01
ADRIAN PHILIP SHANDLEY
Director 2017-05-15 2018-02-22
HAYDN CLIVE PREECE
Director 2010-08-12 2017-06-05
CHARLES CLAPHAM
Director 1991-06-13 2017-05-15
JAMES BARRY HEDLEY
Director 1991-06-13 2017-05-15
TIMOTHY MEDCROFT
Director 1991-06-13 2017-05-15
ANDREW GERARD POPE
Director 1991-06-13 2017-05-15
STEVEN JOHN PORTER
Director 1991-06-13 2017-05-15
SAMUEL JOHN SHROUDER
Director 1993-06-15 2017-05-15
NIGEL DAVID ALLEN
Director 2016-09-01 2017-05-03
DAVID JOHN BARRON
Director 2016-09-01 2017-05-03
LIAM WATSON
Director 2016-09-01 2017-05-03
ROY HOLDEN
Director 2007-05-17 2011-03-04
GERALD TAIT
Director 2004-02-14 2006-05-18
PETER MICHAEL ABRAMS
Director 1998-07-20 2006-01-03
GERALD TAIT
Director 2002-06-24 2004-01-19
JACK CARR
Director 1997-06-24 2001-09-12
DAVID MCILWAIN
Director 1997-06-06 1998-05-31
ROY MORRIS
Company Secretary 1991-06-13 1997-05-27
MICHAEL MORGAN
Director 1991-06-13 1997-05-27
ROY MORRIS
Director 1991-06-13 1997-05-27

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
2024-04-24DIRECTOR APPOINTED MR MIKE BLACK
2024-04-23DIRECTOR APPOINTED MR JOSEPH JOHN WILLIAM GOULDING
2024-04-23DIRECTOR APPOINTED MRS TAMMY BURGESS
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27Compulsory strike-off action has been discontinued
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-09-20CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-06-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-06-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04TM02Termination of appointment of James Tedford on 2021-09-30
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 014867110001
2019-07-27AP01DIRECTOR APPOINTED MR LIAM WATSON
2019-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN O'HARA
2019-07-01PSC04Change of details for Mr Ian Edward Kyle as a person with significant control on 2019-07-01
2019-07-01PSC07CESSATION OF PHILIP JAMES HODGKINSON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-07-01AP03Appointment of Mr James Tedford as company secretary on 2018-11-19
2019-07-01TM02Termination of appointment of Kenneth Hilton on 2018-11-19
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES HODGKINSON
2019-05-14SH0114/05/19 STATEMENT OF CAPITAL GBP 2529505
2019-05-03SH0128/03/19 STATEMENT OF CAPITAL GBP 2381505
2019-04-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13SH0127/02/19 STATEMENT OF CAPITAL GBP 2335805
2018-12-07SH0123/11/18 STATEMENT OF CAPITAL GBP 2191905
2018-10-22SH0115/10/18 STATEMENT OF CAPITAL GBP 2121905
2018-09-05LATEST SOC05/09/18 STATEMENT OF CAPITAL;GBP 2034405
2018-09-05SH0104/09/18 STATEMENT OF CAPITAL GBP 2034405
2018-08-29MEM/ARTSARTICLES OF ASSOCIATION
2018-08-27SH0124/08/18 STATEMENT OF CAPITAL GBP 1753130
2018-08-27LATEST SOC27/08/18 STATEMENT OF CAPITAL;GBP 1752130
2018-08-27SH0124/08/18 STATEMENT OF CAPITAL GBP 1752130
2018-08-27SH0122/08/18 STATEMENT OF CAPITAL GBP 1718130
2018-08-21RES15CHANGE OF COMPANY NAME 23/05/19
2018-08-21CERTNMCOMPANY NAME CHANGED PINEWISE LIMITED CERTIFICATE ISSUED ON 21/08/18
2018-08-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-13SH0108/08/18 STATEMENT OF CAPITAL GBP 1664651
2018-07-31SH0128/06/18 STATEMENT OF CAPITAL GBP 1397651
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 1387651
2018-07-31SH0116/07/18 STATEMENT OF CAPITAL GBP 1387651
2018-07-31SH0113/07/18 STATEMENT OF CAPITAL GBP 1377651
2018-07-31SH0112/07/18 STATEMENT OF CAPITAL GBP 1357651
2018-07-31SH0111/07/18 STATEMENT OF CAPITAL GBP 1337651
2018-07-31SH0129/06/18 STATEMENT OF CAPITAL GBP 1237651
2018-07-31SH0128/06/18 STATEMENT OF CAPITAL GBP 1227651
2018-07-31SH0128/06/18 STATEMENT OF CAPITAL GBP 1217651
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 1207651
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-18RES01ALTER ARTICLES 05/06/2017
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 1207651
2018-06-08SH0104/06/18 STATEMENT OF CAPITAL GBP 1207651
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TREADWELL
2018-05-14SH0114/05/18 STATEMENT OF CAPITAL GBP 1151251
2018-05-14SH0109/05/18 STATEMENT OF CAPITAL GBP 1150351
2018-04-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES HODGKINSON
2018-04-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN EDWARD KYLE
2018-04-15PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/04/2018
2018-04-15LATEST SOC15/04/18 STATEMENT OF CAPITAL;GBP 1100000
2018-04-15SH0112/04/18 STATEMENT OF CAPITAL GBP 1100000
2018-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 1000000
2018-03-09SH0123/02/18 STATEMENT OF CAPITAL GBP 1000000
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHANDLEY
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 890800
2018-01-23SH0122/01/18 STATEMENT OF CAPITAL GBP 890800
2017-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HODGKINSON / 28/09/2017
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD KYLE / 30/06/2017
2017-11-23PSC08NOTIFICATION OF PSC STATEMENT ON 23/11/2017
2017-11-23SH0106/11/17 STATEMENT OF CAPITAL GBP 760800
2017-10-05AP01DIRECTOR APPOINTED MR PHILIP JAMES HODGKINSON
2017-10-05SH0104/10/17 STATEMENT OF CAPITAL GBP 735800
2017-10-05SH0125/07/17 STATEMENT OF CAPITAL GBP 635800
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-07-02AP01DIRECTOR APPOINTED IAN EDWARD KYLE
2017-07-02SH0130/06/17 STATEMENT OF CAPITAL GBP 635700
2017-06-26AP01DIRECTOR APPOINTED MARTYN O'HARA
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN PREECE
2017-05-22SH0109/05/17 STATEMENT OF CAPITAL GBP 500000
2017-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYDN CLIVE PREECE / 21/05/2017
2017-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH HILTON / 21/05/2017
2017-05-21AP01DIRECTOR APPOINTED MR ADRIAN PHILIP SHANDLEY
2017-05-21AP01DIRECTOR APPOINTED MR JAMES STEWART TREADWELL
2017-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CLAPHAM
2017-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL SHROUDER
2017-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PORTER
2017-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POPE
2017-05-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MEDCROFT
2017-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEDLEY
2017-05-21SH0109/05/17 STATEMENT OF CAPITAL GBP 341565
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LIAM WATSON
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRON
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLEN
2017-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-03-01AP01DIRECTOR APPOINTED NIGEL DAVID ALLEN
2017-03-01AP01DIRECTOR APPOINTED MR DAVID JOHN BARRON
2017-03-01AP01DIRECTOR APPOINTED LIAM WATSON
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 341565
2016-06-28AR0113/06/16 FULL LIST
2016-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 300829
2015-07-13AR0113/06/15 CHANGES
2015-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 300779
2014-07-21AR0113/06/14 NO CHANGES
2014-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-07-16AR0113/06/13 FULL LIST
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-19AR0113/06/12 CHANGES
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-13AR0113/06/11 CHANGES
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROY HOLDEN
2011-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-21AP01DIRECTOR APPOINTED HAYDEN PREECE
2010-08-04AR0113/06/10 FULL LIST
2010-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-15363aRETURN MADE UP TO 13/06/09; CHANGE OF MEMBERS
2009-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-15363sRETURN MADE UP TO 13/06/08; CHANGE OF MEMBERS
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18363sRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-06-17288aNEW DIRECTOR APPOINTED
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-03363sRETURN MADE UP TO 13/06/06; CHANGE OF MEMBERS
2006-06-08288bDIRECTOR RESIGNED
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-17288bDIRECTOR RESIGNED
2005-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 13/06/05; CHANGE OF MEMBERS
2005-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-06363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-07-1388(2)RAD 14/06/03-13/06/04 £ SI 21500@1=21500 £ IC 215040/236540
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-04288bDIRECTOR RESIGNED
2004-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-09363sRETURN MADE UP TO 13/06/03; CHANGE OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-15363(288)DIRECTOR RESIGNED
2002-07-15363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-23363sRETURN MADE UP TO 13/06/01; CHANGE OF MEMBERS
2001-07-19123£ NC 200000/500000 21/06/01
2001-07-19RES04NC INC ALREADY ADJUSTED 21/06/01
2001-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-11363sRETURN MADE UP TO 13/06/00; CHANGE OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-02363sRETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-05288aNEW DIRECTOR APPOINTED
1998-07-14363sRETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS
1998-07-09288bDIRECTOR RESIGNED
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-08288aNEW DIRECTOR APPOINTED
1997-07-16288aNEW DIRECTOR APPOINTED
1997-07-16288aNEW SECRETARY APPOINTED
1997-07-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-16363sRETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-17363sRETURN MADE UP TO 13/06/96; CHANGE OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-12363sRETURN MADE UP TO 13/06/95; CHANGE OF MEMBERS
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-28363sRETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS
1994-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-08-23288NEW DIRECTOR APPOINTED
1993-08-03123£ NC 100000/200000 15/06/93
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs



Licences & Regulatory approval
We could not find any licences issued to SOUTHPORT FOOTBALL CLUB 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 SOUTHPORT FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SOUTHPORT FOOTBALL CLUB LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SOUTHPORT FOOTBALL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHPORT FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHPORT FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of SOUTHPORT FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHPORT FOOTBALL CLUB 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 (93110 - Operation of sports facilities) as SOUTHPORT FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHPORT FOOTBALL CLUB 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 SOUTHPORT FOOTBALL CLUB 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 SOUTHPORT FOOTBALL CLUB 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.
    Other companies at postcode PR8 6JZ

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