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

WARD WAREHOUSING LIMITED

GLEN SUNAR, HEWELSFIELD, LYDNEY, GL15 6UU,
Company Registration Number
01597144
Private Limited Company
Active

Company Overview

About Ward Warehousing Ltd
WARD WAREHOUSING LIMITED was founded on 1981-11-11 and has its registered office in Lydney. The organisation's status is listed as "Active". Ward Warehousing Limited is a Private Limited Company registered in ENGLAND 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
WARD WAREHOUSING LIMITED
 
Legal Registered Office
GLEN SUNAR
HEWELSFIELD
LYDNEY
GL15 6UU
Other companies in GL15
 
Filing Information
Company Number 01597144
Company ID Number 01597144
Date formed 1981-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:27:45
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.

Company Officers of WARD WAREHOUSING LIMITED

Current Directors
Officer Role Date Appointed
LEANA WARD
Company Secretary 2017-03-31
JOHN LIONEL RAYMOND WARD
Director 1991-05-29
LEANA JANE WARD
Director 2018-05-09
ROSS GORDON LIONEL WARD
Director 1997-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON ELAINE DAVIES
Company Secretary 2005-06-15 2017-03-31
CAROLINE JANE CAMPBELL
Director 1997-11-21 2017-02-20
TAMSYN GAIL HAMPTON
Director 1998-10-01 2017-02-20
TRENT FREDERICK HODGKINSON WARD
Director 1991-05-29 2016-06-01
PAUL ANTHONY GROVES
Company Secretary 1998-10-01 2005-05-31
PAUL ANTHONY GROVES
Director 2000-10-13 2005-05-31
TRENT FREDERICK HODGKINSON WARD
Company Secretary 1996-09-03 1998-10-01
DONALD GEORGE JONES
Company Secretary 1991-05-29 1996-09-03
DONALD GEORGE JONES
Director 1991-05-29 1996-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LIONEL RAYMOND WARD JWH (MANUFACTURING) LIMITED Director 2016-06-01 CURRENT 2000-04-13 Active - Proposal to Strike off
JOHN LIONEL RAYMOND WARD SMALL WORLD DELICATESSEN LIMITED Director 2016-06-01 CURRENT 2003-03-27 Active - Proposal to Strike off
JOHN LIONEL RAYMOND WARD C.H. WARD AND SONS LIMITED Director 1994-08-25 CURRENT 1994-05-10 Dissolved 2014-10-14
JOHN LIONEL RAYMOND WARD JWH GROUP LTD Director 1991-07-19 CURRENT 1989-07-19 Active
JOHN LIONEL RAYMOND WARD WYELANDS ESTATES LIMITED Director 1991-05-26 CURRENT 1976-06-07 Active
LEANA JANE WARD JWH GROUP LTD Director 2018-05-09 CURRENT 1989-07-19 Active
LEANA JANE WARD WYELANDS ESTATES LIMITED Director 2018-05-09 CURRENT 1976-06-07 Active
LEANA JANE WARD L J WARD LIMITED Director 2016-04-19 CURRENT 2016-04-19 Dissolved 2017-12-19
LEANA JANE WARD L J WARD LTD Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2014-05-20
ROSS GORDON LIONEL WARD JWH (MANUFACTURING) LIMITED Director 2018-01-24 CURRENT 2000-04-13 Active - Proposal to Strike off
ROSS GORDON LIONEL WARD WYELANDS ESTATES LIMITED Director 2018-01-24 CURRENT 1976-06-07 Active
ROSS GORDON LIONEL WARD SMALL WORLD DELICATESSEN LIMITED Director 2018-01-24 CURRENT 2003-03-27 Active - Proposal to Strike off
ROSS GORDON LIONEL WARD L J WARD LTD Director 2012-04-12 CURRENT 2012-03-27 Dissolved 2014-05-20
ROSS GORDON LIONEL WARD JWH GROUP LTD Director 2000-10-13 CURRENT 1989-07-19 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
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015971440017
2022-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015971440017
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 015971440020
2022-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 015971440019
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015971440016
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/20 FROM Cedar House Hazell Drive Newport NP10 8FY Wales
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIONEL RAYMOND WARD
2020-03-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-03-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015971440017
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015971440018
2018-05-09AP01DIRECTOR APPOINTED MRS LEANA JANE WARD
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-03-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-12-13AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-06-22AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 655033
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM The Ward Industrial Estate Church Road Lydney Gloucester GL15 5EL
2017-03-31AP03Appointment of Mrs Leana Ward as company secretary on 2017-03-31
2017-03-31TM02Termination of appointment of Alison Elaine Davies on 2017-03-31
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 015971440016
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015971440015
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015971440014
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015971440013
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015971440012
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TAMSYN HAMPTON
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CAMPBELL
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR TRENT FREDERICK HODGKINSON WARD
2016-05-23AR0108/05/16 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 655033
2015-05-20AR0108/05/15 FULL LIST
2015-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015971440015
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015971440013
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015971440014
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015971440012
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 655033
2014-06-04AR0108/05/14 FULL LIST
2014-05-20AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-04AA01/10/12 TOTAL EXEMPTION SMALL
2013-05-08AR0108/05/13 FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LIONEL RAYMOND WARD / 07/05/2013
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-23AR0108/05/12 FULL LIST
2011-05-09AR0108/05/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRENT FREDERICK HODGKINSON WARD / 08/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE CAMPBELL / 08/05/2011
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-06-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-10AR0108/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMSYN GAIL HAMPTON / 08/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS GORDON LIONEL WARD / 08/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LIONEL RAYMOND WARD / 08/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE CAMPBELL / 08/05/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALISON ELAINE DAVIES / 08/05/2010
2009-05-13363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-01-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-12-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-08363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / ROSS WARD / 25/04/2008
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / CARLOINE WARD / 25/09/2007
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / TAMSYN HAMPTON / 25/04/2008
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WARD / 28/01/2008
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-06AUDAUDITOR'S RESIGNATION
2007-06-22363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-02-22AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-01244DELIVERY EXT'D 3 MTH 30/09/05
2006-05-25363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-07AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-05288aNEW SECRETARY APPOINTED
2005-04-28363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-06-02363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-03-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-30363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-01-16AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-06-11363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2001-05-16363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-11-01288aNEW DIRECTOR APPOINTED
2000-06-07363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-03-08AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-18363sRETURN MADE UP TO 08/05/99; NO 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 WARD WAREHOUSING 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 WARD WAREHOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED
2014-10-08 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED
2014-10-08 Satisfied LLOYDS BANK PLC
2014-10-08 Satisfied LLOYDS BANK PLC
2014-10-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 2009-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-12-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-11-29 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-06-27 Satisfied HSBC BANK PLC
LEGAL CHARGE 1994-05-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-12-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-08-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-03-15 Satisfied MIDLAND BANK PLC
CHARGE 1982-03-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-03-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 WARD WAREHOUSING LIMITED

Intangible Assets
Patents
We have not found any records of WARD WAREHOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARD WAREHOUSING LIMITED
Trademarks
We have not found any records of WARD WAREHOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARD WAREHOUSING 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 WARD WAREHOUSING 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 WARD WAREHOUSING 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 WARD WAREHOUSING 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 WARD WAREHOUSING 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 GL15 6UU