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

R & H INVESTMENTS LIMITED

3 WEST STREET, LEIGHTON BUZZARD, LU7 1DA,
Company Registration Number
02064792
Private Limited Company
Active

Company Overview

About R & H Investments Ltd
R & H INVESTMENTS LIMITED was founded on 1986-10-16 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". R & H Investments 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
R & H INVESTMENTS LIMITED
 
Legal Registered Office
3 WEST STREET
LEIGHTON BUZZARD
LU7 1DA
Other companies in LU7
 
Filing Information
Company Number 02064792
Company ID Number 02064792
Date formed 1986-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & H INVESTMENTS LIMITED
The accountancy firm based at this address is UPTON WILSON LTD
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 R & H INVESTMENTS LIMITED
The following companies were found which have the same name as R & H INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R & H INVESTMENTS, LLC 660 Cordial Ct Grand Junction CO 81506 Good Standing Company formed on the 2003-07-03
R & H INVESTMENTS INC. 7300 SE QUAIL CANYON RD PRINEVILLE OR 97754 Active Company formed on the 2008-03-07
R & H INVESTMENTS, INC. 224 LASCO LANE MOSES LAKE WA 98837 Dissolved Company formed on the 1991-01-14
R & H INVESTMENTS (TAS) PTY LTD Active Company formed on the 2010-05-03
R & H INVESTMENTS (WA) PTY LTD Dissolved Company formed on the 2013-04-04
R & H INVESTMENTS PROPERTY PTY LTD Dissolved Company formed on the 2014-08-13
R & H INVESTMENTS LIMITED Dissolved Company formed on the 1972-07-28
R & H Investments Inc. 1740 10th St Manhattan Beach CA 90611 FTB Suspended Company formed on the 1977-10-19
R & H INVESTMENTS INC FL Inactive Company formed on the 1966-09-22
R & H INVESTMENTS LLC 2688 S.W. 137 AVENUE MIAMI FL 33175 Inactive Company formed on the 2005-07-25
R & H INVESTMENTS AUSTRALIA PTY. LTD. Active Company formed on the 2017-12-15
R & H INVESTMENTS (AUST) PTY LTD Active Company formed on the 2021-03-22
R & H INVESTMENTS (AUS) PTY LTD Active Company formed on the 2022-01-25

Company Officers of R & H INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD HARDING
Company Secretary 1999-01-20
MARTIN RICHARD HARDING
Director 1997-05-19
RICHARD HARRY HARDING
Director 1992-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANGELA HARDING
Company Secretary 1995-01-11 1999-01-20
PETER GRAHAM COLLIER
Company Secretary 1992-01-22 1995-01-11

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
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2024-01-23CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2023-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020647920039
2023-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020647920038
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Director's details changed for Mr Richard Harry Harding on 2022-12-19
2022-12-19CH01Director's details changed for Mr Richard Harry Harding on 2022-12-19
2022-04-27REGISTERED OFFICE CHANGED ON 27/04/22 FROM 20 Bridge Street Leighton Buzzard LU7 1AL England
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM 20 Bridge Street Leighton Buzzard LU7 1AL England
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 020647920039
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020647920039
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 020647920038
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM E C L House Lake Street Leighton Buzzard Beds LU7 1RT
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-12-22AA31/03/17 TOTAL EXEMPTION FULL
2017-12-22AA31/03/17 TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0122/01/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03CH01Director's details changed for Richard Harry Harding on 2014-05-26
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0122/01/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09CH01Director's details changed for Richard Harry Harding on 2013-04-26
2013-01-23AR0122/01/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0122/01/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-03-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AR0122/01/11 ANNUAL RETURN FULL LIST
2011-01-27MG01Particulars of a mortgage or charge / charge no: 37
2010-12-17MG01Particulars of a mortgage or charge / charge no: 36
2010-05-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-11AR0122/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRY HARDING / 01/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD HARDING / 01/02/2010
2009-05-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-04363sRETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-14363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-18363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-02-27363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-29395PARTICULARS OF MORTGAGE/CHARGE
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/02
2002-02-05363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

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 R & H INVESTMENTS 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 R & H INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-27 Outstanding WEST REGISTER (TRADING) LIMITED
CHARGE OF DEPOSIT 2010-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-24 Outstanding LYNELLA DUNSE
LEGAL CHARGE 2004-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-13 Satisfied CLOSE BROTHERS LIMITED
FLOATING CHARGE 2003-02-13 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 2002-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-03-09 Satisfied CLOSE BROTHERS LIMITED
FLOATING CHARGE 2001-03-09 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2000-11-21 Satisfied CLOSE BROTHERS LIMITED
FLOATING CHARGE 2000-11-21 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 2000-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2000-04-07 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2000-04-07 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2000-01-24 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 2000-01-24 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1998-07-03 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1998-07-03 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1997-04-30 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1997-04-30 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1996-04-11 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1996-04-11 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1993-11-12 Satisfied GRANVILLE TRUST LIMITED
CHARGE 1993-11-12 Satisfied GRANVILLE TRUST LIMITED
DEBENTURE 1993-11-12 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1991-06-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-01-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-01-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-01-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-02-04 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 2,288,703
Creditors Due After One Year 2012-03-31 £ 2,307,212
Creditors Due Within One Year 2013-03-31 £ 74,251
Creditors Due Within One Year 2012-03-31 £ 59,874

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

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 R & H INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,558
Cash Bank In Hand 2012-03-31 £ 12,417
Current Assets 2013-03-31 £ 17,478
Current Assets 2012-03-31 £ 15,490
Debtors 2013-03-31 £ 12,920
Debtors 2012-03-31 £ 3,073
Fixed Assets 2013-03-31 £ 1,545,555
Fixed Assets 2012-03-31 £ 1,539,670
Secured Debts 2013-03-31 £ 1,514,347
Secured Debts 2012-03-31 £ 1,526,437
Tangible Fixed Assets 2013-03-31 £ 6,632
Tangible Fixed Assets 2012-03-31 £ 1,538,909

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R & H INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R & H INVESTMENTS LIMITED
Trademarks
We have not found any records of R & H INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & H INVESTMENTS 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 R & H INVESTMENTS 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 R & H INVESTMENTS 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 R & H INVESTMENTS 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 R & H INVESTMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1