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

BALMFORTH TRANSPORT LIMITED

MOOR PARK HOUSE, CLIFFORD LISTER BUSINESS CENTRE BAWTRY ROAD, WICKERSLEY, ROTHERHAM, S66 2BL,
Company Registration Number
02669494
Private Limited Company
Active

Company Overview

About Balmforth Transport Ltd
BALMFORTH TRANSPORT LIMITED was founded on 1991-12-09 and has its registered office in Rotherham. The organisation's status is listed as "Active". Balmforth Transport 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
BALMFORTH TRANSPORT LIMITED
 
Legal Registered Office
MOOR PARK HOUSE, CLIFFORD LISTER BUSINESS CENTRE BAWTRY ROAD
WICKERSLEY
ROTHERHAM
S66 2BL
Other companies in M25
 
Filing Information
Company Number 02669494
Company ID Number 02669494
Date formed 1991-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB562786896  
Last Datalog update: 2024-01-06 16:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALMFORTH TRANSPORT 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 BALMFORTH TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
AXHOLME SECRETARIES LTD
Company Secretary 2017-05-03
STEPHEN LAWSON ERIC OSBORNE
Director 2016-06-06
WALTER MICHAEL OSBORNE
Director 1996-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY STOTT
Director 1996-02-01 2016-06-14
JOHN MARLAND
Company Secretary 1996-10-25 2015-04-10
JOHN MARLAND
Director 1992-12-09 2015-04-10
DAVID BALMFORTH
Director 1996-02-01 2000-08-31
MICHAEL JOHN ANDREW
Company Secretary 1992-12-09 1996-10-25
JOHN BARLASS
Director 1992-12-09 1993-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AXHOLME SECRETARIES LTD AXHOLME CORPORATE TRUSTEES LIMITED Company Secretary 2017-11-27 CURRENT 1997-07-02 Active
AXHOLME SECRETARIES LTD GOLDNET ENVIRONMENTAL ENGINEERING LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off

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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25REGISTRATION OF A CHARGE / CHARGE CODE 026694940009
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE 026694940008
2022-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026694940008
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES DENNIS GOATLEY
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES DENNIS GOATLEY
2021-09-14AP01DIRECTOR APPOINTED MR JAMES CHARLES DENNIS GOATLEY
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WALTER MICHAEL OSBORNE
2021-06-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM Balmforth Transport Ltd Northfield Road Rotherham S60 1RR England
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026694940007
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-01-04CH01Director's details changed for Mr Stephen Lawson Eric Osborne on 2019-01-01
2019-01-04TM02Termination of appointment of Axholme Secretaries Ltd on 2018-12-31
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM Axholme House North Street Crowle DN17 4NB United Kingdom
2018-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWSON ERIC OSBORNE / 13/07/2018
2018-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER MICHAEL OSBORNE / 13/07/2018
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWSON ERIC OSBORNE / 02/07/2018
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER MICHAEL OSBORNE / 02/07/2018
2018-04-17PSC05Change of details for Chip Logistics Limited as a person with significant control on 2018-03-30
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-11-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05AP04Appointment of Axholme Secretaries Ltd as company secretary on 2017-05-03
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 55a Bury Old Road Prestwich Manchester M25 0FG
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 328600
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21AP01DIRECTOR APPOINTED STEPHEN LAWSON ERIC OSBORNE
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOTT
2016-07-19AP01DIRECTOR APPOINTED MR STEPHEN LAWSON ERIC OSBORNE
2016-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026694940006
2016-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026694940005
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026694940004
2016-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026694940003
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026694940003
2016-03-16DISS40DISS40 (DISS40(SOAD))
2016-03-15GAZ1FIRST GAZETTE
2016-03-15GAZ1FIRST GAZETTE
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 328600
2016-03-14AR0109/12/15 FULL LIST
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARLAND
2016-03-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN MARLAND
2016-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 328600
2015-02-09AR0109/12/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 328600
2014-03-21AR0109/12/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-11AR0109/12/12 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER MICHAEL OSBORNE / 11/02/2013
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-22AR0109/12/11 FULL LIST
2011-10-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-10AR0109/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-09AR0109/12/09 FULL LIST
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: C/O HALLIDAYS CHARTERED ACCOUNTANTS 2ND FLOOR PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-05RES12VARYING SHARE RIGHTS AND NAMES
2006-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-0588(2)RAD 07/09/05--------- £ SI 40000@1
2006-02-01363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-02363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/02
2002-12-17363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-24363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-04363(288)DIRECTOR RESIGNED
2001-04-04363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-29363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-23395PARTICULARS OF MORTGAGE/CHARGE
1998-12-23395PARTICULARS OF MORTGAGE/CHARGE
1998-12-16363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-10363sRETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS
1997-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-04-2588(2)OAD 05/02/96--------- £ SI 144300@1
1997-04-0388(2)PAD 05/02/96--------- £ SI 144300@1
1997-01-26287REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 3 ORIEL COURT ASHFIELD ROAD SALE CHESHIRE M33 7DF
1997-01-08363sRETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-30288bSECRETARY RESIGNED
1996-10-30288aNEW SECRETARY APPOINTED
1996-03-20288NEW DIRECTOR APPOINTED
1996-03-20288NEW DIRECTOR APPOINTED
1996-03-20288NEW DIRECTOR APPOINTED
1996-02-27CERTNMCOMPANY NAME CHANGED MOTIONTHRIVE LIMITED CERTIFICATE ISSUED ON 28/02/96
1996-02-27CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/02/96
1996-02-27CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/02/96
1995-12-06363sRETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS
1995-06-1588(2)RAD 17/12/94--------- £ SI 144200@1=144200 £ IC 100/144300
1995-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-26ORES04NC INC ALREADY ADJUSTED 17/03/94
1995-05-26123£ NC 1000/1000000 01/04/94
1995-05-26ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/94
1995-01-23363sRETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS
1995-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/95
1994-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-12-22363sRETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS
1993-12-22288DIRECTOR RESIGNED
1993-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-22288DIRECTOR RESIGNED
1993-03-19287REGISTERED OFFICE CHANGED ON 19/03/93 FROM: 93 MOSSLEY ROAD ASHTON-U-LYNE LANCASHIRE OL6 9RH
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0037510 Active Licenced property: WELLHEADS INDUSTRIAL ESTATE UNIT 11, WELLHEADS TERRACE ABERDEEN GB AB21 7GF. Correspondance address: NORTHFIELD ROAD BALMFORTH TRANSPORT LTD ROTHERHAM GB S60 1RR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0214831 Active Licenced property: NORTHFIELD ROAD ROTHERHAM GB S60 1RR.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BALMFORTH TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-14 Outstanding SKIPTON BUSINESS FINANCE LIMITED
2016-06-14 Outstanding DAVENHAM ASSET FINANCE LIMITED
2016-06-14 Outstanding DAVENHAM ASSET FINANCE LIMITED
2016-03-14 Satisfied NORTON FOLGATE CAPITAL GROUP LTD
LEGAL CHARGE 1998-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-01-01 £ 246,875
Creditors Due Within One Year 2012-01-01 £ 326,227
Provisions For Liabilities Charges 2012-01-01 £ 38,201

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BALMFORTH TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 328,600
Cash Bank In Hand 2012-01-01 £ 329,666
Current Assets 2012-01-01 £ 732,409
Debtors 2012-01-01 £ 402,743
Fixed Assets 2012-01-01 £ 628,987
Shareholder Funds 2012-01-01 £ 695,023
Tangible Fixed Assets 2012-01-01 £ 628,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALMFORTH TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALMFORTH TRANSPORT LIMITED
Trademarks
We have not found any records of BALMFORTH TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALMFORTH TRANSPORT 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 (46720 - Wholesale of metals and metal ores) as BALMFORTH TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BALMFORTH TRANSPORT 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 BALMFORTH TRANSPORT 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 BALMFORTH TRANSPORT 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.