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

GOLDENTHORPE LIMITED

LEVEL 1 BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS,
Company Registration Number
03101658
Private Limited Company
Active

Company Overview

About Goldenthorpe Ltd
GOLDENTHORPE LIMITED was founded on 1995-09-13 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Goldenthorpe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GOLDENTHORPE LIMITED
 
Legal Registered Office
LEVEL 1 BROCKBOURNE HOUSE
77 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8BS
Other companies in TN4
 
Filing Information
Company Number 03101658
Company ID Number 03101658
Date formed 1995-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 06:49:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDENTHORPE 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 GOLDENTHORPE LIMITED

Current Directors
Officer Role Date Appointed
LUTINE SERVICES LIMITED
Company Secretary 1999-11-25
GAIL GREGG
Director 2013-11-15
CHRISTOPHER HENRI LE PAGE
Director 2012-10-01
CHRISTOPHER KEITH LE PELLEY
Director 2008-01-02
KRISTAN LYNNE MARTIN
Director 2017-06-07
MARTIN ROY PRIEST
Director 1999-06-25
COLLETTE LOUISE QUERTIER
Director 2015-04-22
ANDREW RICHARD ROUSSEL
Director 2012-10-01
HELEN JAYNE WALLBRIDGE
Director 2018-05-29
FAY ST JOHN WEBSTER
Director 2014-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
FAY ST. JOHN WEBSTER
Director 2014-11-25 2014-11-25
LEIGH IVAN HIGGINS
Director 2008-01-02 2012-09-30
NEIL MICHAEL RABEY
Director 1999-06-25 2009-08-03
KENNETH CAMERON
Director 1999-06-25 2001-04-30
DAVID ERWYN BURGESS
Company Secretary 1999-06-25 2000-03-16
KENNETH CAMERON
Company Secretary 1999-06-25 1999-11-25
LEIGH IVAN HIGGINS
Company Secretary 1999-06-25 1999-11-25
ST PETERS TRUST COMPANY LIMITED
Company Secretary 1995-09-13 1999-06-25
HAZEL GILL
Director 1995-12-01 1999-06-25
SHERIDAN RALPH GILL
Director 1995-11-03 1999-06-25
IAN ANDREW NICOLLE
Director 1995-09-13 1995-11-03
IRENE LESLEY HARRISON
Nominated Secretary 1995-09-13 1995-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUTINE SERVICES LIMITED K.I. ADVISORS LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Active - Proposal to Strike off
LUTINE SERVICES LIMITED TEKPAY (UK) LIMITED Company Secretary 2005-01-27 CURRENT 2005-01-27 Dissolved 2013-11-20
LUTINE SERVICES LIMITED BOSCASTLE PRICE LIMITED Company Secretary 2004-11-23 CURRENT 2004-11-23 Dissolved 2016-12-20
LUTINE SERVICES LIMITED BIZET CONSTRUCTION LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Dissolved 2018-06-19
LUTINE SERVICES LIMITED ALLSTAR AGENTS LIMITED Company Secretary 2002-03-07 CURRENT 2002-03-07 Dissolved 2014-08-26
LUTINE SERVICES LIMITED NEW INFORMATION LIMITED Company Secretary 2001-03-30 CURRENT 1995-03-22 Active - Proposal to Strike off
LUTINE SERVICES LIMITED J. BOND LIMITED Company Secretary 2000-04-10 CURRENT 1994-08-16 Dissolved 2017-07-25
LUTINE SERVICES LIMITED ST. PETERS SECURITIES LIMITED Company Secretary 1999-11-25 CURRENT 1983-09-14 Active - Proposal to Strike off
LUTINE SERVICES LIMITED MANHO CONSULTANTS LIMITED Company Secretary 1999-07-28 CURRENT 1999-07-28 Dissolved 2016-01-26
CHRISTOPHER HENRI LE PAGE ST. PETERS SECURITIES LIMITED Director 2012-10-01 CURRENT 1983-09-14 Active - Proposal to Strike off
CHRISTOPHER KEITH LE PELLEY DTL LOGISTICS INTERNATIONAL LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2015-04-07
CHRISTOPHER KEITH LE PELLEY ST PETERS (INTERNATIONAL) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active - Proposal to Strike off
CHRISTOPHER KEITH LE PELLEY ORGANO GOLD HOLDINGS EUROPE LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
CHRISTOPHER KEITH LE PELLEY NATEFORCE LIMITED Director 2010-09-29 CURRENT 2003-07-21 Dissolved 2014-08-26
CHRISTOPHER KEITH LE PELLEY YARDHOLD LIMITED Director 2010-09-29 CURRENT 2003-07-18 Dissolved 2014-08-26
CHRISTOPHER KEITH LE PELLEY BLUEFORT PROPERTIES LIMITED Director 2010-09-29 CURRENT 2003-07-06 Dissolved 2015-01-20
CHRISTOPHER KEITH LE PELLEY ST. PETERS SECURITIES LIMITED Director 2008-01-02 CURRENT 1983-09-14 Active - Proposal to Strike off
KRISTAN LYNNE MARTIN ST. PETERS SECURITIES LIMITED Director 2017-06-07 CURRENT 1983-09-14 Active - Proposal to Strike off
MARTIN ROY PRIEST ST PETERS (INTERNATIONAL) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active - Proposal to Strike off
MARTIN ROY PRIEST LAWKNOX LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARTIN ROY PRIEST MANHO CONSULTANTS LIMITED Director 2012-10-01 CURRENT 1999-07-28 Dissolved 2016-01-26
MARTIN ROY PRIEST WISTARIA INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2005-05-04 Active - Proposal to Strike off
MARTIN ROY PRIEST ORGANO GOLD HOLDINGS EUROPE LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARTIN ROY PRIEST CARBONATE UK LIMITED Director 2010-12-23 CURRENT 2008-11-07 Active - Proposal to Strike off
MARTIN ROY PRIEST ALLSTAR AGENTS LIMITED Director 2010-11-24 CURRENT 2002-03-07 Dissolved 2014-08-26
MARTIN ROY PRIEST J. BOND LIMITED Director 2010-10-12 CURRENT 1994-08-16 Dissolved 2017-07-25
MARTIN ROY PRIEST BRUSA FINISHES LIMITED Director 2010-09-30 CURRENT 2000-07-14 Dissolved 2016-12-20
MARTIN ROY PRIEST NEW INFORMATION LIMITED Director 2010-09-30 CURRENT 1995-03-22 Active - Proposal to Strike off
MARTIN ROY PRIEST ST. PETERS SECURITIES LIMITED Director 1991-03-19 CURRENT 1983-09-14 Active - Proposal to Strike off
COLLETTE LOUISE QUERTIER ST. PETERS SECURITIES LIMITED Director 2015-04-22 CURRENT 1983-09-14 Active - Proposal to Strike off
ANDREW RICHARD ROUSSEL ST. PETERS SECURITIES LIMITED Director 2012-10-01 CURRENT 1983-09-14 Active - Proposal to Strike off
HELEN JAYNE WALLBRIDGE ST. PETERS SECURITIES LIMITED Director 2018-05-29 CURRENT 1983-09-14 Active - Proposal to Strike off
FAY ST JOHN WEBSTER ST. PETERS SECURITIES LIMITED Director 2014-11-25 CURRENT 1983-09-14 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
2024-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD ROUSSEL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD ROUSSEL
2022-09-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-24APPOINTMENT TERMINATED, DIRECTOR GAIL GREGG
2022-01-24APPOINTMENT TERMINATED, DIRECTOR FAY ST JOHN WEBSTER
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GAIL GREGG
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR COLLETTE LOUISE QUERTIER
2020-03-05RES01ADOPT ARTICLES 05/03/20
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROY PRIEST
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-06-14AP01DIRECTOR APPOINTED MRS HELEN JAYNE WALLBRIDGE
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KEITH LE PELLEY
2017-11-14PSC04Change of details for Mr Martin Roy Priest as a person with significant control on 2016-10-21
2017-06-09AP01DIRECTOR APPOINTED MRS KRISTAN LYNNE MARTIN
2017-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-16AR0113/09/15 ANNUAL RETURN FULL LIST
2015-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-29AP01DIRECTOR APPOINTED MS COLLETTE LOUISE QUERTIER
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR FAY ST. JOHN WEBSTER
2015-04-27AP01DIRECTOR APPOINTED MS FAY ST JOHN WEBSTER
2014-11-28AP01DIRECTOR APPOINTED MS FAY ST. JOHN WEBSTER
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-16AR0113/09/14 ANNUAL RETURN FULL LIST
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM C/O Creaseys 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA England
2014-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-02AP01DIRECTOR APPOINTED MRS GAIL GREGG
2013-09-13AR0113/09/13 ANNUAL RETURN FULL LIST
2013-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD ROUSSEL / 01/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRI LE PAGE / 01/10/2012
2012-10-02AP01DIRECTOR APPOINTED MR ANDREW RICHARD ROUSSEL
2012-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRI LE PAGE
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH HIGGINS
2012-09-19AR0113/09/12 FULL LIST
2012-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 82Z PORTLAND PLACE LONDON W1B 1NS
2011-09-20AR0113/09/11 FULL LIST
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-15AR0113/09/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEITH LE PELLEY / 13/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH IVAN HIGGINS / 13/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROY PRIEST / 13/09/2010
2010-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUTINE SERVICES LIMITED / 13/09/2010
2010-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-17363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR NEIL RABEY
2009-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-29363sRETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS
2008-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-09-19363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 45 QUEEN ANNE STREET LONDON W1G 9JF
2007-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-27363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-21363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-21363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-24363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-18363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-18363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-07RES03EXEMPTION FROM APPOINTING AUDITORS
2001-06-16ELRESS386 DISP APP AUDS 17/03/01
2001-06-16ELRESS366A DISP HOLDING AGM 17/03/01
2001-05-18288bDIRECTOR RESIGNED
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: TOTARA PARK HOUSE 34/36 GRAYS INN ROAD LONDON WC1X 8NN
2000-12-04SRES03EXEMPTION FROM APPOINTING AUDITORS 27/11/00
2000-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-03363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-04-18288aNEW SECRETARY APPOINTED
2000-04-06288bSECRETARY RESIGNED
2000-04-06288cDIRECTOR'S PARTICULARS CHANGED
2000-04-06288bSECRETARY RESIGNED
2000-03-21288bSECRETARY RESIGNED
1999-09-27363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-08-10288bSECRETARY RESIGNED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GOLDENTHORPE LIMITED

Intangible Assets
Patents
We have not found any records of GOLDENTHORPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDENTHORPE LIMITED
Trademarks
We have not found any records of GOLDENTHORPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDENTHORPE 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 (74990 - Non-trading company) as GOLDENTHORPE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GOLDENTHORPE 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 GOLDENTHORPE 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 GOLDENTHORPE 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.