Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED
Company Information for

BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED

384A DEANSGATE, MANCHESTER, GREATER MANCHESTER, M3 4LA,
Company Registration Number
03698991
Private Limited Company
Active

Company Overview

About Brunswick Dock (liverpool) Management Company Ltd
BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED was founded on 1999-01-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Brunswick Dock (liverpool) Management Company 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
BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
384A DEANSGATE
MANCHESTER
GREATER MANCHESTER
M3 4LA
Other companies in SK8
 
Filing Information
Company Number 03698991
Company ID Number 03698991
Date formed 1999-01-21
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 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:52:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY 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 BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH CHRISTINE DICKINSON
Company Secretary 2005-01-20
SUZANNE LAW
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PAUL SMITH
Director 2012-01-01 2017-07-14
MICHAEL RICHARD ACKROYD
Director 2015-04-01 2015-08-01
GARETH ROBERTS
Director 2004-02-25 2015-01-14
MARK MAINWARING
Director 2008-07-10 2011-12-31
ROBERT PICKTHALL
Director 2004-02-25 2008-07-10
JENNIFER CLAIRE HEWITT
Company Secretary 2004-05-08 2006-01-20
STEPHEN TIMOTHY TOGHILL
Company Secretary 1999-01-21 2004-05-08
STEPHEN TIMOTHY TOGHILL
Director 1999-01-21 2004-05-08
MARK LEE CHADWICK
Director 2004-01-22 2004-04-30
JEFFREY DEAN FAULKNER
Director 2001-11-28 2004-01-22
STEPHEN ROBINSON
Director 1999-01-21 2001-11-28
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-01-21 1999-01-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-01-21 1999-01-21

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
2024-04-03Amended full accounts made up to 2022-12-31
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 3
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 4
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 5
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 6
2024-03-2103/02/24 STATEMENT OF CAPITAL GBP 7
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 8
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 9
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 10
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 12
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 13
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 14
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 15
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 16
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 18
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 19
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 20
2024-03-2103/02/24 STATEMENT OF CAPITAL GBP 21
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 22
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 23
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 24
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 25
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 26
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 27
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 29
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 30
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 31
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 32
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 34
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 35
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 38
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 39
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 40
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 41
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 42
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 43
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 44
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 45
2024-03-2102/02/24 STATEMENT OF CAPITAL GBP 61
2024-02-02APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD WEBSTER
2024-02-02CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2023-11-22SECRETARY'S DETAILS CHNAGED FOR STEVENSON WHYTE on 2023-11-22
2023-10-20Amended full accounts made up to 2021-12-31
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30Withdrawal of a person with significant control statement on 2023-03-30
2023-03-30Notification of Taylor Wimpey Uk Limited as a person with significant control on 2020-12-31
2023-03-22FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-24CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-11-16CESSATION OF TAYLOR WIMPEY UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF TAYLOR WIMPEY UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16PSC07CESSATION OF TAYLOR WIMPEY UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM 168 Northenden Road Sale Manchester M33 3HE England
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-07Amended full accounts made up to 2020-12-31
2022-01-07AAMDAmended full accounts made up to 2020-12-31
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-28AAMDAmended full accounts made up to 2019-12-31
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-09CH01Director's details changed for Mr Jonathan Richard Webster on 2020-01-01
2020-12-09TM02Termination of appointment of Sarah Christine Dickinson on 2020-01-01
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-11-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-08AP04Appointment of Stevenson Whyte as company secretary on 2019-11-08
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN
2019-10-15AP01DIRECTOR APPOINTED MR JONATHAN RICHARD WEBSTER
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LAW
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL SMITH
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18PSC02Notification of Taylor Wimpey Uk Limited as a person with significant control on 2016-04-18
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0121/01/16 ANNUAL RETURN FULL LIST
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-10AP01DIRECTOR APPOINTED MRS SUZANNE LAW
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD ACKROYD
2015-04-08AP01DIRECTOR APPOINTED MR MICHAEL RICHARD ACKROYD
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0121/01/15 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0121/01/14 ANNUAL RETURN FULL LIST
2013-07-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-28AR0121/01/13 ANNUAL RETURN FULL LIST
2012-07-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-26AR0121/01/12 ANNUAL RETURN FULL LIST
2012-01-26AP01DIRECTOR APPOINTED MR IAN PAUL SMITH
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK MAINWARING
2011-05-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-21AR0121/01/11 FULL LIST
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-01-24AR0121/01/10 FULL LIST
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROBERTS / 24/01/2010
2009-06-18AA31/12/08 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION FULL
2008-07-22288aDIRECTOR APPOINTED MARK MAINWARING
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PICKTHALL
2008-01-22363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: C/O GRAYMARSH PROPERTY SERVICES LIMITED LOWRY HOUSE 12 KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ
2007-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-28363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-02-09288aNEW SECRETARY APPOINTED
2006-02-09288bSECRETARY RESIGNED
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 6 GRAYMARSH DRIVE POYNTON STOCKPORT CHESHIRE SK12 1YW
2004-06-09288aNEW SECRETARY APPOINTED
2004-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: C/O WILSON CONNOLLY LANCASHIRE BRADLEY LANE STANDISH WIGAN LANCASHIRE WN6 0XN
2004-06-02288bDIRECTOR RESIGNED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28288bDIRECTOR RESIGNED
2004-01-26363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/03
2003-02-07363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-27363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-12-21288bDIRECTOR RESIGNED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/01
2001-02-08363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-17363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-11-12225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-04288aNEW DIRECTOR APPOINTED
1999-02-04288bDIRECTOR RESIGNED
1999-02-04288bSECRETARY RESIGNED
1999-02-04287REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1999-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
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 BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY 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 (98000 - Residents property management) as BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY 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 BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY 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 BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY 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