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

SWITCHBLADE METALS LIMITED

HOWLEY PARK ESTATE, HOWLEY PARK ROAD, MORLEY, LEEDS, WEST YORKSHIRE, LS27 0BN,
Company Registration Number
03901347
Private Limited Company
Active

Company Overview

About Switchblade Metals Ltd
SWITCHBLADE METALS LIMITED was founded on 1999-12-30 and has its registered office in Leeds. The organisation's status is listed as "Active". Switchblade Metals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SWITCHBLADE METALS LIMITED
 
Legal Registered Office
HOWLEY PARK ESTATE
HOWLEY PARK ROAD, MORLEY
LEEDS
WEST YORKSHIRE
LS27 0BN
Other companies in LS27
 
Telephone01782813313
 
Filing Information
Company Number 03901347
Company ID Number 03901347
Date formed 1999-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB748023535  
Last Datalog update: 2024-01-05 10:49:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWITCHBLADE METALS 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 SWITCHBLADE METALS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PATRICK WILSON
Company Secretary 2000-03-06
JAMES HARRY CHRIMES
Director 2016-08-01
ANTHONY PHILLIP WALLEY
Director 2000-03-06
GRAHAM PATRICK WILSON
Director 2000-03-06
JOHN MARSHALL WINN
Director 2000-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM CULLEN
Director 2000-03-06 2014-01-23
CAROL ALBERTA EASTWOOD
Company Secretary 1999-12-30 2000-03-06
MARK ANDREW EARNSHAW
Director 1999-12-30 2000-03-06
CAROL ALBERTA EASTWOOD
Director 1999-12-30 2000-03-06
THEYDON SECRETARIES LIMITED
Nominated Secretary 1999-12-30 1999-12-30
THEYDON NOMINEES LIMITED
Nominated Director 1999-12-30 1999-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PATRICK WILSON SERVICE METALS (IRELAND) LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
GRAHAM PATRICK WILSON SERVICE METALS PAINTING & FABRICATIONS LIMITED Company Secretary 2005-10-14 CURRENT 1998-12-17 Active
GRAHAM PATRICK WILSON GABLESEA LIMITED Company Secretary 1999-01-15 CURRENT 1976-05-20 Active
GRAHAM PATRICK WILSON GABLESEA GLASS FIBRE LIMITED Company Secretary 1999-01-15 CURRENT 1977-05-02 Active
GRAHAM PATRICK WILSON J.B. COMPONENTS LIMITED Company Secretary 1998-12-08 CURRENT 1998-07-02 Active
GRAHAM PATRICK WILSON SERVICE METALS (EAST ANGLIA) LIMITED Company Secretary 1996-08-08 CURRENT 1992-07-13 Active
GRAHAM PATRICK WILSON SERVICE METALS (NORTH) LIMITED Company Secretary 1992-05-30 CURRENT 1987-03-11 Active
GRAHAM PATRICK WILSON SERVEMET (N.W.) LIMITED Company Secretary 1991-12-31 CURRENT 1981-07-27 Active
GRAHAM PATRICK WILSON SERVICE METALS (MIDLANDS) LIMITED Company Secretary 1991-10-30 CURRENT 1987-03-09 Active
GRAHAM PATRICK WILSON SERVICE METALS (SOUTH) LIMITED Company Secretary 1991-06-30 CURRENT 1987-03-09 Active
JAMES HARRY CHRIMES GABLESEA LIMITED Director 2016-08-01 CURRENT 1976-05-20 Active
JAMES HARRY CHRIMES GABLESEA GLASS FIBRE LIMITED Director 2016-08-01 CURRENT 1977-05-02 Active
JAMES HARRY CHRIMES J.B. COMPONENTS LIMITED Director 2016-08-01 CURRENT 1998-07-02 Active
JAMES HARRY CHRIMES SERVICE METALS (SOUTH) LIMITED Director 2016-08-01 CURRENT 1987-03-09 Active
JAMES HARRY CHRIMES SERVICE METALS (NORTH) LIMITED Director 2016-08-01 CURRENT 1987-03-11 Active
JAMES HARRY CHRIMES SERVICE METALS (MIDLANDS) LIMITED Director 2016-08-01 CURRENT 1987-03-09 Active
JAMES HARRY CHRIMES SERVICE METALS (EAST ANGLIA) LIMITED Director 2016-08-01 CURRENT 1992-07-13 Active
JAMES HARRY CHRIMES SERVICE METALS (IRELAND) LIMITED Director 2016-08-01 CURRENT 2007-07-09 Active
JAMES HARRY CHRIMES SERVICE METALS PAINTING & FABRICATIONS LIMITED Director 2016-08-01 CURRENT 1998-12-17 Active
JAMES HARRY CHRIMES SERVEMET (N.W.) LIMITED Director 2016-08-01 CURRENT 1981-07-27 Active
GRAHAM PATRICK WILSON SERVICE METALS (IRELAND) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
GRAHAM PATRICK WILSON SERVICE METALS PAINTING & FABRICATIONS LIMITED Director 2000-05-22 CURRENT 1998-12-17 Active
GRAHAM PATRICK WILSON J.B. COMPONENTS LIMITED Director 1998-12-08 CURRENT 1998-07-02 Active
GRAHAM PATRICK WILSON SERVICE METALS (EAST ANGLIA) LIMITED Director 1996-08-08 CURRENT 1992-07-13 Active
GRAHAM PATRICK WILSON SERVICE METALS (NORTH) LIMITED Director 1992-05-30 CURRENT 1987-03-11 Active
GRAHAM PATRICK WILSON MORLEY HOTELS AND LEISURE LIMITED Director 1992-05-23 CURRENT 1990-05-23 Active
GRAHAM PATRICK WILSON SERVEMET (N.W.) LIMITED Director 1991-12-31 CURRENT 1981-07-27 Active
GRAHAM PATRICK WILSON SERVICE METALS (MIDLANDS) LIMITED Director 1991-10-30 CURRENT 1987-03-09 Active
GRAHAM PATRICK WILSON SERVICE METALS (SOUTH) LIMITED Director 1991-06-30 CURRENT 1987-03-09 Active
GRAHAM PATRICK WILSON GABLESEA LIMITED Director 1990-12-31 CURRENT 1976-05-20 Active
GRAHAM PATRICK WILSON GABLESEA GLASS FIBRE LIMITED Director 1990-12-31 CURRENT 1977-05-02 Active
JOHN MARSHALL WINN HOWLEY HALL GOLF CLUB LIMITED Director 2010-03-29 CURRENT 1908-11-17 Active
JOHN MARSHALL WINN STONE HAMPTON LIMITED Director 2008-10-16 CURRENT 2008-10-16 Active
JOHN MARSHALL WINN SERVICE METALS (IRELAND) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
JOHN MARSHALL WINN SERVICE METALS PAINTING & FABRICATIONS LIMITED Director 2000-05-22 CURRENT 1998-12-17 Active
JOHN MARSHALL WINN J.B. COMPONENTS LIMITED Director 1998-12-08 CURRENT 1998-07-02 Active
JOHN MARSHALL WINN SERVICE METALS (EAST ANGLIA) LIMITED Director 1996-08-08 CURRENT 1992-07-13 Active
JOHN MARSHALL WINN SERVICE METALS (NORTH) LIMITED Director 1992-05-30 CURRENT 1987-03-11 Active
JOHN MARSHALL WINN MORLEY HOTELS AND LEISURE LIMITED Director 1992-05-23 CURRENT 1990-05-23 Active
JOHN MARSHALL WINN SERVEMET (N.W.) LIMITED Director 1991-12-31 CURRENT 1981-07-27 Active
JOHN MARSHALL WINN SERVICE METALS (MIDLANDS) LIMITED Director 1991-10-30 CURRENT 1987-03-09 Active
JOHN MARSHALL WINN SERVICE METALS (SOUTH) LIMITED Director 1991-06-30 CURRENT 1987-03-09 Active
JOHN MARSHALL WINN GABLESEA LIMITED Director 1990-12-31 CURRENT 1976-05-20 Active
JOHN MARSHALL WINN GABLESEA GLASS FIBRE LIMITED Director 1990-12-31 CURRENT 1977-05-02 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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-12-14Termination of appointment of Graham Patrick Wilson on 2023-12-14
2023-12-14Appointment of Miss Carole Jane Barrick as company secretary on 2023-12-14
2023-10-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-20CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-09-21AP01DIRECTOR APPOINTED MISS CAROLE JANE BARRICK
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRY CHRIMES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-31CH01Director's details changed for Mr John Marshall Winn on 2017-12-23
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16AP01DIRECTOR APPOINTED MR JAMES HARRY CHRIMES
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0115/12/14 ANNUAL RETURN FULL LIST
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN
2015-02-06AD04Register(s) moved to registered office address Howley Park Estate Howley Park Road, Morley Leeds West Yorkshire LS27 0BN
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-11LATEST SOC11/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-11AR0115/12/13 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-15AR0115/12/12 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0130/12/11 ANNUAL RETURN FULL LIST
2011-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-04AR0130/12/10 ANNUAL RETURN FULL LIST
2010-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-14AR0130/12/09 ANNUAL RETURN FULL LIST
2010-01-14AD03Register(s) moved to registered inspection location
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL WINN / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PATRICK WILSON / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALLEY / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CULLEN / 14/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PATRICK WILSON / 14/01/2010
2009-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-05363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-04363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-10363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-14363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-07363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-07-1788(2)RAD 02/07/00--------- £ SI 98@1=98 £ IC 2/100
2000-06-06287REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 55 FOUNTAIN STREET MORLEY LEEDS WEST YORKSHIRE LS27 0AA
2000-05-24288aNEW DIRECTOR APPOINTED
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-16288bDIRECTOR RESIGNED
2000-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-06288bSECRETARY RESIGNED
2000-03-06288bDIRECTOR RESIGNED
2000-03-06287REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2000-02-28CERTNMCOMPANY NAME CHANGED EQUITEX TRADE LIMITED CERTIFICATE ISSUED ON 29/02/00
1999-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWITCHBLADE METALS 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 SWITCHBLADE METALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 SWITCHBLADE METALS LIMITED

Intangible Assets
Patents
We have not found any records of SWITCHBLADE METALS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SWITCHBLADE METALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWITCHBLADE METALS 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as SWITCHBLADE METALS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where SWITCHBLADE METALS 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.
Legal Notices/Action
Initiating party SWITCHBLADE METALS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyP.W. INDUSTRIES LIMITEDEvent Date2011-08-23
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1245 A Petition to wind up the above-named Company of 6 Manchester Road, Buxton, Derbyshire SK17 6SB , presented on 23 August 2011 by SWITCHBLADE METALS LTD , of Unit 2, Jamage Industrial Estate, Talke, Newcastle-under-Lyme, Staffordshire ST17 1XW , claiming to be a Creditor of the Company, will be heard at Leeds Distrist Registry, at Leeds Combined Court Centre, 1 Oxford Row, Leeds LS1 3BG , on 11 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 October 2011 . The Petitioners Solicitor is Certus Solicitors t/a Prophet Law , 86 Leeds Road, Bramhope, Leeds LS16 9AN . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWITCHBLADE METALS 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 SWITCHBLADE METALS 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.