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

BELLWOOD HOMES LIMITED

264 BANBURY ROAD, OXFORD, OX2 7DY,
Company Registration Number
04463033
Private Limited Company
Active

Company Overview

About Bellwood Homes Ltd
BELLWOOD HOMES LIMITED was founded on 2002-06-18 and has its registered office in Oxford. The organisation's status is listed as "Active". Bellwood Homes Limited is a Private Limited Company registered in UNITED KINGDOM 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
BELLWOOD HOMES LIMITED
 
Legal Registered Office
264 BANBURY ROAD
OXFORD
OX2 7DY
Other companies in OX2
 
Filing Information
Company Number 04463033
Company ID Number 04463033
Date formed 2002-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB796358175  
Last Datalog update: 2023-08-06 13:47:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLWOOD HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NETTLEFOLD BUSINESS SOLUTIONS LIMITED   PEARSON BUCHHOLZ LIMITED   SG CO SEC LIMITED   SHAW GIBBS LIMITED   THE STRATEGIC PLANNING TOOLKIT LTD   VATAX RECLAIM PROCESSORS 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.
Companies with same name BELLWOOD HOMES LIMITED
The following companies were found which have the same name as BELLWOOD HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELLWOOD HOMES (H.C) LIMITED 264 BANBURY ROAD OXFORD OXFORDSHIRE UNITED KINGDOM OX2 7DY Dissolved Company formed on the 2011-09-15
BELLWOOD HOMES (SOUTHERN) LIMITED 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY Active - Proposal to Strike off Company formed on the 2012-04-19
BELLWOOD HOMES LLC 20315 SE 384TH ST AUBURN WA 980920000 Dissolved Company formed on the 2005-05-03
BELLWOOD HOMESITE LIMITED LIABILITY COMPANY 7901 SW 67TH AVENUE MIAMI FL 33143 Inactive Company formed on the 2003-03-21
BELLWOOD HOMESITE, INC. 7901 SW 67TH AVENUE MIAMI FL 33143 Inactive Company formed on the 1988-09-30
BELLWOOD HOMES LLC Georgia Unknown
BELLWOOD HOMES INCORPORATED California Unknown

Company Officers of BELLWOOD HOMES LIMITED

Current Directors
Officer Role Date Appointed
JANET HAWTREE
Company Secretary 2002-06-18
CAMERON RICHARD HAWTREE
Director 2015-07-28
JANET HAWTREE
Director 2003-04-01
KEITH RICHARD HAWTREE
Director 2002-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ROBSON
Director 2003-04-01 2004-12-10
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-06-18 2002-06-18
WILDMAN & BATTELL LIMITED
Nominated Director 2002-06-18 2002-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET HAWTREE BELLWOOD HOMES (SOUTHERN) LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active - Proposal to Strike off
JANET HAWTREE BELLWOOD HOMES (H.C) LIMITED Director 2011-09-15 CURRENT 2011-09-15 Dissolved 2015-03-23
JANET HAWTREE STAMFORD RESIDENTIAL LIMITED Director 2009-12-16 CURRENT 2004-06-03 Active
KEITH RICHARD HAWTREE WAGGONERS MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
KEITH RICHARD HAWTREE BELLWOOD HOMES (SOUTHERN) LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active - Proposal to Strike off
KEITH RICHARD HAWTREE BELLWOOD HOMES (H.C) LIMITED Director 2011-09-15 CURRENT 2011-09-15 Dissolved 2015-03-23
KEITH RICHARD HAWTREE STAMFORD RESIDENTIAL LIMITED Director 2004-06-03 CURRENT 2004-06-03 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
2023-07-18CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-07-18Change of details for Mr Keith Richard Hawtree as a person with significant control on 2023-06-01
2023-07-18Change of details for Mrs Janet Hawtree as a person with significant control on 2023-06-01
2023-07-17Change of details for Mrs Janet Hawtree as a person with significant control on 2023-06-01
2023-07-17Change of details for Mr Keith Richard Hawtree as a person with significant control on 2023-06-01
2023-07-17Director's details changed for Mr Keith Richard Hawtree on 2023-06-01
2023-02-2131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET HAWTREE
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-04-06AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON RICHARD HAWTREE
2021-08-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-06-14PSC04Change of details for Mrs Janet Hawtree as a person with significant control on 2021-06-05
2021-06-14CH01Director's details changed for Mrs Janet Hawtree on 2021-06-05
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28SH08Change of share class name or designation
2019-10-28SH06Cancellation of shares. Statement of capital on 2019-08-02 GBP 100.00
2019-10-28SH03Purchase of own shares
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 124
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-05-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 124
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-05-03AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 124
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 124
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM 264 Banbury Road Oxford OX2 7DY
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HAWTREE / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON RICHARD HAWTREE / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RICHARD HAWTREE / 25/04/2016
2016-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET HAWTREE on 2016-04-25
2016-02-15AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HAWTREE / 05/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RICHARD HAWTREE / 05/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RICHARD HAWTREE / 05/10/2015
2015-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET HAWTREE on 2015-10-05
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HAWTREE / 05/10/2015
2015-08-10AP01DIRECTOR APPOINTED MR CAMERON RICHARD HAWTREE
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 124
2015-06-24AR0118/06/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 124
2014-06-23AR0118/06/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0118/06/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-07-09AR0118/06/12 FULL LIST
2012-05-23AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-18AR0118/06/11 FULL LIST
2011-04-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-13AR0118/06/10 FULL LIST
2010-06-29AA01CURRSHO FROM 30/09/2010 TO 31/08/2010
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-08-17363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS; AMEND
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH HAWTREE / 31/03/2009
2009-07-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET HAWTREE / 31/03/2009
2009-07-21363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-15AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-18363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-03-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-07-31363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 195 BANBURY ROAD OXFORD OX2 7AR
2007-06-19353LOCATION OF REGISTER OF MEMBERS
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-30363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-08-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29122NC DEC ALREADY ADJUSTED 31/03/03
2006-08-29RES05£ NC 1000/124
2006-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-2988(2)RAD 31/03/03--------- £ SI 122@1
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-25363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-27287REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 4TH FLOOR VALIANT HOUSE 4-10 HENEAGE LANE LONDON EC3A 5DQ
2004-12-20288bDIRECTOR RESIGNED
2004-10-26363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-04225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-03-03363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288aNEW DIRECTOR APPOINTED
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
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to BELLWOOD HOMES 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 BELLWOOD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-06 Satisfied BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2009-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE LEGAL CHARGE 2008-02-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-28 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2003-01-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BELLWOOD HOMES LIMITED

Intangible Assets
Patents
We have not found any records of BELLWOOD HOMES LIMITED registering or being granted any patents
Domain Names

BELLWOOD HOMES LIMITED owns 1 domain names.

bellwoodhomes.co.uk  

Trademarks
We have not found any records of BELLWOOD HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLWOOD HOMES 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 BELLWOOD HOMES 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
Business rates information was found for BELLWOOD HOMES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council 2, Forge House, Summerleys Road, Princes Risborough, Aylesbury, Bucks, HP27 9DT HP27 9DT 12,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLWOOD HOMES 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 BELLWOOD HOMES 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.