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

RYTON GOLF CLUB LIMITED

RYTON GOLF CLUB LTD, CLARA VALE, RYTON, NE40 3TD,
Company Registration Number
04535020
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ryton Golf Club Ltd
RYTON GOLF CLUB LIMITED was founded on 2002-09-13 and has its registered office in Ryton. The organisation's status is listed as "Active". Ryton Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
RYTON GOLF CLUB LIMITED
 
Legal Registered Office
RYTON GOLF CLUB LTD
CLARA VALE
RYTON
NE40 3TD
Other companies in DH3
 
Filing Information
Company Number 04535020
Company ID Number 04535020
Date formed 2002-09-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB177873214  
Last Datalog update: 2023-10-07 17:45:35
Primary Source:Companies House
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 RYTON GOLF CLUB LIMITED
The following companies were found which have the same name as RYTON GOLF CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYTON GOLF CLUB (2016) LIMITED CLARA VALE RYTON TYNE AND WEAR UNITED KINGDOM NE40 3TD Dissolved Company formed on the 2016-03-01

Company Officers of RYTON GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN SARA BEAUCHAMP
Director 2011-01-19
MICHAEL JOHN MOFFITT
Director 2004-02-19
HOWARD RUTHERFORD
Director 2018-01-31
MARK TAYLOR
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CARR
Director 2003-10-01 2017-10-01
STEPHEN GEORGE DIX
Director 2014-01-14 2017-09-30
CLAIRE MILLER
Director 2010-04-07 2017-09-30
KEITH PEARSON
Director 2016-01-18 2017-09-30
KEITH PEARSON
Director 2015-01-14 2017-09-30
KEVIN POTTS
Director 2016-01-18 2017-09-30
MICHAEL GEORGE RUTTER
Company Secretary 2012-06-19 2017-09-01
GEORGE ALFRED ALLISON
Director 2012-01-18 2016-01-18
LUCY HARRIS
Director 2013-10-14 2016-01-18
NIGEL MARK BENDELOW
Director 2012-01-18 2014-01-14
MALCOLM ROBSON
Director 2011-01-19 2014-01-14
WILLIAM PAUL HENDERSON
Director 2010-02-17 2012-08-13
KEITH MCLEOD
Company Secretary 2010-04-06 2012-06-19
ROBERT KELLY
Director 2009-01-14 2012-01-18
KEITH PEARSON
Director 2009-01-14 2012-01-18
MALCOLM BELL
Director 2005-01-12 2011-01-19
MALCOLM ROBERT DEAN
Director 2010-02-17 2010-11-22
HELEN ELIZABETH OLIVER
Company Secretary 2005-08-12 2010-01-17
IAN FOSTER CAIRNS
Director 2003-10-01 2010-01-17
ROBERT DONALDSON
Director 2007-01-24 2010-01-17
KEVIN WALDEN ROOK
Director 2004-02-19 2010-01-17
PETER ALAN CHARLTON
Director 2008-01-23 2008-10-02
KENNETH CHARLTON
Director 2007-01-24 2008-05-23
DAVID JAMES MARSHALL
Director 2003-10-01 2008-01-23
ROBERT EDWARD JOHN
Company Secretary 2005-01-01 2005-08-12
WILLIAM POPE
Director 2003-10-01 2005-01-12
STEPHEN GEORGE DIX
Company Secretary 2002-09-23 2004-12-31
THOMAS STANLEY HIGHMOOR
Director 2003-10-01 2004-02-19
JOHN POPE
Director 2003-10-01 2004-02-19
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-09-13 2002-09-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-09-13 2002-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN SARA BEAUCHAMP RYTON GOLF CLUB (2016) LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2018-04-24
MARK TAYLOR B N OPTICAL LTD Director 2013-09-25 CURRENT 2013-09-25 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
2023-10-06CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-06-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25AP01DIRECTOR APPOINTED MR STEPHEN LAMBERT
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HEALY
2022-03-30AP01DIRECTOR APPOINTED MR PAUL WEARS
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULDOON
2022-02-09Second filing of director appointment of Mr John William Shaun Haddock
2022-02-09RP04AP01Second filing of director appointment of Mr John William Shaun Haddock
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS SMITH
2021-05-13AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME TONES
2020-11-16AP01DIRECTOR APPOINTED MR MARK THOMAS SMITH
2020-11-16DIRECTOR APPOINTED MR JOHN HADDOCK
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HADDOCK
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED MRS BARBARA HEALY
2019-10-01AP01DIRECTOR APPOINTED MR GRAEME TONES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/18 FROM A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England
2018-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/18 FROM A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England
2018-07-20PSC08Notification of a person with significant control statement
2018-07-20PSC08Notification of a person with significant control statement
2018-05-31AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RUTTER
2018-04-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RUTTER
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF ROSS
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURTON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURTON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF ROSS
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN POTTS
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MILLER
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTAKER
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTAKER
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIX
2018-04-09TM02Termination of appointment of Michael George Rutter on 2017-09-01
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WILSON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CARR
2018-04-09AP01DIRECTOR APPOINTED MR MARK TAYLOR
2018-04-09AP01DIRECTOR APPOINTED MR HOWARD RUTHERFORD
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WILSON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WEARS
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-28PSC07CESSATION OF MICHAEL JOHN MOFFITT AS A PSC
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2017 FROM ROWLANDS HOUSE, PORTOBELLO ROAD BIRTLEY COUNTY DURHAM DH3 2RY
2017-06-19AA30/09/16 TOTAL EXEMPTION SMALL
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-06-29AA30/09/15 TOTAL EXEMPTION SMALL
2016-02-24AP01DIRECTOR APPOINTED MR KEITH PEARSON
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALLISON
2016-02-22AP01DIRECTOR APPOINTED MR KEVIN POTTS
2016-02-22AP01DIRECTOR APPOINTED MR STEPHEN WILSON
2016-02-22AP01DIRECTOR APPOINTED MR MATTHEW DAVID TURTON
2016-02-22AP01DIRECTOR APPOINTED MR GEOFFREY ROSS
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HARRIS
2016-01-07AP01DIRECTOR APPOINTED MR KEITH PEARSON
2016-01-07AP01DIRECTOR APPOINTED MR STEVE WILSON
2016-01-07AP01DIRECTOR APPOINTED MR GEOFF ROSS
2016-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045350200002
2015-09-23AR0113/09/15 NO MEMBER LIST
2015-07-06AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-19AR0113/09/14 NO MEMBER LIST
2014-02-10AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-03AP01DIRECTOR APPOINTED MR STEPHEN GEORGE DIX
2014-02-03AP01DIRECTOR APPOINTED MR MICHAEL THOMPSON
2014-02-03AP01DIRECTOR APPOINTED LUCY HARRIS
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBSON
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BENDELOW
2013-09-17AR0113/09/13 NO MEMBER LIST
2013-01-23AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-05AP01DIRECTOR APPOINTED MRS BEVERLEY ANN WEARS
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTTER
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDERSON
2012-09-19AR0113/09/12 NO MEMBER LIST
2012-09-18AP03SECRETARY APPOINTED MICHAEL GEORGE RUTTER
2012-09-18TM02APPOINTMENT TERMINATED, SECRETARY KEITH MCLEOD
2012-03-09AP01DIRECTOR APPOINTED MICHAEL GEORGE RUTTER
2012-03-09AP01DIRECTOR APPOINTED NIGEL MARK BENDELOW
2012-03-09AP01DIRECTOR APPOINTED MR GEORGE ALFRED ALLISON
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLY
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SMITHSON
2012-01-20AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-16AR0113/09/11 NO MEMBER LIST
2011-03-08AP01DIRECTOR APPOINTED MR PAUL KEVIN WHITTAKER
2011-03-07AP01DIRECTOR APPOINTED MRS GILLIAN SARA BEAUCHAMP
2011-03-04AP01DIRECTOR APPOINTED MR MALCOLM ROBSON
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH YOUNG
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BELL
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DEAN
2010-12-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-15AR0113/09/10 NO MEMBER LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD SMITHSON / 13/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH PEARSON / 13/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MOFFITT / 13/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KELLY / 13/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CARR / 13/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BELL / 13/09/2010
2010-06-15AP01DIRECTOR APPOINTED MRS CLAIRE MILLER
2010-06-15AP03SECRETARY APPOINTED MR KEITH MCLEOD
2010-06-15AP01DIRECTOR APPOINTED MR JOSEPH YOUNG
2010-06-14AP01DIRECTOR APPOINTED MR WILLIAM PAUL HENDERSON
2010-06-14AP01DIRECTOR APPOINTED MR MALCOLM ROBERT DEAN
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE TAYLOR
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAIRNS
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY HELEN OLIVER
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROOK
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DONALDSON
2009-12-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-22363aANNUAL RETURN MADE UP TO 13/09/09
2009-03-18288aDIRECTOR APPOINTED ROBERT KELLY
2009-03-18288aDIRECTOR APPOINTED KEITH PEARSON
2008-12-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR PETER CHARLTON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR KENNETH CHARLTON
2008-10-03363aANNUAL RETURN MADE UP TO 13/09/08
2008-03-17288aDIRECTOR APPOINTED PETER ALAN CHARLTON
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID MARSHALL
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-27363aANNUAL RETURN MADE UP TO 13/09/07
2007-03-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to RYTON GOLF CLUB 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 RYTON GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-04 Outstanding LLOYDS BANK PLC
MORTGAGE 2003-11-04 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RYTON GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of RYTON GOLF CLUB LIMITED registering or being granted any patents
Domain Names

RYTON GOLF CLUB LIMITED owns 1 domain names.

rytongolfclub.co.uk  

Trademarks
We have not found any records of RYTON GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYTON GOLF CLUB 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 (93120 - Activities of sport clubs) as RYTON GOLF CLUB 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 RYTON GOLF CLUB 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 RYTON GOLF CLUB 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 RYTON GOLF CLUB 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.
    Other companies at postcode NE40 3TD