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

CLASSIC CARRIERS LIMITED

Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX,
Company Registration Number
04888732
Private Limited Company
Active

Company Overview

About Classic Carriers Ltd
CLASSIC CARRIERS LIMITED was founded on 2003-09-05 and has its registered office in Burnley. The organisation's status is listed as "Active". Classic Carriers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLASSIC CARRIERS LIMITED
 
Legal Registered Office
Efs Global, Pendle House
Phoenix Way
Burnley
BB11 5SX
Other companies in YO60
 
Filing Information
Company Number 04888732
Company ID Number 04888732
Date formed 2003-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-02-18
Return next due 2026-03-04
Type of accounts FULL
VAT Number /Sales tax ID GB827661311  
Last Datalog update: 2025-02-20 15:30:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSIC CARRIERS 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 CLASSIC CARRIERS LIMITED
The following companies were found which have the same name as CLASSIC CARRIERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLASSIC CARRIERS LLC 829 S ALGER RD ITHACA Michigan 48447 UNKNOWN Company formed on the 2011-06-02
CLASSIC CARRIERS, INC. 615 GRISWOLD DETROIT Michigan 48226 UNKNOWN Company formed on the 0000-00-00
CLASSIC CARRIERS INC. 3815 S JONES BLVD STE 4 LAS VEGAS NV 89103 Active Company formed on the 2000-06-23
CLASSIC CARRIERS PRIVATE LIMITED A-9 COMMUNITY CENTRE C BLOCKNARAINA NEW DELHI Delhi DORMANT Company formed on the 1987-10-05
Classic Carriers Logistics Inc. Delaware Unknown
CLASSIC CARRIERS INC Delaware Unknown
Classic Carriers & Associates LLC Delaware Unknown
CLASSIC CARRIERS, INC. 112 W. ADAMS STREET JACKSONVILLE FL 32202 Inactive Company formed on the 1986-10-07
CLASSIC CARRIERS INC Georgia Unknown
CLASSIC CARRIERS INC California Unknown
CLASSIC CARRIERS INC California Unknown
CLASSIC CARRIERS LTD North Carolina Unknown
CLASSIC CARRIERS OF GREENSBORO INC North Carolina Unknown
CLASSIC CARRIERS INCORPORATED New Jersey Unknown
CLASSIC CARRIERS INCORPORATED California Unknown
CLASSIC CARRIERS INC North Carolina Unknown
Classic Carriers Inc Maryland Unknown
CLASSIC CARRIERS INC Georgia Unknown
CLASSIC CARRIERS INC Georgia Unknown
CLASSIC CARRIERS INC Tennessee Unknown

Company Officers of CLASSIC CARRIERS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN RUTH HAZZARD
Company Secretary 2009-01-26
DAVID BRYAN LAWSON
Director 2007-04-30
HELEN LAWSON
Director 2013-09-23
PAUL MCLAREN
Director 2013-09-23
ANDREW WILBY
Director 2007-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN PATRICIA OWENS
Company Secretary 2004-02-11 2009-01-26
SUSAN RUTH HAZZARD
Director 2006-09-21 2007-04-30
ADRIAN GERALD CRICK
Director 2006-01-24 2006-09-21
ANDREW WILBY
Director 2004-02-11 2006-02-01
GERALD CRICK
Director 2004-04-06 2006-01-24
SUSAN NOREMBERG
Company Secretary 2003-09-05 2004-02-11
GERALD CRICK
Director 2003-09-05 2004-02-11
SUSAN NOREMBERG
Director 2003-09-05 2004-02-11
EXCHEQUER SECRETARIES LIMITED
Nominated Secretary 2003-09-05 2003-09-05
EXCHEQUER DIRECTORS LIMITED
Nominated Director 2003-09-05 2003-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRYAN LAWSON WAREHOUSE 2 LIMITED Director 2016-07-03 CURRENT 2014-04-17 Active - Proposal to Strike off
DAVID BRYAN LAWSON LOGISTICS (TEESSIDE) LIMITED Director 2015-10-02 CURRENT 2001-05-16 Liquidation
DAVID BRYAN LAWSON HIRE ANY DRIVER LTD Director 2000-12-01 CURRENT 1996-01-30 Active
HELEN LAWSON TETRA RESOURCE LTD Director 2013-02-05 CURRENT 2013-02-05 Active
PAUL MCLAREN LOGISTICS (TEESSIDE) LIMITED Director 2017-02-22 CURRENT 2001-05-16 Liquidation
PAUL MCLAREN YORKSHIRE DISTRIBUTION & LOGISTICS HOLDINGS LIMITED Director 2009-01-01 CURRENT 2003-08-20 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
2025-02-20CONFIRMATION STATEMENT MADE ON 18/02/25, WITH NO UPDATES
2024-12-19FULL ACCOUNTS MADE UP TO 31/03/24
2024-04-29Previous accounting period shortened from 30/06/24 TO 31/03/24
2024-04-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-01-09Purchase of own shares
2024-01-09Cancellation of shares. Statement of capital on 2023-11-30 GBP 200
2023-12-27REGISTRATION OF A CHARGE / CHARGE CODE 048887320004
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-12Second filing of capital allotment of shares GBP367.5
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-06-16FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-18CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2022-06-16AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2021-09-21TM02Termination of appointment of Susan Ruth Hazzard on 2021-09-17
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-02SH0131/05/21 STATEMENT OF CAPITAL GBP 400
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-06-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-29PSC07CESSATION OF ANDREW WILBY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29PSC03Notification of Gelderd Holdings Ltd as a person with significant control on 2017-06-14
2019-01-24AP01DIRECTOR APPOINTED MR MATTHEW STAMMERS
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-04-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-04-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-01-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-14AR0105/09/15 ANNUAL RETURN FULL LIST
2015-04-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-29AR0105/09/14 ANNUAL RETURN FULL LIST
2014-04-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AR0105/09/13 ANNUAL RETURN FULL LIST
2013-09-23AP01DIRECTOR APPOINTED MRS HELEN LAWSON
2013-09-23AP01DIRECTOR APPOINTED MR PAUL MCLAREN
2013-08-01AAMDAmended accounts made up to 2012-09-30
2013-06-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0105/09/12 ANNUAL RETURN FULL LIST
2012-04-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AR0105/09/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYAN LAWSON / 05/09/2011
2011-04-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09
2010-10-20AR0105/09/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILBY / 01/09/2010
2010-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN RUTH HAZZARD / 01/09/2010
2010-08-31AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-14AR0105/09/09 FULL LIST
2009-03-18363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY SUSAN OWENS
2009-01-30288aSECRETARY APPOINTED SUSAN RUTH HAZZARD
2008-12-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-07-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-07-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-07-0688(2)RAD 08/05/07--------- £ SI 50@1=50 £ IC 150/200
2007-07-0688(2)RAD 08/05/07--------- £ SI 50@1=50 £ IC 100/150
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-2288(2)RAD 30/04/07--------- £ SI 96@1=96 £ IC 4/100
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: ELVINGTON INDUSTRIAL ESTATE YORK ROAD ELVINGTON YORK YO41 4AR
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2006-10-04363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28288bDIRECTOR RESIGNED
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28288bDIRECTOR RESIGNED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-11363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-27288cSECRETARY'S PARTICULARS CHANGED
2004-12-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-08363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-04-16288aNEW DIRECTOR APPOINTED
2004-03-10288aNEW SECRETARY APPOINTED
2004-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: UNIT 8 SITWELL BUSINESS CENTRE SITWELL STREET SCARBOROUGH NORTH YORKSHIRE YO12 5EX
2004-03-10288bDIRECTOR RESIGNED
2004-03-1088(2)RAD 08/09/03--------- £ SI 3@1=3 £ IC 1/4
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-16288bSECRETARY RESIGNED
2003-09-16288bDIRECTOR RESIGNED
2003-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1102175 Active Licenced property: BARTON HILL YORKSHIRE HOUSE WHITWELL YORK WHITWELL GB YO60 7JX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CLASSIC CARRIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2007-06-05 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 16,123
Creditors Due After One Year 2012-09-30 £ 23,100
Creditors Due After One Year 2012-09-30 £ 23,100
Creditors Due After One Year 2011-09-30 £ 599,979
Creditors Due Within One Year 2013-09-30 £ 724,553
Creditors Due Within One Year 2012-09-30 £ 854,410
Creditors Due Within One Year 2012-09-30 £ 984,429
Creditors Due Within One Year 2011-09-30 £ 829,553
Provisions For Liabilities Charges 2013-09-30 £ 33,525
Provisions For Liabilities Charges 2012-09-30 £ 15,237
Provisions For Liabilities Charges 2012-09-30 £ 15,237
Provisions For Liabilities Charges 2011-09-30 £ 37,991

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
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 CLASSIC CARRIERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 30,166
Cash Bank In Hand 2012-09-30 £ 1,367
Cash Bank In Hand 2012-09-30 £ 1,367
Cash Bank In Hand 2011-09-30 £ 1,333
Current Assets 2013-09-30 £ 865,010
Current Assets 2012-09-30 £ 909,400
Current Assets 2012-09-30 £ 909,400
Current Assets 2011-09-30 £ 777,932
Debtors 2013-09-30 £ 834,844
Debtors 2012-09-30 £ 908,033
Debtors 2012-09-30 £ 908,033
Debtors 2011-09-30 £ 776,599
Fixed Assets 2013-09-30 £ 472,408
Fixed Assets 2012-09-30 £ 532,166
Fixed Assets 2012-09-30 £ 532,166
Fixed Assets 2011-09-30 £ 1,071,486
Secured Debts 2013-09-30 £ 33,913
Secured Debts 2012-09-30 £ 305,285
Secured Debts 2012-09-30 £ 305,285
Secured Debts 2011-09-30 £ 263,053
Shareholder Funds 2013-09-30 £ 563,217
Shareholder Funds 2012-09-30 £ 548,819
Shareholder Funds 2012-09-30 £ 418,800
Shareholder Funds 2011-09-30 £ 381,895
Tangible Fixed Assets 2013-09-30 £ 454,893
Tangible Fixed Assets 2012-09-30 £ 515,121
Tangible Fixed Assets 2012-09-30 £ 515,121
Tangible Fixed Assets 2011-09-30 £ 1,056,441

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLASSIC CARRIERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSIC CARRIERS LIMITED
Trademarks
We have not found any records of CLASSIC CARRIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIC CARRIERS 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 (49410 - Freight transport by road) as CLASSIC CARRIERS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CLASSIC CARRIERS 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 CLASSIC CARRIERS 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 CLASSIC CARRIERS 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.