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

BRITISH ROPES LIMITED

BRIDON INTERNATIONAL LTD TECHNOLOGY CENTRE, BALBY CARR BANK, DONCASTER, DN4 8DG,
Company Registration Number
00737443
Private Limited Company
Active

Company Overview

About British Ropes Ltd
BRITISH ROPES LIMITED was founded on 1962-10-09 and has its registered office in Doncaster. The organisation's status is listed as "Active". British Ropes 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
BRITISH ROPES LIMITED
 
Legal Registered Office
BRIDON INTERNATIONAL LTD TECHNOLOGY CENTRE
BALBY CARR BANK
DONCASTER
DN4 8DG
Other companies in B4
 
Filing Information
Company Number 00737443
Company ID Number 00737443
Date formed 1962-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ROPES 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 BRITISH ROPES LIMITED
The following companies were found which have the same name as BRITISH ROPES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH ROPES CANADIAN SALES LIMITED 1155 DORCHESTER BLVD. WEST SUITE 3500 MONTREAL Quebec H3B3T6 Dissolved Company formed on the 1937-08-07
BRITISH ROPES CORPORATION New Jersey Unknown

Company Officers of BRITISH ROPES LIMITED

Current Directors
Officer Role Date Appointed
CLAUDIA MARIA GRIFFIN
Director 2018-02-23
LUC VANKEMMELBEKE
Director 2018-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO NALLI
Director 2016-06-28 2018-07-06
BRUNO JOZEF MARIA HUMBLET
Director 2016-06-28 2018-03-29
KURT DEMEULENEERE
Director 2016-06-28 2017-12-22
ANDREW DAVID CAFFYN
Director 2014-11-12 2016-06-28
IAIN ALEXANDER KENNEDY
Director 2014-11-12 2016-06-28
ROMAN DUCH
Director 2014-11-12 2016-06-13
ADAM DAVID CHRISTOPHER WESTLEY
Company Secretary 2013-10-07 2014-11-12
GARRY ELLIOT BARNES
Director 2008-07-01 2014-11-12
ADAM DAVID CHRISTOPHER WESTLEY
Director 2014-09-01 2014-11-12
GARRY ELLIOT BARNES
Company Secretary 2009-06-09 2013-10-07
RICHARD KEEN
Company Secretary 2008-07-01 2009-06-09
ANTONIO VENTRELLA
Company Secretary 2005-01-13 2008-07-01
NEIL BAMFORD
Director 1997-09-25 2008-07-01
MICHAEL JAMES ROBERT PORTER
Company Secretary 1997-10-31 2005-01-13
MICHAEL JAMES ROBERT PORTER
Director 1997-08-29 2005-01-13
DIANE CRAZE
Company Secretary 1997-06-06 1997-10-31
DIANE CRAZE
Director 1997-06-06 1997-10-31
ANDREW CHRISTOPHER BOYDELL
Director 1992-10-22 1997-08-29
IAN STUART DOIG
Company Secretary 1992-10-22 1997-06-06
IAN STUART DOIG
Director 1992-10-22 1997-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDIA MARIA GRIFFIN BRIDON COATBRIDGE LIMITED Director 2018-02-23 CURRENT 2005-11-24 Active
CLAUDIA MARIA GRIFFIN BRIDON HOLDINGS LIMITED Director 2018-02-23 CURRENT 2010-08-23 Active
CLAUDIA MARIA GRIFFIN BRIDON-BEKAERT ROPES GROUP (UK) LTD Director 2018-02-23 CURRENT 2014-11-04 Active - Proposal to Strike off
CLAUDIA MARIA GRIFFIN BBRG PRODUCTION (UK) LTD. Director 2018-02-23 CURRENT 2014-11-05 Active - Proposal to Strike off
CLAUDIA MARIA GRIFFIN BBRG (SUBSIDIARY) LTD Director 2018-02-23 CURRENT 2015-12-03 Active - Proposal to Strike off
CLAUDIA MARIA GRIFFIN BBRG (PURCHASER) LTD Director 2018-02-23 CURRENT 2016-02-24 Active - Proposal to Strike off
CLAUDIA MARIA GRIFFIN GLOUCESTER ROPE & TACKLE COMPANY LIMITED Director 2018-02-23 CURRENT 1944-06-09 Active - Proposal to Strike off
CLAUDIA MARIA GRIFFIN BRIDON INTERNATIONAL LTD. Director 2018-02-23 CURRENT 1946-08-07 Active
CLAUDIA MARIA GRIFFIN BRIDON PENSION TRUST (NO TWO) LIMITED Director 2018-02-23 CURRENT 1994-08-19 Active - Proposal to Strike off
CLAUDIA MARIA GRIFFIN BRIDON-BEKAERT ROPES GROUP LTD Director 2018-02-23 CURRENT 2014-10-03 Active
CLAUDIA MARIA GRIFFIN BBRG FINANCE (UK) LTD. Director 2018-02-23 CURRENT 2014-10-03 Active
CLAUDIA MARIA GRIFFIN BBRG OPERATIONS (UK) LTD. Director 2018-02-23 CURRENT 2014-11-05 Active - Proposal to Strike off
CLAUDIA MARIA GRIFFIN BRIDON LIMITED Director 2018-02-23 CURRENT 1924-06-06 Active
LUC VANKEMMELBEKE BRIDON INTERNATIONAL LTD. Director 2018-07-06 CURRENT 1946-08-07 Active
LUC VANKEMMELBEKE BRIDON-BEKAERT ROPES GROUP LTD Director 2018-07-06 CURRENT 2014-10-03 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
2023-11-17CS01CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-15Change of details for Bridon Limited as a person with significant control on 2023-03-31
2023-04-15REGISTERED OFFICE CHANGED ON 15/04/23 FROM Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ
2023-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/23 FROM Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ
2023-04-15PSC05Change of details for Bridon Limited as a person with significant control on 2023-03-31
2022-11-18APPOINTMENT TERMINATED, DIRECTOR CURD MARCEL MADELEINE JOZEF VANDEKERCKHOVE
2022-11-18DIRECTOR APPOINTED BRUNO RENE MARTA ALBERT CLUYDTS
2022-11-18AP01DIRECTOR APPOINTED BRUNO RENE MARTA ALBERT CLUYDTS
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CURD MARCEL MADELEINE JOZEF VANDEKERCKHOVE
2022-11-15CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-18AP01DIRECTOR APPOINTED ANIKO PIKE
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN COOK
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-05-01AP01DIRECTOR APPOINTED MR DAMIEN BOFFĂ©
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA MARIA GRIFFIN
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-11AP01DIRECTOR APPOINTED MR GARETH COOK
2019-04-11AP01DIRECTOR APPOINTED MR GARETH COOK
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LUC VANKEMMELBEKE
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LUC VANKEMMELBEKE
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-07-20AP01DIRECTOR APPOINTED MR LUC VANKEMMELBEKE
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO NALLI
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO JOZEF MARIA HUMBLET
2018-03-16AP01DIRECTOR APPOINTED MRS CLAUDIA MARIA GRIFFIN
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KURT DEMEULENEERE
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-21AP01DIRECTOR APPOINTED BRUNO JOZEF MARIA HUMBLET
2016-07-21AP01DIRECTOR APPOINTED ROBERTO NALLI
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAFFYN
2016-07-21AP01DIRECTOR APPOINTED KURT DEMEULENEERE
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN KENNEDY
2016-06-22RES01ADOPT ARTICLES 13/06/2016
2016-06-22RES01ADOPT ARTICLES 13/06/2016
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN DUCH
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN DUCH
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-26AR0122/10/15 ANNUAL RETURN FULL LIST
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-05AP01DIRECTOR APPOINTED MR IAIN ALEXANDER KENNEDY
2014-11-21AP01DIRECTOR APPOINTED ROMAN DUCH
2014-11-21AP01DIRECTOR APPOINTED ANDREW DAVID CAFFYN
2014-11-21TM02APPOINTMENT TERMINATED, SECRETARY ADAM WESTLEY
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GARRY BARNES
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-27AR0122/10/14 FULL LIST
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-04AP01DIRECTOR APPOINTED ADAM DAVID CHRISTOPHER WESTLEY
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-18AR0122/10/13 FULL LIST
2013-11-12TM02APPOINTMENT TERMINATED, SECRETARY GARRY BARNES
2013-11-12AP03SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY
2013-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-31AR0122/10/12 FULL LIST
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-27AR0122/10/11 FULL LIST
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-22AR0122/10/10 FULL LIST
2010-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-17AR0122/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 01/10/2009
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 08/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARRY ELLIOTT BARNES / 08/10/2009
2009-06-10288aSECRETARY APPOINTED GARRY ELLIOT BARNES
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY RICHARD KEEN
2008-11-10225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-27363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM FALCON WORKS PO BOX 7713 MEADOW LANE LOUGHBOROUGH LEICESTERSHIRE LE11 1ZF
2008-07-10288aSECRETARY APPOINTED RICHARD KEEN
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY ANTONIO VENTRELLA
2008-07-09288aDIRECTOR APPOINTED GARRY ELLIOT BARNES
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR NEIL BAMFORD
2007-11-20363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-03363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-30363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2004-11-03363aRETURN MADE UP TO 22/10/04; NO CHANGE OF MEMBERS
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 15-19 NEW FETTER LANE LONDON EC4A 1LY
2004-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-29363aRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-16353LOCATION OF REGISTER OF MEMBERS
2002-10-31363aRETURN MADE UP TO 22/10/02; NO CHANGE OF MEMBERS
2002-08-15AUDAUDITOR'S RESIGNATION
2001-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-24363aRETURN MADE UP TO 22/10/01; NO CHANGE OF MEMBERS
2001-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-07353LOCATION OF REGISTER OF MEMBERS
2000-11-07363aRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-05-05287REGISTERED OFFICE CHANGED ON 05/05/00 FROM: WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB
2000-05-04353LOCATION OF REGISTER OF MEMBERS
1999-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-27363aRETURN MADE UP TO 22/10/99; CHANGE OF MEMBERS
1998-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-21363aRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1998-10-21288cDIRECTOR'S PARTICULARS CHANGED
1997-12-17287REGISTERED OFFICE CHANGED ON 17/12/97 FROM: CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DG
1997-12-16225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRITISH ROPES LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH ROPES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH ROPES LIMITED
Trademarks

Trademark applications by BRITISH ROPES LIMITED

BRITISH ROPES LIMITED is the Original registrant for the trademark DYFORM ™ (72042199) through the USPTO on the 1957-12-11
ROPES AND CORDAGE MADE OF METAL
Income
Government Income
We have not found government income sources for BRITISH ROPES 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 (74990 - Non-trading company) as BRITISH ROPES 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 BRITISH ROPES 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 BRITISH ROPES 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 BRITISH ROPES 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.