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

BRYSDALES LTD

BRITANNIA BUILDINGS, DRUMHEAD ROAD, CHORLEY, LANCASHIRE, PR6 7BX,
Company Registration Number
01016437
Private Limited Company
Active

Company Overview

About Brysdales Ltd
BRYSDALES LTD was founded on 1971-07-02 and has its registered office in Chorley. The organisation's status is listed as "Active". Brysdales Ltd is a Private Limited Company 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
BRYSDALES LTD
 
Legal Registered Office
BRITANNIA BUILDINGS
DRUMHEAD ROAD
CHORLEY
LANCASHIRE
PR6 7BX
Other companies in PR6
 
Previous Names
THE VERAT GROUP LTD31/01/2018
BRYSDALES LIMITED29/01/2018
Filing Information
Company Number 01016437
Company ID Number 01016437
Date formed 1971-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB379764191  GB429914075  
Last Datalog update: 2024-04-06 19:52:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRYSDALES LTD
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 BRYSDALES LTD
The following companies were found which have the same name as BRYSDALES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRYSDALES H LIMITED BRYSDALE HOUSE, DRUMHEAD ROAD CHORLEY NORTH BUSINESS PARK CHORLEY LANCASHIRE PR6 7DE Dissolved Company formed on the 2006-10-11
BRYSDALES INTRALOGISTICS LTD BRITANNIA BUILDINGS DRUMHEAD ROAD CHORLEY LANCASHIRE PR6 7BX Active Company formed on the 2003-05-21

Company Officers of BRYSDALES LTD

Current Directors
Officer Role Date Appointed
ELIZABETH PORTER
Company Secretary 2000-03-24
JOHN ALEXANDER GREEN
Director 1992-04-03
ELIZABETH PORTER
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL TREVOR BLAKEMORE
Director 2000-03-24 2018-06-29
SHELLEY JOY GREEN
Director 1992-04-03 2014-05-01
DEREK IAN HOUGHTON
Director 1992-03-01 2008-12-31
ROBERT IAN GREEN
Company Secretary 1992-04-03 2000-03-24
ROBERT IAN GREEN
Director 1992-04-03 2000-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH PORTER BRYSDALES H LIMITED Company Secretary 2008-02-11 CURRENT 2006-10-11 Dissolved 2016-11-01
ELIZABETH PORTER BLUE ACER LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Dissolved 2013-10-19
ELIZABETH PORTER BRYSDALES INTRALOGISTICS LTD Company Secretary 2003-05-21 CURRENT 2003-05-21 Active
JOHN ALEXANDER GREEN RAILEX FILE AND STORE LTD Director 2016-09-20 CURRENT 2013-01-10 Active
JOHN ALEXANDER GREEN VERAT SERVICES LTD Director 2014-08-15 CURRENT 2014-08-15 Active
JOHN ALEXANDER GREEN DEXION DIRECT LIMITED Director 2014-01-01 CURRENT 2012-08-17 Active
JOHN ALEXANDER GREEN THE VERAT GROUP LTD Director 2012-12-01 CURRENT 2012-08-15 Active
JOHN ALEXANDER GREEN BLUE ACER LIMITED Director 2007-12-12 CURRENT 2007-12-12 Dissolved 2013-10-19
JOHN ALEXANDER GREEN BRYSDALES H LIMITED Director 2006-10-11 CURRENT 2006-10-11 Dissolved 2016-11-01
JOHN ALEXANDER GREEN BRYSDALES INTRALOGISTICS LTD Director 2003-05-21 CURRENT 2003-05-21 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
2024-04-04CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-04-2831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-12-22Current accounting period extended from 31/12/22 TO 31/01/23
2022-12-22AA01Current accounting period extended from 31/12/22 TO 31/01/23
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-05-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-06-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20PSC05Change of details for The Verat Group Ltd as a person with significant control on 2020-04-20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23AD02Register inspection address changed from C/O Brysdales Ltd Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to 5 Yew Tree Way Golborne Warrington WA3 3JD
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER GREEN
2019-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010164370006
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26PSC05Change of details for Brysdales Group Limited as a person with significant control on 2018-01-31
2018-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PORTER / 29/06/2018
2018-08-01CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH PORTER on 2018-06-29
2018-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GREEN / 29/06/2018
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL TREVOR BLAKEMORE
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM Brysdale House Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7DE
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-01-31RES15CHANGE OF COMPANY NAME 31/01/18
2018-01-31CERTNMCOMPANY NAME CHANGED THE VERAT GROUP LTD CERTIFICATE ISSUED ON 31/01/18
2018-01-29RES15CHANGE OF COMPANY NAME 29/01/18
2018-01-29CERTNMCOMPANY NAME CHANGED BRYSDALES LIMITED CERTIFICATE ISSUED ON 29/01/18
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-06-21AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-21AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-20AR0103/04/16 FULL LIST
2016-06-20AR0103/04/16 FULL LIST
2015-12-24SH20Statement by Directors
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-24SH19Statement of capital on 2015-12-24 GBP 1,000
2015-12-24CAP-SSSolvency Statement dated 30/11/15
2015-12-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-09AR0103/04/15 ANNUAL RETURN FULL LIST
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010164370007
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY GREEN
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010164370006
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-11AR0103/04/14 FULL LIST
2014-04-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-03DISS40DISS40 (DISS40(SOAD))
2013-08-02AR0103/04/13 FULL LIST
2013-08-02AP01DIRECTOR APPOINTED MRS ELIZABETH PORTER
2013-07-30GAZ1FIRST GAZETTE
2012-05-19AR0103/04/12 FULL LIST
2012-04-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2011-06-24AR0103/04/11 FULL LIST
2011-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PORTER / 01/06/2011
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PORTER / 01/06/2011
2010-07-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-21AR0103/04/10 FULL LIST
2010-06-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-18AD02SAIL ADDRESS CREATED
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL TREVOR BLAKEMORE / 03/04/2010
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-19363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-03-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2009-01-02288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PORTER / 01/12/2008
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR DEREK HOUGHTON
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-03363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2008-04-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-20363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-01-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-01-27RES02REREG PLC-PRI 11/01/06
2006-01-2753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-06-10363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-04-29363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-01363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-05-10363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-05-08ORES04NC INC ALREADY ADJUSTED 17/04/00
2000-05-0843(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2000-05-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2000-05-08BSBALANCE SHEET
2000-05-08SRES01ADOPT MEM AND ARTS 17/04/00
2000-05-08AUDSAUDITORS' STATEMENT
2000-05-08CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1994-04-22Return made up to 03/04/94; full list of members
1993-05-28Return made up to 03/04/93; full list of members
1993-05-28New director appointed
1993-05-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92
1992-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/91
1992-05-06Return made up to 03/04/92; full list of members
1992-04-23New director appointed
1992-01-24Secretary resigned;new secretary appointed;director resigned
1991-05-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/90
1991-05-16Return made up to 03/04/91; no change of members
1991-04-18Secretary resigned;new secretary appointed
1990-05-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/89
1990-05-16Return made up to 03/04/90; full list of members
1989-05-19Return made up to 05/04/89; full list of members
1988-09-23Registered office changed on 23/09/88 from:\445 walton summit centre bamber bridge preston lancashire
1988-07-07Return made up to 17/03/88; full list of members
1988-07-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/87
1988-01-05Company name changed brysdale storage equipment limit ed\certificate issued on 05/01/88
1987-09-09Return made up to 23/03/87; full list of members
1987-09-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/86
1986-10-20Return made up to 21/03/86; full list of members
1986-10-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores



Licences & Regulatory approval
We could not find any licences issued to BRYSDALES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-30
Fines / Sanctions
No fines or sanctions have been issued against BRYSDALES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-23 Outstanding HSBC BANK PLC
2014-04-30 Outstanding JOHN ALEXANDER GREEN
DEBENTURE 2009-09-30 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-07-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1997-12-19 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1981-01-13 Satisfied LLOYDS BANK PLC
DEBENTURE 1978-05-30 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 63,232
Creditors Due After One Year 2012-12-31 £ 17,510
Creditors Due Within One Year 2013-12-31 £ 703,927
Creditors Due Within One Year 2012-12-31 £ 639,006
Provisions For Liabilities Charges 2013-12-31 £ 28,585
Provisions For Liabilities Charges 2012-12-31 £ 8,880

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 BRYSDALES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 50,000
Called Up Share Capital 2012-12-31 £ 50,000
Cash Bank In Hand 2013-12-31 £ 268,559
Cash Bank In Hand 2012-12-31 £ 444,700
Current Assets 2013-12-31 £ 1,131,600
Current Assets 2012-12-31 £ 1,061,007
Debtors 2013-12-31 £ 788,962
Debtors 2012-12-31 £ 570,618
Secured Debts 2013-12-31 £ 114,307
Shareholder Funds 2013-12-31 £ 552,606
Shareholder Funds 2012-12-31 £ 529,706
Stocks Inventory 2013-12-31 £ 74,079
Stocks Inventory 2012-12-31 £ 45,689
Tangible Fixed Assets 2013-12-31 £ 216,750
Tangible Fixed Assets 2012-12-31 £ 134,095

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRYSDALES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRYSDALES LTD
Trademarks
We have not found any records of BRYSDALES LTD registering or being granted any trademarks
Income
Government Income

Government spend with BRYSDALES LTD

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12-31 GBP £520
Leeds City Council 2014-12-01 GBP £14,000
Leeds City Council 2014-11-26 GBP £725 Operational Materials
Leeds City Council 2014-08-28 GBP £1,428 Operational Furniture And Equipment
Leeds City Council 2014-08-20 GBP £28,000 Operational Furniture And Equipment
Leeds City Council 2014-07-30 GBP £952 Operational Furniture And Equipment
Blackburn with Darwen Council 2014-07-21 GBP £2,175
Blackburn with Darwen Council 2014-07-21 GBP £5,350
Leeds City Council 2014-03-14 GBP £1,402 Operational Furniture And Equipment
Leeds City Council 2014-01-20 GBP £28,000 Consultancy Services
Leeds City Council 2013-12-18 GBP £1,263 Operational Furniture And Equipment
Trafford Council 2013-04-10 GBP £4,910
Leeds City Council 2013-03-12 GBP £1,665 Operational Furniture And Equipment
Leeds City Council 2013-03-08 GBP £654 Operational Furniture And Equipment
Leeds City Council 2012-10-24 GBP £1,060
Leeds City Council 2012-09-20 GBP £2,365
Leeds City Council 2012-08-29 GBP £1,533
Leeds City Council 2012-07-27 GBP £1,957

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRYSDALES LTD 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.
Import/Export of Goods
Goods imported/exported by BRYSDALES LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-09-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2016-09-0094031093Metal filing, card-index and other cabinets, for offices, of > 80 cm in height
2016-08-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2016-06-0073269040Pallets and similar platforms for handling goods, of iron or steel
2016-05-0094031093Metal filing, card-index and other cabinets, for offices, of > 80 cm in height
2016-03-0039269092Articles made from plastic sheet, n.e.s.
2016-03-0094031093Metal filing, card-index and other cabinets, for offices, of > 80 cm in height
2016-01-0094031093Metal filing, card-index and other cabinets, for offices, of > 80 cm in height
2016-01-0094031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRYSDALES LIMITEDEvent Date2013-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRYSDALES LTD 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 BRYSDALES LTD 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.