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

BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD

FEDERATION HOUSE, 10 VYSE STREET, HOCKLEY, BIRMINGHAM, B18 6LT,
Company Registration Number
02444056
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Home Enhancement Trade Association Ltd
BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD was founded on 1989-11-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". British Home Enhancement Trade Association Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD
 
Legal Registered Office
FEDERATION HOUSE
10 VYSE STREET
HOCKLEY
BIRMINGHAM
B18 6LT
Other companies in B18
 
Previous Names
BRITISH HARDWARE AND HOUSEWARES MANUFACTURERS' ASSOCIATION LIMITED29/06/2007
Filing Information
Company Number 02444056
Company ID Number 02444056
Date formed 1989-11-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB208309578  
Last Datalog update: 2023-09-05 17:32:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH HOME ENHANCEMENT TRADE ASSOCIATION 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.

Company Officers of BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD

Current Directors
Officer Role Date Appointed
PAUL ANTHONY BOYCE
Director 2012-09-06
JONATHAN CHARLES ARTHUR COLLIER
Director 2016-05-24
NICHOLAS ROY CORNWELL
Director 2015-05-28
MERVYN PAUL GRINSELL
Director 2015-10-05
DAVID ROBERT HOLMES
Director 2013-05-21
RYTHM JAIN
Director 2010-06-03
WILLIAM RICHARD JONES
Director 2009-09-02
ROGER TEMPLE MORGAN-GRENVILLE
Director 2013-05-21
RICHARD NIGEL WALKER
Director 2012-09-06
ANDREW THOMAS WEISS
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SIMON BELLO
Director 2008-05-15 2017-05-18
MARK ANDREW BUNGAY
Director 2014-05-15 2017-02-27
CHRISTOPHER WILLIAM BALL
Director 2006-07-26 2011-04-20
BRUCE MAXWELL CROSBY BROWNE
Director 2006-11-02 2010-06-03
JOHN DAVID BAKER
Director 1997-04-09 2010-05-03
CLARE ELAINE HOLLAND
Company Secretary 2008-02-08 2009-10-30
ANDREW BROOKS
Director 2007-05-24 2008-05-15
DONNA WEBB
Company Secretary 2000-02-16 2008-02-08
RAYMOND PHILIP CHRIMES
Director 1994-06-28 2002-11-01
ADRIAN JOHN DICK
Director 1999-05-24 2000-11-30
TIMOTHY JOHN ARTHUR
Director 1996-09-04 2000-06-20
ALLEN GEORGE JOHNSON
Company Secretary 1998-07-01 2000-02-16
IAN RAYMOND ATKINSON
Director 1997-04-09 1999-05-14
IAN PETER BYROM
Director 1991-09-04 1999-04-28
PAUL CHANDLER
Director 1995-06-27 1999-03-03
MICHAEL HOWARD DELL
Director 1997-04-09 1998-12-01
ANGUS NEIL NISBET
Company Secretary 1991-08-01 1998-06-30
JOHN RICHARD STUART COLLINS
Director 1994-12-07 1998-04-10
CRAIG STEPHEN CHAMBERS
Director 1993-06-23 1995-11-20
DAVID WILLIAM DURHAM
Director 1991-08-01 1995-09-06
DAVID GEORGE DAVIES
Director 1994-09-07 1995-06-27
DAVID GEORGE DAVIES
Director 1991-08-01 1994-07-21
PHILIP WENMAN COWARD
Director 1992-09-09 1994-06-03
RAYMOND CHRISTOPHER DAVIS
Director 1992-06-23 1994-03-01
ALAN HUGO LAMBERT COSBY
Director 1991-08-01 1992-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY BOYCE XPS FOAM LIMITED Director 2016-06-07 CURRENT 2011-09-23 Active
PAUL ANTHONY BOYCE HOMELUX ACQUIRER LIMITED Director 2013-03-04 CURRENT 2013-02-13 Active
PAUL ANTHONY BOYCE SHELF IP (2023) LIMITED Director 2013-03-04 CURRENT 2012-11-20 Active
PAUL ANTHONY BOYCE TILE ACCESSORIES LIMITED Director 2013-03-04 CURRENT 1989-11-14 Active
PAUL ANTHONY BOYCE ROBERTS U.K. LIMITED Director 2009-01-26 CURRENT 1997-06-06 Active - Proposal to Strike off
PAUL ANTHONY BOYCE Q.E.P. CO. U.K. LIMITED Director 2009-01-26 CURRENT 2003-12-08 Active
PAUL ANTHONY BOYCE VITREX LIMITED Director 2009-01-26 CURRENT 2004-01-16 Active - Proposal to Strike off
JONATHAN CHARLES ARTHUR COLLIER MACS TOOLBARN LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
JONATHAN CHARLES ARTHUR COLLIER TRADES IN TRAINING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
JONATHAN CHARLES ARTHUR COLLIER MTL TOOLS LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
JONATHAN CHARLES ARTHUR COLLIER DRAIN-TOOLS.COM LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active - Proposal to Strike off
JONATHAN CHARLES ARTHUR COLLIER 4PIPETOOLS.COM LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active - Proposal to Strike off
JONATHAN CHARLES ARTHUR COLLIER MONUMENT TOOLS LIMITED Director 1999-09-07 CURRENT 1933-11-20 Active
MERVYN PAUL GRINSELL EXCLUSIVELY DIY LIMITED Director 2015-10-05 CURRENT 2001-09-05 Active
MERVYN PAUL GRINSELL HANOVER EVENTS LIMITED Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2015-08-11
DAVID ROBERT HOLMES S DORNBERGER LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
DAVID ROBERT HOLMES THE DRH COLLECTION LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active
RYTHM JAIN ET OLDCO LIMITED Director 2006-03-14 CURRENT 2004-12-22 Active
WILLIAM RICHARD JONES BROOKE HOUSE SEARCH & SELECT LTD. Director 2015-08-21 CURRENT 2002-08-12 Active
WILLIAM RICHARD JONES THE HOMES & GARDENS FEDERATION LIMITED Director 2015-08-21 CURRENT 1998-11-02 Active
WILLIAM RICHARD JONES BROOKE HOUSE MANAGEMENT SERVICES LTD. Director 2015-08-21 CURRENT 1979-09-07 Active
WILLIAM RICHARD JONES BROOKE HOUSE PUBLISHING LIMITED Director 2015-08-21 CURRENT 1990-06-22 Active
WILLIAM RICHARD JONES EXCLUSIVELY HOUSEWARES LIMITED Director 2011-01-01 CURRENT 2000-12-13 Active
WILLIAM RICHARD JONES BROOKE HOUSE EXHIBITIONS LIMITED Director 2010-06-03 CURRENT 2001-08-16 Active
ROGER TEMPLE MORGAN-GRENVILLE DEXAM SHOPS LIMITED Director 2001-01-31 CURRENT 1978-03-21 Dissolved 2014-09-09
ROGER TEMPLE MORGAN-GRENVILLE G. RUSHBROOKES LIMITED Director 2000-02-01 CURRENT 1924-09-04 Active - Proposal to Strike off
ROGER TEMPLE MORGAN-GRENVILLE DEXPORT LIMITED Director 1994-12-05 CURRENT 1968-12-20 Dissolved 2014-09-09
ROGER TEMPLE MORGAN-GRENVILLE GOODWOOD METALCRAFT LIMITED Director 1994-12-05 CURRENT 1960-04-01 Dissolved 2017-03-16
ROGER TEMPLE MORGAN-GRENVILLE PROJECT FINANCE LIMITED Director 1994-12-05 CURRENT 1961-08-11 Dissolved 2018-04-17
ROGER TEMPLE MORGAN-GRENVILLE INDUSTRIAL AGENCIES LIMITED Director 1994-12-05 CURRENT 1962-11-19 Dissolved 2018-04-17
ROGER TEMPLE MORGAN-GRENVILLE DEXAM ONLINE LIMITED Director 1994-12-05 CURRENT 1985-11-21 Active
ROGER TEMPLE MORGAN-GRENVILLE DEXAM INTERNATIONAL LIMITED Director 1992-07-21 CURRENT 1956-05-03 Active
ROGER TEMPLE MORGAN-GRENVILLE DEXAM INTERNATIONAL (HOLDINGS) LIMITED Director 1991-07-28 CURRENT 1965-08-26 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
2023-08-07CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-04-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-18DIRECTOR APPOINTED MR STEPHEN JAMES RICHARDSON
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-07-08AP01DIRECTOR APPOINTED MR JONATHAN ROBERT DAVID LANGFORD
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROY CORNWELL
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-20CH01Director's details changed for Miss Clare Elaine Holland on 2021-07-20
2021-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-26AP01DIRECTOR APPOINTED MR SIMON JONATHAN BLURING
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-07-17AP01DIRECTOR APPOINTED MR ALASTAIR HARRISON FISHER
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TEMPLE MORGAN-GRENVILLE
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN PAUL GRINSELL
2019-05-08AP01DIRECTOR APPOINTED MISS CLARE ELAINE HOLLAND
2019-01-29CH01Director's details changed for Mr Paul Anthony Boyce on 2019-01-29
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY MACAULEY GRIMSHAW
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-05-26AP01DIRECTOR APPOINTED MR JOHN ANTHONY MACAULEY GRIMSHAW
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SOUTH
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BELLO
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BUNGAY
2016-09-07AP01DIRECTOR APPOINTED MR ANDREW THOMAS WEISS
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-10AP01DIRECTOR APPOINTED MR JONATHAN CHARLES ARTHUR COLLIER
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS SMYTH
2016-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-02CH01Director's details changed for Mr Paul Grinsell on 2015-10-05
2015-11-02AP01DIRECTOR APPOINTED MR PAUL GRINSELL
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER STONE
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER STONE
2015-08-14AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-14AP01DIRECTOR APPOINTED MR NICHOLAS ROY CORNWELL
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PETER LLOYD
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-12AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-12AP01DIRECTOR APPOINTED MR MARK ANDREW BUNGAY
2014-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PHELPS
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2013-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-07AP01DIRECTOR APPOINTED MR DAVID FRANCIS SMYTH
2013-08-05AR0101/08/13 NO MEMBER LIST
2013-08-01AP01DIRECTOR APPOINTED MR STEVEN JOHN PHELPS
2013-08-01AP01DIRECTOR APPOINTED MR DAVID ROBERT HOLMES
2013-08-01AP01DIRECTOR APPOINTED MR ROGER TEMPLE MORGAN-GRENVILLE
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GARDNER
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WELTON
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAYSON
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS STONE / 21/12/2012
2012-10-16AP01DIRECTOR APPOINTED MR CLIVE PETER LLOYD
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LLOYD
2012-10-02AP01DIRECTOR APPOINTED MR CLIVE PETER LLOYD
2012-10-02AP01DIRECTOR APPOINTED MR RICHARD NIGEL WALKER
2012-10-01AP01DIRECTOR APPOINTED MR PAUL ANTHONY BOYCE
2012-08-06AR0101/08/12 NO MEMBER LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RYTHM JAIN / 31/07/2012
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEISS
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWCOMB
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-09AR0101/08/11 NO MEMBER LIST
2011-08-08AP01DIRECTOR APPOINTED MR JOHN JACKSON
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NICK RYDER
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VANDERHOEST
2011-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2010-10-15AR0101/08/10 NO MEMBER LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD JONES / 03/06/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARLTON GRAYSON / 03/06/2010
2010-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2010-07-08AP01DIRECTOR APPOINTED MR NICK ANDREW RYDER
2010-07-08AP01DIRECTOR APPOINTED MR JAMES GILBY GREEN
2010-07-08AP01DIRECTOR APPOINTED MS RYTHM JAIN
2010-07-06AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM WELTON
2010-07-06AP01DIRECTOR APPOINTED MR PATRICK SEAN THOMAS GARDNER
2010-07-06AP01DIRECTOR APPOINTED MR GORDON JOHN SOUTH
2010-07-06AP01DIRECTOR APPOINTED MR NICHOLAS ARTHUR VANDERHOEST
2010-07-05AP01DIRECTOR APPOINTED MR MICHAEL PAUL HOLMES
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRENCH
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CROSBY BROWNE
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER
2010-02-17AP01DIRECTOR APPOINTED MR WILLIAM RICHARD JONES
2010-01-06AP01DIRECTOR APPOINTED MR PETER NICHOLAS STONE
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM BROOKE HOUSE 4 THE LAKES BEDFORD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 7YD
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HOLLAND
2009-11-11TM02APPOINTMENT TERMINATED, SECRETARY CLARE HOLLAND
2009-08-04363aANNUAL RETURN MADE UP TO 01/08/09
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR HELEN HIBBERT
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR PAMELA PLANT
2009-06-09288aDIRECTOR APPOINTED JOHN CARLTON GRAYSON
2009-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 HOME ENHANCEMENT TRADE ASSOCIATION LTD

Intangible Assets
Patents
We have not found any records of BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD registering or being granted any patents
Domain Names

BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD owns 7 domain names.

exclusivelyexhibitions.co.uk   exclusivelyhomeware.co.uk   exclusivelyhomewares.co.uk   exclusivelykitchenware.co.uk   exclusivelykitchenwares.co.uk   exclusivelytabletop.co.uk   homewareheaven.co.uk  

Trademarks
We have not found any records of BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD. 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 (94120 - Activities of professional membership organizations) as BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH HOME ENHANCEMENT TRADE ASSOCIATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH HOME ENHANCEMENT TRADE ASSOCIATION 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 BRITISH HOME ENHANCEMENT TRADE ASSOCIATION 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.