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

BRI GROUP LIMITED

BRI HOUSE ELM COURT, MERIDEN BUSINESS PARK, COVENTRY, CV5 9RL,
Company Registration Number
02454051
Private Limited Company
Active

Company Overview

About Bri Group Ltd
BRI GROUP LIMITED was founded on 1989-12-19 and has its registered office in Coventry. The organisation's status is listed as "Active". Bri Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRI GROUP LIMITED
 
Legal Registered Office
BRI HOUSE ELM COURT
MERIDEN BUSINESS PARK
COVENTRY
CV5 9RL
Other companies in CV5
 
Previous Names
HERACLES GROUP LIMITED05/03/2009
Filing Information
Company Number 02454051
Company ID Number 02454051
Date formed 1989-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 12:42:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRI GROUP 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 BRI GROUP LIMITED
The following companies were found which have the same name as BRI GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRI GROUP LLC 10416 KEY LANTERN DR. NEW PORT RICHEY FL 34654 Inactive Company formed on the 2009-02-05
BRI GROUP LLC Georgia Unknown
BRI GROUP LLC Georgia Unknown

Company Officers of BRI GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEAN PAUL SMITH
Company Secretary 2012-06-29
SIMON NICHOLAS HAROLD BOARDMAN-WESTON
Director 1991-12-19
PAUL JAMES CUSACK
Director 2004-06-25
HANNAH EVE EDWARDS
Director 2011-07-04
VINCE MICHAEL HOPKINS
Director 2014-08-28
PAUL ROBERT MATTIOLI
Director 2011-07-04
CHRISTOPHER EDWIN MUSTIN
Director 2011-07-04
SIMON MARK SMITH
Director 2016-06-30
DEAN ANDREW WRAGG
Director 2004-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID MERTEN JONES
Director 2007-10-15 2014-11-20
HAZEL ANN GWYNNE
Company Secretary 2004-03-29 2012-06-29
RICHARD EDWARD PARFITT
Director 2004-03-29 2007-08-16
RICHARD EDWARD PARFITT
Company Secretary 2003-04-01 2004-03-29
CHARLES MARK COOPER
Company Secretary 1991-12-19 2003-03-31
CHARLES MARK COOPER
Director 1991-12-19 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NICHOLAS HAROLD BOARDMAN-WESTON WALTER & CO FINANCIAL PLANNING LIMITED Director 2014-04-07 CURRENT 2002-04-16 Dissolved 2017-01-03
SIMON NICHOLAS HAROLD BOARDMAN-WESTON MANSTON INVESTMENTS (STAFFORD) LIMITED Director 2009-04-15 CURRENT 1990-01-24 Dissolved 2015-01-20
SIMON NICHOLAS HAROLD BOARDMAN-WESTON MANSTON INVESTMENTS (DUDLEY) LIMITED Director 2009-04-15 CURRENT 1999-03-03 Dissolved 2015-01-20
SIMON NICHOLAS HAROLD BOARDMAN-WESTON MANSTON INVESTMENTS (MELTON MOWBRAY) LIMITED Director 2009-04-15 CURRENT 1999-05-21 Dissolved 2015-01-20
SIMON NICHOLAS HAROLD BOARDMAN-WESTON MANSTON MANAGEMENT SERVICES LIMITED Director 2009-04-15 CURRENT 2001-06-27 Dissolved 2014-02-11
SIMON NICHOLAS HAROLD BOARDMAN-WESTON CINDERLAND LIMITED Director 2009-04-15 CURRENT 1996-03-29 Dissolved 2015-01-20
SIMON NICHOLAS HAROLD BOARDMAN-WESTON MANSTON INVESTMENTS (WOLVERHAMPTON) LIMITED Director 2009-04-15 CURRENT 1994-07-13 Dissolved 2015-01-20
SIMON NICHOLAS HAROLD BOARDMAN-WESTON MANSTON INVESTMENTS (NOTTINGHAM) LIMITED Director 2009-04-15 CURRENT 1993-06-25 Dissolved 2015-01-20
SIMON NICHOLAS HAROLD BOARDMAN-WESTON BLACKWOOD PROPERTIES LIMITED Director 2009-04-15 CURRENT 1992-11-04 Dissolved 2015-01-20
SIMON NICHOLAS HAROLD BOARDMAN-WESTON MANSTON INVESTMENTS (WEST MIDLANDS) LIMITED Director 2009-04-15 CURRENT 1999-10-11 Dissolved 2015-01-20
SIMON NICHOLAS HAROLD BOARDMAN-WESTON GRANGEWOOD ESTATES (MERCIA) LIMITED Director 2009-04-15 CURRENT 1969-08-04 Dissolved 2015-01-20
SIMON NICHOLAS HAROLD BOARDMAN-WESTON MANSTON INVESTMENTS (WEST BROMWICH) LIMITED Director 2009-04-15 CURRENT 1993-01-27 Dissolved 2017-12-12
SIMON NICHOLAS HAROLD BOARDMAN-WESTON LAPFINE LIMITED Director 2009-04-15 CURRENT 1993-01-22 Dissolved 2017-02-03
SIMON NICHOLAS HAROLD BOARDMAN-WESTON MANSTON INVESTMENTS (STOKE) LIMITED Director 2009-04-15 CURRENT 2001-06-25 Liquidation
SIMON NICHOLAS HAROLD BOARDMAN-WESTON MANSTON INVESTMENTS LIMITED Director 2009-04-15 CURRENT 1994-09-14 Active
SIMON NICHOLAS HAROLD BOARDMAN-WESTON MANSTON INVESTMENTS (ASHBY) LIMITED Director 2009-04-15 CURRENT 1999-11-04 Liquidation
SIMON NICHOLAS HAROLD BOARDMAN-WESTON BRI WEALTH MANAGEMENT PLC Director 1992-06-25 CURRENT 1962-06-20 Active
SIMON NICHOLAS HAROLD BOARDMAN-WESTON B. R. I. NOMINEES LIMITED Director 1991-09-26 CURRENT 1990-09-26 Active
PAUL JAMES CUSACK WALTER & CO FINANCIAL PLANNING LIMITED Director 2014-04-07 CURRENT 2002-04-16 Dissolved 2017-01-03
PAUL JAMES CUSACK CORNERSTONE REGENERATION Director 2012-06-26 CURRENT 2009-05-11 Active
PAUL JAMES CUSACK B. R. I. NOMINEES LIMITED Director 2008-06-06 CURRENT 1990-09-26 Active
PAUL JAMES CUSACK BRI WEALTH MANAGEMENT PLC Director 2004-06-25 CURRENT 1962-06-20 Active
HANNAH EVE EDWARDS WALTER & CO FINANCIAL PLANNING LIMITED Director 2014-04-07 CURRENT 2002-04-16 Dissolved 2017-01-03
HANNAH EVE EDWARDS BRI WEALTH MANAGEMENT PLC Director 2011-04-01 CURRENT 1962-06-20 Active
VINCE MICHAEL HOPKINS BRI WEALTH MANAGEMENT PLC Director 2013-06-27 CURRENT 1962-06-20 Active
PAUL ROBERT MATTIOLI PA TRUSTEES LTD Director 2014-06-11 CURRENT 2010-08-24 Active
PAUL ROBERT MATTIOLI BRI WEALTH MANAGEMENT PLC Director 2009-06-30 CURRENT 1962-06-20 Active
CHRISTOPHER EDWIN MUSTIN E.G.M HOMES LIMITED Director 2014-04-06 CURRENT 2014-03-21 Active
CHRISTOPHER EDWIN MUSTIN BRI WEALTH MANAGEMENT PLC Director 2006-08-09 CURRENT 1962-06-20 Active
SIMON MARK SMITH BRI WEALTH MANAGEMENT PLC Director 2016-01-28 CURRENT 1962-06-20 Active
SIMON MARK SMITH OCTOPUS VCT 4 PLC Director 2011-08-31 CURRENT 2011-08-17 Liquidation
SIMON MARK SMITH PATHBRAE VENTURES LIMITED Director 2005-02-07 CURRENT 2005-02-07 Active
DEAN ANDREW WRAGG WALTER & CO FINANCIAL PLANNING LIMITED Director 2014-04-07 CURRENT 2002-04-16 Dissolved 2017-01-03
DEAN ANDREW WRAGG MERIDEN GREEN MANAGEMENT COMPANY LIMITED Director 2011-05-23 CURRENT 1990-09-04 Active
DEAN ANDREW WRAGG B. R. I. NOMINEES LIMITED Director 2001-10-01 CURRENT 1990-09-26 Active
DEAN ANDREW WRAGG BRI WEALTH MANAGEMENT PLC Director 2001-09-25 CURRENT 1962-06-20 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
2024-02-14CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2024-01-03DIRECTOR APPOINTED MR NICHOLAS SINCLAIR-WILSON
2023-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-02-23CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-09-30DIRECTOR APPOINTED MR DEAN PAUL SMITH
2022-09-30AP01DIRECTOR APPOINTED MR DEAN PAUL SMITH
2022-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-05Memorandum articles filed
2022-07-05MEM/ARTSARTICLES OF ASSOCIATION
2022-06-19SH0115/06/22 STATEMENT OF CAPITAL GBP 14191.5
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-15SH06Cancellation of shares. Statement of capital on 2021-01-29 GBP 14,191.50
2021-04-15SH03Purchase of own shares
2021-02-01RP04CS01
2021-01-29CH01Director's details changed for Mr Dan Boardman-Weston on 2020-12-01
2021-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MR DEAN PAUL SMITH on 2016-02-01
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES CUSACK
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FISHER
2020-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH EVE EDWARDS
2020-04-30AP01DIRECTOR APPOINTED MR DAN BOARDMAN-WESTON
2020-02-24MEM/ARTSARTICLES OF ASSOCIATION
2020-02-24RES01ADOPT ARTICLES 24/02/20
2019-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-05CS01
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWIN MUSTIN
2018-11-28AP01DIRECTOR APPOINTED MR LAWRENCE FISHER
2018-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS HAROLD BOARDMAN-WESTON
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 15382
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2017-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 15023
2016-08-05AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-01AP01DIRECTOR APPOINTED MR SIMON MARK SMITH
2015-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-03AP01DIRECTOR APPOINTED MR VINCE MICHAEL HOPKINS
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 14640
2015-07-20AR0129/06/15 ANNUAL RETURN FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID MERTEN JONES
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 14640
2014-07-16AR0129/06/14 ANNUAL RETURN FULL LIST
2013-07-18AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-13AR0129/06/12 ANNUAL RETURN FULL LIST
2012-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY HAZEL GWYNNE
2012-07-04AP03Appointment of Mr Dean Paul Smith as company secretary
2012-06-01CH01Director's details changed for Mr Mark David Merten Jones on 2012-05-23
2011-08-02SH02Sub-division of shares on 2011-01-28
2011-08-02MEM/ARTSARTICLES OF ASSOCIATION
2011-08-02RES01ALTER ARTICLES 28/01/2011
2011-07-20AR0129/06/11 FULL LIST
2011-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-12AP01DIRECTOR APPOINTED MRS HANNAH EVE EDWARDS
2011-07-12AP01DIRECTOR APPOINTED MR PAUL ROBERT MATTIOLI
2011-07-11AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWIN MUSTIN
2010-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-16AR0129/06/10 FULL LIST
2009-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-13363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-02169GBP IC 15000/14500 04/06/09 GBP SR 500@1=500
2009-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-08RES01ALTER ARTICLES 04/06/2009
2009-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-04CERTNMCOMPANY NAME CHANGED HERACLES GROUP LIMITED CERTIFICATE ISSUED ON 05/03/09
2008-07-16363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-24MISCRESIGNATION OF AUDITORS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MERTEN JONES / 04/03/2008
2007-10-24122CONVE 15/10/07
2007-10-24RES13UNISSUD SHARES CONV ORD 15/10/07
2007-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-2488(2)RAD 18/07/07-15/10/07 £ SI 5000@1=5000 £ IC 10000/15000
2007-10-17288aNEW DIRECTOR APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-07-17363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-31173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-05-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-05-02RES13REDEEMING 115000 SHARES 16/04/07
2006-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-23363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-03-10288cSECRETARY'S PARTICULARS CHANGED
2004-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-16363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-07-02288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-05288bSECRETARY RESIGNED
2004-04-05288aNEW SECRETARY APPOINTED
2004-04-05288aNEW DIRECTOR APPOINTED
2003-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-06363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS; AMEND
2003-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/03
2003-07-08363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-06-12287REGISTERED OFFICE CHANGED ON 12/06/03 FROM: ST. HELENS HOUSE MARKET STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE6 5AH
2003-04-14288aNEW SECRETARY APPOINTED
2003-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRI GROUP 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 BRI GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-01-31 Satisfied SIMON NICHOLAS HAROLD BOARDMAN-WESTON
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BRI GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BRI GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRI GROUP LIMITED
Trademarks
We have not found any records of BRI GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRI GROUP 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 (70100 - Activities of head offices) as BRI GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRI GROUP 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 BRI GROUP 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 BRI GROUP 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.