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

BROOKROUTE LIMITED

BASE BUSINESS PARK, 15 BRITANNIA HOUSE, RENDLESHAM, SUFFOLK, IP12 2TZ,
Company Registration Number
03252500
Private Limited Company
Active

Company Overview

About Brookroute Ltd
BROOKROUTE LIMITED was founded on 1996-09-20 and has its registered office in Rendlesham. The organisation's status is listed as "Active". Brookroute Limited is a Private Limited Company registered in UNITED KINGDOM 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
BROOKROUTE LIMITED
 
Legal Registered Office
BASE BUSINESS PARK
15 BRITANNIA HOUSE
RENDLESHAM
SUFFOLK
IP12 2TZ
Other companies in IP12
 
Filing Information
Company Number 03252500
Company ID Number 03252500
Date formed 1996-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB933362234  
Last Datalog update: 2024-10-05 16:29:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKROUTE 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.

Company Officers of BROOKROUTE LIMITED

Current Directors
Officer Role Date Appointed
JANET MAXWELL DARCY
Company Secretary 1998-05-01
JUSTIN ALEXANDER D'ARCY
Director 2002-01-02
ROBIN JOHN BRUCE D'ARCY
Director 1997-03-26
JANET MAXWELL DARCY
Director 1997-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
MORTEN MANAGEMENT LIMITED
Company Secretary 1996-09-27 1998-05-01
PNB ASSOCIATES LIMITED
Director 1996-09-27 1997-03-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-09-20 1996-09-27
WATERLOW NOMINEES LIMITED
Nominated Director 1996-09-20 1996-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET MAXWELL DARCY BASE BUSINESS PARK LTD Company Secretary 1998-05-01 CURRENT 1976-03-17 Active
JANET MAXWELL DARCY CANDYPOST LIMITED Company Secretary 1998-05-01 CURRENT 1996-08-30 Active
JANET MAXWELL DARCY DAYPLACE LIMITED Company Secretary 1998-05-01 CURRENT 1973-10-25 Active
JUSTIN ALEXANDER D'ARCY JACK PROPERTIES LTD Director 2016-11-14 CURRENT 2016-11-14 Active
JUSTIN ALEXANDER D'ARCY INNOVATION PARK MANAGEMENT LIMITED Director 2015-05-01 CURRENT 2005-02-15 Active
JUSTIN ALEXANDER D'ARCY REDWALD FACILITIES LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
JUSTIN ALEXANDER D'ARCY GARDENCARD LIMITED Director 2007-05-25 CURRENT 2007-05-18 Dissolved 2014-02-04
JUSTIN ALEXANDER D'ARCY CANDYPOST LIMITED Director 2002-01-02 CURRENT 1996-08-30 Active
JUSTIN ALEXANDER D'ARCY DAYPLACE LIMITED Director 2002-01-02 CURRENT 1973-10-25 Active
JUSTIN ALEXANDER D'ARCY MILLCARD LIMITED Director 2001-08-10 CURRENT 2001-06-11 Active
ROBIN JOHN BRUCE D'ARCY WALTON INTERNATIONAL UK LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
ROBIN JOHN BRUCE D'ARCY INNOVATION PARK MANAGEMENT LIMITED Director 2015-05-01 CURRENT 2005-02-15 Active
ROBIN JOHN BRUCE D'ARCY MILLCARD LIMITED Director 2001-08-10 CURRENT 2001-06-11 Active
ROBIN JOHN BRUCE D'ARCY CANDYPOST LIMITED Director 1997-03-26 CURRENT 1996-08-30 Active
ROBIN JOHN BRUCE D'ARCY BASE BUSINESS PARK LTD Director 1991-12-31 CURRENT 1976-03-17 Active
ROBIN JOHN BRUCE D'ARCY DAYPLACE LIMITED Director 1991-12-31 CURRENT 1973-10-25 Active
JANET MAXWELL DARCY MILLCARD LIMITED Director 2002-02-11 CURRENT 2001-06-11 Active
JANET MAXWELL DARCY BASE BUSINESS PARK LTD Director 1997-05-09 CURRENT 1976-03-17 Active
JANET MAXWELL DARCY CANDYPOST LIMITED Director 1997-04-17 CURRENT 1996-08-30 Active
JANET MAXWELL DARCY DAYPLACE LIMITED Director 1991-12-31 CURRENT 1973-10-25 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
2025-01-28Director's details changed for Mr Justin Alexander D'arcy on 2025-01-22
2024-09-20CONFIRMATION STATEMENT MADE ON 20/09/24, WITH NO UPDATES
2024-08-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-07-11SECRETARY'S DETAILS CHNAGED FOR JANET MAXWELL DARCY on 2023-07-11
2023-07-11Director's details changed for Mr Robin John Bruce D'arcy on 2023-07-11
2023-07-11Director's details changed for Janet Maxwell Darcy on 2023-07-11
2023-06-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-06-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-07-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-07-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-08-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-05-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Britannia House Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW United Kingdom
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM Britannia House Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW
2016-06-10CH03SECRETARY'S DETAILS CHNAGED FOR JANET MAXWELL DARCY on 2016-06-10
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MAXWELL DARCY / 10/06/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ALEXANDER D'ARCY / 10/06/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN BRUCE D'ARCY / 10/06/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN BRUCE D'ARCY / 10/06/2016
2016-05-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-23AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-11AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032525000029
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032525000035
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032525000034
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032525000033
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032525000032
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032525000039
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032525000038
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032525000037
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032525000036
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032525000031
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032525000030
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032525000029
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-26AR0120/09/14 FULL LIST
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-10-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-22AR0120/09/13 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2012-10-23AR0120/09/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-20AR0120/09/11 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-07AR0120/09/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15AR0120/09/09 FULL LIST
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-05363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-25363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 31 HARLEY STREET LONDON W1G 9QS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/05
2005-11-14363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16288cDIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-05-18RES13LOAN ARRANGEMENT MILLAC 11/05/04
2004-05-10RES13ARRGMENT,CROSS GUA &AME 29/04/04
2004-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/04
2004-01-23363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15RES13BANK DOCUMENTS 30/04/03
2003-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-22363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-02-21288aNEW DIRECTOR APPOINTED
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-25363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2000-11-28363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-11-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-06363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-06363sRETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS
1999-04-26395PARTICULARS OF MORTGAGE/CHARGE
1999-04-26395PARTICULARS OF MORTGAGE/CHARGE
1999-04-26395PARTICULARS OF MORTGAGE/CHARGE
1999-03-20395PARTICULARS OF MORTGAGE/CHARGE
1999-03-16WRES13RE FAC LTR/CHGE/GUAR 26/02/99
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-17363sRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1998-06-29288aNEW SECRETARY APPOINTED
1998-06-29288bSECRETARY RESIGNED
1998-03-31395PARTICULARS OF MORTGAGE/CHARGE
1998-03-31395PARTICULARS OF MORTGAGE/CHARGE
1998-03-31395PARTICULARS OF MORTGAGE/CHARGE
1997-09-19363sRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-07-09225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97
1997-06-19288aNEW DIRECTOR APPOINTED
1997-06-06400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BROOKROUTE 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 BROOKROUTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-09 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2005-03-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-03-12 Satisfied CLYDESDALE BANK PLC
AN ACCOUNT CHARGE 2003-05-21 Satisfied FORTIS BANK S.A./N.V
A LEGAL CHARGE WITH FLOATING CHARGE 2003-05-21 Satisfied FORTIS BANK S.A./N.V
LEGAL MORTGAGE 1999-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-03-02 Satisfied RIGGS BANK N.A.
LEGAL MORTGAGE 1998-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE INCORPORATING FIRST FIXED CHARGES 1997-05-28 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1991-04-23 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1990-11-15 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1989-07-13 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1989-07-06 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1989-04-07 Satisfied GUARDIAN ASSURANCE PLC
FURTHER LEGAL CHARGE 1989-03-31 Satisfied GUARDIAN ASSURANCE PLC
FURTHER LEGAL CHARGE 1988-06-22 Satisfied GUARDIAN ASSURANCE PLC
FURTHER CHARGE 1988-05-20 Satisfied GUARDIAN ASSURANCE PLC
FURTHER LEGAL CHARGE 1988-03-01 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1987-06-30 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1986-10-24 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1986-10-03 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1986-07-17 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1986-06-01 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1986-01-10 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1985-07-20 Satisfied GUARDIAN ASSURANCE PLC
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
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 BROOKROUTE LIMITED

Intangible Assets
Patents
We have not found any records of BROOKROUTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKROUTE LIMITED
Trademarks
We have not found any records of BROOKROUTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKROUTE 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 (41100 - Development of building projects) as BROOKROUTE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BROOKROUTE 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 BROOKROUTE 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 BROOKROUTE 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.