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

BRISKER COURT LIMITED

CATTERICK GARRISON, NORTH YORKSHIRE, DL9 4QN,
Company Registration Number
03444492
Private Limited Company
Dissolved

Dissolved 2016-07-26

Company Overview

About Brisker Court Ltd
BRISKER COURT LIMITED was founded on 1997-10-03 and had its registered office in Catterick Garrison. The company was dissolved on the 2016-07-26 and is no longer trading or active.

Key Data
Company Name
BRISKER COURT LIMITED
 
Legal Registered Office
CATTERICK GARRISON
NORTH YORKSHIRE
DL9 4QN
Other companies in DL9
 
Previous Names
MISTLAKE LIMITED04/01/1999
Filing Information
Company Number 03444492
Date formed 1997-10-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-07-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISKER COURT 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 BRISKER COURT LIMITED

Current Directors
Officer Role Date Appointed
EDWARD WATKIN GITTINS
Director 2012-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR IAN LAW
Company Secretary 2007-12-31 2012-04-24
TREVOR IAN LAW
Director 1997-11-21 2012-04-24
DAVID JAMES YELLOLY
Director 1997-11-21 2012-04-24
CLARK SCOTT
Company Secretary 1997-11-21 2007-12-31
CLARK SCOTT
Director 1997-11-21 2007-12-31
MERVYN WILLIAM SCOTT
Director 1998-12-31 2000-12-01
EDEN SECRETARIES LIMITED
Nominated Secretary 1997-10-03 1997-11-21
EDEN CORPORATE SERVICES LIMITED
Nominated Director 1997-10-03 1997-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD WATKIN GITTINS NEWQUAY PROFESSIONAL LIMITED Director 2016-09-23 CURRENT 2007-06-15 Active - Proposal to Strike off
EDWARD WATKIN GITTINS WEBCONNECTION LIMITED Director 2016-05-18 CURRENT 1996-06-26 Liquidation
EDWARD WATKIN GITTINS VILLA CONNECTIONS LTD Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
EDWARD WATKIN GITTINS REALAGENT LIMITED Director 2016-02-19 CURRENT 2004-07-22 Active
EDWARD WATKIN GITTINS MELANOR LIMITED Director 2016-02-19 CURRENT 2012-05-30 Active - Proposal to Strike off
EDWARD WATKIN GITTINS 31 CATHCART UNLIMITED Director 2016-02-19 CURRENT 2010-01-20 Active - Proposal to Strike off
EDWARD WATKIN GITTINS LYNNELAND PROPERTIES UNLIMITED Director 2016-02-19 CURRENT 2010-03-24 Active - Proposal to Strike off
EDWARD WATKIN GITTINS 26 CLABON MEWS Director 2016-02-19 CURRENT 2010-04-13 Active - Proposal to Strike off
EDWARD WATKIN GITTINS THR FINANCIAL SERVICES LIMITED Director 2012-05-28 CURRENT 1999-12-24 Dissolved 2017-05-02
EDWARD WATKIN GITTINS MONTPELIER CONSULT LIMITED Director 2012-05-28 CURRENT 2004-01-08 Dissolved 2017-05-16
EDWARD WATKIN GITTINS MALEW LIMITED Director 2012-05-28 CURRENT 2004-01-14 Liquidation
EDWARD WATKIN GITTINS MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED Director 2012-05-28 CURRENT 2004-01-08 Liquidation
EDWARD WATKIN GITTINS MONTPELIER PROFESSIONAL (SHEFFIELD) LIMITED Director 2012-05-28 CURRENT 2006-12-14 Active - Proposal to Strike off
EDWARD WATKIN GITTINS BODELL LIMITED Director 2012-05-28 CURRENT 2007-12-06 Active - Proposal to Strike off
EDWARD WATKIN GITTINS COLEVIEW PROPERTIES NO.1 UNLIMITED Director 2008-12-19 CURRENT 2008-12-04 Active - Proposal to Strike off
EDWARD WATKIN GITTINS FERNLANE Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
EDWARD WATKIN GITTINS RAMLEX UK Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS PELFORCE Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS TURNIDOR Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS THORPENNA Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS TRADEN Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS SOLVENTOR Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS METENDOP Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS WELLAM Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS PRELEAF Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS RAMLANE Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS DOWLINGTON Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS FERNESTA Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS FORTHLALE Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS DORMLANDS Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS PORTISMERE Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS PORTISFIELD Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS CRESSLAKE Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS ARBINGTON UK Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS ROLLISFORT Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS MORRINGTON Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS WESSLAKE Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS RELLISMERE Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS GLACIAL PROPERTIES (OLD KENT ROAD) LIMITED Director 2008-06-19 CURRENT 2004-08-11 Liquidation
EDWARD WATKIN GITTINS BELFERN UK Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS GOLDENMAR Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS LIPSYLEM Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS BESFIELD Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TARECK Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS REMPTON Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TARRAGONI Director 2008-03-14 CURRENT 2008-03-14 Active - Proposal to Strike off
EDWARD WATKIN GITTINS TANUSHTER Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TURROX Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS REMFALL Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TURMILL Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS ROSALAND Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS WARTECH Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS WARLAKE Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS PETALVILLE Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS RUTHAMOOR Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS PARTOU Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS LUNADEE Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS DELLADEX Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS ARLAFILM Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS ACERDEX Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS BARRESTA Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS BUDDINGTON Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS JETTINGTON Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS TIDALMESH Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS RAWLEDGE Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS LUMATEX Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS HAVENHEAD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS MENTHEMOOR Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS CUTHALUX Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS DELFRESTON Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS LERRINGFORD Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS DELFAMAX Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS RINTHOR Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS TEFLINE Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS RESINLAKE Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS EWE PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS COLN PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS MOLE PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS CULM PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS CLAIREFIELDS LIMITED Director 2007-09-07 CURRENT 2007-09-07 Dissolved 2017-08-22
EDWARD WATKIN GITTINS VIEWSCREST UK LIMITED Director 2003-09-29 CURRENT 2003-06-06 Active
EDWARD WATKIN GITTINS MONTPELIER (TRUSTEES) LTD Director 2002-11-05 CURRENT 2002-11-05 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
2016-07-26GAZ2STRUCK OFF AND DISSOLVED
2016-05-10GAZ1FIRST GAZETTE
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 220406
2015-10-30AR0103/10/15 FULL LIST
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 220406
2014-10-09AR0103/10/14 FULL LIST
2014-06-03AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 220406
2013-10-10AR0103/10/13 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM MONTPELIER COURT BARSTON LANE HAMPTON-IN-ARDEN SOLIHULL WEST MIDLANDS B92 0HR UNITED KINGDOM
2013-04-26AR0103/10/12 FULL LIST
2013-04-16AA31/12/11 TOTAL EXEMPTION SMALL
2013-04-13DISS40DISS40 (DISS40(SOAD))
2013-01-08GAZ1FIRST GAZETTE
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YELLOLY
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LAW
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY TREVOR LAW
2012-04-24AP01DIRECTOR APPOINTED MR EDWARD WATKIN GITTINS
2012-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-01-31AR0103/10/11 FULL LIST
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-10-15AR0103/10/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR IAN LAW / 30/09/2010
2010-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR IAN LAW / 30/09/2010
2010-02-20DISS40DISS40 (DISS40(SOAD))
2010-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-10-15AR0103/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES YELLOLY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR IAN LAW / 15/10/2009
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-11-17363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-06-17RES13ACCEPT LOAN OF 766,700-INVEST IN SHARES OF SUBSIDUARY COMPANY 15/05/2008
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 1685/1689 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LN
2008-05-23363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2008-05-06353LOCATION OF REGISTER OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY CLARK SCOTT
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR CLARK SCOTT
2008-05-06288aSECRETARY APPOINTED MR TREVOR IAN LAW
2007-11-15AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-02-02363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2005-11-18363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-22363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-27122£ IC 220406/120406 03/12/03 £ SR 100000@1=100000
2004-03-31363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS; AMEND
2003-11-12363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-17122£ IC 470406/320406 22/04/03 £ SR 150000@1=150000
2002-10-27363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-10-16363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-01-24SRES01ADOPT ARTICLES 31/12/00
2000-12-08288bDIRECTOR RESIGNED
2000-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-04363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-08-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-11-12363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-08-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-30SASHARES AGREEMENT OTC
1999-06-3088(2)RAD 23/03/99--------- £ SI 270306@1=270306 £ IC 100/270406
1999-04-08123NC INC ALREADY ADJUSTED 02/04/99
1999-04-08SRES01ADOPT MEM AND ARTS 23/03/99
1999-04-08SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 23/03/99
1999-04-08ORES13RE AGREEMENT 23/03/99
1999-01-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRISKER COURT LIMITED 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 Off2013-01-08
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against BRISKER COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRISKER COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

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

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 BRISKER COURT LIMITED

Intangible Assets
Patents
We have not found any records of BRISKER COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRISKER COURT LIMITED
Trademarks
We have not found any records of BRISKER COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISKER COURT 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 (96090 - Other service activities not elsewhere classified) as BRISKER COURT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BRISKER COURT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRISKER COURT LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRISKER COURT LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRISKER COURT 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 BRISKER COURT 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.