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

BRITTLE HOLDINGS LIMITED

C/O HOWSONS, WINTON HOUSE, STOKE ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2RW,
Company Registration Number
03687122
Private Limited Company
Active

Company Overview

About Brittle Holdings Ltd
BRITTLE HOLDINGS LIMITED was founded on 1998-12-22 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Brittle Holdings Limited is a Private Limited Company registered in 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
BRITTLE HOLDINGS LIMITED
 
Legal Registered Office
C/O HOWSONS, WINTON HOUSE
STOKE ROAD
STOKE ON TRENT
STAFFORDSHIRE
ST4 2RW
Other companies in ST4
 
Filing Information
Company Number 03687122
Company ID Number 03687122
Date formed 1998-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 08:28:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITTLE HOLDINGS 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 BRITTLE HOLDINGS LIMITED
The following companies were found which have the same name as BRITTLE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITTLE HOLDINGS, INC. 1908 SE 33RD TERRACE CAPE CORAL FL 33904 Active Company formed on the 2010-06-03

Company Officers of BRITTLE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KAY LOUISE BRITTLE
Company Secretary 2015-11-25
RICHARD ROBERT JAMES BRITTLE
Director 1998-12-22
ROBERT CLIVE BRITTLE
Director 1998-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CLIVE BRITTLE
Company Secretary 1998-12-22 2015-11-25
APEX SECRETARIES LIMITED
Nominated Secretary 1998-12-22 1998-12-22
APEX DIRECTORS LIMITED
Nominated Director 1998-12-22 1998-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ROBERT JAMES BRITTLE BRITHIRE LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
RICHARD ROBERT JAMES BRITTLE BRITGO LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
RICHARD ROBERT JAMES BRITTLE HIRECO LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active - Proposal to Strike off
RICHARD ROBERT JAMES BRITTLE 2 XL CONSULTANCY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
RICHARD ROBERT JAMES BRITTLE MOTOCITO LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
RICHARD ROBERT JAMES BRITTLE BRYROB LIMITED Director 2010-01-25 CURRENT 2010-01-25 Active
RICHARD ROBERT JAMES BRITTLE PUSSYJUICE INTERNATIONAL LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active
RICHARD ROBERT JAMES BRITTLE JENSON BRITTLE LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
RICHARD ROBERT JAMES BRITTLE THE 100 SUPERCAR & LIFESTYLE CLUB LIMITED Director 2009-04-13 CURRENT 2009-04-13 Active - Proposal to Strike off
RICHARD ROBERT JAMES BRITTLE REBEKAH BRITTLE LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
RICHARD ROBERT JAMES BRITTLE LUDO LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active - Proposal to Strike off
RICHARD ROBERT JAMES BRITTLE CAR ACCIDENT REPLACEMENT LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active - Proposal to Strike off
RICHARD ROBERT JAMES BRITTLE JENSON CONSTRUCTION LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active - Proposal to Strike off
RICHARD ROBERT JAMES BRITTLE BURNTWOOD PROPERTIES LIMITED Director 2005-07-01 CURRENT 1992-12-23 Active - Proposal to Strike off
RICHARD ROBERT JAMES BRITTLE BIKENATION LIMITED Director 2000-12-13 CURRENT 2000-12-13 Active
RICHARD ROBERT JAMES BRITTLE BRITTLE MOTOR GROUP LIMITED Director 1998-12-22 CURRENT 1998-12-22 Active
RICHARD ROBERT JAMES BRITTLE BRITTLE LIMITED Director 1998-12-08 CURRENT 1998-12-08 Active
RICHARD ROBERT JAMES BRITTLE BRITTLE MOTOR COMPANY LIMITED Director 1998-12-08 CURRENT 1998-12-08 Active
RICHARD ROBERT JAMES BRITTLE REDHEAD PRODUCTIONS (UK) LIMITED Director 1996-08-28 CURRENT 1996-08-28 Active - Proposal to Strike off
RICHARD ROBERT JAMES BRITTLE TIME 2 TRADE LIMITED Director 1993-12-29 CURRENT 1967-10-27 Active
RICHARD ROBERT JAMES BRITTLE GINGER PRODUCTIONS LIMITED Director 1992-08-11 CURRENT 1978-11-06 Active
RICHARD ROBERT JAMES BRITTLE PARTYSCENE (U.K.) LIMITED Director 1991-06-30 CURRENT 1990-04-02 Active
ROBERT CLIVE BRITTLE BRITHIRE LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
ROBERT CLIVE BRITTLE BRITGO LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
ROBERT CLIVE BRITTLE HIRECO LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active - Proposal to Strike off
ROBERT CLIVE BRITTLE ST DOMINIC'S ESTATES LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
ROBERT CLIVE BRITTLE ST DOMINIC'S INVESTMENTS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
ROBERT CLIVE BRITTLE 2 XL CONSULTANCY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
ROBERT CLIVE BRITTLE MOTOCITO LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
ROBERT CLIVE BRITTLE BRYROB LIMITED Director 2010-01-25 CURRENT 2010-01-25 Active
ROBERT CLIVE BRITTLE JENSON BRITTLE LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
ROBERT CLIVE BRITTLE THE 100 SUPERCAR & LIFESTYLE CLUB LIMITED Director 2009-04-13 CURRENT 2009-04-13 Active - Proposal to Strike off
ROBERT CLIVE BRITTLE REBEKAH BRITTLE LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
ROBERT CLIVE BRITTLE LUDO LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active - Proposal to Strike off
ROBERT CLIVE BRITTLE CAR ACCIDENT REPLACEMENT LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active - Proposal to Strike off
ROBERT CLIVE BRITTLE JENSON CONSTRUCTION LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active - Proposal to Strike off
ROBERT CLIVE BRITTLE BIKENATION LIMITED Director 2000-12-13 CURRENT 2000-12-13 Active
ROBERT CLIVE BRITTLE BRITTLE MOTOR GROUP LIMITED Director 1998-12-22 CURRENT 1998-12-22 Active
ROBERT CLIVE BRITTLE BRITTLE LIMITED Director 1998-12-08 CURRENT 1998-12-08 Active
ROBERT CLIVE BRITTLE BRITTLE MOTOR COMPANY LIMITED Director 1998-12-08 CURRENT 1998-12-08 Active
ROBERT CLIVE BRITTLE BURNTWOOD PROPERTIES LIMITED Director 1993-01-11 CURRENT 1992-12-23 Active - Proposal to Strike off
ROBERT CLIVE BRITTLE ST. DOMINIC'S INDEPENDENT JUNIOR SCHOOL TRUST LIMITED Director 1992-01-11 CURRENT 1980-07-11 Active
ROBERT CLIVE BRITTLE GINGER PRODUCTIONS LIMITED Director 1991-12-31 CURRENT 1978-11-06 Active
ROBERT CLIVE BRITTLE TIME 2 TRADE LIMITED Director 1990-12-31 CURRENT 1967-10-27 Active
ROBERT CLIVE BRITTLE HIREQUIP LTD Director 1990-12-31 CURRENT 1976-08-23 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
2024-12-1731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-16CONFIRMATION STATEMENT MADE ON 01/12/24, WITH NO UPDATES
2023-12-08CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036871220005
2021-12-17CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-09-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-09-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22PSC04Change of details for Mr Robert Clive Brittle as a person with significant control on 2016-04-07
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-25TM02Termination of appointment of Robert Clive Brittle on 2015-11-25
2015-11-25AP03Appointment of Mrs Kay Louise Brittle as company secretary on 2015-11-25
2015-09-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0101/12/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0101/12/13 ANNUAL RETURN FULL LIST
2013-01-03AR0101/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0101/12/11 ANNUAL RETURN FULL LIST
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT CLIVE BRITTLE on 2011-09-30
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLIVE BRITTLE / 30/09/2011
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT JAMES BRITTLE / 30/09/2011
2011-01-13AR0101/12/10 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-02AR0101/12/09 FULL LIST
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CLIVE BRITTLE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLIVE BRITTLE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT JAMES BRITTLE / 01/12/2009
2009-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-02-29363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 6 MARSH PARADE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DU
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-26363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 1 CEMETERY ROAD STOKE ON TRENT ST4 2DL
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-18363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-01363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2003-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-11363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-19363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-09-21225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
2000-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-24363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-03-05288aNEW DIRECTOR APPOINTED
1999-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-18288bSECRETARY RESIGNED
1999-01-18287REGISTERED OFFICE CHANGED ON 18/01/99 FROM: CHANCERY HOUSE YORK ROAD BIRMINGHAM WEST MIDLANDS B23 6TF
1999-01-18288bDIRECTOR RESIGNED
1999-01-1888(2)RAD 22/12/98--------- £ SI 99@1=99 £ IC 1/100
1998-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to BRITTLE HOLDINGS 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 BRITTLE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 BRITTLE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BRITTLE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITTLE HOLDINGS LIMITED
Trademarks
We have not found any records of BRITTLE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITTLE HOLDINGS 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 BRITTLE HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BRITTLE HOLDINGS 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 BRITTLE HOLDINGS 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 BRITTLE HOLDINGS 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.