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

BRITOOL LIMITED

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
04124777
Private Limited Company
Dissolved

Dissolved 2016-06-15

Company Overview

About Britool Ltd
BRITOOL LIMITED was founded on 2000-12-13 and had its registered office in Leeds. The company was dissolved on the 2016-06-15 and is no longer trading or active.

Key Data
Company Name
BRITOOL LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
ETCHCO 1075 LIMITED10/04/2001
Filing Information
Company Number 04124777
Date formed 2000-12-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-15
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BRITOOL LIMITED
The following companies were found which have the same name as BRITOOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITOOL HALLMARK LIMITED 5 RIDINGS PARK HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 7FJ Active Company formed on the 1989-11-30
BRITOOL LIMITED 30 WATER STREET KINGSWINFORD DY6 7QA Active - Proposal to Strike off Company formed on the 2020-05-07

Company Officers of BRITOOL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2013-11-01
AMIT KUMAR SOOD
Director 2010-07-22
SUSAN STUBBS
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MITCHELL COWLEY
Director 2010-07-22 2015-01-08
FRED HAYHURST
Company Secretary 2007-07-18 2013-10-31
MATTHEW JAMES COGZELL
Director 2011-09-01 2012-06-01
ROBERT JAMES NEALE
Director 2007-10-08 2010-07-23
MARK JOHN HICKS
Director 2006-11-30 2010-06-30
STRATTON JAMES BROCK
Director 2006-11-30 2007-12-17
STRATTON JAMES BROCK
Company Secretary 2006-11-30 2007-07-18
PETER JULIAN D'ASSIS-FONSECA
Director 2006-11-30 2007-07-13
DAVID ERIC BURCHNALL
Director 2003-10-28 2006-12-31
DAVID ERIC BURCHNALL
Company Secretary 2003-10-28 2006-11-30
GARY COLLINS
Director 2003-10-28 2006-10-03
BRUNO MARIE GHISLAN THIERRY D'AUDIFFRET
Director 2001-03-28 2004-06-30
RAYMOND IGLA
Director 2001-03-28 2004-06-30
FRANCK GUY ZERATHE
Company Secretary 2002-03-22 2003-08-08
NIGEL JOHNSTON LOMAX
Company Secretary 2001-03-28 2002-03-22
NIGEL JOHNSTON LOMAX
Director 2001-03-28 2002-03-22
ETCHCO (NUMBER 6) LIMITED
Company Secretary 2000-12-13 2001-03-28
EFFECTORDER LIMITED
Director 2000-12-13 2001-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMIT KUMAR SOOD AVDEL METAL FINISHING LIMITED Director 2013-05-20 CURRENT 2007-11-28 Dissolved 2016-06-17
AMIT KUMAR SOOD AVDEL UK LIMITED Director 2013-05-20 CURRENT 1936-06-11 Active
AMIT KUMAR SOOD AVDEL HOLDING LIMITED Director 2013-05-20 CURRENT 1936-04-03 Active
AMIT KUMAR SOOD AEROSCOUT (U.K.) LTD Director 2013-01-09 CURRENT 2010-01-13 Dissolved 2014-05-20
AMIT KUMAR SOOD STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2011-11-21 CURRENT 2011-11-21 Liquidation
AMIT KUMAR SOOD BLACK & DECKER BATTERIES MANAGEMENT LIMITED Director 2011-08-08 CURRENT 1988-03-31 Liquidation
AMIT KUMAR SOOD BLACK & DECKER FINANCE Director 2011-08-08 CURRENT 1973-05-10 Active
AMIT KUMAR SOOD EMHART INTERNATIONAL LIMITED Director 2011-08-08 CURRENT 1901-08-21 Active
AMIT KUMAR SOOD TUCKER FASTENERS LIMITED Director 2011-08-08 CURRENT 1903-07-07 Active
AMIT KUMAR SOOD ELU POWER TOOLS LTD Director 2011-08-08 CURRENT 1983-07-15 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Director 2011-08-08 CURRENT 2009-10-28 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Director 2011-08-08 CURRENT 2009-12-01 Active
AMIT KUMAR SOOD STANLEY BLACK & DECKER UK HOLDINGS LIMITED Director 2011-08-08 CURRENT 2010-11-02 Active
AMIT KUMAR SOOD BANDHART OVERSEAS Director 2011-08-08 CURRENT 1950-02-13 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL Director 2011-08-08 CURRENT 1925-11-20 Active
AMIT KUMAR SOOD BANDHART Director 2011-08-08 CURRENT 1980-09-23 Active
AMIT KUMAR SOOD MASTERFIX UK HOLDINGS LIMITED Director 2011-08-08 CURRENT 1997-11-03 Active
AMIT KUMAR SOOD MASTERFIX PRODUCTS U.K. LTD Director 2011-08-08 CURRENT 1998-10-14 Active
AMIT KUMAR SOOD AVEN TOOLS LIMITED Director 2011-08-08 CURRENT 1970-09-23 Active
AMIT KUMAR SOOD BLACK & DECKER HOLDINGS, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD BLACK & DECKER INVESTMENT COMPANY, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD BLACK & DECKER GROUP, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD SPIRALOCK OF EUROPE LTD. Director 2011-03-09 CURRENT 1996-07-02 Active
AMIT KUMAR SOOD R.J. LENDRUM LIMITED Director 2010-07-22 CURRENT 1976-01-21 Dissolved 2015-02-12
AMIT KUMAR SOOD FT CANNOCK GROUP LIMITED Director 2010-07-22 CURRENT 1968-10-02 Dissolved 2016-06-15
AMIT KUMAR SOOD FT CANNOCK LIMITED Director 2010-07-22 CURRENT 1939-03-27 Dissolved 2016-06-15
AMIT KUMAR SOOD FT CANNOCK TRUST LIMITED Director 2010-07-22 CURRENT 1988-08-11 Dissolved 2016-06-15
AMIT KUMAR SOOD J.W. PICKAVANT AND COMPANY LIMITED Director 2010-07-22 CURRENT 1921-06-02 Dissolved 2016-06-15
AMIT KUMAR SOOD AUTO SERVICE PRODUCTS LIMITED Director 2010-07-22 CURRENT 1991-07-16 Dissolved 2016-06-15
AMIT KUMAR SOOD AUTO TOOLS (B'HAM) LIMITED Director 2010-07-22 CURRENT 1945-04-05 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM (LYTHAM) LIMITED Director 2010-07-22 CURRENT 1964-04-14 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM INVESTMENTS LIMITED Director 2010-07-22 CURRENT 1990-09-05 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM TOOLS LIMITED Director 2010-07-22 CURRENT 1976-12-31 Dissolved 2016-06-15
AMIT KUMAR SOOD STANLEY UK LIMITED Director 2010-07-22 CURRENT 2000-01-21 Active
AMIT KUMAR SOOD STANLEY UK ACQUISITION COMPANY LIMITED Director 2010-07-22 CURRENT 2004-01-14 Active
AMIT KUMAR SOOD SWK (U.K.) HOLDING LIMITED Director 2010-07-22 CURRENT 2004-02-17 Active
AMIT KUMAR SOOD STANLEY U.K. HOLDING LTD. Director 2010-07-22 CURRENT 1997-10-20 Active
AMIT KUMAR SOOD SWK (UK) LIMITED Director 2010-07-22 CURRENT 2003-12-12 Active
SUSAN STUBBS AVDEL METAL FINISHING LIMITED Director 2013-05-20 CURRENT 2007-11-28 Dissolved 2016-06-17
SUSAN STUBBS AEROSCOUT (U.K.) LTD Director 2013-01-09 CURRENT 2010-01-13 Dissolved 2014-05-20
SUSAN STUBBS R.J. LENDRUM LIMITED Director 2012-06-01 CURRENT 1976-01-21 Dissolved 2015-02-12
SUSAN STUBBS FT CANNOCK GROUP LIMITED Director 2012-06-01 CURRENT 1968-10-02 Dissolved 2016-06-15
SUSAN STUBBS FT CANNOCK LIMITED Director 2012-06-01 CURRENT 1939-03-27 Dissolved 2016-06-15
SUSAN STUBBS FT CANNOCK TRUST LIMITED Director 2012-06-01 CURRENT 1988-08-11 Dissolved 2016-06-15
SUSAN STUBBS J.W. PICKAVANT AND COMPANY LIMITED Director 2012-06-01 CURRENT 1921-06-02 Dissolved 2016-06-15
SUSAN STUBBS BLACK & DECKER BATTERIES MANAGEMENT LIMITED Director 2012-06-01 CURRENT 1988-03-31 Liquidation
SUSAN STUBBS AUTO TOOLS (B'HAM) LIMITED Director 2012-06-01 CURRENT 1945-04-05 Dissolved 2016-06-15
SUSAN STUBBS FACOM (LYTHAM) LIMITED Director 2012-06-01 CURRENT 1964-04-14 Dissolved 2016-06-15
SUSAN STUBBS FACOM INVESTMENTS LIMITED Director 2012-06-01 CURRENT 1990-09-05 Dissolved 2016-06-15
SUSAN STUBBS FACOM TOOLS LIMITED Director 2012-06-01 CURRENT 1976-12-31 Dissolved 2016-06-15

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
2016-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-24AD02SAIL ADDRESS CREATED
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 3 EUROPA COURT SHEFFIELD BUSINESS PARK SHEFFIELD S YORKSHIRE S9 1XE
2015-03-234.70DECLARATION OF SOLVENCY
2015-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-234.70DECLARATION OF SOLVENCY
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0113/12/14 FULL LIST
2014-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-24AR0113/12/13 FULL LIST
2014-01-23AP03SECRETARY APPOINTED STEVEN JOHN COSTELLO
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-25AR0113/12/12 FULL LIST
2013-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 25/01/2013
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-06AP01DIRECTOR APPOINTED MS SUSAN STUBBS
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2011-12-21AR0113/12/11 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-06AP01DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL
2011-01-05AR0113/12/10 FULL LIST
2010-08-04AP01DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY
2010-08-04AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEALE
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK HICKS
2010-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-21AR0113/12/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HICKS / 04/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NEALE / 04/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 04/11/2009
2009-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-09363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-06-02288cSECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008
2008-01-10288bDIRECTOR RESIGNED
2007-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-05288aNEW DIRECTOR APPOINTED
2007-08-14288bSECRETARY RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-06-16288bSECRETARY RESIGNED
2007-06-16288bSECRETARY RESIGNED
2007-01-24363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bSECRETARY RESIGNED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: CHURCHBRIDGE WORKS WALSALL ROAD CANNOCK STAFFORDSHIRE WS11 3JR
2006-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2006-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-17363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-08-26288bDIRECTOR RESIGNED
2004-08-26288bDIRECTOR RESIGNED
2004-03-29288bSECRETARY RESIGNED
2004-03-29363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-20363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of BRITOOL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRITOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITOOL 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 (99999 - Dormant Company) as BRITOOL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRITOOL 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 Type
Defending partyBRITOOL LIMITEDEvent Date2016-02-02
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry
 
Initiating party Event Type
Defending partyBRITOOL LIMITEDEvent Date2015-03-12
As Joint Liquidators of the companies, we, D N Hyslop and R H Kelly hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 20 April 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 3 March 2015 Office Holder details: R H Kelly of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and D N Hyslop of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ (IP Nos. 8582 and 9970). For further details contact: Robert Hunter Kelly, Tel: 0113 298 2995. Alternative contact: Chris Scott
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITOOL 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 BRITOOL 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.