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

BROOKHOUSE COMPOSITES HOLDINGS LIMITED

India Mill, India Mill Business Centre, Darwen, LANCASHIRE, BB3 1AD,
Company Registration Number
05018017
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brookhouse Composites Holdings Ltd
BROOKHOUSE COMPOSITES HOLDINGS LIMITED was founded on 2004-01-16 and has its registered office in Darwen. The organisation's status is listed as "Active - Proposal to Strike off". Brookhouse Composites Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROOKHOUSE COMPOSITES HOLDINGS LIMITED
 
Legal Registered Office
India Mill
India Mill Business Centre
Darwen
LANCASHIRE
BB3 1AD
Other companies in BB3
 
Previous Names
KAMAN COMPOSITES - UK HOLDINGS LIMITED05/03/2021
BROOKHOUSE HOLDINGS LIMITED20/01/2011
INHOCO 3035 LIMITED13/05/2004
Filing Information
Company Number 05018017
Company ID Number 05018017
Date formed 2004-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 2021-12-31
Latest return 2021-01-16
Return next due 2022-01-30
Type of accounts FULL
VAT Number /Sales tax ID GB974811393  
Last Datalog update: 2022-06-16 11:47:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKHOUSE COMPOSITES 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.

Company Officers of BROOKHOUSE COMPOSITES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ROMAN BARNHART
Director 2017-10-01
MICHAEL THOMAS LAFLEUR
Director 2017-08-23
MICHAEL JAMES LYON
Director 2014-03-11
ROBERT DANIEL STARR
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY LEE STEINER
Director 2008-07-07 2017-10-01
JANE CATHERINE RATCLIFFE
Director 2016-06-14 2017-06-30
TIMOTHY HUGH DAWSON
Director 2014-07-14 2017-04-28
CHRISTOPHER KENYON
Director 2014-07-14 2016-04-15
MICHAEL MCCAY
Company Secretary 2010-04-28 2014-05-30
MICHAEL JOHN MCCAY
Director 2010-04-28 2014-05-30
GUY THOMAS
Director 2004-03-30 2014-05-21
JOHN B LOCKWOOD
Director 2011-01-31 2013-12-31
WILLIAM C DENNINGER
Director 2008-12-01 2013-06-30
JAMES CARL LARWOOD, JR
Director 2011-01-31 2013-06-21
JOSEPH GODING
Director 2011-01-31 2012-02-03
NEAL KEATING
Director 2008-06-12 2011-01-31
ERNEST RICHARD THORLEY
Director 2005-01-04 2011-01-31
CARL STEPHEN WHEELER
Director 2010-02-01 2011-01-31
GUY THOMAS
Company Secretary 2004-04-07 2010-04-28
JAMES NICHOLS
Director 2004-03-30 2010-01-28
ERIC B REMINGTON
Director 2008-06-12 2009-04-15
ROBERT MONTGOMERY GARNEAU
Director 2008-06-12 2008-12-01
CANDACE CLARK
Director 2008-06-12 2008-07-07
ANDREW PAUL GLENNON
Director 2007-10-23 2008-06-12
GEOFFREY FRANCIS SMITH
Director 2004-06-23 2008-06-12
COLIN ROBERT STIRLING
Director 2008-03-19 2008-06-12
MICHAEL CHRISTOPHER COLLIS
Director 2006-04-27 2007-10-23
PAUL MICHAEL NEWTON
Director 2005-07-26 2006-04-27
GARY WILLIAM TIPPER
Director 2005-04-26 2005-07-08
ANDREW JOHN LEES
Director 2004-04-26 2005-04-26
A G SECRETARIAL LIMITED
Company Secretary 2004-01-16 2004-04-07
INHOCO FORMATIONS LIMITED
Nominated Director 2004-01-16 2004-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ROMAN BARNHART BROOKHOUSE GROUP HOLDINGS LIMITED Director 2017-10-01 CURRENT 2003-04-15 Active - Proposal to Strike off
RICHARD ROMAN BARNHART BROOKHOUSE (SPD) TOOL COMPANY LIMITED Director 2017-10-01 CURRENT 1991-06-19 Active - Proposal to Strike off
RICHARD ROMAN BARNHART BROOKHOUSE IM LIMITED Director 2017-10-01 CURRENT 1998-05-18 Active - Proposal to Strike off
RICHARD ROMAN BARNHART BROOKHOUSE 2004 LIMITED Director 2017-10-01 CURRENT 1998-05-18 Active - Proposal to Strike off
RICHARD ROMAN BARNHART BROOKHOUSE AEROSPACE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2008-06-05 Active - Proposal to Strike off
RICHARD ROMAN BARNHART KTL TOOLING LIMITED Director 2017-10-01 CURRENT 1960-04-12 In Administration/Administrative Receiver
RICHARD ROMAN BARNHART BROOKHOUSE AEROSPACE LIMITED Director 2017-10-01 CURRENT 1985-03-25 Active
RICHARD ROMAN BARNHART KAMAN FABRICATED PRODUCTS LIMITED Director 2017-10-01 CURRENT 1997-11-06 Active - Proposal to Strike off
RICHARD ROMAN BARNHART BROOKHOUSE AUTOMOTIVE LIMITED Director 2017-10-01 CURRENT 2000-10-13 Active - Proposal to Strike off
MICHAEL THOMAS LAFLEUR BROOKHOUSE GROUP HOLDINGS LIMITED Director 2017-08-23 CURRENT 2003-04-15 Active - Proposal to Strike off
MICHAEL THOMAS LAFLEUR BROOKHOUSE 2004 LIMITED Director 2017-08-23 CURRENT 1998-05-18 Active - Proposal to Strike off
MICHAEL THOMAS LAFLEUR BROOKHOUSE AEROSPACE LIMITED Director 2017-08-23 CURRENT 1985-03-25 Active
MICHAEL THOMAS LAFLEUR KAMAN FABRICATED PRODUCTS LIMITED Director 2017-08-23 CURRENT 1997-11-06 Active - Proposal to Strike off
MICHAEL JAMES LYON BROOKHOUSE AEROSPACE LIMITED Director 2014-03-11 CURRENT 1985-03-25 Active
MICHAEL JAMES LYON KAMAN FABRICATED PRODUCTS LIMITED Director 2014-03-11 CURRENT 1997-11-06 Active - Proposal to Strike off
ROBERT DANIEL STARR BROOKHOUSE GROUP HOLDINGS LIMITED Director 2013-07-01 CURRENT 2003-04-15 Active - Proposal to Strike off
ROBERT DANIEL STARR BROOKHOUSE (SPD) TOOL COMPANY LIMITED Director 2013-07-01 CURRENT 1991-06-19 Active - Proposal to Strike off
ROBERT DANIEL STARR BROOKHOUSE IM LIMITED Director 2013-07-01 CURRENT 1998-05-18 Active - Proposal to Strike off
ROBERT DANIEL STARR BROOKHOUSE 2004 LIMITED Director 2013-07-01 CURRENT 1998-05-18 Active - Proposal to Strike off
ROBERT DANIEL STARR BROOKHOUSE AEROSPACE HOLDINGS LIMITED Director 2013-07-01 CURRENT 2008-06-05 Active - Proposal to Strike off
ROBERT DANIEL STARR KTL TOOLING LIMITED Director 2013-07-01 CURRENT 1960-04-12 In Administration/Administrative Receiver
ROBERT DANIEL STARR BROOKHOUSE AEROSPACE LIMITED Director 2013-07-01 CURRENT 1985-03-25 Active
ROBERT DANIEL STARR KAMAN FABRICATED PRODUCTS LIMITED Director 2013-07-01 CURRENT 1997-11-06 Active - Proposal to Strike off
ROBERT DANIEL STARR BROOKHOUSE AUTOMOTIVE LIMITED Director 2013-07-01 CURRENT 2000-10-13 Active - Proposal to Strike off

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
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-01-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-10Solvency Statement dated 13/12/21
2022-01-10Statement by Directors
2022-01-10Statement of capital on GBP 1
2022-01-10SH19Statement of capital on 2022-01-10 GBP 1
2022-01-10SH20Statement by Directors
2022-01-10CAP-SSSolvency Statement dated 13/12/21
2022-01-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-24Resolutions passed:<ul><li>Resolution Cancel share prem a/c 13/12/2021<li>Resolution reduction in capital</ul>
2021-12-24Resolutions passed:<ul><li>Resolution Cancel share prem a/c 13/12/2021<li>Resolution reduction in capital</ul>
2021-12-24RES13Resolutions passed:
  • Cancel share prem a/c 13/12/2021
  • Resolution of reduction in issued share capital
2021-12-17Application to strike the company off the register
2021-12-17Application to strike the company off the register
2021-12-17DS01Application to strike the company off the register
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050180170004
2021-03-31AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-03-05RES15CHANGE OF COMPANY NAME 05/03/21
2021-02-17AP01DIRECTOR APPOINTED MR MATTHEW PAUL ROSSITER
2021-02-17AP02Appointment of Nord Aerospace Bidco Limited as director on 2021-02-02
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17RES01ADOPT ARTICLES 17/02/21
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DANIEL STARR
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES LYON
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050180170004
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08AP01DIRECTOR APPOINTED IAN KENNARD WALSH
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROMAN BARNHART
2020-06-02CH01Director's details changed for Richard Roman Barnhart on 2020-05-29
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS LAFLEUR
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-12-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-12-14SH0114/12/18 STATEMENT OF CAPITAL GBP 51822485.67
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-10-06AP01DIRECTOR APPOINTED RICHARD ROMAN BARNHART
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LEE STEINER
2017-09-01AP01DIRECTOR APPOINTED MICHAEL THOMAS LAFLEUR
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAWSON
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE RATCLIFFE
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 11822485.67
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21AP01DIRECTOR APPOINTED JANE CATHERINE RATCLIFFE
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENYON
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 11822485.67
2016-01-25AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY LEE STEINER / 15/01/2015
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY L STEINER / 15/01/2015
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 11822485.67
2015-01-19AR0116/01/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14AD02Register inspection address changed from C/O Crowell & Moring 11 Pilgrim Street London EC4V 6RN England to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2014-08-14AD03Registers moved to registered inspection location of Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LARWOOD, JR
2014-07-23AP01DIRECTOR APPOINTED TIMOTHY HUGH DAWSON
2014-07-23AP01DIRECTOR APPOINTED CHRISTOPHER KENYON
2014-07-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCAY
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCAY
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GUY THOMAS
2014-03-26AP01DIRECTOR APPOINTED MR MICHAEL JAMES LYON
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOCKWOOD
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY L STEINER / 01/01/2014
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 11822485.67
2014-02-13AR0116/01/14 FULL LIST
2014-02-13AD02SAIL ADDRESS CHANGED FROM: C/O CROWELL & MORING 4 PILGRIM STREET LONDON EC4V 6RN ENGLAND
2014-02-13AD02SAIL ADDRESS CREATED
2013-10-30MISCSECTION 519
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19AR0116/01/09 FULL LIST AMEND
2013-07-11RP04SECOND FILING WITH MUD 16/01/13 FOR FORM AR01
2013-07-11RP04SECOND FILING WITH MUD 16/01/12 FOR FORM AR01
2013-07-11RP04SECOND FILING WITH MUD 16/01/11 FOR FORM AR01
2013-07-11RP04SECOND FILING WITH MUD 16/01/10 FOR FORM AR01
2013-07-11ANNOTATIONClarification
2013-07-02AP01DIRECTOR APPOINTED MR ROBERT DANIEL STARR
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DENNINGER
2013-01-24AR0116/01/13 FULL LIST
2012-11-22RES01ADOPT ARTICLES 16/11/2012
2012-11-09AP01DIRECTOR APPOINTED MR JOHN BRIAN LOCKWOOD
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GODING
2012-02-14AR0116/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NEAL KEATING
2011-06-29AP01DIRECTOR APPOINTED MR JOSEPH GODING
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CARL WHEELER
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST THORLEY
2011-06-29AP01DIRECTOR APPOINTED MR JAMES C LARWOOD, JR
2011-03-23MEM/ARTSARTICLES OF ASSOCIATION
2011-03-21MEM/ARTSARTICLES OF ASSOCIATION
2011-01-20RES15CHANGE OF NAME 08/12/2010
2011-01-20CERTNMCOMPANY NAME CHANGED BROOKHOUSE HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/01/11
2011-01-20NM03NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME
2011-01-20CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2011-01-20AR0116/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AP03SECRETARY APPOINTED MR MICHAEL MCCAY
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY GUY THOMAS
2010-04-29AP01DIRECTOR APPOINTED MR MICHAEL JOHN MCCAY
2010-02-04AP01DIRECTOR APPOINTED MR CARL STEPHEN WHEELER
2010-01-28AR0116/01/10 FULL LIST
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLS
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10123GBP NC 59955/12000000 03/09/09
2009-09-1088(2)AD 04/09/09 GBP SI 1176253100@0.01=11762531 GBP IC 57856.23/11820387.23
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR ERIC REMINGTON
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-20363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DENNINGER / 11/12/2008
2008-12-10288aDIRECTOR APPOINTED MR WILLIAM DENNINGER
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GARNEAU
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GLENNON
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROOKHOUSE COMPOSITES 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 BROOKHOUSE COMPOSITES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-14 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF KEYMAN POLICY 2004-04-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-04-14 Satisfied ABERDEEN ASSET MANAGERS LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of BROOKHOUSE COMPOSITES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKHOUSE COMPOSITES HOLDINGS LIMITED
Trademarks
We have not found any records of BROOKHOUSE COMPOSITES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKHOUSE COMPOSITES 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 (82990 - Other business support service activities n.e.c.) as BROOKHOUSE COMPOSITES HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BROOKHOUSE COMPOSITES 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 BROOKHOUSE COMPOSITES 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 BROOKHOUSE COMPOSITES HOLDINGS LIMITED any grants or awards.
Ownership
    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.