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

CLOSE BREWERY RENTALS LIMITED

Unit 1, Kingfisher Park Headlands Business Park, Ringwood, Hampshire, BH24 3NX,
Company Registration Number
05826492
Private Limited Company
Active

Company Overview

About Close Brewery Rentals Ltd
CLOSE BREWERY RENTALS LIMITED was founded on 2006-05-23 and has its registered office in Hampshire. The organisation's status is listed as "Active". Close Brewery Rentals Limited is a Private Limited Company registered in UNITED KINGDOM 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
CLOSE BREWERY RENTALS LIMITED
 
Legal Registered Office
Unit 1, Kingfisher Park Headlands Business Park
Ringwood
Hampshire
BH24 3NX
Other companies in KT6
 
Previous Names
LHE PROFESSIONS LIMITED15/05/2007
G & E ASSOCIATES LIMITED17/07/2006
Filing Information
Company Number 05826492
Company ID Number 05826492
Date formed 2006-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts FULL
Last Datalog update: 2024-04-09 18:44:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSE BREWERY RENTALS 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 CLOSE BREWERY RENTALS LIMITED

Current Directors
Officer Role Date Appointed
LUKE ANTONY BAZZARD
Director 2016-09-23
DAVID HAMILTON BESWICK
Director 2016-09-23
TIM DAVID LUPTON
Director 2016-09-23
MICHAEL BARTLETT MORGAN
Director 2013-10-17
GARY PHILLIPS
Director 2016-09-23
ADRIAN JOHN SAINSBURY
Director 2013-10-14
PAUL STEVEN SHERMAN
Director 2014-03-11
DAVID PETER THOMSON
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT MATTHEW BARTLEY
Director 2014-03-11 2016-06-30
NEIL GEOFFREY DAVIES
Director 2014-03-11 2016-04-15
PETER NICHOLAS GODWIN
Company Secretary 2006-05-23 2014-05-27
PETER NICHOLAS GODWIN
Director 2006-05-23 2014-05-27
MICHAEL CHARLES RANDALL
Director 2010-10-01 2014-05-02
BRIAN JOHN DHENIN
Director 2012-03-01 2014-03-11
MICHAEL JOHN EATOUGH
Director 2006-05-23 2013-10-17
JOHN ALLASTAIR FAWCETT
Director 2011-06-01 2012-03-01
NOEL GEORGE POXON
Director 2009-03-23 2011-07-31
DAVID WILSON
Director 2009-03-23 2011-05-31
STAN CHOONG FAI CHAN
Director 2009-03-23 2010-07-15
MICHAEL JAMES BARLEY
Director 2007-05-03 2009-03-23
SHARON PATRICIA BISHOP
Director 2007-05-03 2009-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE ANTONY BAZZARD CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2017-03-22 CURRENT 2015-09-02 Active
LUKE ANTONY BAZZARD CLOSE BROTHERS VEHICLE HIRE LIMITED Director 2016-09-22 CURRENT 2001-08-01 Active
MICHAEL BARTLETT MORGAN CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
MICHAEL BARTLETT MORGAN CLOSE ASSET FINANCE LIMITED Director 2015-01-16 CURRENT 1986-09-08 Active
MICHAEL BARTLETT MORGAN CLOSE BROTHERS FINANCE PLC Director 2013-12-11 CURRENT 2001-11-14 Active
MICHAEL BARTLETT MORGAN CLOSE BROTHERS VEHICLE HIRE LIMITED Director 2013-08-18 CURRENT 2001-08-01 Active
MICHAEL BARTLETT MORGAN CLOSE BROTHERS LIMITED Director 2010-11-01 CURRENT 1924-02-09 Active
ADRIAN JOHN SAINSBURY NOVITAS LOANS LIMITED Director 2017-05-03 CURRENT 2012-02-21 Active
ADRIAN JOHN SAINSBURY NOVITAS (SALISBURY) LIMITED Director 2017-05-03 CURRENT 2011-12-15 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS FINANCE PLC Director 2016-11-17 CURRENT 2001-11-14 Active
ADRIAN JOHN SAINSBURY FINANCE FOR INDUSTRY LIMITED Director 2016-02-01 CURRENT 2005-07-26 Active
ADRIAN JOHN SAINSBURY FINANCE FOR INDUSTRY SERVICES LIMITED Director 2016-02-01 CURRENT 2005-07-26 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ADRIAN JOHN SAINSBURY CLOSE ASSET FINANCE LIMITED Director 2015-01-16 CURRENT 1986-09-08 Active
ADRIAN JOHN SAINSBURY CLL I LIMITED Director 2013-12-16 CURRENT 2010-11-23 Active
ADRIAN JOHN SAINSBURY CLOSE INVOICE FINANCE LIMITED Director 2013-10-15 CURRENT 1968-07-24 Active
ADRIAN JOHN SAINSBURY CLOSE LEASING LIMITED Director 2013-10-14 CURRENT 2007-09-20 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS VEHICLE HIRE LIMITED Director 2013-08-18 CURRENT 2001-08-01 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS LIMITED Director 2013-08-15 CURRENT 1924-02-09 Active
DAVID PETER THOMSON NOVITAS LOANS LIMITED Director 2017-05-03 CURRENT 2012-02-21 Active
DAVID PETER THOMSON NOVITAS (SALISBURY) LIMITED Director 2017-05-03 CURRENT 2011-12-15 Active
DAVID PETER THOMSON ECASKS LIMITED Director 2016-04-18 CURRENT 2006-04-21 Active
DAVID PETER THOMSON CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
DAVID PETER THOMSON CLOSE BROTHERS VEHICLE HIRE LIMITED Director 2015-08-03 CURRENT 2001-08-01 Active
DAVID PETER THOMSON CLOSE LEASING LIMITED Director 2014-03-25 CURRENT 2007-09-20 Active
DAVID PETER THOMSON CLOSE INVOICE FINANCE LIMITED Director 2001-06-11 CURRENT 1968-07-24 Active
DAVID PETER THOMSON MICGATE HOLDINGS (UK) LIMITED Director 2000-02-24 CURRENT 1984-06-13 Active - Proposal to Strike off
DAVID PETER THOMSON METROPOLITAN FACTORS LIMITED Director 1997-12-01 CURRENT 1985-03-12 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
2024-04-09CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-01-05APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON BESWICK
2024-01-05DIRECTOR APPOINTED MR ROSS ANTHONY BRUCE MAIR
2024-01-05DIRECTOR APPOINTED JOHN ALLASTAIR FAWCETT
2024-01-05APPOINTMENT TERMINATED, DIRECTOR BIRENDRA MAHAVEER AGARWAL
2023-07-28Director's details changed for Mr Matthew Roper on 2023-04-01
2023-04-26APPOINTMENT TERMINATED, DIRECTOR GARY PHILLIPS
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-01-11FULL ACCOUNTS MADE UP TO 31/07/22
2022-08-10AP01DIRECTOR APPOINTED MR BIRENDRA MAHAVEER AGARWAL
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD MORRIS
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-09-20AP01DIRECTOR APPOINTED SOPHIE ANNA VICTORIA AMELN GILLINGHAM
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER THOMSON
2021-06-16AP01DIRECTOR APPOINTED MR DAVID BERNARD MORRIS
2021-06-10AP01DIRECTOR APPOINTED MR MATTHEW ROPER
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN SAINSBURY
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ANTONY BAZZARD
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THEOVINDER CHATHA
2019-02-26PSC05Change of details for Close Brothers Limited as a person with significant control on 2019-02-26
2018-12-09AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-16AP01DIRECTOR APPOINTED THEOVINDER CHATHA
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTLETT MORGAN
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVEN SHERMAN
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-06-15CH01Director's details changed for Adrian John Sainsbury on 2016-11-01
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-26AP01DIRECTOR APPOINTED LUKE ANTONY BAZZARD
2016-09-26AP01DIRECTOR APPOINTED LUKE ANTONY BAZZARD
2016-09-23AP01DIRECTOR APPOINTED GARY PHILLIPS
2016-09-23AP01DIRECTOR APPOINTED TIM DAVID LUPTON
2016-09-23AP01DIRECTOR APPOINTED DAVID HAMILTON BESWICK
2016-08-16RP04TM01Second filing for the termination of Paul Robert Matthew Bartley
2016-08-16ANNOTATIONClarification
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARTLEY
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARTLEY
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-18AR0121/04/16 ANNUAL RETURN FULL LIST
2016-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-05-16RES01ADOPT ARTICLES 23/03/2016
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GEOFFREY DAVIES
2016-04-15CC04Statement of company's objects
2016-01-07CH01Director's details changed for Michael Bartlett Morgan on 2015-11-13
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-23CH01Director's details changed for Michael Bartlett Morgan on 2015-11-01
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MATTHEW BARTLEY / 01/09/2015
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEOFFREY DAVIES / 01/09/2015
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL
2015-08-24AP01DIRECTOR APPOINTED DAVID PETER THOMSON
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-07AR0121/04/15 FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER GODWIN
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY PETER GODWIN
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANDALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-28AR0121/04/14 FULL LIST
2014-03-21AP01DIRECTOR APPOINTED PAUL ROBERT MATTHEW BARTLEY
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DHENIN
2014-03-21AP01DIRECTOR APPOINTED MR PAUL STEVEN SHERMAN
2014-03-21AP01DIRECTOR APPOINTED NEIL GEOFFREY DAVIES
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATOUGH
2014-01-15AP01DIRECTOR APPOINTED MICHAEL BARTLETT MORGAN
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-12AP01DIRECTOR APPOINTED ADRIAN JOHN SAINSBURY
2013-06-06AR0121/04/13 FULL LIST
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-05-29AR0123/05/12 FULL LIST
2012-03-07AP01DIRECTOR APPOINTED BRIAN JOHN DHENIN
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAWCETT
2011-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / PETER NICHOLAS GODWIN / 01/05/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EATOUGH / 29/07/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLASTAIR FAWCETT / 01/07/2011
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NOEL POXON
2011-07-13AR0123/05/11 FULL LIST
2011-07-12AP01DIRECTOR APPOINTED JOHN ALLASTAIR FAWCETT
2011-07-12AP01DIRECTOR APPOINTED MICHAEL CHARLES RANDALL
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STAN CHAN
2010-06-20AR0123/05/10 FULL LIST
2010-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 23/05/2010
2010-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL GEORGE POXON / 23/05/2010
2010-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS GODWIN / 23/05/2010
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-13363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-31288aDIRECTOR APPOINTED DAVID WILSON
2009-03-31288aDIRECTOR APPOINTED STAN CHOONG FAI CHAN
2009-03-31288aDIRECTOR APPOINTED NOEL GEORGE POXON
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR SHARON BISHOP
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BARLEY
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-26363(287)REGISTERED OFFICE CHANGED ON 26/08/08
2008-08-26363sRETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS
2008-05-09AUDAUDITOR'S RESIGNATION
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-17363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-17288aNEW DIRECTOR APPOINTED
2007-06-1188(2)RAD 03/05/07--------- £ SI 90000@.1=9000 £ IC 1000/10000
2007-05-24RES13SECTION 320 SIX YEAR LE 03/05/07
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2007-05-21225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-15CERTNMCOMPANY NAME CHANGED LHE PROFESSIONS LIMITED CERTIFICATE ISSUED ON 15/05/07
2007-03-12RES04£ NC 10000/100000 01/03
2007-03-12122S-DIV 01/03/07
2007-03-12123NC INC ALREADY ADJUSTED 01/03/07
2007-03-12RES13SHARES SUBDIVIDED 01/03/07
2007-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-17CERTNMCOMPANY NAME CHANGED G & E ASSOCIATES LIMITED CERTIFICATE ISSUED ON 17/07/06
2006-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1097699 Active Licenced property: LINTRIDGE FARM ECASKS, OLD GRAINSTORE BROMSBERROW HEATH LEDBURY BROMSBERROW HEATH GB HR8 1PB. Correspondance address: BROMSBERROW HEATH LINTRIDGE FARM LEDBURY GB HR8 1PB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1097699 Active Licenced property: LINTRIDGE FARM ECASKS, OLD GRAINSTORE BROMSBERROW HEATH LEDBURY BROMSBERROW HEATH GB HR8 1PB. Correspondance address: BROMSBERROW HEATH LINTRIDGE FARM LEDBURY GB HR8 1PB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB2000315 Active Licenced property: UNIT 9B ALBION DRIVE CLOSE BROTHERS BREWERY RENTALS BARNSLEY GB S63 0BA. Correspondance address: ALBION DRIVE UNIT 9B THURNSCOE ROTHERHAM THURNSCOE GB S63 0BA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CLOSE BREWERY RENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOSE BREWERY RENTALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 CLOSE BREWERY RENTALS LIMITED

Intangible Assets
Patents
We have not found any records of CLOSE BREWERY RENTALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSE BREWERY RENTALS LIMITED
Trademarks
We have not found any records of CLOSE BREWERY RENTALS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF CHATTEL MORTGAGE HEPWORTH & COMPANY BREWERS LIMITED 2008-06-10 Outstanding

We have found 1 mortgage charges which are owed to CLOSE BREWERY RENTALS LIMITED

Income
Government Income
We have not found government income sources for CLOSE BREWERY RENTALS 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 CLOSE BREWERY RENTALS 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 CLOSE BREWERY RENTALS 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
CLOSE BREWERY RENTALS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 58,500

CategoryAward Date Award/Grant
i-RAM - Intelligent Returnable Asset Management : Large 2010-06-01 £ 58,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CLOSE BREWERY RENTALS 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.