Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGHTON & HOVE 4DELIVERY LIMITED
Company Information for

BRIGHTON & HOVE 4DELIVERY LIMITED

210 PENTONVILLE ROAD, LONDON, N1 9JY,
Company Registration Number
06732453
Private Limited Company
Active

Company Overview

About Brighton & Hove 4delivery Ltd
BRIGHTON & HOVE 4DELIVERY LIMITED was founded on 2008-10-24 and has its registered office in London. The organisation's status is listed as "Active". Brighton & Hove 4delivery 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
BRIGHTON & HOVE 4DELIVERY LIMITED
 
Legal Registered Office
210 PENTONVILLE ROAD
LONDON
N1 9JY
Other companies in N1
 
Previous Names
INHOCO 3497 LIMITED03/12/2008
Filing Information
Company Number 06732453
Company ID Number 06732453
Date formed 2008-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:02:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTON & HOVE 4DELIVERY 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 BRIGHTON & HOVE 4DELIVERY LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE GARRETT
Company Secretary 2015-04-23
JOHN PATRICK ABRAHAM
Director 2016-03-23
JOHN JAMES BRYAN
Director 2017-07-05
MATTHEW CRABTREE
Director 2018-04-13
JONATHAN SIDNEY DODWELL
Director 2010-10-28
MANDY DUNCAN
Director 2016-12-31
ANDREW PETER FIRTH
Director 2015-10-20
GRAHAM JOHN WELLER
Director 2017-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROGER ATKINSON
Director 2017-06-02 2018-04-05
STEPHEN NIGEL JENNINGS
Director 2012-11-20 2017-05-31
GARY WILLIAM MAYO
Director 2015-01-28 2016-12-31
SIMON DICKSON
Director 2013-09-26 2016-11-03
ROSS CRAIG MACKENZIE
Director 2015-10-20 2016-10-27
NICHOLAS CHARLES DAVID CRAIG
Company Secretary 2010-11-09 2015-04-23
MATTHEW CHARLES CRABTREE
Director 2014-04-01 2015-01-28
ALAN KAY
Director 2010-07-01 2014-02-17
GRAHAM ROBINSON KEEGAN
Director 2010-12-10 2013-06-27
JOHN MITCHELL
Director 2011-06-21 2012-11-20
UU SECRETARIAT LIMITED
Company Secretary 2008-12-18 2010-11-09
MICHAEL JOHN EDWARDS
Director 2010-10-27 2010-11-09
JAMES EDMUND GRENVILLE MAGRAW
Director 2010-05-26 2010-11-09
NICHOLAS CHARLES DAVID CRAIG
Company Secretary 2010-11-01 2010-11-01
GRAHAM ROBINSON KEEGAN
Director 2008-12-18 2010-10-31
MICHAEL JOHN EDWARDS
Director 2009-10-22 2010-10-27
JOHN EDWARD BARRETT
Director 2009-11-26 2010-10-12
WILLIAM JOHN MADDEN
Director 2010-02-24 2010-07-01
DAVID HOWARD JENKINS
Director 2008-12-18 2010-06-30
GARY WILLIAM MAYO
Director 2009-09-24 2010-05-26
MARTIN DAVID HUNTER
Director 2009-10-22 2010-01-21
IAN ANDREW NOBLE
Director 2009-09-24 2009-11-26
GARY WILLIAM MAYO
Director 2008-12-18 2009-08-04
A G SECRETARIAL LIMITED
Company Secretary 2008-10-24 2008-12-18
A G SECRETARIAL LIMITED
Director 2008-10-24 2008-12-18
MICHAEL PAUL HARRIS
Director 2008-10-24 2008-12-18
INHOCO FORMATIONS LIMITED
Director 2008-10-24 2008-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK ABRAHAM VEOLIA ES HOLDINGS (UK) LIMITED Director 2018-06-12 CURRENT 1997-05-28 Active
JOHN PATRICK ABRAHAM VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2018-05-24 CURRENT 1988-02-01 Active
JOHN PATRICK ABRAHAM STIRLING WATER SEAFIELD LIMITED Director 2018-02-02 CURRENT 1998-01-20 Active
JOHN PATRICK ABRAHAM STIRLING WATER SEAFIELD HOLDINGS LIMITED Director 2018-02-02 CURRENT 1998-11-04 Active
JOHN PATRICK ABRAHAM STIRLING WATER SEAFIELD FINANCE PLC Director 2018-02-02 CURRENT 1998-10-28 Active
JOHN PATRICK ABRAHAM VEOLIA WATER PROJECTS LIMITED Director 2018-01-25 CURRENT 1990-04-06 Active
JOHN PATRICK ABRAHAM MUJV LIMITED Director 2017-06-16 CURRENT 2005-04-27 Active
JOHN PATRICK ABRAHAM VEOLIA ENERGY SERVICES NI LIMITED Director 2016-10-25 CURRENT 2009-07-30 Active
JOHN PATRICK ABRAHAM 4DELIVERY LIMITED Director 2016-03-23 CURRENT 2004-12-30 Active
JOHN PATRICK ABRAHAM VEOLIA WATER ENTERPRISE LIMITED Director 2015-08-13 CURRENT 2007-11-26 Active
JOHN PATRICK ABRAHAM VEOLIA WATER CAPITAL DELIVERY LIMITED Director 2015-07-21 CURRENT 2005-03-02 Active
JOHN PATRICK ABRAHAM VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED Director 2015-07-14 CURRENT 2008-10-24 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (HIGHLAND) LIMITED Director 2015-07-08 CURRENT 1993-09-03 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (TAY) LIMITED Director 2015-07-08 CURRENT 1997-04-17 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED Director 2015-07-08 CURRENT 2001-01-23 Active
JOHN PATRICK ABRAHAM VEOLIA WATER NEVIS LIMITED Director 2015-06-22 CURRENT 2004-01-26 Active
JOHN PATRICK ABRAHAM VEOLIA WATER UK LIMITED Director 2015-05-21 CURRENT 1987-05-01 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OUTSOURCING LIMITED Director 2015-04-10 CURRENT 1990-07-04 Active
JOHN JAMES BRYAN VEOLIA WATER OUTSOURCING LIMITED Director 2017-06-20 CURRENT 1990-07-04 Active
MATTHEW CRABTREE 4DELIVERY LIMITED Director 2018-04-13 CURRENT 2004-12-30 Active
ANDREW PETER FIRTH 4DELIVERY LIMITED Director 2015-10-20 CURRENT 2004-12-30 Active
GRAHAM JOHN WELLER 4DELIVERY LIMITED Director 2017-06-21 CURRENT 2004-12-30 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
2023-10-16FULL ACCOUNTS MADE UP TO 26/03/23
2023-07-12APPOINTMENT TERMINATED, DIRECTOR KEVIN TURNER
2023-01-04FULL ACCOUNTS MADE UP TO 27/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 27/03/22
2022-12-02AP01DIRECTOR APPOINTED MR DARREN SHILLING
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GERARD NIKOLAS SHORE
2022-11-14DIRECTOR APPOINTED MR CRAIG BROWN
2022-11-14DIRECTOR APPOINTED MR CRAIG BROWN
2022-11-14AP01DIRECTOR APPOINTED MR CRAIG BROWN
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY JOHN KING
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 28/03/21
2022-03-29AAFULL ACCOUNTS MADE UP TO 28/03/21
2022-03-29FULL ACCOUNTS MADE UP TO 28/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-09-29AP01DIRECTOR APPOINTED MR GERARD NIKOLAS SHORE
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE JOHN BRIDGES
2020-07-16AP01DIRECTOR APPOINTED MR JAMIE PAUL WOODS
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIDNEY DODWELL
2020-04-14AP01DIRECTOR APPOINTED MR KEVIN TURNER
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRAHAM MERCER
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER FIRTH
2019-02-05AP01DIRECTOR APPOINTED MR LEE JOHN BRIDGES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TOMBS
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELLISON
2019-01-18AP01DIRECTOR APPOINTED MR JAMES HENRY JOHN KING
2018-11-30CH01Director's details changed for Jonathan Sidney Dodwell on 2018-11-30
2018-11-28AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-26AP01DIRECTOR APPOINTED MR ROBERT TOMBS
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRABTREE
2018-10-03AP03Appointment of Miss Celia Rosalind Gough as company secretary on 2018-09-14
2018-10-03TM02Termination of appointment of Caroline Garrett on 2018-09-14
2018-09-12AP01DIRECTOR APPOINTED MRS RACHEL ELLISON
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MANDY DUNCAN
2018-08-06AP01DIRECTOR APPOINTED DR ADRIAN GRAHAM MERCER
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES BRYAN
2018-04-19AP01DIRECTOR APPOINTED MR MATTHEW CRABTREE
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGER ATKINSON
2018-01-02AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-07-13AP01DIRECTOR APPOINTED MR JOHN JAMES BRYAN
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN PATERSON
2017-06-23AP01DIRECTOR APPOINTED MR GRAHAM JOHN WELLER
2017-06-02AP01DIRECTOR APPOINTED MR MARK ATKINSON
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENNINGS
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENNINGS
2017-01-18AP01DIRECTOR APPOINTED MRS MANDY DUNCAN
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM MAYO
2017-01-04AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-11-14CH01Director's details changed for Mr John Patrick Abraham on 2016-11-04
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DICKSON
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MACKENZIE
2016-04-19AP01DIRECTOR APPOINTED MR JOHN PATRICK ABRAHAM
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RATCLIFFE
2016-04-05AP01DIRECTOR APPOINTED MR ANDREW PETER FIRTH
2016-04-05AP01DIRECTOR APPOINTED MR ROSS CRAIG MACKENZIE
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REYNELL
2016-01-04AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0124/10/15 FULL LIST
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL JENNINGS / 21/07/2015
2015-06-15AP01DIRECTOR APPOINTED MS KAREN ANNE RATCLIFFE
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SAUNDERS
2015-04-23AP03SECRETARY APPOINTED MRS CAROLINE GARRETT
2015-04-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CRAIG
2015-02-23AP01DIRECTOR APPOINTED MR GARY WILLIAM MAYO
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRABTREE
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0124/10/14 FULL LIST
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH
2014-07-11AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-07-03AP01DIRECTOR APPOINTED MR MATTHEW CHARLES CRABTREE
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KAY
2013-11-19AR0124/10/13 FULL LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAWYER
2013-11-18AP01DIRECTOR APPOINTED MR MARTYN JAMES SMITH
2013-11-18AP01DIRECTOR APPOINTED MR SIMON DICKSON
2013-07-23AP01DIRECTOR APPOINTED MR COLIN WILLIAM REYNELL
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEEGAN
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 5TH FLOOR KINGS PLACE 90 YORK WAY LONDON N1 9AG UNITED KINGDOM
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-12AP01DIRECTOR APPOINTED MR STEPHEN NIGEL JENNINGS
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL
2012-10-25AR0124/10/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 01/04/12
2011-11-09AR0124/10/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON
2011-09-05ANNOTATIONPart Rectified
2011-08-10AP01DIRECTOR APPOINTED MR JOHN MITCHELL
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DAVID CRIAG / 29/07/2011
2011-07-11AP01DIRECTOR APPOINTED MR MALCOLM RICHARD SAUNDERS
2011-07-11AP01DIRECTOR APPOINTED MR NIGEL PATERSON
2011-07-08AP01DIRECTOR APPOINTED MR NIGEL PATERSON
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PATERSON
2010-12-10AP01DIRECTOR APPOINTED MR GRAHAM ROBINSON KEEGAN
2010-11-12AP03SECRETARY APPOINTED MR NICHOLAS CHARLES DAVID CRIAG
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CRAIG
2010-11-12AP01DIRECTOR APPOINTED MR NIGEL PATERSON
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PATERSON
2010-11-12AP01DIRECTOR APPOINTED MR MALCOLM RICHARD SAUNDERS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SAUNDERS
2010-11-12AP01DIRECTOR APPOINTED MR DAVID GRAHAM WALTON
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SAUNDERS
2010-11-11AP01DIRECTOR APPOINTED MR MALCOLM RICHARD SAUNDERS
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK LINGLEY GREEN AVENUE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LP
2010-11-11AP01DIRECTOR APPOINTED MR NIGEL PATERSON
2010-11-11AP03SECRETARY APPOINTED MR NICHOLAS CHARLES DAVID CRAIG
2010-11-11AP01DIRECTOR APPOINTED MR DAVID GRAHAM WALTON
2010-11-11AP01DIRECTOR APPOINTED MR MALCOLM RICHARD SAUNDERS
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY UU SECRETARIAT LIMITED
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAGRAW
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEEGAN
2010-10-29AP01DIRECTOR APPOINTED JONATHAN SIDNEY DODWELL
2010-10-28AR0124/10/10 FULL LIST
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2010-10-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN EDWARDS
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WALKER
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MADDEN
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PIKE
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRETT
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARSONS
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUNTER
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-20AP01DIRECTOR APPOINTED MICHAEL ANTHONY SAWYER
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAWYER
2010-07-20AP01DIRECTOR APPOINTED MR ALAN KAY
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to BRIGHTON & HOVE 4DELIVERY 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 BRIGHTON & HOVE 4DELIVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIGHTON & HOVE 4DELIVERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.406
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply

Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01

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 BRIGHTON & HOVE 4DELIVERY LIMITED

Intangible Assets
Patents
We have not found any records of BRIGHTON & HOVE 4DELIVERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHTON & HOVE 4DELIVERY LIMITED
Trademarks
We have not found any records of BRIGHTON & HOVE 4DELIVERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHTON & HOVE 4DELIVERY 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 (36000 - Water collection, treatment and supply) as BRIGHTON & HOVE 4DELIVERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTON & HOVE 4DELIVERY 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 BRIGHTON & HOVE 4DELIVERY 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 BRIGHTON & HOVE 4DELIVERY 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.