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

BROYST GROUP LIMITED

1ST FLOOR CHILWORTH POINT, 1 CHILWORTH ROAD, SOUTHAMPTON, HAMPSHIRE, SO16 7JQ,
Company Registration Number
00858578
Private Limited Company
Active

Company Overview

About Broyst Group Ltd
BROYST GROUP LIMITED was founded on 1965-09-09 and has its registered office in Southampton. The organisation's status is listed as "Active". Broyst Group 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
BROYST GROUP LIMITED
 
Legal Registered Office
1ST FLOOR CHILWORTH POINT
1 CHILWORTH ROAD
SOUTHAMPTON
HAMPSHIRE
SO16 7JQ
Other companies in SO16
 
Filing Information
Company Number 00858578
Company ID Number 00858578
Date formed 1965-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/07/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB382835133  
Last Datalog update: 2023-11-06 14:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROYST GROUP 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 BROYST GROUP LIMITED

Current Directors
Officer Role Date Appointed
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-10-01
JEREMY ROBIN LEAR
Director 2004-12-10
ERROL MAXWELL SAMUEL CAMPS
Director 2004-12-09
ROBERT THOMAS SPERRING
Director 2004-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID LEWIS SHOWAN
Company Secretary 2005-01-26 2007-10-01
ERROL MAXWELL SAMUEL CAMPS
Company Secretary 2004-12-09 2005-01-26
VICTOR CRAWFORD LAIRD
Company Secretary 2004-07-27 2004-12-10
VIRGIL FINANCIAL SERVICES LTD
Company Secretary 1992-09-30 2004-12-10
PATRICIA ANGELA LAIRD
Director 1992-09-30 2004-12-09
ROBERT PAUL LONG
Director 1992-09-30 2004-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROBIN LEAR THE RNC & RAYC MANAGEMENT COMPANY LIMITED Director 2016-11-28 CURRENT 2011-07-18 Active - Proposal to Strike off
JEREMY ROBIN LEAR ORDNANCE PARK MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2004-03-05 Active
JEREMY ROBIN LEAR VERTEX HOLDINGS LIMITED Director 2014-11-17 CURRENT 1989-01-26 Active
JEREMY ROBIN LEAR DAVID COVER AND SON LIMITED Director 2014-11-17 CURRENT 1945-07-06 Active
JEREMY ROBIN LEAR ROYAL NAVAL CLUB AND ROYAL ALBERT YACHT CLUB LIMITED Director 2013-12-05 CURRENT 2013-12-05 Liquidation
JEREMY ROBIN LEAR BOLNORE LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
JEREMY ROBIN LEAR CAMARGUE PROPERTIES LIMITED Director 2008-03-10 CURRENT 1997-02-10 Active
JEREMY ROBIN LEAR CAIRNFINCH LIMITED Director 2004-12-09 CURRENT 1980-04-09 Active
JEREMY ROBIN LEAR WINDHOVER PROJECTS LIMITED Director 2004-12-09 CURRENT 1975-12-01 Active
JEREMY ROBIN LEAR MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED Director 2004-12-09 CURRENT 1985-02-18 Active
JEREMY ROBIN LEAR NAOMI HOUSE CHILDREN'S HOSPICE LTD Director 2004-09-20 CURRENT 1993-10-06 Active
JEREMY ROBIN LEAR CAMARGUE MONKS BROOK LIMITED Director 2004-09-02 CURRENT 2004-06-16 Active
ERROL MAXWELL SAMUEL CAMPS CAMARGUE MONKS BROOK LIMITED Director 2004-09-02 CURRENT 2004-06-16 Active
ERROL MAXWELL SAMUEL CAMPS ROE GREEN MANAGEMENT COMPANY LIMITED Director 2000-11-28 CURRENT 2000-11-16 Active
ERROL MAXWELL SAMUEL CAMPS DAYTONA MANAGEMENT (SOUTHERN) LIMITED Director 1997-09-11 CURRENT 1997-09-11 Liquidation
ERROL MAXWELL SAMUEL CAMPS CAMARGUE PROPERTY DEVELOPMENTS LIMITED Director 1997-08-18 CURRENT 1997-02-10 Active
ERROL MAXWELL SAMUEL CAMPS ST.DENYS PROPERTY INVESTMENTS LIMITED Director 1992-02-13 CURRENT 1963-11-08 Active
ROBERT THOMAS SPERRING CAMARGUE SOMERSET LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2018-05-02
ROBERT THOMAS SPERRING BOLNORE LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
ROBERT THOMAS SPERRING SOUTHERN PROPERTIES (WESSEX) LIMITED Director 2007-07-31 CURRENT 2006-02-07 Dissolved 2013-12-31
ROBERT THOMAS SPERRING MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED Director 2004-12-09 CURRENT 1985-02-18 Active
ROBERT THOMAS SPERRING CAMARGUE MONKS BROOK LIMITED Director 2004-06-16 CURRENT 2004-06-16 Active
ROBERT THOMAS SPERRING CHILWORTH PROPERTIES LIMITED Director 2003-01-29 CURRENT 2002-10-23 Dissolved 2016-01-26
ROBERT THOMAS SPERRING CAMARGUE WEST BROMWICH LIMITED Director 1999-08-16 CURRENT 1990-05-21 Active
ROBERT THOMAS SPERRING CAMARGUE PROPERTIES LIMITED Director 1997-02-27 CURRENT 1997-02-10 Active
ROBERT THOMAS SPERRING CAMARGUE PROPERTY DEVELOPMENTS LIMITED Director 1997-02-27 CURRENT 1997-02-10 Active
ROBERT THOMAS SPERRING SHERIOL THIRTY - TWO LIMITED Director 1996-08-30 CURRENT 1992-03-24 Active
ROBERT THOMAS SPERRING ROBERT T SPERRING LIMITED Director 1991-06-30 CURRENT 1986-09-17 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
2023-10-19CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-07-31Previous accounting period shortened from 31/10/22 TO 30/10/22
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-08-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBIN LEAR
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2014-12-11
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/14 FROM 10 Romsey Road Eastleigh Hampshire SO50 9AL
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2013-10-17
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-04AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AA01Current accounting period extended from 31/07/12 TO 31/10/12
2012-10-23AR0130/09/12 ANNUAL RETURN FULL LIST
2012-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-10-25AR0130/09/11 ANNUAL RETURN FULL LIST
2011-08-11SH19Statement of capital on 2011-08-11 GBP 100
2011-08-11CAP-SSSolvency statement dated 01/08/11
2011-08-11SH20Statement by directors
2011-08-11RES13SHARE PREMIUM RESERVE REDUCED 08/08/2011
2011-08-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium reserve reduced 08/08/2011
2011-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-12-06AR0130/09/10 FULL LIST
2010-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-11-12AR0130/09/09 FULL LIST
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 22
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 12
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 24
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 11
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 20
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 21
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 18
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 16
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 15
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 23
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 10
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 14
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 13
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 19
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2008-10-13363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-23288aSECRETARY APPOINTED FRYERN COMPANY SECRETARIAL SERVICES LIMITED
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY RICHARD SHOWAN
2007-10-29363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-12-15363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-12-14288cSECRETARY'S PARTICULARS CHANGED
2006-12-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-11-23225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05
2005-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03288bSECRETARY RESIGNED
2005-10-03353LOCATION OF REGISTER OF MEMBERS
2005-10-03363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-04-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288bSECRETARY RESIGNED
2005-01-28288aNEW SECRETARY APPOINTED
2005-01-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BROYST GROUP 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 BROYST GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-04-27 Satisfied ADAM AND COMPANY PUBLIC LIMITED COMPANY,
DEBENTURE 1986-12-15 Satisfied ADAM & COMPANY PUBLIC LIMITED COMPANY
DEBENTURE 1984-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 9,978
Creditors Due Within One Year 2011-07-31 £ 6,512

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BROYST GROUP LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 207,367
Current Assets 2011-07-31 £ 205,358
Debtors 2012-10-31 £ 207,221
Debtors 2011-07-31 £ 204,365
Fixed Assets 2012-10-31 £ 16,072
Fixed Assets 2011-07-31 £ 16,072
Shareholder Funds 2012-10-31 £ 213,461
Shareholder Funds 2011-07-31 £ 214,918
Tangible Fixed Assets 2012-10-31 £ 6,000
Tangible Fixed Assets 2011-07-31 £ 6,000

Debtors and other cash assets

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

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BROYST GROUP 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 BROYST GROUP 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 BROYST GROUP 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.