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

BROWN'S OF ENDERBY LIMITED

7 MIDLAND COURT, CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4PN,
Company Registration Number
00972395
Private Limited Company
Active

Company Overview

About Brown's Of Enderby Ltd
BROWN'S OF ENDERBY LIMITED was founded on 1970-02-13 and has its registered office in Lutterworth. The organisation's status is listed as "Active". Brown's Of Enderby 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
BROWN'S OF ENDERBY LIMITED
 
Legal Registered Office
7 MIDLAND COURT
CENTRAL PARK
LUTTERWORTH
LEICESTERSHIRE
LE17 4PN
Other companies in LE17
 
 
Filing Information
Company Number 00972395
Company ID Number 00972395
Date formed 1970-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 11:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWN'S OF ENDERBY 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 BROWN'S OF ENDERBY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN COLIN RUDDICK
Director 1997-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWIN SPILSBURY
Director 2016-08-01 2018-04-05
PAUL JAMES WARD
Company Secretary 2007-07-17 2010-01-21
DEBBIE NOON
Director 2009-09-28 2009-12-17
MICHAEL ALLAN BROWN
Company Secretary 1991-05-31 2007-07-17
MICHAEL ALLAN BROWN
Director 1991-05-31 2007-07-17
DORIS LOUVAIN BROWN
Director 1991-05-31 1998-05-11

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
2025-02-2031/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-22APPOINTMENT TERMINATED, DIRECTOR KAREN POOLE
2024-01-0931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-04-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-1331/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AP01DIRECTOR APPOINTED MRS KAREN POOLE
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-05-25PSC04Change of details for Mr Stephen Colin Ruddick as a person with significant control on 2018-04-05
2021-03-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-02-26AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-02-22AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-23PSC07CESSATION OF DAVID EDWIN SPILSBURY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWIN SPILSBURY
2018-03-21AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-02-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27SH02Consolidation of shares on 2016-08-23
2016-09-20RES10
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of allotment of securities
  • 2016-09-20RES01ADOPT ARTICLES 20/09/16
    2016-09-20RES12VARYING SHARE RIGHTS AND NAMES
    2016-09-20SH10Particulars of variation of rights attached to shares
    2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 8797
    2016-09-20SH0123/08/16 STATEMENT OF CAPITAL GBP 8797
    2016-09-20SH08Change of share class name or designation
    2016-09-06AP01DIRECTOR APPOINTED MR. DAVID EDWIN SPILSBURY
    2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 8697
    2016-06-02AR0114/05/16 ANNUAL RETURN FULL LIST
    2016-02-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 8697
    2015-05-19AR0114/05/15 ANNUAL RETURN FULL LIST
    2014-12-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-12-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-05-14
    2014-12-03ANNOTATIONClarification
    2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 8697
    2014-05-20AR0114/05/14 FULL LIST
    2014-05-20CH01Director's details changed for Stephen Colin Ruddick on 2014-05-20
    2014-05-20LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 8697
    2014-05-20AR0114/05/14 FULL LIST
    2014-03-25RES01ADOPT ARTICLES 25/03/14
    2014-03-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-05-14AR0114/05/13 ANNUAL RETURN FULL LIST
    2013-05-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-10-05AA01PREVEXT FROM 31/01/2012 TO 31/07/2012
    2012-05-24AR0114/05/12 FULL LIST
    2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
    2011-05-23AR0114/05/11 FULL LIST
    2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN RUDDICK / 10/12/2010
    2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
    2010-10-19AA31/01/10 TOTAL EXEMPTION SMALL
    2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
    2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
    2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
    2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
    2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
    2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
    2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
    2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
    2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
    2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
    2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
    2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
    2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
    2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
    2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
    2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
    2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
    2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
    2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
    2010-06-08AR0114/05/10 FULL LIST
    2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN RUDDICK / 14/05/2010
    2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
    2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
    2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
    2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
    2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
    2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
    2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
    2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
    2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
    2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
    2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
    2010-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
    2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL WARD
    2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE NOON
    2009-10-07AP01DIRECTOR APPOINTED DEBBIE NOON
    2009-09-17363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
    2009-06-19AA31/01/09 TOTAL EXEMPTION SMALL
    2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM ALPHA HOUSE COUNTESHORPE ROAD SOUTH WIGSTON LEICESTER LEICESTERSHIRE LE18 4PJ
    2008-08-18363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
    2008-05-29AA31/01/08 TOTAL EXEMPTION SMALL
    2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
    2007-07-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2007-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2007-07-30288aNEW SECRETARY APPOINTED
    2007-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2007-05-21363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
    2007-03-27225ACC. REF. DATE SHORTENED FROM 14/02/07 TO 31/01/07
    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 BROWN'S OF ENDERBY 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 BROWN'S OF ENDERBY LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 35
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 34
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    DEBENTURE 2011-02-02 Outstanding LLOYDS TSB BANK PLC
    SCHEDULE OF DEPOSITED AGREEMENTS 1989-03-22 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE OF DEPOSITED AGREEMENTS 1989-02-27 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE OF DEPOSITED AGREEMENTS 1989-01-18 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE OF DEPOSITED AGREEMENTS 1988-12-15 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE OF DEPOSITED AGREEMENTS 1988-11-24 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE OF DEPOSITED AGREEMENTS 1988-10-24 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE OF DEPOSITED AGREEMENTS 1988-09-22 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE OF DEPOSITED AGREEMENTS 1988-08-12 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE OF DEPOSITED AGREEMENTS 1988-07-11 Satisfied CHARTERED TURST PUBLIC LIMITED COMPANY
    SCHEDULE 1988-05-17 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE OF DEPOSITED AGREEMENTS. 1988-04-12 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE OF DEPOSITED AGREEMENTS 1988-03-02 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE OF DEPOSITED AGREEMENTS 1988-01-06 Satisfied CHRTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE OF DEPOSITED AGREEMENTS 1987-12-15 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE 1987-11-03 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE OF DEPOSITED AGREEMENT 1987-10-05 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE 1987-08-18 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE 1987-07-16 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE 1987-06-09 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE 1987-05-15 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE 1987-04-06 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    SCHEDULE 1987-02-18 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    MASTER AGREEMENT AND MORTGAGE 1987-01-13 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
    FIXED CHARGE 1984-11-27 Satisfied LLOYDS BOW MAKER LIMITED
    FIXED CHARGE 1984-11-27 Satisfied LLOYDS BOW MAKER LIMITED
    FIXED CHARGE 1980-12-12 Satisfied LLOYDS AND SCOTISH TRUST LIMITED
    FIXED CHARGE 1980-12-12 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
    FIXED CHARGE 1980-12-12 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
    CHARGE ON INSTALMENT CREDIT AGREEMENTS 1978-08-05 Satisfied MERCANTILE CREDIT CO LIMITED
    LEGAL CHARGE 1974-06-06 Satisfied BARCLAYS BANK PLC
    Filed Financial Reports
    Annual Accounts
    2014-07-31
    Annual Accounts
    2013-07-31
    Annual Accounts
    2012-07-31
    Annual Accounts
    2011-01-31
    Annual Accounts
    2010-01-31
    Annual Accounts
    2021-07-31

    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 BROWN'S OF ENDERBY LIMITED

    Intangible Assets
    Patents
    We have not found any records of BROWN'S OF ENDERBY 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 BROWN'S OF ENDERBY LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for BROWN'S OF ENDERBY 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 BROWN'S OF ENDERBY 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
    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 BROWN'S OF ENDERBY 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 BROWN'S OF ENDERBY 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 BROWN'S OF ENDERBY 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.

      Copyright © Market Footprint Ltd GDPR statement
      Contact us   UK businesses for sale   Analysis of UK business loans
      S1