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

ETONBROOK LIMITED

KINGSLAND HOUSE, 39 ABBEY FOREGATE, SHREWSBURY, SHROPSHIRE, SY2 6BL,
Company Registration Number
01956881
Private Limited Company
Active

Company Overview

About Etonbrook Ltd
ETONBROOK LIMITED was founded on 1985-11-11 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Etonbrook Limited is a Private Limited Company registered in ENGLAND 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
ETONBROOK LIMITED
 
Legal Registered Office
KINGSLAND HOUSE
39 ABBEY FOREGATE
SHREWSBURY
SHROPSHIRE
SY2 6BL
Other companies in LL14
 
Filing Information
Company Number 01956881
Company ID Number 01956881
Date formed 1985-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB105100880  
Last Datalog update: 2023-12-07 02:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETONBROOK LIMITED
The accountancy firm based at this address is D.R.E. & CO. 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.
Companies with same name ETONBROOK LIMITED
The following companies were found which have the same name as ETONBROOK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ETONBROOK PROPERTIES PLC UNICORN HOUSE STATION CLOSE POTTERS BAR EN6 1TL Active Company formed on the 1985-02-14
ETONBROOK INDUSTRIES LIMITED 2, CLANWILLIAM TERRACE, DUBLIN 2 Dissolved Company formed on the 1993-04-01
ETONBROOK ANDREWS LIMITED PORTAL HOUSE, UNIT2 BOTTERLEY COURT, NANTWICH ROAD CALVELEY TARPORLEY CHESHIRE CW6 9GT Active Company formed on the 2020-12-16

Company Officers of ETONBROOK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL WANTLING
Company Secretary 1991-08-14
ALEXANDER JAMES WANTLING
Director 2011-06-17
CATHERINE JANE WANTLING
Director 1993-02-16
LEWIS STEPHEN WANTLING
Director 2011-11-21
STEPHEN PAUL WANTLING
Director 1991-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL SHEFFIELD
Director 1991-08-14 1993-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL WANTLING READY FOODS LIMITED Company Secretary 2005-08-17 CURRENT 2005-08-17 Active
STEPHEN PAUL WANTLING MVH LIMITED Company Secretary 2002-04-03 CURRENT 2002-04-03 Active
CATHERINE JANE WANTLING INDEPENDENT USER HW - BESPOKE SUPPORT SERVICE LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
CATHERINE JANE WANTLING RIVERMANOR LIMITED Director 1991-07-05 CURRENT 1990-07-05 Active
STEPHEN PAUL WANTLING OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED Director 2018-07-13 CURRENT 2007-11-29 Active
STEPHEN PAUL WANTLING OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2017-05-30 CURRENT 2003-03-27 Active
STEPHEN PAUL WANTLING MVH MEDIA LIMITED Director 2014-03-14 CURRENT 2013-06-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY ONE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FORTY FOUR LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FORTY TWO LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FORTY FIVE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FIFTY LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY NINE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY THREE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY EIGHT LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY SEVEN LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY SIX LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THIRTY SIX LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY NINE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY SEVEN LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THIRTY EIGHT LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN PAUL WANTLING HIGHBURY POULTRY LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
STEPHEN PAUL WANTLING MALPASS THIRTY FOUR LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY TWO LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY THREE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY FIVE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THIRTY ONE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN PAUL WANTLING DEEMAK INTERNATIONAL LIMITED Director 2010-10-25 CURRENT 2005-12-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS TWENTY FOUR LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY SEVEN LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY TWO LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY THREE LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY NINE LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY EIGHT LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY FIVE LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS TWENTY SIX LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY ONE LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MVH LIMITED Director 2010-03-31 CURRENT 2002-04-03 Active
STEPHEN PAUL WANTLING MALPASS FOURTEEN LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THREE LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS NINE LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING ORIENTAL HARVEST LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING READY FOODS LIMITED Director 2005-08-17 CURRENT 2005-08-17 Active
STEPHEN PAUL WANTLING HIGHBURY POULTRY FARM PRODUCE LIMITED Director 1999-04-01 CURRENT 1975-04-23 Active
STEPHEN PAUL WANTLING ARTHUR BARRAS FOODS LTD. Director 1992-09-09 CURRENT 1989-02-07 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MEADOWVALE FOODS LTD Director 1992-09-06 CURRENT 1989-09-06 Active
STEPHEN PAUL WANTLING COUNTRY STYLE CHICKEN LIMITED Director 1992-06-09 CURRENT 1992-04-28 Active - Proposal to Strike off
STEPHEN PAUL WANTLING SEAFEAST LIMITED Director 1991-06-21 CURRENT 1983-09-30 Active
STEPHEN PAUL WANTLING MINTONBOURNE LIMITED Director 1991-04-17 CURRENT 1990-04-17 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
2023-11-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2022-09-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CH01Director's details changed for Mr Stephen Paul Wantling on 2022-03-01
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-08-18PSC04Change of details for Mr Stephen Paul Wantling as a person with significant control on 2022-03-01
2022-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN PAUL WANTLING on 2022-03-01
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Dre & Co 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ England
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-06-30MR05All of the property or undertaking has been released from charge for charge number 019568810012
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 019568810014
2021-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019568810013
2021-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019568810012
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2018-10-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-07-12PSC04Change of details for Mr Stephen Paul Wantling as a person with significant control on 2018-06-14
2018-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN PAUL WANTLING on 2018-06-14
2018-07-12CH01Director's details changed for Mr Stephen Paul Wantling on 2018-06-14
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM Bronwylfa Hall Bronwylfa Wrexham LL14 4LD
2018-07-12PSC04Change of details for Mr Stephen Paul Wantling as a person with significant control on 2018-06-14
2018-07-12CH01Director's details changed for Mr Stephen Paul Wantling on 2018-06-14
2018-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN PAUL WANTLING on 2018-06-14
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM Bronwylfa Hall Bronwylfa Wrexham LL14 4LD
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL WANTLING
2017-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE WANTLING
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019568810011
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019568810010
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019568810009
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019568810008
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019568810007
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019568810006
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019568810005
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0106/08/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-26SH02SUB-DIVISION 08/09/14
2014-09-26SH02SUB-DIVISION 08/09/14
2014-09-17RES13SUBDIVISION OF SHARES 08/09/2014
2014-09-17RES01ADOPT ARTICLES 17/09/14
2014-08-19AR0106/08/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-13AR0106/08/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-17AR0106/08/12 FULL LIST
2011-12-02AP01DIRECTOR APPOINTED LEWIS STEPHEN WANTLING
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30AR0106/08/11 FULL LIST
2011-06-23AP01DIRECTOR APPOINTED ALEXANDER JAMES WANTLING
2010-10-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-13AR0106/08/10 FULL LIST
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-13363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-06363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-08363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: WESTLEIGH STANNAGE LANE CHURTON CHESTER CH3 6LE
2004-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-26363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-21363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-29363sRETURN MADE UP TO 06/08/01; NO CHANGE OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-03363sRETURN MADE UP TO 06/08/00; NO CHANGE OF MEMBERS
2000-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-13363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-07363sRETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-11363sRETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS
1997-06-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-16363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1996-04-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-20363sRETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS
1995-04-27363aRETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS
1995-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-05AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-06-24288DIRECTOR RESIGNED
1993-10-06363sRETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS
1993-05-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-06AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ETONBROOK 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 ETONBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1989-04-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-03-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-03-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-07-14 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 25,502
Creditors Due After One Year 2012-03-31 £ 17,830
Creditors Due Within One Year 2013-03-31 £ 15,650
Creditors Due Within One Year 2012-03-31 £ 13,279
Provisions For Liabilities Charges 2012-03-31 £ 1,444

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ETONBROOK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,966
Cash Bank In Hand 2012-03-31 £ 13,051
Current Assets 2013-03-31 £ 27,253
Current Assets 2012-03-31 £ 26,160
Debtors 2013-03-31 £ 25,287
Debtors 2012-03-31 £ 13,109
Shareholder Funds 2013-03-31 £ 1,793
Tangible Fixed Assets 2013-03-31 £ 16,643
Tangible Fixed Assets 2012-03-31 £ 7,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ETONBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETONBROOK LIMITED
Trademarks
We have not found any records of ETONBROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETONBROOK 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 (42990 - Construction of other civil engineering projects n.e.c.) as ETONBROOK LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where ETONBROOK 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 ETONBROOK 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 ETONBROOK 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.