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

BROOKLANDS LIMITED

BROOKLANDS MUSEUM, THE CLUBHOUSE, BROOKLANDS ROAD, WEYBRIDGE, SURREY,, KT13 0QN,
Company Registration Number
02321226
Private Limited Company
Active

Company Overview

About Brooklands Ltd
BROOKLANDS LIMITED was founded on 1988-11-23 and has its registered office in Brooklands Road, Weybridge. The organisation's status is listed as "Active". Brooklands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROOKLANDS LIMITED
 
Legal Registered Office
BROOKLANDS MUSEUM
THE CLUBHOUSE
BROOKLANDS ROAD, WEYBRIDGE
SURREY,
KT13 0QN
Other companies in KT13
 
Filing Information
Company Number 02321226
Company ID Number 02321226
Date formed 1988-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 14:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKLANDS 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 BROOKLANDS LIMITED
The following companies were found which have the same name as BROOKLANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROOKLANDS (CHIPPENHAM) MANAGEMENT COMPANY LIMITED FISHER HOUSE 84 FISHERTON STREET SALISBURY SP2 7QY Active Company formed on the 2008-10-28
BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD. 5 Birling Road Tunbridge Wells KENT TN2 5LX Active Company formed on the 2007-04-20
BROOKLANDS (DINAS POWYS) MANAGEMENT COMPANY LIMITED 11-13 PENHILL ROAD CARDIFF CAERDYDD CF11 9PQ Active Company formed on the 2006-12-14
BROOKLANDS (ENERGY CONSERVATION) LIMITED 1 RIVERVIEW, THE EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN Active - Proposal to Strike off Company formed on the 2001-06-20
BROOKLANDS (FOREST ROW) LIMITED 101 New Cavendish Street 1st Floor South London W1W 6XH Active Company formed on the 2010-04-19
BROOKLANDS (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE Active Company formed on the 2008-06-17
BROOKLANDS (HAYFIELD) MANAGEMENT COMPANY LIMITED 20A VICTORIA ROAD HALE MANCHESTER ENGLAND AND WALES WA15 9AD Active Company formed on the 2002-05-10
BROOKLANDS (HOWDEN) ESTATE MANAGEMENT LIMITED UNIT 3 HOWDEN INDUSTRIAL ESTATE TIVERTON DEVON EX16 5HW Active Company formed on the 2005-09-16
BROOKLANDS (IRLAM) MANAGEMENT COMPANY LIMITED C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER M1 2HG Active Company formed on the 2004-07-30
BROOKLANDS (KENT) LIMITED ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE Active Company formed on the 2013-01-28
BROOKLANDS (LEEDS) LIMITED FLAT 9 BROOKLANDS 24 PARK CRESCENT LEEDS WEST YORKSHIRE LS8 1HX Active Company formed on the 1987-09-17
BROOKLANDS (LEIGH) LIMITED SUITE 2 BESWICK HOUSE GREEN FOLD WAY LEIGH WN7 3XT Active Company formed on the 1969-03-17
BROOKLANDS (MIDDLEWICH) MANAGEMENT LIMITED 1 GOODWOOD RISE MIDDLEWICH CHESHIRE CW10 9FJ Active Company formed on the 1997-10-03
BROOKLANDS (MIDDLEWOOD) MANAGEMENT LIMITED 356 MEADOW HEAD SHEFFIELD S8 7UJ Active Company formed on the 2001-11-14
BROOKLANDS (MONMOUTH) LIMITED 5 ASH TREE COURT WOODSY CLOSE, CARDIFF GATE BUSINESS PARK PONTPRENNAU PONTPRENNAU CARDIFF CF23 8RW Dissolved Company formed on the 2011-09-29
BROOKLANDS (S.G.) LIMITED 1 BROOKLANDS CARLTON ROAD SOUTH GODSTONE SURREY RH9 8LH Active Company formed on the 2002-12-30
BROOKLANDS (WIDNES) MANAGEMENT COMPANY LIMITED 29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE FY8 1SB Active Company formed on the 2004-01-16
BROOKLANDS (WILLENHALL) MANAGEMENT COMPANY LIMITED NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF Active Company formed on the 2003-09-18
BROOKLANDS - IDC NO 1 LIMITED 54 BROOKLANDS PARK BLACKHEATH LONDON SE3 9AJ Active Company formed on the 2009-10-13
BROOKLANDS ACADEMY TRUST BROOKLANDS SCHOOL BROOKLANDS DRIVE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3PF Active Company formed on the 2011-10-05

Company Officers of BROOKLANDS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVID ROBBINS
Company Secretary 2007-09-09
STEWART MORRIS JOHN
Director 2003-04-30
TAMALIE JANE NEWBERY
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN KENDAL WINN
Director 2009-07-29 2018-06-06
ALASTAIR TARRANT PUGH
Director 1992-11-17 2009-07-29
JAMES CHRISTOPHER READ
Company Secretary 2006-08-01 2007-07-31
GEOFFREY KEVIN BROWNE
Company Secretary 1995-11-08 2006-07-31
JOHN MICHAEL PHILLIPS
Director 2001-11-21 2004-05-30
MORAG ELIZABETH BARTON
Director 1991-06-01 2001-11-21
PETER GORDON MASEFIELD
Director 1991-06-01 1999-11-25
JOHN TAYLOR ALDINGTON
Director 1992-11-17 1997-11-26
MALCOLM NASH
Company Secretary 1991-06-01 1994-11-08

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
2023-11-28DIRECTOR APPOINTED MR ALEXANDER ROWAN JOHN PATTERSON
2023-11-28APPOINTMENT TERMINATED, DIRECTOR TAMALIE JANE NEWBERY
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-27AP01DIRECTOR APPOINTED GRAHAM CHISNALL
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MORRIS JOHN
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-26AP01DIRECTOR APPOINTED MR JAMES HENRY THORNE
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-29CH01Director's details changed for Stewart Morris John on 2019-03-21
2019-01-31AP03Appointment of Mr James Henry Thorne as company secretary on 2019-01-31
2019-01-31TM02Termination of appointment of Philip David Robbins on 2019-01-31
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN KENDAL WINN
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-30AP01DIRECTOR APPOINTED MRS TAMALIE JANE NEWBERY
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0101/06/16 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0101/06/15 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-02CH01Director's details changed for Stewart Morris John on 2013-07-31
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0101/06/13 ANNUAL RETURN FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0101/06/12 ANNUAL RETURN FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0101/06/11 ANNUAL RETURN FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AR0101/06/10 ANNUAL RETURN FULL LIST
2010-06-29CH01Director's details changed for Mr Allan Kendal Winn on 2010-06-01
2009-09-04288aDIRECTOR APPOINTED MR ALLAN KENDAL WINN
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR PUGH
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363aRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-10-30288aNEW SECRETARY APPOINTED
2007-08-10288bSECRETARY RESIGNED
2007-04-17225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2006-12-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-20363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-08-10288bSECRETARY RESIGNED
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-10-18363(288)DIRECTOR RESIGNED
2004-10-18363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-01363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-02363(288)DIRECTOR RESIGNED
2002-09-02363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-05363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-05363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-01-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-05363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-21363(288)DIRECTOR RESIGNED
1998-08-21363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-06363sRETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-10363sRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1996-01-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-06288NEW SECRETARY APPOINTED
1995-12-06363(288)SECRETARY RESIGNED
1995-12-06363sRETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS
1995-02-08363sRETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS
1995-01-12AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-06395PARTICULARS OF MORTGAGE/CHARGE
1994-03-13363sRETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS
1993-12-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-11-25288NEW DIRECTOR APPOINTED
1992-11-24AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to BROOKLANDS 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 BROOKLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-10-06 Outstanding BROOKLANDS MUSEUM TRUST LIMITED
DEBENTURE 1992-04-08 Outstanding BROOKLANDS MUSEUM TRUST LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 BROOKLANDS LIMITED

Intangible Assets
Patents
We have not found any records of BROOKLANDS LIMITED registering or being granted any patents
Domain Names

BROOKLANDS LIMITED owns 1 domain names.

brooklandsmuseumshop.co.uk  

Trademarks
We have not found any records of BROOKLANDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROOKLANDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-12 GBP £3,735 Culture and Heritage
Brighton & Hove City Council 2016-10 GBP £3,520 Culture and Heritage
Brighton & Hove City Council 2015-1 GBP £2,372 ASC Physical Support
SHEFFIELD CITY COUNCIL 2014-12 GBP £1,740 RESIDENTIAL CARE HOMES
Hampshire County Council 2014-12 GBP £25,447 Payments to Private Contractors
Brighton & Hove City Council 2014-11 GBP £4,545 ASC Physical Support
Hampshire County Council 2014-11 GBP £24,626 Payments to Private Contractors
Sheffield City Council 2014-10 GBP £3,480
Brighton & Hove City Council 2014-10 GBP £1,186 ASC Physical Support
Hampshire County Council 2014-10 GBP £32,161 Payments to Private Contractors
Sheffield City Council 2014-9 GBP £3,480
Hampshire County Council 2014-9 GBP £20,340 Payments to Private Contractors
Sheffield City Council 2014-8 GBP £3,480
Brighton & Hove City Council 2014-8 GBP £309 Culture and Heritage
Hampshire County Council 2014-8 GBP £21,018 Payments to Private Contractors
Hampshire County Council 2014-7 GBP £21,018 Payments to Private Contractors
Hampshire County Council 2014-6 GBP £20,340 Payments to Private Contractors
Hampshire County Council 2014-5 GBP £21,018 Payments to Private Contractors
Sheffield City Council 2014-5 GBP £6,960
Sheffield City Council 2014-4 GBP £1,740
Hampshire County Council 2014-4 GBP £20,340 Payments to Private Contractors
Sheffield City Council 2014-3 GBP £1,740
Hampshire County Council 2014-3 GBP £21,018 Payments to Private Contractors
Hampshire County Council 2014-2 GBP £18,984 Purch Care-Indep Sector
Sheffield City Council 2014-1 GBP £1,740
Hampshire County Council 2014-1 GBP £21,018 Purch Care-Indep Sector
Sheffield City Council 2013-12 GBP £1,740
Hampshire County Council 2013-12 GBP £21,018 Purch Care-Indep Sector
Sheffield City Council 2013-11 GBP £1,740
Hampshire County Council 2013-11 GBP £20,340 Purch Care-Indep Sector
Hampshire County Council 2013-10 GBP £29,460 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £28,510 Purch Care-Indep Sector
Hampshire County Council 2013-8 GBP £29,460 Purch Care-Indep Sector
Shropshire Council 2013-8 GBP £0 Third Party Payments-Private Contractors
Hampshire County Council 2013-7 GBP £29,460 Purch Care-Indep Sector
Hampshire County Council 2013-6 GBP £28,510 Purch Care-Indep Sector
Hampshire County Council 2013-5 GBP £29,460 Purch Care-Indep Sector
Hampshire County Council 2013-4 GBP £28,510 Purch Care-Indep Sector
Hampshire County Council 2013-3 GBP £29,460 Purch Care-Indep Sector
Hampshire County Council 2013-2 GBP £26,609 Purch Care-Indep Sector
Hampshire County Council 2013-1 GBP £29,460 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £29,460 Purch Care-Indep Sector
Hampshire County Council 2012-11 GBP £28,510 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £21,972 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £21,263 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £21,972 Purch Care-Indep Sector
Hampshire County Council 2012-6 GBP £21,263 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £21,972 Purch Care-Indep Sector
Hampshire County Council 2012-4 GBP £21,263 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £21,972 Purch Care-Indep Sector
Hampshire County Council 2012-2 GBP £20,554
Hampshire County Council 2012-1 GBP £21,972 Purch Care-Indep Sector
Hampshire County Council 2011-12 GBP £21,972 Purch Care-Indep Sector
Hampshire County Council 2011-11 GBP £21,263 Purch Care-Indep Sector
Hampshire County Council 2011-10 GBP £21,972 Purch Care-Indep Sector
Northamptonshire County Council 2011-9 GBP £2,220 Third Party Payments
Hampshire County Council 2011-9 GBP £21,263 Purch Care-Indep Sector
Northamptonshire County Council 2011-8 GBP £2,294 Third Party Payments
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £7,384 Purch Care-Indep Sector
Northamptonshire County Council 2011-7 GBP £4,513 Third Party Payments
London Borough of Havering 2011-6 GBP £1,736
Hampshire County Council 2011-6 GBP £15,276 Purch Care-Indep Sector
Northamptonshire County Council 2011-5 GBP £2,294 Third Party Payments
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £15,785 Purch Care-Indep Sector
Northamptonshire County Council 2011-4 GBP £2,220 Third Party Payments
Hampshire County Council 2011-4 GBP £15,276 Purch Care-Indep Sector
London Borough of Havering 2011-3 GBP £1,798
Northamptonshire County Council 2011-3 GBP £2,294 Third Party Payments
Hampshire County Council 2011-3 GBP £7,344 Purch Care-Indep Sector-Spot Purchase
London Borough of Havering 2011-2 GBP £1,736
Shropshire Council 2011-2 GBP £630 Third Party Payments-Private Contractors
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £22,315 Purch Care-Indep Sector-Spot Purchase
London Borough of Havering 2011-1 GBP £1,736
Northamptonshire County Council 2011-1 GBP £8,912 Third Party Payments
Hampshire County Council 2011-1 GBP £15,785 Purch Care-Indep Sector-Spot Purchase
London Borough of Havering 2010-12 GBP £3,472
Hampshire County Council 2010-12 GBP £15,785 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £15,276 Purch Care-Indep Sector-Spot Purchase
Derbyshire County Council 2010-11 GBP £9,191 Residential Care Homes
Hampshire County Council 2010-10 GBP £17,486 Purch Care-Indep Sector-Spot Purchase
Northamptonshire County Council 2010-10 GBP £1,885 Third Party Payments
Northamptonshire County Council 2010-9 GBP £1,948 Third Party Payments
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £16,922 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £17,486 Purch Care-Indep Sector-Spot Purchase
Northamptonshire County Council 2010-7 GBP £1,948 Third Party Payments
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £17,486
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £16,922 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £17,486 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £16,922 Purch Care-Indep Sector-Spot Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BROOKLANDS 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 BROOKLANDS 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 BROOKLANDS 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