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

BRITAL LIMITED

9 SHOTTERY BROOK OFFICE PARK TIMOTHYS BRIDGE ROAD, STRATFORD ENTERPRISE PARK, STRATFORD-UPON-AVON, CV37 9NR,
Company Registration Number
03252406
Private Limited Company
Active

Company Overview

About Brital Ltd
BRITAL LIMITED was founded on 1996-09-20 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Brital 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
BRITAL LIMITED
 
Legal Registered Office
9 SHOTTERY BROOK OFFICE PARK TIMOTHYS BRIDGE ROAD
STRATFORD ENTERPRISE PARK
STRATFORD-UPON-AVON
CV37 9NR
Other companies in WS1
 
Filing Information
Company Number 03252406
Company ID Number 03252406
Date formed 1996-09-20
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 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB738641804  
Last Datalog update: 2024-01-09 15:58:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PORTFOLIO ACCOUNTANTS LTD   TAG MY FINANCE TEAM LIMITED   ZENITH TAX SOLUTIONS 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 BRITAL LIMITED
The following companies were found which have the same name as BRITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITAL FACADES LTD 9 SHOTTERY BROOK OFFICE PARK TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NR Active Company formed on the 2011-11-07
BRITAL FOODS LIMITED 10-12 THE CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2JE Active Company formed on the 1994-09-08
Brital Holding Limited Unknown Company formed on the 2022-05-24
BRITAL INC Delaware Unknown
BRITAL INCORPORATED Michigan UNKNOWN
BRITAL INCORPORATED New Jersey Unknown
BRITAL INVESTMENTS LLC 16331 SW 141 AVENUE MIAMI FL 33177 Inactive Company formed on the 2015-03-09
BRITAL LAND COMPANY INC. Ontario Unknown
BRITAL RKG LTD ISIS HOUSE SMITH ROAD WEDNESBURY WEST MIDLANDS WS10 0PD Active Company formed on the 2014-05-12
BRITALBA INVESTMENT LIMITED A33 SWALLOWFIELD BY PASS SWALLOWFIELD READING BERKSHIRE RG7 1LZ Active Company formed on the 2023-03-10
BRITALBA LTD Britalba A33, Swallowfield Bypass Reading BERKSHIRE RG7 1LZ Active Company formed on the 2010-07-09
BRITALCO ENGINEERING LIMITED 8 COLLEGE HILL SHREWSBURY SHROPSHIRE SY1 1LZ Active Company formed on the 1978-12-05
BRITALCO INC. 27 QUEEN STREET EAST SUITE 1101 TORONTO Ontario M5C2M6 Inactive - Amalgamated Company formed on the 1983-11-23
BRITALCO INC. 1 Wood Avenue App. 1404 MONTREAL Quebec H3Z 3C5 Inactive - Discontinued Company formed on the 1986-10-31
BRITALCOMP LTD Delaware Unknown
BRITALEDAK, LLC 4311 W WADLEY AVE MIDLAND TX 79707 Active Company formed on the 2004-05-24
BRITALEX INC 400 E COURT AVE STE 110 DES MOINES IA 50309 Active Company formed on the 2022-05-04
Britalex LLC Connecticut Unknown
BRITALEX, LLC. 3410 W. Douglas Street TAMPA FL 33607 Active Company formed on the 2012-05-10
BRITALIA (1986) INC. 7000 PARK AVENUE SUITE 404 MONTREAL Quebec H3N 1X1 Inactive - Amalgamated Company formed on the 1978-01-03

Company Officers of BRITAL LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY WILLIAM COOKE
Director 2006-05-01
RICHARD LEE
Director 2006-05-01
CHRISTOPHER JOHN MACEY
Director 1996-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN MACEY
Company Secretary 1996-10-08 2011-09-21
JAMES ALAN MACEY
Director 1996-10-08 2010-06-25
DANIEL JOHN DWYER
Nominated Secretary 1996-09-20 1996-10-08
BETTY JUNE DOYLE
Nominated Director 1996-09-20 1996-10-08
DANIEL JOHN DWYER
Nominated Director 1996-09-20 1996-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WILLIAM COOKE BRITAL FACADES LTD Director 2011-11-07 CURRENT 2011-11-07 Active
TIMOTHY WILLIAM COOKE WINTECH GROUP LIMITED Director 1998-10-13 CURRENT 1993-04-21 Active
TIMOTHY WILLIAM COOKE WINTECH LIMITED Director 1998-10-13 CURRENT 1989-10-10 Active
CHRISTOPHER JOHN MACEY WINTECH USA LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
CHRISTOPHER JOHN MACEY BLUE ROCK MOUNTAIN LIMITED Director 2016-10-06 CURRENT 2016-01-15 Dissolved 2017-04-04
CHRISTOPHER JOHN MACEY DOKIMI GROUP LTD Director 2016-10-06 CURRENT 2016-07-25 Active - Proposal to Strike off
CHRISTOPHER JOHN MACEY PANGOLIN PROPERTIES LTD Director 2016-10-06 CURRENT 2016-01-15 Active - Proposal to Strike off
CHRISTOPHER JOHN MACEY KINGSWOOD LAKESIDE DEVELOPMENTS LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
CHRISTOPHER JOHN MACEY BRITAL FACADES LTD Director 2011-11-07 CURRENT 2011-11-07 Active
CHRISTOPHER JOHN MACEY WINTECH GROUP LIMITED Director 1993-05-19 CURRENT 1993-04-21 Active
CHRISTOPHER JOHN MACEY WINTECH LIMITED Director 1991-10-10 CURRENT 1989-10-10 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
2024-02-29APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England
2022-09-27CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Office Pd105 the Science Centre Wolverhampton Science Park, Glaisher Drive Wolverhampton West Midlands WV10 9RU United Kingdom
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CH01Director's details changed for Mr Timothy William Cooke on 2020-06-30
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MACEY
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1035
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1035
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1035
2015-10-20AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COOKE / 18/09/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE / 18/09/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MACEY / 18/09/2015
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1035
2014-10-03AR0120/09/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0120/09/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0120/09/12 ANNUAL RETURN FULL LIST
2012-10-19CH01Director's details changed for Mr Richard Lee on 2011-09-21
2012-10-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER MACEY
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0120/09/11 ANNUAL RETURN FULL LIST
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACEY
2010-10-11AR0120/09/10 ANNUAL RETURN FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MACEY / 20/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE / 20/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY COOKE / 20/09/2010
2010-08-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM WALLACE HOUSE 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT
2009-11-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06AR0120/09/09 FULL LIST
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 36 HIGH STREET MADELEY TELFORD SHROPSHIRE TF7 5AS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-23363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 280 WOOD END ROAD WEDNESFIELD WOLVERHAMPTON WV11 1YD
2006-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/06
2006-04-04363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-22363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-15363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-08363aRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-08-22123NC INC ALREADY ADJUSTED 10/07/02
2002-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-22RES04£ NC 100/1035 10/07/0
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-20363aRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-23363aRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
1999-11-19363aRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-11-19353LOCATION OF REGISTER OF MEMBERS
1999-11-19287REGISTERED OFFICE CHANGED ON 19/11/99 FROM: ASTON SQUIRE, 3 GEORGE STREET SNOWHILL WOLVERHAMPTON WEST MIDLANDS WV2 4DG
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-02363aRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-09-01225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99
1997-10-26363aRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1996-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-18288aNEW DIRECTOR APPOINTED
1996-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-18288bDIRECTOR RESIGNED
1996-11-18287REGISTERED OFFICE CHANGED ON 18/11/96 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-10-16CERTNMCOMPANY NAME CHANGED QUILLBRAY LIMITED CERTIFICATE ISSUED ON 17/10/96
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 39,476
Creditors Due Within One Year 2012-03-31 £ 26,733

Creditors and other liabilities

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

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 BRITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,035
Called Up Share Capital 2012-03-31 £ 1,035
Cash Bank In Hand 2013-03-31 £ 1,745
Cash Bank In Hand 2012-03-31 £ 25,578
Current Assets 2013-03-31 £ 19,089
Current Assets 2012-03-31 £ 40,065
Debtors 2013-03-31 £ 17,344
Debtors 2012-03-31 £ 14,487
Shareholder Funds 2012-03-31 £ 15,420
Tangible Fixed Assets 2013-03-31 £ 1,612
Tangible Fixed Assets 2012-03-31 £ 2,088

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITAL LIMITED
Trademarks

Trademark applications by BRITAL LIMITED

BRITAL LIMITED is the Original Applicant for the trademark BRITAL ™ (UK00003048429) through the UKIPO on the 2014-03-25
Trademark classes: Metallic facades for buildings; curtain walling of metal; curtain walling installations of metal; metal louvres; brise soleil systems and structures of metal; metallic window and door casements; louvre vents of metal; metallic louvre window assemblies; sun louvres of metal; handrails and balustrades of metal. Facade design engineering consultancy services; design and consultancy services relating to facades, curtain walling and glazing for buildings; design and consultancy services relating to the construction and installation of metallic structures for buildings, in particular facades and curtain walling; design of building facades, curtain walling, glazing and other metal and non-metallic structures for buildings.
Income
Government Income
We have not found government income sources for BRITAL 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 (96090 - Other service activities n.e.c.) as BRITAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BRITAL 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 BRITAL 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 BRITAL 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.