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

E.P.BARRUS LIMITED

GLEN WAY, LAUNTON ROAD, BICESTER, OXFORDSHIRE, OX26 4UR,
Company Registration Number
00148476
Private Limited Company
Active

Company Overview

About E.p.barrus Ltd
E.P.BARRUS LIMITED was founded on 1917-09-18 and has its registered office in Bicester. The organisation's status is listed as "Active". E.p.barrus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E.P.BARRUS LIMITED
 
Legal Registered Office
GLEN WAY
LAUNTON ROAD
BICESTER
OXFORDSHIRE
OX26 4UR
Other companies in OX26
 
Filing Information
Company Number 00148476
Company ID Number 00148476
Date formed 1917-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 09:46:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.P.BARRUS 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 E.P.BARRUS LIMITED
The following companies were found which have the same name as E.P.BARRUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E.P.BARRUS (PROPERTY) LIMITED GLEN WAY LAUNTON ROAD BICESTER OXFORDSHIRE OX26 4UR Active Company formed on the 1997-01-28

Company Officers of E.P.BARRUS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT RICHARD MUIR
Company Secretary 1992-01-13
JEFFREY CARTER VAN DEUCH
Director 2014-10-14
ANDREW JAMES FEILDEN
Director 1994-09-30
ROBERT DUNCAN GLEN
Director 1992-01-13
TARA LOUISE OWEN GLEN
Director 1996-12-03
DIETRICH KAESGEN
Director 2004-12-13
CHARLES MERIDETH MOLL
Director 2012-12-17
CURTIS MOLL
Director 2009-02-06
ROBERT RICHARD MUIR
Director 2007-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JIM MILINSKI
Director 2006-12-19 2014-10-14
ROBERT MOLL
Director 2007-11-19 2012-12-17
WILLIAM DOCHERY JNR
Director 2004-12-13 2009-02-06
STEVEN SMITH
Director 2004-12-13 2006-12-19
PETER JANSSEN
Director 1999-12-15 2004-12-13
JIM MILINSKI
Director 2002-06-20 2004-12-13
CURTIS MOLL
Director 1992-08-21 2004-12-13
RONALD CARL HOUSER
Director 1996-12-03 2002-06-20
ANDREW L OUTCALT
Director 1995-04-03 1999-12-15
DAVID RAYMOND CAMPBELL
Director 1992-01-13 1996-12-03
DOROTHY LOUISE WILMOTH
Director 1992-01-13 1996-12-03
ERIC WILLIAM MAST
Director 1992-01-13 1995-03-31
ROBERT GERALD BENNETT
Director 1992-01-13 1994-09-30
JOHN VOLNEY MC FADDEN
Director 1992-01-13 1992-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT RICHARD MUIR THE OXFORD PROPERTY LETTING COMPANY LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-09 Active
ROBERT RICHARD MUIR WALKER BAY EUROPE LIMITED Company Secretary 2004-06-07 CURRENT 2004-05-17 Active
ROBERT RICHARD MUIR E. P. B. HOLDINGS LIMITED Company Secretary 1997-06-30 CURRENT 1997-06-30 Active
ROBERT RICHARD MUIR E.P.BARRUS (PROPERTY) LIMITED Company Secretary 1997-06-30 CURRENT 1997-01-28 Active
ROBERT RICHARD MUIR MTD CORPORATION LIMITED Company Secretary 1996-06-21 CURRENT 1996-06-11 Active
ROBERT RICHARD MUIR MTD EUROPE LIMITED Company Secretary 1996-06-21 CURRENT 1996-06-11 Active
ROBERT RICHARD MUIR MTD (UK) LIMITED Company Secretary 1996-06-21 CURRENT 1996-06-11 Active
ROBERT RICHARD MUIR MTD (GREAT BRITAIN) LIMITED Company Secretary 1996-06-21 CURRENT 1996-06-12 Active
ROBERT RICHARD MUIR MTD PRODUCTS LIMITED Company Secretary 1996-06-21 CURRENT 1996-06-11 Active
ROBERT RICHARD MUIR LAWNFLITE LIMITED Company Secretary 1992-01-16 CURRENT 1988-09-22 Active
JEFFREY CARTER VAN DEUCH E.P.BARRUS (PROPERTY) LIMITED Director 2014-10-14 CURRENT 1997-01-28 Active
ANDREW JAMES FEILDEN LOCH LAGGAN ESTATE LIMITED Director 2004-03-18 CURRENT 2004-01-08 Active
ANDREW JAMES FEILDEN BURGHLEY ENTERPRISES LIMITED Director 2001-06-29 CURRENT 1989-01-03 Active
ANDREW JAMES FEILDEN E. P. B. HOLDINGS LIMITED Director 1997-06-30 CURRENT 1997-06-30 Active
ANDREW JAMES FEILDEN E.P.BARRUS (PROPERTY) LIMITED Director 1997-06-30 CURRENT 1997-01-28 Active
ANDREW JAMES FEILDEN LAWNFLITE LIMITED Director 1994-09-30 CURRENT 1988-09-22 Active
ANDREW JAMES FEILDEN BURGHLEY HOUSE PRESERVATION TRUST LIMITED Director 1991-09-30 CURRENT 1969-04-03 Active
ROBERT DUNCAN GLEN THE OXFORD PROPERTY LETTING COMPANY LIMITED Director 2004-06-22 CURRENT 2004-06-09 Active
ROBERT DUNCAN GLEN E. P. B. HOLDINGS LIMITED Director 1997-06-30 CURRENT 1997-06-30 Active
ROBERT DUNCAN GLEN E.P.BARRUS (PROPERTY) LIMITED Director 1997-06-30 CURRENT 1997-01-28 Active
ROBERT DUNCAN GLEN MTD CORPORATION LIMITED Director 1996-06-21 CURRENT 1996-06-11 Active
ROBERT DUNCAN GLEN MTD EUROPE LIMITED Director 1996-06-21 CURRENT 1996-06-11 Active
ROBERT DUNCAN GLEN MTD (UK) LIMITED Director 1996-06-21 CURRENT 1996-06-11 Active
ROBERT DUNCAN GLEN MTD (GREAT BRITAIN) LIMITED Director 1996-06-21 CURRENT 1996-06-12 Active
ROBERT DUNCAN GLEN MTD PRODUCTS LIMITED Director 1996-06-21 CURRENT 1996-06-11 Active
ROBERT DUNCAN GLEN LAWNFLITE LIMITED Director 1992-01-16 CURRENT 1988-09-22 Active
TARA LOUISE OWEN GLEN EVENT RIDER MASTERS LIMITED Director 2016-09-30 CURRENT 2016-02-02 Active
TARA LOUISE OWEN GLEN EVENTINGLIVE LIMITED Director 2015-12-11 CURRENT 2015-04-15 Active
TARA LOUISE OWEN GLEN TAU ENTERPRISES LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
TARA LOUISE OWEN GLEN WALKER BAY EUROPE LIMITED Director 2004-06-07 CURRENT 2004-05-17 Active
TARA LOUISE OWEN GLEN E. P. B. HOLDINGS LIMITED Director 1997-06-30 CURRENT 1997-06-30 Active
TARA LOUISE OWEN GLEN E.P.BARRUS (PROPERTY) LIMITED Director 1997-06-30 CURRENT 1997-01-28 Active
DIETRICH KAESGEN E. P. B. HOLDINGS LIMITED Director 2004-12-13 CURRENT 1997-06-30 Active
DIETRICH KAESGEN E.P.BARRUS (PROPERTY) LIMITED Director 2004-12-13 CURRENT 1997-01-28 Active
CHARLES MERIDETH MOLL E.P.BARRUS (PROPERTY) LIMITED Director 2012-12-17 CURRENT 1997-01-28 Active
CURTIS MOLL E. P. B. HOLDINGS LIMITED Director 2009-02-06 CURRENT 1997-06-30 Active
CURTIS MOLL E.P.BARRUS (PROPERTY) LIMITED Director 2009-02-06 CURRENT 1997-01-28 Active
ROBERT RICHARD MUIR FOGO POWER SYSTEMS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
ROBERT RICHARD MUIR LONCIN LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
ROBERT RICHARD MUIR E. P. B. HOLDINGS LIMITED Director 2007-11-19 CURRENT 1997-06-30 Active
ROBERT RICHARD MUIR E.P.BARRUS (PROPERTY) LIMITED Director 2007-11-19 CURRENT 1997-01-28 Active
ROBERT RICHARD MUIR CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED Director 1994-09-22 CURRENT 1988-05-27 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
2024-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001484760014
2024-05-24APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM HART
2024-02-28CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2024-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2024-01-19AP03Appointment of Mr Lee Andrew Darling as company secretary on 2023-12-31
2024-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARD MUIR
2024-01-19TM02Termination of appointment of Robert Richard Muir on 2023-12-31
2023-09-11DIRECTOR APPOINTED MR GRAHAM BRUCE KNOX
2023-09-11AP01DIRECTOR APPOINTED MR GRAHAM BRUCE KNOX
2023-06-23FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-23AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-03-03CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-12-02CH01Director's details changed for Mr Andrew James Feilden on 2022-12-01
2022-06-20FULL ACCOUNTS MADE UP TO 30/09/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-24REGISTRATION OF A CHARGE / CHARGE CODE 001484760016
2021-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 001484760016
2021-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 001484760015
2021-07-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-11-20CH01Director's details changed for Mr Timothy William Hart on 2020-09-23
2020-11-20AP01DIRECTOR APPOINTED MR RICHARD NEIL THOMPSON
2020-10-30AP01DIRECTOR APPOINTED MR LEE ANDREW DARLING
2020-06-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CARTER VAN DEUCH
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001484760012
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001484760010
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 001484760014
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 80000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 80000
2016-03-23AR0125/02/16 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MERIDETH MOLL / 25/05/2015
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA LOUISE OWEN GLEN / 25/05/2015
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 80000
2015-04-01AR0125/02/15 ANNUAL RETURN FULL LIST
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNCAN GLEN / 31/03/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIETRICH KAESGEN / 31/03/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CURTIS MOLL / 31/03/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICHARD MUIR / 31/03/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FEILDEN / 31/03/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CARTER VAN DEUCH / 31/03/2015
2015-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT RICHARD MUIR / 31/03/2015
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM E P BARRUS LTD GLEN WAY LAUNTON ROAD BICESTER OXFORDSHIRE OX26 4UR ENGLAND
2014-12-03AP01DIRECTOR APPOINTED MR JEFFREY CARTER VAN DEUCH
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM LAUNTON ROAD BICESTER OXFORDSHIRE OX26 4UR
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JIM MILINSKI
2014-06-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 001484760013
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 001484760012
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 001484760011
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 001484760010
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 80000
2014-03-25AR0125/02/14 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-25AR0125/02/13 FULL LIST
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA LOUISE OWEN GLEN / 01/01/2013
2013-02-14AP01DIRECTOR APPOINTED MR CHARLES MERIDETH MOLL
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLL
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-29AR0125/02/12 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-28AR0125/02/11 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-24AR0125/02/10 FULL LIST
2009-08-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / CURTIS MOLL / 01/03/2009
2009-03-26363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-12288aDIRECTOR APPOINTED CURTIS MOLL
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DOCHERY JNR
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-25363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / TARA GLEN / 01/01/2008
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-26363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-07288bDIRECTOR RESIGNED
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-20363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2005-08-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-30288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30288cDIRECTOR'S PARTICULARS CHANGED
2005-03-21363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2005-01-07288bDIRECTOR RESIGNED
2005-01-07288bDIRECTOR RESIGNED
2004-03-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-09363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-03-10363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-01-16AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-04288aNEW DIRECTOR APPOINTED
2002-07-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-03288bDIRECTOR RESIGNED
2002-03-05363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-07-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/01
2001-03-21363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to E.P.BARRUS 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 E.P.BARRUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-03 Outstanding BARCLAYS BANK PLC
2014-05-03 Outstanding BARCLAYS BANK PLC
2014-04-19 Outstanding BARCLAYS BANK PLC
2014-04-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1997-07-14 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 1993-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-11-20 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1991-08-30 Satisfied FORTH YACHT MARINA LIMITED
1991-07-22 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1987-05-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-08-26 Outstanding BARCLAYS BANK PLC
CHARGE 1982-11-09 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-03-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 E.P.BARRUS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by E.P.BARRUS LIMITED

E.P.BARRUS LIMITED has registered 1 patents

GB2352020 ,

Domain Names

E.P.BARRUS LIMITED owns 4 domain names.

barrus.co.uk   cubcadet.co.uk   dial247.co.uk   seriousmowers.co.uk  

Trademarks
We have not found any records of E.P.BARRUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E.P.BARRUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11 GBP £238,401
Ministry of Defence 2013-10 GBP £243,102
Ministry of Defence 2013-9 GBP £340,297
Ministry of Defence 2013-8 GBP £56,031
Ministry of Defence 2013-7 GBP £112,766
Norfolk County Council 2013-7 GBP £44,993
Ministry of Defence 2013-6 GBP £90,274
Norfolk County Council 2013-6 GBP £17,342
Ministry of Defence 2013-5 GBP £145,430
Norfolk County Council 2013-5 GBP £8,671
Ministry of Defence 2013-4 GBP £71,145
Norfolk County Council 2013-4 GBP £12,371
Ministry of Defence 2013-3 GBP £197,841
Ministry of Defence 2013-2 GBP £91,190
Ministry of Defence 2013-1 GBP £96,508
Oxfordshire County Council 2011-7 GBP £495 Equipment, Furniture and Materials
Oxfordshire County Council 2011-5 GBP £495 Equipment, Furniture and Materials
Oxfordshire County Council 2011-2 GBP £2,730 Equipment, Furniture and Materials

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 E.P.BARRUS 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 E.P.BARRUS 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 E.P.BARRUS 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.