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

W.BRINDLEY(GARAGES)LIMITED

55 PENN ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV2 4WW,
Company Registration Number
00333492
Private Limited Company
Active

Company Overview

About W.brindley(garages)limited
W.BRINDLEY(GARAGES)LIMITED was founded on 1937-11-09 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". W.brindley(garages)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
W.BRINDLEY(GARAGES)LIMITED
 
Legal Registered Office
55 PENN ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV2 4WW
Other companies in DY1
 
Filing Information
Company Number 00333492
Company ID Number 00333492
Date formed 1937-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 08:37:58
Primary Source:Companies House
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 W.BRINDLEY(GARAGES)LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL ASHCROFT
Company Secretary 2014-12-15
CHRISTOPHER HARPER ADAMS
Director 2007-02-01
PAUL MICHAEL ASHCROFT
Director 2006-02-01
ROBERT GUITING BRINDLEY
Director 1991-10-16
TERENCE ANDREW BUTCHER
Director 2009-08-01
PETER JOHN DURRELL
Director 2017-12-01
JULIET ELIZABETH GILL
Director 2016-04-29
SIMON ROSS GROSVENOR
Director 2007-02-01
ADAM TIMOTHY PHILIPSON
Director 2016-04-29
AVRIL ELIZABETH PHILIPSON
Director 1991-10-16
BENJAMIN WILLIAM PHILIPSON
Director 2016-04-29
DANIEL JAMES PHILIPSON
Director 2016-04-29
MICHAEL RICHARD PROVERBS
Director 2017-12-01
WILLIAM CHE WATSON
Director 1999-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME BERNARD EDWARD REED
Director 2009-08-01 2017-11-30
DAVID REX TOLLEY
Company Secretary 1991-10-16 2014-12-15
DAVID REX TOLLEY
Director 1991-10-16 2014-12-15
PAUL ASHWELL
Director 2004-04-01 2010-11-14
EDWARD WILLIAM BEARDS
Director 1995-12-01 1999-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL ASHCROFT FARMGROVE LIMITED Director 2014-12-15 CURRENT 2002-05-09 Dissolved 2016-02-02
PAUL MICHAEL ASHCROFT E.L.BOUTS MOTORS LIMITED Director 2006-02-01 CURRENT 1946-01-24 Active
PAUL MICHAEL ASHCROFT W. BRINDLEY GARAGES (CANNOCK) LIMITED Director 2006-02-01 CURRENT 1972-11-29 Active
PAUL MICHAEL ASHCROFT BRINCARS LIMITED Director 2006-02-01 CURRENT 1972-10-18 Active
ROBERT GUITING BRINDLEY WYKEN FINANCE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
ROBERT GUITING BRINDLEY FARMGROVE LIMITED Director 2002-08-28 CURRENT 2002-05-09 Dissolved 2016-02-02
ROBERT GUITING BRINDLEY E.L.BOUTS MOTORS LIMITED Director 1994-05-17 CURRENT 1946-01-24 Active
ROBERT GUITING BRINDLEY ALBANY FINANCE CO.LIMITED(THE) Director 1991-10-16 CURRENT 1954-10-26 Active
ROBERT GUITING BRINDLEY W. BRINDLEY GARAGES (CANNOCK) LIMITED Director 1991-10-16 CURRENT 1972-11-29 Active
ROBERT GUITING BRINDLEY BRINCARS LIMITED Director 1991-10-16 CURRENT 1972-10-18 Active
ADAM TIMOTHY PHILIPSON DBA FINANCE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
AVRIL ELIZABETH PHILIPSON DBA FINANCE LIMITED Director 2016-03-16 CURRENT 2016-02-23 Active
AVRIL ELIZABETH PHILIPSON ALBANY FINANCE CO.LIMITED(THE) Director 1991-10-16 CURRENT 1954-10-26 Active
AVRIL ELIZABETH PHILIPSON BRINBIRCH LIMITED Director 1991-10-16 CURRENT 1961-10-04 Active
BENJAMIN WILLIAM PHILIPSON DBA FINANCE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
BENJAMIN WILLIAM PHILIPSON MARLIN PR LIMITED Director 2015-07-01 CURRENT 2008-01-23 Active - Proposal to Strike off
DANIEL JAMES PHILIPSON DBA FINANCE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
DANIEL JAMES PHILIPSON BUMPFY ESTATES LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
DANIEL JAMES PHILIPSON BRINDLEY ESTATES LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
DANIEL JAMES PHILIPSON ALBANY FINANCE CO.LIMITED(THE) Director 2003-04-01 CURRENT 1954-10-26 Active
WILLIAM CHE WATSON W. BRINDLEY GARAGES (CANNOCK) LIMITED Director 2006-05-17 CURRENT 1972-11-29 Active
WILLIAM CHE WATSON BRINCARS LIMITED Director 2006-05-17 CURRENT 1972-10-18 Active
WILLIAM CHE WATSON E.L.BOUTS MOTORS LIMITED Director 1996-12-19 CURRENT 1946-01-24 Active
WILLIAM CHE WATSON STAPLESALE LIMITED Director 1996-12-17 CURRENT 1996-12-03 Dissolved 2016-01-26

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
2023-08-31CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-07-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2022-09-02CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-08-24Director's details changed for Mr Adam Timothy Philipson on 2022-07-22
2022-08-24CH01Director's details changed for Mr Adam Timothy Philipson on 2022-07-22
2022-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003334920026
2022-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-01-12DIRECTOR APPOINTED CLIVE PETER JACKSON
2022-01-12DIRECTOR APPOINTED DAVID MATTHEW GUTTERIDGE
2022-01-12DIRECTOR APPOINTED DARREN JAMES NICKLIN
2022-01-12AP01DIRECTOR APPOINTED CLIVE PETER JACKSON
2022-01-11DIRECTOR APPOINTED JASON BRIAN DEVEY
2022-01-11AP01DIRECTOR APPOINTED JASON BRIAN DEVEY
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003334920024
2021-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2020-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN DURRELL
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ANDREW BUTCHER
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2017-12-14AP01DIRECTOR APPOINTED PETERJOHN DURRELL
2017-12-13AP01DIRECTOR APPOINTED MICHAEL RICHARD PROVERBS
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BERNARD EDWARD REED
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 12000
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003334920028
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003334920023
2016-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003334920029
2016-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL ASHCROFT on 2016-08-31
2016-10-07CH01Director's details changed for Mr William Che Watson on 2016-08-31
2016-09-28CH01Director's details changed for Mr William Che Watson on 2016-08-31
2016-09-17CH01Director's details changed for Mr Christopher Harper Adams on 2016-08-31
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHCROFT / 31/08/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROSS GROSVENOR / 31/08/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BERNARD EDWARD REED / 31/08/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ANDREW BUTCHER / 31/08/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GUITING BRINDLEY / 31/08/2016
2016-09-15CH01Director's details changed for Mrs Avril Elizabeth Philipson on 2016-08-31
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 12000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME EDWARD BERNARD REED / 19/08/2016
2016-05-10AP01DIRECTOR APPOINTED MR ADAM TIMOTHY PHILIPSON
2016-05-10AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM PHILIPSON
2016-05-10AP01DIRECTOR APPOINTED MR DANIEL JAMES PHILIPSON
2016-05-10AP01DIRECTOR APPOINTED JULIET ELIZABETH GILL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 12000
2015-10-01AR0128/08/15 FULL LIST
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME EDWARD BERNARD REED / 03/09/2015
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 003334920031
2015-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM FINCH HOUSE 28/30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB
2015-01-27AP03SECRETARY APPOINTED MR PAUL MICHAEL ASHCROFT
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID TOLLEY
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOLLEY
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ANDREW BUTCHER / 09/09/2014
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 12000
2014-09-09AR0128/08/14 FULL LIST
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-12AR0128/08/13 FULL LIST
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003334920030
2013-06-05ANNOTATIONOther
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003334920029
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003334920028
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003334920027
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 003334920022
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003334920026
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003334920025
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003334920024
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003334920023
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003334920021
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003334920020
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003334920019
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003334920018
2012-09-05AR0128/08/12 FULL LIST
2012-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-09-05AR0128/08/11 FULL LIST
2011-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHWELL
2010-09-07AR0128/08/10 FULL LIST
2010-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2009-09-08363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-08-06288aDIRECTOR APPOINTED GRAEME EDWARD BERNARD REED
2009-08-06288aDIRECTOR APPOINTED TERENCE ANDREW BUTCHER
2008-12-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-12-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-11-07363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-09-06363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2006-09-25363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-02-08288aNEW DIRECTOR APPOINTED
2005-10-10363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2004-09-17363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-04-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to W.BRINDLEY(GARAGES)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 W.BRINDLEY(GARAGES)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-07 Outstanding LLOYDS TSB BANK PLC
2013-06-05 Outstanding LLOYDS TSB BANK PLC
2013-06-05 Satisfied LLOYDS TSB BANK PLC
2013-06-05 Satisfied LLOYDS TSB BANK PLC
2013-05-30 Outstanding LLOYDS TSB BANK PLC
2013-05-29 Outstanding LLOYDS TSB BANK PLC
2013-05-29 Outstanding LLOYDS TSB BANK PLC
2013-05-29 Outstanding LLOYDS TSB BANK PLC
2013-05-29 Outstanding LLOYDS TSB BANK PLC
2013-05-29 Satisfied LLOYDS TSB BANK PLC
2013-05-29 Outstanding LLOYDS TSB BANK PLC
2013-05-29 Outstanding LLOYDS TSB BANK PLC
2013-05-29 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2008-12-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-12-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-12-31 Satisfied HSBC BANK PLC
CHARGE OVER VEHICLE STOCKS 2007-07-02 Satisfied BLACK HORSE LIMITED
FLOATING CHARGE ON VEHICLE STOCKS 2001-05-16 Satisfied GE CAPITAL BANK T/A GE CAPITAL WOODCHESTER
LEGAL MORTGAGE 1998-06-26 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-06-26 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-06-10 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-03-04 Satisfied CAPITAL BANK PLC
FLOATING CHARGE 1997-01-30 Satisfied CHARTERED TRUST PLC
USED VEHICLE CHARGE 1992-12-02 Satisfied PSA WHOLESALE LIMITED
CHARGE 1990-02-14 Satisfied PSA WHOLESALE LIMITED
LEGAL CHARGE 1981-12-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-08-11 Satisfied ESSO PETROLEUM COMPANY LIMITED
MORTGAGE 1980-09-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-09-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-09-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30

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 W.BRINDLEY(GARAGES)LIMITED

Intangible Assets
Patents
We have not found any records of W.BRINDLEY(GARAGES)LIMITED registering or being granted any patents
Domain Names

W.BRINDLEY(GARAGES)LIMITED owns 1 domain names.

brindleyhonda.co.uk  

Trademarks
We have not found any records of W.BRINDLEY(GARAGES)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.BRINDLEY(GARAGES)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 (45111 - Sale of new cars and light motor vehicles) as W.BRINDLEY(GARAGES)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W.BRINDLEY(GARAGES)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 W.BRINDLEY(GARAGES)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 W.BRINDLEY(GARAGES)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.