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

ANNASBROOK SUPPLY COMPANY LIMITED

UNITS 15 & 16 BLACKFRIARS COURT EXCALIBUR ROAD, BEACON PARK, GORLESTON, GREAT YARMOUTH, NR31 7RQ,
Company Registration Number
01054245
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Annasbrook Supply Company Ltd
ANNASBROOK SUPPLY COMPANY LIMITED was founded on 1972-05-12 and has its registered office in Gorleston. The organisation's status is listed as "Active - Proposal to Strike off". Annasbrook Supply Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANNASBROOK SUPPLY COMPANY LIMITED
 
Legal Registered Office
UNITS 15 & 16 BLACKFRIARS COURT EXCALIBUR ROAD
BEACON PARK
GORLESTON
GREAT YARMOUTH
NR31 7RQ
Other companies in NR31
 
Filing Information
Company Number 01054245
Company ID Number 01054245
Date formed 1972-05-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-07 12:12:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNASBROOK SUPPLY COMPANY 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.

Company Officers of ANNASBROOK SUPPLY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALAN FREELAND
Company Secretary 2018-05-25
ALAN FREELAND
Director 2017-12-12
STEVEN MCLEAN
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ETHEL VICTORIA SPEIRS
Company Secretary 2015-06-25 2018-05-25
GARY MICHAEL WILLIAMS
Director 2015-06-04 2018-02-02
DAVID WYNESS NAPIER
Director 2015-02-20 2017-10-01
MICHAEL THOMAS HAVERTY
Director 2015-02-20 2015-06-04
OAASIS GROUP LTD
Company Secretary 2013-12-30 2015-02-20
BRIAN DAVID KNAPPETT
Director 1991-12-31 2015-02-20
DANNY ROGERS
Director 2013-12-30 2015-02-20
SPEYCREST LIMITED
Company Secretary 2001-07-31 2013-12-30
BRIAN DAVID KNAPPETT
Company Secretary 1991-12-31 2001-07-31
OWEN JOHN CHRISTOPHER DILLON
Director 1991-12-31 2001-07-31
RAYMOND ALEXANDER SIMPSON
Director 1991-12-31 2000-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN FREELAND CAPITAL VALVES HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-03-17 Active - Proposal to Strike off
ALAN FREELAND OAASIS GROUP LIMITED Director 2017-12-12 CURRENT 2010-06-02 Active
ALAN FREELAND DNOW UK LIMITED Director 2017-12-12 CURRENT 2012-11-12 Active
ALAN FREELAND CONEMSCO LIMITED Director 2017-12-12 CURRENT 1972-11-30 Active - Proposal to Strike off
ALAN FREELAND CAPITAL VALVES LIMITED Director 2017-12-12 CURRENT 1977-11-21 Active - Proposal to Strike off
ALAN FREELAND MTS SUPPLY CHAIN SERVICES LTD Director 2017-12-12 CURRENT 2013-08-12 Active
ALAN FREELAND WILSON UNITED KINGDOM LIMITED Director 2017-12-12 CURRENT 1966-08-18 Active - Proposal to Strike off
ALAN FREELAND ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED Director 2017-12-12 CURRENT 1999-09-02 Active - Proposal to Strike off
ALAN FREELAND OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED Director 2017-12-12 CURRENT 2000-01-13 Active - Proposal to Strike off
ALAN FREELAND LIGHT & ENERGY DISTRIBUTION LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
ALAN FREELAND MACLEAN INTERNATIONAL GROUP LIMITED Director 2015-03-11 CURRENT 1978-06-19 Active
ALAN FREELAND R.A. HALL LIMITED Director 2015-03-11 CURRENT 1993-01-04 Active - Proposal to Strike off
ALAN FREELAND MACLEAN ELECTRICAL GROUP LIMITED Director 2015-03-11 CURRENT 1998-07-10 Active
ALAN FREELAND NORTH SEA CABLES LIMITED Director 2015-03-11 CURRENT 2003-03-04 Active
ALAN FREELAND NOSKAB LIMITED Director 2015-03-11 CURRENT 2003-03-04 Active
ALAN FREELAND LIGHT & ENERGY DESIGN LTD Director 2015-03-11 CURRENT 2003-03-26 Active
STEVEN MCLEAN CAPITAL VALVES HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-03-17 Active - Proposal to Strike off
STEVEN MCLEAN OAASIS GROUP LIMITED Director 2017-12-12 CURRENT 2010-06-02 Active
STEVEN MCLEAN MACLEAN INTERNATIONAL GROUP LIMITED Director 2017-12-12 CURRENT 1978-06-19 Active
STEVEN MCLEAN DNOW UK LIMITED Director 2017-12-12 CURRENT 2012-11-12 Active
STEVEN MCLEAN CONEMSCO LIMITED Director 2017-12-12 CURRENT 1972-11-30 Active - Proposal to Strike off
STEVEN MCLEAN CAPITAL VALVES LIMITED Director 2017-12-12 CURRENT 1977-11-21 Active - Proposal to Strike off
STEVEN MCLEAN R.A. HALL LIMITED Director 2017-12-12 CURRENT 1993-01-04 Active - Proposal to Strike off
STEVEN MCLEAN MTS SUPPLY CHAIN SERVICES LTD Director 2017-12-12 CURRENT 2013-08-12 Active
STEVEN MCLEAN MACLEAN ELECTRICAL GROUP LIMITED Director 2017-12-12 CURRENT 1998-07-10 Active
STEVEN MCLEAN NORTH SEA CABLES LIMITED Director 2017-12-12 CURRENT 2003-03-04 Active
STEVEN MCLEAN NOSKAB LIMITED Director 2017-12-12 CURRENT 2003-03-04 Active
STEVEN MCLEAN LIGHT & ENERGY DESIGN LTD Director 2017-12-12 CURRENT 2003-03-26 Active
STEVEN MCLEAN LIGHT & ENERGY DISTRIBUTION LIMITED Director 2017-12-12 CURRENT 2017-08-09 Active
STEVEN MCLEAN WILSON UNITED KINGDOM LIMITED Director 2017-12-12 CURRENT 1966-08-18 Active - Proposal to Strike off
STEVEN MCLEAN ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED Director 2017-12-12 CURRENT 1999-09-02 Active - Proposal to Strike off
STEVEN MCLEAN OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED Director 2017-12-12 CURRENT 2000-01-13 Active - Proposal to Strike off

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
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-19DS01Application to strike the company off the register
2021-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-05-25PSC02Notification of Maclean Electrical Group Limited as a person with significant control on 2020-05-20
2020-05-25PSC07CESSATION OF DNOW UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCLEAN
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Merchants House Gapton Hall Road Great Yarmouth Norfolk NR31 0NL
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-06AP03Appointment of Mr Alan Freeland as company secretary on 2018-05-25
2018-06-06TM02Termination of appointment of Ethel Victoria Speirs on 2018-05-25
2018-03-20CH03SECRETARY'S DETAILS CHNAGED FOR ETHEL VICTORIA SPEIRS on 2018-03-20
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCLEAN / 20/03/2018
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREELAND / 20/03/2018
2018-03-20PSC05Change of details for Dnow Uk Limited as a person with significant control on 2018-03-20
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL WILLIAMS
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-14AP01DIRECTOR APPOINTED MR STEVEN MCLEAN
2017-12-14AP01DIRECTOR APPOINTED MR ALAN FREELAND
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-10-25CH01Director's details changed for Mr Gary Michael Williams on 2017-09-06
2017-10-06RES13Resolutions passed:
  • Dormant accounts approved 18/09/2017
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NAPIER
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NAPIER
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL WILLIAMS / 06/09/2017
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL WILLIAMS / 06/09/2017
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-27ANNOTATIONClarification
2015-08-27RP04
2015-07-02AP03SECRETARY APPOINTED ETHEL VICTORIA SPIERS
2015-07-02AP03SECRETARY APPOINTED ETHEL VICTORIA SPIERS
2015-06-05AP01DIRECTOR APPOINTED MR GARY MICHAEL WILLIAMS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS HAVERTY
2015-04-29AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-04AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DANNY ROGERS
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KNAPPETT
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY OAASIS GROUP LTD
2015-03-03AP01DIRECTOR APPOINTED MR DAVID WYNESS NAPIER
2015-03-03AP01DIRECTOR APPOINTED MR MICHAEL THOMAS HAVERTY
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0131/12/14 FULL LIST
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0131/12/13 FULL LIST
2014-01-13AP04CORPORATE SECRETARY APPOINTED OAASIS GROUP LTD
2014-01-13TM02APPOINTMENT TERMINATED, SECRETARY SPEYCREST LIMITED
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM GAPTON HALL ROAD GREAT YARMOUTH NORFOLK NR31 0HX
2014-01-13AP01DIRECTOR APPOINTED MR DANNY ROGERS
2013-05-07AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-07AR0131/12/12 FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID KNAPPETT / 04/03/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID KNAPPETT / 04/03/2013
2012-11-22AUDAUDITOR'S RESIGNATION
2012-03-01CAP-SSSOLVENCY STATEMENT DATED 03/02/12
2012-02-20SH1920/02/12 STATEMENT OF CAPITAL GBP 1
2012-02-20SH20STATEMENT BY DIRECTORS
2012-02-20RES06REDUCE ISSUED CAPITAL 03/02/2012
2012-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-26AR0131/12/11 FULL LIST
2011-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-06AR0131/12/10 FULL LIST
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-20AR0131/12/09 FULL LIST
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-04225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/09/05
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-13AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-02-15169£ SR 5000@1 05/10/01
2002-02-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-05288bSECRETARY RESIGNED
2002-02-05288aNEW SECRETARY APPOINTED
2002-02-05288bDIRECTOR RESIGNED
2002-02-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-03-02363(288)DIRECTOR RESIGNED
2001-03-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-11363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-09363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1998-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-09-25SRES12VARYING SHARE RIGHTS AND NAMES 30/06/97
1997-09-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-01-02363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/96
1996-01-10363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANNASBROOK SUPPLY COMPANY 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 ANNASBROOK SUPPLY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-03-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-27 Satisfied BARCLAYS 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 ANNASBROOK SUPPLY COMPANY LIMITED

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

ANNASBROOK SUPPLY COMPANY LIMITED owns 2 domain names.

annasbrook.co.uk   midcontinentgy.co.uk  

Trademarks
We have not found any records of ANNASBROOK SUPPLY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNASBROOK SUPPLY COMPANY 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 (99999 - Dormant Company) as ANNASBROOK SUPPLY COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ANNASBROOK SUPPLY COMPANY 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 ANNASBROOK SUPPLY COMPANY 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 ANNASBROOK SUPPLY COMPANY 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.