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

THRUSHBRIDGE LIMITED

Brewery House High Street, Twyford, Winchester, SO21 1RG,
Company Registration Number
01561456
Private Limited Company
Active

Company Overview

About Thrushbridge Ltd
THRUSHBRIDGE LIMITED was founded on 1981-05-14 and has its registered office in Winchester. The organisation's status is listed as "Active". Thrushbridge 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
THRUSHBRIDGE LIMITED
 
Legal Registered Office
Brewery House High Street
Twyford
Winchester
SO21 1RG
Other companies in SO23
 
Filing Information
Company Number 01561456
Company ID Number 01561456
Date formed 1981-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-05-30
Return next due 2025-06-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB382632544  
Last Datalog update: 2024-06-12 10:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THRUSHBRIDGE 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 THRUSHBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN STRATTON
Company Secretary 1991-06-30
KENNETH JOHN STRATTON
Director 2013-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WARREN
Director 2010-02-10 2013-08-12
PETER DAVID CURTIS
Director 1991-06-30 2010-02-10
KENNETH JOHN STRATTON
Director 1991-06-30 2010-02-10
LUCY ANNE MORGAN
Director 1993-11-24 1995-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN STRATTON LYNX TECHNOLOGIES LTD Company Secretary 2009-06-17 CURRENT 2007-03-30 Active - Proposal to Strike off
KENNETH JOHN STRATTON PARKES DAWSON LIMITED Company Secretary 2008-11-14 CURRENT 2008-11-14 Active
KENNETH JOHN STRATTON THE YOGA ACADEMY LIMITED Company Secretary 2008-11-06 CURRENT 2007-10-11 Active - Proposal to Strike off
KENNETH JOHN STRATTON LEON KEYWORTH LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2013-09-03
KENNETH JOHN STRATTON HOPLANDS ESTATE LIMITED Company Secretary 2008-06-16 CURRENT 1991-04-30 Active
KENNETH JOHN STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
KENNETH JOHN STRATTON NEVILLE J TAYLOR LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2018-05-15
KENNETH JOHN STRATTON EVENVYNE LIMITED Company Secretary 2008-02-11 CURRENT 1992-10-20 Active
KENNETH JOHN STRATTON EAGLEY VALLEY LIMITED Company Secretary 2008-02-11 CURRENT 1999-10-15 Active
KENNETH JOHN STRATTON TRANSMARINE BSS (UK) LIMITED Company Secretary 2008-01-15 CURRENT 2007-07-09 Dissolved 2018-05-29
KENNETH JOHN STRATTON ADVANCED STRUCTURAL MONITORING LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
KENNETH JOHN STRATTON ROBERT NEVIN ANTIQUES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
KENNETH JOHN STRATTON FLUENT PMO LIMITED Company Secretary 2007-07-27 CURRENT 2007-02-21 Dissolved 2014-10-01
KENNETH JOHN STRATTON CONENG LIMITED Company Secretary 2007-07-19 CURRENT 2007-02-05 Dissolved 2016-03-22
KENNETH JOHN STRATTON FTL THATCHING LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
KENNETH JOHN STRATTON SNUG ARCHITECTS LIMITED Company Secretary 2007-01-15 CURRENT 2003-11-17 Active
KENNETH JOHN STRATTON HYDE PARK INTERNATIONAL LIMITED Company Secretary 2006-10-24 CURRENT 1985-06-07 Active
KENNETH JOHN STRATTON HARLOES CONSULTING LTD Company Secretary 2006-10-08 CURRENT 2004-11-03 Active
KENNETH JOHN STRATTON ANDREW SEBER LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2013-12-09
KENNETH JOHN STRATTON PEOPLE'S PROJECTS LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Active
KENNETH JOHN STRATTON DONALD W B PERRIN LTD. Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
KENNETH JOHN STRATTON MICHAEL SCHMIDT BUILDERS LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-10-27
KENNETH JOHN STRATTON TAVISTOCK CARE LIMITED Company Secretary 2005-09-14 CURRENT 2001-10-24 Liquidation
KENNETH JOHN STRATTON SENSATE LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Active - Proposal to Strike off
KENNETH JOHN STRATTON FURZEDOWN PROPERTIES LIMITED Company Secretary 2005-04-14 CURRENT 2005-04-14 Dissolved 2016-08-16
KENNETH JOHN STRATTON CLOSE RESOURCE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
KENNETH JOHN STRATTON ANCELLS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-31 CURRENT 1989-07-24 Active
KENNETH JOHN STRATTON SOMBORNE VALLEY VINEYARD LIMITED Company Secretary 2004-10-25 CURRENT 2001-03-23 Active
KENNETH JOHN STRATTON LYMEWOOD CARE LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Liquidation
KENNETH JOHN STRATTON WORLD RENEWABLE ENERGY CONGRESS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
KENNETH JOHN STRATTON CARE HOMES MAINTENANCE LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Active
KENNETH JOHN STRATTON CRABWOOD FARMING SERVICES LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Active
KENNETH JOHN STRATTON BEECH LAWN CARE LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
KENNETH JOHN STRATTON BASINGSTOKE PRECISION PRODUCTS LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Liquidation
KENNETH JOHN STRATTON PROLINE PROTECTION SYSTEMS LIMITED Company Secretary 2003-01-14 CURRENT 2002-04-22 Liquidation
KENNETH JOHN STRATTON D J HANNU LIMITED Company Secretary 2002-08-08 CURRENT 2002-06-14 Active
KENNETH JOHN STRATTON BRUNTON TECHNICAL PUBLICATIONS LIMITED Company Secretary 2002-04-08 CURRENT 2002-04-08 Dissolved 2016-08-16
KENNETH JOHN STRATTON KIMBALL SMITH CONSULTANTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-06-19 Active
KENNETH JOHN STRATTON MAYDAY (AUTO SPARES) LIMITED Company Secretary 2000-09-11 CURRENT 1975-04-25 Active
KENNETH JOHN STRATTON MENECON LIMITED Company Secretary 1999-12-06 CURRENT 1999-12-06 Active
KENNETH JOHN STRATTON PRIMROSE (2013) LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-26 Active
KENNETH JOHN STRATTON BRUNTON PUBLICATIONS (2006) LIMITED Company Secretary 1998-04-17 CURRENT 1998-04-17 Dissolved 2013-10-15
KENNETH JOHN STRATTON SPORTING INTERESTS INTERNATIONAL LIMITED Company Secretary 1996-11-11 CURRENT 1996-11-11 Dissolved 2013-11-19
KENNETH JOHN STRATTON PACKAGING INTELLIGENCE NETWORK LIMITED Company Secretary 1995-10-23 CURRENT 1995-06-13 Active
KENNETH JOHN STRATTON ZEPHYR PUBLISHING LIMITED Company Secretary 1995-08-04 CURRENT 1995-08-04 Active - Proposal to Strike off
KENNETH JOHN STRATTON KIMBALL SMITH LIMITED Company Secretary 1994-09-30 CURRENT 1994-09-30 Active
KENNETH JOHN STRATTON STRUCTURAL STATICS LIMITED Company Secretary 1992-01-01 CURRENT 1983-03-24 Dissolved 2013-09-05
KENNETH JOHN STRATTON PACKAGING STRATEGIES LIMITED Company Secretary 1991-06-11 CURRENT 1991-06-11 Active - Proposal to Strike off
KENNETH JOHN STRATTON PRIMROSE (2013) LIMITED Director 2013-08-20 CURRENT 1999-03-26 Active
KENNETH JOHN STRATTON KIMBALL SMITH CONSULTANTS LIMITED Director 2013-08-12 CURRENT 2001-06-19 Active
KENNETH JOHN STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Director 2013-08-12 CURRENT 2008-03-27 Active
KENNETH JOHN STRATTON KIMBALL SMITH LIMITED Director 2013-08-12 CURRENT 1994-09-30 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
2024-06-12CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-03-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-03-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-14PSC04Change of details for Mr Kenneth John Stratton as a person with significant control on 2016-04-06
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM Brewery House High Street Twyford Winchester SO21 1RF England
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2016-04-24
2017-03-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM Kings Worthy House Court Road Kings Worthy Winchester SO23 7QA
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-30AR0106/06/16 ANNUAL RETURN FULL LIST
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-26CH01Director's details changed for Mr Kenneth John Stratton on 2015-04-15
2015-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2015-04-15
2015-03-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0106/06/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AP01DIRECTOR APPOINTED MR KENNETH JOHN STRATTON
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARREN
2013-06-28AR0106/06/13 ANNUAL RETURN FULL LIST
2013-04-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0106/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0106/06/11 ANNUAL RETURN FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-22AR0106/06/10 FULL LIST
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-11AP01DIRECTOR APPOINTED MR DAVID JOHN WARREN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STRATTON
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS
2009-06-18363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-06363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-04363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-07363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/04
2004-06-18363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-15363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-02363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: BURNTWOOD KINGS WORTHY WINCHESTER SO21 1AD
2001-06-21363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-15363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-11363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-11363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-23363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-30363sRETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS
1996-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-20363(288)DIRECTOR RESIGNED
1995-06-20363sRETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS
1995-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/94
1994-07-14363sRETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS
1994-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-04AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-12-10288NEW DIRECTOR APPOINTED
1993-06-17363sRETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS
1993-05-04AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-07-15363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
1992-07-07AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-07-07AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-07-12AAFULL ACCOUNTS MADE UP TO 30/06/89
1991-07-12363aRETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS
1991-01-28363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-08-03DISS40STRIKE-OFF ACTION DISCONTINUED
1990-07-31GAZ1FIRST GAZETTE
1990-02-22363RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS
1990-02-22363RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THRUSHBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1990-07-31
Fines / Sanctions
No fines or sanctions have been issued against THRUSHBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THRUSHBRIDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-06-30 £ 64,227
Creditors Due Within One Year 2012-07-01 £ 71,838
Creditors Due Within One Year 2011-07-01 £ 78,781

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 THRUSHBRIDGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2013-06-30 £ 20,375
Cash Bank In Hand 2012-07-01 £ 17,537
Cash Bank In Hand 2011-07-01 £ 11,167
Current Assets 2013-06-30 £ 65,744
Current Assets 2012-07-01 £ 72,159
Current Assets 2011-07-01 £ 78,326
Debtors 2013-06-30 £ 11,559
Debtors 2012-07-01 £ 20,812
Debtors 2011-07-01 £ 33,349
Stocks Inventory 2013-06-30 £ 33,810
Stocks Inventory 2012-07-01 £ 33,810
Stocks Inventory 2011-07-01 £ 33,810
Tangible Fixed Assets 2013-06-30 £ 1,731
Tangible Fixed Assets 2012-07-01 £ 2,308
Tangible Fixed Assets 2011-07-01 £ 3,077

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THRUSHBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THRUSHBRIDGE LIMITED
Trademarks
We have not found any records of THRUSHBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THRUSHBRIDGE 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 (70229 - Management consultancy activities other than financial management) as THRUSHBRIDGE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THRUSHBRIDGE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHRUSHBRIDGE LIMITEDEvent Date1990-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THRUSHBRIDGE 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 THRUSHBRIDGE 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.