Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N. C. BROWN (STORAGE EQUIPMENT) LIMITED
Company Information for

N. C. BROWN (STORAGE EQUIPMENT) LIMITED

C/O M1 INSOLVENCY GOTHIC HOUSE, BARKER GATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1JU,
Company Registration Number
01599789
Private Limited Company
Liquidation

Company Overview

About N. C. Brown (storage Equipment) Ltd
N. C. BROWN (STORAGE EQUIPMENT) LIMITED was founded on 1981-11-25 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". N. C. Brown (storage Equipment) Limited is a Private Limited Company registered in 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
N. C. BROWN (STORAGE EQUIPMENT) LIMITED
 
Legal Registered Office
C/O M1 INSOLVENCY GOTHIC HOUSE
BARKER GATE
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 1JU
Other companies in TF7
 
Filing Information
Company Number 01599789
Company ID Number 01599789
Date formed 1981-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-15 20:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N. C. BROWN (STORAGE EQUIPMENT) 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 N. C. BROWN (STORAGE EQUIPMENT) LIMITED

Current Directors
Officer Role Date Appointed
GERARD NOEL SMALL
Director 2017-10-02
JONATHAN TEMPLEMAN
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BAXTER
Company Secretary 2016-02-12 2017-11-07
ANTHONY BAXTER
Director 2016-02-12 2017-11-07
IAN STUART SMITH
Director 2016-02-12 2017-10-05
ANDREW BUTLER
Director 2006-02-08 2016-09-15
JATINDER PAL SINGH NURPURI
Company Secretary 2007-01-30 2016-02-13
JATINDER PAL SINGH NURPURI
Director 2007-01-30 2016-02-13
MARKO IVANOVIC
Director 2006-02-08 2010-04-28
MARK PEGLER
Company Secretary 2002-12-17 2007-02-09
MARK PEGLER
Director 2002-07-17 2007-02-09
JEFFREY IAN WALKER
Director 2002-07-17 2006-02-08
JEFFREY IAN WALKER
Company Secretary 2002-07-17 2002-12-17
CAROLYN MARY HUMPHERSON
Company Secretary 1996-05-23 2002-07-17
MICHAEL FAIRBROTHER
Director 1999-12-21 2002-07-17
CAROLYN MARY HUMPHERSON
Director 1997-03-31 2002-07-17
IAN RUSSELL FOX
Director 1997-03-31 1999-12-21
FRANCIS ALEXANDER BARR
Director 1996-05-23 1997-03-31
NEIL ROBERTS HANNAH
Director 1996-05-23 1997-03-31
DEREK ANTHONY HUTCHINSON
Director 1991-05-23 1997-03-31
PAUL KEVIN TAYLOR
Director 1996-05-23 1997-03-31
DEREK ANTHONY HUTCHINSON
Company Secretary 1991-05-23 1996-05-23
DAVID HUTCHINSON
Director 1991-05-23 1996-05-23
GEORGE CECIL HUTCHINSON
Director 1991-05-23 1996-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD NOEL SMALL APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
GERARD NOEL SMALL APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
GERARD NOEL SMALL LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
GERARD NOEL SMALL WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
GERARD NOEL SMALL WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
GERARD NOEL SMALL WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
GERARD NOEL SMALL WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
GERARD NOEL SMALL HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
GERARD NOEL SMALL MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
GERARD NOEL SMALL APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 Active
GERARD NOEL SMALL DOCUMENT EXPRESS LIMITED Director 2015-07-17 CURRENT 1996-01-10 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER ASSOCIATES LIMITED Director 2015-07-17 CURRENT 2012-01-25 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER SERVICES (LONDON) LIMITED Director 2015-07-17 CURRENT 2002-01-07 Dissolved 2016-11-04
GERARD NOEL SMALL KPS (GROUP) LIMITED Director 2015-07-17 CURRENT 2011-09-16 Dissolved 2016-11-04
GERARD NOEL SMALL KPS BUSINESS SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2008-10-27 Dissolved 2016-11-04
GERARD NOEL SMALL P H J LIMITED Director 2015-07-17 CURRENT 2002-08-16 Dissolved 2016-11-04
GERARD NOEL SMALL DANWOOD WALES LIMITED Director 2013-02-13 CURRENT 1990-05-02 Dissolved 2013-09-10
JONATHAN TEMPLEMAN APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
JONATHAN TEMPLEMAN APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
JONATHAN TEMPLEMAN LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
JONATHAN TEMPLEMAN WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
JONATHAN TEMPLEMAN WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
JONATHAN TEMPLEMAN WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
JONATHAN TEMPLEMAN WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
JONATHAN TEMPLEMAN HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
JONATHAN TEMPLEMAN MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
JONATHAN TEMPLEMAN APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 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
2020-03-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM Link House Halesfield 6 Telford Shropshire TF7 4LN
2019-05-15LIQ01Voluntary liquidation declaration of solvency
2019-05-15600Appointment of a voluntary liquidator
2019-05-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-26
2018-10-02AP03Appointment of Oliver Vaughan as company secretary on 2018-09-27
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-27TM02Termination of appointment of Anthony Baxter on 2017-11-07
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-20AP01DIRECTOR APPOINTED JONATHAN TEMPLEMAN
2017-12-20AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER
2016-09-25LATEST SOC25/09/16 STATEMENT OF CAPITAL;GBP 5000;USD 318.4
2016-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-05-14CH01Director's details changed for Mr Andrew Butler on 2016-05-01
2016-02-26AP03Appointment of Anthony Baxter as company secretary on 2016-02-12
2016-02-26AP01DIRECTOR APPOINTED ANTHONY BAXTER
2016-02-26AP01DIRECTOR APPOINTED IAN SMITH
2016-02-16TM02Termination of appointment of Jatinder Pal Singh Nurpuri on 2016-02-13
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER PAL SINGH NURPURI
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 5000;USD 318.4
2015-09-17AR0112/09/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;USD 318.4;GBP 5000
2014-10-14AR0112/09/14 FULL LIST
2013-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 5000;USD 318.4
2013-09-20AR0112/09/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-10AR0112/09/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 01/05/2012
2011-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-22AR0112/09/11 FULL LIST
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-01AR0112/09/10 FULL LIST
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARKO IVANOVIC
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-21363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-13363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-21363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-31363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
2005-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-28363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-28363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2003-12-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-25363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-01-13288aNEW SECRETARY APPOINTED
2003-01-13288bSECRETARY RESIGNED
2002-11-16363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26287REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 1 KINGMAKER COURT WARWICK TECHNOLOGY PARK WARWICK WARWICKSHIRE CV34 6WG
2002-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-16363aRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-07-19287REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 3100 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN
2000-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-13363aRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-02-10288aNEW DIRECTOR APPOINTED
2000-02-10288bDIRECTOR RESIGNED
1999-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-12363aRETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS
1999-04-01SRES03EXEMPTION FROM APPOINTING AUDITORS 16/03/99
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-12363aRETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS
1998-03-27SRES03EXEMPTION FROM APPOINTING AUDITORS 20/03/98
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-07ELRESS366A DISP HOLDING AGM 27/10/97
1997-11-07ELRESS252 DISP LAYING ACC 27/10/97
1997-10-13363aRETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS
1997-04-09288bDIRECTOR RESIGNED
1997-04-09288bDIRECTOR RESIGNED
1997-04-09288bDIRECTOR RESIGNED
1997-04-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to N. C. BROWN (STORAGE EQUIPMENT) 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 N. C. BROWN (STORAGE EQUIPMENT) 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
LEGAL CHARGE 1995-12-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-12-16 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 N. C. BROWN (STORAGE EQUIPMENT) LIMITED

Intangible Assets
Patents
We have not found any records of N. C. BROWN (STORAGE EQUIPMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N. C. BROWN (STORAGE EQUIPMENT) LIMITED
Trademarks
We have not found any records of N. C. BROWN (STORAGE EQUIPMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N. C. BROWN (STORAGE EQUIPMENT) 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 (74990 - Non-trading company) as N. C. BROWN (STORAGE EQUIPMENT) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where N. C. BROWN (STORAGE EQUIPMENT) 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 N. C. BROWN (STORAGE EQUIPMENT) 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 N. C. BROWN (STORAGE EQUIPMENT) 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.