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

BROOK BLACKBURN

PENHALIGON HOUSE, GREEN STREET, TRURO, TR1 2LH,
Company Registration Number
02916471
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Brook Blackburn
BROOK BLACKBURN was founded on 1994-04-07 and has its registered office in Truro. The organisation's status is listed as "Active". Brook Blackburn is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
BROOK BLACKBURN
 
Legal Registered Office
PENHALIGON HOUSE
GREEN STREET
TRURO
TR1 2LH
Other companies in BB2
 
Previous Names
BLACKBURN BROOK ADVISORY CENTRE03/12/2009
Charity Registration
Charity Number 1038795
Charity Address BROOK ADVISORY CENTRE, 54-56 DARWEN STREET, BLACKBURN, BB2 2BL
Charter PROMOTING PROTECTING AND PRESERVING THE SEXUAL AND REPRODUCTIVE HEALTH OF YOUNG PEOPLE BY EDUCATING THEM IN MATTERS RELATING TO SEXUAL BEHAVIOUR, CONTRACEPTION SEXUALLY TRANSMITTED INFECTION AND UNWANTED PREGNANCY
Filing Information
Company Number 02916471
Company ID Number 02916471
Date formed 1994-04-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 11:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOK BLACKBURN
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 BROOK BLACKBURN

Current Directors
Officer Role Date Appointed
SCOTT NICHOLAS BENNETT
Director 2017-11-09
LEON JAMES WARD
Director 2017-11-09
JOANNE YOULE
Director 2017-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR BRIDGES
Director 2014-11-25 2017-11-10
PAULINE ANNE GOODWIN
Director 2016-03-03 2017-11-10
MICHAEL JAMES FOWLER
Company Secretary 2015-04-01 2016-07-25
SCOTT NICHOLAS BENNETT
Director 2011-04-01 2016-03-03
ROGER FRANK GIBSON
Director 2011-04-01 2014-11-25
HEATHER JEAN WALKER
Company Secretary 2008-06-30 2011-03-31
PAULA ANNE KANIUK
Director 2005-01-12 2011-03-31
JANET BETHAN LARKIN
Director 2003-11-27 2011-03-31
ROGER FRANK GIBSON
Director 1995-02-09 2010-11-01
ANTHONY EDWARD LLOYD
Director 2005-01-12 2009-01-13
JULIE ANNE WAREING
Company Secretary 2003-04-01 2008-06-30
CHRISTINA ANN FINNEY
Director 2003-11-27 2008-01-15
RUTH MACKIE
Director 2000-09-11 2006-01-25
CHRISTINA ANN FINNEY
Company Secretary 2003-11-27 2005-04-01
RYAN HARRIS
Director 2003-11-27 2005-03-01
MELISSA LEIGH CONNELLY
Director 2003-11-27 2005-01-12
SUE KHAN
Director 2000-09-11 2003-11-27
ELIZABETH ANN CRICHTON
Company Secretary 2000-03-13 2003-01-31
KAREN CHEEMA
Director 2000-09-11 2002-05-23
MARGARET SARAH FOXLEY
Director 1999-09-14 2001-09-27
JULIE FOOTE
Director 1999-09-14 2000-09-11
CLAIRE CATHERINE LOUISE JACKSON
Director 1998-07-14 2000-09-11
SHEILA ELIZABETH SHAW
Company Secretary 1996-07-11 2000-03-13
RICHARD WILKINSON BERRY
Director 1994-09-05 2000-03-13
ELIZABETH ANN CRICHTON
Director 1997-09-02 1999-11-11
DAVID JOHN DICKINSON
Director 1995-07-03 1998-07-14
MARGARET ANNE GOLDING
Director 1996-07-03 1998-05-11
CATHERINE ANNE HARGREAVES
Director 1997-09-02 1998-05-11
HAZEL ELIZABETH CATT
Director 1994-11-01 1997-06-26
TREVOR NICHOLAS MOORE
Company Secretary 1994-04-07 1996-08-26
SALLY BRIDGET COLLINS
Director 1994-09-05 1996-07-11
PAMELA ANN JORDAN
Director 1994-06-20 1995-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT NICHOLAS BENNETT BROOK WIRRAL Director 2017-11-09 CURRENT 1992-07-01 Active
SCOTT NICHOLAS BENNETT BROOK BURNLEY Director 2017-11-09 CURRENT 1991-04-04 Active
SCOTT NICHOLAS BENNETT BROOK LONDON Director 2017-11-09 CURRENT 1992-04-08 Active - Proposal to Strike off
SCOTT NICHOLAS BENNETT BROOK CORNWALL Director 2017-11-09 CURRENT 1993-06-11 Active
SCOTT NICHOLAS BENNETT BROOK PENNINE Director 2017-11-09 CURRENT 1994-03-22 Active - Proposal to Strike off
SCOTT NICHOLAS BENNETT BROOK MANCHESTER Director 2017-11-09 CURRENT 1995-05-05 Active - Proposal to Strike off
SCOTT NICHOLAS BENNETT BROOK WIGAN AND LEIGH Director 2017-11-09 CURRENT 1997-01-28 Active - Proposal to Strike off
SCOTT NICHOLAS BENNETT BROOK SCOTLAND Director 2017-02-10 CURRENT 1995-08-03 Active
SCOTT NICHOLAS BENNETT EQUALLY SIMPLE COMMUNITY GROUP CIC Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-04-18
SCOTT NICHOLAS BENNETT THE ZITO PARTNERSHIP CIC Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
SCOTT NICHOLAS BENNETT DUCHY HEALTH CHARITY LIMITED Director 2012-07-09 CURRENT 1976-07-15 Active
SCOTT NICHOLAS BENNETT BROOK ADVISORY CENTRE (AVON) Director 2011-04-01 CURRENT 1990-03-29 Dissolved 2015-08-18
SCOTT NICHOLAS BENNETT BROOK ADVISORY CENTRES Director 2011-04-01 CURRENT 1964-07-27 Dissolved 2015-07-14
SCOTT NICHOLAS BENNETT BROOK BIRMINGHAM Director 2011-04-01 CURRENT 1990-01-24 Dissolved 2015-07-14
SCOTT NICHOLAS BENNETT BROOK YOUNG PEOPLE Director 2011-04-01 CURRENT 1990-02-05 Active
SCOTT NICHOLAS BENNETT BROOK SANDWELL & DUDLEY Director 2011-03-31 CURRENT 1994-02-11 Dissolved 2015-07-14
SCOTT NICHOLAS BENNETT GP ASSIST C.I.C. Director 2011-01-11 CURRENT 2011-01-11 Active
SCOTT NICHOLAS BENNETT BROOK ADVISORY Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2015-10-20
SCOTT NICHOLAS BENNETT VOLUNTEER CORNWALL Director 2008-10-10 CURRENT 1998-05-13 Active
LEON JAMES WARD BROOK WIRRAL Director 2017-11-09 CURRENT 1992-07-01 Active
LEON JAMES WARD BROOK BURNLEY Director 2017-11-09 CURRENT 1991-04-04 Active
LEON JAMES WARD BROOK LONDON Director 2017-11-09 CURRENT 1992-04-08 Active - Proposal to Strike off
LEON JAMES WARD BROOK CORNWALL Director 2017-11-09 CURRENT 1993-06-11 Active
LEON JAMES WARD BROOK PENNINE Director 2017-11-09 CURRENT 1994-03-22 Active - Proposal to Strike off
LEON JAMES WARD BROOK EAST OF ENGLAND Director 2017-11-09 CURRENT 1994-04-07 Active - Proposal to Strike off
LEON JAMES WARD BROOK MANCHESTER Director 2017-11-09 CURRENT 1995-05-05 Active - Proposal to Strike off
LEON JAMES WARD BROOK WIGAN AND LEIGH Director 2017-11-09 CURRENT 1997-01-28 Active - Proposal to Strike off
LEON JAMES WARD BROOK SCOTLAND Director 2017-02-10 CURRENT 1995-08-03 Active
LEON JAMES WARD BROOK YOUNG PEOPLE Director 2014-11-25 CURRENT 1990-02-05 Active
JOANNE YOULE BROOK WIRRAL Director 2017-11-09 CURRENT 1992-07-01 Active
JOANNE YOULE BROOK BURNLEY Director 2017-11-09 CURRENT 1991-04-04 Active
JOANNE YOULE BROOK LONDON Director 2017-11-09 CURRENT 1992-04-08 Active - Proposal to Strike off
JOANNE YOULE BROOK CORNWALL Director 2017-11-09 CURRENT 1993-06-11 Active
JOANNE YOULE BROOK PENNINE Director 2017-11-09 CURRENT 1994-03-22 Active - Proposal to Strike off
JOANNE YOULE BROOK EAST OF ENGLAND Director 2017-11-09 CURRENT 1994-04-07 Active - Proposal to Strike off
JOANNE YOULE BROOK MANCHESTER Director 2017-11-09 CURRENT 1995-05-05 Active - Proposal to Strike off
JOANNE YOULE BROOK WIGAN AND LEIGH Director 2017-11-09 CURRENT 1997-01-28 Active - Proposal to Strike off
JOANNE YOULE BROOK SCOTLAND Director 2017-02-10 CURRENT 1995-08-03 Active
JOANNE YOULE BROOK YOUNG PEOPLE Director 2014-11-25 CURRENT 1990-02-05 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
2024-04-09CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES
2023-12-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-05DIRECTOR APPOINTED CLARE DALY
2023-07-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARTIN
2023-04-27APPOINTMENT TERMINATED, DIRECTOR MAXINE EVANS
2023-04-27DIRECTOR APPOINTED MR PETER DONALD ROSCROW
2023-04-11DIRECTOR APPOINTED DAME SALLY ANN SHEILA DICKETTS
2023-04-11APPOINTMENT TERMINATED, DIRECTOR SCOTT NICHOLAS BENNETT
2023-04-11CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-12-20DIRECTOR APPOINTED MRS MAXINE EVANS
2021-12-20APPOINTMENT TERMINATED, DIRECTOR LEON JAMES WARD
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LEON JAMES WARD
2021-12-20AP01DIRECTOR APPOINTED MRS MAXINE EVANS
2021-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/21 FROM 81 London Road Liverpool L3 8JA
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE YOULE
2020-12-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARTIN
2020-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-12-20CH01Director's details changed for Mr Scott Nicholas Bennett on 2018-12-12
2018-11-30CH01Director's details changed for Joanne Youle on 2018-11-30
2018-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-13AA01Previous accounting period shortened from 05/04/18 TO 31/03/18
2018-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-11CH01Director's details changed for Leon James Ward on 2018-04-11
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN MARTIN
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BRIDGES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE GOODWIN
2017-11-10AP01DIRECTOR APPOINTED LEON JAMES WARD
2017-11-10AP01DIRECTOR APPOINTED JOANNE YOULE
2017-11-10AP01DIRECTOR APPOINTED MR SCOTT NICHOLAS BENNETT
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-12TM02Termination of appointment of Michael James Fowler on 2016-07-25
2016-05-11AP01DIRECTOR APPOINTED MS EVELYN MARTIN
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA THOMAS
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BENNETT
2016-05-11AP01DIRECTOR APPOINTED MS PAULINE ANNE GOODWIN
2016-04-13AR0107/04/16 ANNUAL RETURN FULL LIST
2016-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-14AR0107/04/15 ANNUAL RETURN FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MR ALASTAIR BRIDGES
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GIBSON
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 54/56 DARWEN STREET BLACKBURN LANCASHIRE BB2 2BL
2015-04-14AP03Appointment of Mr Michael James Fowler as company secretary on 2015-04-01
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-16AR0107/04/14 NO MEMBER LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-26AR0107/04/13 NO MEMBER LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17AR0107/04/12 NO MEMBER LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-19AR0107/04/11 NO MEMBER LIST
2011-04-13RES01ADOPT ARTICLES 31/03/2011
2011-04-06AP01DIRECTOR APPOINTED MR SCOTT NICHOLAS BENNETT
2011-04-06AP01DIRECTOR APPOINTED MRS LINDA ANN THOMAS
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SUMMERS
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SHARPLES
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET LARKIN
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULA KANIUK
2011-04-06AP01DIRECTOR APPOINTED MR ROGER FRANK GIBSON
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY HEATHER WALKER
2010-12-09AA31/03/10 TOTAL EXEMPTION FULL
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GIBSON
2010-04-19AR0107/04/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET BETHAN ROSS / 07/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH ALISON SUMMERS / 07/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SHARPLES / 07/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA ANNE KANIUK / 07/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANK GIBSON / 07/04/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER JEAN WALKER / 07/04/2010
2010-03-02CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-07MEM/ARTSARTICLES OF ASSOCIATION
2009-12-03RES15CHANGE OF NAME 23/11/2009
2009-12-03CERTNMCOMPANY NAME CHANGED BLACKBURN BROOK ADVISORY CENTRE CERTIFICATE ISSUED ON 03/12/09
2009-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-01288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY EDWARD LLOYD LOGGED FORM
2009-04-29363aANNUAL RETURN MADE UP TO 07/04/09
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY LLOYD
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03288aSECRETARY APPOINTED HEATHER JEAN WALKER
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY JULIE WAREING
2008-06-06363aANNUAL RETURN MADE UP TO 07/04/08
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH SUMMERS / 07/04/2008
2008-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363sANNUAL RETURN MADE UP TO 07/04/07
2007-03-07288aNEW DIRECTOR APPOINTED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24363sANNUAL RETURN MADE UP TO 07/04/06
2006-02-21288bDIRECTOR RESIGNED
2006-02-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2005-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sANNUAL RETURN MADE UP TO 07/04/05
2005-04-25288bSECRETARY RESIGNED
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2005-03-07288aNEW DIRECTOR APPOINTED
2005-02-22288bDIRECTOR RESIGNED
2005-02-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


Licences & Regulatory approval
We could not find any licences issued to BROOK BLACKBURN 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 BROOK BLACKBURN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-08-15 Outstanding EAST LANCASHIRE HEALTH AUTHORITY
LEGAL MORTGAGE 1997-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BROOK BLACKBURN registering or being granted any patents
Domain Names
We do not have the domain name information for BROOK BLACKBURN
Trademarks
We have not found any records of BROOK BLACKBURN registering or being granted any trademarks
Income
Government Income

Government spend with BROOK BLACKBURN

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2015-1 GBP £83,401 Human Resources
Blackburn with Darwen Council 2014-12 GBP £42,513 Human Resources
Blackburn with Darwen Council 2014-10 GBP £90,477 Human Resources
Blackburn with Darwen Council 2014-8 GBP £20,000
Blackburn with Darwen Council 2014-7 GBP £87,057
Blackburn with Darwen Council 2014-6 GBP £87,057
Blackburn with Darwen Council 2014-4 GBP £2,750
Blackburn with Darwen Council 2014-3 GBP £65,316
Blackburn with Darwen Council 2014-1 GBP £65,866
Blackburn with Darwen Council 2013-12 GBP £24,864 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-10 GBP £60,426 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-7 GBP £92,300 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-6 GBP £92,300 Social Community Care Supplies & Services
Blackburn with Darwen Council 2012-12 GBP £9,000 Social Community Care Supplies & Services

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 BROOK BLACKBURN 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 BROOK BLACKBURN 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 BROOK BLACKBURN 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.