Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERCY R BREND & SONS (HOLDINGS) LIMITED
Company Information for

PERCY R BREND & SONS (HOLDINGS) LIMITED

CENTURY HOUSE, NICHOLSON ROAD, TORQUAY, DEVON, TQ2 7TD,
Company Registration Number
03450932
Private Limited Company
Active

Company Overview

About Percy R Brend & Sons (holdings) Ltd
PERCY R BREND & SONS (HOLDINGS) LIMITED was founded on 1997-10-16 and has its registered office in Torquay. The organisation's status is listed as "Active". Percy R Brend & Sons (holdings) Limited is a Private Limited Company registered in ENGLAND 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
PERCY R BREND & SONS (HOLDINGS) LIMITED
 
Legal Registered Office
CENTURY HOUSE
NICHOLSON ROAD
TORQUAY
DEVON
TQ2 7TD
Other companies in TQ1
 
Filing Information
Company Number 03450932
Company ID Number 03450932
Date formed 1997-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 02:39:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERCY R BREND & SONS (HOLDINGS) 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 PERCY R BREND & SONS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY BREND
Company Secretary 1997-10-16
JOHN EDWARD BREND
Director 1997-10-16
JUSTIN JOHN BREND
Director 2003-05-30
MATTHEW JONATHAN BREND
Director 2012-03-30
PETER ANTHONY BREND
Director 1997-10-16
PETER ANTHONY BREND
Director 2003-06-16
RICHARD PERCIVAL BREND
Director 2003-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PERCIVAL BREND
Director 1997-10-16 2010-09-24
FLORENCE BREND
Director 1997-10-16 2009-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-16 1997-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY BREND TAW GARAGE (HOLDINGS) LIMITED Company Secretary 2009-03-09 CURRENT 2009-03-09 Active
PETER ANTHONY BREND PERCY R BREND LIMITED Company Secretary 1997-10-07 CURRENT 1997-10-07 Active
PETER ANTHONY BREND PERCY R BREND & SONS LIMITED Company Secretary 1991-03-31 CURRENT 1958-06-13 Active
PETER ANTHONY BREND CARLYON BAY HOTEL LIMITED Company Secretary 1991-03-31 CURRENT 1957-01-04 Active
PETER ANTHONY BREND ALLIED HOTELS LIMITED Company Secretary 1991-03-31 CURRENT 1937-12-24 Active
PETER ANTHONY BREND TAW GARAGES LIMITED Company Secretary 1991-03-31 CURRENT 1967-11-21 Active
PETER ANTHONY BREND PERCY R.BREND & SONS(HOTELIERS)LIMITED Company Secretary 1991-03-31 CURRENT 1969-06-03 Active
PETER ANTHONY BREND BROADFIELD SECURITIES LIMITED Company Secretary 1991-03-31 CURRENT 1960-08-04 Active
PETER ANTHONY BREND BELMONT HOTEL (SIDMOUTH) LIMITED Company Secretary 1991-03-31 CURRENT 1951-07-09 Active
JOHN EDWARD BREND JOHN E BREND LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
JOHN EDWARD BREND TAW GARAGE (HOLDINGS) LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
JOHN EDWARD BREND PERCY R BREND LIMITED Director 1997-10-07 CURRENT 1997-10-07 Active
JOHN EDWARD BREND PERCY R BREND & SONS LIMITED Director 1991-03-31 CURRENT 1958-06-13 Active
JOHN EDWARD BREND CARLYON BAY HOTEL LIMITED Director 1991-03-31 CURRENT 1957-01-04 Active
JOHN EDWARD BREND ALLIED HOTELS LIMITED Director 1991-03-31 CURRENT 1937-12-24 Active
JOHN EDWARD BREND TAW GARAGES LIMITED Director 1991-03-31 CURRENT 1967-11-21 Active
JOHN EDWARD BREND PERCY R.BREND & SONS(HOTELIERS)LIMITED Director 1991-03-31 CURRENT 1969-06-03 Active
JOHN EDWARD BREND BROADFIELD SECURITIES LIMITED Director 1991-03-31 CURRENT 1960-08-04 Active
JOHN EDWARD BREND BELMONT HOTEL (SIDMOUTH) LIMITED Director 1991-03-31 CURRENT 1951-07-09 Active
JUSTIN JOHN BREND TAW GARAGE (HOLDINGS) LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
JUSTIN JOHN BREND TAW GARAGES LIMITED Director 2003-05-30 CURRENT 1967-11-21 Active
JUSTIN JOHN BREND PERCY R.BREND & SONS(HOTELIERS)LIMITED Director 2003-05-30 CURRENT 1969-06-03 Active
MATTHEW JONATHAN BREND TAW GARAGE (HOLDINGS) LIMITED Director 2012-03-30 CURRENT 2009-03-09 Active
MATTHEW JONATHAN BREND PERCY R BREND & SONS LIMITED Director 2012-03-30 CURRENT 1958-06-13 Active
MATTHEW JONATHAN BREND CARLYON BAY HOTEL LIMITED Director 2012-03-30 CURRENT 1957-01-04 Active
MATTHEW JONATHAN BREND ALLIED HOTELS LIMITED Director 2012-03-30 CURRENT 1937-12-24 Active
MATTHEW JONATHAN BREND PERCY R BREND LIMITED Director 2012-03-30 CURRENT 1997-10-07 Active
MATTHEW JONATHAN BREND TAW GARAGES LIMITED Director 2012-03-30 CURRENT 1967-11-21 Active
MATTHEW JONATHAN BREND PERCY R.BREND & SONS(HOTELIERS)LIMITED Director 2012-03-30 CURRENT 1969-06-03 Active
MATTHEW JONATHAN BREND BROADFIELD SECURITIES LIMITED Director 2012-03-30 CURRENT 1960-08-04 Active
MATTHEW JONATHAN BREND BELMONT HOTEL (SIDMOUTH) LIMITED Director 2012-03-30 CURRENT 1951-07-09 Active
PETER ANTHONY BREND NORTH DEVON MARKETING BUREAU LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active - Proposal to Strike off
PETER ANTHONY BREND TAW GARAGE (HOLDINGS) LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
PETER ANTHONY BREND PERCY R BREND LIMITED Director 1997-10-07 CURRENT 1997-10-07 Active
PETER ANTHONY BREND PERCY R BREND & SONS LIMITED Director 1991-03-31 CURRENT 1958-06-13 Active
PETER ANTHONY BREND CARLYON BAY HOTEL LIMITED Director 1991-03-31 CURRENT 1957-01-04 Active
PETER ANTHONY BREND ALLIED HOTELS LIMITED Director 1991-03-31 CURRENT 1937-12-24 Active
PETER ANTHONY BREND TAW GARAGES LIMITED Director 1991-03-31 CURRENT 1967-11-21 Active
PETER ANTHONY BREND PERCY R.BREND & SONS(HOTELIERS)LIMITED Director 1991-03-31 CURRENT 1969-06-03 Active
PETER ANTHONY BREND BROADFIELD SECURITIES LIMITED Director 1991-03-31 CURRENT 1960-08-04 Active
PETER ANTHONY BREND BELMONT HOTEL (SIDMOUTH) LIMITED Director 1991-03-31 CURRENT 1951-07-09 Active
PETER ANTHONY BREND PERCY R BREND & SONS LIMITED Director 2011-12-19 CURRENT 1958-06-13 Active
PETER ANTHONY BREND CARLYON BAY HOTEL LIMITED Director 2011-12-19 CURRENT 1957-01-04 Active
PETER ANTHONY BREND ALLIED HOTELS LIMITED Director 2011-12-19 CURRENT 1937-12-24 Active
PETER ANTHONY BREND BROADFIELD SECURITIES LIMITED Director 2011-12-19 CURRENT 1960-08-04 Active
PETER ANTHONY BREND BELMONT HOTEL (SIDMOUTH) LIMITED Director 2011-12-19 CURRENT 1951-07-09 Active
PETER ANTHONY BREND TAW GARAGE (HOLDINGS) LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
PETER ANTHONY BREND TAW GARAGES LIMITED Director 2003-06-16 CURRENT 1967-11-21 Active
PETER ANTHONY BREND PERCY R.BREND & SONS(HOTELIERS)LIMITED Director 2003-06-16 CURRENT 1969-06-03 Active
RICHARD PERCIVAL BREND TAW GARAGE (HOLDINGS) LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
RICHARD PERCIVAL BREND TAW GARAGES LIMITED Director 2003-05-30 CURRENT 1967-11-21 Active
RICHARD PERCIVAL BREND PERCY R.BREND & SONS(HOTELIERS)LIMITED Director 2003-05-30 CURRENT 1969-06-03 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
2024-03-21CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-04-05CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-25AP01DIRECTOR APPOINTED MR MARK RICHARD BREND
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-03-16SH03Purchase of own shares
2022-03-15SH06Cancellation of shares. Statement of capital on 2022-02-18 GBP 711,185.00
2022-02-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-02-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/20 FROM 50 the Terrace Torquay Devon TQ1 1DD
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY BREND
2020-02-21TM02Termination of appointment of Peter Anthony Brend on 2019-06-02
2020-02-21PSC07CESSATION OF PETER ANTONY BREND AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-01-16RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-16RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-15SH0119/12/18 STATEMENT OF CAPITAL GBP 761215
2019-01-15SH0119/12/18 STATEMENT OF CAPITAL GBP 761215
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 461215
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 472707
2016-04-18AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-15AD03Registers moved to registered inspection location of Head Office Taw Buildings Taw Vale Barnstaple Devon
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 472707
2015-04-08AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-08AD04Register(s) moved to registered office address 50 the Terrace Torquay Devon TQ1 1DD
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 922250
2014-04-15AR0119/03/14 ANNUAL RETURN FULL LIST
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-17AR0119/03/13 ANNUAL RETURN FULL LIST
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-02AR0119/03/12 ANNUAL RETURN FULL LIST
2012-04-02AP01DIRECTOR APPOINTED MR MATTHEW JONATHAN BREND
2011-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-28MG01Particulars of a mortgage or charge / charge no: 6
2011-06-28MISCAmending 288A
2011-06-15MISCAmending 288A form
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-15AR0119/03/11 ANNUAL RETURN FULL LIST
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PERCIVAL BREND
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-19AR0119/03/10 FULL LIST
2010-04-17AD02SAIL ADDRESS CREATED
2010-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-19RES01ALTER ARTICLES
2009-10-19RES01ALTER ARTICLES
2009-10-19RES01ALTER ARTICLES
2009-10-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-04-21363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BREND / 01/10/2008
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR FLORENCE BREND
2009-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-09SASHARE AGREEMENT OTC
2008-10-09123NC INC ALREADY ADJUSTED 29/09/08
2008-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-09RES04GBP NC 10000/3010000 29/09/2008
2008-10-0988(2)AD 29/09/08 GBP SI 1383105@1=1383105 GBP IC 180/1383285
2008-04-08363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-04-08353LOCATION OF REGISTER OF MEMBERS
2008-04-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BREND / 19/03/2008
2008-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-15363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28RES13CLAUSE 22/SECTION 74(4) 09/11/06
2006-04-11363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-16288aNEW DIRECTOR APPOINTED
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-10288aNEW DIRECTOR APPOINTED
2003-05-16363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-05-13363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-01-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-03-27363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-02-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-04-15363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1999-01-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-11-02363sRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-02-06225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/03/98
1997-10-21288bSECRETARY RESIGNED
1997-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PERCY R BREND & SONS (HOLDINGS) 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 PERCY R BREND & SONS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-07-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-04-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-04-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-04-21 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-06-11 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-12-09 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PERCY R BREND & SONS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERCY R BREND & SONS (HOLDINGS) LIMITED
Trademarks
We have not found any records of PERCY R BREND & SONS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERCY R BREND & SONS (HOLDINGS) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as PERCY R BREND & SONS (HOLDINGS) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PERCY R BREND & SONS (HOLDINGS) 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 PERCY R BREND & SONS (HOLDINGS) 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 PERCY R BREND & SONS (HOLDINGS) 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.