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

THE GOOD BRAND WORKS LIMITED

FITZROY HOUSE, 355 EUSTON ROAD, LONDON, NW1 3AL,
Company Registration Number
03458519
Private Limited Company
Active

Company Overview

About The Good Brand Works Ltd
THE GOOD BRAND WORKS LIMITED was founded on 1997-10-31 and has its registered office in London. The organisation's status is listed as "Active". The Good Brand Works Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE GOOD BRAND WORKS LIMITED
 
Legal Registered Office
FITZROY HOUSE
355 EUSTON ROAD
LONDON
NW1 3AL
Other companies in EC4V
 
Filing Information
Company Number 03458519
Company ID Number 03458519
Date formed 1997-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB669479268  
Last Datalog update: 2024-06-06 07:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GOOD BRAND WORKS 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 THE GOOD BRAND WORKS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL THOMPSON
Company Secretary 2010-09-27
PETER NICHOLAS DAVID ASKEW
Director 2015-01-22
DEAN PHILIP SANDERS
Director 1997-10-31
MICHAEL JAMES THOMPSON
Director 2010-09-27
JAMES FREDERICK WALLIS
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR GEDDES
Director 2011-04-27 2017-06-13
RICHARD STEVEN LAYCOCK EVANS
Director 2011-04-27 2014-01-22
MICHAEL JAMES THOMPSON
Company Secretary 2000-03-06 2010-09-27
PETER NICHOLAS DAVID ASKEW
Director 2004-11-01 2010-09-27
MICHAEL JAMES THOMPSON
Director 1999-09-01 2010-09-27
ADRIAN TERENCE BOURNE
Director 2001-01-01 2006-08-01
SARAH JANE SANDERS
Company Secretary 1997-10-31 2000-03-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-10-31 1997-10-31
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-10-31 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NICHOLAS DAVID ASKEW PETER, SARAH & FRIENDS LIMITED Director 2009-09-28 CURRENT 2009-09-11 Dissolved 2013-12-24
DEAN PHILIP SANDERS WOW! THE FOUNDATION FOR APPLIED INSPIRATION Director 2000-01-20 CURRENT 2000-01-20 Dissolved 2014-09-30
MICHAEL JAMES THOMPSON WOW! THE FOUNDATION FOR APPLIED INSPIRATION Director 2000-01-20 CURRENT 2000-01-20 Dissolved 2014-09-30

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
2024-01-23CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-12-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034585190002
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034585190004
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034585190003
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034585190005
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034585190006
2023-06-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-06-21Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-06-21Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-06-21Audit exemption subsidiary accounts made up to 2021-12-31
2023-05-30REGISTRATION OF A CHARGE / CHARGE CODE 034585190006
2023-05-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-05-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-24CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JASON PETER URRY
2022-12-20Withdrawal of a person with significant control statement on 2022-12-20
2022-12-20Notification of Anthesis Consulting Group Limited as a person with significant control on 2019-01-31
2022-12-20PSC02Notification of Anthesis Consulting Group Limited as a person with significant control on 2019-01-31
2022-12-20PSC09Withdrawal of a person with significant control statement on 2022-12-20
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034585190005
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM , Unit J, Taper Studios 175 Long Lane, London, SE1 4GT, England
2022-07-14REGISTERED OFFICE CHANGED ON 14/07/22 FROM , Unit J, Taper Studios 175 Long Lane, London, SE1 4GT, England
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 034585190004
2022-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034585190004
2021-03-13RES01ADOPT ARTICLES 13/03/21
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034585190003
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034585190002
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM , 9 Newtec Place Magdalen Road, Oxford, OX4 1RE, England
2020-08-05REGISTERED OFFICE CHANGED ON 05/08/20 FROM , 9 Newtec Place Magdalen Road, Oxford, OX4 1RE, England
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FREDERICK WALLIS
2020-03-31AP03Appointment of Mrs Hanna Friedlander as company secretary on 2020-03-31
2020-03-31TM02Termination of appointment of Michael Thompson on 2020-03-31
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM , Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL
2020-03-31REGISTERED OFFICE CHANGED ON 31/03/20 FROM , Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN PHILIP SANDERS
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS DAVID ASKEW
2019-03-06AP01DIRECTOR APPOINTED MR JASON PETER URRY
2019-02-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13AP01DIRECTOR APPOINTED MR STUART JAMES MCLACHLAN
2019-01-30SH0122/01/19 STATEMENT OF CAPITAL GBP 1002.00
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-02-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20AP01DIRECTOR APPOINTED JAMES FREDERICK WALLIS
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GEDDES
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-06-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-22RES13RE:DOCUMENTS,SHARE CERTIFICATES,CO BUSINESS. 21/03/2016
2016-07-22RES13RE:LOAN,CO BUSINESS. 21/03/2016
2016-07-22RES13RE:ISSUE OF ORD SHARES 21/03/2016
2016-07-22RES01ADOPT ARTICLES 22/07/16
2016-05-24SH0121/03/16 STATEMENT OF CAPITAL GBP 1000
2016-05-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26RES01ADOPT ARTICLES 26/01/16
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 800
2015-08-10AR0101/08/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-02AR0131/03/15 ANNUAL RETURN FULL LIST
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL ENGLAND
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
2015-06-02REGISTERED OFFICE CHANGED ON 02/06/15 FROM , Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England
2015-06-02REGISTERED OFFICE CHANGED ON 02/06/15 FROM , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ
2015-02-21AP01DIRECTOR APPOINTED PETER NICHOLAS DAVID ASKEW
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 800
2014-11-06AR0131/10/14 FULL LIST
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 800
2013-10-31AR0131/10/13 FULL LIST
2013-08-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN PHILIP SANDERS / 01/01/2013
2012-11-02AR0131/10/12 FULL LIST
2012-08-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JAMES THOMPSON / 16/12/2011
2011-11-01AR0131/10/11 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION FULL
2011-07-13AP01DIRECTOR APPOINTED MR RICHARD STEVEN LAYCOCK EVANS
2011-06-29SH0629/06/11 STATEMENT OF CAPITAL GBP 800
2011-06-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-29SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-06AP01DIRECTOR APPOINTED ALISTAIR GEDDES
2010-12-17AR0131/10/10 FULL LIST
2010-09-28AP03SECRETARY APPOINTED DR MICHAEL THOMPSON
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL THOMPSON
2010-09-27AP01DIRECTOR APPOINTED DR MICHAEL JAMES THOMPSON
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER ASKEW
2010-07-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-22AR0131/10/09 FULL LIST
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / DR MICHAEL JAMES THOMPSON / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL THOMPSON / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS DAVID ASKEW / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN PHILIP SANDERS / 01/10/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / DR MICHAEL THOMPSON / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL THOMPSON / 01/10/2009
2009-07-06AA31/12/08 TOTAL EXEMPTION FULL
2008-11-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION FULL
2007-10-18363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19288bDIRECTOR RESIGNED
2006-12-19363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT
2006-10-24Registered office changed on 24/10/06 from:\greenwood house, 4-7 salisbury court, london, EC4Y 8BT
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-23363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-2188(2)RAD 13/10/05--------- £ SI 998@1=998 £ IC 2/1000
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-14363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: BISHOP HOUSE 28 SECOND CROSS ROAD TWICKENHAM MIDDLESEX TW2 5RF
2004-06-17Registered office changed on 17/06/04 from:\bishop house, 28 second cross road, twickenham, middlesex TW2 5RF
2004-05-27287REGISTERED OFFICE CHANGED ON 27/05/04 FROM: GREENWOOD HOUSE 4/7 SALISBURY COURT, LONDON EC4Y 8BT
2004-05-27Registered office changed on 27/05/04 from:\greenwood house 4/7 salisbury, court,, london, EC4Y 8BT
2003-11-07363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-11363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-30244DELIVERY EXT'D 3 MTH 31/12/01
2001-12-27363aRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-23363aRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-30288aNEW SECRETARY APPOINTED
2000-03-30288bSECRETARY RESIGNED
2000-03-03395PARTICULARS OF MORTGAGE/CHARGE
1999-12-16363aRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to THE GOOD BRAND WORKS 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 THE GOOD BRAND WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-03-03 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 THE GOOD BRAND WORKS LIMITED

Intangible Assets
Patents
We have not found any records of THE GOOD BRAND WORKS LIMITED registering or being granted any patents
Domain Names

THE GOOD BRAND WORKS LIMITED owns 1 domain names.

goodbrand.co.uk  

Trademarks

Trademark applications by THE GOOD BRAND WORKS LIMITED

THE GOOD BRAND WORKS LIMITED is the Original Applicant for the trademark GOODBRAND & CO. ™ (WIPO887180) through the WIPO on the 2006-03-14
Business consultancy, advice and information services; business consultancy, advice and information services relating to links between business initiatives and social welfare; professional marketing consultancy, advice and information services; market research services.
Services d'informations, de conseils et de consultations en affaires, consultations en affaires, services de consultations, d'informations et de conseils commerciaux liés à des relations entre initiatives commerciales et protection sociale; services d'informations, de conseil et de consultation professionnelle en marketing; recherche de marché.
Asesoramiento comercial, servicios de información y asesoramiento; asesoramiento comercial, servicios de información y asesoramiento relacionados con enlaces entre iniciativas comerciales y servicios sociales; asesoría profesional en comercialización, servicios de información y asesoramiento; servicios de búsqueda de mercados.
THE GOOD BRAND WORKS LIMITED is the Original registrant for the trademark THE GOODBRAND SOCIAL EQUITY INDEX ™ (79040497) through the USPTO on the 2007-05-17
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for THE GOOD BRAND WORKS 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 (74901 - Environmental consulting activities) as THE GOOD BRAND WORKS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE GOOD BRAND WORKS 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 THE GOOD BRAND WORKS 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 THE GOOD BRAND WORKS 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.