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

BRANFIELD LIMITED

68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS,
Company Registration Number
04075599
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Branfield Ltd
BRANFIELD LIMITED was founded on 2000-09-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Branfield Limited is a Private Limited Company registered in UNITED KINGDOM 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
BRANFIELD LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
UNITED KINGDOM
W1T 5DS
Other companies in NW3
 
Filing Information
Company Number 04075599
Company ID Number 04075599
Date formed 2000-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-08-31
Account next due 2018-05-31
Latest return 2016-09-21
Return next due 2017-10-05
Type of accounts DORMANT
Last Datalog update: 2018-02-12 00:30:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANFIELD 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.
Companies with same name BRANFIELD LIMITED
The following companies were found which have the same name as BRANFIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANFIELD RESTORATION LIMITED UNIT 2 OLD BREWERY ROAD WIVELISCOMBE SOMERSET TA4 2PW Active Company formed on the 2014-02-07
BRANFIELD HOLDINGS PTY LTD Active Company formed on the 2014-02-27
BRANFIELD LANE PTY. LTD. VIC 3816 Active Company formed on the 1986-06-25
BRANFIELD PTY LTD Dissolved Company formed on the 2020-02-10
BRANFIELD LIMITED 1, COL. SAVONA STREET SLIEMA Unknown
BRANFIELD2 PTY LTD Active Company formed on the 2020-06-04
BRANFIELD3 PTY LTD Active Company formed on the 2020-07-23

Company Officers of BRANFIELD LIMITED

Current Directors
Officer Role Date Appointed
FLORANCE MEE LEE MORRIS
Company Secretary 2000-09-21
RAYMOND MARK ARRAM
Director 2007-02-21
TIMOTHY GWYN JONES
Director 2000-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY IRIS HARRISON
Director 2007-04-01 2012-04-01
LAWRENCE DRIZEN
Director 2000-09-21 2007-03-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-09-21 2000-09-21
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-09-21 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLORANCE MEE LEE MORRIS BESTHOLD ESTATES LIMITED Company Secretary 2006-07-26 CURRENT 2006-07-10 Active
FLORANCE MEE LEE MORRIS STONELINK PROPERTIES LIMITED Company Secretary 2006-02-02 CURRENT 2006-01-16 Active
FLORANCE MEE LEE MORRIS CHESTNUT CLOSE SECURITIES LIMITED Company Secretary 2005-06-03 CURRENT 2003-01-30 Active
FLORANCE MEE LEE MORRIS VARLIN INVESTMENTS LIMITED Company Secretary 2004-02-26 CURRENT 2004-02-26 Active
FLORANCE MEE LEE MORRIS HILLBRICK BUILDERS LIMITED Company Secretary 2004-02-25 CURRENT 2003-11-05 Active - Proposal to Strike off
FLORANCE MEE LEE MORRIS VARLIN HOLDINGS LIMITED Company Secretary 2002-07-22 CURRENT 2002-07-22 Dissolved 2017-03-14
FLORANCE MEE LEE MORRIS LIMECASE ESTATES LIMITED Company Secretary 2002-05-30 CURRENT 2002-04-19 Active - Proposal to Strike off
FLORANCE MEE LEE MORRIS SHALLOSQUARE LIMITED Company Secretary 1994-12-01 CURRENT 1983-10-17 Active
FLORANCE MEE LEE MORRIS HAWKWELL PROPERTIES LIMITED Company Secretary 1992-11-20 CURRENT 1992-10-26 Dissolved 2013-09-10
FLORANCE MEE LEE MORRIS CHARTLODGE LIMITED Company Secretary 1992-08-06 CURRENT 1989-08-16 Dissolved 2015-02-17
RAYMOND MARK ARRAM VARLIN INVESTMENTS LIMITED Director 2012-02-27 CURRENT 2004-02-26 Active
RAYMOND MARK ARRAM SOMERBAY LIMITED Director 2011-09-05 CURRENT 2011-08-01 Active - Proposal to Strike off
RAYMOND MARK ARRAM CHESTNUT CLOSE SECURITIES LIMITED Director 2011-01-20 CURRENT 2003-01-30 Active
RAYMOND MARK ARRAM STONELINK PROPERTIES LIMITED Director 2010-05-04 CURRENT 2006-01-16 Active
RAYMOND MARK ARRAM HILLBRICK BUILDERS LIMITED Director 2010-05-04 CURRENT 2003-11-05 Active - Proposal to Strike off
RAYMOND MARK ARRAM ARDILAUN DEVELOPMENTS LIMITED Director 2009-04-15 CURRENT 2007-02-05 Dissolved 2017-03-22
RAYMOND MARK ARRAM SHALLOSQUARE LIMITED Director 2008-11-04 CURRENT 1983-10-17 Active
RAYMOND MARK ARRAM BESTHOLD ESTATES LIMITED Director 2008-06-30 CURRENT 2006-07-10 Active
RAYMOND MARK ARRAM VARLIN MANAGEMENT LIMITED Director 2008-03-17 CURRENT 2008-03-17 Active
RAYMOND MARK ARRAM LIMECASE ESTATES LIMITED Director 2007-02-21 CURRENT 2002-04-19 Active - Proposal to Strike off
RAYMOND MARK ARRAM VARLIN HOLDINGS LIMITED Director 2007-01-11 CURRENT 2002-07-22 Dissolved 2017-03-14
RAYMOND MARK ARRAM HAWKWELL PROPERTIES LIMITED Director 1992-11-18 CURRENT 1992-10-26 Dissolved 2013-09-10
RAYMOND MARK ARRAM CHARTLODGE LIMITED Director 1989-08-24 CURRENT 1989-08-16 Dissolved 2015-02-17
TIMOTHY GWYN JONES LASERCHARM LIMITED Director 2007-06-27 CURRENT 2007-05-18 Active
TIMOTHY GWYN JONES RULEGATE LIMITED Director 2005-06-10 CURRENT 2005-06-08 Active
TIMOTHY GWYN JONES GLOBEBOURNE LIMITED Director 2003-03-13 CURRENT 1971-12-29 Active
TIMOTHY GWYN JONES ISLAND BRIDGE LIMITED Director 2002-09-11 CURRENT 1993-09-15 Dissolved 2016-11-22
TIMOTHY GWYN JONES SANDTREND LIMITED Director 2002-06-21 CURRENT 2002-06-13 Active
TIMOTHY GWYN JONES LIMECASE ESTATES LIMITED Director 2002-05-30 CURRENT 2002-04-19 Active - Proposal to Strike off
TIMOTHY GWYN JONES SQUARE PROPERTIES LIMITED Director 2002-01-23 CURRENT 1990-09-05 Active
TIMOTHY GWYN JONES FOXPACE LIMITED Director 2000-09-28 CURRENT 2000-09-22 Liquidation
TIMOTHY GWYN JONES BELGRAVIA SECURITIES (NORTH WEALD) LIMITED Director 2000-06-12 CURRENT 1999-01-19 Active
TIMOTHY GWYN JONES LOUGH CUTRA ESTATE LIMITED Director 2000-04-03 CURRENT 1964-09-23 Active
TIMOTHY GWYN JONES CORTONGREEN LIMITED Director 2000-03-09 CURRENT 2000-02-28 Dissolved 2016-12-06
TIMOTHY GWYN JONES ROUSDON ESTATE LIMITED Director 1999-07-14 CURRENT 1999-07-14 Dissolved 2015-09-29
TIMOTHY GWYN JONES KYRE PARK LIMITED Director 1999-03-25 CURRENT 1999-03-22 Active
TIMOTHY GWYN JONES DRUMBEAT FARMING ENTERPRISES LIMITED Director 1998-11-27 CURRENT 1998-10-07 Dissolved 2018-05-15
TIMOTHY GWYN JONES TRICRANE LIMITED Director 1998-08-17 CURRENT 1998-07-23 Active
TIMOTHY GWYN JONES GLADHEATH LIMITED Director 1998-01-05 CURRENT 1997-12-12 Active
TIMOTHY GWYN JONES CHARTLODGE LIMITED Director 1996-10-15 CURRENT 1989-08-16 Dissolved 2015-02-17
TIMOTHY GWYN JONES MICROHIRE INVESTMENTS LIMITED Director 1995-03-02 CURRENT 1995-01-13 Active
TIMOTHY GWYN JONES HAMSTEAD HOLDINGS LIMITED Director 1995-02-02 CURRENT 1992-09-14 Active
TIMOTHY GWYN JONES EVERCOAT LIMITED Director 1994-12-06 CURRENT 1994-12-01 Active
TIMOTHY GWYN JONES BONNEYHALL LIMITED Director 1994-05-10 CURRENT 1994-05-06 Active
TIMOTHY GWYN JONES GRAINROUTE LIMITED Director 1994-04-20 CURRENT 1994-04-05 Active
TIMOTHY GWYN JONES DALEBEAM LIMITED Director 1993-01-20 CURRENT 1992-12-15 Active
TIMOTHY GWYN JONES WARDOUR INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1989-03-08 Active
TIMOTHY GWYN JONES MARKSGLADE LIMITED Director 1991-12-31 CURRENT 1968-11-18 Active
TIMOTHY GWYN JONES BOLDHURST PROPERTIES LIMITED Director 1991-12-31 CURRENT 1986-12-11 Active
TIMOTHY GWYN JONES NEWNOBLE LIMITED Director 1991-12-30 CURRENT 1966-02-22 Active
TIMOTHY GWYN JONES DREAMLODGE LIMITED Director 1991-12-15 CURRENT 1984-06-18 Active
TIMOTHY GWYN JONES GREYCROFT LIMITED Director 1991-11-30 CURRENT 1968-09-26 Active
TIMOTHY GWYN JONES GREYCROFT HOLDINGS LIMITED Director 1991-10-22 CURRENT 1990-10-22 Dissolved 2017-02-07
TIMOTHY GWYN JONES JUSTCASTLE LIMITED Director 1991-07-31 CURRENT 1973-07-30 Active - Proposal to Strike off
TIMOTHY GWYN JONES RAFFLEGATE LIMITED Director 1990-12-31 CURRENT 1986-04-14 Active
TIMOTHY GWYN JONES KINGSCASTLE LIMITED Director 1990-12-31 CURRENT 1977-06-17 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
2018-02-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-11-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-12DS01APPLICATION FOR STRIKING-OFF
2017-09-12DS01APPLICATION FOR STRIKING-OFF
2017-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-05-18AA01Previous accounting period shortened from 31/03/17 TO 31/08/16
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JB
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0121/09/15 ANNUAL RETURN FULL LIST
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-23AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08AR0121/09/13 ANNUAL RETURN FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY HARRISON
2012-11-10MG01Particulars of a mortgage or charge / charge no: 5
2012-09-24AR0121/09/12 ANNUAL RETURN FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03CH01Director's details changed for Mr Raymond Mark Arram on 2012-06-11
2012-08-03CH03SECRETARY'S DETAILS CHNAGED FOR FLORANCE MEE LEE MORRIS on 2012-06-11
2011-09-26AR0121/09/11 ANNUAL RETURN FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-09-28AR0121/09/10 ANNUAL RETURN FULL LIST
2010-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2009-09-24363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARRAM / 05/05/2008
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARRAM / 21/02/2007
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-03363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS; AMEND
2008-11-21288cSECRETARY'S CHANGE OF PARTICULARS / FLORANCE MORRIS / 01/09/2008
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-05363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-06395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04288bDIRECTOR RESIGNED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-04363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2005-09-27363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-04363aRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-31363aRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-16363aRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2001-11-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1G 8HB
2001-10-12363aRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2000-11-14395PARTICULARS OF MORTGAGE/CHARGE
2000-11-14395PARTICULARS OF MORTGAGE/CHARGE
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2000-10-3188(2)RAD 21/09/00--------- £ SI 1@1=1 £ IC 1/2
2000-10-05288aNEW DIRECTOR APPOINTED
2000-10-05288aNEW SECRETARY APPOINTED
2000-10-05288bSECRETARY RESIGNED
2000-10-05288bDIRECTOR RESIGNED
2000-10-05288aNEW DIRECTOR APPOINTED
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 120 EAST ROAD LONDON N1 6AA
2000-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRANFIELD 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 BRANFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2000-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
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
2016-03-31
Annual Accounts
2016-08-31

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 BRANFIELD LIMITED

Intangible Assets
Patents
We have not found any records of BRANFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANFIELD LIMITED
Trademarks
We have not found any records of BRANFIELD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PROSPERON NETWORKS LTD 2008-08-09 Outstanding
RENT DEPOSIT DEED PIX ADMIN LIMITED 2012-11-02 Outstanding

We have found 2 mortgage charges which are owed to BRANFIELD LIMITED

Income
Government Income
We have not found government income sources for BRANFIELD 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 (82990 - Other business support service activities not elsewhere classified) as BRANFIELD 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 BRANFIELD 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 BRANFIELD 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 BRANFIELD 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.