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

BROOKWORTH DEVELOPMENTS LIMITED

BROOKWORTH HOUSE, 99 BELL STREET, REIGATE, RH2 7AN,
Company Registration Number
06423210
Private Limited Company
Active

Company Overview

About Brookworth Developments Ltd
BROOKWORTH DEVELOPMENTS LIMITED was founded on 2007-11-09 and has its registered office in Reigate. The organisation's status is listed as "Active". Brookworth Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROOKWORTH DEVELOPMENTS LIMITED
 
Legal Registered Office
BROOKWORTH HOUSE
99 BELL STREET
REIGATE
RH2 7AN
Other companies in RH2
 
Previous Names
BROOKWORTH DEVELOPMENTS (SURREY) LIMITED23/09/2011
BROOKWORTH HOMES LIMITED13/09/2011
Filing Information
Company Number 06423210
Company ID Number 06423210
Date formed 2007-11-09
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 09/11/2015
Return next due 07/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:44:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKWORTH DEVELOPMENTS 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 BROOKWORTH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN PAUL ROWLEY
Company Secretary 2007-11-09
JUSTIN DOUGLAS WILLIAM BARNES
Director 2011-08-26
STEPHEN MUCKLOW
Director 2011-08-26
GAVIN PAUL ROWLEY
Director 2007-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NIGEL GODFREY WORTH
Director 2007-11-09 2011-11-02
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-11-09 2007-11-09
HANOVER DIRECTORS LIMITED
Nominated Director 2007-11-09 2007-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN PAUL ROWLEY OLDCO BD (2011) LIMITED Company Secretary 2002-01-16 CURRENT 1999-12-15 Dissolved 2014-09-13
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (WEST KINGSDOWN) LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (HORAM) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
JUSTIN DOUGLAS WILLIAM BARNES ZONEX MARKETING LIMITED Director 2016-04-11 CURRENT 2016-02-05 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (POTTERS BAR) LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (KENLEY) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (BECKENHAM) LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (ROCKS HOLLOW) LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (IFOLD) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (HORSHAM) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES IMPERIUM (HORLEY) LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
JUSTIN DOUGLAS WILLIAM BARNES THE LANDSHOP LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (SOUTHBOROUGH) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES REIGATE SOLUTIONS LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (TUNBRIDGE WELLS) LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (SOUTHWATER) LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (PILGRIMS) LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (CARLTON) LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (HIGH TREES) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (WALTON) LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (MAIDSTONE) LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (WEST STREET) LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
JUSTIN DOUGLAS WILLIAM BARNES IBSL CONSULTANCY LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
JUSTIN DOUGLAS WILLIAM BARNES DERRYVILLE ASCOT LIMITED Director 2012-04-12 CURRENT 2012-02-28 Active
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (CROUCH) LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BDL (REIGATE) LIMITED Director 2011-10-03 CURRENT 2011-06-09 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH HOMES LIMITED Director 2011-09-13 CURRENT 2011-08-19 Active
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH ESTATE AGENTS LIMITED Director 2011-09-13 CURRENT 2011-09-12 Active
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH CONTRACTS LIMITED Director 2011-08-26 CURRENT 2005-09-08 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (STRATEGIC) LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active
JUSTIN DOUGLAS WILLIAM BARNES BROOKWORTH (SOUTH EAST) LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
JUSTIN DOUGLAS WILLIAM BARNES BDL (REDHILL) LIMITED Director 2011-06-03 CURRENT 2011-06-03 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BDL (VIRGINIA WATER) LIMITED Director 2010-10-01 CURRENT 2010-10-01 Active - Proposal to Strike off
JUSTIN DOUGLAS WILLIAM BARNES BDL (ASCOT) LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active
JUSTIN DOUGLAS WILLIAM BARNES SURREY BLUE LIMITED Director 2010-04-30 CURRENT 2010-04-30 Active
JUSTIN DOUGLAS WILLIAM BARNES MILLENNIUM HOUSE SUSSEX LIMITED Director 2010-04-21 CURRENT 2010-04-21 Active
JUSTIN DOUGLAS WILLIAM BARNES INTERNATIONAL BRAND SOLUTIONS LIMITED Director 2009-12-04 CURRENT 2008-09-23 Active
JUSTIN DOUGLAS WILLIAM BARNES BARLIN INVESTMENTS LIMITED Director 1992-04-08 CURRENT 1977-12-30 Active
STEPHEN MUCKLOW SGB VENTURE INVESTMENTS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
STEPHEN MUCKLOW DELUXE RETAIL LIMITED Director 2008-11-25 CURRENT 2008-11-25 Dissolved 2015-07-20
STEPHEN MUCKLOW MADHOUSE UK LIMITED Director 2005-03-16 CURRENT 2004-09-17 Dissolved 2013-12-17
STEPHEN MUCKLOW KINTERLOCK LIMITED Director 1991-11-26 CURRENT 1990-11-26 Active
GAVIN PAUL ROWLEY ROCKS HOLLOW GARDENS MANAGEMENT COMPANY LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
GAVIN PAUL ROWLEY COMPTON PLACE (SOUTHWATER) MANAGEMENT COMPANY LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
GAVIN PAUL ROWLEY PADDOCK GARDENS (CROUCH) MANAGEMENT COMPANY LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
GAVIN PAUL ROWLEY WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
GAVIN PAUL ROWLEY FRIGENTI PLACE (MAIDSTONE) MANAGEMENT COMPANY LTD Director 2015-06-16 CURRENT 2015-06-16 Active
GAVIN PAUL ROWLEY VICARAGE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Director 2010-06-24 CURRENT 2007-09-28 Active
GAVIN PAUL ROWLEY OLDCO BD (2011) LIMITED Director 1999-12-15 CURRENT 1999-12-15 Dissolved 2014-09-13

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
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-14CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-03-08DISS40Compulsory strike-off action has been discontinued
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-07AA01Current accounting period extended from 30/12/21 TO 31/03/22
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2020-01-28PSC07CESSATION OF BROOKWORTH GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21PSC02Notification of Brookworth Homes (Holdings) Limited as a person with significant control on 2018-12-31
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064232100002
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064232100001
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03TM02Termination of appointment of Gavin Paul Rowley on 2018-06-21
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROWLEY
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUCKLOW
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Millennium House 99 Bell Street Reigate Surrey RH2 7AN
2016-12-07CH01Director's details changed for Mr Justin Douglas William Barnes on 2016-12-01
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-07AR0109/11/15 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0109/11/14 ANNUAL RETURN FULL LIST
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0109/11/13 ANNUAL RETURN FULL LIST
2013-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-26AA01Previous accounting period extended from 30/06/12 TO 30/12/12
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/13 FROM Turpin Barker Armstrong, Allen House, 1 Westmead Road Sutton Surrey SM1 4LA
2012-12-11AR0109/11/12 ANNUAL RETURN FULL LIST
2012-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-01-18AR0109/11/11 ANNUAL RETURN FULL LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WORTH
2011-09-23RES15CHANGE OF NAME 23/09/2011
2011-09-23CERTNMCOMPANY NAME CHANGED BROOKWORTH DEVELOPMENTS (SURREY) LIMITED CERTIFICATE ISSUED ON 23/09/11
2011-09-21AP01DIRECTOR APPOINTED MR STEPHEN MUCKLOW
2011-09-21AP01DIRECTOR APPOINTED MR JUSTIN DOUGLAS WILLIAM BARNES
2011-09-13RES15CHANGE OF NAME 05/09/2011
2011-09-13CERTNMCOMPANY NAME CHANGED BROOKWORTH HOMES LIMITED CERTIFICATE ISSUED ON 13/09/11
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-23AR0109/11/10 FULL LIST
2010-06-15AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2009-12-23AR0109/11/09 FULL LIST
2009-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-09225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-11-18363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN ROWLEY / 01/12/2007
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-13288bSECRETARY RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BROOKWORTH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-06-25
Fines / Sanctions
No fines or sanctions have been issued against BROOKWORTH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BROOKWORTH DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31

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 BROOKWORTH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BROOKWORTH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKWORTH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BROOKWORTH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKWORTH DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as BROOKWORTH DEVELOPMENTS 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 BROOKWORTH DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBROOKWORTH DEVELOPMENTS LIMITEDEvent Date2009-05-20
In the High Court of Justice (Chancery Division) Companies Court case number 14433 A Petition to wind up the above-named Company of Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA , presented on 20 May 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 8 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 July 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268. (Ref SLR 1305201/37/Y/RI.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKWORTH DEVELOPMENTS 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 BROOKWORTH DEVELOPMENTS 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.