Company Information for THE BOOTS COMPANY PLC
NOTTINGHAM, NG2 3AA,
|
Company Registration Number
![]() Public Limited Company
Active |
Company Name | |
---|---|
THE BOOTS COMPANY PLC | |
Legal Registered Office | |
NOTTINGHAM NG2 3AA Other companies in NG2 | |
Company Number | 00027657 | |
---|---|---|
Company ID Number | 00027657 | |
Date formed | 1888-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 28/02/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB116300129 |
Last Datalog update: | 2024-03-05 21:37:18 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
THE BOOTS COMPANY USA HOLDINGS INC | Delaware | Unknown | |
![]() |
THE BOOTS COMPANY USA INC | Georgia | Unknown | |
![]() |
THE BOOTS COMPANY USA INC | California | Unknown | |
![]() |
The Boots Company Usa Holdings Inc | Connecticut | Unknown | |
![]() |
THE BOOTS COMPANY USA INC | Georgia | Unknown | |
![]() |
THE BOOTS COMPANY (NOMINEES) LIMITED | Singapore | Active | Company formed on the 2008-12-16 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW RICHARD THOMPSON |
||
ROSEMARY FRANCES COUNSELL |
||
KEN MURPHY |
||
ANDREW RICHARD THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS SIMON DENCH |
Director | ||
DAVID CHARLES GEOFFREY FOSTER |
Company Secretary | ||
DAVID CHARLES GEOFFREY FOSTER |
Director | ||
ALEXANDER WALLACE GOURLAY |
Director | ||
MARK FRANCIS MULLER |
Director | ||
TOON CLERCKX |
Director | ||
MARCO PAGNI |
Company Secretary | ||
STEPHEN WILLIAM DUNCAN |
Director | ||
PAUL BRYAN FUSSEY |
Director | ||
SONIA FENNELL |
Company Secretary | ||
PAUL BATEMAN |
Director | ||
MICHAEL JOHN OLIVER |
Company Secretary | ||
DAVID ARTHUR KNEALE |
Director | ||
DAVID WILLIAM LISTER |
Director | ||
RICHARD ANDREW BAKER |
Director | ||
HOWARD DODD |
Director | ||
JOHN BRIAN MCGRATH |
Director | ||
ANN FRANCKE |
Director | ||
JAN BENNINK |
Director | ||
JOHN GORDON SINCLAIR BUCHANAN |
Director | ||
BARRY CLARE |
Director | ||
FIONA MARY HARRISON |
Director | ||
MICHAEL RICHARDSON ANGUS |
Director | ||
JAMES BLYTH OF ROWINGTON |
Director | ||
IAN ALEXANDER HAWTIN |
Company Secretary | ||
PETER JOHN DAVIS |
Director | ||
ALAN HENRY HAWKSWORTH |
Director | ||
GORDON MINTO HOURSTON |
Director | ||
KEITH ACKROYD |
Director | ||
CHRISTOPHER JOHN BENSON |
Director | ||
ERIC EDWARD CLIFFE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNBAR COURT MANAGEMENT LIMITED | Director | 1993-09-02 - 1995-04-26 | RESIGNED | 1972-02-01 | Active | |
BOOTS DELIVERY SERVICES LIMITED | Director | 2016-05-09 | CURRENT | 2012-12-27 | Active - Proposal to Strike off | |
BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED | Director | 2016-03-31 | CURRENT | 2010-01-26 | Active | |
LIZ EARLE BEAUTY CO. LIMITED | Director | 2016-03-29 | CURRENT | 1995-06-20 | Active | |
LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED | Director | 2016-02-22 | CURRENT | 1999-03-24 | Dissolved 2016-12-27 | |
BOOTS INTERNATIONAL LIMITED | Director | 2016-01-11 | CURRENT | 2000-07-11 | Active | |
SOAP & GLORY LIMITED | Director | 2015-11-20 | CURRENT | 2007-11-23 | Active - Proposal to Strike off | |
SLEEK CAPITAL LIMITED | Director | 2015-11-18 | CURRENT | 2014-07-25 | Dissolved 2018-05-15 | |
SLEEK INTERNATIONAL LIMITED | Director | 2015-11-18 | CURRENT | 1995-01-17 | Active - Proposal to Strike off | |
BOOTS DELIVERY SERVICES LIMITED | Director | 2016-05-09 | CURRENT | 2012-12-27 | Active - Proposal to Strike off | |
BOOTS INTERNATIONAL LIMITED | Director | 2016-01-11 | CURRENT | 2000-07-11 | Active | |
SOAP & GLORY LIMITED | Director | 2014-11-21 | CURRENT | 2007-11-23 | Active - Proposal to Strike off | |
BOOTS EYEWEAR LIMITED | Director | 2017-04-17 | CURRENT | 2008-12-23 | Active | |
BELLPHARM LIMITED | Director | 2016-12-21 | CURRENT | 1986-09-22 | Dissolved 2017-08-01 | |
BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED | Director | 2016-03-31 | CURRENT | 2010-01-26 | Active | |
LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED | Director | 2015-12-09 | CURRENT | 1999-03-24 | Dissolved 2016-12-27 | |
HF HEALTHCARE LIMITED | Director | 2015-10-02 | CURRENT | 1994-10-31 | Dissolved 2016-06-28 | |
GORDON'S CHEMIST LIMITED | Director | 2015-10-02 | CURRENT | 1999-10-26 | Dissolved 2016-12-27 | |
EASTERHOUSE HEALTH CENTRE PHARMACY LIMITED | Director | 2015-10-02 | CURRENT | 1983-02-01 | Dissolved 2017-01-17 | |
BURROWS & CLOSE LIMITED | Director | 2015-10-02 | CURRENT | 1972-10-19 | Dissolved 2017-02-07 | |
BURRELLS LIMITED | Director | 2015-10-02 | CURRENT | 1998-12-22 | Dissolved 2017-01-17 | |
BOOTS DEVELOPMENT PROPERTIES LIMITED | Director | 2015-10-02 | CURRENT | 1888-04-16 | Dissolved 2017-02-07 | |
LEAMINGTON SPA PROPERTIES (TWO) LIMITED | Director | 2015-10-02 | CURRENT | 2002-03-25 | Active - Proposal to Strike off | |
E. MOSS, LIMITED | Director | 2015-10-02 | CURRENT | 1934-03-27 | Active | |
D200 ENERGY LIMITED | Director | 2015-10-02 | CURRENT | 2014-02-10 | Active | |
BOOTS MANAGEMENT SERVICES LIMITED | Director | 2015-10-02 | CURRENT | 2009-11-11 | Active | |
BEESTON SITE SERVICES LIMITED | Director | 2015-10-02 | CURRENT | 2010-10-20 | Active | |
DOLLOND & AITCHISON LIMITED | Director | 2015-10-02 | CURRENT | 2012-02-28 | Active | |
DDM HEALTHCARE LIMITED | Director | 2015-10-02 | CURRENT | 1999-01-11 | Active | |
BOOTS OPTICIANS LIMITED | Director | 2015-10-02 | CURRENT | 1935-07-01 | Active | |
S AND G INVESTMENTS LIMITED | Director | 2013-09-30 | CURRENT | 2011-06-29 | Dissolved 2018-05-15 |
Date | Document Type | Document Description |
---|---|---|
05/03/24 STATEMENT OF CAPITAL GBP 246505600 | ||
AA | FULL ACCOUNTS MADE UP TO 31/08/23 | |
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/08/22 | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SNAPE | ||
DIRECTOR APPOINTED MR SAMUEL JAMES HUNTER | ||
AP01 | DIRECTOR APPOINTED MR SAMUEL JAMES HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SNAPE | |
Second filing for the termination of Anne Louise Murphy | ||
RP04TM01 | Second filing for the termination of Anne Louise Murphy | |
DIRECTOR APPOINTED MR MARK TERENCE WINTER | ||
AP01 | DIRECTOR APPOINTED MR MARK TERENCE WINTER | |
APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE MURPHY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE MURPHY | |
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | |
Director's details changed for Mr Michael David Snape on 2022-09-14 | ||
CH01 | Director's details changed for Mr Michael David Snape on 2022-09-14 | |
FULL ACCOUNTS MADE UP TO 31/08/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RICHARD THOMPSON on 2020-07-22 | |
CH01 | Director's details changed for Mr Andrew Richard Thompson on 2020-07-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA HARRIS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID SNAPE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS EMMA HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FRANCES COUNSELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
AP01 | DIRECTOR APPOINTED MS ANNE LOUISE MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEN MURPHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
CERT5 | Certificate of re-registration from private to Public limited company | |
AUDS | Auditors statement | |
BS | Accounts: Balance Sheet | |
AUDR | Auditors report | |
RR01 | Re-registration from a private limited company to public limited company and appointment of company secretary | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
SH20 | Statement by Directors | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 209005599.75 | |
SH19 | Statement of capital on 2018-03-07 GBP 209,005,599.75 | |
CAP-SS | Solvency Statement dated 07/03/18 | |
RES13 | Resolutions passed:
| |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:2018-03-05 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:2018-03-05 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
SH01 | 24/03/17 STATEMENT OF CAPITAL GBP 209005599.75 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 209005599.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 418011198.75 | |
SH01 | 30/06/16 STATEMENT OF CAPITAL GBP 418011198.75 | |
RES10 | Resolutions passed:
| |
AR01 | 01/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AP01 | DIRECTOR APPOINTED MS ROSEMARY FRANCES COUNSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS DENCH | |
AP03 | SECRETARY APPOINTED MR ANDREW RICHARD THOMPSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID FOSTER | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 209005599.25 | |
AR01 | 09/08/15 FULL LIST | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS SIMON DENCH / 06/05/2015 | |
AA01 | CURREXT FROM 31/03/2015 TO 31/08/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 209005599.25 | |
AR01 | 09/08/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR KEN MURPHY | |
AP01 | DIRECTOR APPOINTED MR MARCUS SIMON DENCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOURLAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 09/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK FRANCIS MULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOON CLERCKX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 09/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED TOON CLERCKX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEN MURPHY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 09/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEN MURPHY / 17/12/2010 | |
AR01 | 09/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEN MURPHY / 06/01/2010 | |
AP01 | DIRECTOR APPOINTED DAVID CHARLES GEOFFREY FOSTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARCO PAGNI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KEN MURPHY LOGGED FORM | |
288a | DIRECTOR APPOINTED KEN MURPHY | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL FUSSEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN WILLIAM DUNCAN | |
AUDS | AUDITORS' STATEMENT | |
AUDR | AUDITORS' REPORT | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
BS | BALANCE SHEET | |
RES02 | REREG PRI-PLC 25/01/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 14/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | INTERIM ACCOUNTS MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION | Satisfied | DEUTSCHE BANK AG, LONDON BRANCH (THE "SECURITY AGENT") | |
DEED OF CHARGE AND GUARANTEE | Outstanding | THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. |
|
|
|
|
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 BOOTS COMPANY PLC
GB2404588 , GB2331926 , GB2412586 , GB2458531 , GB2337980 , GB2420076 , GB2340038 , GB2316003 , GB2495055 , GB2307640 , GB2422107 , GB2384704 , GB2423757 , GB2383537 , GB2389139 , GB2338650 ,
THE BOOTS COMPANY PLC owns 4 domain names.
calming.co.uk sleeping.co.uk smokeless.co.uk sleep.co.uk
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
![]() | WIPO | WIPO928500 | SOAP & GLORY LIMITED | UNITED KINGDOM | |||
![]() | WIPO | WIPO1072125 | SOAP & GLORY LIMITED | UNITED KINGDOM | |||
![]() | WIPO | WIPO1079771 | SOAP & GLORY LIMITED | UNITED KINGDOM | |||
![]() | WIPO | WIPO1202336 | SOAP & GLORY LIMITED | UNITED KINGDOM |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Public Health |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Collection Fund |
Windsor and Maidenhead Council | |
|
|
Nottingham City Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Factories | 1, The Padge, Beeston, Nottingham, NG9 2JR NG9 2JR | 8,070,000 | 19900401 |
Nottingham City Council | Office (excluding central & local gov't) | Lenton House, Beeston Lane, Nottingham, NG7 2QD NG7 2QD | 48,500 | 19930401 |
Nottingham City Council | Shops | 3, Commercial Road, Nottingham, NG6 8HD NG6 8HD | 48,250 | 19930401 |
Nottingham City Council | Retail Warehouse | Boots, Riverside Park, Rk Queens Drive, Nottingham, NG2 1RU NG2 1RU | 305,000 | 20030926 |
Nottingham City Council | Shops | Boots The Chemist, Bracebridge Drive, Nottingham, NG8 4PN NG8 4PN | 27,750 | 20101201 |
Nottingham City Council | Shops | 592-594, Mansfield Road, Nottingham, NG5 2FS NG5 2FS | 27,500 | 19930401 |
Nottingham City Council | Shops | 222-224, Southchurch Drive, Nottingham, NG11 8AA NG11 8AA | 19,000 | 19930401 |
Nottingham City Council | Shops | 40, Lister Gate, Nottingham, NG1 7DD NG1 7DD | 164,000 | 19930401 |
Nottingham City Council | Shops | Boots Plc, Victoria Centre, Nottingham, NG1 3QS NG1 3QS | 1,130,000 | 19930401 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |