Company Information for GL UK HOLDINGS LIMITED
UNIT 4 BLYTHE VALLEY INNOVATION CENTRE, CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK, SOLIHULL, B90 8AJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GL UK HOLDINGS LIMITED | ||
Legal Registered Office | ||
UNIT 4 BLYTHE VALLEY INNOVATION CENTRE CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK SOLIHULL B90 8AJ Other companies in S9 | ||
Previous Names | ||
|
Company Number | 00253120 | |
---|---|---|
Company ID Number | 00253120 | |
Date formed | 1930-12-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/03/2024 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-08 18:22:01 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KEITH GRAHAM WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK TALBOT MCFADEN |
Director | ||
DEREK CHARLES STONE |
Director | ||
DAVID WILLIAM TUNLEY |
Company Secretary | ||
DAVID WILLIAM TUNLEY |
Director | ||
PHILIP BERNARD WHITEHEAD |
Director | ||
KEITH GRAHAM WARD |
Company Secretary | ||
STEVE WATTS |
Director | ||
MICHAEL RAYMOND TULLEY |
Director | ||
NIGEL SIDNEY SWAN |
Company Secretary | ||
PETER STANLEY FULLER |
Director | ||
STUART JAMES MCGREGOR WATT |
Director | ||
ANDREW MARRIOTT TAYLOR |
Director | ||
STEPHEN ANDREW MIRRINGTON |
Company Secretary | ||
STEPHEN ANDREW MIRRINGTON |
Director | ||
ROGER BASIL PONDER |
Director | ||
ANTHONY JOHN DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DH EPSILON LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
IDBS ASIA-PACIFIC LIMITED | Director | 2017-10-27 | CURRENT | 2009-09-18 | Active - Proposal to Strike off | |
ID BUSINESS SOLUTIONS LIMITED | Director | 2017-10-27 | CURRENT | 1989-08-17 | Active | |
INFORSENSE LIMITED | Director | 2017-10-27 | CURRENT | 1999-11-15 | Active - Proposal to Strike off | |
PHENOMENEX LIMITED | Director | 2016-11-14 | CURRENT | 1987-05-12 | Active | |
PALLOBEL UK FINANCE LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active - Proposal to Strike off | |
VJ HOLDCO UK LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
NOBEL BIOCARE U.K. LIMITED | Director | 2015-08-17 | CURRENT | 1984-06-27 | Active | |
KUK HOLDINGS LIMITED | Director | 2015-07-17 | CURRENT | 2015-06-24 | Active | |
DTIL UK LIMITED | Director | 2015-05-05 | CURRENT | 2015-04-30 | Active - Proposal to Strike off | |
KERR U.K. LIMITED | Director | 2015-02-03 | CURRENT | 1973-09-06 | Active | |
NBCMH HOLDINGS LIMITED | Director | 2015-01-15 | CURRENT | 2014-08-28 | Active | |
NBH HOLDCO LIMITED | Director | 2015-01-15 | CURRENT | 2014-08-29 | Active - Proposal to Strike off | |
RH HOLDCO LIMITED | Director | 2014-12-09 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
RADIOMETER HOLDCO LIMITED | Director | 2014-12-09 | CURRENT | 2014-11-21 | Active | |
BCN HOLDCO LIMITED | Director | 2014-10-08 | CURRENT | 2014-09-01 | Active - Proposal to Strike off | |
LTAG UK LIMITED | Director | 2014-10-08 | CURRENT | 2014-09-01 | Active - Proposal to Strike off | |
BCHK UK LIMITED | Director | 2014-10-08 | CURRENT | 2014-08-29 | Active - Proposal to Strike off | |
KAVO DENTAL LIMITED | Director | 2014-08-21 | CURRENT | 1969-12-31 | Active | |
OTT HYDROMET LIMITED | Director | 2014-06-01 | CURRENT | 1999-05-26 | Active | |
TRACKSTAR LIMITED | Director | 2013-10-23 | CURRENT | 1998-12-11 | Dissolved 2015-01-13 | |
GLOBALWATCHCENTRAL LIMITED | Director | 2013-10-23 | CURRENT | 2007-10-04 | Dissolved 2015-01-20 | |
TRI-MEX INTERNATIONAL LIMITED | Director | 2013-10-23 | CURRENT | 1998-07-28 | Dissolved 2014-02-18 | |
TRI-MEX GROUP LIMITED | Director | 2013-10-23 | CURRENT | 2000-12-01 | Dissolved 2015-08-11 | |
TELETRAC UK LTD | Director | 2013-10-23 | CURRENT | 2000-02-08 | Dissolved 2015-08-11 | |
HEMOCUE LIMITED | Director | 2013-10-08 | CURRENT | 2006-11-06 | Dissolved 2015-09-08 | |
TELETRAC LTD | Director | 2013-09-23 | CURRENT | 2010-05-27 | Dissolved 2015-01-20 | |
NWUK HOLDINGS LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2018-01-09 | |
KEITHLEY INSTRUMENTS LIMITED | Director | 2013-01-30 | CURRENT | 1967-10-13 | Dissolved 2014-03-11 | |
NAVMAN WIRELESS NZ HOLDCO LIMITED | Director | 2013-01-25 | CURRENT | 2007-07-10 | Dissolved 2015-01-13 | |
ANGLODENT COMPANY(THE) | Director | 2012-07-23 | CURRENT | 1962-07-18 | Active - Proposal to Strike off | |
HACH LANGE LTD | Director | 2012-07-05 | CURRENT | 1971-11-01 | Active | |
DH OMEGA LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Active | |
DH ALPHA LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Active | |
BECKMAN COULTER UNITED KINGDOM LIMITED | Director | 2011-07-18 | CURRENT | 1959-11-02 | Active | |
BECKMAN HOLDINGS LIMITED | Director | 2011-07-18 | CURRENT | 1988-10-10 | Active | |
KERMOTION FINANCE LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Dissolved 2014-04-08 | |
GILZONI LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Active | |
KERMOTION UK HOLDINGS LIMITED | Director | 2010-11-01 | CURRENT | 2010-11-01 | Active | |
LEICA MICROSYSTEMS (GATESHEAD) LTD | Director | 2010-10-07 | CURRENT | 1986-01-31 | Dissolved 2013-09-24 | |
GENETIX GROUP LIMITED | Director | 2010-10-07 | CURRENT | 2000-06-27 | Dissolved 2015-08-18 | |
MOLECULAR DEVICES (NEW MILTON) LTD | Director | 2010-10-07 | CURRENT | 1991-11-04 | Dissolved 2015-12-08 | |
DOWNIN FIVE LIMITED | Director | 2010-09-20 | CURRENT | 1999-11-23 | Active | |
MOLECULAR DEVICES (UK) LIMITED | Director | 2010-02-01 | CURRENT | 1993-04-07 | Active | |
LAUNCHCHANGE HOLDINGS LIMITED | Director | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
LAUNCHCHANGE OPERATIONS LIMITED | Director | 2009-12-16 | CURRENT | 2009-12-15 | Active | |
DH UK FINANCE LIMITED | Director | 2009-12-07 | CURRENT | 2009-12-07 | Active - Proposal to Strike off | |
AB SCIEX UK LIMITED | Director | 2009-09-02 | CURRENT | 2009-09-02 | Active | |
ARISTOTLE BRAZIL FINANCE LIMITED | Director | 2009-05-11 | CURRENT | 2009-04-30 | Active | |
VIDEOJET TECHNOLOGIES LIMITED | Director | 2009-01-01 | CURRENT | 2006-12-06 | Active | |
LEICA BIOSYSTEMS PETERBOROUGH LIMITED | Director | 2008-12-30 | CURRENT | 1992-10-16 | Dissolved 2015-07-07 | |
STAMPEDE ACQUISITION LIMITED | Director | 2008-11-26 | CURRENT | 2005-12-29 | Active | |
LAUNCHCHANGE INSTRUMENTATION LIMITED | Director | 2008-11-26 | CURRENT | 1988-12-23 | Active | |
GNZ HOLDINGS LIMITED | Director | 2008-09-25 | CURRENT | 1997-01-24 | Active - Proposal to Strike off | |
WILLETT INTERNATIONAL LIMITED | Director | 2008-07-01 | CURRENT | 1983-01-06 | Active | |
DH CAMBRIDGE HOLDINGS LIMITED | Director | 2008-01-11 | CURRENT | 1999-06-24 | Active | |
TH FINANCE LIMITED | Director | 2008-01-04 | CURRENT | 1997-05-23 | Active - Proposal to Strike off | |
MOONSILK HOLDINGS LIMITED | Director | 2007-07-06 | CURRENT | 2002-07-05 | Active | |
TROJANUV TECHNOLOGIES UK LIMITED | Director | 2007-06-15 | CURRENT | 1987-03-31 | Active | |
LAUNCHCHANGE FINANCE LIMITED | Director | 2006-12-13 | CURRENT | 2006-12-13 | Active | |
COMARK LIMITED | Director | 2006-11-24 | CURRENT | 1994-05-17 | Dissolved 2015-08-11 | |
VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED | Director | 2006-06-06 | CURRENT | 1999-12-20 | Active | |
JHC FINANCE COMPANY | Director | 2005-06-20 | CURRENT | 1996-06-19 | Active - Proposal to Strike off | |
LINX PRINTING TECHNOLOGIES LIMITED | Director | 2005-06-01 | CURRENT | 1986-10-22 | Active | |
LINX ACQUISITION LIMITED | Director | 2004-11-16 | CURRENT | 2004-10-07 | Active - Proposal to Strike off | |
DUKI (2006) FINANCE LIMITED | Director | 2001-08-08 | CURRENT | 1993-05-06 | Active - Proposal to Strike off | |
LAUNCHCHANGE LIMITED | Director | 2000-07-07 | CURRENT | 1991-08-22 | Active | |
VR FINANCE COMPANY | Director | 1998-09-15 | CURRENT | 1997-08-28 | Active | |
LAUNCHCHANGE HOLDING COMPANY | Director | 1997-11-24 | CURRENT | 1996-10-04 | Active | |
VRES HOLDINGS LIMITED | Director | 1992-12-01 | CURRENT | 1949-03-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
REGISTERED OFFICE CHANGED ON 03/10/23 FROM 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX | ||
DIRECTOR APPOINTED MR STEVEN ELSTOB | ||
APPOINTMENT TERMINATED, DIRECTOR HARINDER SINGH SANDHU | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARINDER SINGH SANDHU | |
AP01 | DIRECTOR APPOINTED MR STEVEN ELSTOB | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/23 FROM 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX | |
Previous accounting period extended from 31/12/22 TO 30/06/23 | ||
AA01 | Previous accounting period extended from 31/12/22 TO 30/06/23 | |
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 22/06/22 | ||
Statement by Directors | ||
Statement of capital on GBP 1.00 | ||
SH19 | Statement of capital on 2022-06-22 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 22/06/22 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES | |
PSC02 | Notification of Lil Holdco Uk Limited as a person with significant control on 2021-11-29 | |
PSC07 | CESSATION OF LAUNCHCHANGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC02 | Notification of Launchchange Limited as a person with significant control on 2020-08-20 | |
PSC07 | CESSATION OF DH OMEGA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM WARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR HARINDER SINGH SANDHU | |
SH19 | Statement of capital on 2020-08-28 GBP 61,657,548 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 18/08/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP 64167048 | |
SH01 | 25/09/17 STATEMENT OF CAPITAL GBP 64167048 | |
SH01 | 24/08/17 STATEMENT OF CAPITAL GBP 61829720 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 52162303 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES15 | CHANGE OF COMPANY NAME 07/04/22 | |
CERTNM | COMPANY NAME CHANGED GILBARCO LIMITED CERTIFICATE ISSUED ON 01/08/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 52162303 | |
SH01 | 15/06/16 STATEMENT OF CAPITAL GBP 52162303.00 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 44863106 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 44863106 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 28/11/2014 | |
RES01 | ADOPT ARTICLES 28/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/14 FROM C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 44863106 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 44863106 | |
AR01 | 08/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR DEREK CHARLES STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY | |
AR01 | 08/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 21/09/2009 | |
RES13 | SECTION 560 561 570 18/12/2009 | |
SH01 | 18/12/09 STATEMENT OF CAPITAL GBP 40663106 | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK TALBOT MCFADEN / 30/11/2009 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 16/12/08 GBP SI 2509500@1=2509500 GBP IC 33068996/35578496 | |
RES04 | GBP NC 90990500/130000000 14/04/2009 | |
123 | NC INC ALREADY ADJUSTED 14/04/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 14/04/09 GBP SI 9568996@1=9568996 GBP IC 23500000/33068996 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
123 | NC INC ALREADY ADJUSTED 02/01/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 26009500/90990500 02/01/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 16/12/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 23500000/26009500 16/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM C/O DANAHER UK INDUSTRIES LTD UNIT 4 HOLMEWOOD BUSINESS PARK CHESTERFIELD ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US | |
288a | DIRECTOR APPOINTED DAVID WILLIAM TUNLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP WHITEHEAD | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUM OF CAPITAL - REDUCTION OF SHARE PREM A/C ONLY, CANCELLING £39650000. PROCESSED 10/11/08, DATE OF RES 08/10/08 | |
CAP-SS | SOLVENCY STATEMENT DATED 08/10/08 | |
RES13 | SHARE PREM A/C CANCELLED (£39650000) 08/10/2008 | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED FRANK TALBOT MCFADEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 5 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: HYDREX HOUSE 22-23 GARDEN ROAD RICHMOND SURREY TW9 4NR | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE FIRST NATIONAL BANK OF BOSTON |
|
|
|
|
|
|
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 GL UK HOLDINGS LIMITED
GL UK HOLDINGS LIMITED owns 2 domain names.
gilbarco.co.uk marconicommerce.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Waltham Forest | |
|
EQUIPMENT |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Waltham Forest | |
|
EQUIPMENT |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
|
|
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 |
---|---|---|---|---|
Basildon Council | FACTORY AND PREMISES | Gilbarco Crompton Close Basildon Essex SS14 3BA | 377,500 | 2014-04-01 |
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. |