Company Information for G RYDER & CO. LIMITED
FEVORE LTD, DENBIGH HOUSE DENBIGH ROAD, BLETCHLEY, MILTON KEYNES, MK1 1DF,
|
Company Registration Number
00294244
Private Limited Company
Active |
Company Name | ||
---|---|---|
G RYDER & CO. LIMITED | ||
Legal Registered Office | ||
FEVORE LTD DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF Other companies in MK17 | ||
Previous Names | ||
|
Company Number | 00294244 | |
---|---|---|
Company ID Number | 00294244 | |
Date formed | 1934-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-06-06 01:13:42 |
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 |
---|---|---|
CLIVE GEAR |
||
ANTHONY JOHN BAILEY |
||
ANDREW FRANCIS DICK |
||
GEORGE ROGER OSCROFT |
||
DENNIS ALFRED SILVERTON |
||
CHRISTOPHER GEORGE STOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN FORMAN |
Director | ||
JOHN DISCOMBE |
Director | ||
PETER BERNARD DUFFY |
Director | ||
DENNIS ALFRED SILVERTON |
Company Secretary | ||
GENEVIEVE MARY MCNULTY |
Director | ||
STANLEY GERARD RYDER |
Director | ||
DENNIS ALAN DOW |
Director | ||
JOHN GERARD RYDER |
Director | ||
JOHN GERARD RYDER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICKNIELD WAY LIMITED | Company Secretary | 2009-05-20 | CURRENT | 2009-02-24 | Active | |
SALESMASTER UK LIMITED | Company Secretary | 2009-02-19 | CURRENT | 2008-09-10 | Active | |
FEVORE (BIRMINGHAM) LIMITED | Company Secretary | 2007-09-10 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
RICHTER SPORT LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2005-01-13 | Active | |
FEVORE GROUP LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2006-07-19 | Active | |
FEVORE LIMITED | Company Secretary | 2006-05-08 | CURRENT | 1977-01-12 | Active | |
FEVORE STEVENAGE LIMITED | Company Secretary | 2006-05-08 | CURRENT | 1998-09-30 | Dissolved 2018-05-15 | |
FEVORE PROPERTIES LIMITED | Company Secretary | 2006-05-08 | CURRENT | 1999-12-09 | Dissolved 2018-05-15 | |
LANDAR LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
INTERNATIONAL CAR RENTAL LIMITED | Company Secretary | 2006-05-08 | CURRENT | 1935-09-03 | Active | |
DENBIGH LAND LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2003-03-18 | Active | |
DENBIGH LAND (BLETCHLEY) LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2004-02-25 | Active | |
RICHTER SPORT LIMITED | Director | 2016-11-21 | CURRENT | 2005-01-13 | Active | |
SALESMASTER UK LIMITED | Director | 2016-11-21 | CURRENT | 2008-09-10 | Active | |
LANDAR LIMITED | Director | 2016-11-21 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
INTERNATIONAL CAR RENTAL LIMITED | Director | 2016-11-21 | CURRENT | 1935-09-03 | Active | |
FEVORE GROUP LIMITED | Director | 2015-12-07 | CURRENT | 2006-07-19 | Active | |
FEVORE INVESTMENTS LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
RICHTER SPORT LIMITED | Director | 2016-03-30 | CURRENT | 2005-01-13 | Active | |
ENDEAVOUR AUTOMOTIVE LTD | Director | 2014-10-01 | CURRENT | 2012-04-27 | Active | |
RIVAL INSURANCE SERVICES LIMITED | Director | 2012-11-23 | CURRENT | 2001-11-07 | Active | |
FEVORE (LETCHWORTH) LIMITED | Director | 2010-05-17 | CURRENT | 2010-05-17 | Dissolved 2015-03-31 | |
ICKNIELD WAY LIMITED | Director | 2009-05-20 | CURRENT | 2009-02-24 | Active | |
SALESMASTER UK LIMITED | Director | 2009-02-19 | CURRENT | 2008-09-10 | Active | |
FEVORE (BIRMINGHAM) LIMITED | Director | 2007-09-10 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
FEVORE PROPERTIES LIMITED | Director | 2007-03-01 | CURRENT | 1999-12-09 | Dissolved 2018-05-15 | |
FEVORE GROUP LIMITED | Director | 2007-03-01 | CURRENT | 2006-07-19 | Active | |
FEVORE LIMITED | Director | 2006-08-29 | CURRENT | 1977-01-12 | Active | |
FEVORE STEVENAGE LIMITED | Director | 2006-08-29 | CURRENT | 1998-09-30 | Dissolved 2018-05-15 | |
LANDAR LIMITED | Director | 2006-08-29 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
INTERNATIONAL CAR RENTAL LIMITED | Director | 2006-08-29 | CURRENT | 1935-09-03 | Active | |
FEVORE INVESTMENTS LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-11 | Active | |
RICHTER SPORT LIMITED | Director | 2016-03-30 | CURRENT | 2005-01-13 | Active | |
MOTOR TRADE PROPERTY SERVICES LIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
FEVORE (ST ALBANS) LIMITED | Director | 2009-07-14 | CURRENT | 2009-07-14 | Active | |
ICKNIELD WAY LIMITED | Director | 2009-05-20 | CURRENT | 2009-02-24 | Active | |
LANDAR LIMITED | Director | 2009-03-29 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
SALESMASTER UK LIMITED | Director | 2009-03-27 | CURRENT | 2008-09-10 | Active | |
FEVORE (BIRMINGHAM) LIMITED | Director | 2007-09-10 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
FEVORE GROUP LIMITED | Director | 2006-11-03 | CURRENT | 2006-07-19 | Active | |
CROFTOS LIMITED | Director | 2001-11-19 | CURRENT | 2001-11-19 | Active | |
FEVORE STEVENAGE LIMITED | Director | 2001-08-28 | CURRENT | 1998-09-30 | Dissolved 2018-05-15 | |
FEVORE PROPERTIES LIMITED | Director | 1999-12-09 | CURRENT | 1999-12-09 | Dissolved 2018-05-15 | |
FEVORE LIMITED | Director | 1992-05-07 | CURRENT | 1977-01-12 | Active | |
INTERNATIONAL CAR RENTAL LIMITED | Director | 1992-05-07 | CURRENT | 1935-09-03 | Active | |
RICHTER SPORT LIMITED | Director | 2017-08-17 | CURRENT | 2005-01-13 | Active | |
INTERNATIONAL CAR RENTAL LIMITED | Director | 2017-08-17 | CURRENT | 1935-09-03 | Active | |
FEVORE GROUP LIMITED | Director | 2015-12-07 | CURRENT | 2006-07-19 | Active | |
LANDAR LIMITED | Director | 2015-12-01 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
SALESMASTER UK LIMITED | Director | 2009-02-19 | CURRENT | 2008-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23 | |
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Anthony John Bailey on 2021-03-01 | |
AP01 | DIRECTOR APPOINTED JENNIFER VIVIENNE MARY OSCROFT | |
CH01 | Director's details changed for Mr Andrew Francis Dick on 2021-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE STOTT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002942440010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS ALFRED SILVERTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE STOTT | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 1262 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002942440010 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 1262 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN FORMAN | |
CH01 | Director's details changed for Mr George Roger Oscroft on 2016-03-18 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
RES15 | CHANGE OF NAME 19/10/2015 | |
CERTNM | Company name changed g ryder & co.,LIMITED\certificate issued on 20/10/15 | |
CH01 | Director's details changed for Mr Dennis Alfred Silverton on 2015-04-27 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1262 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/14 FROM Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1262 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
RES13 | AGREEMENT BETWEEN THE COMPANY AND FEVORE GROUP LIMITED 18/03/2014 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH01 | 11/03/14 STATEMENT OF CAPITAL GBP 2510 | |
SH01 | 11/03/14 STATEMENT OF CAPITAL GBP 2510 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 | |
AR01 | 30/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 02/04/2013 | |
RES13 | OFF MARKET PURCHASES 112 ORDINARY SHARES AT £1 EACH 22/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DISCOMBE | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN BAILEY | |
AR01 | 30/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM DENBIGH HOUSE, DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 30/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DUFFY | |
AP01 | DIRECTOR APPOINTED MR PETER BERNARD DUFFY | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ALFRED SILVERTON / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER OSCROFT / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DISCOMBE / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS DICK / 30/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE GEAR / 30/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
88(2) | AD 30/09/08 GBP SI 112@1=112 GBP IC 2510/2622 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
MISC | SECTION 394 | |
ELRES | S386 DISP APP AUDS 26/09/07 | |
ELRES | S366A DISP HOLDING AGM 26/09/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: DENBIGH ROAD BLETCHLEY BUCKS MK1 1DG | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | MRS. JOYCE DOW | |
DEBENTURE | Satisfied | MR. JOHN GERARD RYDER AND MRS. VALERIE RYDER | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
FURTHER CHARGE | Satisfied | LEGAL & GENERAL ASSURANCE SOCIETY LTD. | |
LEGAL MORTGAGE | Satisfied | LEGAL AND GENERAL ASSURANCE SOCIETY LTD | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORTGATE AND CHARGE | Satisfied | MIDLAND BANK LTD |
|
|
|
|
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 G RYDER & CO. LIMITED
G RYDER & CO. LIMITED owns 1 domain names.
gryder.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Hull City Council | |
|
Corporate Finance |
Suffolk County Council | |
|
Stationery Supplies |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Suffolk County Council | |
|
Stationery Supplies |
London Borough of Enfield | |
|
Books-Reference |
Suffolk County Council | |
|
Equipment Purchase - Under 1 year |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Bath & North East Somerset Council | |
|
Materials |
London Borough of Southwark | |
|
|
Warwickshire County Council | |
|
Storage Materials |
Central Bedfordshire Council | |
|
Professional Services - Other |
Surrey County Council | |
|
Equipment (new code) |
Gloucestershire County Council | |
|
|
Plymouth City Council | |
|
Purchase of Stock |
Suffolk County Council | |
|
Equipment Purchase - Under 1 year |
Birmingham City Council | |
|
|
Surrey County Council | |
|
Equipment (new code) |
City of York Council | |
|
Communities and Neighbourhoods |
Hull City Council | |
|
Sports, Leisure & Heritage |
City of London | |
|
Equipment, Furniture & Materials |
Cornwall Council | |
|
10400C-Economic Development |
Somerset County Council | |
|
Equipment Furniture & Materials |
Worcestershire County Council | |
|
Stationery |
Surrey County Council | |
|
Equipment (new code) |
Warwickshire County Council | |
|
Equipment |
City of London | |
|
Equipment, Furniture & Materials |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Plymouth City Council | |
|
Document Handling |
Portsmouth City Council | |
|
Printing, stationery and general office expenses |
Somerset County Council | |
|
Equipment Furniture & Materials |
Essex County Council | |
|
|
Birmingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Suffolk County Council | |
|
Equipment Purchase |
East Sussex County Council | |
|
|
Surrey County Council | |
|
|
Gloucestershire County Council | |
|
|
Hull City Council | |
|
Sports, Leisure & Heritage |
City of London | |
|
Equipment, Furniture & Materials |
Somerset County Council | |
|
Equipment Furniture & Materials |
Exeter City Council | |
|
|
City of London | |
|
Equipment, Furniture & Materials |
London Borough of Haringey | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Plymouth City Council | |
|
|
Somerset County Council | |
|
Equipment Furniture & Materials |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Birmingham City Council | |
|
|
Bath & North East Somerset Council | |
|
Materials |
City of London | |
|
Equipment, Furniture & Materials |
Plymouth City Council | |
|
|
Birmingham City Council | |
|
|
Oxfordshire County Council | |
|
|
Hampshire County Council | |
|
Equipment |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Norfolk County Council | |
|
|
East Sussex County Council | |
|
|
Hull City Council | |
|
CAPITAL |
Gloucestershire County Council | |
|
|
Oxfordshire County Council | |
|
|
Borough of Poole | |
|
General Materials |
Middlesbrough Council | |
|
|
Walsall Council | |
|
|
Suffolk County Council | |
|
Stationery Supplies |
Essex County Council | |
|
|
East Sussex County Council | |
|
|
Plymouth City Council | |
|
|
City of London | |
|
Equipment, Furniture & Materials |
HAMPSHIRE COUNTY COUNCIL | |
|
Equipment |
Norfolk County Council | |
|
|
Oxfordshire County Council | |
|
|
Birmingham City Council | |
|
|
Oxfordshire County Council | |
|
|
East Sussex County Council | |
|
|
Exeter City Council | |
|
Curatorial Materials |
Gloucestershire County Council | |
|
|
Northampton Borough Council | |
|
Materials |
City of London | |
|
Equipment, Furniture & Materials |
Suffolk County Council | |
|
Equipment Purchase |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Borough of Poole | |
|
Promotional Events & Festivals |
Sandwell Metroplitan Borough Council | |
|
|
Nottingham City Council | |
|
|
Northampton Borough Council | |
|
Furniture Equipment & Tools |
London Borough of Barking and Dagenham Council | |
|
|
Dorset County Council | |
|
Archive & Storage |
East Sussex County Council | |
|
|
Uttlesford District Council | |
|
|
Norfolk County Council | |
|
|
Suffolk County Council | |
|
Equipment Purchase |
Epping Forest District Council | |
|
EXHIBITIONS |
Suffolk County Council | |
|
Equipment Purchase |
Somerset County Council | |
|
Equipment Furniture & Materials |
Warwickshire County Council | |
|
Storage Materials |
Oxfordshire County Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
BOOK FUND |
East Sussex County Council | |
|
|
Plymouth City Council | |
|
|
Middlesbrough Council | |
|
|
Warwickshire County Council | |
|
Equipment |
Plymouth City Council | |
|
|
Manchester City Council | |
|
|
Walsall Council | |
|
|
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
East Sussex County Council | |
|
|
Somerset County Council | |
|
Equipment Furniture & Materials |
Bristol City Council | |
|
B E C M AUDIT |
Leeds City Council | |
|
|
Exeter City Council | |
|
Curatorial Materials |
Bristol City Council | |
|
ARCHIVES |
East Sussex County Council | |
|
|
Hampshire County Council | |
|
Purchase Of Operational Equip. |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Suffolk County Council | |
|
Postage Charges |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Nottingham City Council | |
|
|
Exeter City Council | |
|
Equipment Tools And Materials |
Bolton Council | |
|
General Materials |
Plymouth City Council | |
|
|
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Hampshire County Council | |
|
Purchase Of Operational Equip. |
Wakefield Council | |
|
|
Worcestershire County Council | |
|
Other Materials |
Norfolk County Council | |
|
|
Warwickshire County Council | |
|
Storage Materials |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Somerset County Council | |
|
Equipment Furniture & Materials |
Norfolk County Council | |
|
|
Nottingham City Council | |
|
|
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Shropshire Council | |
|
Supplies And Services-Equipt., Furn. & Materials |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Nottinghamshire County Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt., Furn. & Materials |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Leeds City Council | |
|
Operational Furniture And Equipment |
Bath & North East Somerset Council | |
|
Conservation |
Norfolk County Council | |
|
|
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Norfolk County Council | |
|
|
Middlesbrough Council | |
|
Conservation costs |
Colchester Borough Council | |
|
|
Plymouth City Council | |
|
Various |
Somerset County Council | |
|
Miscellaneous Expenses |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Warwickshire County Council | |
|
SUPPLIES - STORAGE MATS. |
Somerset County Council | |
|
Printing, Stationery and Office Exp |
Shropshire Council | |
|
Supplies And Services - Equipt., Furn. & Materials |
Middlesbrough Council | |
|
Conservation costs |
Walsall Metropolitan Borough Council | |
|
|
Worcestershire County Council | |
|
Other Materials |
Tunbridge Wells Borough Council | |
|
3041 |
Bristol City Council | |
|
ARCHIVES AND MODERN RECORDS |
City of London | |
|
Equipment, Furniture & 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.
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. |