Company Information for STEPNELL LIMITED
LAWFORD ROAD, RUGBY, WARWICKSHIRE, CV21 2UU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
STEPNELL LIMITED | |
Legal Registered Office | |
LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2UU Other companies in CV21 | |
Company Number | 00402934 | |
---|---|---|
Company ID Number | 00402934 | |
Date formed | 1946-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB272341769 |
Last Datalog update: | 2024-12-05 06:49:49 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
STEPNELL BUILDING & RENOVATIONS PTY LTD | WA 6230 | Active | Company formed on the 2018-01-10 |
STEPNELL CONSTRUCTIONS LTD | 18 BELFIELD MILL LANE ROCHDALE OL16 2UB | Active - Proposal to Strike off | Company formed on the 2022-12-05 | |
STEPNELL DEVELOPMENTS LIMITED | STEPNELL HOUSE LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2UU | Active | Company formed on the 2008-12-18 | |
STEPNELL DESIGN & BUILD LTD | 19 REDRUTH CLOSE LONDON N22 8RN | Active - Proposal to Strike off | Company formed on the 2017-08-08 | |
![]() |
STEPNELL FARMS PTY LTD | Active | Company formed on the 1995-03-02 | |
STEPNELL GROUP LIMITED | STEPNELL HOUSE LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2UU | Active | Company formed on the 2024-12-13 | |
STEPNELL HOLDINGS LIMITED | STEPNELL HOUSE LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2UU | Active | Company formed on the 2008-12-18 | |
![]() |
STEPNELL NOMINEES PTY LTD | Active | Company formed on the 2018-09-20 | |
STEPNELL PROPERTIES LIMITED | STEPNELL HOUSE LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2UU | Active | Company formed on the 2008-12-18 | |
![]() |
STEPNELLS PTY LTD | WA 6007 | Active | Company formed on the 2016-02-25 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS BOSWORTH WAKEFORD |
||
WILLIAM GEORGE HAYNES |
||
ROBERT CHARLES SPEIRS |
||
JAMES RICHARD WAKEFORD |
||
MARK ROBERT WAKEFORD |
||
PETER GUY WAKEFORD |
||
THOMAS BOSWORTH WAKEFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CLIFFORD BRILL |
Director | ||
DEREK PAUL MIDDLETON |
Director | ||
PETER GUY WAKEFORD |
Company Secretary | ||
ROBERT JAMES WAKEFORD |
Director | ||
DOUGLAS KIRBY |
Director | ||
JOHN BOSWORTH WAKEFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRACKLEY PROPERTY DEVELOPMENTS LIMITED | Director | 2015-08-05 | CURRENT | 2015-06-30 | Active | |
HIGH CROSS FARM LIMITED | Director | 2013-12-01 | CURRENT | 2008-12-18 | Active | |
EVOENERGY LIMITED | Director | 2013-11-18 | CURRENT | 2007-05-25 | Active | |
SUNSHARE COMMUNITY NOTTINGHAM PLC | Director | 2013-09-04 | CURRENT | 2012-09-03 | Active | |
STEPNELL DEVELOPMENTS LIMITED | Director | 2010-02-09 | CURRENT | 2008-12-18 | Active | |
ASPEN RETIREMENT LIMITED | Director | 2009-07-24 | CURRENT | 2009-05-08 | Active | |
GEORGE LAW LIMITED | Director | 2008-09-16 | CURRENT | 1924-07-28 | Active | |
WHITECROSS@STEPNELL (HOLDINGS) LIMITED | Director | 2004-09-22 | CURRENT | 2004-06-09 | Active | |
WHITECROSS@STEPNELL LIMITED | Director | 2004-08-26 | CURRENT | 2004-06-09 | Active | |
BUILT ENVIRONMENT HUB LIMITED | Director | 2015-12-03 | CURRENT | 2013-05-08 | Active | |
BRACKLEY PROPERTY DEVELOPMENTS LIMITED | Director | 2015-08-05 | CURRENT | 2015-06-30 | Active | |
EVOENERGY LIMITED | Director | 2013-11-18 | CURRENT | 2007-05-25 | Active | |
BRACKLEY INVESTMENTS LIMITED | Director | 2010-03-16 | CURRENT | 1995-10-27 | Active | |
MERCIA CREMATORIA DEVELOPMENTS LIMITED | Director | 2010-03-16 | CURRENT | 2008-09-09 | Active | |
OGEE BUSINESS PARK LTD | Director | 2010-02-09 | CURRENT | 2005-10-28 | Active | |
ASPEN RETIREMENT LIVING LIMITED | Director | 2009-06-02 | CURRENT | 2009-05-08 | Active | |
ASPEN RETIREMENT LIMITED | Director | 2009-06-02 | CURRENT | 2009-05-08 | Active | |
ASPEN EXTRA CARE LIVING LIMITED | Director | 2009-06-02 | CURRENT | 2009-05-08 | Active | |
HORACE ASSETS LIMITED | Director | 2009-04-01 | CURRENT | 2008-12-18 | Active | |
WHITECROSS@STEPNELL (HOLDINGS) LIMITED | Director | 2004-09-22 | CURRENT | 2004-06-09 | Active | |
WHITECROSS@STEPNELL LIMITED | Director | 2004-08-26 | CURRENT | 2004-06-09 | Active | |
GEORGE LAW LIMITED | Director | 1999-11-12 | CURRENT | 1924-07-28 | Active | |
BRACKLEY PROPERTY DEVELOPMENTS LIMITED | Director | 2015-08-05 | CURRENT | 2015-06-30 | Active | |
RETIREMENT SECURITY LIMITED | Director | 2009-11-19 | CURRENT | 1982-02-10 | Active | |
RETIREMENT SECURITY (MILTON KEYNES) LIMITED | Director | 2009-11-19 | CURRENT | 1987-09-02 | Active | |
ASPEN RETIREMENT LIVING LIMITED | Director | 2009-06-02 | CURRENT | 2009-05-08 | Active | |
ASPEN RETIREMENT LIMITED | Director | 2009-06-02 | CURRENT | 2009-05-08 | Active | |
ASPEN EXTRA CARE LIVING LIMITED | Director | 2009-06-02 | CURRENT | 2009-05-08 | Active | |
STEPNELL PROPERTIES LIMITED | Director | 2009-01-02 | CURRENT | 2008-12-18 | Active | |
STEPNELL DEVELOPMENTS LIMITED | Director | 2009-01-02 | CURRENT | 2008-12-18 | Active | |
STEPNELL HOLDINGS LIMITED | Director | 2009-01-02 | CURRENT | 2008-12-18 | Active | |
HORACE ASSETS LIMITED | Director | 2009-01-02 | CURRENT | 2008-12-18 | Active | |
HIGH CROSS FARM LIMITED | Director | 2009-01-02 | CURRENT | 2008-12-18 | Active | |
MERCIA CREMATORIA DEVELOPMENTS LIMITED | Director | 2008-09-09 | CURRENT | 2008-09-09 | Active | |
OGEE BUSINESS PARK LTD | Director | 2006-07-12 | CURRENT | 2005-10-28 | Active | |
GEORGE LAW LIMITED | Director | 1999-11-12 | CURRENT | 1924-07-28 | Active | |
BRACKLEY INVESTMENTS LIMITED | Director | 1996-03-26 | CURRENT | 1995-10-27 | Active | |
SDL (2014) LIMITED | Director | 1991-10-17 | CURRENT | 1959-04-09 | Dissolved 2016-01-26 | |
J.B.& R.L.WAKEFORD,LIMITED | Director | 1991-08-31 | CURRENT | 1957-07-12 | Dissolved 2018-07-17 | |
BRACKLEY PROPERTY DEVELOPMENTS LIMITED | Director | 2015-08-05 | CURRENT | 2015-06-30 | Active | |
WHITECROSS@STEPNELL LIMITED | Director | 2014-03-28 | CURRENT | 2004-06-09 | Active | |
WHITECROSS@STEPNELL (HOLDINGS) LIMITED | Director | 2014-03-28 | CURRENT | 2004-06-09 | Active | |
HIGH CROSS FARM LIMITED | Director | 2013-12-01 | CURRENT | 2008-12-18 | Active | |
EVOENERGY LIMITED | Director | 2013-11-18 | CURRENT | 2007-05-25 | Active | |
STEPNELL DEVELOPMENTS LIMITED | Director | 2010-02-09 | CURRENT | 2008-12-18 | Active | |
STEPNELL HOLDINGS LIMITED | Director | 2010-02-09 | CURRENT | 2008-12-18 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Administrative Assistant | Wantage | We have an excellent opportunity within our expanding Construction Company based in our Wantage Office for a motivated individual to join our team, you should |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/24 | |
CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES | |
DIRECTOR APPOINTED MR ADRIAN MICHAEL BARNES | ||
AP01 | DIRECTOR APPOINTED MR ADRIAN MICHAEL BARNES | |
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/23 | |
REGISTRATION OF A CHARGE / CHARGE CODE 004029340005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004029340005 | |
REGISTRATION OF A CHARGE / CHARGE CODE 004029340004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004029340004 | |
Director's details changed for Mr Thomas Bosworth Wakeford on 2017-11-30 | ||
CH01 | Director's details changed for Mr Thomas Bosworth Wakeford on 2017-11-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004029340003 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
PSC02 | Notification of Stepnell Holdings Limited as a person with significant control on 2016-04-30 | |
PSC07 | CESSATION OF STEPNELL HOLDINGS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
DIRECTOR APPOINTED THOMAS MICHAEL SEWELL | ||
AP01 | DIRECTOR APPOINTED THOMAS MICHAEL SEWELL | |
PSC02 | Notification of Stepnell Holdings Group Limited as a person with significant control on 2022-08-31 | |
PSC07 | CESSATION OF STEPNELL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT WAKEFORD | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD WAKEFORD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT WAKEFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JOHN DAVID GREEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE HAYNES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004029340002 | |
AP01 | DIRECTOR APPOINTED MR RICHARD BAILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ROBERT CHARLES SPEIRS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFFORD BRILL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 7947700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 7947700 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL MIDDLETON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 7947700 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 7947700 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY WAKEFORD / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WAKEFORD / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WAKEFORD / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL MIDDLETON / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HAYNES / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIFFORD BRILL / 01/07/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR THOMAS BOSWORTH WAKEFORD on 2013-07-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/10/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR THOMAS BOSWORTH WAKEFORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 03/09/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER WAKEFORD | |
AP01 | DIRECTOR APPOINTED MR THOMAS BOSWORTH WAKEFORD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 06/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL MIDDLETON / 06/10/2011 | |
AR01 | 06/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 7947700 | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD WAKEFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKEFORD | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WAKEFORD / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL MIDDLETON / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HAYNES / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD BRILL / 06/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
RES04 | GBP NC 120000/7116700 26/11/2008 | |
123 | NC INC ALREADY ADJUSTED 26/11/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 26/11/08 GBP SI 7000000@1=7000000 GBP IC 116700/7116700 | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR WILLIAM GEORGE HAYNES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0265993 | Active | Licenced property: LAWFORD ROAD RUGBY GB CV21 2UU. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0265993 | Active | Licenced property: LAWFORD ROAD RUGBY GB CV21 2UU. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0265993 | Active | Licenced property: LAWFORD ROAD RUGBY GB CV21 2UU. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0265993 | Active | Licenced property: LAWFORD ROAD RUGBY GB CV21 2UU. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0265993 | Active | Licenced property: LAWFORD ROAD RUGBY GB CV21 2UU. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0265993 | Active | Licenced property: LAWFORD ROAD RUGBY GB CV21 2UU. |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 STEPNELL LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | CADLAND SOLAR PARK LIMITED | 2011-09-13 | Outstanding |
DEBENTURE | EMSRAYNE SOLAR PARK LIMITED | 2011-09-13 | Outstanding |
LEGAL CHARGE | RETIREMENT SECURITY (READING) LIMITED | 2011-07-05 | Outstanding |
We have found 3 mortgage charges which are owed to STEPNELL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Christchurch Borough Council | |
|
|
Christchurch Borough Council | |
|
|
Borough of Poole | |
|
Building Contractors |
Borough of Poole | |
|
|
Dorset County Council | |
|
Building Works |
Dorset County Council | |
|
Buildings R&M |
Dorset County Council | |
|
Building Works |
Dorset County Council | |
|
Buildings R&M |
Borough of Poole | |
|
*Supplies & Services |
Dorset County Council | |
|
Building Works |
Dorset County Council | |
|
Buildings R&M |
Oxfordshire County Council | |
|
|
Dorset County Council | |
|
Buildings R&M |
Dorset County Council | |
|
Buildings R&M |
Dorset County Council | |
|
Buildings R&M |
Dorset County Council | |
|
Building Works |
Dorset County Council | |
|
Buildings R&M |
Dorset County Council | |
|
Building Works |
Herefordshire Council | |
|
|
Dorset County Council | |
|
Buildings R&M |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
Dorset County Council | |
|
Building Works |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Property Insurance Fund Rev AC |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
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 |
---|---|---|---|---|
SHOP AND PREMISES | 21 MAREFAIR NORTHAMPTON NN1 1SR | 13,000 | ||
Northampton Borough Council | SHOP AND PREMISES | 21 MAREFAIR NORTHAMPTON NN1 1SR | 13,000 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Delivering more for less under the IPI model : Collaborative Research and Development | 2013-03-01 | £ 20,021 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |