Company Information for YATELEY INDUSTRIES FOR THE DISABLED LIMITED
YATELEY INDUSTRIES FOR THE DISABLED LIMITED, MILL LANE, YATELEY, HAMPSHIRE, GU46 7TF,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
YATELEY INDUSTRIES FOR THE DISABLED LIMITED | |
Legal Registered Office | |
YATELEY INDUSTRIES FOR THE DISABLED LIMITED MILL LANE YATELEY HAMPSHIRE GU46 7TF Other companies in GU46 | |
Company Number | 00448920 | |
---|---|---|
Company ID Number | 00448920 | |
Date formed | 1948-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB199312436 |
Last Datalog update: | 2025-02-05 12:09:27 |
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 |
---|---|---|
JULIE CLARE CABLE |
||
NICHOLAS OLIVER CHARLES CAREY |
||
FREDERICK JAMES ENGLAND MCCRINDLE OBE |
||
ROY LANGLEY O'SHAUGHNESSY |
||
MICHAEL JEFFREY STEEL |
||
MARIA THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS CAREY |
Company Secretary | ||
STANLEY PERCY ALDEN |
Director | ||
PATRICK JOHN MCLARRY |
Company Secretary | ||
ROY GRIMWOOD |
Director | ||
PAUL BUTLER |
Director | ||
JONATHAN HAYNES |
Director | ||
GRAHAM ROGER BARWICK |
Director | ||
HEATHER JEAN GOVER |
Director | ||
IAN HEAD |
Director | ||
COLIN HOWARD |
Director | ||
PENNY HOWARD |
Director | ||
EDWARD ERNEST FILLINGHAM |
Director | ||
SUSAN ANN BRETTELL |
Director | ||
ALAN THOMAS EDISS |
Director | ||
LESLIE JOHN CHAPMAN |
Director | ||
ALAN DENNIS CHAPMAN |
Director | ||
PETER JOHN EDWARDS |
Director | ||
TREVOR ALCOCK |
Director | ||
DEBORAH IRENE DRAFFIN |
Director | ||
KEVIN JOHN DAVIS |
Director | ||
LAVINIA BODDINGTON |
Director | ||
LINDA MARGARET ROBINSON |
Company Secretary | ||
FRANCIS GEOFFREY FYSON HOWARD |
Director | ||
CHRISTINE BRIDGER |
Director | ||
ROSEMARY HUNTER |
Director | ||
STEPHEN JEREMY SEARLE |
Company Secretary | ||
MARIE HANSON |
Director | ||
OLIVE ATKINSON |
Director | ||
RALPH STOCKER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAW TRUST ENTERPRISES LIMITED | Director | 2018-09-03 | CURRENT | 1990-07-12 | Active - Proposal to Strike off | |
19 EARLSFIELD ROAD MANAGEMENT COMPANY LIMITED | Director | 2014-01-03 | CURRENT | 1995-08-21 | Active | |
WESTMINSTER KINGSWAY COLLEGE | Director | 2018-09-03 | CURRENT | 2016-09-22 | Active | |
GABBITAS EDUCATIONAL CONSULTANTS LIMITED | Director | 2017-11-30 | CURRENT | 2015-06-30 | Active | |
GABBITAS LIMITED | Director | 2017-11-30 | CURRENT | 1994-04-19 | Active | |
PROSPECTS SERVICES | Director | 2017-11-30 | CURRENT | 1995-03-30 | Active | |
PROSPECTS GROUP 2011 LIMITED | Director | 2017-11-30 | CURRENT | 2011-07-18 | Active | |
ESSEX BUSINESS SUPPORT LIMITED | Director | 2017-06-02 | CURRENT | 2000-05-26 | Active - Proposal to Strike off | |
IXION HOLDINGS (CONTRACTS) LIMITED | Director | 2017-06-02 | CURRENT | 2009-04-23 | Active | |
IXION BUSINESS LIMITED | Director | 2017-06-02 | CURRENT | 1994-07-05 | Active - Proposal to Strike off | |
IXION CG LIMITED | Director | 2017-06-02 | CURRENT | 1995-08-15 | Active | |
IXION SOCIAL ENTERPRISE LIMITED | Director | 2017-06-02 | CURRENT | 2004-01-28 | Active | |
KIWI & YUZU LTD | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
KIWI EDUCATION LTD | Director | 2013-08-13 | CURRENT | 2013-08-13 | Liquidation | |
CALAN DVS | Director | 2017-12-31 | CURRENT | 2011-12-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/12/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/24, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFREY STEEL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFREY STEEL | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | |
AP01 | DIRECTOR APPOINTED MRS DAWN CAROLINE JACOBS | |
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004489200004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004489200004 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | |
REGISTRATION OF A CHARGE / CHARGE CODE 004489200005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004489200005 | |
CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES COUSINS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES COUSINS | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
Termination of appointment of Sarah Beckwith on 2021-11-16 | ||
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Sarah Beckwith on 2021-11-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN TREVOR FIELDUS | |
AP03 | Appointment of Mrs Carolyn Faye Gibb as company secretary on 2021-11-16 | |
AP01 | DIRECTOR APPOINTED MS LUCY OLIVIA DE'LEMOS | |
AP01 | DIRECTOR APPOINTED MR PHILIP HUGH SOUTHWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA FRANCES MATTHEWS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR EDWARD STUART BRUNEL-COHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY LANGLEY O'SHAUGHNESSY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAMES ENGLAND MCCRINDLE OBE | |
AP01 | DIRECTOR APPOINTED MS CAROLYN FAYE GIBB | |
AP03 | Appointment of Miss Sarah Beckwith as company secretary on 2020-05-19 | |
TM02 | Termination of appointment of Maria Thomas on 2020-05-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 24/09/19 | |
CC04 | Statement of company's objects | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP03 | Appointment of Mrs Maria Thomas as company secretary on 2018-06-12 | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTIAN ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE CLARE CABLE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004489200004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
CH01 | Director's details changed for Mr Dean Trevor Fieldus on 2019-01-07 | |
AP01 | DIRECTOR APPOINTED MR DEAN TREVOR FIELDUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLIVER CHARLES CAREY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY ALDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEJAL PATEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA THOMAS / 12/06/2018 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS CAREY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA THOMAS / 12/06/2018 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS CAREY | |
AP03 | Appointment of Mr Nicholas Carey as company secretary on 2018-03-02 | |
TM02 | Termination of appointment of Patrick John Mclarry on 2018-03-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
PSC07 | CESSATION OF IAN HEAD AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY GRIMWOOD | |
PSC07 | CESSATION OF ROY GRIMWOOD AS A PSC | |
PSC07 | CESSATION OF JONATHAN HAYNES AS A PSC | |
PSC07 | CESSATION OF HEATHER JEAN GOVER AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER | |
PSC07 | CESSATION OF EDWARD ERNEST FILLINGHAM AS A PSC | |
PSC07 | CESSATION OF SUSAN ANN BRETTELL AS A PSC | |
PSC07 | CESSATION OF GRAHAM ROGER BARWICK AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER GOVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENNY HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARWICK | |
AP01 | DIRECTOR APPOINTED MR ROY LANGLEY O'SHAUGHNESSY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS OLIVER CHARLES CAREY | |
AP01 | DIRECTOR APPOINTED MR FREDERICK JAMES ENGLAND MCCRINDLE OBE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ALDREN / 03/11/2017 | |
AP01 | DIRECTOR APPOINTED MRS SEJAL PATEL | |
AP01 | DIRECTOR APPOINTED MR STANLEY ALDREN | |
AP01 | DIRECTOR APPOINTED MRS JULIE CLARE CABLE | |
AP01 | DIRECTOR APPOINTED MRS MARIA THOMAS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JEFFREY STEEL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MRS PENNY HOWARD | |
AP01 | DIRECTOR APPOINTED MR COLIN HOWARD | |
AP01 | DIRECTOR APPOINTED MR PAUL BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD FILLINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BRETTELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 27/10/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 27/10/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 27/10/13 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MBE FRSM PATRICK JOHN MCLARRY / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HEAD / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER BARWICK / 01/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN EDISS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/10/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN EDISS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 27/10/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR IAN HEAD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 27/10/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ROGER BARWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCLOUGHLIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 27/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRENDAN MCLOUGHLIN / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAYNES / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY GRIMWOOD / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JEAN GOVER / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ERNEST FILLINGHAM / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BRETTELL / 29/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE CHAPMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 27/10/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM MILL LANE YATELEY HAMPSHIRE GU46 7TF | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | DIRECTOR APPOINTED EDWARD ERNEST FILLINGHAM | |
288a | DIRECTOR APPOINTED JONATHAN HAYNES | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN CHAPMAN | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 27/10/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 27/10/06 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 27/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 27/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | RELIANCE BANK LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE BY WAY OF LEGAL MORTGAGE | Satisfied | THE RURAL DISTRICT COUNCIL OF HARTLEY WINTNEY |
|
|
|
|
|
|
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 YATELEY INDUSTRIES FOR THE DISABLED LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Bracknell Forest Council | |
|
Contracted Services |
Hampshire County Council | |
|
Payments to Private Contractors |
Bracknell Forest Council | |
|
Contracted Services |
Bracknell Forest Council | |
|
Contracted Services |
Hampshire County Council | |
|
Payments to Private Contractors |
Bracknell Forest Council | |
|
Contracted Services |
Hampshire County Council | |
|
Payments to Private Contractors |
Bracknell Forest Council | |
|
Contracted Services |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Bracknell Forest Council | |
|
Contracted Services |
Hampshire County Council | |
|
Payments to Voluntary bodies |
Bracknell Forest Council | |
|
Contracted Services |
Surrey County Council | |
|
|
Bracknell Forest Council | |
|
Contracted Services |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Bracknell Forest Council | |
|
Contracted Services |
Hampshire County Council | |
|
Payments to Private Contractors |
Hampshire County Council | |
|
Payments to Private Contractors |
Bracknell Forest Council | |
|
Contracted Services |
Bracknell Forest Council | |
|
Contracted Services |
Wandsworth Council | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Bracknell Forest Council | |
|
Contracted Services |
North Yorkshire Council | |
|
Home Care |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Hampshire County Council | |
|
Purch Care-Indep Sector-Block Purch |
Bracknell Forest Council | |
|
Contracted Services |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Bracknell Forest Council | |
|
Contracted Services |
Hampshire County Council | |
|
Purch Care-Indep Sector-Block Purchase SP Only |
North Yorkshire Council | |
|
Home Care |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Bracknell Forest Council | |
|
Contracted Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Bracknell Forest Council | |
|
Contracted Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Bracknell Forest Council | |
|
Contracted Services |
Wandsworth Council | |
|
|
Bracknell Forest Council | |
|
Contracted Services |
Surrey County Council | |
|
|
Bracknell Forest Council | |
|
Contracted Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Bracknell Forest Council | |
|
Contracted Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Bracknell Forest Council | |
|
Contracted Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Bracknell Forest Council | |
|
Contracted Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Bracknell Forest Council | |
|
Contracted Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Bracknell Forest Council | |
|
Contracted Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Bracknell Forest Council | |
|
Contracted Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Bracknell Forest Council | |
|
Contracted Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Bracknell Forest Council | |
|
Contracted Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ENABLERS/EDUCATION FEES |
Bracknell Forest Council | |
|
Contracted Services |
Bracknell Forest Council | |
|
Voluntary Sector Service Providers |
Bracknell Forest Council | |
|
Contracted Services |
Bracknell Forest Council | |
|
Contracted Services |
Bracknell Forest Council | |
|
Voluntary Sector Service Providers |
Bracknell Forest Council | |
|
Contracted Services |
Bracknell Forest Council | |
|
Contracted Services |
Bracknell Forest Council | |
|
Voluntary Sector Service Providers |
Bracknell Forest Council | |
|
Voluntary Sector Service Providers |
Bracknell Forest Council | |
|
Voluntary Sector Service Providers |
Bracknell Forest Council | |
|
Voluntary Sector Service Providers |
Bracknell Forest Council | |
|
Voluntary Sector Service Providers |
Bracknell Forest Council | |
|
Voluntary Sector Service Providers |
Bracknell Forest Council | |
|
Contracted Services |
Bracknell Forest Council | |
|
Voluntary Sector Service Providers |
Bracknell Forest Council | |
|
Contracted Services |
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 |
---|---|---|---|---|
Guildford Borough Council | Units A & B Rowden Works Lysons Avenue Ash Vale Guildford GU12 5QF | 10,750 |
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. |