Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOCIETY SPECIALISTS LIMITED
Company Information for

SOCIETY SPECIALISTS LIMITED

CASTLE STREET, MANCHESTER, M3,
Company Registration Number
00646415
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Society Specialists Ltd
SOCIETY SPECIALISTS LIMITED was founded on 1960-01-06 and had its registered office in Castle Street. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
SOCIETY SPECIALISTS LIMITED
 
Legal Registered Office
CASTLE STREET
MANCHESTER
 
Filing Information
Company Number 00646415
Date formed 1960-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-11
Date Dissolved 2016-04-26
Type of accounts DORMANT
Last Datalog update: 2016-08-17 11:30:51
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SOCIETY SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRANSON NUTTALL
Director 2007-10-25
ANTHONY JOHN SMITH
Director 2009-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JANE SELLERS
Company Secretary 2004-02-13 2014-09-30
PETER DAVID BATTY
Director 2009-07-24 2010-03-31
GORDON HILLOCKS FARQUHAR
Director 2007-10-25 2009-07-24
JONATHAN DAVID BROCKLEHURST
Director 2007-10-25 2009-03-10
NICHOLAS JOHN PERRIN
Director 2004-12-01 2007-10-31
NEIL BRAITHWAITE
Director 2005-11-21 2007-10-25
PAUL WILLIAM HEWITT
Director 2005-07-15 2007-07-28
FIONA JANE RAYNER
Director 2005-07-07 2006-11-08
YVONNE ROSE RANKIN
Director 2004-02-13 2005-07-15
MATTHEW MAHER
Director 2003-09-09 2005-07-07
JOHN MAKEPEACE
Director 2004-02-13 2005-03-16
CHRISTOPHER MICHAEL STEVENS
Company Secretary 2000-07-08 2004-02-13
WILLIAM BROWN
Director 1999-05-30 2003-09-09
ROY ANTHONY CARRINGTON
Director 1991-05-23 2003-03-21
DAVID JAMES JACKSON
Director 1997-06-18 2003-03-21
BRIAN DUDLEY DALE
Director 1991-05-23 2002-05-15
ANTHONY STEWART HENRY
Director 1997-05-21 2002-05-15
WILLIAM HOULT
Director 2000-06-09 2002-05-15
RICHARD ARTHUR HUGHES
Director 1998-05-06 2002-05-15
PETER ROWBOTHAM
Director 1997-05-21 2002-05-15
CHRISTINA SHARKEY
Director 2000-06-07 2002-05-15
ROBERT WHYBORN
Company Secretary 1991-05-23 2000-07-08
FAY CLARK COLYER
Director 1992-07-22 2000-05-28
ANN MARTIN
Director 1991-05-23 2000-05-05
DAVID LIONEL ALLONBY
Director 1991-05-23 1998-06-15
WILLIAM HERBERT LLEWELLYN
Director 1991-05-23 1998-05-06
JOHN STANLEY HALL
Director 1991-05-23 1997-05-21
GEOFFREY KEITH HARRIS
Director 1996-05-22 1997-05-18
JOHN BARRIE OWEN
Director 1993-03-19 1997-05-18
FAY CLARK COLYER
Company Secretary 1992-07-22 1994-05-22
WILLIAM BERKELEY ATKINS
Director 1991-05-23 1994-05-04
FAY CLARK COLYER
Company Secretary 1992-07-22 1992-07-22
THOMAS ARTHUR DEACON
Director 1991-05-23 1992-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRANSON NUTTALL EBBW VALE CONSORTIUM LIMITED Director 2014-09-30 CURRENT 1977-11-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
JOHN BRANSON NUTTALL BESTWAY NATIONAL CHEMISTS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HOLDINGS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HEALTHCARE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY BELFAST CHEMISTS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN BRANSON NUTTALL ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PORTSLADE MEDICAL SUPPLIES LIMITED Director 2013-09-27 CURRENT 1982-09-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2008-03-31 CURRENT 1953-10-24 Dissolved 2014-06-06
JOHN BRANSON NUTTALL PARKINSON (PAISLEY) LIMITED Director 2008-02-29 CURRENT 2000-02-23 Active
JOHN BRANSON NUTTALL A.E. SAFFER CHEMISTS LIMITED Director 2007-12-14 CURRENT 1997-06-11 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PILLS LIMITED Director 2007-12-05 CURRENT 2004-08-10 Active - Proposal to Strike off
JOHN BRANSON NUTTALL GORDON DAVIS(CHEMISTS)LTD Director 2007-10-25 CURRENT 1964-05-20 Dissolved 2015-07-28
JOHN BRANSON NUTTALL J.H. CAPLAN PHARMACY LIMITED Director 2007-10-25 CURRENT 1996-06-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL J. WALL PHARMACY LIMITED Director 2007-10-25 CURRENT 2000-11-29 Dissolved 2015-12-15
JOHN BRANSON NUTTALL INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2007-10-25 CURRENT 1995-02-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HIGH HALL LIMITED Director 2007-10-25 CURRENT 1973-05-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL FULSHAW INVESTMENTS Director 2007-10-25 CURRENT 1994-06-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL CRIMONSEA LIMITED Director 2007-10-25 CURRENT 1960-03-24 Dissolved 2015-12-15
JOHN BRANSON NUTTALL COASTAL PHARMACY LIMITED Director 2007-10-25 CURRENT 1995-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL MAURICE CUTLER LIMITED Director 2007-10-25 CURRENT 1966-11-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL NEW CENTURY CHEMISTS LIMITED Director 2007-10-25 CURRENT 1972-06-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2007-10-25 CURRENT 1990-09-28 Dissolved 2015-12-15
JOHN BRANSON NUTTALL S A SHEARD LIMITED Director 2007-10-25 CURRENT 2003-05-12 Dissolved 2015-12-15
JOHN BRANSON NUTTALL WOODSTOCK PHARMACY LIMITED Director 2007-10-25 CURRENT 2002-08-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ACCRUEDIRECT LIMITED Director 2007-10-25 CURRENT 1998-09-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ANDREW BASS LIMITED Director 2007-10-25 CURRENT 1980-03-13 Dissolved 2015-12-15
JOHN BRANSON NUTTALL RLJ CONSULTANCY LIMITED Director 2007-10-25 CURRENT 1996-11-25 Active
JOHN BRANSON NUTTALL CCS (WEST STREET) LIMITED Director 2007-03-15 CURRENT 2007-03-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL OPUS PHARMACEUTICALS LIMITED Director 2006-07-26 CURRENT 2006-07-26 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CREWE COMPLETE SOLUTION LIMITED Director 2006-07-14 CURRENT 2006-04-03 Active
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2006-05-31 CURRENT 1994-11-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL UTTOXETER PHARMACY LIMITED Director 2006-05-31 CURRENT 2001-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HULMES CHEMISTS LIMITED Director 2006-05-31 CURRENT 1998-05-21 Dissolved 2016-04-26
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (CHESTER) LIMITED Director 2006-05-31 CURRENT 1996-06-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CROWN IMPERIAL ASSOCIATES LIMITED Director 2006-05-31 CURRENT 1996-10-14 Active - Proposal to Strike off
JOHN BRANSON NUTTALL STEPHEN BASKIND PHARMACY LIMITED Director 2006-04-28 CURRENT 2002-04-03 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ROUNDHAY HEALTH CARE LIMITED Director 2006-03-31 CURRENT 2002-05-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL JOHN DERBYSHIRE LIMITED Director 2006-02-28 CURRENT 1982-08-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL RJ & K GOODYEAR LTD Director 2006-02-01 CURRENT 2003-05-30 Dissolved 2016-04-26
JOHN BRANSON NUTTALL KENNETH R.RUTTER LIMITED Director 2006-01-31 CURRENT 1971-08-25 Dissolved 2016-04-26
JOHN BRANSON NUTTALL MEDICHEM (NORTHERN) LIMITED Director 2006-01-31 CURRENT 1996-11-20 Dissolved 2016-04-26
ANTHONY JOHN SMITH PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
ANTHONY JOHN SMITH ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
ANTHONY JOHN SMITH GREYSTOKE (MORPETH) LIMITED Director 2009-10-19 CURRENT 2009-07-15 Dissolved 2016-11-15
ANTHONY JOHN SMITH THREE SWANS PHARMACY LIMITED Director 2009-10-19 CURRENT 2009-07-29 Active - Proposal to Strike off
ANTHONY JOHN SMITH GORDON DAVIS(CHEMISTS)LTD Director 2009-03-10 CURRENT 1964-05-20 Dissolved 2015-07-28
ANTHONY JOHN SMITH JOHN DERBYSHIRE LIMITED Director 2009-03-10 CURRENT 1982-08-05 Dissolved 2015-12-15
ANTHONY JOHN SMITH J.H. CAPLAN PHARMACY LIMITED Director 2009-03-10 CURRENT 1996-06-17 Dissolved 2015-12-15
ANTHONY JOHN SMITH J. WALL PHARMACY LIMITED Director 2009-03-10 CURRENT 2000-11-29 Dissolved 2015-12-15
ANTHONY JOHN SMITH INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2009-03-10 CURRENT 1995-02-15 Dissolved 2015-12-15
ANTHONY JOHN SMITH HIGH HALL LIMITED Director 2009-03-10 CURRENT 1973-05-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH FULSHAW INVESTMENTS Director 2009-03-10 CURRENT 1994-06-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH CRIMONSEA LIMITED Director 2009-03-10 CURRENT 1960-03-24 Dissolved 2015-12-15
ANTHONY JOHN SMITH COASTAL PHARMACY LIMITED Director 2009-03-10 CURRENT 1995-07-26 Dissolved 2015-12-15
ANTHONY JOHN SMITH MAURICE CUTLER LIMITED Director 2009-03-10 CURRENT 1966-11-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH NEW CENTURY CHEMISTS LIMITED Director 2009-03-10 CURRENT 1972-06-05 Dissolved 2015-12-15
ANTHONY JOHN SMITH P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2009-03-10 CURRENT 1994-11-07 Dissolved 2015-12-15
ANTHONY JOHN SMITH PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2009-03-10 CURRENT 1990-09-28 Dissolved 2015-12-15
ANTHONY JOHN SMITH ROUNDHAY HEALTH CARE LIMITED Director 2009-03-10 CURRENT 2002-05-07 Dissolved 2015-12-15
ANTHONY JOHN SMITH S A SHEARD LIMITED Director 2009-03-10 CURRENT 2003-05-12 Dissolved 2015-12-15
ANTHONY JOHN SMITH STEPHEN BASKIND PHARMACY LIMITED Director 2009-03-10 CURRENT 2002-04-03 Dissolved 2015-12-15
ANTHONY JOHN SMITH UTTOXETER PHARMACY LIMITED Director 2009-03-10 CURRENT 2001-07-26 Dissolved 2015-12-15
ANTHONY JOHN SMITH WOODSTOCK PHARMACY LIMITED Director 2009-03-10 CURRENT 2002-08-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2009-03-10 CURRENT 1953-10-24 Dissolved 2014-06-06
ANTHONY JOHN SMITH A.E. SAFFER CHEMISTS LIMITED Director 2009-03-10 CURRENT 1997-06-11 Dissolved 2015-12-15
ANTHONY JOHN SMITH ANDREW BASS LIMITED Director 2009-03-10 CURRENT 1980-03-13 Dissolved 2015-12-15
ANTHONY JOHN SMITH KENNETH R.RUTTER LIMITED Director 2009-03-10 CURRENT 1971-08-25 Dissolved 2016-04-26
ANTHONY JOHN SMITH E. R. PEAR LIMITED Director 2009-03-10 CURRENT 1994-10-07 Dissolved 2016-04-26
ANTHONY JOHN SMITH DEANTECH LIMITED Director 2009-03-10 CURRENT 2002-04-25 Dissolved 2016-04-26
ANTHONY JOHN SMITH G.N. POYSER LIMITED Director 2009-03-10 CURRENT 1981-04-16 Dissolved 2016-04-26
ANTHONY JOHN SMITH HULMES CHEMISTS LIMITED Director 2009-03-10 CURRENT 1998-05-21 Dissolved 2016-04-26
ANTHONY JOHN SMITH MEDICHEM (NORTHERN) LIMITED Director 2009-03-10 CURRENT 1996-11-20 Dissolved 2016-04-26
ANTHONY JOHN SMITH RJ & K GOODYEAR LTD Director 2009-03-10 CURRENT 2003-05-30 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 01/10/2015
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 01/10/2015
2016-02-01DS01APPLICATION FOR STRIKING-OFF
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-20AR0101/09/15 FULL LIST
2015-09-18AA01PREVEXT FROM 11/01/2015 TO 30/06/2015
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-09AR0101/09/14 FULL LIST
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14
2013-09-04AR0101/09/13 FULL LIST
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 01/09/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 01/09/2013
2013-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE SELLERS / 01/09/2013
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM SANDBROOK PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1RY
2012-09-10AR0101/09/12 FULL LIST
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12
2011-09-01AR0101/09/11 FULL LIST
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11
2010-09-09AR0101/09/10 FULL LIST
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATTY
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09
2009-10-13AR0101/09/09 FULL LIST
2009-09-29288aDIRECTOR APPOINTED MR PETER DAVID BATTY
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR
2009-04-16288aDIRECTOR APPOINTED ANTHONY JOHN SMITH
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST
2008-09-08363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM BROOK HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1HF
2007-12-04288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-09-06363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07
2006-11-15288bDIRECTOR RESIGNED
2006-11-06288cSECRETARY'S PARTICULARS CHANGED
2006-09-05363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/01/06
2006-06-28288cSECRETARY'S PARTICULARS CHANGED
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-12-02288bDIRECTOR RESIGNED
2005-10-28AAFULL ACCOUNTS MADE UP TO 08/01/05
2005-09-29363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS; AMEND
2005-09-09363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-15288cSECRETARY'S PARTICULARS CHANGED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-29288bDIRECTOR RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-07288bDIRECTOR RESIGNED
2005-06-06363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-06-01288bDIRECTOR RESIGNED
2005-01-04ELRESS386 DISP APP AUDS 28/09/04
2005-01-04ELRESS366A DISP HOLDING AGM 28/09/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-11288bDIRECTOR RESIGNED
2004-10-12363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-15288cDIRECTOR'S PARTICULARS CHANGED
2004-08-23363aRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 10/01/04
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to SOCIETY SPECIALISTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOCIETY SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-08-15 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-11
Annual Accounts
2013-01-11
Annual Accounts
2012-01-11
Annual Accounts
2011-01-11
Annual Accounts
2010-01-11
Annual Accounts
2009-01-10

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 SOCIETY SPECIALISTS LIMITED

Intangible Assets
Patents
We have not found any records of SOCIETY SPECIALISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIETY SPECIALISTS LIMITED
Trademarks
We have not found any records of SOCIETY SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCIETY SPECIALISTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as SOCIETY SPECIALISTS LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where SOCIETY SPECIALISTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOCIETY SPECIALISTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOCIETY SPECIALISTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.