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

SOVEREIGN GROUP LIMITED

VALE STREET MILL, NELSON, LANCS, BB9 0TA,
Company Registration Number
01089940
Private Limited Company
Active

Company Overview

About Sovereign Group Ltd
SOVEREIGN GROUP LIMITED was founded on 1973-01-05 and has its registered office in Lancs. The organisation's status is listed as "Active". Sovereign Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOVEREIGN GROUP LIMITED
 
Legal Registered Office
VALE STREET MILL
NELSON
LANCS
BB9 0TA
Other companies in BB9
 
Filing Information
Company Number 01089940
Company ID Number 01089940
Date formed 1973-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB546492028  
Last Datalog update: 2024-04-07 04:25:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN GROUP LIMITED
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.
Companies with same name SOVEREIGN GROUP LIMITED
The following companies were found which have the same name as SOVEREIGN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOVEREIGN GROUP (CONSTRUCTION) LIMITED UNIT 5 CARLTON INDUSTRIAL ESTATE HUMBERSIDE WAY BARNSLEY SOUTH YORKSHIRE S71 3RN Active - Proposal to Strike off Company formed on the 2008-09-08
SOVEREIGN GROUP (DEVELOPMENTS) LIMITED UNIT 5 CARLTON INDUSTRIAL ESTATE HUMBERSIDE WAY BARNSLEY SOUTH YORKSHIRE S71 3RN Active - Proposal to Strike off Company formed on the 2008-09-05
SOVEREIGN GROUP (INTERIORS) LIMITED C/O GIBSON BOOTH 15 VICTORIA ROAD BARNSLEY S70 2BB Liquidation Company formed on the 2007-03-08
SOVEREIGN GROUP (UK) LIMITED 8 HOPPER WAY DISS NORFOLK IP22 4GT Active Company formed on the 2007-03-23
SOVEREIGN GROUP SERVICES LIMITED SUITE 211 60 ST MARTINS LANE COVENT GARDEN LONDON WC2N 4JS Active Company formed on the 1998-10-14
Sovereign Group Inc. 1415 Third Line West Sault Ste. Marie Ontario P6A 5K8 Active Company formed on the 2012-12-04
SOVEREIGN GROUP LIMITED SOVEREIGN PROJECTS LIMITED UNIT 5 10B STADIUM BUSINESS PARK BALLYCOOLIN ROAD DUBLIN 11 Dissolved Company formed on the 1993-11-23
SOVEREIGN GROUP HOLDINGS LIMITED St Paul's Gate 22-24 New Street St Helier Jersey JE1 4TR Live Company formed on the 2014-04-23
SOVEREIGN GROUP INTERNATIONAL INC. 55 JOHN ST New York NEW YORK NY 10038 Active Company formed on the 1978-08-10
SOVEREIGN GROUP, LLC 163 N MAIN STREET Ontario CANANDAIGUA NY 14424 Active Company formed on the 2001-08-28
SOVEREIGN GROUP, L.L.C. 2600 GRAND AVE., STE 100 DES MOINES IA 50312 Active Company formed on the 2001-04-24
SOVEREIGN GROUP, LLC 7031 COOK CT SE SNOQUALMIE WA 980658931 Dissolved Company formed on the 2009-04-09
SOVEREIGN GROUP HOLDINGS, INC. PO Box 271262 Louisville CO 80027 Delinquent Company formed on the 2000-11-28
Sovereign Group, LLC 172 Center Street Suite 202 #2869 Jackson Wyoming 83001 Active Company formed on the 2013-08-02
Sovereign Group, LLC, The 1900 CAMPUS COMMONS DR STE 100 RESTON VA 20191 Active Company formed on the 2005-09-28
SOVEREIGN GROUP, LLC 135 W SPRUCE ST - COLUMBUS OH 432160000 Active Company formed on the 1999-03-01
SOVEREIGN GROUP MARKETING, LTD. NV Permanently Revoked Company formed on the 1997-03-07
SOVEREIGN GROUP AUSTRALIA PTY LTD NSW 2137 Active Company formed on the 2011-04-15
SOVEREIGN GROUP PTY. LTD. NSW 2194 Active Company formed on the 2016-01-15
SOVEREIGN GROUP (INNOVATIONS) LIMITED Unit 26, Claycliffe Business Park Barugh Green Barnsley SOUTH YORKSHIRE S75 1JU Active - Proposal to Strike off Company formed on the 2016-10-07

Company Officers of SOVEREIGN GROUP LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE KLUCZNIAK
Company Secretary 2011-06-01
FRANCES ANNE AUSTIN
Director 2008-06-01
DAVID JAMES FITTON
Director 2007-05-01
JASON GIBSON
Director 2016-05-01
MARK JOHNSTON
Director 2016-03-07
GLENN MILLIGAN
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEVEN HALL
Director 2005-04-04 2017-10-31
JOHN PARK-DAVIES
Director 2014-09-15 2017-04-30
KEVIN MANNING
Director 2013-07-01 2017-01-26
ALISTAIR WILLIAM CRAIG
Director 2012-01-01 2016-05-01
ANGUS JOHN KINMOND MACKIE
Director 1996-04-22 2015-08-03
DAVID ANDREW CLOVER
Director 2006-03-01 2014-07-08
ANGUS JOHN KINMOND MACKIE
Company Secretary 1999-05-11 2011-05-31
GLENN TAYLOR
Director 1998-03-26 2010-12-01
ALISTAIR WILLIAM CRAIG
Director 2008-07-01 2009-05-29
PETER CARLIN
Director 2007-08-01 2008-10-31
KEVIN MANNING
Director 2005-08-05 2008-06-13
MICHAEL ALFRED PROSZEK
Director 2005-08-01 2007-07-31
TIMOTHY MEADLEY
Director 2006-01-09 2006-05-02
ROSS JOHN ST QUINTIN
Director 2005-04-04 2006-03-01
MICHAEL ALFRED PROSZEK
Director 1998-10-19 2005-04-04
DAVID JAMES FITTON
Director 1994-08-17 2001-09-07
PETER ABBOTT
Director 1998-03-26 2000-12-22
JOHN STEVEN HALL
Director 1993-02-28 2000-12-18
PAUL GERARD IRVING
Director 1998-10-19 2000-04-12
GORDON ALEXANDER WEIR
Company Secretary 1998-03-10 1999-05-11
GORDON ALEXANDER WEIR
Director 1998-03-10 1999-04-12
STEVEN CROSSLEY
Director 1996-05-21 1998-04-24
BETTY BESWICK
Company Secretary 1993-02-28 1998-03-10
BETTY BESWICK
Director 1993-02-28 1998-03-10
SARAH-JANE WOOD
Director 1993-02-28 1998-03-10
ALAN ROBERT PICKTON
Director 1997-01-02 1997-06-16
ANTHONY GARNETT
Director 1993-02-28 1996-06-21
MICHAEL ALFRED PROSZEK
Director 1995-06-13 1996-05-21
JOHN BESWICK
Director 1993-02-28 1993-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES ANNE AUSTIN FARVANDE LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
FRANCES ANNE AUSTIN NOYNA MEADOW LIMITED Director 2016-10-28 CURRENT 1945-12-20 Active

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
2024-03-08CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-12-11REGISTRATION OF A CHARGE / CHARGE CODE 010899400012
2023-12-08CESSATION OF FRANCES ANNE AUSTIN AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08APPOINTMENT TERMINATED, DIRECTOR FRANCES ANNE AUSTIN
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-01-11DIRECTOR APPOINTED MR GORDON ALEXANDER WEIR
2023-01-11AP01DIRECTOR APPOINTED MR GORDON ALEXANDER WEIR
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-15CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-03AP03Appointment of Mr Richard Jones as company secretary on 2020-12-01
2020-12-01TM02Termination of appointment of Mark Ronald Johnston on 2020-12-01
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON
2020-09-16TM02Termination of appointment of Lorraine Kluczniak on 2020-09-16
2020-09-16AP03Appointment of Mr Mark Ronald Johnston as company secretary on 2020-09-16
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MILLIGAN
2019-07-30AUDAUDITOR'S RESIGNATION
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON BREARLEY
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-28CH01Director's details changed for Miss Frances Anne Austin on 2019-03-18
2019-03-28AP01DIRECTOR APPOINTED MR ROBERT GORDON BREARLEY
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-11-28PSC04Change of details for Mrs Frances Anne Austin as a person with significant control on 2017-10-31
2017-11-28PSC02Notification of Austhall Holdings Limited as a person with significant control on 2017-10-31
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVEN HALL
2017-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AP01DIRECTOR APPOINTED MR GLENN MILLIGAN
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARK-DAVIES
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-28RP04TM01Second filing for the termination of Kevin Manning
2017-02-28ANNOTATIONClarification
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MANNING
2016-12-07CH01Director's details changed for Mrs Frances Anne Austin on 2016-11-28
2016-08-09CH01Director's details changed for Mr John Steven Hall on 2016-06-01
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10AP01DIRECTOR APPOINTED MR JASON GIBSON
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CRAIG
2016-03-11AR0128/02/16 FULL LIST
2016-03-11AP01DIRECTOR APPOINTED MR MARK JOHNSTON
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACKIE
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 30000
2015-03-03AR0128/02/15 FULL LIST
2014-09-19AP01DIRECTOR APPOINTED MR JOHN PARK-DAVIES
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLOVER
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 30000
2014-03-18AR0128/02/14 FULL LIST
2013-07-19AP01DIRECTOR APPOINTED MR KEVIN MANNING
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0128/02/13 FULL LIST
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN HALL / 28/02/2013
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0128/02/12 FULL LIST
2012-01-25AP01DIRECTOR APPOINTED MR ALISTAIR CRAIG
2011-06-09AP03SECRETARY APPOINTED MISS LORRAINE KLUCZNIAK
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY ANGUS MACKIE
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0128/02/11 FULL LIST
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN TAYLOR
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0128/02/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN TAYLOR / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN KINMOND MACKIE / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN HALL / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FITTON / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CLOVER / 01/01/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANGUS JOHN KINMOND MACKIE / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANNE AUSTIN / 01/01/2010
2009-10-07SH20STATEMENT BY DIRECTORS
2009-10-07SH1907/10/09 STATEMENT OF CAPITAL GBP 30000
2009-10-07MISCSOLVENCY STATEMENT RE REDCUTION OF CAPITAL - DATED 14/09/09
2009-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-07RES06REDUCE ISSUED CAPITAL
2009-09-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17288aDIRECTOR APPOINTED FRANCES ANNE AUSTIN
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR CRAIG
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR PETER CARLIN
2008-07-21288aDIRECTOR APPOINTED ALISTAIR WILLIAM CRAIG
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MANNING
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-03-05363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGUS MACKIE / 03/01/2008
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FITTON / 30/11/2007
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CLOVER / 30/11/2007
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-04363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05288bDIRECTOR RESIGNED
2006-03-17363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17288bDIRECTOR RESIGNED
2006-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0240946 Active Licenced property: VALE STREET NELSON GB BB9 0TA.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0240946 Active Licenced property: VALE STREET NELSON GB BB9 0TA.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0240946 Active Licenced property: VALE STREET NELSON GB BB9 0TA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SOVEREIGN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2008-04-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-08-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-20 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1995-12-20 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1995-12-20 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1980-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1980-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1979-10-17 Satisfied BARCLAYS BANK PLC
MORTGAGE 1978-10-19 Satisfied NELSON ROOM & POWER CO LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SOVEREIGN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SOVEREIGN GROUP LIMITED registering or being granted any patents
Domain Names

SOVEREIGN GROUP LIMITED owns 3 domain names.

sovereigndirect.co.uk   sovgrp.co.uk   sov-group.co.uk  

Trademarks
We have not found any records of SOVEREIGN GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOVEREIGN GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2017-1 GBP £1,862 Improvements to Dwellings
Fareham Borough Council 2016-8 GBP £2,923 R & M OF BUILDINGS
Hull City Council 2016-7 GBP £144 City Regeneration and Policy
Fareham Borough Council 2016-7 GBP £1,563 R & M OF BUILDINGS
Newcastle City Council 2015-9 GBP £17,286 Supplies & Services
Newcastle City Council 2015-7 GBP £741 Supplies & Services
Fareham Borough Council 2015-6 GBP £30,081 R & M OF BUILDINGS
Fareham Borough Council 2015-5 GBP £26,799 R & M OF BUILDINGS
Portsmouth City Council 2015-5 GBP £4,160 Repairs, alterations and maintenance of buildings
Newcastle City Council 2015-5 GBP £5,966 Supplies & Services
Fareham Borough Council 2015-4 GBP £59,629 R & M OF BUILDINGS
Newcastle City Council 2015-4 GBP £13,380 Supplies & Services
Newcastle City Council 2015-3 GBP £61,537 Supplies & Services
Salford City Council 2015-2 GBP £483
Newcastle City Council 2015-2 GBP £19,200 Supplies & Services
Newcastle City Council 2015-1 GBP £37,657 Supplies & Services
Salford City Council 2015-1 GBP £21,986
Newcastle City Council 2014-12 GBP £74,129 Supplies & Services
Salford City Council 2014-12 GBP £30,968
Salford City Council 2014-11 GBP £63,587
Harrogate Borough Council 2014-10 GBP £17,587 154438/1
Newcastle City Council 2014-10 GBP £33,861 Supplies & Services
Salford City Council 2014-10 GBP £35,007 Pmnt to Ctrs-Improv
Salford City Council 2014-9 GBP £61,568 Pmnt to Ctrs-Improv
Harrogate Borough Council 2014-8 GBP £3,562 159850/1
Northamptonshire County Council 2014-8 GBP £583 Contract Works
Harrogate Borough Council 2014-7 GBP £4,115 162327/1
Salford City Council 2014-7 GBP £75,511
Northamptonshire County Council 2014-6 GBP £54,023 Contract Works
Salford City Council 2014-6 GBP £251,024
Northamptonshire County Council 2014-5 GBP £6,357 Contract Works
Salford City Council 2014-5 GBP £139,882
London Borough of Redbridge 2014-4 GBP £36,155 Main Contract
Bury Council 2014-4 GBP £9,284
Salford City Council 2014-4 GBP £37,366 Pmnt to Ctrs-Improv
Northamptonshire County Council 2014-4 GBP £33,989 Capital
Portsmouth City Council 2014-3 GBP £65,866 Repairs, alterations and maintenance of buildings
London Borough of Redbridge 2014-3 GBP £86,049 Main Contract
Salford City Council 2014-3 GBP £321,362 Pmnt to Ctrs-Improv
London Borough of Redbridge 2014-2 GBP £172,660 Main Contract
Salford City Council 2014-2 GBP £19,594 Pmnt to Ctrs-Improv
London Borough of Redbridge 2014-1 GBP £141,675 Main Contract
Salford City Council 2014-1 GBP £21,899 Pmnt to Ctrs-Improv
Salford City Council 2013-12 GBP £48,148 Pmnt to Ctrs-Improv
London Borough of Redbridge 2013-12 GBP £96,376 Main Contract
Salford City Council 2013-11 GBP £2,097 Pmnt to Ctrs-Improv
Salford City Council 2013-10 GBP £9,409 Pmnt to Ctrs-Improv
Salford City Council 2013-9 GBP £20,433 Pmnt to Ctrs-Improv
London Borough of Hackney 2013-9 GBP £1,872
Salford City Council 2013-8 GBP £27,660 Pmnt to Ctrs-Improv
London Borough of Hackney 2013-7 GBP £2,041
Salford City Council 2013-7 GBP £41,855 Pmnt to Ctrs-Improv
Salford City Council 2013-6 GBP £74,784 Pmnt to Ctrs-Improv
Buckinghamshire County Council 2013-5 GBP £3,658
Salford City Council 2013-5 GBP £844 Pmnt to Ctrs-Improv
Shropshire Council 2013-5 GBP £250 Premises Related-Repair & Maint. General
Buckinghamshire County Council 2013-4 GBP £7,608
City of York Council 2013-3 GBP £2,002
Salford City Council 2013-3 GBP £301,781 Pmnt to Ctrs-Improv
City of York Council 2013-2 GBP £5,037
Salford City Council 2013-2 GBP £205,489 Pmnt to Ctrs-Improv
Salford City Council 2013-1 GBP £130,443 Pmnt to Ctrs-Improv
London Borough of Redbridge 2012-12 GBP £5,034 Main Contract
Salford City Council 2012-12 GBP £96,392 Pmnt to Ctrs-Improv
Shropshire Council 2012-11 GBP £595 Premises Related-Repair & Maint. General
London Borough of Redbridge 2012-10 GBP £24,880 Main Contract
Salford City Council 2012-10 GBP £126,136 Pmnt to Ctrs-Improv
Salford City Council 2012-9 GBP £62,560 Pmnt to Ctrs-Improv
Salford City Council 2012-8 GBP £109,056 Pmnt to Ctrs-Improv
Salford City Council 2012-7 GBP £98,398 Pmnt to Ctrs-Improv
London Borough of Redbridge 2012-7 GBP £67,183 Main Contract
London Borough of Redbridge 2012-6 GBP £99,223 Main Contract
Salford City Council 2012-6 GBP £22,696 Pmnt to Ctrs-Improv
Salford City Council 2012-5 GBP £18,239 Pmnt to Ctrs-Improv
Salford City Council 2012-4 GBP £18,905 Pmnt to Ctrs-Improv
Doncaster Council 2012-3 GBP £388,441
Royal Borough of Greenwich 2012-3 GBP £1,366
Salford City Council 2012-3 GBP £45,394 Pmnt to Ctrs-Improv
London Borough of Hackney 2012-2 GBP £1,006
Salford City Council 2012-2 GBP £15,920 Pmnt to Ctrs-Improv
Salford City Council 2012-1 GBP £3,248 Pmnt to Ctrs-Improv
Salford City Council 2011-12 GBP £7,890 Pmnt to Ctrs-Improv
Salford City Council 2011-11 GBP £10,499
Salford City Council 2011-10 GBP £61,463 Pmnt to Ctrs-Improv
Salford City Council 2011-9 GBP £9,441 Pmnt to Ctrs-Improv
Salford City Council 2011-8 GBP £16,951 Pmnt to Ctrs-Improv
Salford City Council 2011-7 GBP £4,523 Pmnt to Ctrs-Improv
Royal Borough of Greenwich 2011-5 GBP £3,460
Salford City Council 2011-4 GBP £16,448 Pmnt to Ctrs-Improv
Salford City Council 2011-3 GBP £110,618 Pmnt to Ctrs-Improv
Salford City Council 2011-2 GBP £44,480 Pmnt to Ctrs-Improv
Salford City Council 2011-1 GBP £31,648 Pmnt to Ctrs-Improv
Runnymede Borough Council 2009-7 GBP £5,544
Runnymede Borough Council 2009-6 GBP £1,580
Runnymede Borough Council 2009-5 GBP £920
Runnymede Borough Council 2009-4 GBP £17,216

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Places for People Group Limited Windows, doors and related items 2011/4/5 GBP 12,750,000

Places for People were seeking to establish a framework to appoint experienced and suitably resourced suppliers for the supply and fit or supply only of PVC windows, Timber windows,Composite Doors and Timber Doors and associated products across the UK on behalf of itself, its present and future subsidiaries. Places for People is a registered provider of social housing. The Contracting Authority is one of the largest property management, development and regeneration companies in the UK. There were 18 lots in total made up of eight regions, with two lots in seven regions and four lots in one of the regions.

LHC (Scotland) Windows, doors and related items 2013/11/25 GBP 10,000,000

The supply & delivery and/or supply and installation of high quality timber window and door products for public sector buildings within Scotland.

City West Housing Trust Construction work for multi-dwelling buildings and individual houses 2013/7/10 GBP

Construction work for multi-dwelling buildings and individual houses. Environmental improvement works. Electrical installation work. Solar energy. Wind-energy generators. Refurbishment work. Roof works and other special trade construction works. Decoration work. Other sources of energy supplies and distribution. Installation of fitted kitchens. Bathrooms construction work. Structural works. Closed-circuit surveillance system. Central-heating installation work. Insulation work. Roof maintenance work. Balcony work. Installation of doors and windows. Joinery work. Fencing, railing and safety equipment installation work. Guttering work. CWHT wishes to procure a Framework Agreement pursuant to which it is envisaged that contracts will be let to contractors within the Framework for the carrying out of a range of stock investment and maintenance works, as further detailed in the 'Information About Lots' section of this Notice and the Pre QualificationQuestionnaire (PQQ) for the procurement.

Irvine Housing Association (a subsidiary of The Riverside Group Limited) Building installation work 2013/02/06 GBP 4,579,050

Irvine Housing Association (IHA) has procured a Framework Agreement for the provision of planned maintenance and investment works to social housing properties. Works may also include other activities such as refurbishing void properties. These works are required predominantly across the Ayrshire and Dumfries regions of Scotland. However works may be required in other areas, predominantly the Central Belt and the West of Scotland.

Fusion21 building materials 2012/04/01

Fusion21 wishes to establish a 4 year non binding framework agreement for the provision of supplies for repairs and maintenance at properties owned or managed by current clients and procurement partners such as Northern Housing Consortium and future clients and procurement partners of Fusion21. These will include ALMOs, Local Authorities and RSLs as well as other public sector bodies. Please refer to the following websites for a full list of RSLs and Local Authorities www.tenantserviceauthority.org or www.direct.gov.uk/en/DI1/Directories/Localcouncils/index.htm.

Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN GROUP 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 SOVEREIGN GROUP 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 SOVEREIGN GROUP 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.