Company Information for AMENTUM CLEAN ENERGY LIMITED
305 BRIDGEWATER PLACE, BIRCHWOOD PARK, WARRINGTON, WA3 6XF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
AMENTUM CLEAN ENERGY LIMITED | ||||||||||||
Legal Registered Office | ||||||||||||
305 BRIDGEWATER PLACE BIRCHWOOD PARK WARRINGTON WA3 6XF Other companies in WA16 | ||||||||||||
Previous Names | ||||||||||||
|
Company Number | 01120437 | |
---|---|---|
Company ID Number | 01120437 | |
Date formed | 1973-06-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-12-05 16:08:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED | 305 BRIDGEWATER PLACE BIRCHWOOD PARK WARRINGTON WA3 6XF | Active | Company formed on the 1996-10-08 | |
AMENTUM CLEAN ENERGY FRANCE SAS - UK BRANCH | Horizon Sainte Victoire Batiment B 970 Rue Rene Descartes Aix En Provence 13100 | Active | Company formed on the 2019-07-22 | |
AMENTUM CLEAN ENERGY FRANCE SAS - UK BRANCH | 305 Bridgewater Place Birchwood Park Warrington WA3 6XG | open | Company formed on the 2019-07-22 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY MARK THOMAS |
||
MICHAEL JOHN HUGHES |
||
NICOLA JAYNE OKEEFFE |
||
CLIVE THOMAS WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER ANN WARBURTON |
Company Secretary | ||
CHRISTOPHER LASKEY FIDLER |
Company Secretary | ||
IAIN GEOFFREY CLARKSON |
Director | ||
JULIE DAVIN |
Director | ||
KEVIN SMITH |
Director | ||
DAVID HUNTER BOATH |
Director | ||
COLIN FELLOWES |
Company Secretary | ||
STEVE SADLER |
Director | ||
PETER DESMOND HIGTON |
Director | ||
FRAZER ANTHONY DON CAROLIS |
Company Secretary | ||
KEVIN TIMOTHY ROUTLEDGE |
Director | ||
STUART JOHN ALLAN |
Director | ||
PHILIP NICHOLAS LANIGAN |
Director | ||
PAUL RICHARD KERSHAW |
Director | ||
JOHN JOSEPH TRAWBER |
Director | ||
JOHN MANUEL LLAMBIAS |
Director | ||
CHRISTOPHER JOHN LONGBOTTOM |
Director | ||
ERIC LESLIE INGHAM |
Director | ||
BRIAN VICTOR GEORGE |
Director | ||
JOHN STANLEY MARLOR |
Director | ||
FRASER LIONEL ASHMAN |
Director | ||
JOHN GRAHAM DURSTON |
Director | ||
DAVID BAXTER NEWLANDS |
Director | ||
ANTHONY PETER HUTCHINSON |
Director | ||
DEREK TAYLOR |
Director | ||
FRASER LIONEL ASHMAN |
Company Secretary | ||
ROBERT JAMES DAVIDSON |
Director | ||
DEREK RANDALL SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRE PARIS LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
FAST REACTOR TECHNOLOGY LIMITED | Director | 2014-03-31 | CURRENT | 1984-10-09 | Active | |
AMEC NUCLEAR PROJECTS LIMITED | Director | 2014-03-31 | CURRENT | 2006-01-03 | Active | |
AMEC NUCLEAR M & O LIMITED | Director | 2014-03-31 | CURRENT | 2006-01-03 | Active - Proposal to Strike off | |
AMEC NUCLEAR OVERSEAS LIMITED | Director | 2014-03-31 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
PWR POWER PROJECTS LIMITED | Director | 2014-03-31 | CURRENT | 1988-07-28 | Active | |
UK NUCLEAR RESTORATION LIMITED | Director | 2013-10-18 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
FAST REACTOR TECHNOLOGY LIMITED | Director | 2016-01-21 | CURRENT | 1984-10-09 | Active | |
AMEC NUCLEAR PROJECTS LIMITED | Director | 2016-01-21 | CURRENT | 2006-01-03 | Active | |
AMEC NUCLEAR M & O LIMITED | Director | 2016-01-21 | CURRENT | 2006-01-03 | Active - Proposal to Strike off | |
NUCLEAR MANAGEMENT PARTNERS LIMITED | Director | 2016-01-21 | CURRENT | 2006-08-02 | Active - Proposal to Strike off | |
PWR POWER PROJECTS LIMITED | Director | 2016-01-21 | CURRENT | 1988-07-28 | Active | |
UK NUCLEAR RESTORATION LIMITED | Director | 2016-11-30 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
NUCLEAR INDUSTRY ASSOCIATION | Director | 2014-09-18 | CURRENT | 1993-03-29 | Active | |
AMEC NUCLEAR PROJECTS LIMITED | Director | 2014-03-31 | CURRENT | 2006-01-03 | Active | |
AMEC NUCLEAR M & O LIMITED | Director | 2014-03-31 | CURRENT | 2006-01-03 | Active - Proposal to Strike off | |
NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED | Director | 2013-02-07 | CURRENT | 2007-11-09 | Active | |
NUCLEAR MANAGEMENT PARTNERS LIMITED | Director | 2010-12-22 | CURRENT | 2006-08-02 | Active - Proposal to Strike off | |
AMEC NUCLEAR OVERSEAS LIMITED | Director | 2010-11-12 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
ENERGY INDUSTRIES COUNCIL | Director | 2009-07-16 | CURRENT | 1951-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/11/24 FROM 305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR ANITA LINSEISEN | ||
Company name changed jacobs clean energy LIMITED\certificate issued on 30/09/24 | ||
Change of details for Energy, Security and Technology Uk Limited as a person with significant control on 2024-09-23 | ||
REGISTERED OFFICE CHANGED ON 23/09/24 FROM Cottons Centre Cottons Lane London SE1 2QG United Kingdom | ||
Resolutions passed:<ul><li>Resolution Share premium account cancelled 04/09/2024</ul> | ||
Solvency Statement dated 04/09/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1,001,000.00 | ||
FULL ACCOUNTS MADE UP TO 29/09/23 | ||
CESSATION OF JACOBS U.K. LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Energy, Security and Technology Uk Limited as a person with significant control on 2024-06-12 | ||
CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES | ||
01/04/24 STATEMENT OF CAPITAL GBP 1001000 | ||
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 07/03/24 | ||
Statement of capital on GBP 1,000,000 | ||
APPOINTMENT TERMINATED, DIRECTOR KAREN WIEMELT | ||
Appointment of Mr Geoffrey Roberts as company secretary on 2023-08-21 | ||
Termination of appointment of Rhona Mary Holman on 2023-08-21 | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
Appointment of Rhona Mary Holman as company secretary on 2023-02-10 | ||
Termination of appointment of Tejender Singh Chaudhary on 2023-02-10 | ||
FULL ACCOUNTS MADE UP TO 01/10/21 | ||
AA | FULL ACCOUNTS MADE UP TO 01/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/10/20 | |
Director's details changed for Mr Michael John Hughes on 2022-01-27 | ||
CH01 | Director's details changed for Mr Michael John Hughes on 2022-01-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY LINDA JOYCE MILES | |
AP01 | DIRECTOR APPOINTED MRS ANITA LINSEISEN | |
CH01 | Director's details changed for Miss Karen Wiemelt on 2021-08-16 | |
AP01 | DIRECTOR APPOINTED MISS KAREN WIEMELT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS WHITE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Clive Thomas White on 2020-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/20 FROM Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ | |
PSC05 | Change of details for Jacobs U.K. Limited as a person with significant control on 2020-11-02 | |
AA01 | Current accounting period shortened from 31/12/20 TO 30/09/20 | |
AA01 | Current accounting period shortened from 31/12/20 TO 30/09/20 | |
CH01 | Director's details changed for Mr Clive Thomas White on 2018-12-18 | |
CH01 | Director's details changed for Mr Clive Thomas White on 2018-12-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE OKEEFFE | |
AP01 | DIRECTOR APPOINTED MRS SALLY MILES | |
AP03 | Appointment of Mr Tejender Singh Chaudhary as company secretary on 2020-06-26 | |
PSC02 | Notification of Jacobs U.K. Limited as a person with significant control on 2020-03-06 | |
PSC07 | CESSATION OF WOOD NUCLEAR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 17/03/20 | |
TM02 | Termination of appointment of Iain Angus Jones on 2020-03-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | |
AP03 | Appointment of Iain Angus Jones as company secretary on 2019-04-26 | |
TM02 | Termination of appointment of Anthony Mark Thomas on 2019-03-08 | |
PSC05 | Change of details for Amec Foster Wheeler Nuclear Holdings Limited as a person with significant control on 2018-09-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RES15 | CHANGE OF COMPANY NAME 03/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AP03 | Appointment of Anthony Mark Thomas as company secretary on 2018-02-16 | |
TM02 | Termination of appointment of Jennifer Ann Warburton on 2018-02-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-22 | |
TM02 | Termination of appointment of Christopher Laskey Fidler on 2016-07-22 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 10000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JAYNE OKEEFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN GEOFFREY CLARKSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 10000000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF COMPANY NAME 23/05/19 | |
CERTNM | Company name changed amec nuclear uk LIMITED\certificate issued on 12/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 10000000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE DAVIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEOFFREY CLARKSON / 08/11/2012 | |
AR01 | 30/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MS JULIE DAVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/06/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOATH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUNTER BOATH / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 30/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN FELLOWES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED AMEC NNC LIMITED CERTIFICATE ISSUED ON 03/09/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | COMPOSITE GUARANTEE 11/05/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: BOOTHS PARK, CHELFORD ROAD WA16 8QZ CHESHIRE WA16 8QZ | |
287 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: MILLMEAD INDUSTRIAL CENTRE MILL MEAD ROAD LONDON N17 9QU | |
287 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: BOOTHS PARK, CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/05 FROM: BOOTHS HALL CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED NNC LIMITED CERTIFICATE ISSUED ON 08/08/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
New director appointed | ||
Return made up to 30/06/94; no change of members | ||
Director resigned | ||
Director resigned | ||
New director appointed | ||
FULL ACCOUNTS MADE UP TO 31/03/93 | ||
Return made up to 06/07/93; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/03/92 | ||
Return made up to 06/07/92; no change of members | ||
Secretary resigned;new secretary appointed | ||
Return made up to 06/07/91; no change of members | ||
FULL ACCOUNTS MADE UP TO 31/03/91 | ||
Director resigned | ||
Director resigned | ||
Return made up to 06/07/90; full list of members | ||
Director resigned;new director appointed | ||
Return made up to 23/06/89; full list of members | ||
Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul> | ||
New director appointed | ||
New director appointed | ||
Director resigned | ||
Director resigned;new director appointed | ||
Return made up to 08/10/87; full list of members | ||
New director appointed | ||
New director appointed | ||
New director appointed | ||
Secretary resigned;new secretary appointed | ||
Return made up to 28/10/86; full list of members | ||
Director resigned;new director appointed | ||
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENTAL DEPOSIT DEED | Outstanding | MCKAY SECURITIES PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
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 AMENTUM CLEAN ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as AMENTUM CLEAN ENERGY LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Nuclear Decommissioning Authority | research and development services and related consultancy services | 2012/05/01 | |
Direct Research Portfolio. | |||
European Joint Undertaking for ITER and the Development of Fusion Energy (Fusion for Energy) | engineering-related scientific and technical services | 2012/09/17 | |
The contract(s) cover the provision of engineering activities to support the development of the TBM Systems conceptual design, the follow-up of the Conceptual Design Review and the related technological demonstration. As far as the scope of LOT 3 is concerned, starting from a deep review of the radiological and safety ITER’s requirements, this LOT focuses on providing engineering studies on the nuclear maintenance to be carried out on the different TBS sub-systems in the different ITER locations in order to proceed towards the Preliminary Design Review of the project. | |||
European Joint Undertaking for ITER and the Development of Fusion Energy (Fusion for Energy) | engineering-related scientific and technical services | 2012/09/11 | |
The contract(s) cover the provision of engineering activities to support the development of the TBM Systems conceptual design, the follow-up of the Conceptual Design Review and the related technological demonstration. In particular, the scope of LOT 1 focuses on: | |||
The European Joint Undertaking for ITER and the Development of Fusion Energy ('Fusion for Energy') | Provision of nuclear analysis (F4E-OMF-0466) | 2014/02/24 | EUR 1,000,000 |
The contracts are for the provision of nuclear analysis services. | |||
European Joint Undertaking for ITER and the Development of Fusion Energy (Fusion for Energy) | engineering-related scientific and technical services | 2012/09/06 | |
The contract(s) cover the provision of engineering activities to support the development of the TBM Systems conceptual design, the follow-up of the conceptual design review and the related technological demonstration. Lot 4 is dedicated to the transients and accident analysis and safety studies of the two European TBS designs, HCPB and HCLL thus, the main objective is the safety demonstration of the EU TBSs. | |||
European Joint Undertaking for ITER and the Development of Fusion Energy (Fusion for Energy) | engineering-related scientific and technical services | 2012/09/06 | |
The contract(s) cover the provision of engineering activities to support the development of the TBM Systems conceptual design, the follow-up of the Conceptual Design Review and the related technological demonstration. As far as LOT 2 is concerned, its objective is to progress in the preliminary design of the ancillary sub-systems for both HCLL and HCPB-TBS in view of supporting fulfillment of F4E commitment for the future Design Reviews. | |||
Sellafield Ltd | Construction work | GBP | |
The Authority is looking to put in place a multi-party framework arrangement with an envisaged three Delivery Partners for the provision of Multi Discipline Site Works (MDSW) across its operating areas. The works provision will focus across the three major disciplines of Civil, Mechanical and Electrical works with all packs released for mini-competition between the framework members. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WARRINGTON ROAD RISLEY WARRINGTON WA3 6BZ | 437,500 | |||
210B CAVENDISH PLACE BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6AE | 23,750 |
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. |