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

PYEROY LIMITED

RIVERSIDE HOUSE, 9 ROLLING MILL ROAD, JARROW, NE32 3DP,
Company Registration Number
01126224
Private Limited Company
Active

Company Overview

About Pyeroy Ltd
PYEROY LIMITED was founded on 1973-08-02 and has its registered office in Jarrow. The organisation's status is listed as "Active". Pyeroy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PYEROY LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
9 ROLLING MILL ROAD
JARROW
NE32 3DP
Other companies in TW18
 
Telephone0191-493 2600
 
Filing Information
Company Number 01126224
Company ID Number 01126224
Date formed 1973-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:23:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PYEROY 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 PYEROY LIMITED
The following companies were found which have the same name as PYEROY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PYEROY (IRELAND) UNLIMITED COMPANY 70, SIR JOHN ROGERSON'S QUAY, DUBLIN 2. D02R296 Dissolved Company formed on the 2009-12-02
PYEROY (NORTHERN IRELAND) LIMITED COMPASS POINT 79-87 KINGSTON ROAD STAINES MIDDLESEX TW18 1DT Dissolved Company formed on the 1984-02-27
PYEROY (NORTHERN IRELAND) LIMITED BANK OF IRELAND CHAMBERS ANN STREET ANN STREET BELFAST Converted / Closed Company formed on the 1984-05-03
Pyeroy Atlantic Services Limited Newfoundland and Labrador Active Company formed on the 2013-01-02
PYEROY CONSTRUCTION LIMITED 112 WHITLEY ROAD WHITLEY BAY NE26 2NE Active Company formed on the 2020-03-09
PYEROY DEVELOPMENTS LIMITED COMPASS POINT 79-87 KINGSTON ROAD STAINES MIDDLESEX TW18 1DT Dissolved Company formed on the 2002-03-28

Company Officers of PYEROY LIMITED

Current Directors
Officer Role Date Appointed
GRANT RAE ANGUS
Director 2015-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH MARCUS PELHAM
Director 2002-04-08 2017-07-31
STEPHEN JAMES NICOL
Director 2013-12-16 2015-05-04
DOUGLAS SPENCE
Company Secretary 1992-04-19 2013-12-16
JAMES ERNEST ANDERSON
Director 2012-01-01 2013-12-16
DEREK BYRNE
Director 2010-11-01 2013-12-16
KEVON PETER DAYMOND
Director 2013-01-01 2013-12-16
MARK DUFFY
Director 2013-12-02 2013-12-16
BRENDAN MICHAEL FITZSIMONS
Director 1998-04-20 2013-12-16
DARREN HALL
Director 2002-01-01 2013-12-16
JOHN HAYTON
Director 2003-01-02 2013-12-16
JOHN ALEXANDER JEFFREY
Director 2002-09-01 2013-12-16
JOHN O'DONNELL
Director 2013-01-01 2013-12-16
DOUGLAS SPENCE
Director 1992-04-19 2013-12-16
JOHN LAWRENCE ROBERTSON WELSH
Director 2012-01-01 2013-12-16
ROBERT THOMPSON
Director 1992-04-19 2013-07-02
JULIAN GAMMAGE
Director 2009-01-05 2012-07-31
GERALD STEPHENS
Director 1995-02-28 2009-12-31
PHILLIP HOWARD MAURER
Director 2008-10-01 2009-12-01
ROBERT FRAZER THOMPSON
Director 2008-02-08 2008-09-30
PAUL THOMAS ROBINSON
Director 2001-04-06 2008-05-14
JAMES JORDAN
Director 1994-04-21 2007-12-31
HUGH SKIVINGTON
Director 1998-01-01 2006-02-03
MARK ALLAN MATTHEWS
Director 2004-02-02 2005-08-31
ROBERT PEEK
Director 2001-02-01 2005-08-31
DAVID FREDERICK PAUL ROBINSON
Director 1992-04-19 2003-04-04
JOHN WILLIAM MOORHEAD
Director 1992-04-19 1996-09-11
GRAHAME CRAIGS
Director 1995-02-28 1995-12-22
ANDREW DAVID HARROW
Director 1995-02-28 1995-09-30
JOHN BARR
Director 1992-04-19 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT RAE ANGUS RIDER HUNT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1988-10-14 Active
GRANT RAE ANGUS ATTRIC LTD Director 2018-05-31 CURRENT 2007-03-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD FINANCE UK LIMITED Director 2017-11-30 CURRENT 1999-03-03 Active
GRANT RAE ANGUS JOHN BROWN E & C LTD Director 2017-05-31 CURRENT 1999-02-12 Active - Proposal to Strike off
GRANT RAE ANGUS WG INTETECH HOLDINGS LIMITED Director 2017-05-31 CURRENT 2013-05-15 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY CORPORATE LIMITED Director 2017-05-31 CURRENT 1993-11-02 Active
GRANT RAE ANGUS SGURRENERGY LIMITED Director 2017-05-31 CURRENT 2003-03-17 Active
GRANT RAE ANGUS SGURRCONTROL LIMITED Director 2017-05-31 CURRENT 2013-09-17 Active - Proposal to Strike off
GRANT RAE ANGUS MCS KENNY INTERNATIONAL (UK) LIMITED Director 2017-05-31 CURRENT 1994-06-01 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY LIMITED Director 2017-05-31 CURRENT 1978-11-07 Active
GRANT RAE ANGUS WOOD GROUP KENNY UK LIMITED Director 2017-05-31 CURRENT 1988-12-29 Active
GRANT RAE ANGUS MUSTANG ENGINEERING LIMITED Director 2016-07-19 CURRENT 2004-09-17 Active
GRANT RAE ANGUS SD FORTYFIVE LIMITED Director 2016-02-23 CURRENT 1989-02-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2016-02-23 CURRENT 2005-01-11 Active
GRANT RAE ANGUS PSN (ANGOLA) LIMITED Director 2016-02-23 CURRENT 2006-11-06 Active
GRANT RAE ANGUS WOOD GROUP/OTS LIMITED Director 2016-02-23 CURRENT 1981-08-11 Active
GRANT RAE ANGUS WOOD GROUP UK LIMITED Director 2015-05-04 CURRENT 2006-02-07 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
2024-05-01CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-04-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-02-28PSC05Change of details for Kaefer Limited as a person with significant control on 2022-02-28
2022-02-28PSC07CESSATION OF RALF JüRGEN KOCH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM Kirkstone House St. Omers Road Gateshead NE11 9EZ England
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM Kirkstone House St. Omers Road Gateshead NE11 9EZ England
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM 63 Portland Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 8BE England
2020-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-08PSC02Notification of Kaefer Limited as a person with significant control on 2020-08-31
2020-09-08PSC07CESSATION OF WOOD GROUP INDUSTRIAL SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-05-04PSC05Change of details for Wood Group Industrial Services Limited as a person with significant control on 2020-05-04
2020-03-06AP01DIRECTOR APPOINTED MR IAN JOHN TATTERSALL
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT
2020-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALF JüRGEN KOCH
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RAE ANGUS
2020-02-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JON FOULKES
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MARCUS PELHAM
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-28AR0119/04/16 ANNUAL RETURN FULL LIST
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-18AP01DIRECTOR APPOINTED MR GRANT RAE ANGUS
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES NICOL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0119/04/15 ANNUAL RETURN FULL LIST
2015-02-11CH01Director's details changed for Mr Stephen James Nicol on 2015-01-31
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0119/04/14 ANNUAL RETURN FULL LIST
2014-01-09CH01Director's details changed for Mr Stephen James Nicol on 2014-01-09
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPENCE
2013-12-19SH19Statement of capital on 2013-12-19 GBP 1
2013-12-19CAP-SSSolvency statement dated 17/12/13
2013-12-19SH20Statement by directors
2013-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-12-17AP01DIRECTOR APPOINTED MR STEPHEN JAMES NICOL
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WELSH
2013-12-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS SPENCE
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONNELL
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN FITZSIMONS
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUFFY
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFREY
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAYTON
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVON DAYMOND
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HALL
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BYRNE
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON
2013-12-05AP01DIRECTOR APPOINTED MR MARK DUFFY
2013-08-27AUDAUDITOR'S RESIGNATION
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM KIRKSTONE HOUSE ST OMERS ROAD WESTERN RIVERSIDE ROUTE GATESHEAD NE11 9EZ
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0119/04/13 FULL LIST
2013-04-22AD02SAIL ADDRESS CHANGED FROM: BAKER TILLY 1 ST JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4AD
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN HALL / 19/04/2013
2013-01-04AP01DIRECTOR APPOINTED MR JOHN O'DONNELL
2013-01-04AP01DIRECTOR APPOINTED MR KEVON PETER DAYMOND
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GAMMAGE
2012-07-03AR0119/04/12 FULL LIST
2012-05-11AP01DIRECTOR APPOINTED JOHN LAWRENCE ROBERTSON WELSH
2012-05-11AP01DIRECTOR APPOINTED JAMES ERNEST ANDERSON
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-04-27AR0119/04/11 NO CHANGES
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29AP01DIRECTOR APPOINTED DEREK BYRNE
2010-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-05-18AR0119/04/10 FULL LIST
2010-05-18AD02SAIL ADDRESS CREATED
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30RES13SECTION 190 APPROVAL 14/12/2009
2010-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-03-30SH0114/12/09 STATEMENT OF CAPITAL GBP 143355
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GERALD STEPHENS
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MAURER
2009-06-05363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-07288aDIRECTOR APPOINTED JULIAN GAMMAGE
2009-02-07288aDIRECTOR APPOINTED PHILLIP HOWARD MAURER
2008-11-13363sRETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL ROBINSON
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT THOMPSON
2008-07-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-07288aDIRECTOR APPOINTED ROBERT FRAZER THOMPSON
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR JAMES JORDAN
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038360 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038360 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038360 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0221369 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0221369 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084925 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084925 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084925 Expired

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 PYEROY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
We do not yet have the details of PYEROY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 PYEROY LIMITED

Intangible Assets
Patents
We have not found any records of PYEROY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PYEROY LIMITED owns 1 domain names.

pyeroy.co.uk  

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

Government spend with PYEROY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-5 GBP £37,572 CIP - Infrastructure
Northumberland County Council 2015-4 GBP £3,250 CIP - Infrastructure
North Tyneside Council 2015-3 GBP £13,451 02.BUILDING SERVICES
Northumberland County Council 2015-2 GBP £17,091 CIP - Infrastructure
North Tyneside Council 2015-1 GBP £390
Northumberland County Council 2015-1 GBP £168,681 CIP - Infrastructure
Gateshead Council 2014-12 GBP £3,920 Ground Maint
North Tyneside Council 2014-12 GBP £49,772
Newcastle City Council 2014-12 GBP £1,550 Capital Expenditure
Northumberland County Council 2014-12 GBP £62,765 CIP - Infrastructure
Northumberland County Council 2014-11 GBP £1,360 Plant Hire
Gateshead Council 2014-11 GBP £3,089 Other Running Costs
Northumberland County Council 2014-10 GBP £892 Plant Hire
Gateshead Council 2014-10 GBP £1,765 Ground Maint
Newcastle City Council 2014-9 GBP £30,166 Supplies & Services
Gateshead Council 2014-9 GBP £2,571
Northumberland County Council 2014-9 GBP £7,390 CIP - land and Buildings
Newcastle City Council 2014-8 GBP £23,762
Northumberland County Council 2014-8 GBP £1,250 CIP - land and Buildings
Newcastle City Council 2014-7 GBP £4,540
Northumberland County Council 2014-7 GBP £4,709 CIP - Infrastructure
Gateshead Council 2014-7 GBP £2,397 Ground Maint
Gateshead Council 2014-6 GBP £8,654 Other Running Costs
Northumberland County Council 2014-6 GBP £4,268 CIP - Infrastructure
Northumberland County Council 2014-5 GBP £2,571 CIP - land and Buildings
Gateshead Council 2014-4 GBP £2,736 Rep & Maint
Newcastle City Council 2014-4 GBP £40,774
SUNDERLAND CITY COUNCIL 2014-4 GBP £630 SERVICES
Northumberland County Council 2014-4 GBP £19,001 CIP - Infrastructure
Northumberland County Council 2014-3 GBP £5,904 CIP - Infrastructure
Newcastle City Council 2014-3 GBP £330,284
Gateshead Council 2014-3 GBP £1,931 Rep & Maint
Newcastle City Council 2014-2 GBP £249,598
Gateshead Council 2014-2 GBP £2,566 Ground Maint
SUNDERLAND CITY COUNCIL 2014-2 GBP £180,032 CONSTRUCTION WORKS
Northumberland County Council 2014-2 GBP £9,538 CIP - land and Buildings
Newcastle City Council 2014-1 GBP £3,250
Gateshead Council 2014-1 GBP £1,350 Rep & Maint
Newcastle City Council 2013-12 GBP £187,788
Gateshead Council 2013-12 GBP £10,725 Traded Income
Gateshead Council 2013-11 GBP £2,500 Rep & Maint
Newcastle City Council 2013-10 GBP £1,200
SUNDERLAND CITY COUNCIL 2013-10 GBP £6,754 SERVICES
Gateshead Council 2013-10 GBP £6,370 Other Running Costs
Northumberland County Council 2013-10 GBP £6,625 CIP - land and Buildings
Newcastle City Council 2013-9 GBP £5,664
Gateshead Council 2013-8 GBP £7,214 Other Running Costs
Newcastle City Council 2013-8 GBP £12,885
Durham County Council 2013-8 GBP £6,000
Gateshead Council 2013-7 GBP £5,738 Traded Income
Durham County Council 2013-7 GBP £3,308
SUNDERLAND CITY COUNCIL 2013-7 GBP £3,350 SERVICES
Gateshead Council 2013-6 GBP £30,260 Other Running Costs
Newcastle City Council 2013-6 GBP £718
Newcastle City Council 2013-5 GBP £25,509
Gateshead Council 2013-5 GBP £22,026 Other Running Costs
Gateshead Council 2013-4 GBP £520 Other Running Costs
SUNDERLAND CITY COUNCIL 2013-4 GBP £650 CLEANING & DOMESTIC
Newcastle City Council 2013-3 GBP £28,264
Gateshead Council 2013-3 GBP £7,384
SUNDERLAND CITY COUNCIL 2013-3 GBP £5,020 SERVICES
Newcastle City Council 2013-2 GBP £41,581
Gateshead Council 2013-1 GBP £1,617 Ground Maint
Gateshead Council 2012-12 GBP £13,550 Rep & Maint
Gateshead Council 2012-11 GBP £21,855 Rep & Maint
SUNDERLAND CITY COUNCIL 2012-11 GBP £3,050 CLEANING & DOMESTIC
Newcastle City Council 2012-10 GBP £14,620
Gateshead Council 2012-10 GBP £13,716 Third Party Payments
Gateshead Council 2012-9 GBP £13,840 Rep & Maint
Newcastle City Council 2012-9 GBP £1,980
South Tyneside Council 2012-9 GBP £15,600
Gateshead Council 2012-8 GBP £7,000
Newcastle City Council 2012-7 GBP £22,604
Gateshead Council 2012-7 GBP £5,536 Other Running Costs
Newcastle City Council 2012-6 GBP £800
Gateshead Council 2012-6 GBP £3,095 Rep & Maint
Gateshead Council 2012-5 GBP £6,752 Rep & Maint
Newcastle City Council 2012-5 GBP £1,387
Gateshead Council 2012-4 GBP £4,208 Rep & Maint
Newcastle City Council 2012-4 GBP £9,000
Newcastle City Council 2012-3 GBP £40,520
Gateshead Council 2012-3 GBP £6,085
Sandwell Metroplitan Borough Council 2012-3 GBP £713
Gateshead Council 2012-2 GBP £5,725
Gateshead Council 2012-1 GBP £1,100 Third Party Payments
Newcastle City Council 2012-1 GBP £33,153
Newcastle City Council 2011-12 GBP £88,816
Gateshead Council 2011-12 GBP £23,175
Newcastle City Council 2011-11 GBP £21,925
Gateshead Council 2011-11 GBP £7,700
Newcastle City Council 2011-10 GBP £19,325
Gateshead Council 2011-10 GBP £11,722
Newcastle City Council 2011-9 GBP £3,100
Gateshead Council 2011-9 GBP £847 Other Running Costs
Newcastle City Council 2011-8 GBP £8,030
Newcastle City Council 2011-7 GBP £11,083
SUNDERLAND CITY COUNCIL 2011-7 GBP £1,349 CONSTRUCTION WORKS
Gateshead Council 2011-7 GBP £7,365
Gateshead Council 2011-6 GBP £19,864
Newcastle City Council 2011-5 GBP £750
Gateshead Council 2011-5 GBP £74,099
Newcastle City Council 2011-4 GBP £18,085
Gateshead Council 2011-4 GBP £15,389
Newcastle City Council 2011-3 GBP £21,162
Gateshead Council 2011-3 GBP £16,757
Gateshead Council 2011-2 GBP £1,025
Gateshead Council 2011-1 GBP £2,970
Newcastle City Council 2011-1 GBP £7,603
Newcastle City Council 2010-12 GBP £36,945 NS: Asset Man
Gateshead Council 2010-12 GBP £3,700
Newcastle City Council 2010-11 GBP £3,450 NS: Asset Man
Newcastle City Council 2010-10 GBP £1,070 E&R-Highway&Traffic Management
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £1,600 Payments to main contractor
Newcastle City Council 2010-9 GBP £1,406 NS: Asset Man
Newcastle City Council 2010-8 GBP £7,340 NS: Asset Man
Newcastle City Council 2010-7 GBP £1,926 NS: Admin & Finance
Newcastle City Council 2010-6 GBP £56,708 NS: Asset Man
Newcastle City Council 2010-5 GBP £2,721 Blacksmiths
Newcastle City Council 2010-4 GBP £2,020 NS: Asset Man

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.

Outgoings
Business Rates/Property Tax
No properties were found where PYEROY 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.
Import/Export of Goods
Goods imported/exported by PYEROY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2015-07-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2015-03-0132089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2015-03-0032089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2014-09-0132089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2011-12-0190178090Hand-held instruments for measuring length, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PYEROY 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 PYEROY 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.