Company Information for NORTH YORKSHIRE TIMBER COMPANY LIMITED
STANDARD HOUSE THURSTON ROAD, NORTHALLERTON BUSINESS PARK, NORTHALLERTON, NORTH YORKSHIRE, DL6 2NA,
|
Company Registration Number
01419058
Private Limited Company
Active |
Company Name | |
---|---|
NORTH YORKSHIRE TIMBER COMPANY LIMITED | |
Legal Registered Office | |
STANDARD HOUSE THURSTON ROAD NORTHALLERTON BUSINESS PARK NORTHALLERTON NORTH YORKSHIRE DL6 2NA Other companies in DL6 | |
Company Number | 01419058 | |
---|---|---|
Company ID Number | 01419058 | |
Date formed | 1979-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 10:32:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VICTOR PAUL BELLAS |
||
JOHN ALEXANDER GEORGE DOUGLAS |
||
NICHOLAS PETER KERSHAW |
||
NEIL ANDREW MCGILL |
||
ROBERT TIMMENS |
||
STUART WHITEFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK PAUL WILLIAMS |
Director | ||
IAN GLEN STAPLETON |
Company Secretary | ||
IAN GLEN STAPLETON |
Director | ||
DAVID LANCE COOK |
Director | ||
ALAN GULLIVER |
Company Secretary | ||
ALAN GULLIVER |
Director | ||
PETER KERSHAW |
Director | ||
DAVID LANCE COOK |
Company Secretary | ||
CHRISTINE ANN COOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NYT (HOLDINGS) LIMITED | Director | 2018-06-12 | CURRENT | 2004-03-31 | Active | |
THORNBRIDGE SAWMILLS LIMITED | Director | 2018-06-01 | CURRENT | 1998-09-01 | Active - Proposal to Strike off | |
NATIONAL TIMBER GROUP MIDCO LIMITED | Director | 2018-06-01 | CURRENT | 2017-07-27 | Active | |
TOM SWAN BUILDERS MERCHANTS LIMITED | Director | 2008-02-14 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
NYT (HOLDINGS) LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Active | |
NATIONAL TIMBER GROUP SCOTLAND LIMITED | Director | 2018-06-29 | CURRENT | 1982-09-16 | Active | |
SCOTIA ROOFING SUPPLIES LIMITED | Director | 2018-06-29 | CURRENT | 2010-04-19 | Active - Proposal to Strike off | |
GLOW INSULATION & SITE SUPPLIES LIMITED | Director | 2018-06-29 | CURRENT | 2013-11-05 | Active | |
CUSTOMADE (UK) LIMITED | Director | 2018-04-13 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
FAL 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2007-06-13 | In Administration/Administrative Receiver | |
CUSTOMADE GROUP LIMITED | Director | 2018-04-13 | CURRENT | 2011-06-27 | Active - Proposal to Strike off | |
ATLAS GLAZED ROOF SOLUTIONS LIMITED | Director | 2018-04-13 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
SAMEDAY TRADE FRAMES LIMITED | Director | 2018-04-13 | CURRENT | 2006-02-17 | Active | |
TRADE COUNTERS LIMITED | Director | 2018-04-13 | CURRENT | 2011-06-28 | Active | |
TRUEMANS (HOLDINGS) LTD | Director | 2018-04-13 | CURRENT | 2012-03-14 | Active | |
POLYFRAME COMPOSITE DOORS LTD | Director | 2018-04-13 | CURRENT | 2012-06-28 | Active - Proposal to Strike off | |
POLYFRAME HALIFAX LIMITED | Director | 2018-04-13 | CURRENT | 2016-06-20 | Active | |
SAMEDAY HOLDINGS LIMITED | Director | 2018-04-13 | CURRENT | 2016-11-18 | Active | |
PDL 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 1993-04-30 | In Administration/Administrative Receiver | |
HOURGLASS SEAL LIMITED | Director | 2018-04-13 | CURRENT | 1991-10-03 | Active | |
PNL 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2014-04-23 | In Administration/Administrative Receiver | |
POLYFRAME ALUMINIUM LTD | Director | 2018-04-13 | CURRENT | 2014-11-20 | Active | |
CGM 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2016-06-21 | In Administration/Administrative Receiver | |
LIVINGSTON KITCHENS LIMITED | Director | 2018-04-13 | CURRENT | 2005-06-20 | Active - Proposal to Strike off | |
POLYFRAME LIVINGSTON LIMITED | Director | 2018-04-13 | CURRENT | 2014-12-05 | Active | |
CUSTOMADE HOLDINGS LIMITED | Director | 2018-04-13 | CURRENT | 1982-09-16 | Active - Proposal to Strike off | |
MYSON SERVICES LIMITED | Director | 2018-04-13 | CURRENT | 1983-10-27 | Active - Proposal to Strike off | |
CGH 2020 REALISATIONS LIMITED | Director | 2018-04-10 | CURRENT | 2017-10-24 | In Administration/Administrative Receiver | |
NYT (HOLDINGS) LIMITED | Director | 2018-02-14 | CURRENT | 2004-03-31 | Active | |
JOSEPH THOMPSON & CO.,LIMITED | Director | 2018-02-14 | CURRENT | 1923-02-05 | Active | |
THORNBRIDGE SAWMILLS LIMITED | Director | 2017-11-07 | CURRENT | 1998-09-01 | Active - Proposal to Strike off | |
NATIONAL TIMBER GROUP TOPCO LIMITED | Director | 2017-09-21 | CURRENT | 2017-07-27 | Active | |
NATIONAL TIMBER GROUP MIDCO LIMITED | Director | 2017-09-21 | CURRENT | 2017-07-27 | Active | |
STC 2020 REALISATIONS LIMITED | Director | 2017-05-23 | CURRENT | 2015-02-05 | In Administration/Administrative Receiver | |
STEVENSWOOD MIDCO LIMITED | Director | 2017-05-23 | CURRENT | 2016-06-15 | Liquidation | |
ST 2020 REALISATIONS LIMITED | Director | 2017-05-23 | CURRENT | 2016-06-20 | In Administration/Administrative Receiver | |
NATIONAL TIMBER GROUP SCOTLAND LIMITED | Director | 2018-06-29 | CURRENT | 1982-09-16 | Active | |
SCOTIA ROOFING SUPPLIES LIMITED | Director | 2018-06-29 | CURRENT | 2010-04-19 | Active - Proposal to Strike off | |
GLOW INSULATION & SITE SUPPLIES LIMITED | Director | 2018-06-29 | CURRENT | 2013-11-05 | Active | |
NYT (HOLDINGS) LIMITED | Director | 2018-02-14 | CURRENT | 2004-03-31 | Active | |
JOSEPH THOMPSON & CO.,LIMITED | Director | 2018-02-14 | CURRENT | 1923-02-05 | Active | |
NATIONAL TIMBER GROUP TOPCO LIMITED | Director | 2017-11-07 | CURRENT | 2017-07-27 | Active | |
THORNBRIDGE SAWMILLS LIMITED | Director | 2017-11-07 | CURRENT | 1998-09-01 | Active - Proposal to Strike off | |
NATIONAL TIMBER GROUP MIDCO LIMITED | Director | 2017-11-07 | CURRENT | 2017-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR EDWARD HOLDER | ||
APPOINTMENT TERMINATED, DIRECTOR SCOTT CAIRNS | ||
CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR SCOTT CAIRNS | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD GATFIELD | ||
DIRECTOR APPOINTED JONATHAN EDWARD GATFIELD | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT TODD BARCLAY | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOSHUA MARK CHILTON | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW MCGILL | ||
Resolutions passed:<ul><li>Resolution Capital redemption reserve cancelled 22/02/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 22/02/23 | ||
Statement of capital on GBP 1 | ||
Statement by Directors | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014190580018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014190580021 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR JOSHUA MARK CHILTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WHITEFORD | |
AP01 | DIRECTOR APPOINTED MR RICHARD GEOFFREY MYATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER GEORGE DOUGLAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014190580019 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT TODD BARCLAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PAUL WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GLEN STAPLETON | |
TM02 | Termination of appointment of Ian Glen Stapleton on 2018-06-13 | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER GEORGE DOUGLAS | |
PSC07 | CESSATION OF DAVID LANCE COOK AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR STUART WHITEFORD | |
AP01 | DIRECTOR APPOINTED MR NEIL MCGILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LANCE COOK | |
RES01 | ADOPT ARTICLES 09/03/18 | |
CC04 | Statement of company's objects | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014190580020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014190580019 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014190580018 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL WILLIAMS / 13/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TIMMENS / 13/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER KERSHAW / 13/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LANCE COOK / 13/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR PAUL BELLAS / 13/04/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GULLIVER | |
AP03 | SECRETARY APPOINTED MR IAN GLEN STAPLETON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN GULLIVER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LANCE COOK / 31/07/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 02/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 02/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN GLEN STAPLETON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AR01 | 02/08/13 FULL LIST | |
AR01 | 02/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LANCE COOK / 02/08/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/08/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GULLIVER / 11/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GULLIVER / 11/03/2011 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TIMMENS / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR PAUL BELLAS / 02/08/2010 | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN GULLIVER / 01/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KERSHAW / 01/04/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN GULLIVER / 01/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KERSHAW / 01/04/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN GULLIVER / 01/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER KERSHAW | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: SPRINGWELL LANE NORTHALLERTON NORTH YORKSHIRE DL7 8QJ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | SECT 320 31/03/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE COUNCIL OF THE COUNTY OF NORTH YORKSHIRE |
|
|
|
|
|
|
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 NORTH YORKSHIRE TIMBER COMPANY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44187200 | Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors) | |||
44092991 | Blocks, strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed, beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed, of wood (excl. coniferous wood and bamboo) | |||
44187200 | Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors) | |||
44079190 | Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed) | |||
44079599 | Ash "Fraxinus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed) | |||
44187200 | Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors) | |||
44079599 | Ash "Fraxinus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed) | |||
44079991 | Poplar, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed) | |||
44079190 | Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed) | |||
44079599 | Ash "Fraxinus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed) | |||
44187200 | Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors) | |||
44079190 | Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed) | |||
44079599 | Ash "Fraxinus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed) | |||
44092991 | Blocks, strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed, beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed, of wood (excl. coniferous wood and bamboo) | |||
44187200 | Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors) | |||
44092991 | Blocks, strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed, beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed, of wood (excl. coniferous wood and bamboo) | |||
44187200 | Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors) | |||
44187200 | Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors) | |||
44092991 | Blocks, strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed, beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed, of wood (excl. coniferous wood and bamboo) | |||
44092991 | Blocks, strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed, beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed, of wood (excl. coniferous wood and bamboo) | |||
44092991 | Blocks, strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed, beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed, of wood (excl. coniferous wood and bamboo) | |||
44187200 | Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors) | |||
44187200 | Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |