Company Information for HARPERS ENVIRONMENTAL LIMITED
RSM UK RESTRUCTURING ADVISORY LLP, FIFTH FLOOR, CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
01866895
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
HARPERS ENVIRONMENTAL LIMITED | ||
Legal Registered Office | ||
RSM UK RESTRUCTURING ADVISORY LLP, FIFTH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in YO61 | ||
Previous Names | ||
|
Company Number | 01866895 | |
---|---|---|
Company ID Number | 01866895 | |
Date formed | 1984-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB169332547 |
Last Datalog update: | 2022-10-14 09:32:43 |
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 |
---|---|---|
MARK BEVAN BRISTOW |
||
NABIL EL HINDY |
||
NINA EL HINDY |
||
JUDITH KATHLEEN HARPER |
||
NICHOLAS HERBERT HARPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLAS BINGLEY TRAVIS |
Company Secretary | ||
CHRISTOPHER JAMES PERRY |
Director | ||
RICHARD MARK LLOYD |
Company Secretary | ||
KEVIN CHRISTOPHER MAGUIRE |
Director | ||
PRIMA SECRETARY LIMITED |
Company Secretary | ||
ROBERT HOLLEY |
Director | ||
JUDITH KATHLEEN HARPER |
Company Secretary | ||
DAVID MICHAEL WHALLEY |
Director | ||
GRAHAM FORSYTH THOMSON |
Director | ||
ARTHUR JOHN WILLIAM READY |
Director | ||
JACQUELINE FOSTER |
Director | ||
RUSSELL JAMES SAVILLE |
Director | ||
AMELSIA DOROTHEA HELANA FRIEDA HARPER |
Director | ||
RUSSELL JAMES SAVILLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HPL ENVIRONMENTAL LTD | Director | 2016-11-03 | CURRENT | 2016-11-03 | Dissolved 2018-04-10 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
ADR Class 1 HGV Driver | Teesside | *\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded | |
Tanker Driver HGV Class 1 | Cramlington | *\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded | |
ADR Class 1 HGV Tankers Drivers | York | *\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded | |
ADR Class 1 HGV Tanker Drivers | Middlesbrough | *\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded | |
Tanker - Class 1 HGV Driver Class 2 HGV Driver Jetvac Driver | York | *\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded | |
Tanker - Class 1 HGV Driver | Cramlington | *\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded | |
Tanker - Class 1 HGV Driver Class 2 HGV Driver Jetvac Driver | Billingham | *\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded | |
UHP Water Jetting | York | UHP Jetters, Operators (Con Space / BA), are required to join a highly regarded industry leading industrial environmental services business.They have been in | |
Tanker - Class 1 HGV Driver Class 2 HGV Driver Jetvac Driver | York | *\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded | |
UHP Water Jetting and CS BA | Billingham | UHP Jetters, Operators (Con Space / BA), are required to join a highly regarded industry leading industrial environmental services business.They have been in | |
Tanker Driver / Jetvac / Class 1 and Class 2 | Billingham | *\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded | |
Class 1 HGV Driver (Tanker) | Cramlington | *\** Weekly 10% Bonus! \*\*\*Discretionary Bonus, Healthcare, corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded | |
UHP Water Jetting - Industrial Services | Billingham | UHP Jetters, Operators (Con Space / BA), are required to join a highly regarded industry leading industrial environmental services business.They have been in | |
Class 1 Driver | Billingham | *\** Weekly 10% Bonus! \*\*\*Discretionary Bonus, Healthcare, corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
REGISTERED OFFICE CHANGED ON 12/09/22 FROM Cleveland Carr Lane, Sutton on the Forest York North Yorkshire YO61 1EY | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/09/22 FROM Cleveland Carr Lane, Sutton on the Forest York North Yorkshire YO61 1EY | |
Appointment of an administrator | ||
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH MARLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NABIL EL HINDY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES | |
SH01 | 17/08/21 STATEMENT OF CAPITAL GBP 275719 | |
AAMD | Amended full accounts made up to 2020-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 09/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950025 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950019 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950024 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950022 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950021 | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 18/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950020 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BEVAN BRISTOW | |
AP01 | DIRECTOR APPOINTED MR GORDON ALEXANDER MACKAY | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE ELIZABETH MARLOW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950020 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950019 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES | |
TM02 | Termination of appointment of Nicolas Bingley Travis on 2017-09-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERRY | |
AP03 | SECRETARY APPOINTED MR NICOLAS BINGLEY TRAVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD LLOYD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MAGUIRE | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 75719 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK BEVAN BRISTOW | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 71177 | |
SH01 | 04/06/16 STATEMENT OF CAPITAL GBP 71177 | |
AR01 | 03/06/16 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950011 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 71177 | |
AR01 | 03/06/15 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 60500 | |
AR01 | 03/06/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950008 | |
SH01 | 03/06/13 STATEMENT OF CAPITAL GBP 60500 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 03/06/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES PERRY / 30/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHRISTOPHER MAGUIRE / 30/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HERBERT HARPER / 30/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH KATHLEEN HARPER / 30/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NINA EL HINDY / 30/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NABIL EL HINDY / 30/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK LLOYD / 30/06/2013 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018668950007 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES PERRY | |
AP03 | SECRETARY APPOINTED MR RICHARD MARK LLOYD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRIMA SECRETARY LIMITED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLEY | |
AR01 | 03/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
SH06 | 09/09/11 STATEMENT OF CAPITAL GBP 55000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP04 | CORPORATE SECRETARY APPOINTED PRIMA SECRETARY LIMITED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUDITH HARPER | |
AR01 | 03/06/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHALLEY | |
AR01 | 03/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WHALLEY / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHRISTOPHER MAGUIRE / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HERBERT HARPER / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NINA EL HINDY / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NABIL EL HINDY / 31/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CERTNM | COMPANY NAME CHANGED E. HARPER (YORK) LIMITED CERTIFICATE ISSUED ON 24/09/09 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 21/07/2009 | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 05/06/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 05/06/08 GBP SI 150@1=150 GBP IC 57950/58100 | |
169 | CAPITALS NOT ROLLED UP | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | DIRECTOR APPOINTED NABIL EL HINDY | |
288a | DIRECTOR APPOINTED NINA EL HINDY | |
288a | DIRECTOR APPOINTED KEVIN CHRISTOPHER MAGUIRE | |
288a | DIRECTOR APPOINTED DAVID MICHAEL WHALLEY |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0193902 | Active | Licenced property: CARR LANE CLEVELAND SUTTON-ON-THE-FOREST YORK SUTTON-ON-THE-FOREST GB YO6 1EY;COWPEN LANE INDUSTRIAL ESTATE BENTLEY AVENUE BILLINGHAM GB TS23 4BU. Correspondance address: CARR LANE CLEVELAND SUTTON-ON-THE-FOREST YORK SUTTON-ON-THE-FOREST GB YO61 1EY | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0193902 | Active | Licenced property: CARR LANE CLEVELAND SUTTON-ON-THE-FOREST YORK SUTTON-ON-THE-FOREST GB YO6 1EY;COWPEN LANE INDUSTRIAL ESTATE BENTLEY AVENUE BILLINGHAM GB TS23 4BU. Correspondance address: CARR LANE CLEVELAND SUTTON-ON-THE-FOREST YORK SUTTON-ON-THE-FOREST GB YO61 1EY | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0193902 | Active | Licenced property: CARR LANE CLEVELAND SUTTON-ON-THE-FOREST YORK SUTTON-ON-THE-FOREST GB YO6 1EY;COWPEN LANE INDUSTRIAL ESTATE BENTLEY AVENUE BILLINGHAM GB TS23 4BU. Correspondance address: CARR LANE CLEVELAND SUTTON-ON-THE-FOREST YORK SUTTON-ON-THE-FOREST GB YO61 1EY |
Appointment of Administrators | 2022-09-08 |
Total # Mortgages/Charges | 25 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC ASSET FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Satisfied | HSBC BANK PLC | ||
Satisfied | HSBC BANK PLC | ||
Satisfied | LEUMI ABL LIMITED | ||
Satisfied | LEUMI ABL LIMITED | ||
Outstanding | STATE SECURITIES PLC | ||
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 HARPERS ENVIRONMENTAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SHEFFIELD CITY COUNCIL | |
|
ENVIRONMENTAL CONSULTANTS |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
East Riding Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Durham County Council | |
|
|
Sheffield City Council | |
|
|
Durham County Council | |
|
|
Sheffield City Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Sheffield City Council | |
|
|
Durham County Council | |
|
|
South Tyneside Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
Durham County Council | |
|
|
South Tyneside Council | |
|
|
Middlesbrough Council | |
|
|
Durham County Council | |
|
Rendered by Private Contractors |
Stockton-On-Tees Borough Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Direct - Street Lightings |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | UNIT 2 SANDBECK INDUSTRIAL ESTATE SANDBECK WAY WETHERBY LS22 4DN | 10,750 | 29/02/2012 |
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. |