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

FELTHAM CONSTRUCTION LIMITED

FELTHAM HOUSE, 42, LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1LA,
Company Registration Number
01987699
Private Limited Company
Active

Company Overview

About Feltham Construction Ltd
FELTHAM CONSTRUCTION LIMITED was founded on 1986-02-10 and has its registered office in Berkshire. The organisation's status is listed as "Active". Feltham Construction 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
FELTHAM CONSTRUCTION LIMITED
 
Legal Registered Office
FELTHAM HOUSE, 42, LONDON ROAD
NEWBURY
BERKSHIRE
RG14 1LA
Other companies in RG14
 
Telephone01635 523526
 
Filing Information
Company Number 01987699
Company ID Number 01987699
Date formed 1986-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB438146936  
Last Datalog update: 2023-11-06 12:19:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FELTHAM CONSTRUCTION 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 FELTHAM CONSTRUCTION LIMITED
The following companies were found which have the same name as FELTHAM CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FELTHAM CONSTRUCTIONS PTY LTD Active Company formed on the 2018-06-01

Company Officers of FELTHAM CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID STUART YATES
Company Secretary 2011-07-01
ANDREW BARRIE BROWN
Director 1999-07-01
LEIGH JAMES CAMERON
Director 2004-07-05
RICHARD JOHN COLLINS
Director 2009-01-01
CHRISTOPHER IAIN HERMAN
Director 2011-07-01
SIMON CORMELL LAMPARD
Director 2011-07-01
PETER STEPHEN MALONE
Director 2011-07-01
DAVID STUART YATES
Director 1996-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES SPEIRS
Director 2014-08-26 2015-05-29
ANDREW BARRIE BROWN
Company Secretary 2007-09-28 2011-07-01
MICHAEL JOHN KEYS
Director 1995-09-01 2011-01-21
MARTIN CHARLES HORWOOD
Company Secretary 1993-10-19 2007-09-28
ANDREW BARRIE BROWN
Company Secretary 2003-09-09 2003-11-10
IAN PAUL DE TURBERVILLE
Director 1991-09-21 2003-09-11
DAVID ROBERT HALLS
Director 1991-09-21 2003-09-11
TREVOR BRIAN THOMAS
Director 1991-09-21 1996-06-12
DAVID ROBERT HALLS
Company Secretary 1991-09-21 1993-10-19
KEVIN ROGER SLADE
Director 1991-12-03 1992-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BARRIE BROWN AZURE POINT MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2009-03-24 Active
ANDREW BARRIE BROWN FELTHAM PROPERTIES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
ANDREW BARRIE BROWN R C SMALLBONE (BUILDERS) LIMITED Director 2003-09-11 CURRENT 1992-10-12 Active
ANDREW BARRIE BROWN FELTHAM LIMITED Director 2003-09-11 CURRENT 1999-03-04 Active
ANDREW BARRIE BROWN FELTHAM GROUP LIMITED Director 2003-07-10 CURRENT 2003-07-10 Active
RICHARD JOHN COLLINS FELTHAM GROUP LIMITED Director 2011-08-24 CURRENT 2003-07-10 Active
CHRISTOPHER IAIN HERMAN FELTHAM GROUP LIMITED Director 2013-07-15 CURRENT 2003-07-10 Active
JOHN BRENNAN HOLLAND HOUSE HOTELS (BRISTOL) LIMITED Director 2016-07-27 - 2017-05-19 RESIGNED 2005-05-20 Active - Proposal to Strike off
PETER STEPHEN MALONE FELTHAM GROUP LIMITED Director 2013-07-15 CURRENT 2003-07-10 Active
DAVID STUART YATES THE PINK LAND (NEWBURY) LIMITED Director 2016-11-01 CURRENT 2015-11-17 Active - Proposal to Strike off
DAVID STUART YATES FELTHAM PROPERTIES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
DAVID STUART YATES FELTHAM LIMITED Director 2003-09-11 CURRENT 1999-03-04 Active
DAVID STUART YATES FELTHAM GROUP LIMITED Director 2003-07-10 CURRENT 2003-07-10 Active
DAVID STUART YATES R C SMALLBONE (BUILDERS) LIMITED Director 1994-04-01 CURRENT 1992-10-12 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
2023-10-25FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-12CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-05-04Director's details changed for Mr Andrew Barrie Brown on 2023-05-04
2022-10-21AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-09-13CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2020-11-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-10-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-01-07PSC02Notification of Feltham Limited as a person with significant control on 2016-04-06
2019-01-07PSC07CESSATION OF FELTHAM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-02-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2016-12-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-22AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-22CH01Director's details changed for Leigh James Cameron on 2015-08-05
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES SPEIRS
2014-12-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-24AR0111/09/14 ANNUAL RETURN FULL LIST
2014-09-22AP01DIRECTOR APPOINTED ROBERT CHARLES SPEIRS
2013-11-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-13AR0111/09/13 ANNUAL RETURN FULL LIST
2013-08-20CH01Director's details changed for Peter Stephen Malone on 2012-05-31
2013-05-14CH01Director's details changed for David Stuart Yates on 2013-04-10
2012-09-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-19AR0111/09/12 ANNUAL RETURN FULL LIST
2011-10-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-14AR0111/09/11 ANNUAL RETURN FULL LIST
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BROWN
2011-08-22AP03SECRETARY APPOINTED DAVID STUART YATES
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRIE BROWN / 13/07/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART YATES / 13/07/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JAMES CAMERON / 13/07/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 13/07/2011
2011-08-02AP01DIRECTOR APPOINTED CHRISTOPHER IAIN HERMAN
2011-08-02AP01DIRECTOR APPOINTED PETER STEPHEN MALONE
2011-08-02AP01DIRECTOR APPOINTED SIMON CORMELL LAMPARD
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEYS
2010-11-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-11RES01ADOPT ARTICLES 27/10/2010
2010-10-15RES13SECT 175 06/06/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-22AR0111/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART YATES / 11/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KEYS / 11/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 11/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JAMES CAMERON / 11/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRIE BROWN / 11/09/2010
2009-10-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-30363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-01-20288aDIRECTOR APPOINTED RICHARD JOHN COLLINS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2008-10-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-24363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2007-10-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-01363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-10-01190LOCATION OF DEBENTURE REGISTER
2007-10-01353LOCATION OF REGISTER OF MEMBERS
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: FELTHAM HOUSE, 42 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1LA
2007-09-28288bSECRETARY RESIGNED
2007-09-28288aNEW SECRETARY APPOINTED
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: MANDARIN COURT, HAMBRIDGE RD, NEWBURY, BERKSHIRE RG14 5SQ
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-04363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-15363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-13363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-07-19288aNEW DIRECTOR APPOINTED
2003-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0217888 Active Licenced property: COLTHROP LANE BERKSHIRE COMMERICLAS THATCHAM BERKS THATCHAM THATCHAM GB RG19 4NN. Correspondance address: 42 LONDON ROAD FELTHAM HOUSE NEWBURY GB RG20 1LA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0217888 Active Licenced property: COLTHROP LANE BERKSHIRE COMMERICLAS THATCHAM BERKS THATCHAM THATCHAM GB RG19 4NN. Correspondance address: 42 LONDON ROAD FELTHAM HOUSE NEWBURY GB RG20 1LA

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 FELTHAM CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 59
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 57
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-06-06 Outstanding LLOYDS TSB BANK PLC
COUNTER INDEMNITY AND CHARGE 1994-10-07 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1994-08-19 Satisfied LLOYDS BANK PLC
COUNTER-INDEMNITY AND CHARGE 1994-07-22 Satisfied LLOYDS BANK PLC
COUNTER-INDEMNITY AND CHARGE ON DEPOSIT 1994-07-04 Satisfied LLOYDS BANK PLC
COUNTER-INDEMNITY AND CHARGE ON DEPOSIT 1994-05-17 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1994-05-17 Satisfied LLOYDS BANK PLC
COUNTER-INDEMNITY AND CHARGE ON DEPOSIT 1994-01-25 Satisfied LLOYDS BANK PLC
COUNTER-INDEMNITY AND CHARGE ON DEPOSIT 1994-01-12 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1993-08-11 Satisfied LLOYDS BANK PLC
COUNTER-INDEMNITY AND CHARGE 1993-07-26 Satisfied LLOYDS BANK PLC
COUNTER-INDEMNITY AND CHARGE 1993-05-11 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1993-04-16 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE 1993-03-30 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE 1993-03-30 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE 1993-03-30 Satisfied LLOYDS BANK PLC
COUNTER-INDEMNITY AND CHARGE ON DEPOSIT 1993-01-08 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1992-06-26 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1992-03-16 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1992-02-12 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY 1991-10-24 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1991-09-24 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1991-09-10 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1991-05-17 Satisfied LLOYDS BANK PLC
A COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1991-04-29 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1991-04-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-10-30 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1990-10-05 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1990-08-15 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1989-10-13 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-10-30 Satisfied CHARTERED TRUST PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 FELTHAM CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of FELTHAM CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FELTHAM CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FELTHAM CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-11 GBP £30,484 Services
Portsmouth City Council 2016-9 GBP £119,123 Services
Portsmouth City Council 2016-3 GBP £15,922 Services
Portsmouth City Council 2016-1 GBP £31,844 Services
Buckinghamshire County Council 2016-1 GBP £41,563 Construction - Building Work
Portsmouth City Council 2015-6 GBP £48,676 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-2 GBP £3,337 Repairs, alterations and maintenance of buildings
Hampshire County Council 2014-12 GBP £26,866 Payments to main contractor
Portsmouth City Council 2014-11 GBP £19,763 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-10 GBP £43,562 Repairs, alterations and maintenance of buildings
Hampshire County Council 2014-10 GBP £248,503 Payments to main contractor
Hampshire County Council 2014-9 GBP £251,054 Payments to main contractor
Hampshire County Council 2014-8 GBP £255,922 Payments to main contractor
Portsmouth City Council 2014-7 GBP £4,275 Repairs, alterations and maintenance of buildings
Hampshire County Council 2014-7 GBP £450,480 Payments to main contractor
Hampshire County Council 2014-6 GBP £218,354 Payments to main contractor
Portsmouth City Council 2014-6 GBP £41,178 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-5 GBP £118,847 Repairs, alterations and maintenance of buildings
Hampshire County Council 2014-5 GBP £137,866 Payments to main contractor
Hampshire County Council 2014-4 GBP £328,443 Payments to main contractor
Bracknell Forest Council 2014-4 GBP £5,993 Construction - Contract Payments
Portsmouth City Council 2014-4 GBP £104,625 Repairs, alterations and maintenance of buildings
Hampshire County Council 2014-3 GBP £346,141 Payments to main contractor
Portsmouth City Council 2014-3 GBP £184,900 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-2 GBP £152,400 Repairs, alterations and maintenance of buildings
Hampshire County Council 2014-2 GBP £231,328 Payments to main contractor
Buckinghamshire County Council 2014-1 GBP £8,966
Portsmouth City Council 2014-1 GBP £265,200 Repairs, alterations and maintenance of buildings
Hampshire County Council 2014-1 GBP £175,749 Payments to main contractor
Hampshire County Council 2013-12 GBP £81,725 Payments to main contractor
Hampshire County Council 2013-11 GBP £203,861 Fire Damage Reinstatement
Portsmouth City Council 2013-11 GBP £75,525 Repairs, alterations and maintenance of buildings
Buckinghamshire County Council 2013-10 GBP £1,967
Portsmouth City Council 2013-10 GBP £130,500 Repairs, alterations and maintenance of buildings
Hampshire County Council 2013-10 GBP £35,467 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £229,318 Fire Damage Reinstatement
Portsmouth City Council 2013-9 GBP £161,525 Repairs, alterations and maintenance of buildings
Hampshire County Council 2013-8 GBP £440,454 Fire Damage Reinstatement
Portsmouth City Council 2013-8 GBP £64,725 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2013-7 GBP £112,100 Repairs, alterations and maintenance of buildings
Hampshire County Council 2013-6 GBP £149,496 Fire Damage Reinstatement
Portsmouth City Council 2013-6 GBP £348,625 Repairs, alterations and maintenance of buildings
Bracknell Forest Council 2013-5 GBP £24,729 Construction - Contract Payments
Portsmouth City Council 2013-5 GBP £169,625 Repairs, alterations and maintenance of buildings
Buckinghamshire County Council 2013-5 GBP £85,657
Portsmouth City Council 2013-4 GBP £108,950 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2013-3 GBP £57,100 Repairs, alterations and maintenance of buildings
Bracknell Forest Council 2013-3 GBP £154,812 Construction - Contract Payments
Portsmouth City Council 2013-2 GBP £128,725 Repairs, alterations and maintenance of buildings
Bracknell Forest Council 2013-2 GBP £72,361 Construction - Contract Payments
Portsmouth City Council 2013-1 GBP £142,025 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-12 GBP £77,425 Repairs, alterations and maintenance of buildings
Bracknell Forest Council 2012-3 GBP £41,716 Other Income
Windsor and Maidenhead Council 2012-3 GBP £39,500
Royal Borough of Windsor & Maidenhead 2012-3 GBP £39,500
Bracknell Forest Council 2011-11 GBP £42,037 Construction - Contract Payments
Bracknell Forest Council 2011-9 GBP £248,365 Construction - Contract Payments
Bracknell Forest Council 2011-7 GBP £212,610 Construction - Contract Payments
Reading Borough Council 2009-11 GBP £5,044

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
Hampshire County Council building construction work 2012/08/31 GBP 150,000,000

Hampshire County Council and Surrey County Council have jointly sought to establish a framework agreement for the provision of building works (including projects based upon design and build) for Hampshire, Surrey and the surrounding local areas.

Outgoings
Business Rates/Property Tax
No properties were found where FELTHAM CONSTRUCTION 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 FELTHAM CONSTRUCTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0070199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2016-03-0070199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2014-08-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2013-06-0173269098Articles of iron or steel, n.e.s.
2013-06-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)

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 FELTHAM CONSTRUCTION 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 FELTHAM CONSTRUCTION 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.