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

THE FIVE LAMPS ORGANISATION

ELDON STREET, THORNABY, STOCKTON-ON-TEES, TS17 7DJ,
Company Registration Number
02441319
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Five Lamps Organisation
THE FIVE LAMPS ORGANISATION was founded on 1989-11-09 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". The Five Lamps Organisation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE FIVE LAMPS ORGANISATION
 
Legal Registered Office
ELDON STREET
THORNABY
STOCKTON-ON-TEES
TS17 7DJ
Other companies in TS17
 
Charity Registration
Charity Number 702314
Charity Address FIVE LAMPS CENTRE, ELDON STREET, THORNABY, STOCKTON-ON-TEES, TS17 7DJ
Charter THE FIVE LAMPS ORGANISATION DELIVERS COMMUNITY BASED PROJECTS THROUGHOUT STOCKTON, THE TEES VALLEY, AND NOW DELIVERS FINANCIAL INCLUSION WORK REGIONALLY. THESE PROJECTS ARE PRIMARILY INVOLVED IN THE FOLLOWING: ÔÇÓ EMPLOYMENT. ÔÇÓ ENTERPRISE ÔÇÓ EDUCATION ÔÇÓ RE-TRAINING ÔÇÓ HEALTH ÔÇÓ YOUNG PEOPLE ÔÇÓ COMMUNITY FINANCE
Filing Information
Company Number 02441319
Company ID Number 02441319
Date formed 1989-11-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB242568793  
Last Datalog update: 2023-12-05 14:47:27
Primary Source:Companies House
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.

Company Officers of THE FIVE LAMPS ORGANISATION

Current Directors
Officer Role Date Appointed
PATRICIA CHAMBERS
Director 2010-08-24
VIVIENNE JANE HOLMES
Director 2010-09-28
MICHAEL POOLE
Director 2016-06-29
TREVOR GEORGE WATSON
Director 2012-01-25
IAN THOMAS WRIGHT
Director 2010-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE RICHARDSON
Director 2012-06-01 2015-02-13
MALCOLM BOWSTEAD
Director 2010-08-24 2014-12-19
DERRICK THOMAS BROWN
Director 1996-02-21 2011-10-25
ANN GRUBB
Director 2007-08-14 2011-07-19
DIANE PATTERSON
Director 1996-01-09 2011-07-19
IAN JOHN DALGARNO
Director 2004-04-19 2011-05-24
TERENCE DAVID MURPHY
Director 2004-03-02 2011-03-01
REBECCA HODGSON
Director 2010-08-24 2011-01-31
TERENCE DAVID MURPHY
Company Secretary 2004-03-02 2009-11-02
JOYCE HALLETT
Director 2004-04-06 2009-11-02
PETER BRENNAN
Director 2008-02-06 2009-11-01
JOHN LYNCH
Director 2003-02-04 2009-01-26
EDMUND DAMIEN KIRKHAM
Director 1995-06-20 2008-11-27
MARIE DEVINE
Director 1998-08-25 2008-06-24
KENNETH WILLIAM JOHNSON CRAGGS
Director 1994-06-21 2008-05-27
CAROLE BOND
Director 2004-02-24 2007-04-01
RAYMOND GODWIN
Director 2004-04-19 2005-05-05
STEPHEN LUNN
Director 2003-06-03 2004-04-19
ELIZABETH ANN NESBITT
Director 2003-06-03 2004-04-19
JOYCE HALLETT
Company Secretary 1993-06-01 2004-04-06
ANGELA JANE NORTON
Director 1996-01-09 2004-01-13
WILFRED DEAN
Director 1996-07-09 2003-09-21
MARTYN INGRAM
Director 2000-07-05 2003-06-03
CAROLINE CHUBB
Director 1994-06-21 2003-02-19
JEAN KITCHEN
Director 1994-06-21 2002-05-16
GRAHAM WILLIAM POOLE
Director 1996-09-03 1998-10-19
CHARLES MCMANUS
Director 1994-06-21 1998-07-14
PETER MC GEENEY
Director 1991-11-09 1994-12-30
KAREN RODHAM
Company Secretary 1992-04-14 1993-05-18
JOYCE HALLETT
Company Secretary 1991-11-09 1992-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA CHAMBERS BILLINGHAM COMMUNITY NEWSPAPER LIMITED Director 2013-03-18 CURRENT 2011-11-21 Dissolved 2018-05-01
VIVIENNE JANE HOLMES MORE TIME (UK) LIMITED Director 2015-05-15 CURRENT 2011-08-12 Active
VIVIENNE JANE HOLMES 2D (SUPPORT FOR THE VOLUNTARY AND COMMUNITY SECTOR OF TEESDALE AND WEAR VALLEY) LIMITED Director 2010-09-30 CURRENT 1999-04-16 Dissolved 2015-09-29
VIVIENNE JANE HOLMES HUMANKIND CHARITY Director 2006-08-07 CURRENT 1984-05-30 Active
TREVOR GEORGE WATSON FIVE LAMPS TRADING LTD Director 2016-04-01 CURRENT 2012-04-13 Active
TREVOR GEORGE WATSON TEESSIDE HIGH SCHOOL LIMITED Director 2014-03-15 CURRENT 1956-10-01 Active
IAN THOMAS WRIGHT IAN T WRIGHT CONSULTING LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
IAN THOMAS WRIGHT DOLPHIN INNOVATION NETWORK LIMITED Director 2017-10-31 CURRENT 2017-10-31 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
2023-08-04Current accounting period extended from 31/03/23 TO 30/09/23
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190041
2022-11-18CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190040
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024413190037
2021-01-12AP01DIRECTOR APPOINTED MR JAMIE HOULDERS
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS WRIGHT
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024413190019
2019-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POOLE
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190039
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190037
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190038
2018-01-22RES13Resolutions passed:
  • To conclude negotitians with unity trust bank regarding the assignment of five lamps loan portfolios the assignment approved 04/12/2017
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190036
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190035
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-09-26RES01ADOPT ARTICLES 26/09/17
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MR MICHAEL POOLE
2016-11-11ANNOTATIONClarification
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190034
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190033
2016-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-07ANNOTATIONOther
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190032
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190031
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TUCKER
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190030
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190028
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-26AR0109/11/15 ANNUAL RETURN FULL LIST
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190027
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190026
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-19AUDAUDITOR'S RESIGNATION
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190024
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190025
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190023
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190022
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE RICHARDSON
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BOWSTEAD
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-23AR0109/11/14 NO MEMBER LIST
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190020
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190021
2014-09-12ANNOTATIONClarification
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190019
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190018
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190017
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190016
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190014
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190015
2014-01-04RES01ADOPT ARTICLES 11/12/2013
2013-12-04ANNOTATIONOther
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190013
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190012
2013-11-26AR0109/11/13 NO MEMBER LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190011
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 024413190010
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-11AR0109/11/12 NO MEMBER LIST
2012-12-11AP01DIRECTOR APPOINTED MRS CAROLE RICHARDSON
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-08AP01DIRECTOR APPOINTED MR TREVOR GEORGE WATSON
2011-12-20AR0109/11/11 NO MEMBER LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPRUCE
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BERYL ROBINSON
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANE PATTERSON
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANN GRUBB
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DALGARNO
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK BROWN
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA WALMSLEY
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MURPHY
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HODGSON
2011-03-01AP01DIRECTOR APPOINTED MRS VIVIENNE JANE HOLMES
2011-01-10AR0109/11/10 NO MEMBER LIST
2010-12-21AP01DIRECTOR APPOINTED MRS PATRICIA CHAMBERS
2010-12-21AP01DIRECTOR APPOINTED MISS REBECCA HODGSON
2010-12-21AP01DIRECTOR APPOINTED MR IAN THOMAS WRIGHT
2010-12-21AP01DIRECTOR APPOINTED MR MALCOLM BOWSTEAD
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-18AR0109/11/09 NO MEMBER LIST
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBSON
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY TERENCE MURPHY
2009-12-18AP01DIRECTOR APPOINTED SYLVIA WALMSLEY
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TUCKER / 02/11/2009
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY STOTT
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPRUCE / 02/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ROBINSON / 02/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE PATTERSON / 02/11/2009
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE HALLETT
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN GRUBB / 02/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN DALGARNO / 02/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK THOMAS BROWN / 02/11/2009
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRENNAN
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-30363aANNUAL RETURN MADE UP TO 09/11/08
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE FIVE LAMPS ORGANISATION or authorisation from an industry specific regulator to operate. These may not be required.
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 THE FIVE LAMPS ORGANISATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-12 Outstanding UNITY TRUST BANK PLC
2016-04-05 Outstanding UNITY TRUST BANK PLC
2016-04-05 Outstanding UNITY TRUST BANK PLC
2015-10-08 Outstanding UNITY TRUST BANK PLC
2015-10-08 Outstanding UNITY TRUST BANK PLC
2015-05-01 Outstanding UNITY TRUST BANK PLC
2015-05-01 Outstanding UNITY TRUST BANK PLC
2015-02-26 Outstanding UNITY TRUST BANK PLC
2015-02-26 Outstanding UNITY TRUST BANK PLC
2014-11-28 Outstanding UNITY TRUST BANK PLC
2014-11-28 Outstanding UNITY TRUST BANK PLC
2014-09-09 Outstanding UNITY TRUST BANK PLC
2014-09-09 Outstanding UNITY TRUST BANK PLC
2014-05-29 Outstanding UNITY TRUST BANK PLC
2014-05-29 Outstanding UNITY TRUST BANK PLC
2014-03-07 Outstanding UNITY TRUST BANK PLC
2014-03-07 Outstanding UNITY TRUST BANK PLC
2013-11-27 Outstanding UNITY TRUST BANK PLC
2013-11-27 Outstanding UNITY TRUST BANK PLC
2013-10-04 Outstanding UNITY TRUST BANK PLC
2013-05-31 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2013-04-04 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2013-01-09 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2012-08-24 Outstanding UNITY TRUST BANK PLC
LEGAL CHARGE 2012-05-22 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2012-05-10 Outstanding UNITY TRUST BANK PLC
DEBENTURE 2010-10-13 Outstanding SUNDERLAND CITY COUNCIL
DEBENTURE 2009-11-27 Satisfied THE COMMUNITY LOAN FUND FOR THE NORTH EAST (A SUB FUND OF THE SOCIAL ENTERPRISE LOAN FUND)
LEGAL CHARGE 2006-07-21 Satisfied UNITY TRUST BANK PLC
DEBENTURE 2005-11-10 Satisfied THE COMMUNITY LOAN FUND FOR THE NORTH-EAST (A SUB-FUND OF THE LOCAL INVESTMENT FUND)
Intangible Assets
Patents
We have not found any records of THE FIVE LAMPS ORGANISATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE FIVE LAMPS ORGANISATION
Trademarks
We have not found any records of THE FIVE LAMPS ORGANISATION registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 4
3
CH1 1

We have found 8 mortgage charges which are owed to THE FIVE LAMPS ORGANISATION

Income
Government Income

Government spend with THE FIVE LAMPS ORGANISATION

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-3 GBP £18,284
SUNDERLAND CITY COUNCIL 2017-3 GBP £22,920 CONSTRUCTION WORKS
Stockton-On-Tees Borough Council 2017-2 GBP £7,210
Stockton-On-Tees Borough Council 2017-1 GBP £1,500
Stockton-On-Tees Borough Council 2016-12 GBP £36,500
Stockton-On-Tees Borough Council 2016-11 GBP £1,500
Stockton-On-Tees Borough Council 2016-10 GBP £7,000
Stockton-On-Tees Borough Council 2016-9 GBP £35,000
Stockton-On-Tees Borough Council 2016-8 GBP £3,000
Stockton-On-Tees Borough Council 2016-7 GBP £4,000
Stockton-On-Tees Borough Council 2016-6 GBP £7,000
SUNDERLAND CITY COUNCIL 2016-6 GBP £805 CONSTRUCTION WORKS
Stockton-On-Tees Borough Council 2016-5 GBP £2,220
SUNDERLAND CITY COUNCIL 2016-4 GBP £3,379 CONSTRUCTION WORKS
Hull City Council 2016-4 GBP £2,766 Customer Services
Hull City Council 2016-3 GBP £3,234 Customer Services
Stockton-On-Tees Borough Council 2016-3 GBP £6,000
Stockton-On-Tees Borough Council 2016-2 GBP £10,000
SUNDERLAND CITY COUNCIL 2016-2 GBP £3,270 SERVICES
Hull City Council 2016-2 GBP £8,000 Customer Services
Stockton-On-Tees Borough Council 2016-1 GBP £3,585
Stockton-On-Tees Borough Council 2015-11 GBP £1,500
Stockton-On-Tees Borough Council 2015-10 GBP £82,805
Hull City Council 2015-10 GBP £8,000 Customer Services
SUNDERLAND CITY COUNCIL 2015-10 GBP £51,248 SERVICES
Stockton-On-Tees Borough Council 2015-9 GBP £5,000
Stockton-On-Tees Borough Council 2015-8 GBP £2,413
Stockton-On-Tees Borough Council 2015-7 GBP £23,000
SUNDERLAND CITY COUNCIL 2015-6 GBP £3,270 SERVICES
Stockton-On-Tees Borough Council 2015-6 GBP £2,220
SUNDERLAND CITY COUNCIL 2015-5 GBP £20,195 SERVICES
Stockton-On-Tees Borough Council 2015-4 GBP £19,693
SUNDERLAND CITY COUNCIL 2015-4 GBP £23,148 SERVICES
Stockton-On-Tees Borough Council 2015-3 GBP £7,900
Stockton-On-Tees Borough Council 2015-2 GBP £1,637
North Tyneside Council 2015-2 GBP £215,106
SUNDERLAND CITY COUNCIL 2015-1 GBP £11,716 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2015-1 GBP £1,500
Stockton-On-Tees Borough Council 2014-12 GBP £56,241
SUNDERLAND CITY COUNCIL 2014-12 GBP £29,133 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2014-11 GBP £60,536
Stockton-On-Tees Borough Council 2014-10 GBP £1,500
SUNDERLAND CITY COUNCIL 2014-10 GBP £30,659 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2014-9 GBP £168,322
SUNDERLAND CITY COUNCIL 2014-9 GBP £17,092 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2014-8 GBP £4,000
Northumberland County Council 2014-8 GBP £10,000 CIP - land and Buildings
SUNDERLAND CITY COUNCIL 2014-8 GBP £18,032 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2014-7 GBP £1,500
Northumberland County Council 2014-7 GBP £20,000 Other Contributions
Stockton-On-Tees Borough Council 2014-6 GBP £45,500
SUNDERLAND CITY COUNCIL 2014-6 GBP £18,139 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2014-5 GBP £9,499 EXTERNAL PROFESSIONAL FEES
Stockton-On-Tees Borough Council 2014-5 GBP £78,600
Stockton-On-Tees Borough Council 2014-4 GBP £50,734
SUNDERLAND CITY COUNCIL 2014-3 GBP £40,435 GRANTS
Stockton-On-Tees Borough Council 2014-3 GBP £1,013
SUNDERLAND CITY COUNCIL 2014-2 GBP £15,357 GRANTS MADE
Stockton-On-Tees Borough Council 2014-2 GBP £979
Stockton-On-Tees Borough Council 2014-1 GBP £27,640
SUNDERLAND CITY COUNCIL 2013-12 GBP £33,695 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2013-12 GBP £1,629
Stockton-On-Tees Borough Council 2013-11 GBP £65,717
SUNDERLAND CITY COUNCIL 2013-10 GBP £18,217 GRANTS MADE
Stockton-On-Tees Borough Council 2013-10 GBP £28,593
Stockton-On-Tees Borough Council 2013-9 GBP £6,416
SUNDERLAND CITY COUNCIL 2013-9 GBP £41,415 GRANTS MADE
SUNDERLAND CITY COUNCIL 2013-8 GBP £18,717 REP ALT & MAINT
Stockton-On-Tees Borough Council 2013-8 GBP £50,499
Stockton-On-Tees Borough Council 2013-7 GBP £10,939
SUNDERLAND CITY COUNCIL 2013-7 GBP £24,277 GRANTS MADE
SUNDERLAND CITY COUNCIL 2013-6 GBP £10,369 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2013-6 GBP £13,128
Stockton-On-Tees Borough Council 2013-5 GBP £21,847
SUNDERLAND CITY COUNCIL 2013-5 GBP £10,049 GRANTS MADE
Stockton-On-Tees Borough Council 2013-4 GBP £13,022
SUNDERLAND CITY COUNCIL 2013-4 GBP £9,059 GRANTS MADE
Stockton-On-Tees Borough Council 2013-3 GBP £350,930
SUNDERLAND CITY COUNCIL 2013-3 GBP £17,637 GRANTS MADE
SUNDERLAND CITY COUNCIL 2013-2 GBP £18,297 GRANTS MADE
Stockton-On-Tees Borough Council 2013-2 GBP £49,993
Stockton-On-Tees Borough Council 2013-1 GBP £3,116
SUNDERLAND CITY COUNCIL 2012-12 GBP £38,035 GRANTS MADE
Stockton-On-Tees Borough Council 2012-12 GBP £13,075
Stockton-On-Tees Borough Council 2012-11 GBP £51,720
SUNDERLAND CITY COUNCIL 2012-11 GBP £19,607 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2012-10 GBP £24,157 GRANTS MADE
Stockton-On-Tees Borough Council 2012-10 GBP £23,678
Stockton-On-Tees Borough Council 2012-9 GBP £21,975
SUNDERLAND CITY COUNCIL 2012-9 GBP £23,397 GRANTS
Stockton-On-Tees Borough Council 2012-8 GBP £23,718
SUNDERLAND CITY COUNCIL 2012-8 GBP £26,917 GRANTS MADE
Middlesbrough Council 2012-7 GBP £92,886
Stockton-On-Tees Borough Council 2012-7 GBP £18,423
Stockton-On-Tees Borough Council 2012-6 GBP £21,158
SUNDERLAND CITY COUNCIL 2012-6 GBP £14,229 GRANTS MADE
Stockton-On-Tees Borough Council 2012-5 GBP £579,595
SUNDERLAND CITY COUNCIL 2012-5 GBP £33,937 GRANTS MADE
Hartlepool Borough Council 2012-4 GBP £30,000 Cap - Payment Of Grant
Stockton-On-Tees Borough Council 2012-4 GBP £20,585
SUNDERLAND CITY COUNCIL 2012-4 GBP £10,649 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2012-3 GBP £98,603
SUNDERLAND CITY COUNCIL 2012-3 GBP £28,017 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2012-2 GBP £272,449
SUNDERLAND CITY COUNCIL 2012-2 GBP £27,297 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2012-1 GBP £103,280
SUNDERLAND CITY COUNCIL 2012-1 GBP £34,137 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2011-12 GBP £22,057 VEHICLES, PLANT, FURNITURE & EQUIPMENT
Stockton-On-Tees Borough Council 2011-12 GBP £108,991
Stockton-On-Tees Borough Council 2011-11 GBP £293,931
SUNDERLAND CITY COUNCIL 2011-11 GBP £23,297 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2011-10 GBP £110,429
SUNDERLAND CITY COUNCIL 2011-10 GBP £32,177 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2011-9 GBP £6,570
SUNDERLAND CITY COUNCIL 2011-9 GBP £23,017 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2011-8 GBP £29,817 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2011-8 GBP £311,926
Stockton-On-Tees Borough Council 2011-7 GBP £106,544
Hartlepool Borough Council 2011-7 GBP £600 Training Course Provision
SUNDERLAND CITY COUNCIL 2011-7 GBP £28,537 VEHICLES, PLANT, FURNITURE & EQUIPMENT
SUNDERLAND CITY COUNCIL 2011-6 GBP £12,189 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2011-6 GBP £76,080
Stockton-On-Tees Borough Council 2011-5 GBP £214,962
SUNDERLAND CITY COUNCIL 2011-5 GBP £11,229 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2011-4 GBP £104,178
SUNDERLAND CITY COUNCIL 2011-4 GBP £11,549 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2011-3 GBP £23,297 OTHER FEES & SERVICES
Middlesbrough Council 2011-3 GBP £302,045 Capital Land - Fees
Stockton-On-Tees Borough Council 2011-3 GBP £100,267
Stockton-On-Tees Borough Council 2011-2 GBP £198,630
Gateshead Council 2011-2 GBP £50,000
SUNDERLAND CITY COUNCIL 2011-2 GBP £44,329 OTHER FEES & SERVICES
Stockton-On-Tees Borough Council 2011-1 GBP £76,347
Hartlepool Borough Council 2010-12 GBP £199,437 Cap -Payment Of Grant
SUNDERLAND CITY COUNCIL 2010-11 GBP £589,152 GRANTS
Middlesbrough Council 2010-5 GBP £95,500 Legal expences/fees

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 THE FIVE LAMPS ORGANISATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FIVE LAMPS ORGANISATION 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 THE FIVE LAMPS ORGANISATION 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.
    Other companies at postcode TS17 7DJ