Company Information for OPTIONS MANAGEMENT LIMITED
OPTIONS HOUSE MARIES WAY, SILVERDALE BUSINESS PARK, SILVERDALE, NEWCASTLE, STAFFORDSHIRE, ST5 6PA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
OPTIONS MANAGEMENT LIMITED | |||
Legal Registered Office | |||
OPTIONS HOUSE MARIES WAY SILVERDALE BUSINESS PARK SILVERDALE, NEWCASTLE STAFFORDSHIRE ST5 6PA Other companies in ST5 | |||
| |||
Company Number | 02474177 | |
---|---|---|
Company ID Number | 02474177 | |
Date formed | 1990-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB536800449 |
Last Datalog update: | 2024-08-05 21:17:44 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPTIONS MANAGEMENT T/A BOXLOGIX LIMITED | OPTIONS HOUSE MARIES WAY SILVERDALE BUSINESS PARK SILVERDALE, NEWCASTLE STAFFORDSHIRE ST5 6PA | Active | Company formed on the 1993-10-20 | |
OPTIONS MANAGEMENT CONSULTANCY SERVICES LIMITED | OPTIONS HOUSE MARIES WAY SILVERDALE BUSINESS PARK SILVERDALE, NEWCASTLE STAFFORDSHIRE ST5 6PA | Active | Company formed on the 1993-10-20 | |
OPTIONS MANAGEMENT CONSALTANTS LTD | 175 BENSHAM LANE THORNTON HEATH SURREY ENGLAND CR7 7EW | Dissolved | Company formed on the 2014-02-06 | |
OPTIONS MANAGEMENT LONDON LIMITED | 184 LONDON ROAD CROYDON CR0 2TE | Active - Proposal to Strike off | Company formed on the 2015-03-24 | |
![]() |
Options Management LLC | 627 Entrada Drive Golden CO 80401 | Voluntarily Dissolved | Company formed on the 2010-04-19 |
![]() |
Options Management, L.L.C. | 3381 Mayflower Way Ste 125 Lehi UT 84043 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2014-02-18 |
![]() |
OPTIONS MANAGEMENT CO., INC. | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Dissolved | Company formed on the 1996-03-01 |
![]() |
OPTIONS MANAGEMENT INTERNATIONAL CORP. | 4839 LAKERIDGE TERRACE WEST RENO NV 89509 | Active | Company formed on the 1997-06-17 |
![]() |
OPTIONS MANAGEMENT, INC. | 2235 E FLAMINGO RD STE 152 LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 2004-02-19 |
OPTIONS MANAGEMENT DEVELOPMENTS LONDON LTD | 184 LONDON ROAD CROYDON CR0 2TE | Active - Proposal to Strike off | Company formed on the 2016-06-22 | |
![]() |
OPTIONS MANAGEMENT CONSULTANT PRIVATE LIMITED | FLAT NO 301 KARNIK CORNERABOVE KAMAT HOTEL 3RD FLOOR JANGLI MAHARAJ ROAD PUNE Maharashtra 411004 | DORMANT | Company formed on the 2005-02-07 |
![]() |
OPTIONS MANAGEMENT PTY LIMITED | Active | Company formed on the 1995-01-09 | |
![]() |
Options Management, Inc. | 567 San Nicholas Dr Rm 102 Newport Beach CA 92660 | FTB Suspended | Company formed on the 1976-06-08 |
![]() |
OPTIONS MANAGEMENT CORPORATION | Delaware | Unknown | |
![]() |
OPTIONS MANAGEMENT GROUP INC. | British Columbia | Active | Company formed on the 2016-12-19 |
![]() |
Options Management Inc. | 946 IVYSTONE WAY NEWPORT NEWS VA 23602 | ACTIVE | Company formed on the 2016-07-28 |
OPTIONS MANAGEMENT, INC. | 5137 EPPING LANE ZEPHYRHILLS FL 33541 | Inactive | Company formed on the 2000-02-02 | |
![]() |
OPTIONS MANAGEMENT, LLC | 7835 EATON CT EL PASO TX 79915 | Forfeited | Company formed on the 2009-07-31 |
OPTIONS MANAGEMENT SPECIALISTS INC. | 125 SOUTH STATE RD 7 ROYAL PALM BEACH FL 33411 | Inactive | Company formed on the 2005-08-02 | |
![]() |
OPTIONS MANAGEMENT GROUP LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANN ELIZABETH WAINWRIGHT |
||
EDWARD DAOUD ANDREWS |
||
BRIDGET SCALLY |
||
PAUL THOMAS URE |
||
ANN ELIZABETH WAINWRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP JAMES MARSHALL |
Director | ||
EDWARD DAOUD ANDREWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RECYCLING OPTIONS LIMITED | Company Secretary | 2002-08-21 | CURRENT | 2001-03-23 | Active | |
OPTIONS MANAGEMENT CONSULTANCY SERVICES LIMITED | Company Secretary | 1993-10-20 | CURRENT | 1993-10-20 | Active | |
OPTIONS MANAGEMENT T/A BOXLOGIX LIMITED | Company Secretary | 1993-10-20 | CURRENT | 1993-10-20 | Active | |
ON THE GO RECYCLING LIMITED | Director | 2015-11-18 | CURRENT | 2010-02-17 | Active | |
OPTIONS TO GO LIMITED | Director | 2014-09-01 | CURRENT | 2013-10-31 | Active | |
REFRESHING OPTIONS TO GO LIMITED | Director | 2014-09-01 | CURRENT | 2013-12-09 | Active | |
REFRESHING OPTIONS LIMITED | Director | 2014-09-01 | CURRENT | 2013-12-09 | Active | |
M W POWER SYSTEMS GROUP LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active - Proposal to Strike off | |
MICRODRONE (UK) LTD | Director | 2004-03-26 | CURRENT | 2004-03-26 | Active - Proposal to Strike off | |
RECYCLING OPTIONS LIMITED | Director | 2002-08-21 | CURRENT | 2001-03-23 | Active | |
M W POWER SYSTEMS LIMITED | Director | 1995-08-25 | CURRENT | 1995-06-19 | Active | |
TACTICAL SPECIALITIES LIMITED | Director | 1994-01-01 | CURRENT | 1993-11-23 | Active - Proposal to Strike off | |
OPTIONS MANAGEMENT CONSULTANCY SERVICES LIMITED | Director | 1993-10-20 | CURRENT | 1993-10-20 | Active | |
OPTIONS MANAGEMENT T/A BOXLOGIX LIMITED | Director | 1993-10-20 | CURRENT | 1993-10-20 | Active | |
RECYCLING OPTIONS LIMITED | Director | 2002-08-21 | CURRENT | 2001-03-23 | Active | |
OPTIONS MANAGEMENT T/A BOXLOGIX LIMITED | Director | 2014-10-01 | CURRENT | 1993-10-20 | Active | |
OPTIONS TO GO LIMITED | Director | 2014-02-24 | CURRENT | 2013-10-31 | Active | |
REFRESHING OPTIONS TO GO LIMITED | Director | 2014-02-24 | CURRENT | 2013-12-09 | Active | |
REFRESHING OPTIONS LIMITED | Director | 2014-02-24 | CURRENT | 2013-12-09 | Active | |
ON THE GO RECYCLING LIMITED | Director | 2011-02-17 | CURRENT | 2010-02-17 | Active | |
RECYCLING OPTIONS LIMITED | Director | 2002-08-21 | CURRENT | 2001-03-23 | Active | |
OPTIONS MANAGEMENT CONSULTANCY SERVICES LIMITED | Director | 1993-10-20 | CURRENT | 1993-10-20 | Active | |
OPTIONS TO GO LIMITED | Director | 2014-09-01 | CURRENT | 2013-10-31 | Active | |
REFRESHING OPTIONS TO GO LIMITED | Director | 2014-09-01 | CURRENT | 2013-12-09 | Active | |
REFRESHING OPTIONS LIMITED | Director | 2014-09-01 | CURRENT | 2013-12-09 | Active | |
RECYCLING OPTIONS LIMITED | Director | 2002-08-21 | CURRENT | 2001-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Paul Thomas Ure as a person with significant control on 2024-06-12 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTRATION OF A CHARGE / CHARGE CODE 024741770014 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024741770014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024741770012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY OWEN STUBBS | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024741770013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024741770010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 024741770009 | |
MR05 | All of the property or undertaking has been released from charge for charge number 024741770009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024741770012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024741770012 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024741770010 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 7500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024741770009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024741770008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES MARSHALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024741770008 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/12/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES MARSHALL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH WAINWRIGHT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET SCALLY / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AUD | AUDITOR'S RESIGNATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1003949 | Active | Licenced property: MARIES WAY OPTIONS HOUSE SILVERDALE BUSINESS PARK SILVERDALE NEWCASTLE SILVERDALE BUSINESS PARK GB ST5 6PA. Correspondance address: MARIES WAY UNIT 4 SILVERDALE BUSINESS PARK SILVERDALE NEWCASTLE SILVERDALE BUSINESS PARK GB ST5 6PA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1003949 | Active | Licenced property: MARIES WAY OPTIONS HOUSE SILVERDALE BUSINESS PARK SILVERDALE NEWCASTLE SILVERDALE BUSINESS PARK GB ST5 6PA. Correspondance address: MARIES WAY UNIT 4 SILVERDALE BUSINESS PARK SILVERDALE NEWCASTLE SILVERDALE BUSINESS PARK GB ST5 6PA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1003949 | Active | Licenced property: MARIES WAY OPTIONS HOUSE SILVERDALE BUSINESS PARK SILVERDALE NEWCASTLE SILVERDALE BUSINESS PARK GB ST5 6PA. Correspondance address: MARIES WAY UNIT 4 SILVERDALE BUSINESS PARK SILVERDALE NEWCASTLE SILVERDALE BUSINESS PARK GB ST5 6PA |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | BRIDGET SCALLY | ||
Satisfied | BRIDGET SCALLY | ||
CHATTELS MORTGAGE | Satisfied | STANDARD LIFE TRUSTEE COMPANY LIMITED | |
CHATTELS MORTGAGE | Satisfied | STANDARD LIFE TRUSTEE COMPANY LIMITED | |
CHATTELS MORTGAGE | Satisfied | STANDARD LIFE TRUSTEES COMPANY LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE 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 OPTIONS MANAGEMENT LIMITED
OPTIONS MANAGEMENT LIMITED owns 1 domain names.
options-management.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
417-Contract Catering |
Newcastle City Council | |
|
Supplies & Services |
Nottingham City Council | |
|
417-Contract Catering |
Newcastle City Council | |
|
Supplies & Services |
Nottingham City Council | |
|
417-Contract Catering |
Newcastle City Council | |
|
Supplies & Services |
Nottingham City Council | |
|
417-Contract Catering |
Nottingham City Council | |
|
417-Contract Catering |
Newcastle City Council | |
|
Supplies & Services |
Nottingham City Council | |
|
987-Short Term Creditors-Control |
Solihull Metropolitan Borough Council | |
|
Catering Provisions |
Shropshire | |
|
Supplies And Services-Equipt. Furn. & Materials |
Nottingham City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Catering |
Nottingham City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Catering |
Shropshire Council | |
|
Supplies And Services-Catering |
Nottingham City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Catering |
Shropshire Council | |
|
Supplies And Services-Catering |
Nottingham City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Services-Catering |
Nottingham City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Catering |
Shropshire Council | |
|
Supplies And Services-Catering |
Shropshire Council | |
|
Supplies And Services-Catering |
Shropshire Council | |
|
Supplies And Services-Catering |
Shropshire Council | |
|
Supplies And Services-Catering |
Nottingham City Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Shropshire Council | |
|
Supplies And Services -Catering |
Shropshire Council | |
|
Supplies And Services -Equipt. Furn. & Materials |
Cheshire West and Chester | |
|
|
Newcastle City Council | |
|
|
Shropshire Council | |
|
Supplies And Services -Catering |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
REDACTED OTHER SPEND |
Shropshire Council | |
|
Supplies And Services-Catering |
Shropshire Council | |
|
Supplies And Services-Catering |
Northamptonshire County Council | |
|
Supplies & Services |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
CATERING GOODS PURCHASING CARD |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Nottingham City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Catering |
Warwickshire County Council | |
|
Food Costs / Provisions |
Shropshire Council | |
|
Supplies And Services-Catering |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Services-Catering |
Shropshire Council | |
|
Supplies And Services-Catering |
Nottingham City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Catering |
Warwickshire County Council | |
|
Food Costs / Provisions |
Shropshire Council | |
|
Supplies And Services-Catering |
Shropshire Council | |
|
Supplies And Services-Catering |
Northamptonshire County Council | |
|
Supplies & Services |
Shropshire Council | |
|
Supplies And Servicesauthorityequipt. Furn. & Materials |
Northamptonshire County Council | |
|
Supplies & Services |
Shropshire Council | |
|
Supplies And Services-Catering |
Nottingham City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Northamptonshire County Council | |
|
Supplies & Services |
Newcastle City Council | |
|
|
Nottingham City Council | |
|
CONTRACT CATERING |
Shropshire Council | |
|
Supplies And Services-Catering |
Northamptonshire County Council | |
|
Supplies & Services |
Shropshire Council | |
|
Supplies And Services-Catering |
Nottingham City Council | |
|
CONTRACT CATERING |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Newcastle City Council | |
|
E & R School Meals |
Shropshire Council | |
|
Supplies And Services -Catering |
Newcastle City Council | |
|
E & R School Meals |
East Staffordshire Borough Council | |
|
Meadowside Leisure Centre Refurbishment |
Shropshire Council | |
|
Supplies And Services-Catering |
Cheshire East Council | |
|
Vending Machine Ingredients |
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 |
---|---|---|---|---|
![]() | 85285100 | Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube) | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) |
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. |