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

ALCOR HANDLING SOLUTIONS LIMITED

UNIT 1 FIRST AVENUE FIRST AVENUE, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0NU,
Company Registration Number
02487182
Private Limited Company
Active

Company Overview

About Alcor Handling Solutions Ltd
ALCOR HANDLING SOLUTIONS LIMITED was founded on 1990-03-30 and has its registered office in Gateshead. The organisation's status is listed as "Active". Alcor Handling Solutions Limited is a Private Limited Company registered in ENGLAND 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
ALCOR HANDLING SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 1 FIRST AVENUE FIRST AVENUE
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0NU
Other companies in NE15
 
Previous Names
A1 INDUSTRIAL TRUCKS LIMITED02/10/2022
Filing Information
Company Number 02487182
Company ID Number 02487182
Date formed 1990-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 21:57:46
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 ALCOR HANDLING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
WENDY ANN EDGELL
Company Secretary 2011-10-26
GRAHAM ROY JENNINGS
Director 2008-06-30
STEVEN MARK ROBERTS
Director 2012-10-01
KEITH SOULSBY
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME JOHN TENNICK
Director 1991-09-15 2018-03-31
DEREK MICHAEL WYMES
Director 1991-09-15 2016-07-01
STEVEN GRAY
Director 2008-04-01 2013-02-07
GRAHAM STUART LINDSAY FORREST
Company Secretary 2009-12-02 2011-10-10
GRAHAM STUART LINDSAY FORREST
Director 2008-04-01 2011-10-10
KEITH SOULSBY
Director 2008-06-30 2011-09-23
DAVID JAY
Director 2008-05-01 2010-01-29
DAVID JAY
Company Secretary 2008-04-01 2009-12-02
DEREK MICHAEL WYMES
Company Secretary 1991-09-15 2008-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROY JENNINGS KELMAX ROOFING LIMITED Director 2013-03-06 CURRENT 2006-02-15 Dissolved 2014-11-25
GRAHAM ROY JENNINGS MAXIMUSE LIMITED Director 2013-03-06 CURRENT 2006-04-13 Dissolved 2014-11-25
GRAHAM ROY JENNINGS ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
GRAHAM ROY JENNINGS NORTHERN BEAR (RENEWABLES) LIMITED Director 2011-11-04 CURRENT 2011-06-08 Dissolved 2014-07-29
GRAHAM ROY JENNINGS DUDLEY WILSON LIMITED Director 2011-11-04 CURRENT 2005-12-08 Dissolved 2014-11-25
GRAHAM ROY JENNINGS RON GONE LIMITED Director 2011-11-04 CURRENT 2005-06-06 Dissolved 2014-11-25
GRAHAM ROY JENNINGS MGM LTD Director 2008-06-30 CURRENT 1992-01-28 Active
GRAHAM ROY JENNINGS WENSLEY ROOFING LIMITED Director 2008-06-30 CURRENT 1996-11-13 Active
GRAHAM ROY JENNINGS ISOLER LTD. Director 2008-06-30 CURRENT 1992-11-23 Active
GRAHAM ROY JENNINGS SPRINGS ROOFING LIMITED Director 2008-06-30 CURRENT 1985-03-05 Active
GRAHAM ROY JENNINGS NORTHERN BEAR PLC Director 2008-04-08 CURRENT 2006-04-13 Active
GRAHAM ROY JENNINGS NORTHERN BEAR (SAFETY) LIMITED Director 2008-04-01 CURRENT 2007-05-24 Active
GRAHAM ROY JENNINGS JENNINGS PROPERTIES LIMITED Director 1996-07-17 CURRENT 1996-07-16 Active - Proposal to Strike off
GRAHAM ROY JENNINGS JENNINGS ROOFING LIMITED Director 1991-07-06 CURRENT 1985-04-01 Active
STEVEN MARK ROBERTS GLIDEROL HOLDINGS LIMITED Director 2017-10-17 CURRENT 2017-09-29 Active
STEVEN MARK ROBERTS H PEEL & SONS (HOLDINGS) LIMITED Director 2017-07-25 CURRENT 2014-04-15 Active - Proposal to Strike off
STEVEN MARK ROBERTS H. PEEL & SONS LIMITED Director 2017-07-25 CURRENT 1990-01-26 Active
STEVEN MARK ROBERTS PANACEA PROPERTY VENTURES NO.4 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2018-06-05
STEVEN MARK ROBERTS GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED Director 2015-10-14 CURRENT 1986-11-24 Active
STEVEN MARK ROBERTS GLIDEROL DEVELOPMENT CAPITAL LTD Director 2015-10-06 CURRENT 2015-04-24 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA PROPERTY VENTURES NO.3 LTD Director 2015-08-12 CURRENT 2015-07-28 Liquidation
STEVEN MARK ROBERTS PANACEA STANDA HOLDINGS LTD Director 2015-08-12 CURRENT 2015-07-28 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA INVESTMENTS LTD Director 2014-12-05 CURRENT 2014-05-09 Dissolved 2018-06-05
STEVEN MARK ROBERTS PANACEA INVESTMENTS NUMBER 2 LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA INVESTMENT GROUP LIMITED Director 2014-10-14 CURRENT 2014-05-09 Active
STEVEN MARK ROBERTS COPA SUMMIT LIMITED Director 2014-06-20 CURRENT 2014-05-21 Active
STEVEN MARK ROBERTS STJ ASSET MANAGEMENT LIMITED Director 2014-06-20 CURRENT 2014-05-21 Active
STEVEN MARK ROBERTS NEIGHBOURHOOD (HOLDINGS) LIMITED Director 2013-05-20 CURRENT 2013-05-20 Liquidation
STEVEN MARK ROBERTS SAFER ACCESS STRUCTURES LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
STEVEN MARK ROBERTS SRC CONSULTING 2 LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
STEVEN MARK ROBERTS ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEVEN MARK ROBERTS KELMAX ROOFING LIMITED Director 2012-10-01 CURRENT 2006-02-15 Dissolved 2014-11-25
STEVEN MARK ROBERTS MAXIMUSE LIMITED Director 2012-10-01 CURRENT 2006-04-13 Dissolved 2014-11-25
STEVEN MARK ROBERTS NORTHERN BEAR (RENEWABLES) LIMITED Director 2012-10-01 CURRENT 2011-06-08 Dissolved 2014-07-29
STEVEN MARK ROBERTS DUDLEY WILSON LIMITED Director 2012-10-01 CURRENT 2005-12-08 Dissolved 2014-11-25
STEVEN MARK ROBERTS RON GONE LIMITED Director 2012-10-01 CURRENT 2005-06-06 Dissolved 2014-11-25
STEVEN MARK ROBERTS MGM LTD Director 2012-10-01 CURRENT 1992-01-28 Active
STEVEN MARK ROBERTS WENSLEY ROOFING LIMITED Director 2012-10-01 CURRENT 1996-11-13 Active
STEVEN MARK ROBERTS ISOLER LTD. Director 2012-10-01 CURRENT 1992-11-23 Active
STEVEN MARK ROBERTS NORTHERN BEAR (SAFETY) LIMITED Director 2012-10-01 CURRENT 2007-05-24 Active
STEVEN MARK ROBERTS SPRINGS ROOFING LIMITED Director 2012-10-01 CURRENT 1985-03-05 Active
STEVEN MARK ROBERTS JENNINGS ROOFING LIMITED Director 2012-10-01 CURRENT 1985-04-01 Active
STEVEN MARK ROBERTS JENNINGS PROPERTIES LIMITED Director 2012-09-17 CURRENT 1996-07-16 Active - Proposal to Strike off
STEVEN MARK ROBERTS AF TECHSYS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-03-14
STEVEN MARK ROBERTS SRC CONSULTANCY LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
STEVEN MARK ROBERTS NORTHERN BEAR PLC Director 2006-11-08 CURRENT 2006-04-13 Active
KEITH SOULSBY ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
KEITH SOULSBY JENNINGS PROPERTIES LIMITED Director 2012-10-01 CURRENT 1996-07-16 Active - Proposal to Strike off
KEITH SOULSBY DUDLEY WILSON LIMITED Director 2012-04-02 CURRENT 2005-12-08 Dissolved 2014-11-25
KEITH SOULSBY RON GONE LIMITED Director 2012-04-02 CURRENT 2005-06-06 Dissolved 2014-11-25
KEITH SOULSBY NORTHERN BEAR PLC Director 2012-04-02 CURRENT 2006-04-13 Active
KEITH SOULSBY MGM LTD Director 2012-04-02 CURRENT 1992-01-28 Active
KEITH SOULSBY ISOLER LTD. Director 2012-04-02 CURRENT 1992-11-23 Active
KEITH SOULSBY NORTHERN BEAR (SAFETY) LIMITED Director 2012-04-02 CURRENT 2007-05-24 Active
KEITH SOULSBY JENNINGS ROOFING LIMITED Director 2012-04-02 CURRENT 1985-04-01 Active
KEITH SOULSBY HASTIE D.BURTON,LIMITED Director 2007-11-20 CURRENT 1927-06-20 Dissolved 2017-09-27
KEITH SOULSBY KELMAX ROOFING LIMITED Director 2007-05-11 CURRENT 2006-02-15 Dissolved 2014-11-25
KEITH SOULSBY MAXIMUSE LIMITED Director 2007-05-11 CURRENT 2006-04-13 Dissolved 2014-11-25
KEITH SOULSBY SPRINGS ROOFING LIMITED Director 2007-05-11 CURRENT 1985-03-05 Active
KEITH SOULSBY WENSLEY ROOFING LIMITED Director 1996-11-13 CURRENT 1996-11-13 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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-02APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY
2024-01-23DIRECTOR APPOINTED MR JOHN PETER DAVIES
2023-09-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-06DIRECTOR APPOINTED MR JEFF MATTHEW BARYSHNIK
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-02Company name changed A1 industrial trucks LIMITED\certificate issued on 02/10/22
2022-10-02CERTNMCompany name changed A1 industrial trucks LIMITED\certificate issued on 02/10/22
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM Riverside Works Shelley Road Newburn Industrial Estate Newburn Newcastle upon Tyne NE15 9RT
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-26CH01Director's details changed for Mr Thomas Edward Hayes on 2021-03-26
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024871820005
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-03AP01DIRECTOR APPOINTED MR GORDON DEVITT RILEY
2020-06-01AP01DIRECTOR APPOINTED MR THOMAS EDWARD HAYES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROY JENNINGS
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR STUART DAWSON
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JOHN TENNICK
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MICHAEL WYMES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0131/03/15 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-16CH01Director's details changed for Mr Graham Roy Jennings on 2013-07-29
2013-04-29AUDAUDITOR'S RESIGNATION
2013-04-29MISCSect 519
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-11MISCSection 519
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AP01DIRECTOR APPOINTED MR STEVEN MARK ROBERTS
2012-05-01AP01DIRECTOR APPOINTED MR KEITH SOULSBY
2012-04-25AR0131/03/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORREST
2011-10-26AP03SECRETARY APPOINTED MRS WENDY ANN EDGELL
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM FORREST
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY
2011-04-19AR0131/03/11 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AP03SECRETARY APPOINTED MR GRAHAM STUART LINDSAY FORREST
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAY
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID JAY
2010-04-28AR0131/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL WYMES / 12/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN TENNICK / 12/04/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH SOULSBY / 30/06/2008
2009-04-24363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED KEITH SOULSBY
2008-07-17288aDIRECTOR APPOINTED GRAHAM ROY JENNINGS
2008-07-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07288aDIRECTOR APPOINTED DAVID JAY
2008-04-15288aSECRETARY APPOINTED DAVID JAY
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11RES01ALTER ARTICLES 01/04/2008
2008-04-11225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY DEREK WYMES
2008-04-11288aDIRECTOR APPOINTED STEVEN GRAY
2008-04-11288aDIRECTOR APPOINTED GRAHAM STUART LINDSAY FORREST
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-19363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-31363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-23363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-26363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-31363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-28363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-02363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0215836 Active Licenced property: NEWBURN INDUSTRIAL ESTATE A1 INDUSTRIAL TRUCKS SHELLEY ROAD NEWCASTLE UPON TYNE SHELLEY ROAD GB NE15 9RT. Correspondance address: SHELLEY ROAD NEWBURN INDUSTRIAL ESTATE NEWCASTLE UPON TYNE GB NE15 9RT

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 ALCOR HANDLING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-10 Outstanding YORKSHIRE BANK
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 12TH JANUARY 1996 AND ISSUED BY THE COMPANY 1996-09-25 Satisfied ROYSCOT TRUST PLC
MASTER AGREEMENT 1996-01-12 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
DEBENTURE 1995-05-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ALCOR HANDLING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ALCOR HANDLING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCOR HANDLING SOLUTIONS LIMITED
Trademarks
We have not found any records of ALCOR HANDLING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALCOR HANDLING SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-7 GBP £1,048 CIP - Infrastructure
Northumberland County Council 2015-6 GBP £1,028 CIP - Infrastructure
Northumberland County Council 2015-5 GBP £1,020 CIP - Infrastructure
Northumberland County Council 2015-4 GBP £704 Plant Hire
Northumberland County Council 2015-1 GBP £352 Plant Hire
Northumberland County Council 2014-12 GBP £368 Vehicle hire
Northumberland County Council 2014-11 GBP £320 Vehicle hire
Northumberland County Council 2014-10 GBP £368 Vehicle hire
Northumberland County Council 2014-9 GBP £352 Vehicle hire
Northumberland County Council 2014-8 GBP £336 Vehicle hire
Northumberland County Council 2014-7 GBP £720 Vehicle hire
Northumberland County Council 2014-6 GBP £336 Vehicle hire
Northumberland County Council 2014-4 GBP £352 External Hires
Northumberland County Council 2014-3 GBP £336 External Hires
Northumberland County Council 2014-2 GBP £320 External Hires
Northumberland County Council 2014-1 GBP £658 External Hires
Northumberland County Council 2013-12 GBP £629 External Hires
Northumberland County Council 2013-10 GBP £658 External Hires
Newcastle City Council 2013-9 GBP £337
Gateshead Council 2013-2 GBP £604 Vehicles and Plant
Middlesbrough Council 2012-7 GBP £2,480
Middlesbrough Council 2012-3 GBP £34,498

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 ALCOR HANDLING SOLUTIONS 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 ALCOR HANDLING SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184271010Self-propelled works trucks powered by an electric motor, with a lifting height >= 1 m

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 ALCOR HANDLING SOLUTIONS 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 ALCOR HANDLING SOLUTIONS 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.