Company Information for MGM LTD
UNIT 333 DUKESWAY COURT, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0BH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MGM LTD | |||
Legal Registered Office | |||
UNIT 333 DUKESWAY COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0BH Other companies in NE6 | |||
| |||
Company Number | 02682028 | |
---|---|---|
Company ID Number | 02682028 | |
Date formed | 1992-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-05 12:37:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WENDY ANN EDGELL |
||
GRAHAM ROY JENNINGS |
||
NEIL JUKES |
||
STEVEN MARK ROBERTS |
||
KEITH SOULSBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY JOHN DILLON |
Director | ||
BRIAN YOUNG |
Director | ||
STEVEN GRAY |
Director | ||
LANCE RAINEY |
Director | ||
GRAHAM STUART LINDSAY FORREST |
Company Secretary | ||
GRAHAM STUART LINDSAY FORREST |
Director | ||
KEITH SOULSBY |
Director | ||
DAVID JAY |
Company Secretary | ||
DAVID JAY |
Director | ||
GRAHAM STUART LINDSAY FORREST |
Company Secretary | ||
STEVEN GRAY |
Company Secretary | ||
ELAINE GRAY |
Director | ||
AUDREY ELIZABETH MCMURTRIE |
Director | ||
FRANCIS JAMES MCMURTRIE |
Director | ||
PAMELA IVY MAITLAND |
Director | ||
WILLIAM MAITLAND |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KELMAX ROOFING LIMITED | Director | 2013-03-06 | CURRENT | 2006-02-15 | Dissolved 2014-11-25 | |
MAXIMUSE LIMITED | Director | 2013-03-06 | CURRENT | 2006-04-13 | Dissolved 2014-11-25 | |
ARCAS BUILDING SOLUTIONS LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
NORTHERN BEAR (RENEWABLES) LIMITED | Director | 2011-11-04 | CURRENT | 2011-06-08 | Dissolved 2014-07-29 | |
DUDLEY WILSON LIMITED | Director | 2011-11-04 | CURRENT | 2005-12-08 | Dissolved 2014-11-25 | |
RON GONE LIMITED | Director | 2011-11-04 | CURRENT | 2005-06-06 | Dissolved 2014-11-25 | |
WENSLEY ROOFING LIMITED | Director | 2008-06-30 | CURRENT | 1996-11-13 | Active | |
ALCOR HANDLING SOLUTIONS LIMITED | Director | 2008-06-30 | CURRENT | 1990-03-30 | Active | |
ISOLER LTD. | Director | 2008-06-30 | CURRENT | 1992-11-23 | Active | |
SPRINGS ROOFING LIMITED | Director | 2008-06-30 | CURRENT | 1985-03-05 | Active | |
NORTHERN BEAR PLC | Director | 2008-04-08 | CURRENT | 2006-04-13 | Active | |
NORTHERN BEAR (SAFETY) LIMITED | Director | 2008-04-01 | CURRENT | 2007-05-24 | Active | |
JENNINGS PROPERTIES LIMITED | Director | 1996-07-17 | CURRENT | 1996-07-16 | Active - Proposal to Strike off | |
JENNINGS ROOFING LIMITED | Director | 1991-07-06 | CURRENT | 1985-04-01 | Active | |
ARCAS BUILDING SOLUTIONS LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
GLIDEROL HOLDINGS LIMITED | Director | 2017-10-17 | CURRENT | 2017-09-29 | Active | |
H PEEL & SONS (HOLDINGS) LIMITED | Director | 2017-07-25 | CURRENT | 2014-04-15 | Active - Proposal to Strike off | |
H. PEEL & SONS LIMITED | Director | 2017-07-25 | CURRENT | 1990-01-26 | Active | |
PANACEA PROPERTY VENTURES NO.4 LTD | Director | 2015-12-15 | CURRENT | 2015-12-15 | Dissolved 2018-06-05 | |
GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED | Director | 2015-10-14 | CURRENT | 1986-11-24 | Active | |
GLIDEROL DEVELOPMENT CAPITAL LTD | Director | 2015-10-06 | CURRENT | 2015-04-24 | Active - Proposal to Strike off | |
PANACEA PROPERTY VENTURES NO.3 LTD | Director | 2015-08-12 | CURRENT | 2015-07-28 | Liquidation | |
PANACEA STANDA HOLDINGS LTD | Director | 2015-08-12 | CURRENT | 2015-07-28 | Active - Proposal to Strike off | |
PANACEA INVESTMENTS LTD | Director | 2014-12-05 | CURRENT | 2014-05-09 | Dissolved 2018-06-05 | |
PANACEA INVESTMENTS NUMBER 2 LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active - Proposal to Strike off | |
PANACEA INVESTMENT GROUP LIMITED | Director | 2014-10-14 | CURRENT | 2014-05-09 | Active | |
COPA SUMMIT LIMITED | Director | 2014-06-20 | CURRENT | 2014-05-21 | Active | |
STJ ASSET MANAGEMENT LIMITED | Director | 2014-06-20 | CURRENT | 2014-05-21 | Active | |
NEIGHBOURHOOD (HOLDINGS) LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Liquidation | |
SAFER ACCESS STRUCTURES LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active - Proposal to Strike off | |
SRC CONSULTING 2 LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active - Proposal to Strike off | |
ARCAS BUILDING SOLUTIONS LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
KELMAX ROOFING LIMITED | Director | 2012-10-01 | CURRENT | 2006-02-15 | Dissolved 2014-11-25 | |
MAXIMUSE LIMITED | Director | 2012-10-01 | CURRENT | 2006-04-13 | Dissolved 2014-11-25 | |
NORTHERN BEAR (RENEWABLES) LIMITED | Director | 2012-10-01 | CURRENT | 2011-06-08 | Dissolved 2014-07-29 | |
DUDLEY WILSON LIMITED | Director | 2012-10-01 | CURRENT | 2005-12-08 | Dissolved 2014-11-25 | |
RON GONE LIMITED | Director | 2012-10-01 | CURRENT | 2005-06-06 | Dissolved 2014-11-25 | |
WENSLEY ROOFING LIMITED | Director | 2012-10-01 | CURRENT | 1996-11-13 | Active | |
ALCOR HANDLING SOLUTIONS LIMITED | Director | 2012-10-01 | CURRENT | 1990-03-30 | Active | |
ISOLER LTD. | Director | 2012-10-01 | CURRENT | 1992-11-23 | Active | |
NORTHERN BEAR (SAFETY) LIMITED | Director | 2012-10-01 | CURRENT | 2007-05-24 | Active | |
SPRINGS ROOFING LIMITED | Director | 2012-10-01 | CURRENT | 1985-03-05 | Active | |
JENNINGS ROOFING LIMITED | Director | 2012-10-01 | CURRENT | 1985-04-01 | Active | |
JENNINGS PROPERTIES LIMITED | Director | 2012-09-17 | CURRENT | 1996-07-16 | Active - Proposal to Strike off | |
AF TECHSYS LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2017-03-14 | |
SRC CONSULTANCY LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active | |
NORTHERN BEAR PLC | Director | 2006-11-08 | CURRENT | 2006-04-13 | Active | |
ARCAS BUILDING SOLUTIONS LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
JENNINGS PROPERTIES LIMITED | Director | 2012-10-01 | CURRENT | 1996-07-16 | Active - Proposal to Strike off | |
DUDLEY WILSON LIMITED | Director | 2012-04-02 | CURRENT | 2005-12-08 | Dissolved 2014-11-25 | |
RON GONE LIMITED | Director | 2012-04-02 | CURRENT | 2005-06-06 | Dissolved 2014-11-25 | |
NORTHERN BEAR PLC | Director | 2012-04-02 | CURRENT | 2006-04-13 | Active | |
ALCOR HANDLING SOLUTIONS LIMITED | Director | 2012-04-02 | CURRENT | 1990-03-30 | Active | |
ISOLER LTD. | Director | 2012-04-02 | CURRENT | 1992-11-23 | Active | |
NORTHERN BEAR (SAFETY) LIMITED | Director | 2012-04-02 | CURRENT | 2007-05-24 | Active | |
JENNINGS ROOFING LIMITED | Director | 2012-04-02 | CURRENT | 1985-04-01 | Active | |
HASTIE D.BURTON,LIMITED | Director | 2007-11-20 | CURRENT | 1927-06-20 | Dissolved 2017-09-27 | |
KELMAX ROOFING LIMITED | Director | 2007-05-11 | CURRENT | 2006-02-15 | Dissolved 2014-11-25 | |
MAXIMUSE LIMITED | Director | 2007-05-11 | CURRENT | 2006-04-13 | Dissolved 2014-11-25 | |
SPRINGS ROOFING LIMITED | Director | 2007-05-11 | CURRENT | 1985-03-05 | Active | |
WENSLEY ROOFING LIMITED | Director | 1996-11-13 | CURRENT | 1996-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/01/25, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR IAN GEORGE AVIS | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD HAYES | ||
APPOINTMENT TERMINATED, DIRECTOR RYAN WILLIAM GARDINER | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVANS | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY | ||
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR JOHN PETER DAVIES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JEFF MATTHEW BARYSHNIK | ||
AP01 | DIRECTOR APPOINTED MR JEFF MATTHEW BARYSHNIK | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
DIRECTOR APPOINTED MR RYAN WILLIAM GARDINER | ||
AP01 | DIRECTOR APPOINTED MR RYAN WILLIAM GARDINER | |
APPOINTMENT TERMINATED, DIRECTOR DAVID LAYFIELD JACKSON | ||
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAYFIELD JACKSON | |
PSC02 | Notification of Northern Bear Construction Limited as a person with significant control on 2021-11-24 | |
PSC07 | CESSATION OF NORTHERN BEAR PLC AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026820280008 | |
REGISTRATION OF A CHARGE / CHARGE CODE 026820280009 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026820280009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Thomas Edward Hayes on 2021-03-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026820280008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN BURRIDGE | |
CH01 | Director's details changed for Mr Keith Soulsby on 2020-08-01 | |
CH01 | Director's details changed for Mr Keith Soulsby on 2020-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JUKES | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROY JENNINGS | |
AP01 | DIRECTOR APPOINTED MR DAVID LAYFIELD JACKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY JOHN DILLON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN YOUNG | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 749 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 749 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR05 | All of the property or undertaking has been released from charge for charge number 6 | |
AP01 | DIRECTOR APPOINTED MR NEIL JUKES | |
AP01 | DIRECTOR APPOINTED MR NEIL JUKES | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 749 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/14 FROM Rhodes Street Walker Newcastle upon Tyne NE6 3LZ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 749 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | Director's details changed for Mr Graham Roy Jennings on 2013-07-29 | |
MISC | Sect 519 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Section 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LANCE RAINEY | |
AR01 | 28/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR STEVEN MARK ROBERTS | |
AP01 | DIRECTOR APPOINTED MR KEITH SOULSBY | |
AR01 | 28/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED MRS WENDY ANN EDGELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM FORREST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORREST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY | |
AR01 | 28/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY JOHN DILLON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP03 | SECRETARY APPOINTED MR GRAHAM STUART LINDSAY FORREST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID JAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAY | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN YOUNG / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LANCE RAINEY / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRAY / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART LINDSAY FORREST / 28/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH SOULSBY / 20/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED GRAHAM ROY JENNINGS | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RE SHARE AGREEMENT 10/10/06 | |
169 | £ SR 449@1 10/10/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OF POLICY BY POLICYHOLDER TO SECURE OWN ACCOUNT | Outstanding | CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK | |
DEBENTURE | Outstanding | YORKSHIRE BANK |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Tyneside Council | |
|
Property Reactive / General Repairs |
Durham County Council | |
|
Rendered by Private Contractors |
South Tyneside Council | |
|
Property Reactive / General Repairs |
Newcastle City Council | |
|
Supplies & Services |
South Tyneside Council | |
|
Property Reactive / General Repairs |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
Premises |
Gateshead Council | |
|
Other Running Costs |
Durham County Council | |
|
Construction work |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Redcar and Cleveland Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
Supplies & Services |
Durham County Council | |
|
Construction work |
Newcastle City Council | |
|
Premises |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Furn, Equip & Mats |
South Tyneside Council | |
|
Enhancement HRA Capital - ST Homes |
Newcastle City Council | |
|
|
Redcar and Cleveland Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Redcar and Cleveland Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
|
Durham County Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
South Tyneside Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
|
Darlington Borough Council | |
|
Direct Charges - Contractors |
Durham County Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
South Tyneside Council | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Durham County Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
South Tyneside Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
South Tyneside Council | |
|
|
Durham County Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
South Tyneside Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
South Tyneside Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Durham County Council | |
|
Construction work |
Gateshead Council | |
|
|
Durham County Council | |
|
Construction work |
Durham County Council | |
|
Construction work |
Gateshead Council | |
|
Other Running Costs |
Durham County Council | |
|
Construction work |
Gateshead Council | |
|
Other Running Costs |
Durham County Council | |
|
Construction work |
South Tyneside Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Durham County Council | |
|
Construction work |
Gateshead Council | |
|
Other Running Costs |
Durham County Council | |
|
Construction work |
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Durham County Council | |
|
Construction work |
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
NS: Asset Man |
Newcastle City Council | |
|
NS: Asset Man |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
NE Procurement Ltd | Building construction work | 2013/06/25 | GBP 170,000,000 |
NE Procurement (NEP), is a consortium of social housing providers located in the North East of England. Through this procurement exercise NEP have established a four year non-binding framework agreement for the provision of external works on their residential properties. Works on this framework will predominantly be required in the North East of England and North Yorkshire but may be required in other areas of the UK. Works are primarily required for planned maintenance and investment programmes, however it is envisaged that works may be required for other activities such as voids, as well as responsive and one-off repairs and maintenance, new build and potentially disabled adaptations,where applicable. | |||
Irvine Housing Association (a subsidiary of The Riverside Group Limited) | Building installation work | 2013/02/06 | GBP 4,579,050 |
Irvine Housing Association (IHA) has procured a Framework Agreement for the provision of planned maintenance and investment works to social housing properties. Works may also include other activities such as refurbishing void properties. These works are required predominantly across the Ayrshire and Dumfries regions of Scotland. However works may be required in other areas, predominantly the Central Belt and the West of Scotland. |
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. |