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

POUNDFIELD PRECAST LIMITED

The Grove, Creeting St. Peter, Ipswich, IP6 8QG,
Company Registration Number
02714196
Private Limited Company
Active

Company Overview

About Poundfield Precast Ltd
POUNDFIELD PRECAST LIMITED was founded on 1992-05-13 and has its registered office in Ipswich. The organisation's status is listed as "Active". Poundfield Precast Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POUNDFIELD PRECAST LIMITED
 
Legal Registered Office
The Grove
Creeting St. Peter
Ipswich
IP6 8QG
Other companies in IP6
 
Telephone01449723150
 
Previous Names
POUNDFIELD PRODUCTS LIMITED23/02/2021
Filing Information
Company Number 02714196
Company ID Number 02714196
Date formed 1992-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB571388714  
Last Datalog update: 2024-05-22 14:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POUNDFIELD PRECAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POUNDFIELD PRECAST LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL IGNATIUS RODDY
Director 2018-05-12
CHARLES EDMUNDS TRIGG
Director 2018-05-12
CLINTON JOHN WHITE
Director 2018-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARRETT
Director 2017-12-18 2018-05-12
MAXIMILIAN ALPHONS VERMORKEN
Director 2017-12-18 2018-05-12
JOHN PLAYSTED ALSTON
Director 2013-04-18 2017-12-18
MARK HAMILTON JARDINE
Director 1992-06-03 2017-12-18
MATT MOSS
Director 2015-02-11 2017-12-18
BILL WARBURG
Director 2013-04-18 2014-08-29
GEORGE MATTHEW GRINDALL FRANKS
Director 2000-11-20 2013-04-18
MARTIN JAMES SNOWLING
Company Secretary 2008-07-02 2013-03-26
GEORGE MATTHEW GRINDALL FRANKS
Company Secretary 2004-12-17 2008-07-02
PHILIP KEITH ALCOE
Company Secretary 2000-10-27 2004-12-17
PHILIP KEITH ALCOE
Director 2000-10-27 2004-12-17
JOHN CHARLES JARDINE
Company Secretary 1997-12-01 2000-10-27
PHILIP KEITH ALCOE
Director 1992-06-03 1997-12-01
JOHN CHARLES JARDINE
Director 1992-05-13 1997-12-01
MARK HAMILTON JARDINE
Company Secretary 1992-05-13 1997-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-13 1992-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL IGNATIUS RODDY POUNDFIELD PRODUCTS (HOLDINGS) LIMITED Director 2018-05-12 CURRENT 2013-04-11 Active
MICHAEL IGNATIUS RODDY POUNDFIELD PRODUCTS (GROUP) LIMITED Director 2018-05-12 CURRENT 2014-08-22 Active
MICHAEL IGNATIUS RODDY GREENBLOC LIMITED Director 2018-05-12 CURRENT 2000-11-09 Active
MICHAEL IGNATIUS RODDY A.LARKIN(CONCRETE)LIMITED Director 2018-03-16 CURRENT 1956-05-17 Active
MICHAEL IGNATIUS RODDY ALLEN (CONCRETE) LIMITED Director 2018-03-16 CURRENT 1987-04-08 Active
MICHAEL IGNATIUS RODDY TOPCRETE LIMITED Director 2018-03-16 CURRENT 1990-08-02 Active
CHARLES EDMUNDS TRIGG POUNDFIELD PRODUCTS (HOLDINGS) LIMITED Director 2018-05-12 CURRENT 2013-04-11 Active
CHARLES EDMUNDS TRIGG POUNDFIELD PRODUCTS (GROUP) LIMITED Director 2018-05-12 CURRENT 2014-08-22 Active
CHARLES EDMUNDS TRIGG GREENBLOC LIMITED Director 2018-05-12 CURRENT 2000-11-09 Active
CLINTON JOHN WHITE POUNDFIELD PRODUCTS (HOLDINGS) LIMITED Director 2018-05-12 CURRENT 2013-04-11 Active
CLINTON JOHN WHITE POUNDFIELD PRODUCTS (GROUP) LIMITED Director 2018-05-12 CURRENT 2014-08-22 Active
CLINTON JOHN WHITE GREENBLOC LIMITED Director 2018-05-12 CURRENT 2000-11-09 Active
CLINTON JOHN WHITE A.LARKIN(CONCRETE)LIMITED Director 2018-03-16 CURRENT 1956-05-17 Active
CLINTON JOHN WHITE ALLEN (CONCRETE) LIMITED Director 2018-03-16 CURRENT 1987-04-08 Active
CLINTON JOHN WHITE TOPCRETE LIMITED Director 2018-03-16 CURRENT 1990-08-02 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
2024-05-22CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 027141960009
2023-12-15CESSATION OF SIGMAROC PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Mr Michael Ignatius Roddy on 2022-02-22
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027141960007
2021-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027141960008
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-02-23RES15CHANGE OF COMPANY NAME 23/02/21
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN NICHOLLS
2021-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027141960005
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027141960007
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN NICHOLLS
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON JOHN WHITE
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027141960006
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027141960004
2018-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MR CLINTON JOHN WHITE
2018-05-21AP01DIRECTOR APPOINTED MR MICHAEL IGNATIUS RODDY
2018-05-21AP01DIRECTOR APPOINTED MR CHARLES EDMUNDS TRIGG
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN VERMORKEN
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM 7-9 Swallow Street London W1B 4DE England
2018-01-17PSC02Notification of Sigmaroc Plc as a person with significant control on 2017-12-18
2018-01-16PSC02Notification of Poundfield Products (Holdings) Limited as a person with significant control on 2017-12-18
2018-01-16PSC07CESSATION OF MATTHEW JOHN MOSS AS A PSC
2018-01-16PSC07CESSATION OF MARK HAMILTON JARDINE AS A PSC
2018-01-16PSC07CESSATION OF JOHN PLAYSTED ALSTON AS A PSC
2018-01-16RES01ADOPT ARTICLES 16/01/18
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MATT MOSS
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK JARDINE
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALSTON
2018-01-09AP01DIRECTOR APPOINTED MR DAVID BARRETT
2018-01-09AP01DIRECTOR APPOINTED MR MAX VERMORKEN
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2018 FROM GROVE FARM CREETING ST. PETER IPSWICH SUFFOLK IP6 8QG
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MATT MOSS
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK JARDINE
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALSTON
2018-01-09AP01DIRECTOR APPOINTED MR DAVID BARRETT
2018-01-09AP01DIRECTOR APPOINTED MR MAX VERMORKEN
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2018 FROM GROVE FARM CREETING ST. PETER IPSWICH SUFFOLK IP6 8QG
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027141960005
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MOSS
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALSTON
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JARDINE
2017-07-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/14
2017-07-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/13
2017-07-03ANNOTATIONClarification
2017-05-18RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/16
2017-05-18RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/15
2017-05-18ANNOTATIONClarification
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 36464
2016-06-06AR0113/05/16 FULL LIST
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAMILTON JARDINE / 06/06/2016
2016-06-06LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 63568
2016-06-06AR0113/05/16 STATEMENT OF CAPITAL GBP 63568.00
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 36464
2015-05-20AR0113/05/15 FULL LIST
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATT MOSS / 13/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAMILTON JARDINE / 13/05/2015
2015-05-20AR0113/05/15 FULL LIST
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027141960004
2015-02-11AP01DIRECTOR APPOINTED MR MATT MOSS
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BILL WARBURG
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 36464
2014-05-27AR0113/05/14 FULL LIST
2014-05-27AR0113/05/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-29AP01DIRECTOR APPOINTED MR BILL WARBURG
2013-08-29AP01DIRECTOR APPOINTED MR JOHN PLAYSTED ALSTON
2013-05-31AR0113/05/13 FULL LIST
2013-05-31AR0113/05/13 FULL LIST
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FRANKS
2013-03-26TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SNOWLING
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0113/05/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0113/05/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0113/05/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MATTHEW GRINDALL FRANKS / 13/05/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-16288aSECRETARY APPOINTED MARTIN JAMES SNOWLING
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY GEORGE FRANKS
2008-06-26363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-05353LOCATION OF REGISTER OF MEMBERS
2007-06-05363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-09363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-22363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-02-25288cDIRECTOR'S PARTICULARS CHANGED
2003-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-13363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-02363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-2388(2)RAD 05/12/01--------- £ SI 4384@1=4384 £ IC 56992/61376
2001-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-07363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-2788(2)RAD 19/02/01--------- £ SI 8549@1=8549 £ IC 47943/56492
2001-02-1488(2)RAD 20/11/00--------- £ SI 4844@1=4844 £ IC 43099/47943
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-12288bSECRETARY RESIGNED
2000-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/00
2000-07-03363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-23CERTNMCOMPANY NAME CHANGED PLAYSCENE LIMITED CERTIFICATE ISSUED ON 24/09/99
1999-06-01363sRETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1998-07-16363sRETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/98
1998-03-23SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 13/03/98
1997-12-11288aNEW SECRETARY APPOINTED
1997-12-11288bDIRECTOR RESIGNED
1997-12-11288bDIRECTOR RESIGNED
1997-12-11288bSECRETARY RESIGNED
1997-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-17363sRETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS
1996-05-16363sRETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1141901 Active Licenced property: CREETING ST. PETER THE GROVE IPSWICH GB IP6 8QG.

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 POUNDFIELD PRECAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-19 Outstanding SANTANDER UK PLC
2015-03-10 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2008-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-07-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 POUNDFIELD PRECAST LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by POUNDFIELD PRECAST LIMITED

POUNDFIELD PRECAST LIMITED has registered 12 patents

GB2475899 , GB2388569 , GB2390052 , GB2377949 , GB2422620 , GB2455284 , GB2434119 , GB2443806 , GB2477296 , GB2475904 , GB2438199 , GB2493173 ,

Domain Names
We could not find the registrant information for the domain

POUNDFIELD PRECAST LIMITED owns 9 domain names.

alfabloc.co.uk   box-culvert.co.uk   lwall.co.uk   tbeam.co.uk   retaining-wall.co.uk   hollow-core.co.uk   precast-stairs.co.uk   betabric.co.uk   irelandtoday.co.uk  

Trademarks
We have not found any records of POUNDFIELD PRECAST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POUNDFIELD PRECAST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North West Leicestershire District Council 2015-03-31 GBP £4,150 Contract Payments (Other) Ext
North West Leicestershire District Council 2014-12-30 GBP £7,185 Contract Payments (Other) Ext
Tamworth Borough Council 2014-10-02 GBP £430 Maintenance And Security
Kent County Council 2014-01-23 GBP £12,326 Private Contractors
Kent County Council 2014-01-23 GBP £2,682 Private Contractors
Nottingham City Council 2013-10-07 GBP £13,438
Nottingham City Council 2013-10-07 GBP £70
Nottingham City Council 2013-10-07 GBP £13,438 408 - MATERIALS GENERAL
Nottingham City Council 2013-10-07 GBP £70 401 - OPERATIONAL EQUIPMENT
Suffolk County Council 2013-08-22 GBP £28,422 Materials Purchase
Gateshead Council 2012-12-12 GBP £1,400 Third Party Payments
Suffolk County Council 2012-11-15 GBP £13,782 Materials Purchase
Suffolk County Council 2012-11-15 GBP £16,964 Materials Purchase
Nottingham City Council 2012-09-18 GBP £9,300
Nottingham City Council 2012-09-18 GBP £9,300 CONTRACTOR PAYMENTS
Warwickshire County Council 2012-06-19 GBP £5,000 New Construction, Conversion & Renovation
Suffolk County Council 2012-06-13 GBP £56,904 Professional Fees
Kent County Council 2012-02-02 GBP £6,830 Private Contractors
North West Leicestershire District Council 2011-11-02 GBP £14,667
North West Leicestershire District Council 2011-11-02 GBP £14,667 Building Supplies - Concrete retaining walls
Kent County Council 2011-06-17 GBP £10,450
Walsall Metropolitan Borough Council 2011-02-15 GBP £3,133 Building Block Mnfrs & Distributors
Oadby Wigston Borough Council 2010-08-20 GBP £4,256
Derby City Council 0000-00-00 GBP £344 Other Hired And Contracted Services
Derby City Council 0000-00-00 GBP £34,931 Other Hired And Contracted Services

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 POUNDFIELD PRECAST 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 POUNDFIELD PRECAST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0173181900Threaded articles, of iron or steel, n.e.s.
2013-06-0173181900Threaded articles, of iron or steel, n.e.s.
2012-01-0184
2011-11-0173181900Threaded articles, of iron or steel, n.e.s.
2010-09-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2010-08-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-07-0176109010Bridges and bridge-sections, towers and lattice masts, of aluminium
2010-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-02-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-01-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal

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 POUNDFIELD PRECAST 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 POUNDFIELD PRECAST 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.