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

FIRSTSITE LIMITED

FIRSTSITE LEWIS GARDENS, HIGH STEET, COLCHESTER, ESSEX, CO1 1JH,
Company Registration Number
02884347
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Firstsite Ltd
FIRSTSITE LIMITED was founded on 1994-01-04 and has its registered office in Colchester. The organisation's status is listed as "Active". Firstsite Limited 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
FIRSTSITE LIMITED
 
Legal Registered Office
FIRSTSITE LEWIS GARDENS
HIGH STEET
COLCHESTER
ESSEX
CO1 1JH
Other companies in CO1
 
Previous Names
COLCHESTER AND DISTRICT VISUAL ARTS TRUST10/01/2008
Charity Registration
Charity Number 1031800
Charity Address 40 FLEET ROAD, BENFLEET, SS7 5JN
Charter PROVISION OF VISUAL ARTS PROGRAMME AND ACTIVITIES
Filing Information
Company Number 02884347
Company ID Number 02884347
Date formed 1994-01-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB135610144  
Last Datalog update: 2025-02-05 08:22:20
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.
Companies with same name FIRSTSITE LIMITED
The following companies were found which have the same name as FIRSTSITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRSTSITE ENTERPRISES LTD FIRSTSITE LEWIS GARDENS HIGH STREET COLCHESTER CO1 1JH Active Company formed on the 2012-01-12
FIRSTSITE RESIDENTS MANAGEMENT LIMITED 3,DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE Active Company formed on the 1987-02-05
FIRSTSITE PTY. LTD. Active Company formed on the 2003-06-20
Firstsite Staffing, Inc. Delaware Unknown
FIRSTSITE CONTRACTING, LLC 451 SW FEDERAL HIGHWAY STUART FL 34994 Inactive Company formed on the 2017-02-16
FIRSTSITE DEVELOPMENT LLC Georgia Unknown
FIRSTSITE STAFFING INC Georgia Unknown
FIRSTSITE STAFFING INCORPORATED California Unknown
FIRSTSITE INCORPORATED California Unknown
FIRSTSITE STAFFING INC North Carolina Unknown
Firstsite Properties Indiana Unknown
Firstsite Properties LLC Indiana Unknown
Firstsite Staffing Inc Maryland Unknown
FIRSTSITE STAFFING INC Georgia Unknown
FIRSTSITE STAFFING INC Tennessee Unknown
FIRSTSITE TRAFFIC MANAGEMENT AGENCY LIMITED 50 PRINCESS STREET IPSWICH SUFFOLK IP1 1RJ Active Company formed on the 2023-01-25

Company Officers of FIRSTSITE LIMITED

Current Directors
Officer Role Date Appointed
GUY CHRISTOPHER ARMITAGE
Director 2015-09-23
MARTIN LAWRENCE BLACKBURN
Director 2016-12-22
MARK FREDERICK LEWIS DURHAM
Director 2017-10-07
ROGER CHARLES HIRST
Director 2015-10-14
JAYNE ROENA KNOWLES
Director 2015-03-05
JULIA OBASA
Director 2016-12-22
RANIL PERERA
Director 2015-09-23
RICHARD ANTHONY POLOM
Director 2017-10-07
ATUL KESHAVJI SHAH
Director 2017-10-24
CHARLOTTE WINTERS
Director 2016-12-22
TIM JON YOUNG
Director 2015-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BISHOP
Director 2006-06-01 2015-10-14
MOIRA HEATHER COLLETT
Director 2004-12-02 2015-10-14
NICHOLAS GERRARD
Director 2009-09-09 2015-05-06
JOHN HUME
Director 2001-11-01 2014-09-10
ANTHONY GWILYM FISHER
Director 2004-12-02 2013-09-30
ANTHONY GWILYM FISHER
Company Secretary 2005-09-15 2013-09-11
SONIA COODE-ADAMS
Director 2005-08-22 2009-03-04
CHRISTOPHER BASIL HALL
Director 1994-07-08 2008-09-11
NIGEL ALBERT CHAPMAN
Director 2006-09-14 2008-03-19
NEIL ANTHONY COX
Director 1999-11-01 2007-12-06
HILARY CHRISTINE DAVIS
Director 1994-01-04 2007-12-06
MARGARET DONALDSON FISHER
Director 1994-01-04 2007-12-06
TIMOTHY MICHAEL BARTER
Director 2001-11-01 2007-05-29
HILARY CHRISTINE DAVIS
Company Secretary 2003-12-04 2005-09-15
HENRY ROBIN JOHN HUMAN
Director 1998-03-11 2004-09-16
MARGARET DONALDSON FISHER
Company Secretary 1995-07-28 2003-12-04
SONIA COODE-ADAMS
Director 1994-11-18 2003-12-04
DAVID LESLIE GOSS
Director 2001-03-14 2003-09-18
VIVIEN JOAN DAVIES
Director 1999-07-19 2002-03-07
JAMES GRINTER
Director 1997-07-25 1999-11-01
KEITH ALBARN
Director 1994-01-04 1999-07-19
RODERIC WESTWOOD BARRETT
Director 1994-01-04 1997-07-25
CORINNE ELIZABETH BARLEYMAN
Company Secretary 1994-01-04 1995-04-30
VALERIE FRASER
Director 1994-01-04 1994-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FREDERICK LEWIS DURHAM FREDERICK LEWIS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
ROGER CHARLES HIRST THAMES CHASE TRUST LIMITED Director 2015-06-29 CURRENT 2006-01-25 Active
JAYNE ROENA KNOWLES BASE2 CONCEPT DESIGN MAKE LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
JULIA OBASA R&E CONCIERGE SERVICES LTD Director 2018-03-23 CURRENT 2011-10-21 Active - Proposal to Strike off
RICHARD ANTHONY POLOM FIRSTSITE ENTERPRISES LTD Director 2018-01-11 CURRENT 2012-01-12 Active
RICHARD ANTHONY POLOM COGEANT LIMITED Director 2010-04-26 CURRENT 2010-04-26 Dissolved 2017-09-12
ATUL KESHAVJI SHAH DIVERSE ETHICS LIMITED Director 2006-07-11 CURRENT 2006-07-11 Active
TIM JON YOUNG NORTH ESSEX GARDEN COMMUNITIES LIMITED Director 2018-06-06 CURRENT 2016-08-09 Active - Proposal to Strike off
TIM JON YOUNG COLCHESTER PRESENTS CIC Director 2017-06-14 CURRENT 2015-10-04 Active - Proposal to Strike off

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
2025-02-04CONFIRMATION STATEMENT MADE ON 09/01/25, WITH NO UPDATES
2024-11-29APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY POLOM
2024-10-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-06-12APPOINTMENT TERMINATED, DIRECTOR JAMES HARVEY
2024-02-15CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-12-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-10APPOINTMENT TERMINATED, DIRECTOR MARK FREDERICK LEWIS DURHAM
2023-01-20CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-28AP01DIRECTOR APPOINTED MR JAMES HARVEY
2022-06-27AP01DIRECTOR APPOINTED MR ALAN NORMAN GARNETT
2022-01-21CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-09-11AAMDAmended group accounts made up to 2021-03-31
2021-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ROENA KNOWLES
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ATUL KESHAVJI SHAH
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES HIRST
2020-06-02AP01DIRECTOR APPOINTED MS SUSAN PUI SAN LOK
2020-05-21AP01DIRECTOR APPOINTED MRS DIANE ELEANOR LEACOCK
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-25AP01DIRECTOR APPOINTED MS. JULIE ANN YOUNG
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIA OBASA
2019-08-08AP01DIRECTOR APPOINTED MR MARK FREDERICK LEWIS DURHAM
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ESWARAJ RANIL PERERA
2019-05-13AP01DIRECTOR APPOINTED MRS ROSIE HARRIET MILLARD
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SUE LISSIMORE
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-12-06AP01DIRECTOR APPOINTED COUNCILLOR SUE LISSIMORE
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK FREDERICK LEWIS DURHAM
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-20CH01Director's details changed for Mr Ranil Perera on 2018-08-20
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NOORZAMAN RASHID
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SURMAN
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ORGAN
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-10-24AP01DIRECTOR APPOINTED MR ATUL KESHAVJI SHAH
2017-10-18AP01DIRECTOR APPOINTED MR MARK FREDERICK LEWIS DURHAM
2017-10-10AP01DIRECTOR APPOINTED MR RICHARD ANTHONY POLOM
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ROSEMARY JOHNSTON
2017-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BOB SURMAN / 15/05/2017
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-22AP01DIRECTOR APPOINTED MS JULIA OBASA
2016-12-22AP01DIRECTOR APPOINTED MR MARTIN LAWRENCE BLACKBURN
2016-12-22AP01DIRECTOR APPOINTED MS CHARLOTTE WINTERS
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JON YOUNG / 11/10/2016
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIGHTINGALE
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27RES0102/06/2016
2016-05-05AUDAUDITOR'S RESIGNATION
2016-01-29AR0104/01/16 NO MEMBER LIST
2015-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA COLLETT
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BISHOP
2015-10-23AP01DIRECTOR APPOINTED MR TIM YOUNG
2015-10-23AP01DIRECTOR APPOINTED MR ROGER CHARLES HIRST
2015-10-07AP01DIRECTOR APPOINTED MR RANIL PERERA
2015-10-06AP01DIRECTOR APPOINTED MS HELEN ORGAN
2015-10-06AP01DIRECTOR APPOINTED MR GUY CHRISTOPHER ARMITAGE
2015-10-06AP01DIRECTOR APPOINTED MR BOB SURMAN
2015-07-22AP01DIRECTOR APPOINTED MR NOORZAMAN RASHID
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZA O'TOOLE
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZA JANE O'TOOLE / 29/06/2015
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZA O'TOOLE / 05/06/2015
2015-06-05AP01DIRECTOR APPOINTED MS ELIZA O'TOOLE
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THEOPHILUS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GERRARD
2015-03-10AP01DIRECTOR APPOINTED MRS JAYNE ROENA KNOWLES
2015-01-12AR0104/01/15 NO MEMBER LIST
2015-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MONICA SEATH
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNT
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUME
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FISHER
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAVELEY
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 2 BEACON END COURTYARD, LONDON ROAD STANWAY COLCHESTER CO3 0NU
2014-01-29AR0104/01/14 NO MEMBER LIST
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028843470003
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JONES
2013-09-16TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY FISHER
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA ANN GREENWOOD / 17/05/2013
2013-02-13AR0104/01/13 NO MEMBER LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MERRIWEATHER
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-29AP01DIRECTOR APPOINTED MS NICOLA ROSEMARY JOHNSTON
2012-10-26AP01DIRECTOR APPOINTED MR CHRISTOPHER FEARGUS HUNT
2012-01-26AR0104/01/12 NO MEMBER LIST
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19RES01ALTER ARTICLES 06/07/2011
2011-07-12RES01ALTER ARTICLES 06/07/2011
2011-01-18AR0104/01/11 NO MEMBER LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GERRARD / 05/01/2010
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SONIA COODE-ADAMS
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-26AP01DIRECTOR APPOINTED MR NICHOLAS GERRARD
2010-02-17AR0104/01/10 NO MEMBER LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THEOPHILUS / 02/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT NIGHTINGALE / 02/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARGARET MERRIWEATHER / 02/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT HUGH KEVIN JONES / 02/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA ANN GREENWOOD / 02/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA COODE-ADAMS / 02/10/2009
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 2 BEACON END COURT LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NU
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUME / 02/10/2009
2010-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUMPHREYS
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-26363aANNUAL RETURN MADE UP TO 04/01/09
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HALL
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR NIGEL CHAPMAN
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-09288aDIRECTOR APPOINTED MR VINCENT JONES
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR KEVIN NUNN
2008-06-06288aDIRECTOR APPOINTED MR ANDREW NIGHTINGALE
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 74 HIGH STREET COLCHESTER CO1 1UE
2008-02-18363aANNUAL RETURN MADE UP TO 04/01/08
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-10CERTNMCOMPANY NAME CHANGED COLCHESTER AND DISTRICT VISUAL A RTS TRUST CERTIFICATE ISSUED ON 10/01/08
2007-02-27363aANNUAL RETURN MADE UP TO 04/01/07
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363aANNUAL RETURN MADE UP TO 04/01/06
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to FIRSTSITE LIMITED 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 FIRSTSITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-31 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2012-11-09 Outstanding THE ARTS COUNCIL OF ENGLAND
DEED OF UNDERTAKING AND MORTGAGE 2010-02-10 Outstanding THE ARTS COUNCIL OF ENGLAND (ACE)
Filed Financial Reports
Annual Accounts
2022-03-31

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 FIRSTSITE LIMITED

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

Government spend with FIRSTSITE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £52
Chelmsford Council 2014-8 GBP £1,600 Culture & Heritage
Essex County Council 2014-7 GBP £11,391
Essex County Council 2014-5 GBP £776
Colchester Borough Council 2014-3 GBP £2,123
Essex County Council 2014-3 GBP £31,356
Essex County Council 2014-1 GBP £2,299
Colchester Borough Council 2013-12 GBP £75,250
Essex County Council 2013-12 GBP £2,208
Colchester Borough Council 2013-10 GBP £10,682
Essex County Council 2013-9 GBP £1,008
Colchester Borough Council 2013-9 GBP £112,242
Essex County Council 2013-8 GBP £27
Essex County Council 2013-7 GBP £1,080
Essex County Council 2013-6 GBP £192
Essex County Council 2013-5 GBP £384
Essex County Council 2013-4 GBP £2,022
Essex County Council 2013-3 GBP £45,218
Essex County Council 2013-1 GBP £60
Colchester Borough Council 2012-12 GBP £76,530
Colchester Borough Council 2012-11 GBP £12,500
Colchester Borough Council 2012-8 GBP £75,850
Colchester Borough Council 2012-6 GBP £32,860
Colchester Borough Council 2012-2 GBP £2,000
Colchester Borough Council 2011-12 GBP £2,454
Colchester Borough Council 2011-11 GBP £87,806
Colchester Borough Council 2011-6 GBP £425
Colchester Borough Council 2011-4 GBP £82,750
Colchester Borough Council 2011-2 GBP £515
Colchester Borough Council 2011-1 GBP £703
Colchester Borough Council 2010-11 GBP £100,664

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
Business rates information was found for FIRSTSITE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council OFFICES AND PREMISES 15 QUEEN STREET COLCHESTER CO1 2PH GBP £02010-03-18
Colchester Borough Council Art Gallery and Premises FIRSTSITE LEWIS GARDENS COLCHESTER CO1 1JH GBP £02011-09-25

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by FIRSTSITE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0097030000Original sculptures and statuary, in any material
2016-09-0097030000Original sculptures and statuary, in any material
2013-08-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-03-0197030000Original sculptures and statuary, in any material
2012-05-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-04-0149119100Pictures, prints and photographs, n.e.s.
2012-04-0197030000Original sculptures and statuary, in any material
2011-09-0197030000Original sculptures and statuary, in any material
2011-08-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

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 FIRSTSITE 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 FIRSTSITE 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.
    Other companies at postcode CO1 1JH