Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED
Company Information for

TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED

54 PORTLAND PLACE, LONDON, W1B 1DY,
Company Registration Number
03134834
Private Limited Company
Active

Company Overview

About Telus Agriculture & Consumer Goods (uk) Ltd
TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED was founded on 1995-12-06 and has its registered office in London. The organisation's status is listed as "Active". Telus Agriculture & Consumer Goods (uk) 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
TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED
 
Legal Registered Office
54 PORTLAND PLACE
LONDON
W1B 1DY
Other companies in HR9
 
Previous Names
MUDDY BOOTS SOFTWARE LIMITED31/03/2023
Filing Information
Company Number 03134834
Company ID Number 03134834
Date formed 1995-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 09:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED
The accountancy firm based at this address is THE TIKLATH ADVISER LTD
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 TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BRUCE DONNELLY
Director 2016-11-25
JONATHAN ALFRED EVANS
Director 1995-12-06
MICHAEL JOHN FORD
Director 1995-12-06
CHARLES JEREMY PILE
Director 1995-12-06
ANDREW JAMES REEVES
Director 2011-04-11
GARFIELD MARK TAYLOR
Director 2013-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
KIERAN JOSEPH FORSEY
Director 2006-12-21 2014-01-23
JEFFREY DAVID GOULDING
Director 2002-08-09 2013-11-19
RONALD MALCOLM FLEMING
Company Secretary 2004-03-17 2010-05-28
MOYA GAIL BRADLEY
Company Secretary 2001-08-01 2004-03-17
RONALD MALCOLM FLEMING
Company Secretary 1996-09-02 2001-07-31
PETER JAMES FRAY
Company Secretary 1995-12-06 1996-09-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-06 1995-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARFIELD MARK TAYLOR DAIRY UK LIMITED Director 2015-06-25 CURRENT 1985-12-13 Active
GARFIELD MARK TAYLOR TAYLOR METCALF LIMITED Director 2012-02-08 CURRENT 2012-02-08 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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL RAINES
2023-12-07CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-07-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30DIRECTOR APPOINTED JOHN MITCHELL RAINES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR RUTH ELISABETH MARGARET JOHNSTONE
2023-05-30APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES REEVES
2023-05-30DIRECTOR APPOINTED ANDREW ROBERT JONES BANKS
2023-03-31Company name changed muddy boots software LIMITED\certificate issued on 31/03/23
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALFRED EVANS
2022-06-16AP01DIRECTOR APPOINTED MRS RUTH ELISABETH MARGARET JOHNSTONE
2021-12-16CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-15Director's details changed for Mr Jonathan Alfred Evans on 2021-11-30
2021-12-15Director's details changed for Mr Charles Jeremy Pile on 2021-11-30
2021-12-15Director's details changed for Mr Andrew James Reeves on 2021-11-30
2021-12-15CH01Director's details changed for Mr Jonathan Alfred Evans on 2021-11-30
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Phocle Green Ross-on-Wye Herefordshire HR9 7XU England
2021-12-14Appointment of Broughton Secretaries Limited as company secretary on 2021-11-30
2021-12-14AP04Appointment of Broughton Secretaries Limited as company secretary on 2021-11-30
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM Phocle Green Ross-on-Wye Herefordshire HR9 7XU England
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2021-01-14PSC02Notification of Telus Corporation as a person with significant control on 2020-03-13
2021-01-14PSC07CESSATION OF JONATHAN ALFRED EVANS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ England
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GARFIELD MARK TAYLOR
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Phocle Green Ross on Wye Herefordshire HR9 7XU
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HURTON
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HURTON
2020-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-17MEM/ARTSARTICLES OF ASSOCIATION
2020-03-17MEM/ARTSARTICLES OF ASSOCIATION
2020-03-17RES09Resolution of authority to purchase a number of shares
2020-03-17RES09Resolution of authority to purchase a number of shares
2020-03-16SH06Cancellation of shares. Statement of capital on 2020-03-04 GBP 129.89
2020-03-16SH06Cancellation of shares. Statement of capital on 2020-03-04 GBP 129.89
2020-03-16SH03Purchase of own shares
2020-03-16SH03Purchase of own shares
2020-01-07SH06Cancellation of shares. Statement of capital on 2019-12-09 GBP 129.89
2020-01-07SH06Cancellation of shares. Statement of capital on 2019-12-09 GBP 129.89
2020-01-07SH03Purchase of own shares
2020-01-07SH03Purchase of own shares
2020-01-02RES13Resolutions passed:
  • Terms of agreement 09/12/2019
2020-01-02RES13Resolutions passed:
  • Terms of agreement 09/12/2019
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-11-11SH06Cancellation of shares. Statement of capital on 2019-10-01 GBP 130.39
2019-11-11RES09Resolution of authority to purchase a number of shares
2019-11-11SH03Purchase of own shares
2019-09-19SH0123/08/19 STATEMENT OF CAPITAL GBP 130.89
2019-08-13CC04Statement of company's objects
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE DONNELLY
2019-07-24AP01DIRECTOR APPOINTED MICHAEL DAVID HURTON
2019-07-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-10-31RES09Resolution of authority to purchase a number of shares
2018-10-31SH06Cancellation of shares. Statement of capital on 2018-10-18 GBP 127.39
2018-10-31SH03Purchase of own shares
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 129.89
2018-06-25SH0118/05/18 STATEMENT OF CAPITAL GBP 129.89
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 128.39
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 128.39
2017-10-11SH0131/08/17 STATEMENT OF CAPITAL GBP 128.39
2017-06-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
2017-04-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-24SH06Cancellation of shares. Statement of capital on 2016-10-28 GBP 118.89
2017-01-24SH03Purchase of own shares
2017-01-10RES09Resolution of authority to purchase a number of shares
2017-01-10SH0128/10/16 STATEMENT OF CAPITAL GBP 124.17
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 118.89
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-07RES12VARYING SHARE RIGHTS AND NAMES
2016-12-07RES01ADOPT ARTICLES 28/10/2016
2016-12-07AP01DIRECTOR APPOINTED MR ROBERT BRUCE DONNELLY
2016-11-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-26AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 105.28
2015-12-16AR0106/12/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-21RES01ADOPT ARTICLES 11/12/2014
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 105.28
2015-01-21SH0117/12/14 STATEMENT OF CAPITAL GBP 105.28
2014-12-22AR0106/12/14 FULL LIST
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES REEVES / 01/01/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JEREMY PILE / 01/01/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FORD / 01/01/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALFRED EVANS / 01/01/2014
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-06RES12VARYING SHARE RIGHTS AND NAMES
2014-09-06RES01ADOPT ARTICLES 26/08/2014
2014-09-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN FORSEY
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0106/12/13 FULL LIST
2014-01-02AP01DIRECTOR APPOINTED MR GARFIELD MARK TAYLOR
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOULDING
2013-06-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-07AR0106/12/12 FULL LIST
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES REEVES / 19/10/2012
2012-06-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-15AR0106/12/11 FULL LIST
2011-12-14AP01DIRECTOR APPOINTED MR ANDREW JAMES REEVES
2011-11-10SH02SUB-DIVISION 31/10/11
2011-11-10RES13SUB-DIVIDED 31/10/2011
2011-11-10RES01ADOPT ARTICLES 31/10/2011
2011-11-10RES12VARYING SHARE RIGHTS AND NAMES
2011-11-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0106/12/10 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY RONALD FLEMING
2009-12-14AR0106/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JEREMY PILE / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GOULDING / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOSEPH FORSEY / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORD / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALFRED EVANS / 14/12/2009
2009-07-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-14363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-17363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-23288aNEW SECRETARY APPOINTED
2004-03-23288bSECRETARY RESIGNED
2004-01-05363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-12363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-12363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-10-03395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05288aNEW SECRETARY APPOINTED
2001-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-10288bSECRETARY RESIGNED
2000-12-18363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-13363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-07363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-11AUDAUDITOR'S RESIGNATION
1998-01-09363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-10-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/97
1997-01-13363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-09-15288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TELUS AGRICULTURE & CONSUMER GOODS (UK) 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 TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-03 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED registering or being granted any patents
Domain Names

TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED owns 1 domain names.

muddyboots.co.uk  

Trademarks

Trademark applications by TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED

TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED is the Original Applicant for the trademark GREENLIGHT ™ (79247953) through the USPTO on the 2018-08-22
Agricultural and food related services namely, design and development of computer software for use in relation to agriculture, agricultural services, field management and/or agronomy; design and development of computer software for collation of agricultural information and/or collation of information for use in food and/or crop production; design and development of computer software for use in relation to the provision of traceability, tracking and quality assurance in farming, food and supply chain related services; design and development of computer hardware in the field of traceability, tracking and quality assurance in farming, food and supply chain related services; scientific and technological consultancy and advisory services in relation to food, agriculture, agricultural services, field management, traceability, tracking, quality assurance in farming, food and supply chain related services and/or agronomy; designing computer-integrated processing systems for use in the field of agriculture and agronomy; design of embedded computer systems for use in the field of agriculture and agronomy; design of electronic circuits and electrical systems design and systems and processing equipment resources for use in the field of agriculture and agronomy; the implementation of projects in the field of information systems, namely, computer project management services; research and design of data processing systems and the provision of technological support for agricultural research related to agriculture; technical analysis, technical examination, advice and technical information in relation to rural development, nature conservation and environmental services; IT consultancy, advisory and information services relating to equipment used in agriculture; creation of databases containing information and history of agricultural produce; data auditing, namely, technical analysis of data from the agricultural industry; programming, design, development, adapting, updating and maintenance of computer software and applications including for data transmission via the Internet in particular in the field of agriculture and agronomy; information and advice relating to computer software for use in the agricultural industry; software as a service (SAAS) services featuring software for data analysis reporting; maintaining and hosting of websites of others; Installation, maintenance and repair of computer software in the field of agriculture and agronomy
Income
Government Income
We have not found government income sources for TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
Business rates information was found for TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 3 PHOCLE GREEN ROSS-ON-WYE HEREFORDSHIRE HR9 7XU 39,000

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.

Government Grants / Awards
Technology Strategy Board Awards
TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 25,000

CategoryAward Date Award/Grant
Minimising pre consumer food waste through accurate labelling and date coding : Collaborative Research and Development 2013-05-01 £ 25,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TELUS AGRICULTURE & CONSUMER GOODS (UK) 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.