Company Information for HAWKSHEAD BREWERY LIMITED
STAVELEY MILL YARD, STAVELEY, CUMBRIA, LA8 9LR,
|
Company Registration Number
03209508
Private Limited Company
Active |
Company Name | |
---|---|
HAWKSHEAD BREWERY LIMITED | |
Legal Registered Office | |
STAVELEY MILL YARD STAVELEY CUMBRIA LA8 9LR Other companies in LA8 | |
Company Number | 03209508 | |
---|---|---|
Company ID Number | 03209508 | |
Date formed | 1996-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/07/2023 | |
Account next due | 29/03/2025 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB647629501 |
Last Datalog update: | 2024-07-05 14:48:54 |
Companies House |
Menu
|
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 |
---|---|---|
JOHN ANDREW BRADBURY |
||
NIGEL RONALD CAMPBELL |
||
STEWART ANDREW HAINSWORTH |
||
ALAN WILLIAM ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES WRIGHT |
Director | ||
ALEXANDER PATERSON BRODIE |
Director | ||
ANNE MARGARET BRODIE |
Company Secretary | ||
ANNE MARGARET BRODIE |
Director | ||
GOODWILLE CORPORATE SERVICES LIMITED |
Company Secretary | ||
ANNE MARGARET BRODIE |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SADLER'S PEAKY BLINDER DISTILLERY LTD | Director | 2018-06-15 | CURRENT | 2004-03-04 | Active | |
THE CORNISH RUM COMPANY LTD | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
HALEWOOD ARTISANAL SPIRITS (UK) LIMITED | Director | 2017-03-16 | CURRENT | 2000-02-07 | Active | |
HALEWOOD ARTISANAL SPIRITS PLC | Director | 2017-03-16 | CURRENT | 1999-01-22 | Active | |
DISCOVERY DRINKS LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Active - Proposal to Strike off | |
ROCKSTEADY BARS LIMITED | Director | 2018-06-27 | CURRENT | 2011-10-14 | Active - Proposal to Strike off | |
VESTAL VODKA LIMITED | Director | 2018-06-27 | CURRENT | 2010-05-17 | Active | |
PAT GARRETT LIQUOR TRADING COMPANY LIMITED | Director | 2018-05-31 | CURRENT | 2018-05-31 | Active | |
KANIA CRAFT DRINKS LIMITED | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
PINCHOS BAR LTD | Director | 2017-09-12 | CURRENT | 2014-05-14 | Active | |
THE CORNISH RUM COMPANY LTD | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
SADLER'S BREWHOUSE LIMITED | Director | 2017-06-30 | CURRENT | 2015-02-02 | Active | |
ABER FALLS DISTILLERY LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
BARWELL & JONES LIMITED | Director | 2017-05-15 | CURRENT | 2008-12-30 | Active | |
LIVERPOOL GIN DISTILLERY LIMITED | Director | 2017-03-02 | CURRENT | 2017-03-02 | Active | |
CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
THE BAJAN TRADING COMPANY LIMITED | Director | 2016-08-19 | CURRENT | 2007-09-20 | Active | |
HALEWOOD ARTISANAL SPIRITS (UK) LIMITED | Director | 2015-09-01 | CURRENT | 2000-02-07 | Active | |
HALEWOOD ARTISANAL SPIRITS PLC | Director | 2015-06-01 | CURRENT | 1999-01-22 | Active | |
AGE HOMES LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | Active | |
S.A.H NURSING HOMES LIMITED | Director | 1999-09-13 | CURRENT | 1999-08-16 | Active | |
A.G.E. NURSING HOMES LIMITED | Director | 1992-02-10 | CURRENT | 1990-12-05 | Active | |
ROCKSTEADY BARS LIMITED | Director | 2018-06-27 | CURRENT | 2011-10-14 | Active - Proposal to Strike off | |
VESTAL VODKA LIMITED | Director | 2018-06-27 | CURRENT | 2010-05-17 | Active | |
KANIA CRAFT DRINKS LIMITED | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
THE CORNISH RUM COMPANY LTD | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
SADLER'S BREWHOUSE LIMITED | Director | 2017-06-30 | CURRENT | 2015-02-02 | Active | |
ABER FALLS DISTILLERY LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
SADLER'S PEAKY BLINDER DISTILLERY LTD | Director | 2017-06-20 | CURRENT | 2004-03-04 | Active | |
BARWELL & JONES LIMITED | Director | 2017-05-15 | CURRENT | 2008-12-30 | Active | |
HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED | Director | 2017-04-13 | CURRENT | 2016-02-10 | Active | |
HALEWOOD SALES LIMITED | Director | 2017-03-28 | CURRENT | 2012-02-24 | Active | |
LIVERPOOL GIN DISTILLERY LIMITED | Director | 2017-03-02 | CURRENT | 2017-03-02 | Active | |
CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
THE BAJAN TRADING COMPANY LIMITED | Director | 2016-08-19 | CURRENT | 2007-09-20 | Active | |
THE PLEASURE GARDENS DISTILLING COMPANY LTD. | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active | |
LAMBRINI LIMITED | Director | 2016-03-18 | CURRENT | 2000-02-07 | Active | |
RED SQUARE BEVERAGES LIMITED | Director | 2016-03-18 | CURRENT | 2000-02-07 | Active | |
CARTMEL DISTILLERS LIMITED | Director | 2016-03-18 | CURRENT | 2005-08-17 | Active | |
CHALIE RICHARDS & COMPANY LIMITED | Director | 2016-03-18 | CURRENT | 1991-05-01 | Active | |
HALEWOOD INTERNATIONAL PROPERTIES LIMITED | Director | 2016-03-18 | CURRENT | 1990-06-27 | Active | |
LAMB & WATT VINTNERS LIMITED | Director | 2016-03-18 | CURRENT | 1993-08-03 | Active | |
HALEWOOD INTERNATIONAL MARKETING LIMITED | Director | 2016-03-18 | CURRENT | 1999-10-19 | Active | |
HALEWOOD INTERNATIONAL BRANDS LIMITED | Director | 2016-03-18 | CURRENT | 1999-12-17 | Active | |
HALEWOOD WATER HOLDINGS LIMITED | Director | 2016-03-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
HALEWOOD WATER PROPERTIES LIMITED | Director | 2016-03-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
JOHN CRABBIE & COMPANY LIMITED | Director | 2016-03-18 | CURRENT | 2006-05-24 | Active | |
H&A PRESTIGE BOTTLING LIMITED | Director | 2016-03-18 | CURRENT | 1983-10-19 | Active | |
HALEWOOD ARTISANAL SPIRITS (UK) LIMITED | Director | 2015-09-01 | CURRENT | 2000-02-07 | Active | |
HALEWOOD GLOBAL HOLDINGS (UK) LIMITED | Director | 2015-09-01 | CURRENT | 1997-05-21 | Active | |
HALEWOOD ARTISANAL SPIRITS PLC | Director | 2015-09-01 | CURRENT | 1999-01-22 | Active | |
HALEWOOD INTERNATIONAL TRADEMARKS LIMITED | Director | 2015-09-01 | CURRENT | 1978-03-30 | Active | |
HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED | Director | 2015-09-01 | CURRENT | 1999-03-12 | Active | |
COLIBRI TRADING LTD | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Edward Peter Williamson on 2024-09-09 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | ||
DIRECTOR APPOINTED MR LEE ANDREW TAYBURN | ||
CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 01/07/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 01/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/07/23 | ||
Audit exemption subsidiary accounts made up to 2023-07-01 | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 29/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 29/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-29 | ||
DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY | ||
DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON | ||
DIRECTOR APPOINTED MR KEVIN PILLAY | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | |
AP01 | DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON | |
Audit exemption statement of guarantee by parent company for period ending 26/06/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/06/21 | |
CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW BRADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART ANDREW HAINSWORTH | |
AP01 | DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON | |
AD02 | Register inspection address changed from The Sovereign Distillery Wilson Road Liverpool L36 6AD England to 159-165 Great Portland Street London W1W 5PA | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
AD02 | Register inspection address changed to The Sovereign Distillery Wilson Road Liverpool L36 6AD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AA01 | Previous accounting period shortened from 30/06/19 TO 29/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD HINES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RICKETTS | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY RICHARD HINES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN RICKETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL RONALD CAMPBELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032095080006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032095080005 | |
AP01 | DIRECTOR APPOINTED MR NIGEL RONALD CAMPBELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW BRADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/07/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/07/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/07/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/07/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/07/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PATERSON BRODIE | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES WRIGHT | |
AA01 | Current accounting period extended from 31/03/17 TO 30/06/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032095080003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032095080004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MARGARET BRODIE | |
TM02 | Termination of appointment of Anne Margaret Brodie on 2017-02-28 | |
AP01 | DIRECTOR APPOINTED MR ALAN WILLIAM ROBINSON | |
AP01 | DIRECTOR APPOINTED MR STEWART ANDREW HAINSWORTH | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032095080002 | |
AR01 | 07/06/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET BRODIE / 07/06/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH02 | 23/09/10 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATERSON BRODIE / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET BRODIE / 07/06/2010 | |
AR01 | 07/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/06/07 | |
363s | RETURN MADE UP TO 07/06/07; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: THE GLEN FAR SAWREY AMBLESIDE CUMBRIA LA22 0LQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 100/25100 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
RES04 | NC INC ALREADY ADJUSTED 30/04/04 | |
88(2)R | AD 30/04/04--------- £ SI 25000@1=25000 £ IC 100/25100 | |
CERTNM | COMPANY NAME CHANGED JACMA LTD CERTIFICATE ISSUED ON 02/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363a | RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/98 FROM: C/O SHELLEY & PARTNERS BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/07/96 FROM: C/O SHELLEY & PARTNERS BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
Admissions Booking Fees & Ticket Sales |
Leeds City Council | |
|
Non Dwelling Rents |
Cumbria County Council | |
|
|
Cumbria County Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22030001 | Beer made from malt, in bottles holding <= 10 l | |||
22030001 | Beer made from malt, in bottles holding <= 10 l | |||
22030010 | Malt beer, in containers holding > 10 l | |||
22030010 | Malt beer, in containers holding > 10 l |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |