Company Information for TILHILL FORESTRY LIMITED
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
|
Company Registration Number
03242286
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TILHILL FORESTRY LIMITED | |||
Legal Registered Office | |||
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Other companies in TN3 | |||
| |||
Company Number | 03242286 | |
---|---|---|
Company ID Number | 03242286 | |
Date formed | 1996-08-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 14:52:13 |
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 |
---|---|---|
ALAN GRAHAM MILNE |
||
GAVIN PAUL ADKINS |
||
IGGY DUNN |
||
ANTHONY MALCOLM HACKNEY |
||
TIMOTHY JOHN LIDDON |
||
GEORGE MURRAY MCROBBIE |
||
ALAN GRAHAM MILNE |
||
HARRY CHRISTOPHER GEORGE STEVENS |
||
PETER ROBERT AMADEUS WHITFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD JEREMY JONES |
Company Secretary | ||
HOWARD JEREMY JONES |
Director | ||
ANDREW JAMES ROBERT HUDSON |
Director | ||
RICHARD THOMAS SCOTT |
Director | ||
ANDREW JAMES ROBERT HUDSON |
Company Secretary | ||
PETER MIDDLETON |
Director | ||
SAULI BRANDER |
Director | ||
RISTO LAAKSONEN |
Director | ||
STEPHEN ANTHONY LAVERY |
Director | ||
MATTHEW JUSTICE RIVERS |
Director | ||
LUDWIG LEHNER |
Director | ||
JAAKKO ANTERO SARANTOLA |
Director | ||
MARTIN FRANK GALE |
Director | ||
ANDERS OLAV HENRIKSEN |
Director | ||
ANDREW BINMORE |
Director | ||
COLIN FORSYTH |
Director | ||
DAVID GRAEME CHALMERS |
Company Secretary | ||
MICHAEL SOUTHWORTH |
Company Secretary | ||
CHRISTOPHER WILLIAM ROBINSON |
Director | ||
IAN DAVID LEDGARD |
Director | ||
JOHN KEVIN LYDEN |
Director | ||
SARAH UNY TONKS |
Company Secretary | ||
MAURO MATTIUZZO |
Director | ||
NORTON ROSE LIMITED |
Nominated Secretary | ||
NOROSE LIMITED |
Nominated Director | ||
NORTON ROSE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED | Director | 2016-01-27 | CURRENT | 1959-10-21 | Active | |
BSW ENERGY LIMITED | Director | 2016-01-06 | CURRENT | 1955-09-01 | Active | |
BSW TIMBER SYSTEMS LIMITED | Director | 2015-01-07 | CURRENT | 1972-01-06 | Active | |
BRIDGEBROOKE ENERGY LIMITED | Director | 2014-12-03 | CURRENT | 2010-10-08 | Active - Proposal to Strike off | |
GOLDEN LARCH LIMITED | Director | 2014-07-31 | CURRENT | 1968-01-19 | Active - Proposal to Strike off | |
R.F.GIDDINGS & CO. LIMITED | Director | 2012-10-25 | CURRENT | 1938-06-17 | Active - Proposal to Strike off | |
R F GIDDINGS HOLDINGS LIMITED | Director | 2012-10-25 | CURRENT | 2003-07-07 | Active - Proposal to Strike off | |
HOWIE MANAGEMENT LIMITED | Director | 2009-11-12 | CURRENT | 2001-07-27 | Dissolved 2014-11-28 | |
HOWIE GROUP LIMITED | Director | 2009-11-12 | CURRENT | 2001-07-13 | Dissolved 2018-02-27 | |
HOWIE FOREST PRODUCTS LIMITED | Director | 2009-11-12 | CURRENT | 2001-07-27 | Active | |
THE CONIFER BREEDING CO-OPERATIVE LTD | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
BSW TIMBER LIMITED | Director | 2017-10-25 | CURRENT | 1988-01-26 | Active | |
CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED | Director | 2013-02-12 | CURRENT | 1959-10-21 | Active | |
BSW ENERGY LIMITED | Director | 2018-04-01 | CURRENT | 1955-09-01 | Active | |
BRIDGEBROOKE ENERGY LIMITED | Director | 2018-04-01 | CURRENT | 2010-10-08 | Active - Proposal to Strike off | |
BSW EUROPE LIMITED | Director | 2018-04-01 | CURRENT | 1974-07-01 | Active - Proposal to Strike off | |
BSW HARVESTING LIMITED | Director | 2018-04-01 | CURRENT | 1986-02-26 | Active | |
BSW TIMBER LIMITED | Director | 2018-04-01 | CURRENT | 1988-01-26 | Active | |
BSW FORESTRY LIMITED | Director | 2018-04-01 | CURRENT | 1996-07-15 | Active | |
HOWIE FOREST PRODUCTS LIMITED | Director | 2018-04-01 | CURRENT | 2001-07-27 | Active | |
BSW TIMBER SYSTEMS LIMITED | Director | 2018-04-01 | CURRENT | 1972-01-06 | Active | |
GALA FAIRYDEAN ROVERS FOOTBALL CLUB LIMITED | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
BSW SAWMILLS LIMITED | Director | 2017-04-27 | CURRENT | 1958-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALCOLM HACKNEY | ||
APPOINTMENT TERMINATED, DIRECTOR GAVIN PAUL ADKINS | ||
REGISTERED OFFICE CHANGED ON 15/06/23 FROM C/O C/O Coffin Mew Coffin Mew 1000 Lakeside North Harbour Portsmouth PO6 3EN England | ||
APPOINTMENT TERMINATED, DIRECTOR IGGY DUNN | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032422860006 | |
Change of accounting reference date | ||
AA01 | Change of accounting reference date | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN LIDDON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032422860007 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MR DAVID VAUGHAN EDWARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT AMADEUS WHITFIELD | |
AA01 | Current accounting period extended from 31/03/20 TO 30/09/20 | |
RES01 | ADOPT ARTICLES 24/02/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032422860008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MURRAY MCROBBIE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Alan Graham Milne as company secretary on 2018-05-28 | |
TM02 | Termination of appointment of Howard Jeremy Jones on 2018-05-28 | |
AP01 | DIRECTOR APPOINTED MRS IGGY DUNN | |
AP01 | DIRECTOR APPOINTED MR ALAN GRAHAM MILNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD JEREMY JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-11 | |
PSC02 | Notification of Bsw Timber Limited as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES ROBERT HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON SINDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS SCOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 5000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Tim Litton on 2015-12-17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032422860007 | |
AA01 | Current accounting period extended from 31/12/15 TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR JASON SINDEN | |
AP01 | DIRECTOR APPOINTED MR TIM LITTON | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/15 FROM Birchden Farm Broadwater Forest Lane Groombridge Kent TN3 9NB | |
AP01 | DIRECTOR APPOINTED MR GAVIN PAUL ADKINS | |
AP01 | DIRECTOR APPOINTED MR HOWARD JEREMY JONES | |
AP01 | DIRECTOR APPOINTED MR HARRY CHRISTOPHER GEORGE STEVENS | |
AP01 | DIRECTOR APPOINTED MR RICHARD THOMAS SCOTT | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MALCOLM HACKNEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032422860006 | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 5000001 | |
AR01 | 27/08/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR HOWARD JEREMY JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HUDSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032422860005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MIDDLETON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 5000001 | |
AR01 | 27/08/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032422860005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAULI BRANDER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RISTO LAAKSONEN | |
AP01 | DIRECTOR APPOINTED SAULI BRANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAVERY | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM BLACKHAM COURT WITHYHAM EAST SUSSEX TN7 4DB | |
AR01 | 27/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TUOMO VISANKO | |
AP01 | DIRECTOR APPOINTED RISTO LAAKSONEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIVERS | |
AR01 | 27/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MURRAY MCROBBIE / 10/12/2010 | |
AP01 | DIRECTOR APPOINTED TUOMO TAPIO VISANKO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUDWIG LEHNER | |
AR01 | 27/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT AMADEUS WHITFIELD / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MIDDLETON / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MURRAY MCROBBIE / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUDWIG LEHNER / 27/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: KEMPSON HOUSE P.O. BOX 570 CAMOMILE STREET LONDON EC3A 7AN | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1090029 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1090029 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1090029 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1090028 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1090028 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1090028 | Expired |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | RBS INVOICE FINANCE LTD | ||
Satisfied | RES UK & IRELAND LIMITED | ||
STANDARD SECURITY EXECUTED ON 14 AND 28 JANUARY 2010 | Satisfied | COMMUNITY WINDPOWER LIMITED | |
STANDARD SECURITY EXECUTED ON 23 DECEMBER 2009 AND 21 JANUARY 2010 | Satisfied | SCOTTISHPOWER RENEWABLES (UK) LTD | |
STANDARD SECURITY | Satisfied | RES UK & IRELAND LIMITED | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14 OCTOBER 2005 AND | Satisfied | AMEC PROJECT INVESTMENTS LIMITED |
TILHILL FORESTRY LIMITED owns 20 domain names.
coedllandegla.co.uk energy-wood.co.uk energywood.co.uk forestfinders.co.uk tillhillforestry.co.uk tilhill-cleartrack.co.uk tilhill-utilities.co.uk tilhill.co.uk tilhillforestry.co.uk upm-tilhill-cleartrack.co.uk upm-tilhill.co.uk upmtilhill.co.uk woodforenergy.co.uk wood4energy.co.uk woodlandfinder.co.uk woodlandfinders.co.uk llandegla-forest.co.uk llandeglaforest.co.uk c-quest.co.uk cquest.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
STANDARD SECURITY | ESKDALEMUIR FORESTRY LIMITED | 1995-01-18 | Outstanding |
TISTER LIMITED | 2014-02-14 | Outstanding |
We have found 2 mortgage charges which are owed to TILHILL FORESTRY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Subscriptions |
Wakefield Metropolitan District Council | |
|
Subscriptions |
Durham County Council | |
|
Sales |
Durham County Council | |
|
Miscellaneous Expenses |
SHEFFIELD CITY COUNCIL | |
|
TREE WORK & FORESTRY SERVICES |
Stockton-On-Tees Borough Council | |
|
|
Bradford Metropolitan District Council | |
|
Prof Subscriptions |
Durham County Council | |
|
Subscriptions |
SHEFFIELD CITY COUNCIL | |
|
TREE WORK & FORESTRY SERVICES |
Wakefield Metropolitan District Council | |
|
Subscriptions |
Three Rivers District Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Leeds City Council | |
|
|
Tunbridge Wells Borough Council | |
|
MANAGEMENT FEES |
Leeds City Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Swale Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
MANAGEMENT FEES |
Leeds City Council | |
|
Other Hired And Contracted Services |
London Borough of Haringey | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Bradford City Council | |
|
|
Tunbridge Wells Borough Council | |
|
MANAGEMENT FEES |
Durham County Council | |
|
|
Wakefield Council | |
|
|
Three Rivers District Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
London Borough of Lambeth | |
|
CONSULTANT ARCHITECT-FEES |
London Borough of Newham | |
|
|
Tunbridge Wells Borough Council | |
|
GROUND MAINT NON CONTRACT |
Swale Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
MANAGEMENT FEES |
Tunbridge Wells Borough Council | |
|
MANAGEMENT FEES |
Tunbridge Wells Borough Council | |
|
GROUND MAINT NON CONTRACT |
Swale Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
GROUND MAINT NON CONTRACT |
Swale Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
MANAGEMENT FEES |
Tunbridge Wells Borough Council | |
|
GROUND MAINT NON CONTRACT |
Swale Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
MANAGEMENT FEES |
Bradford City Council | |
|
|
Leeds City Council | |
|
Memberships |
Wakefield Council | |
|
|
Durham County Council | |
|
|
Tunbridge Wells Borough Council | |
|
GROUND MAINT NON CONTRACT |
Three Rivers District Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Swale Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
GROUND MAINT NON CONTRACT |
Tunbridge Wells Borough Council | |
|
GROUND MAINT NON CONTRACT |
Leeds City Council | |
|
Grounds Maintenance Work |
Devon County Council | |
|
|
Swale Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
MANAGEMENT FEES |
Oxfordshire County Council | |
|
Capital Expenditure |
Tunbridge Wells Borough Council | |
|
GROUND MAINT NON CONTRACT |
Swale Borough Council | |
|
|
Three Rivers District Council | |
|
|
Tunbridge Wells Borough Council | |
|
GROUND MAINT NON CONTRACT |
St Helens Council | |
|
|
Swale Borough Council | |
|
|
Cambridgeshire County Council | |
|
Rights of Way - vegetation |
Guildford Borough Council | |
|
|
Oxfordshire County Council | |
|
Capital Expenditure |
Kent County Council | |
|
Building Works - Main Contract |
Swale Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Devon County Council | |
|
|
Tunbridge Wells Borough Council | |
|
GROUND MAINT NON CONTRACT |
Guildford Borough Council | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Oxfordshire County Council | |
|
Capital Expenditure |
Leeds City Council | |
|
|
Durham County Council | |
|
Subscriptions |
Kent County Council | |
|
Building Works - Main Contract |
Three Rivers District Council | |
|
|
Devon County Council | |
|
|
Tunbridge Wells Borough Council | |
|
GROUND MAINT NON CONTRACT |
Wakefield Council | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Swale Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
GROUND MAINT NON CONTRACT |
Oxfordshire County Council | |
|
Capital Expenditure |
Blackburn with Darwen Council | |
|
Horticultural |
Kent County Council | |
|
Building Works - Main Contract |
Tunbridge Wells Borough Council | |
|
2060 |
Oxfordshire County Council | |
|
Capital Expenditure |
Kent County Council | |
|
Building Works - Main Contract |
Swale Borough Council | |
|
|
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Bath & North East Somerset Council | |
|
External Fees |
Tunbridge Wells Borough Council | |
|
2060 |
Kent County Council | |
|
PFI/S40 Capitalised Costs |
Windsor and Maidenhead Council | |
|
|
Kent County Council | |
|
Highways & Transportation Related costs |
Oxfordshire County Council | |
|
Capital Expenditure |
Cambridgeshire County Council | |
|
Rights of Way - vegetation |
Stockton-On-Tees Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
2060 |
Windsor and Maidenhead Council | |
|
|
Swale Borough Council | |
|
|
Oxfordshire County Council | |
|
Capital Expenditure |
Tunbridge Wells Borough Council | |
|
2060 |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Tunbridge Wells Borough Council | |
|
2060 |
Kent County Council | |
|
Specialists Fees |
Windsor and Maidenhead Council | |
|
|
Swale Borough Council | |
|
|
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Swale Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
2060 |
Devon County Council | |
|
|
Kent County Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Royal Borough of Windsor & Maidenhead | |
|
|
Swale Borough Council | |
|
|
Cambridgeshire County Council | |
|
Rights of Way - vegetation |
Oxfordshire County Council | |
|
Capital Expenditure |
Windsor and Maidenhead Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Swale Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
2060 |
London Borough of Redbridge | |
|
Contract |
Windsor and Maidenhead Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
3310 |
Swale Borough Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Three Rivers District Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Swale Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
2060 |
London Borough of Redbridge | |
|
Contractor Payments |
Royal Borough of Windsor & Maidenhead | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Swale Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Swale Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
3310 |
Cambridgeshire County Council | |
|
Rights of Way - vegetation |
Tunbridge Wells Borough Council | |
|
2060 |
Rochdale Borough Council | |
|
Environmental Services Regeneration NRF NRS IMP OF NR STRATEGY |
Tunbridge Wells Borough Council | |
|
3310 |
London Borough of Redbridge | |
|
Main Contract |
Tunbridge Wells Borough Council | |
|
3850 |
Cambridgeshire County Council | |
|
Rights of Way - vegetation |
London Borough of Redbridge | |
|
Main Contract |
Shropshire Council | |
|
Premises Related - Repair & Maint. General |
Tunbridge Wells Borough Council | |
|
2060 |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Tunbridge Wells Borough Council | |
|
2060 |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
London Borough of Redbridge | |
|
Main Contract |
Windsor and Maidenhead Council | |
|
|
Tunbridge Wells Borough Council | |
|
2060 |
London Borough of Redbridge | |
|
Main Contract |
Windsor and Maidenhead Council | |
|
|
Tunbridge Wells Borough Council | |
|
2060 |
London Borough of Redbridge | |
|
Main Contract |
Buckinghamshire County Council | |
|
|
Tunbridge Wells Borough Council | |
|
2060 |
HAMPSHIRE COUNTY COUNCIL | |
|
Other Hired & Contracted Servs |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
Tunbridge Wells Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Windsor and Maidenhead 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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Mid Devon | The Barn, Hitchcocks Farm, Uffculme, Cullompton, Devon, EX15 3BZ | 6,700 | 2007-04-02 |
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.
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. |