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

BLEAK HOUSE LIMITED

28 BAILEY STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4EH,
Company Registration Number
03391007
Private Limited Company
Active

Company Overview

About Bleak House Ltd
BLEAK HOUSE LIMITED was founded on 1997-06-24 and has its registered office in Sheffield. The organisation's status is listed as "Active". Bleak House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLEAK HOUSE LIMITED
 
Legal Registered Office
28 BAILEY STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 4EH
Other companies in HU12
 
Filing Information
Company Number 03391007
Company ID Number 03391007
Date formed 1997-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 13:04:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLEAK HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLEAK HOUSE LIMITED
The following companies were found which have the same name as BLEAK HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLEAK HOUSE (COACH HOUSE) LIMITED BLEAK HOUSE HIGH STREET HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6AW Active Company formed on the 2012-11-07
BLEAK HOUSE DEVELOPMENTS LIMITED ASHMEAD HOUSE ASHMEAD GREEN DURSLEY GLOUCESTERSHIRE GL11 5EN Dissolved Company formed on the 1983-09-15
BLEAK HOUSE ST ALBANS MANAGEMENT COMPANY LTD 36 HOVE STREET HOVE EAST SUSSEX BN3 2DH Active Company formed on the 2004-12-24
BLEAK HOUSE WEDDINGS & EVENTS LTD BAYSPACE 153 MORTIMER STREET HERNE BAY KENT CT6 5HA Active - Proposal to Strike off Company formed on the 2010-04-30
BLEAK HOUSE CONSULTANCY LIMITED BLEAK HOUSE DAIRY DROVE THORNEY PETERBOROUGH PE6 0TX Active - Proposal to Strike off Company formed on the 2015-04-08
BLEAK HOUSE FARM, INC. PO BOX 124 PO BOX 124 LOTTSBURGH VA 22511-0124 Active Company formed on the 2001-11-30
BLEAK HOUSE LONDON LIMITED CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX Active - Proposal to Strike off Company formed on the 2016-01-11
BLEAK HOUSE COFFEE LIMITED 520 MADISON AVENUE SUITE 820 TOLEDO OH 43604 Active Company formed on the 2011-11-07
BLEAK HOUSE ENTERPRISES LLC 35 BEDFORD DRIVE - COSHOCTON OH 43812 Active Company formed on the 2013-11-06
BLEAK HOUSE, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1993-06-08
BLEAK HOUSE ENTERPRISES PTY. LTD. Active Company formed on the 2001-07-27
BLEAK HOUSE PTY LTD Active Company formed on the 2012-07-04
BLEAK HOUSE, LLC 828 S HILL RD,PO BOX 104 LUDLOW VT 05149 Active Company formed on the 2013-10-07
BLEAK HOUSE LIMITED Unknown Company formed on the 2017-02-15
Bleak House Farms Softball 454 RICH NECK RD WARSAW VA 22572 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2014-04-29
BLEAK HOUSE INCORPORATED New Jersey Unknown
BLEAK HOUSE BOOKS INCORPORATED California Unknown
Bleak House LLC Indiana Unknown
BLEAK HOUSE FISHING LTD 34 CAMP ROAD GOSPORT HAMPSHIRE PO13 0XU Active - Proposal to Strike off Company formed on the 2019-07-01
BLEAK HOUSE TACK LTD 5 LADY MARTIN DRIVE WOODHOUSE EAVES LOUGHBOROUGH LEICESTERSHIRE LE12 8WX Active - Proposal to Strike off Company formed on the 2020-01-28

Company Officers of BLEAK HOUSE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN KATHRYN HARRIS
Company Secretary 1997-06-24
CHRISTINE LINDA ALLAN
Director 1997-06-24
SUSAN KATHRYN HARRIS
Director 1997-06-24
STEVEN TURLEY
Director 1997-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA MARGARET TURLEY
Director 1997-06-24 2012-12-13
MICHAEL JOHN TURLEY
Director 1997-06-24 1999-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-24 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE LINDA ALLAN FLOOP LIMITED Director 2010-08-12 CURRENT 2010-08-12 Dissolved 2015-12-01
SUSAN KATHRYN HARRIS STACHS (YORKSHIRE) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Liquidation
SUSAN KATHRYN HARRIS FLOOP LIMITED Director 2010-08-12 CURRENT 2010-08-12 Dissolved 2015-12-01
STEVEN TURLEY STACHS (YORKSHIRE) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Liquidation
STEVEN TURLEY FLOOP LIMITED Director 2010-08-12 CURRENT 2010-08-12 Dissolved 2015-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-10-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-23Change of details for Davison Property Investments Ltd as a person with significant control on 2021-05-14
2022-05-23PSC05Change of details for Davison Property Investments Ltd as a person with significant control on 2021-05-14
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033910070011
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 033910070010
2021-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033910070009
2021-12-02AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-08-09AP01DIRECTOR APPOINTED MS SARA LOUISE TURLEY
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-05-18PSC07CESSATION OF STACHS (YORKSHIRE) LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-18PSC02Notification of Davison Property Investments Ltd as a person with significant control on 2021-05-14
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM High Street Patrington Hull HU12 0RE
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TURLEY
2021-05-18TM02Termination of appointment of Susan Kathryn Harris on 2021-05-14
2021-05-18AP01DIRECTOR APPOINTED MR MATTHEW JAMES DAVISON
2021-04-16PSC02Notification of Stachs (Yorkshire) Ltd as a person with significant control on 2016-04-06
2021-04-16PSC07CESSATION OF STEVEN TURLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN KATHRYN HARRIS on 2021-01-01
2021-01-26CH01Director's details changed for Mrs Susan Kathryn Harris on 2021-01-01
2021-01-26PSC04Change of details for Mrs Susan Kathryn Harris as a person with significant control on 2021-01-01
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LINDA ALLAN
2021-01-26PSC07CESSATION OF CHRISTINE LINDA ALLAN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-03-11AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-11-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 81
2016-07-20AR0108/06/16 ANNUAL RETURN FULL LIST
2016-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-01-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 81
2015-07-08AR0108/06/15 ANNUAL RETURN FULL LIST
2014-09-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-06LATEST SOC06/07/14 STATEMENT OF CAPITAL;GBP 81
2014-07-06AR0108/06/14 ANNUAL RETURN FULL LIST
2013-11-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0108/06/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA TURLEY
2012-06-08AR0108/06/12 ANNUAL RETURN FULL LIST
2012-03-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0115/06/11 ANNUAL RETURN FULL LIST
2011-01-20AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0117/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATHRYN HARRIS / 01/11/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TURLEY / 01/11/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET TURLEY / 01/11/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LINDA ALLAN / 01/11/2009
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHRYN HARRIS / 01/11/2009
2009-11-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-03-12AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-21363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-20363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-02-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-30363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-27MISCRESCINDING FORM 882R
2004-08-02363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-08-0288(2)RAD 20/07/04--------- £ SI 3@1=3 £ IC 81/84
2004-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-06-21169£ IC 101/81 20/05/04 £ SR 20@1=20
2004-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-06-21RES13WAIVE RIGHTS 20/05/04
2004-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2003-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-14363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-16363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-18363sRETURN MADE UP TO 24/06/01; CHANGE OF MEMBERS
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-10288cDIRECTOR'S PARTICULARS CHANGED
2000-09-21288cDIRECTOR'S PARTICULARS CHANGED
2000-07-06363sRETURN MADE UP TO 24/06/00; CHANGE OF MEMBERS
1999-11-25395PARTICULARS OF MORTGAGE/CHARGE
1999-11-25395PARTICULARS OF MORTGAGE/CHARGE
1999-09-30288bDIRECTOR RESIGNED
1999-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-09-16SRES03EXEMPTION FROM APPOINTING AUDITORS 01/09/99
1999-07-13363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1998-08-28AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-29363sRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to BLEAK HOUSE 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 BLEAK HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-11-19 Satisfied CITIBANK INTERNATIONAL PLC
DEBENTURE 1999-11-19 Satisfied CITIBANK INTERNATIONAL PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 BLEAK HOUSE LIMITED

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

Government spend with BLEAK HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12 GBP £11,256 Adults Social Care
Hull City Council 2016-11 GBP £13,226 Adults Social Care
Hull City Council 2016-10 GBP £9,964 Adults Social Care
Hull City Council 2016-9 GBP £9,964 Adults Social Care
Hull City Council 2016-8 GBP £19,928 Adults Social Care
Hull City Council 2016-7 GBP £10,476 Adults Social Care
Hull City Council 2016-6 GBP £10,390 Adults Social Care
Hull City Council 2016-5 GBP £9,339 Adults Social Care
Hull City Council 2016-4 GBP £9,489 Adults Social Care
Hull City Council 2016-3 GBP £9,639 Adults Social Care
Hull City Council 2016-2 GBP £9,639 Adults Social Care
Hull City Council 2016-1 GBP £9,639 Adults Social Care
Hull City Council 2015-12 GBP £9,639 Adults Social Care
Hull City Council 2015-11 GBP £9,639 Adults Social Care
Hull City Council 2015-10 GBP £9,639 Adults Social Care
Hull City Council 2015-9 GBP £9,639 Adults Social Care
Hull City Council 2015-8 GBP £19,277 Adults Social Care
Hull City Council 2015-7 GBP £9,639 Adults Social Care
Hull City Council 2015-6 GBP £9,717 Adults Social Care
Hull City Council 2015-5 GBP £10,035 Adults Social Care
Hull City Council 2015-4 GBP £9,298 Adults Social Care
Hull City Council 2015-3 GBP £9,310 Adults Social Care
Hull City Council 2015-2 GBP £9,310 Adults Social Care
Hull City Council 2015-1 GBP £9,310 Adults Social Care
Hull City Council 2014-12 GBP £9,310 Adults Social Care
Hull City Council 2014-11 GBP £9,310 Adults Social Care
Hull City Council 2014-10 GBP £11,345 Adults Social Care
East Riding Council 2014-9 GBP £33,074
Hull City Council 2014-9 GBP £27,148 Adults Social Care
East Riding Council 2014-8 GBP £33,074
Hull City Council 2014-8 GBP £13,574 Adults Social Care
East Riding Council 2014-7 GBP £33,074
Hull City Council 2014-7 GBP £13,574 Adults Social Care
East Riding Council 2014-6 GBP £33,074
Hull City Council 2014-6 GBP £14,100 Adults Social Care
East Riding Council 2014-5 GBP £66,147
Hull City Council 2014-5 GBP £13,304 Adults Social Care
Hull City Council 2014-4 GBP £13,240 Adults Social Care
East Riding Council 2014-4 GBP £34,740
Hull City Council 2014-3 GBP £14,422 Adults Social Care
East Riding Council 2014-3 GBP £34,740
East Riding Council 2014-2 GBP £37,955
Hull City Council 2014-2 GBP £11,712 Adults Social Care
East Riding Council 2014-1 GBP £66,265
Hull City Council 2014-1 GBP £11,712 Adults Social Care
Hull City Council 2013-12 GBP £11,997 Adults Social Care
East Riding Council 2013-11 GBP £34,740
Hull City Council 2013-11 GBP £11,446 Adults Social Care
Hull City Council 2013-10 GBP £11,806 Adults Social Care
East Riding Council 2013-10 GBP £71,719
Hull City Council 2013-9 GBP £11,806 Adults Social Care
East Riding Council 2013-9 GBP £41,399
East Riding Council 2013-8 GBP £31,525
Hull City Council 2013-8 GBP £23,613 Adults Social Care
East Riding Council 2013-7 GBP £31,525
Hull City Council 2013-7 GBP £11,806 Social Care
Hull City Council 2013-6 GBP £12,650 Social Care
Hull City Council 2013-5 GBP £11,728 Social Care
Hull City Council 2013-4 GBP £11,740 Social Care
Hull City Council 2013-3 GBP £11,850 Social Care
Hull City Council 2013-2 GBP £12,482 Social Care
Hull City Council 2013-1 GBP £11,101 Social Care
Hull City Council 2012-12 GBP £11,101 Social Care
Hull City Council 2012-11 GBP £11,101 Social Care
Hull City Council 2012-10 GBP £2,545 Social Care
Hull City Council 2012-9 GBP £11,412 Social Care
Hull City Council 2012-8 GBP £22,896 Social Care
Hull City Council 2012-7 GBP £2,545 Social Care
Hull City Council 2012-6 GBP £2,545 Social Care
Hull City Council 2012-5 GBP £11,396 Social Care
Hull City Council 2012-4 GBP £11,416 Social Care
Hull City Council 2012-3 GBP £11,476 Social Care
Hull City Council 2012-2 GBP £11,476 Social Care
Hull City Council 2012-1 GBP £11,476 Social Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLEAK HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLEAK HOUSE 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 BLEAK HOUSE 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.