Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD.
Company Information for

SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD.

LYME GREEN BUSINESS PARK, BRUNEL ROAD, MACCLESFIELD, SK11 0TA,
Company Registration Number
03898143
Private Limited Company
Active

Company Overview

About Southerns Office Interiors (yorkshire) Ltd.
SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. was founded on 1999-12-22 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Southerns Office Interiors (yorkshire) Ltd. 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
SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD.
 
Legal Registered Office
LYME GREEN BUSINESS PARK
BRUNEL ROAD
MACCLESFIELD
SK11 0TA
Other companies in LS13
 
Filing Information
Company Number 03898143
Company ID Number 03898143
Date formed 1999-12-22
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 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB734553039  
Last Datalog update: 2024-01-06 05:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERNS OFFICE INTERIORS (YORKSHIRE) 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 SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD.

Current Directors
Officer Role Date Appointed
ANDREW KENDALL-JONES
Director 1999-12-22
PHILIP NICHOLAS LANIGAN
Director 2018-03-09
ANTHONY STEPHEN LENEHAN
Director 2018-04-03
ANTHONY MILNES
Director 2005-01-01
DEAN ANDREW PETTITT
Director 2014-05-06
TIMOTHY SIMON WORNE
Director 2008-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA KENDALL JONES
Company Secretary 2006-12-22 2014-01-10
JOAN SOUTHERN
Company Secretary 1999-12-22 2006-12-22
JOAN SOUTHERN
Director 1999-12-22 2006-12-22
PETER YEOMAN SOUTHERN
Director 1999-12-22 2006-12-22
JOHN ROBERT MCLAREN
Director 1999-12-22 2004-10-19
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-12-22 1999-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENDALL-JONES SOUTHERNS INTERIORS LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2016-01-19
PHILIP NICHOLAS LANIGAN TAVISFORD LTD Director 2018-03-09 CURRENT 2007-02-21 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS LIMITED Director 2018-03-09 CURRENT 2008-11-20 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS GROUP INTERIORS LIMITED Director 2018-03-09 CURRENT 2012-03-02 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS BOWMAN LIMITED Director 2018-03-09 CURRENT 2016-08-02 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS BROADSTOCK LIMITED Director 2018-03-09 CURRENT 1992-10-02 Active
PHILIP NICHOLAS LANIGAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-03-09 CURRENT 2003-01-30 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN BROADSTOCK LIMITED Director 2018-03-09 CURRENT 2008-12-01 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-03-09 CURRENT 1986-12-15 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN RALPH CAPPER INTERIORS LIMITED Director 2018-03-09 CURRENT 1981-09-22 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-03-09 CURRENT 1997-12-09 Active
PHILIP NICHOLAS LANIGAN SID 2022 REALISATIONS LIMITED Director 2018-03-09 CURRENT 2009-08-21 Active
PHILIP NICHOLAS LANIGAN EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
PHILIP NICHOLAS LANIGAN GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED Director 2017-01-08 CURRENT 1991-11-13 Active
PHILIP NICHOLAS LANIGAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
PHILIP NICHOLAS LANIGAN KEYSOURCE LIMITED Director 2016-09-20 CURRENT 1998-11-02 Active
PHILIP NICHOLAS LANIGAN DORMANT ALEXANDRA PARK LIMITED Director 2011-01-01 CURRENT 1988-07-14 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2009-08-01 CURRENT 2001-05-08 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD INVESTMENTS LIMITED Director 2009-08-01 CURRENT 2004-03-29 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD GROUP LIMITED Director 2009-08-01 CURRENT 2005-11-14 Liquidation
PHILIP NICHOLAS LANIGAN MARAQ LIMITED Director 2009-08-01 CURRENT 1995-01-04 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD LIMITED Director 2009-08-01 CURRENT 1981-06-15 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN TAVISFORD LTD Director 2018-04-03 CURRENT 2007-02-21 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS LIMITED Director 2018-04-03 CURRENT 2008-11-20 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS GROUP INTERIORS LIMITED Director 2018-04-03 CURRENT 2012-03-02 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS BOWMAN LIMITED Director 2018-04-03 CURRENT 2016-08-02 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN SOUTHERNS BROADSTOCK LIMITED Director 2018-04-03 CURRENT 1992-10-02 Active
ANTHONY STEPHEN LENEHAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-04-03 CURRENT 2003-01-30 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN BROADSTOCK LIMITED Director 2018-04-03 CURRENT 2008-12-01 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-04-03 CURRENT 1986-12-15 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN RALPH CAPPER INTERIORS LIMITED Director 2018-04-03 CURRENT 1981-09-22 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-04-03 CURRENT 1997-12-09 Active
ANTHONY STEPHEN LENEHAN SID 2022 REALISATIONS LIMITED Director 2018-04-03 CURRENT 2009-08-21 Active
ANTHONY STEPHEN LENEHAN EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED Director 2017-01-08 CURRENT 1991-11-13 Active
ANTHONY STEPHEN LENEHAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
ANTHONY STEPHEN LENEHAN KEYSOURCE LIMITED Director 2016-09-20 CURRENT 1998-11-02 Active
ANTHONY STEPHEN LENEHAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2001-05-08 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD INVESTMENTS LIMITED Director 2011-01-01 CURRENT 2004-03-29 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD GROUP LIMITED Director 2011-01-01 CURRENT 2005-11-14 Liquidation
ANTHONY STEPHEN LENEHAN MARAQ LIMITED Director 2011-01-01 CURRENT 1995-01-04 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD LIMITED Director 2011-01-01 CURRENT 1981-06-15 In Administration/Administrative Receiver

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
2023-10-05APPOINTMENT TERMINATED, DIRECTOR DAVID RAND
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038981430006
2023-02-02Previous accounting period extended from 30/06/22 TO 31/12/22
2023-01-02APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SMEATON
2022-12-23CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038981430010
2022-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038981430009
2021-12-23CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM Units 5-7 Railsfield Rise Leeds LS13 3SA England
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENDALL-JONES
2021-08-02AP01DIRECTOR APPOINTED MR RICHARD PAUL SMEATON
2021-07-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038981430008
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD ROOK
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM The Green Sand Foundry 99 Water Lane Leeds LS11 5QN England
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL TAYLOR
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANDREW PETTITT
2020-08-10AP01DIRECTOR APPOINTED MR ASHLEY GRANT HAYWARD
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038981430007
2020-05-18PSC05Change of details for Southerns Limited as a person with significant control on 2016-10-20
2020-04-08MR05All of the property or undertaking has been released from charge for charge number 038981430006
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY EASTWOOD
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM The Green Sand Foundary 99 Water Lane Leeds LS11 5QN England
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Cavendish House Cross Street Sale M33 7BU England
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NICHOLAS LANIGAN
2019-12-10AP01DIRECTOR APPOINTED MR NIGEL PAUL TAYLOR
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038981430006
2019-04-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-08-10AP01DIRECTOR APPOINTED MR CRAIG ANTHONY EASTWOOD
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM Units 5&7 Bramley Business Park Railsfield Rise Bramley Leeds Yorkshire LS13 3SA
2018-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038981430003
2018-04-03AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN LENEHAN
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038981430005
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038981430004
2018-03-22AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN
2018-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 250
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-28PSC02Notification of Southerns Limited as a person with significant control on 2016-10-20
2016-10-18EH04Elect to keep the persons with significant control register information on the public register
2016-07-20RES13Resolutions passed:
  • Enter into arrangement 06/07/2016
  • ALTER ARTICLES
2016-07-20RES01ALTER ARTICLES 06/07/2016
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038981430003
2016-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-15AR0120/12/15 ANNUAL RETURN FULL LIST
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 250
2015-02-02AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-05-06AP01DIRECTOR APPOINTED MR DEAN ANDREW PETTITT
2014-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 250
2014-01-10AR0120/12/13 FULL LIST
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY ANDREA KENDALL JONES
2013-06-10AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2013-02-18AR0120/12/12 FULL LIST
2013-02-12RES12VARYING SHARE RIGHTS AND NAMES
2013-02-12RES01ADOPT ARTICLES 14/01/2013
2013-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-31RES15CHANGE OF NAME 20/12/2012
2012-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-01AR0120/12/11 FULL LIST
2011-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-02AR0120/12/10 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON WORNE / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MILNES / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENDALL-JONES / 02/02/2011
2011-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREA KENDALL JONES / 02/02/2011
2010-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-05AR0120/12/09 FULL LIST
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-01288aDIRECTOR APPOINTED TIMOTHY SIMON WORNE
2008-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03RES13PURCHASE OF PROPERTY 22/12/06
2007-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-26AUDAUDITOR'S RESIGNATION
2007-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2007-01-24169£ SR 750@1 22/12/06
2007-01-10363sRETURN MADE UP TO 22/12/06; NO CHANGE OF MEMBERS
2007-01-10288aNEW SECRETARY APPOINTED
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-11363sRETURN MADE UP TO 22/12/05; NO CHANGE OF MEMBERS
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: UNITS 2B-2C SPENCE MILLS MILL LANE BRAMLEY LEEDS LS13 3SA
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/05
2005-01-04363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: KENSINGTON HOUSE 7 ROE LANE SOUTHPORT MERSEYSIDE PR9 9DT
2004-10-25288bDIRECTOR RESIGNED
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-07-27RES04£ NC 1000/2000 10/05/0
2004-07-27123NC INC ALREADY ADJUSTED 10/05/04
2004-07-27RES12VARYING SHARE RIGHTS AND NAMES
2004-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-21RES12VARYING SHARE RIGHTS AND NAMES
2004-01-13363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-08-04288cDIRECTOR'S PARTICULARS CHANGED
2002-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-03363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-11363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-05-24395PARTICULARS OF MORTGAGE/CHARGE
2000-01-11288bSECRETARY RESIGNED
1999-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1029904 Expired Licenced property: UNITS 5/7 BRAMLEY BUSINESS PARK RAILSFIELD RISE LEEDS LS13 3SA;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-07 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2007-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD.

Intangible Assets
Patents
We have not found any records of SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. registering or being granted any patents
Domain Names

SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. owns 1 domain names.

southerns.co.uk  

Trademarks
We have not found any records of SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD.

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2013-12-13 GBP £1,306 Office Furniture & Equipment
Leeds City Council 2013-10-18 GBP £621 Office Furniture & Equipment
Leeds City Council 2013-04-03 GBP £8,737 Office Furniture & Equipment
Leeds City Council 2012-07-20 GBP £777
Leeds City Council 2012-07-20 GBP £928
Leeds City Council 2012-06-15 GBP £570
Leeds City Council 2012-06-15 GBP £4,470
Leeds City Council 2012-05-02 GBP £2,234
Leeds City Council 2012-04-27 GBP £955
Leeds City Council 2011-01-14 GBP £677 Office Furniture & Equipment

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 SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNITS 5 & 7 BRAMLEY BUSINESS PARK RAILSFIELD RISE, BRAMLEY LEEDS LS13 3SA 40,75031/10/2003

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
The Technology Strategy Board has not awarded SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. 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 SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. 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.