Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED
Company Information for

SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED

42 STORTHES HALL LANE, KIRKBURTON, HUDDERSFIELD, YORKSHIRE, HD8 0PT,
Company Registration Number
05432174
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Southern Pennines Rural Regeneration Company Ltd
SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED was founded on 2005-04-21 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Southern Pennines Rural Regeneration Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED
 
Legal Registered Office
42 STORTHES HALL LANE
KIRKBURTON
HUDDERSFIELD
YORKSHIRE
HD8 0PT
Other companies in BD1
 
Filing Information
Company Number 05432174
Company ID Number 05432174
Date formed 2005-04-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/06/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 06:58:18
Primary Source:Companies House
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 SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BREWER
Director 2015-06-22
BARBARA SUSAN BROWNRIDGE
Director 2016-06-17
CLARE BULLEN
Director 2015-06-19
GERALDINE MARY CARTER
Director 2009-11-27
JOHN HARTLEY
Director 2018-06-08
ANNE GILLIAN HAWKESWORTH
Director 2005-04-21
PETER ANTHONY HIRST
Director 2013-06-28
DAVID GEORGE EDWARD KNIGHT
Director 2014-09-26
JOHN CRAIG LAWSON
Director 2014-12-05
ANDREW CLIVE MITCHELL MACNAE
Director 2016-09-30
MICHAEL DAVID PEARSON
Director 2005-04-21
JUDITH ANN SCHOFIELD
Director 2005-04-29
COSIMA CECILIA TOWNELEY
Director 2018-03-09
PAMELA JANICE WARHURST
Director 2006-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL BUTTERWORTH
Director 2016-06-17 2018-05-04
ANN CATHLEEN ATKINS
Company Secretary 2005-04-21 2016-10-31
ALBERT ATKINSON
Director 2009-09-23 2016-08-02
AFTAB HUSSAIN
Director 2012-06-30 2016-06-17
SUSAN ANNE COMPTON
Director 2012-09-28 2015-06-19
DAVID EDWIN FLETCHER
Director 2005-04-21 2015-06-19
ADRIAN CLIVE ALEXANDER
Director 2013-06-28 2015-05-20
ANN DENHAM
Director 2011-03-04 2012-06-30
PETER ERNEST EVANS
Director 2008-11-28 2012-06-30
DAVID RALPH HIBBERT
Director 2011-06-16 2012-06-30
MARY FRASER HAY
Director 2005-04-29 2010-11-26
BARBARA BEELEY
Director 2008-06-06 2010-05-21
MILES FOULGER
Director 2005-05-27 2010-05-21
NEVILLE KIDD
Director 2005-12-13 2010-05-21
JANICE HANSON
Company Secretary 2008-06-06 2009-10-20
JANICE HANSON
Director 2008-06-06 2009-09-25
JOHN ANTHONY BARNES
Director 2005-07-22 2008-09-26
ROBERT WILLIAM BARRACLOUGH
Director 2006-11-24 2008-09-26
DAVID RALPH HIBBERT
Director 2006-06-30 2008-06-06
CLIVE GRUNSHAW
Director 2006-06-30 2007-05-25
MARCUS ROBERT BLUETT JOHNSTONE
Director 2005-07-22 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA SUSAN BROWNRIDGE OLDHAM COLISEUM THEATRE LIMITED(THE) Director 2017-03-16 CURRENT 1979-02-16 Active
BARBARA SUSAN BROWNRIDGE VOLUNTARY ACTION OLDHAM LIMITED Director 2014-07-10 CURRENT 1997-04-23 Dissolved 2017-04-04
GERALDINE MARY CARTER ROCHDALE CANAL TRUST LIMITED Director 2011-05-05 CURRENT 1986-02-04 Dissolved 2015-07-21
ANNE GILLIAN HAWKESWORTH THE ILKLEY SUMMER FESTIVAL LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active - Proposal to Strike off
PETER ANTHONY HIRST UPPER CALDER VALLEY RENAISSANCE (PHASE 2) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ANDREW CLIVE MITCHELL MACNAE GROWTH LANCASHIRE LIMITED Director 2017-05-15 CURRENT 2004-12-10 Active
ANDREW CLIVE MITCHELL MACNAE VENTURE XTREME CONSULTANCY LIMITED Director 2016-12-17 CURRENT 2014-06-24 Active
ANDREW CLIVE MITCHELL MACNAE RTB PARTNERSHIP LIMITED Director 2016-06-16 CURRENT 2013-02-04 Active
ANDREW CLIVE MITCHELL MACNAE MID PENNINE ARTS Director 2011-12-13 CURRENT 2011-12-13 Active
ANDREW CLIVE MITCHELL MACNAE BAPN UK LIMITED Director 2011-11-02 CURRENT 2011-02-08 Active - Proposal to Strike off
ANDREW CLIVE MITCHELL MACNAE GLASS INTERIORS LIMITED Director 2011-04-20 CURRENT 2011-04-20 Dissolved 2016-08-02
ANDREW CLIVE MITCHELL MACNAE ENTERPRISE AND DEVELOPMENT CONSULTING LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
JUDITH ANN SCHOFIELD CRAGG VALE COMMUNITY LIMITED Director 2014-01-31 CURRENT 2008-09-25 Active
JUDITH ANN SCHOFIELD PENNINE HERITAGE LIMITED Director 1991-03-31 CURRENT 1979-08-24 Active
COSIMA CECILIA TOWNELEY MARKETING LANCASHIRE LIMITED Director 2017-06-01 CURRENT 2004-02-10 Liquidation
PAMELA JANICE WARHURST INCREDIBLE AQUA GARDEN LTD Director 2009-09-28 CURRENT 2009-09-28 Active - Proposal to Strike off
PAMELA JANICE WARHURST INCREDIBLE EDIBLE C.I.C. Director 2009-04-09 CURRENT 2009-04-09 Active
PAMELA JANICE WARHURST H & P PROPERTY LIMITED Director 2003-07-22 CURRENT 2003-07-22 Active - Proposal to Strike off

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
2024-12-09Director's details changed for David George Edward Knight on 2024-03-31
2024-12-09REGISTERED OFFICE CHANGED ON 09/12/24 FROM Canal & Visitors Centre Butler's Wharf New Road Hebden Bridge HX7 8AF England
2024-12-09Director's details changed for Doctor Paul George Richard Godwin on 2024-03-31
2024-12-09Administrative restoration application
2024-12-09Director's details changed for Mr Neil David Dewis on 2024-03-31
2024-12-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-10-15Final Gazette dissolved via compulsory strike-off
2024-07-30FIRST GAZETTE notice for compulsory strike-off
2023-06-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07DIRECTOR APPOINTED CAROLINE JANE BUTLIN-WORRALL
2022-09-07AP01DIRECTOR APPOINTED CAROLINE JANE BUTLIN-WORRALL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-08RP04TM01Second filing for the termination of Craig Antony Best
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-14CH01Director's details changed for Mr Neil David Dewis on 2021-04-14
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTONY BEST
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM JUDD
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01AP01DIRECTOR APPOINTED MR NEIL DAVID DEWIS
2020-06-16AP01DIRECTOR APPOINTED COUNCILLOR SCOTT ANTHONY PATIENT
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MARY CARTER
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BREWER
2019-04-25AP01DIRECTOR APPOINTED MR CRAIG ANTONY BEST
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SUSAN BROWNRIDGE
2018-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GILLIAN HAWKESWORTH
2018-11-20AP01DIRECTOR APPOINTED DOCTOR PAUL GEORGE RICHARD GODWIN
2018-11-08PSC08Notification of a person with significant control statement
2018-11-08PSC09Withdrawal of a person with significant control statement on 2018-11-08
2018-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-05AP01DIRECTOR APPOINTED CLLR MARTIN WILLIAM JUDD
2018-06-12AP01DIRECTOR APPOINTED CLLR JOHN HARTLEY
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BUTTERWORTH
2018-05-13AP01DIRECTOR APPOINTED MISS COSIMA CECILIA TOWNELEY
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM Pennine Prospects New Road Hebden Bridge Halifax West Yorkshire HX7 8LG
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01AP01DIRECTOR APPOINTED NEIL BUTTERWORTH
2016-11-10TM02Termination of appointment of Ann Cathleen Atkins on 2016-10-31
2016-11-10AP01DIRECTOR APPOINTED MR ANDREW CLIVE MITCHELL MACNAE
2016-09-16AP01DIRECTOR APPOINTED CLLR BARBARA SUSAN BROWNRIDGE
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ATKINSON
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORES
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR AFTAB HUSSAIN
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2016 FROM JACOBS WELL BRADFORD WEST YORKSHIRE BD1 5RW
2016-04-26AR0131/03/16 NO MEMBER LIST
2015-12-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER
2015-07-31AP01DIRECTOR APPOINTED JOHN CRAIG LAWSON
2015-07-10AP01DIRECTOR APPOINTED COUNCILLOR EDWARD MOORES
2015-07-09AP01DIRECTOR APPOINTED JONATHAN BREWER
2015-07-09AP01DIRECTOR APPOINTED CLARE BULLEN
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALEXANDER
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COMPTON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH PATRICK
2015-04-14AR0131/03/15 NO MEMBER LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH PATRICK
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MYERS
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LUNN
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TURNER
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-20AP01DIRECTOR APPOINTED DAVID GEORGE EDWARD KNIGHT
2014-07-17AP01DIRECTOR APPOINTED MR PETER THOMAS MYERS
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTCLIFFE
2014-04-09AR0131/03/14 NO MEMBER LIST
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON
2013-07-16AP01DIRECTOR APPOINTED PETER ANTHONY HIRST
2013-07-16AP01DIRECTOR APPOINTED ADRIAN CLIVE ALEXANDER
2013-07-09AR0121/04/13 NO MEMBER LIST
2012-12-04MISCSECTION 519
2012-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR
2012-11-01AP01DIRECTOR APPOINTED SUSAN ANNE COMPTON
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIBBERT
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN DENHAM
2012-07-09AP01DIRECTOR APPOINTED COUNCILLOR JAMES MCMAHON
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER EVANS
2012-07-09AP01DIRECTOR APPOINTED AFTAB HUSSAIN
2012-07-09AP01DIRECTOR APPOINTED MS NICOLA J TURNER
2012-05-14AR0121/04/12 NO MEMBER LIST
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-12AP01DIRECTOR APPOINTED ANN DENHAM
2011-07-12AP01DIRECTOR APPOINTED DAVID RALPH HIBBERT
2011-06-24AP01DIRECTOR APPOINTED MATTHEW JAMES TAYLOR
2011-05-12AR0121/04/11 NO MEMBER LIST
2011-05-06MISCAUDITORS RESIGNATION
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY FRASER HAY
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN
2010-10-12AP01DIRECTOR APPOINTED COUNCILLOR JOHN FRANCIS MCCANN
2010-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-24AP01DIRECTOR APPOINTED JUDITH MARGARET PATRICK
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE KIDD
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MILES FOULGER
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTHEWS
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BEELEY
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MORRIS
2010-05-24AR0121/04/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID PEARSON / 21/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD MICHAEL MORRIS / 21/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATTHEWS / 21/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE KIDD / 21/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY FRASER HAY / 21/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES FOULGER / 21/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR BARBARA BEELEY / 21/04/2010
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY JANICE HANSON
2010-04-29AP01DIRECTOR APPOINTED GERALDINE MARY CARTER
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY LAURIE
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SALVESON
2009-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-28AP01DIRECTOR APPOINTED COUNTY COUNCILLOR ALBERT ATKINSON
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WATSON
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JANICE HANSON
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR LEONARD ORMROD
2009-05-11363aANNUAL RETURN MADE UP TO 21/04/09
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMAD SHARIF
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BARRACLOUGH
2008-12-09288aDIRECTOR APPOINTED DAVID ALAN SUTCLIFFE
2008-12-09288aDIRECTOR APPOINTED PETER EVANS
2008-11-01288aDIRECTOR APPOINTED CHRISTOPHER MATTHEWS
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARNES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN PENNINES RURAL REGENERATION COMPANY 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 SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 137,414

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-04-01 £ 136,759
Debtors 2012-04-01 £ 136,759
Fixed Assets 2012-04-01 £ 655
Shareholder Funds 2012-04-01 £ 0
Tangible Fixed Assets 2012-04-01 £ 655

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED registering or being granted any patents
Domain Names

SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED owns 2 domain names.

southpennines.co.uk   hereforthebeer.co.uk  

Trademarks
We have not found any records of SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN PENNINES RURAL REGENERATION COMPANY 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 (82990 - Other business support service activities n.e.c.) as SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN PENNINES RURAL REGENERATION COMPANY 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 SOUTHERN PENNINES RURAL REGENERATION COMPANY 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 SOUTHERN PENNINES RURAL REGENERATION COMPANY 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.