Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UBERIOR TRADING LIMITED
Company Information for

UBERIOR TRADING LIMITED

The Mound, Edinburgh, EH1 1YZ,
Company Registration Number
SC102957
Private Limited Company
Active

Company Overview

About Uberior Trading Ltd
UBERIOR TRADING LIMITED was founded on 1987-01-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Uberior Trading Limited is a Private Limited Company registered in UNITED KINGDOM 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
UBERIOR TRADING LIMITED
 
Legal Registered Office
The Mound
Edinburgh
EH1 1YZ
Other companies in EH3
 
Filing Information
Company Number SC102957
Company ID Number SC102957
Date formed 1987-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-12
Return next due 2024-06-26
Type of accounts FULL
Last Datalog update: 2024-05-09 13:25:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBERIOR TRADING 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.

Company Officers of UBERIOR TRADING LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-08-17
NEIL SCOTT BURNETT
Director 2016-06-01
ANDREW HULME
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
AMY CHARLOTTE BONE
Director 2016-11-23 2018-02-22
FIONA JANE GIBSON
Director 2015-07-23 2016-11-23
PAUL GITTINS
Company Secretary 2016-01-20 2016-08-17
PAMELA SIMONE DICKSON
Director 2012-07-02 2016-06-01
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-07-02 2016-01-20
JONATHAN CHARLES NIGEL DIGGES
Director 2013-07-11 2015-01-30
ANDREW JOHN CUMMING
Director 2009-08-06 2014-12-31
RICHARD DAVID CHARLES DAKIN
Director 2010-06-02 2014-09-30
DAVID CHRISTOPHER GOW
Director 2010-06-02 2013-01-31
JENNIFER ELIZABETH NIELSEN
Company Secretary 2007-08-31 2012-07-02
KAREN MARGARET BOTHWELL
Director 2010-06-02 2012-07-02
DAVID WARREN GODFREY
Director 2009-08-06 2012-01-23
JONATHAN BRITTON
Director 2009-08-06 2010-03-19
ANDREW WILLIAM GECZY
Director 2009-11-10 2009-12-31
STEWART FRASER LIVINGSTON
Director 2008-05-01 2009-08-13
KAREN MARGARET BOTHWELL
Director 2006-09-22 2009-08-06
RONALD LAMONT ADAM
Director 2006-12-04 2008-10-27
PETER JOSEPH CUMMINGS
Director 2001-01-01 2008-01-16
ALISTAIR IAN MACRAE
Company Secretary 2001-01-01 2007-08-31
THOMAS ALEXANDER ABRAHAM
Director 2004-01-16 2006-09-22
HAROLD FRANCIS BAINES
Director 2001-11-19 2002-10-14
PETER ALEXANDER BURT
Director 1989-08-04 2002-10-14
MICHAEL HENRY ELLIS
Director 2001-11-30 2002-10-14
JOHN STEWART HUNTER
Director 1996-03-15 2001-11-19
JAMES PAXTON MALCOLM
Director 2001-01-01 2001-11-05
LYSANNE JANE WARREN BLACK
Company Secretary 1996-02-15 2001-01-01
JAMES ROBIN BROWNING
Director 1990-02-09 1997-08-31
JOHN STEWART HUNTER
Company Secretary 1995-09-04 1996-02-15
KAREN MARGARET BOTHWELL
Company Secretary 1993-01-08 1995-09-04
ALISTAIR IAN MACRAE
Company Secretary 1990-08-07 1993-01-08
ARCHIBALD TURNER GIBSON
Director 1990-08-07 1992-06-05
ANTONY GERALD SHEWELL BRIAN
Company Secretary 1989-08-04 1990-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL SCOTT BURNETT UBERIOR (MOORFIELD) LIMITED Director 2016-11-11 CURRENT 2005-05-19 Active
NEIL SCOTT BURNETT UBERIOR INVESTMENTS LIMITED Director 2016-08-23 CURRENT 1981-02-27 Active
NEIL SCOTT BURNETT WEST CRAIGS LIMITED Director 2016-06-01 CURRENT 2001-12-24 Active
NEIL SCOTT BURNETT UBERIOR EQUITY LIMITED Director 2016-06-01 CURRENT 2002-08-08 Active
NEIL SCOTT BURNETT BOS EDINBURGH NO 1 LIMITED Director 2016-06-01 CURRENT 2006-11-02 Liquidation
NEIL SCOTT BURNETT PRESTONFIELD INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2012-10-01 Active
NEIL SCOTT BURNETT UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED Director 2016-06-01 CURRENT 1999-03-30 Active
NEIL SCOTT BURNETT UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED Director 2016-06-01 CURRENT 1998-05-22 Active
NEIL SCOTT BURNETT UBERIOR VENTURES LIMITED Director 2016-06-01 CURRENT 2002-08-07 Active
NEIL SCOTT BURNETT UBERIOR FUND INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2004-08-26 Active
NEIL SCOTT BURNETT UBERIOR CO-INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2005-06-20 Liquidation
NEIL SCOTT BURNETT UBERIOR EUROPE LIMITED Director 2016-06-01 CURRENT 2006-03-22 Active
NEIL SCOTT BURNETT CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Director 2016-06-01 CURRENT 1988-06-24 Active
NEIL SCOTT BURNETT HORIZON CAPITAL 2000 LIMITED Director 2016-06-01 CURRENT 1993-05-27 Active
NEIL SCOTT BURNETT CARNETHY HILL RUNNING CLUB Director 2014-11-26 CURRENT 2014-11-26 Active
NEIL SCOTT BURNETT CARNETHY HILL RACING CLUB Director 2014-11-26 CURRENT 2014-11-26 Active
ANDREW HULME UBERIOR (GLASGOW) LIMITED Director 2018-05-16 CURRENT 1998-11-16 Active
ANDREW HULME UBERIOR (WEST) LIMITED Director 2018-05-16 CURRENT 1999-01-21 Active
ANDREW HULME D.U.K.E. REAL ESTATE LIMITED Director 2018-05-02 CURRENT 2003-10-07 Active
ANDREW HULME BERGAMOT VENTURES LIMITED Director 2018-03-13 CURRENT 2002-11-08 Active
ANDREW HULME PRESTONFIELD P3 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME PRESTONFIELD P1 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME PRESTONFIELD P2 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME HORIZON RESOURCES LIMITED Director 2018-02-27 CURRENT 1992-12-18 Liquidation
ANDREW HULME HORIZON CAPITAL LIMITED Director 2018-02-27 CURRENT 1993-06-21 Liquidation
ANDREW HULME PRESTONFIELD INVESTMENTS LIMITED Director 2018-02-26 CURRENT 2012-10-01 Active
ANDREW HULME WEST CRAIGS LIMITED Director 2018-02-23 CURRENT 2001-12-24 Active
ANDREW HULME UBERIOR INVESTMENTS LIMITED Director 2018-02-23 CURRENT 1981-02-27 Active
ANDREW HULME UBERIOR ENA LIMITED Director 2018-02-23 CURRENT 2005-04-01 Active
ANDREW HULME CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Director 2018-02-23 CURRENT 1988-06-24 Active
ANDREW HULME HORIZON CAPITAL 2000 LIMITED Director 2018-02-23 CURRENT 1993-05-27 Active
ANDREW HULME UBERIOR EQUITY LIMITED Director 2018-02-22 CURRENT 2002-08-08 Active
ANDREW HULME BOS EDINBURGH NO 1 LIMITED Director 2018-02-22 CURRENT 2006-11-02 Liquidation
ANDREW HULME UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED Director 2018-02-22 CURRENT 1999-03-30 Active
ANDREW HULME UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED Director 2018-02-22 CURRENT 1998-05-22 Active
ANDREW HULME UBERIOR VENTURES LIMITED Director 2018-02-22 CURRENT 2002-08-07 Active
ANDREW HULME UBERIOR FUND INVESTMENTS LIMITED Director 2018-02-22 CURRENT 2004-08-26 Active
ANDREW HULME UBERIOR (MOORFIELD) LIMITED Director 2018-02-22 CURRENT 2005-05-19 Active
ANDREW HULME UBERIOR CO-INVESTMENTS LIMITED Director 2018-02-22 CURRENT 2005-06-20 Liquidation
ANDREW HULME UBERIOR EUROPE LIMITED Director 2018-02-22 CURRENT 2006-03-22 Active
ANDREW HULME YELLOW DOOR DEVELOPMENT LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
ANDREW HULME HGP II LIMITED Director 2017-08-04 CURRENT 2016-02-29 Active
ANDREW HULME HGP III LIMITED Director 2017-08-04 CURRENT 2016-07-29 Active
ANDREW HULME HOUSING GROWTH PARTNERSHIP MANAGER LIMITED Director 2015-05-11 CURRENT 2015-03-24 Active

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
2024-05-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-23Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2024-01-17
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-06Director's details changed for Mr Neil Scott Burnett on 2021-10-29
2022-01-06CH01Director's details changed for Mr Neil Scott Burnett on 2021-10-29
2021-12-16APPOINTMENT TERMINATED, DIRECTOR MONICA MARIAN DE VRIES
2021-12-16DIRECTOR APPOINTED MR MARK ST JOHN DALY
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MONICA MARIAN DE VRIES
2021-12-16AP01DIRECTOR APPOINTED MR MARK ST JOHN DALY
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-02-17CH01Director's details changed for Mrs Monica Marian De Vries on 2021-02-15
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-05-20CH01Director's details changed for Mrs Monica Marian De Vries on 2020-03-10
2020-03-10AP01DIRECTOR APPOINTED MRS MONICA MARIAN DE VRIES
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HULME
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-02-26AP01DIRECTOR APPOINTED MR ANDREW HULME
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR AMY CHARLOTTE BONE
2018-01-16CH01Director's details changed for Mr Neil Scott Burnett on 2018-01-16
2017-11-28PSC05Change of details for Uberior Investments Limited as a person with significant control on 2017-11-28
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE
2017-09-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-22PSC07CESSATION OF BANK OF SCOTLAND PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-09-22PSC02Notification of Uberior Investments Limited as a person with significant control on 2017-09-14
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-29PSC02Notification of Bank of Scotland Plc as a person with significant control on 2016-04-06
2016-11-24AP01DIRECTOR APPOINTED MISS AMY CHARLOTTE BONE
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE GIBSON
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-08-17
2016-08-19TM02Termination of appointment of Paul Gittins on 2016-08-17
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SIMONE DICKSON
2016-06-02AP01DIRECTOR APPOINTED MR NEIL SCOTT BURNETT
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA JANE GIBSON / 02/02/2016
2016-01-21TM02APPOINTMENT TERMINATED, SECRETARY LLOYDS SECRETARIES LIMITED
2016-01-21AP03SECRETARY APPOINTED MR PAUL GITTINS
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0107/08/15 FULL LIST
2015-07-23AP01DIRECTOR APPOINTED MS FIONA JANE GIBSON
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIGGES
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAKIN
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0107/08/14 FULL LIST
2014-07-11AD02SAIL ADDRESS CREATED
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PEARCE
2013-08-07AR0107/08/13 FULL LIST
2013-07-17AP01DIRECTOR APPOINTED MR JONATHAN CHARLES NIGEL DIGGES
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PARKES
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PURVES
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOW
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER GOW / 31/10/2012
2012-08-13AR0107/08/12 FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AP01DIRECTOR APPOINTED MS PAMELA SIMONE DICKSON
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER NIELSEN
2012-07-12AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOTHWELL
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GODFREY
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-14RES01ADOPT ARTICLES 08/09/2011
2011-08-09AR0107/08/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. KAREN MARGARET BOTHWELL / 28/06/2011
2010-10-11AP01DIRECTOR APPOINTED MR JULIAN ALEXANDER PEARCE
2010-10-11AP01DIRECTOR APPOINTED MRS. KAREN MARGARET BOTHWELL
2010-10-11AP01DIRECTOR APPOINTED MR RICHARD DAVID CHARLES DAKIN
2010-10-11AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER GOW
2010-10-11AP01DIRECTOR APPOINTED MR. DUNCAN ROGER PARKES
2010-10-11AP01DIRECTOR APPOINTED MR IAIN JAMES PURVES
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24AR0107/08/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 16/06/2010
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SHANKLAND
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GECZY
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TATE
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRITTON
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GECZY / 29/01/2010
2009-12-02AP01DIRECTOR APPOINTED MR ANDREW WILLIAM GECZY
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25288aDIRECTOR APPOINTED JONATHAN BRITTON
2009-09-24288aDIRECTOR APPOINTED DAVID WARREN GODFREY
2009-09-22288aDIRECTOR APPOINTED GEORGE TRUETT TATE
2009-09-22288aDIRECTOR APPOINTED ANDREW JOHN CUMMING
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR STEWART LIVINGSTON
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR WEBSTER
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR KAREN BOTHWELL
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID MILLER
2009-08-10363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-05-21MISCAUDITORS RESIGNATION SECTION 519
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR PETER CUMMINGS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR RONALD ADAM
2008-08-11363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-05-21288aDIRECTOR APPOINTED STEWART FRASER LIVINGSTON
2008-05-07288aDIRECTOR APPOINTED DAVID MILLER
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR HUGH MCMILLAN
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288bSECRETARY RESIGNED
2007-09-06363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of UBERIOR TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UBERIOR TRADING LIMITED
Trademarks
We have not found any records of UBERIOR TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBERIOR TRADING 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 (64999 - Financial intermediation not elsewhere classified) as UBERIOR TRADING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UBERIOR TRADING 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 UBERIOR TRADING 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 UBERIOR TRADING 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.