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

CLICK NETHERFIELD LIMITED

THE GLASSWORKS, GRANGE ROAD, HOUSTON INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN,, EH54 5DE,
Company Registration Number
SC209017
Private Limited Company
Active

Company Overview

About Click Netherfield Ltd
CLICK NETHERFIELD LIMITED was founded on 2000-07-11 and has its registered office in Livingston. The organisation's status is listed as "Active". Click Netherfield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLICK NETHERFIELD LIMITED
 
Legal Registered Office
THE GLASSWORKS, GRANGE ROAD
HOUSTON INDUSTRIAL ESTATE
LIVINGSTON
WEST LOTHIAN,
EH54 5DE
Other companies in EH54
 
Previous Names
NETHERFIELD VISUAL LIMITED20/12/2005
Filing Information
Company Number SC209017
Company ID Number SC209017
Date formed 2000-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB848038508  
Last Datalog update: 2024-03-07 00:17:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLICK NETHERFIELD 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 CLICK NETHERFIELD LIMITED
The following companies were found which have the same name as CLICK NETHERFIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLICK NETHERFIELD (SEA) PRIVATE LIMITED ANG MO KIO INDUSTRIAL PARK 1 Singapore 569642 Dissolved Company formed on the 2008-09-13

Company Officers of CLICK NETHERFIELD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER BRIAN CHAPLIN
Company Secretary 2001-07-06
MICHAEL PETER BRIAN CHAPLIN
Director 2000-08-16
GRANT HAWTHORNE
Director 2018-08-10
ALAN JAMES PURVIS
Director 2018-08-10
JAMES DYET STEWART
Director 2000-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
KHALID MASOOD FAQIR
Director 2017-09-29 2017-12-01
ALISTAIR BANON WILLIAMS
Director 2014-06-11 2017-05-31
JOHN JEFFREY FRENCH
Director 2006-01-05 2010-11-26
RAYMOND EDWIN CHAPLIN
Director 2000-08-16 2007-05-03
ARCHIBALD CAMPBELL & HARLEY
Nominated Secretary 2000-07-11 2001-07-06
DOUGLAS MACLEAN BLACK
Nominated Director 2000-07-11 2000-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER BRIAN CHAPLIN CLICK DISPLAY SYSTEMS LIMITED Company Secretary 2004-10-11 CURRENT 2003-11-11 Active - Proposal to Strike off
MICHAEL PETER BRIAN CHAPLIN BSG MANUFACTURING LIMITED Company Secretary 2002-11-20 CURRENT 1999-02-23 Active
MICHAEL PETER BRIAN CHAPLIN THE BRITISH SHOWCASE GROUP LIMITED Company Secretary 2001-07-13 CURRENT 2001-07-06 Active
MICHAEL PETER BRIAN CHAPLIN MJ ASSETS LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
MICHAEL PETER BRIAN CHAPLIN CLICK DISPLAY SYSTEMS LIMITED Director 2010-11-26 CURRENT 2003-11-11 Active - Proposal to Strike off
MICHAEL PETER BRIAN CHAPLIN BSG MANUFACTURING LIMITED Director 2002-11-20 CURRENT 1999-02-23 Active
MICHAEL PETER BRIAN CHAPLIN THE BRITISH SHOWCASE GROUP LIMITED Director 2001-07-13 CURRENT 2001-07-06 Active
JAMES DYET STEWART MJ ASSETS LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
JAMES DYET STEWART CLICK DISPLAY SYSTEMS LIMITED Director 2010-11-26 CURRENT 2003-11-11 Active - Proposal to Strike off
JAMES DYET STEWART NEXUS MANUFACTURING LIMITED Director 2010-11-26 CURRENT 1969-04-14 Active
JAMES DYET STEWART BSG MANUFACTURING LIMITED Director 2002-11-20 CURRENT 1999-02-23 Active
JAMES DYET STEWART THE BRITISH SHOWCASE GROUP LIMITED Director 2001-07-13 CURRENT 2001-07-06 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
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-17CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-05-03SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HAWTHORNE
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-30AP01DIRECTOR APPOINTED MR LOUIS THERON
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DYET STEWART
2021-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-04-21AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-03-20AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-10AP01DIRECTOR APPOINTED MR ALAN JAMES PURVIS
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KHALID MASOOD FAQIR
2017-10-02AP01DIRECTOR APPOINTED MR KHALID MASOOD FAQIR
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BANON WILLIAMS
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 60
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 60
2015-07-22AR0111/07/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 60
2014-08-01AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-23CH01Director's details changed for Mr Alistair Banon Williams on 2014-07-01
2014-06-23AP01DIRECTOR APPOINTED MR ALISTAIR BANON WILLIAMS
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-17CH01Director's details changed for Mr Michael Peter Brian Chaplin on 2013-09-10
2013-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL PETER BRIAN CHAPLIN on 2013-09-10
2013-09-11CH01Director's details changed for Mr James Dyet Stewart on 2013-09-11
2013-07-30AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 2090170003
2013-01-24AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-02AR0111/07/12 FULL LIST
2012-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-08-01AR0111/07/11 FULL LIST
2011-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRENCH
2010-12-09RES13DIVIDEND DECLARED 26/11/2010
2010-08-02AR0111/07/10 FULL LIST
2009-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-07-30363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHAPLIN / 11/12/2008
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-01363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 27/03/2008
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-07363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-08-03288bDIRECTOR RESIGNED
2007-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-07-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-31363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-12-20CERTNMCOMPANY NAME CHANGED NETHERFIELD VISUAL LIMITED CERTIFICATE ISSUED ON 20/12/05
2005-08-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-23363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: HARDENGREEN BUSINESS PARK DALKEITH EDINBURGH EH22 3NX
2004-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-04363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-07-31AUDAUDITOR'S RESIGNATION
2003-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-02-19419a(Scot)DEC MORT/CHARGE *****
2002-07-17363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-06-20410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-07-19288aNEW SECRETARY APPOINTED
2001-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-19288bSECRETARY RESIGNED
2001-07-19287REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2001-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-07-1988(2)RAD 06/07/01--------- £ SI 59@1=59 £ IC 1/60
2000-10-23410(Scot)PARTIC OF MORT/CHARGE *****
2000-09-21CERTNMCOMPANY NAME CHANGED AC&H 105 LIMITED CERTIFICATE ISSUED ON 22/09/00
2000-08-18288bDIRECTOR RESIGNED
2000-08-18288aNEW DIRECTOR APPOINTED
2000-08-18288aNEW DIRECTOR APPOINTED
2000-08-18288aNEW DIRECTOR APPOINTED
2000-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038579 Active Licenced property: GRANGE ROAD THE GLASSWORKS HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON HOUSTOUN INDUSTRIAL ESTATE GB EH54 5DE. Correspondance address: 6B GRANGE ROAD THE GLASSWORKS HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON HOUSTOUN INDUSTRIAL ESTATE GB EH54 5DE

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 CLICK NETHERFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-24 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 2002-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-10-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 CLICK NETHERFIELD LIMITED

Intangible Assets
Patents
We have not found any records of CLICK NETHERFIELD LIMITED registering or being granted any patents
Domain Names

CLICK NETHERFIELD LIMITED owns 3 domain names.

netherfield.co.uk   evitrine.co.uk   e-vitrine.co.uk  

Trademarks
We have not found any records of CLICK NETHERFIELD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLICK NETHERFIELD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12 GBP £1,523 Corporate Finance
Hull City Council 2016-11 GBP £692 Corporate Finance
Wakefield Metropolitan District Council 2016-10 GBP £7,368 Furniture
Gloucester City Council 2016-8 GBP £12,856 supply showcases
Wakefield Metropolitan District Council 2016-7 GBP £7,368 Furniture
Hull City Council 2016-4 GBP £2,495 Leisure Commissioning Budget Layer
Gloucester City Council 2016-1 GBP £6,301 SUPPLY 3 DISPLAY CASES
Wakefield Metropolitan District Council 2015-12 GBP £18,326 Equipment
Hull City Council 2015-12 GBP £1,343 Strategic Commissioning & Delivery - Directorate
London Borough of Enfield 2015-10 GBP £8,138 Equipment Office Equipment/Furniture
Epping Forest District Council 2015-10 GBP £2,901 EXHIBITIONS
Bradford Metropolitan District Council 2015-8 GBP £0 Office Equipment
Wakefield Metropolitan District Council 2015-7 GBP £9,868 Equipment
Epping Forest District Council 2015-7 GBP £1,846 EXHIBITIONS
Hull City Council 2015-6 GBP £5,596 Sports, Leisure and Heritage
Wakefield Metropolitan District Council 2015-4 GBP £-546 Fees
Wigan Council 2015-3 GBP £8,138 Supplies & Services
Wakefield Metropolitan District Council 2015-3 GBP £14,277 Fees
London Borough of Enfield 2015-2 GBP £4,382 Equipment Office Equipment/Furniture
Wakefield Metropolitan District Council 2015-2 GBP £6,559 Fees
Bradford Metropolitan District Council 2015-1 GBP £950 Office Equipment
Leeds City Council 2015-1 GBP £1,739
Exeter City Council 2014-12 GBP £2,464
Hull City Council 2014-11 GBP £3,013 Sports, Leisure & Heritage
Leeds City Council 2014-10 GBP £31,168 Other Hired And Contracted Services
Birmingham City Council 2014-9 GBP £4,100
City of London 2014-9 GBP £1,876 Equipment, Furniture & Materials
Plymouth City Council 2014-9 GBP £6,157 Purchase Of Equipment
Worcestershire County Council 2014-8 GBP £4,534 Services Other Fees
Portsmouth City Council 2014-8 GBP £8,091 Equipment, furniture and materials
Epping Forest District Council 2014-7 GBP £2,562 EXHIBITIONS
Hull City Council 2014-7 GBP £1,750 Sports, Leisure & Heritage
Tunbridge Wells Borough Council 2014-7 GBP £470 EQUIPMENT PURCHASE/MTCE
Bath & North East Somerset Council 2014-7 GBP £846 Building Works
Plymouth City Council 2014-7 GBP £6,631
Royal Borough of Kingston upon Thames 2014-6 GBP £1,095
Birmingham City Council 2014-6 GBP £4,320
Bath & North East Somerset Council 2014-5 GBP £13,151 Building Works
Tunbridge Wells Borough Council 2014-4 GBP £293 MUSEUM EXHIBITS - MAINTENANCE
Epping Forest District Council 2014-4 GBP £1,380 EQUIPMENT - NEW
Wirral Borough Council 2014-4 GBP £1,772 Equipment, Furniture & Materials
Kent County Council 2014-3 GBP £1,758 Equipment, Furniture and Materials and Livestock
Birmingham City Council 2014-3 GBP £6,156
Bath & North East Somerset Council 2014-3 GBP £3,288 Misc. Costs
Kent County Council 2014-2 GBP £946 Equipment, Furniture and Materials and Livestock
Leeds City Council 2014-2 GBP £32,947 Operational Materials
Leeds City Council 2014-1 GBP £24,404 Operational Materials
Leeds City Council 2013-12 GBP £6,468 Operational Materials
London Borough of Brent 2013-12 GBP £4,163
Birmingham City Council 2013-11 GBP £3,614
Leeds City Council 2013-10 GBP £6,292 Other Hired And Contracted Services
London Borough of Brent 2013-10 GBP £2,241
Brighton & Hove City Council 2013-10 GBP £1,468 Culture and Heritage
Leeds City Council 2013-9 GBP £24,590 Operational Materials
Manchester City Council 2013-9 GBP £19,026
Norfolk County Council 2013-8 GBP £1,421
Birmingham City Council 2013-8 GBP £1,946
Leeds City Council 2013-8 GBP £3,483 Operational Materials
Nottingham City Council 2013-7 GBP £50,936
Maidstone Borough Council 2013-6 GBP £311 Equipment Maintenance
City of London 2013-6 GBP £11,981 Equipment, Furniture & Materials
Stockport Metropolitan Council 2013-6 GBP £4,531
Norfolk County Council 2013-5 GBP £7,730
Middlesbrough Council 2013-5 GBP £22,851
Plymouth City Council 2013-4 GBP £6,517 Purchase Of Equipment
Middlesbrough Council 2013-4 GBP £7,784
Stockport Metropolitan Council 2013-4 GBP £2,440
Brighton & Hove City Council 2013-3 GBP £30,646 Culture & Heritage
Bristol City Council 2013-3 GBP £2,493
Bournemouth Borough Council 2013-3 GBP £-3,721
Norfolk County Council 2013-3 GBP £13,725
Middlesbrough Council 2013-3 GBP £16,496
Norfolk County Council 2013-2 GBP £3,675
Bristol City Council 2013-2 GBP £1,144
Bristol City Council 2012-12 GBP £2,685
Bath & North East Somerset Council 2012-12 GBP £1,672 Photography/Artworks/Graphics
Maidstone Borough Council 2012-12 GBP £817 Main Contractor
Brighton & Hove City Council 2012-12 GBP £16,501 Culture & Heritage
Kent County Council 2012-11 GBP £2,919 Equipment, Furniture and Materials and Livestock
Norfolk County Council 2012-11 GBP £2,531
Leeds City Council 2012-10 GBP £12,187
Plymouth City Council 2012-10 GBP £12,065
Bath & North East Somerset Council 2012-10 GBP £901 Photography/Artworks/Graphics
Brighton & Hove City Council 2012-9 GBP £35,497 Culture & Heritage
City of London 2012-9 GBP £4,069 Equipment, Furniture & Materials
Exeter City Council 2012-9 GBP £525 Equipment Tools And Materials
Kent County Council 2012-9 GBP £1,572 Equipment, Furniture and Materials and Livestock
Manchester City Council 2012-8 GBP £12,924
Leeds City Council 2012-8 GBP £6,562
Royal Borough of Kingston upon Thames 2012-8 GBP £5,690
Manchester City Council 2012-7 GBP £12,807
Manchester City Council 2012-5 GBP £97,732
Bristol City Council 2012-5 GBP £23,999 CULTURE ON TOUR - BRISTOL
Maidstone Borough Council 2012-5 GBP £42,411 Main Contractor
Plymouth City Council 2012-4 GBP £6,691
Bristol City Council 2012-4 GBP £16,799
Oxfordshire County Council 2012-4 GBP £12,349 Equipment, Furniture and Materials
Bradford City Council 2012-4 GBP £2,291
Bolton Council 2012-3 GBP £16,632 General Materials
Manchester City Council 2012-3 GBP £433,896
Portsmouth City Council 2012-2 GBP £2,815 Equipment, furniture and materials
Leeds City Council 2012-2 GBP £26,406
Manchester City Council 2012-2 GBP £83,870
Epping Forest District Council 2012-1 GBP £1,032
Manchester City Council 2012-1 GBP £56,528
Leeds City Council 2012-1 GBP £0
Bradford City Council 2012-1 GBP £9,000
Hull City Council 2012-1 GBP £2,083 Economic Development & Regeneration
Colchester Borough Council 2011-12 GBP £204,478
Portsmouth City Council 2011-12 GBP £1,516 Equipment, furniture and materials
Epping Forest District Council 2011-12 GBP £1,685
Leeds City Council 2011-12 GBP £14,218
Epping Forest District Council 2011-11 GBP £555
Colchester Borough Council 2011-10 GBP £3,139
Manchester City Council 2011-8 GBP £49,911 Works and associated costs for Land and Buildings
Maidstone Borough Council 2011-5 GBP £22,836 Main Contractor
Carlisle City Council 2011-3 GBP £6,101
Norfolk County Council 2011-2 GBP £2,801
Norfolk County Council 2011-1 GBP £6,506
Bristol City Council 2011-1 GBP £3,450 BECM
Carlisle City Council 2010-12 GBP £12,634
Tunbridge Wells Borough Council 2010-11 GBP £17,617 3000
Maidstone Borough Council 2010-11 GBP £90 Conferences
Durham County Council 2010-11 GBP £3,439
Hartlepool Borough Council 2010-6 GBP £3,175 Repair - General Office Equip
Tunbridge Wells Borough Council 2010-3 GBP £36,684
Tunbridge Wells Borough Council 2010-1 GBP £1,163
Barnsley Metropolitan Borough Council 0-0 GBP £1,140 Direct - Tools & Parts
City of London 0-0 GBP £12,696 Equipment, Furniture & Materials

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University of Glasgow Display cases 2013/11/11 GBP 240,000

PURCH0940 - Award notice was previously published under the Doc ID of 285523 which only noted one supplier, should include further 3 suppliers which have now been added and amended.

The British Museum museum-exhibition services 2012/06/13 GBP 164,000

Museum-exhibition services. Supply, installation and maintenance of demountable temporary exhibition showcases.

Outgoings
Business Rates/Property Tax
No properties were found where CLICK NETHERFIELD 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.
Import/Export of Goods
Goods imported/exported by CLICK NETHERFIELD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2018-12-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2018-11-0044092910Mouldings for frames for paintings, photographs, mirrors or similar objects, of wood (excl. coniferous wood and bamboo)
2018-11-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2018-11-0073269098Articles of iron or steel, n.e.s.
2018-11-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2018-10-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2018-10-0073269098Articles of iron or steel, n.e.s.
2018-10-0083017000Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s
2018-10-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2018-10-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2018-10-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2018-09-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2018-09-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2018-09-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-08-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2018-08-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2018-07-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2018-06-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2018-05-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2018-05-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2018-05-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-05-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-04-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-04-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2018-04-0094059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2018-03-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2018-03-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2018-02-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2018-02-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2018-01-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2018-01-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2017-04-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2017-03-0084181020Combined refrigerator-freezers, of a capacity > 340 l, fitted with separate external doors
2017-03-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2017-02-0094054039Electric lamps and lighting fittings, of plastics, n.e.s.
2017-01-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2016-11-0070
2016-11-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2016-10-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2016-09-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2016-09-0085372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2016-09-0085415000Semiconductor devices, n.e.s.
2016-08-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2016-08-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2016-08-0094059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2016-07-0070
2016-07-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2016-07-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2016-06-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2016-06-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2016-05-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2016-05-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-05-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2016-04-0070
2016-04-0074153900Screw hooks, screw rings and the like, threaded, of copper (excl. standard screws and bolts and nuts)
2016-04-0083017000Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s
2016-04-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2016-03-0070
2016-03-0073029000Sleepers "cross-ties", check-rails, rack rails, chairs, chair wedges, rail clips, bedplates and ties and other specialised material for the jointing or fixing of railway or tramway track, of iron or steel (excl. rails, switch blades, crossing frogs, point rods and other crossing pieces, and fish-plates and sole plates)
2016-03-0090021900Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers)
2016-03-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2016-02-0070
2016-02-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2016-02-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2016-02-0039
2016-01-0070051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2016-01-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2016-01-0084796000Evaporative air coolers, n.e.s.
2015-11-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-06-0196110000Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets
2015-06-0096110000Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets
2015-05-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2015-05-0083024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2015-01-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2015-01-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-12-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2014-10-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2014-09-0149111090Trade advertising material and the like (other than commercial catalogues)
2014-08-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2014-06-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2014-04-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2014-03-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2014-02-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2014-02-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2014-01-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2013-11-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2013-10-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2013-08-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2013-07-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2013-03-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2013-03-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2013-02-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2013-02-0149111010Commercial catalogues
2013-02-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2012-12-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2012-11-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2012-11-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2012-09-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2012-08-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2012-07-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2012-06-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2012-04-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2012-03-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2012-01-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2011-12-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2011-11-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2010-05-0194054095Electric lamps and lighting fittings, used with tubular fluorescent lamps, n.e.s. (excl. of plastics)
2010-03-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLICK NETHERFIELD 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 CLICK NETHERFIELD 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.