Company Information for HBOS PLC
THE MOUND, EDINBURGH, EH1 1YZ,
|
Company Registration Number
![]() Public Limited Company
Active |
Company Name | |
---|---|
HBOS PLC | |
Legal Registered Office | |
THE MOUND EDINBURGH EH1 1YZ Other companies in EH1 | |
Company Number | SC218813 | |
---|---|---|
Company ID Number | SC218813 | |
Date formed | 2001-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/06/2025 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-07-05 14:47:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM JAMES WOOD |
||
LORD (NORMAN ROY) BLACKWELL |
||
JUAN COLOMBÁS CALAFAT |
||
MARK GEORGE CULMER |
||
ALAN PETER DICKINSON |
||
ANITA MARGARET FREW |
||
SIMON PETER HENRY |
||
ANTÓNIO MOTA DE SOUSA HORTA-OSÓRIO |
||
LORD (JAMES ROGER CROMPTON) LUPTON |
||
DEBORAH DOYLE MCWHINNEY |
||
NICHOLAS EDWARD TUCKER PRETTEJOHN |
||
STUART WILLIAM SINCLAIR |
||
SARA VIVIENNE WELLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLYN JULIE FAIRBAIRN |
Director | ||
MARC-JOHN BOSTON |
Company Secretary | ||
WINFRIED FRANZ WILHELM BISCHOFF |
Director | ||
CLAIRE ANNE DAVIES |
Company Secretary | ||
HAROLD FRANCIS BAINES |
Company Secretary | ||
JOHN ERIC DANIELS |
Director | ||
WOLFGANG CHRISTIAN GEORG BERNDT |
Director | ||
MAURICE VICTOR BLANK |
Director | ||
EWAN BROWN |
Director | ||
JAN PETRUS DU PLESSIS |
Director | ||
JOANNE DAWSON |
Director | ||
RICHARD JOHN COUSINS |
Director | ||
PETER JOSEPH CUMMINGS |
Director | ||
MICHAEL HENRY ELLIS |
Director | ||
RONALD GARRICK |
Director | ||
CHARLES WILLIAM DUNSTONE |
Director | ||
JAMES ROBERT CROSBY |
Director | ||
MICHAEL HENRY ELLIS |
Director | ||
PETER ALEXANDER BURT |
Director | ||
JOHN STEWART HUNTER |
Company Secretary | ||
OFFICE ORGANIZATION & SERVICES LIMITED |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BANK OF SCOTLAND PLC | Director | 2012-06-01 | CURRENT | 2007-09-17 | Active | |
LLOYDS BANK PLC | Director | 2012-06-01 | CURRENT | 1865-04-20 | Active | |
LLOYDS BANKING GROUP PLC | Director | 2012-06-01 | CURRENT | 1985-10-21 | Active | |
BANK OF SCOTLAND PLC | Director | 2013-11-29 | CURRENT | 2007-09-17 | Active | |
LLOYDS BANK PLC | Director | 2013-11-29 | CURRENT | 1865-04-20 | Active | |
LLOYDS BANKING GROUP PLC | Director | 2013-11-29 | CURRENT | 1985-10-21 | Active | |
LDC (MANAGERS) LIMITED | Director | 2018-01-18 | CURRENT | 1990-04-25 | Active | |
LBG EQUITY INVESTMENTS LIMITED | Director | 2017-06-26 | CURRENT | 1989-08-10 | Active | |
SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS | Director | 2013-07-26 | CURRENT | 1999-09-01 | Active | |
LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED | Director | 2013-07-26 | CURRENT | 1982-04-13 | Active | |
ST ANDREW'S INSURANCE PLC | Director | 2012-10-31 | CURRENT | 1995-09-15 | Active | |
SCOTTISH WIDOWS LIMITED | Director | 2012-10-31 | CURRENT | 1996-05-02 | Active | |
SCOTTISH WIDOWS GROUP LIMITED | Director | 2012-10-31 | CURRENT | 1999-09-01 | Active | |
LLOYDS BANK GENERAL INSURANCE LIMITED | Director | 2012-10-31 | CURRENT | 1925-03-09 | Active | |
BANK OF SCOTLAND PLC | Director | 2012-05-16 | CURRENT | 2007-09-17 | Active | |
LLOYDS BANK PLC | Director | 2012-05-16 | CURRENT | 1865-04-20 | Active | |
LLOYDS BANKING GROUP PLC | Director | 2012-05-16 | CURRENT | 1985-10-21 | Active | |
ROYAL & SUN ALLIANCE INSURANCE PLC | Director | 2004-05-19 | CURRENT | 1999-09-15 | Converted / Closed | |
ENGLAND AND WALES CRICKET BOARD LIMITED | Director | 2018-05-09 | CURRENT | 1996-09-18 | Active | |
BANK OF SCOTLAND PLC | Director | 2014-09-08 | CURRENT | 2007-09-17 | Active | |
LLOYDS BANK PLC | Director | 2014-09-08 | CURRENT | 1865-04-20 | Active | |
LLOYDS BANKING GROUP PLC | Director | 2014-09-08 | CURRENT | 1985-10-21 | Active | |
BHP GROUP (AUS) LIMITED | Director | 2015-09-18 | CURRENT | 1908-07-09 | Active | |
BHP GROUP (UK) LTD | Director | 2015-09-15 | CURRENT | 1996-05-09 | Active | |
CRODA INTERNATIONAL PUBLIC LIMITED COMPANY | Director | 2015-03-05 | CURRENT | 1925-05-22 | Active | |
BANK OF SCOTLAND PLC | Director | 2010-12-01 | CURRENT | 2007-09-17 | Active | |
LLOYDS BANK PLC | Director | 2010-12-01 | CURRENT | 1865-04-20 | Active | |
LLOYDS BANKING GROUP PLC | Director | 2010-12-01 | CURRENT | 1985-10-21 | Active | |
BANK OF SCOTLAND PLC | Director | 2014-06-26 | CURRENT | 2007-09-17 | Active | |
LLOYDS BANK PLC | Director | 2014-06-26 | CURRENT | 1865-04-20 | Active | |
LLOYDS BANKING GROUP PLC | Director | 2014-06-26 | CURRENT | 1985-10-21 | Active | |
BANK OF SCOTLAND PLC | Director | 2011-01-17 | CURRENT | 2007-09-17 | Active | |
LLOYDS BANK PLC | Director | 2011-01-17 | CURRENT | 1865-04-20 | Active | |
LLOYDS BANKING GROUP PLC | Director | 2011-01-17 | CURRENT | 1985-10-21 | Active | |
LLOYDS BANK CORPORATE MARKETS PLC | Director | 2017-08-03 | CURRENT | 2016-09-28 | Active | |
BANK OF SCOTLAND PLC | Director | 2017-06-01 | CURRENT | 2007-09-17 | Active | |
LLOYDS BANK PLC | Director | 2017-06-01 | CURRENT | 1865-04-20 | Active | |
LLOYDS BANKING GROUP PLC | Director | 2017-06-01 | CURRENT | 1985-10-21 | Active | |
BANK OF SCOTLAND PLC | Director | 2015-12-01 | CURRENT | 2007-09-17 | Active | |
LLOYDS BANK PLC | Director | 2015-12-01 | CURRENT | 1865-04-20 | Active | |
LLOYDS BANKING GROUP PLC | Director | 2015-12-01 | CURRENT | 1985-10-21 | Active | |
BANK OF SCOTLAND PLC | Director | 2014-06-23 | CURRENT | 2007-09-17 | Active | |
ST ANDREW'S INSURANCE PLC | Director | 2014-06-23 | CURRENT | 1995-09-15 | Active | |
SCOTTISH WIDOWS LIMITED | Director | 2014-06-23 | CURRENT | 1996-05-02 | Active | |
SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS | Director | 2014-06-23 | CURRENT | 1999-09-01 | Active | |
LLOYDS BANK PLC | Director | 2014-06-23 | CURRENT | 1865-04-20 | Active | |
LLOYDS BANK GENERAL INSURANCE LIMITED | Director | 2014-06-23 | CURRENT | 1925-03-09 | Active | |
LLOYDS BANKING GROUP PLC | Director | 2014-06-23 | CURRENT | 1985-10-21 | Active | |
LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED | Director | 2014-06-23 | CURRENT | 1982-04-13 | Active | |
BANK OF SCOTLAND PLC | Director | 2016-01-04 | CURRENT | 2007-09-17 | Active | |
LLOYDS BANK PLC | Director | 2016-01-04 | CURRENT | 1865-04-20 | Active | |
LLOYDS BANKING GROUP PLC | Director | 2016-01-04 | CURRENT | 1985-10-21 | Active | |
PROVIDENT PERSONAL CREDIT LIMITED | Director | 2015-06-01 | CURRENT | 1917-02-20 | Liquidation | |
PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED | Director | 2015-06-01 | CURRENT | 1937-06-18 | Liquidation | |
QBE RE (EUROPE) LIMITED | Director | 2014-10-23 | CURRENT | 1978-07-17 | Active | |
QBE UK LIMITED | Director | 2013-11-21 | CURRENT | 1983-10-14 | Active | |
QBE UNDERWRITING LIMITED | Director | 2013-11-21 | CURRENT | 1971-12-17 | Active | |
VANQUIS BANKING GROUP PLC | Director | 2012-10-01 | CURRENT | 1960-08-31 | Active | |
BANK OF SCOTLAND PLC | Director | 2012-02-01 | CURRENT | 2007-09-17 | Active | |
LLOYDS BANK PLC | Director | 2012-02-01 | CURRENT | 1865-04-20 | Active | |
LLOYDS BANKING GROUP PLC | Director | 2012-02-01 | CURRENT | 1985-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR NATHAN MARK BOSTOCK | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Ms Harmeen Mehta on 2022-12-13 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAM SINCLAIR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS HARMEEN MEHTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD TUCKER PRETTEJOHN | |
AP01 | DIRECTOR APPOINTED MR CHARLES ALAN NUNN | |
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA VIVIENNE WELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTóNIO MOTA DE SOUSA HORTA-OSóRIO | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORD (NORMAN ROY) BLACKWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBIN FRANCIS BUDENBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PETER HENRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUAN COLOMBáS CALAFAT | |
CH01 | Director's details changed for Mr. António Mota De Sousa Horta-Osório on 2020-06-13 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANITA MARGARET FREW | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE MARIE WOODS | |
AP01 | DIRECTOR APPOINTED MS SARAH CATHERINE LEGG | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE CULMER | |
AP01 | DIRECTOR APPOINTED MR WILLIAM LEON DAVID CHALMERS | |
TM02 | Termination of appointment of Malcolm James Wood on 2019-06-30 | |
AP03 | Appointment of Ms Catharine Lucy Cheetham as company secretary on 2019-07-01 | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOYLE MCWHINNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Amanda Felicity Mackenzie on 2018-10-01 | |
AP01 | DIRECTOR APPOINTED MRS AMANDA FELICITY MACKENZIE | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 3763315810.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Simon Peter Henry on 2017-04-02 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED LORD (JAMES ROGER CROMPTON) LUPTON | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 3763315810.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
RES13 | EMPOWERED TO ALLOT EQUITY SECURITIES WHOLLY FOR CASH 28/06/2016 | |
RES01 | ADOPT ARTICLES 28/06/2016 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 3763315810.5 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYFRIG DAFYDD JOSEFF JOHN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR STUART WILLIAM SINCLAIR | |
CH01 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 2016-01-06 | |
AP01 | DIRECTOR APPOINTED MS DEBORAH DOYLE MCWHINNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN JULIE FAIRBAIRN | |
CH01 | Director's details changed for Mrs Sara Vivienne Weller on 2015-10-01 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 3763315810.5 | |
SH19 | Statement of capital on 2015-06-11 GBP 3,763,315,810.50 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
AR01 | 03/05/15 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RES13 | THAT THE WHOLE OF THE AMOUNT STANDING TO THE CREDIT OF THE COMPANYS SHARE PREMIUM ACCOUNT BE CANCELLED 22/04/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARC-JOHN BOSTON | |
AP03 | SECRETARY APPOINTED MR MALCOLM JAMES WOOD | |
AP01 | DIRECTOR APPOINTED MR ALAN PETER DICKINSON | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER HENRY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 3763315810.5 | |
AR01 | 03/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WINFRIED BISCHOFF | |
RES13 | AUTHORISE AMENDMEND AGREEMENT 27/02/2014 | |
AP01 | DIRECTOR APPOINTED MR DYFRIG DAFYDD JOSEFF JOHN | |
AP01 | DIRECTOR APPOINTED MR JUAN COLOMBÁS CALAFAT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE DAVIES | |
AP03 | SECRETARY APPOINTED MR MARC-JOHN BOSTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTÓNIO MOTA DE SOUSA HORTA-OSÓRIO / 03/12/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SCICLUNA | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS LAWRENCE LUFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA MARGARET FREW / 21/01/2013 | |
RES13 | AUTHORISE AMENDMEND AGREEMENT WITH LLOYDS TSB BANK PLC ETC. 09/08/2012 | |
AP03 | SECRETARY APPOINTED MS CLAIRE ANNE DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAROLD BAINES | |
AP01 | DIRECTOR APPOINTED MS CAROLYN JULIE FAIRBAIRN | |
AP01 | DIRECTOR APPOINTED LORD (NORMAN ROY) BLACKWELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR MARK GEORGE CULMER | |
AR01 | 03/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN MORENO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN HORN-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEITCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOOKEY | |
AP01 | DIRECTOR APPOINTED MRS SARA VIVIENNE WELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE TATE | |
RES13 | COMPANY A/CS RECEIVED/AUDITORS APPOINTED 22/06/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN WEIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD KANE | |
AR01 | 03/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DANIELS | |
AP01 | DIRECTOR APPOINTED MR. ANTÓNIO MOTA DE SOUSA HORTA-OSÓRIO | |
SH01 | 17/12/10 STATEMENT OF CAPITAL GBP 3763315810.50 | |
AP01 | DIRECTOR APPOINTED MS ANITA MARGARET FREW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD GERARD KANE / 01/10/2010 | |
SH01 | 13/07/10 STATEMENT OF CAPITAL GBP 3763008335.75 | |
SH06 | 26/07/10 STATEMENT OF CAPITAL GBP 3761790834.50 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 03/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BERNDT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR GLEN RICHARD MORENO | |
AP01 | DIRECTOR APPOINTED MR DAVID LAWTON ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN MCCALL | |
TM01 | TERMINATE DIR APPOINTMENT |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | DEPUTY MASTER COUSINS | Conveyancing Direct Limited v HBOS plc | ||
|
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
HBOS PLC owns 109 domain names.Showing the first 50 domains
a-little-extra-help.co.uk 1minute-mortgage.co.uk alittleextrahelp.co.uk alittlextrahelp.co.uk alittlextrahelps.co.uk bankofscotlandreward.co.uk bankofscotlandrewards.co.uk bankofscotlandtravelmoney.co.uk bankofscotland.co.uk bankofscotlandhomeinsurance.co.uk bankofscotlandplclloydstsb.co.uk bankofscotlandprivatebank.co.uk bankofscotlandprivatebanking.co.uk bm-homeinsurance.co.uk bosdealerpartner.co.uk boshomeinsurance.co.uk bosipb.co.uk bosltsb.co.uk bospb.co.uk bosplcltsb.co.uk bosprivatebank.co.uk bosprivatebanking.co.uk bmonline.co.uk bos-ipb.co.uk bos-online.co.uk bossocialawards.co.uk cardsatsainsburysbank.co.uk clericalmedicalonline.co.uk currencydeposits.co.uk cssdom.co.uk drclericalmedicalonline.co.uk hill-hire.co.uk hillhireuk.co.uk hbosadeptra1.co.uk hbosbank.co.uk hbosbeamazed.co.uk hboscards.co.uk hbosemails.co.uk halifax-life.co.uk hbosfinancialadvisers.co.uk hbosfinancialeducation.co.uk hbosmarkets.co.uk hbosprivatebank.co.uk hbosprivatebanking.co.uk hbostreasuryit.co.uk hbostreasuryitjobs.co.uk hbostreasuryjobs.co.uk hbostreasuryservices.co.uk hbostreasuryservicesplc.co.uk hbostreasurytech.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Brighton & Hove City Council | |
|
Collection Fund |
Norwich City Council | |
|
Fees & Charges Misc Other 8099 |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 18 CROSS HILLS KIPPAX LEEDS LS25 7JP | 6,900 | 01/04/2011 | |
Borough of Barrow-in-Furness | Unit 5, 121-135, Dalton Road, Barrow In Furness, Cumbria, LA14 1HZ | 67,500 | 2007-04-26 | |
Authority | Unit 5, 121-135, Dalton Road, Barrow In Furness, Cumbria, LA14 1HZ | 67,500 | 2007-04-26 | |
Telford Council | Bank & Premises | 14, Duke Street, Wellington, Telford, TF1 1BJ | 30,000 | 1990-03-22 |
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.
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. |