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

THE SPERATUS GROUP LIMITED

Blenheim House, Fountainhall Road, Aberdeen, AB15 4DT,
Company Registration Number
SC247778
Private Limited Company
Active

Company Overview

About The Speratus Group Ltd
THE SPERATUS GROUP LIMITED was founded on 2003-04-14 and has its registered office in Aberdeen. The organisation's status is listed as "Active". The Speratus Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE SPERATUS GROUP LIMITED
 
Legal Registered Office
Blenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Other companies in AB15
 
Previous Names
BIELDSIDE PUB COMPANY LIMITED15/04/2010
Filing Information
Company Number SC247778
Company ID Number SC247778
Date formed 2003-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB814193539  
Last Datalog update: 2024-06-07 12:41:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SPERATUS GROUP 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 THE SPERATUS GROUP LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM GOOD
Director 2003-04-14
GARRETH RENE CLARK WOOD
Director 2003-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN MACRAE WOOD
Director 2003-04-29 2018-06-26
MARTIN ANDREW BROWN
Director 2009-05-29 2018-06-14
LINDSAY ANNE MCKENZIE
Company Secretary 2013-07-18 2016-04-30
GRAHAM GOOD
Company Secretary 2004-08-27 2013-07-18
MITCHELL HISLOP
Company Secretary 2003-04-14 2004-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM GOOD KIDS OPERATING ROOM Director 2018-04-30 CURRENT 2018-01-11 Active
GRAHAM GOOD ACTIPH WATER LIMITED Director 2016-05-11 CURRENT 2015-05-05 Active
GRAHAM GOOD GLADSTONE PLACE LIMITED Director 2012-05-23 CURRENT 2012-05-22 Liquidation
GRAHAM GOOD AMICUS VENTURES LIMITED Director 2012-05-23 CURRENT 2012-05-22 Active
GRAHAM GOOD ROTHESAY ENTERPRISES LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
GRAHAM GOOD THE CHESTER HOTEL LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
GRAHAM GOOD EAST AFRICAN TEA INVESTMENTS Director 2012-01-27 CURRENT 2012-01-26 Active
GRAHAM GOOD WFT TRADING LTD Director 2011-12-19 CURRENT 2011-12-19 Active
GRAHAM GOOD WOOD & DAVIDSON LIMITED Director 2009-10-01 CURRENT 1899-06-15 Active
GRAHAM GOOD NORTH OF SCOTLAND ICE COMPANY LIMITED Director 2009-10-01 CURRENT 1932-09-27 Active
GRAHAM GOOD DON FISHING COMPANY (PETERHEAD) LTD. (THE) Director 2009-10-01 CURRENT 1962-12-10 Active
GRAHAM GOOD RIVENDELL (STONEHAVEN) LIMITED Director 2009-10-01 CURRENT 1965-07-14 Active
GRAHAM GOOD DUFF BRUCE (CONSTRUCTION) LIMITED Director 2009-10-01 CURRENT 1968-07-02 Active
GRAHAM GOOD STEADVALE TURBOCHARGERS (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1981-04-10 Active
GRAHAM GOOD THE DON FISHING COMPANY (TRAWLING) LIMITED Director 2009-10-01 CURRENT 1991-07-24 Active
GRAHAM GOOD J.W. SHIP STORES (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1900-12-21 Active
GRAHAM GOOD DISTRIBUTOR'S FISHING COMPANY (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1945-11-29 Active
GRAHAM GOOD J.W. GENERAL INDUSTRIES LIMITED Director 2009-10-01 CURRENT 1945-09-29 Active
GRAHAM GOOD ABERDEEN MOTOR TRAWLERS LIMITED Director 2009-10-01 CURRENT 1955-11-26 Active
GRAHAM GOOD ABERDEEN NEAR WATER TRAWLERS LIMITED Director 2009-10-01 CURRENT 1958-08-11 Active
GRAHAM GOOD MILWOOD MOTOR TRAWLERS LIMITED Director 2009-10-01 CURRENT 1960-11-11 Active
GRAHAM GOOD MANNOFIELD FISHING COMPANY LIMITED Director 2009-10-01 CURRENT 1962-06-25 Active
GRAHAM GOOD JOHN S.DUNCAN LIMITED Director 2009-10-01 CURRENT 1960-06-30 Active
GRAHAM GOOD ABERDEEN INSHORE ENGINEERING LIMITED Director 2009-10-01 CURRENT 1965-04-08 Active
GRAHAM GOOD MARINE ENGINEERING COMPANY (PETERHEAD) LIMITED Director 2009-10-01 CURRENT 1966-04-25 Active
GRAHAM GOOD J.W. PLUMBING AND HEATING (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1965-04-30 Active
GRAHAM GOOD ENTERPRISE SHIP STORES LIMITED (THE) Director 2009-10-01 CURRENT 1972-05-23 Active
GRAHAM GOOD CAITHNESS FISHSELLING COMPANY LIMITED Director 2009-10-01 CURRENT 1972-06-09 Active
GRAHAM GOOD BANFFSHIRE FISHSELLING COMPANY LIMITED Director 2009-10-01 CURRENT 1973-11-13 Active
GRAHAM GOOD JOHN LEWIS & SONS LIMITED Director 2009-10-01 CURRENT 1976-09-02 Active
GRAHAM GOOD J.W. SHIP REPAIRING LIMITED Director 2009-10-01 CURRENT 1976-09-02 Active
GRAHAM GOOD LOIRSTON HOMES LIMITED Director 2009-10-01 CURRENT 1977-11-01 Active
GRAHAM GOOD ENERGY ECONOMY SYSTEMS (SCOTLAND) LIMITED Director 2009-10-01 CURRENT 1980-02-07 Active
GRAHAM GOOD DON FISHING COMPANY (FRASERBURGH) LIMITED (THE) Director 2009-10-01 CURRENT 1985-03-22 Active
GRAHAM GOOD BELGRAVE ELECTRICAL LIMITED Director 2009-10-01 CURRENT 1993-05-25 Active
GRAHAM GOOD FARSCOT TRADERS LIMITED Director 2009-10-01 CURRENT 1993-03-29 Active
GRAHAM GOOD MANNOFIELD FINANCE LIMITED Director 2009-10-01 CURRENT 1960-10-06 Active
GRAHAM GOOD THE WOOD FOUNDATION AFRICA Director 2009-06-11 CURRENT 2009-06-11 Active
GRAHAM GOOD ROTHESAY RESIDENCE LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
GRAHAM GOOD CHESTER RESIDENCE LIMITED Director 2006-08-23 CURRENT 2006-07-05 Active
GRAHAM GOOD SIGNATURE PUBS LIMITED Director 2006-05-31 CURRENT 2006-05-05 Active
GRAHAM GOOD THE DON FISHING COMPANY, LIMITED Director 2006-01-11 CURRENT 1902-11-28 Active
GRAHAM GOOD KINLOCHBERVIE FISHSELLING COMPANY LIMITED Director 2006-01-11 CURRENT 1957-09-26 Active
GRAHAM GOOD J W FISHING VESSEL MANAGEMENT LIMITED Director 2006-01-11 CURRENT 1998-07-06 Active - Proposal to Strike off
GRAHAM GOOD PARAMOUNT BAR LIMITED Director 2005-04-27 CURRENT 2005-04-06 Active
GRAHAM GOOD TRIEGEN SECURITIES LIMITED Director 2004-12-01 CURRENT 1973-05-11 Active
GRAHAM GOOD SIGNATURE ENTERPRISES LIMITED Director 2003-07-08 CURRENT 2003-06-17 Active
GRAHAM GOOD THE RUTLAND (EDINBURGH) LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
GRAHAM GOOD J.W. HOLDINGS LIMITED Director 2002-11-07 CURRENT 1998-07-06 Active
GARRETH RENE CLARK WOOD KIDS OPERATING ROOM Director 2018-04-30 CURRENT 2018-01-11 Active
GARRETH RENE CLARK WOOD AMICUS VENTURES LIMITED Director 2012-05-23 CURRENT 2012-05-22 Active
GARRETH RENE CLARK WOOD SIGNATURE PUBS LIMITED Director 2009-03-11 CURRENT 2006-05-05 Active
GARRETH RENE CLARK WOOD PARAMOUNT BAR LIMITED Director 2005-04-27 CURRENT 2005-04-06 Active
GARRETH RENE CLARK WOOD SIGNATURE ENTERPRISES LIMITED Director 2003-07-08 CURRENT 2003-06-17 Active
GARRETH RENE CLARK WOOD THE RUTLAND (EDINBURGH) LIMITED Director 2003-05-27 CURRENT 2003-04-04 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
2024-04-26CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES
2023-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-18CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MACRAE WOOD
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW BROWN
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-01-23CH01Director's details changed for Mr Garreth Rene Clark Wood on 2018-01-19
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 4611150
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-07-13CH01Director's details changed for Mr Garreth Rene Clark Wood on 2016-07-01
2016-07-12TM02Termination of appointment of Lindsay Anne Mckenzie on 2016-04-30
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 4611150
2016-04-19AR0114/04/16 ANNUAL RETURN FULL LIST
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 4611150
2015-05-08AR0114/04/15 ANNUAL RETURN FULL LIST
2015-05-08SH0127/10/14 STATEMENT OF CAPITAL GBP 4611150
2015-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 3252400
2014-04-30AR0114/04/14 ANNUAL RETURN FULL LIST
2014-04-30AD02Register inspection address changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/14 FROM 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM GOOD
2013-07-29AP03Appointment of Mrs Lindsay Anne Mckenzie as company secretary
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM GOOD
2013-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-04-30AR0114/04/13 FULL LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MACRAE WOOD / 07/07/2012
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-04-26AR0114/04/12 FULL LIST
2011-11-08SH0128/10/11 STATEMENT OF CAPITAL GBP 3252400
2011-08-22AA01CURREXT FROM 31/08/2011 TO 31/10/2011
2011-04-21AR0114/04/11 FULL LIST
2011-04-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/10
2010-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/09
2010-05-13AR0114/04/10 FULL LIST
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-13AD02SAIL ADDRESS CREATED
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW BROWN / 14/04/2010
2010-04-15NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-15CERTNMCOMPANY NAME CHANGED BIELDSIDE PUB COMPANY LIMITED CERTIFICATE ISSUED ON 15/04/10
2010-04-15RES15CHANGE OF NAME 13/04/2010
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-08288aDIRECTOR APPOINTED MARTIN ANDREW BROWN
2009-05-12363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH WOOD / 30/09/2008
2008-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/07
2008-04-30363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/06
2007-04-27363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/05
2006-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-24363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/04
2005-01-19287REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 45 SINCLAIR ROAD ABERDEEN ABERDEENSHIRE AB11 9BG
2004-11-2288(2)RAD 16/11/04--------- £ SI 100000@1=100000 £ IC 1650000/1750000
2004-10-1988(2)RAD 01/10/04--------- £ SI 200000@1=200000 £ IC 1450000/1650000
2004-10-0588(2)RAD 31/08/04--------- £ SI 100000@1=100000 £ IC 1350000/1450000
2004-09-08288bSECRETARY RESIGNED
2004-09-08288aNEW SECRETARY APPOINTED
2004-08-1788(2)RAD 12/08/04--------- £ SI 100000@1=100000 £ IC 1250000/1350000
2004-05-23225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04
2004-05-0788(2)RAD 29/04/04--------- £ SI 200000@1=200000 £ IC 1050000/1250000
2004-05-04363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-04-26ELRESS386 DISP APP AUDS 21/04/04
2004-04-26ELRESS366A DISP HOLDING AGM 21/04/04
2004-04-0588(2)RAD 18/03/04--------- £ SI 100000@1=100000 £ IC 950000/1050000
2004-01-0788(2)RAD 24/12/03--------- £ SI 100000@1=100000 £ IC 850000/950000
2003-06-1288(2)RAD 06/06/03--------- £ SI 849999@1=849999 £ IC 1/850000
2003-06-02225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288cDIRECTOR'S PARTICULARS CHANGED
2003-05-15CERTNMCOMPANY NAME CHANGED ROYFOLD LIMITED CERTIFICATE ISSUED ON 15/05/03
2003-05-09288aNEW DIRECTOR APPOINTED
2003-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to THE SPERATUS GROUP 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 THE SPERATUS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 THE SPERATUS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE SPERATUS GROUP LIMITED registering or being granted any patents
Domain Names

THE SPERATUS GROUP LIMITED owns 1 domain names.

99hanoverst.co.uk  

Trademarks
We have not found any records of THE SPERATUS GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE AMICUS VENTURES LIMITED 2012-08-31 Outstanding

We have found 1 mortgage charges which are owed to THE SPERATUS GROUP LIMITED

Income
Government Income
We have not found government income sources for THE SPERATUS GROUP 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 (56302 - Public houses and bars) as THE SPERATUS GROUP LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where THE SPERATUS GROUP 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 THE SPERATUS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0139241000Tableware and kitchenware, of plastics

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 THE SPERATUS GROUP 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 THE SPERATUS GROUP 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.