Company Information for YOUNG ENTERPRISE
CORAM CAMPUS, 41 BRUNSWICK SQUARE, LONDON, WC1N 1AZ,
|
Company Registration Number
00712260
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |||
---|---|---|---|
YOUNG ENTERPRISE | |||
Legal Registered Office | |||
CORAM CAMPUS 41 BRUNSWICK SQUARE LONDON WC1N 1AZ Other companies in EC1R | |||
| |||
Company Number | 00712260 | |
---|---|---|
Company ID Number | 00712260 | |
Date formed | 1962-01-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB199496037 |
Last Datalog update: | 2024-03-07 20:03:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YOUNG ENTERPRISE - SCOTLAND | Rouken Glen Park Rouken Glen Park Thornliebank Glasgow G46 7UG | Active | Company formed on the 1991-08-26 | |
YOUNG ENTERPRISE CLUB LTD | BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG | Dissolved | Company formed on the 2012-12-10 | |
YOUNG ENTERPRISE NORTHERN IRELAND | A&L GOODBODY NORTHERN IRELAND 42-46 FOUNTAIN STREET BELFAST BT1 5EF | Active | Company formed on the 1997-08-01 | |
YOUNG ENTERPRISE SCHEME LIMITED | SILKWOOD STRAIGHT ROAD STRAIGHT ROAD COLCHESTER CO6 5BB | Dissolved | Company formed on the 2012-10-01 | |
YOUNG ENTERPRISE TRADING LIMITED | CORAM CAMPUS 41 BRUNSWICK SQUARE LONDON WC1N 1AZ | Active | Company formed on the 2010-10-29 | |
YOUNG ENTERPRISES LIMITED | 38 BROOKFIELD AVENUE WALTHAMSTOW LONDON UNITED KINGDOM E17 9EP | Dissolved | Company formed on the 2008-01-22 | |
YOUNG ENTERPRISE SUPPORT LIMITED | YOUNG ENTERPRISE SUPPORT BRITANNIA HOUSE, LEAGRAVE ROAD BRITANNIA HOUSE, LEAGRAVE ROAD LUTON LU3 1RJ | Dissolved | Company formed on the 2013-09-10 | |
YOUNG ENTERPRISE LIMITED | 20 CAHERGAL AVENUE BALLYVOLANE. CORK | Dissolved | Company formed on the 1990-12-05 | |
YOUNG ENTERPRISES SCHEMES WEXFORD LIMITED | THE MECHANICS INSTITUTE, 1, NORTH MAIN STREET, WEXFORD, CO. WEXFORD. | Dissolved | Company formed on the 1984-04-04 | |
YOUNG ENTERPRISE INC. | 149-39 256TH STREET QUEENS QUEENS NEW YORK 11422 | Active | Company formed on the 2009-09-02 | |
YOUNG ENTERPRISES OF LI, INC. | 290 WEST HOFFMAN AVENUE Suffolk LINDENHURST NY 11757 | Active | Company formed on the 2005-09-26 | |
YOUNG ENTERPRISES OF MEDINA, LLC | 13512 RTE 31 W Orleans ALBION NY 14411 | Active | Company formed on the 2006-04-19 | |
YOUNG ENTERPRISES, INC. | PO Box 310 Morrison CO 80465 | Voluntarily Dissolved | Company formed on the 1974-05-23 | |
Young Enterprises, LLC | 12650 W 64th Ave Unit E PMB 417 Arvada CO 80004 | Good Standing | Company formed on the 2005-06-21 | |
YOUNG ENTERPRISES, INC. | 101 SW WASHINGTON ST HILLSBORO OR 97123 | Active | Company formed on the 1991-02-14 | |
Young Enterprises LLC | 11108 BELLS FLATS ROAD KODIAK AK 99615 | Good Standing | Company formed on the 2007-07-10 | |
YOUNG ENTERPRISES, LLC | 215 W KINNEAR PL SEATTLE WA 981193730 | Active | Company formed on the 1998-03-24 | |
YOUNG ENTERPRISES CONSULTING, L.L.C. | 10740 GLEN ACRES DR S SEATTLE WA 98168 | Dissolved | Company formed on the 1998-10-21 | |
Young Enterprises LLC | 75 Princess Ave Bay Shore NY 11706 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2014-06-24 | |
Young Enterprise Services, LLC | 412 N Main St Ste100 Buffalo WY 82834 | Active | Company formed on the 2015-03-02 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JASON STANBURY |
||
GREY DENHAM |
||
JUDITH MARY FELTON |
||
ELIZABETH KITCATT |
||
ALICIA NAVARRO |
||
HELEN MARY NIXSEAMAN |
||
JASWINDER SINGH RAYET |
||
DAVID WILLIAM WALTER |
||
JOHAAN LESLIE ROY WIGGINS |
||
ALAN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH MARGARET CROSSLEY |
Company Secretary | ||
SHEENA AMIN |
Director | ||
DEREK KERR WALMSLEY |
Company Secretary | ||
CHRISTOPHER JAMES BRAITHWAITE |
Director | ||
JOHN COLIN LESLIE COX |
Director | ||
KEVIN JOHN DUNDAS |
Director | ||
TIMOTHY EDWARD DOUGLAS ALLAN |
Director | ||
GEOFFREY DAVID BELL |
Director | ||
CHARLES BUCKLAND COCKELL |
Director | ||
CHARLIE CORNISH |
Director | ||
STEPHEN JOHN DOIG |
Director | ||
DENYSE ALISON MAUREEN CORFIELD |
Director | ||
JOHN JOSEPH BURKE |
Director | ||
WILLIAM ROBERT PATRICK DALTON |
Director | ||
BEVERLY JAYNE BROWN |
Director | ||
AYOTOLA JAGUN |
Company Secretary | ||
TREVOR TOOLAN |
Company Secretary | ||
MAUREEN PATRICIA NOLAN |
Company Secretary | ||
EDWARD ELWORTHY |
Director | ||
ASHLEY BEVERLEY CYRIL DE SILVA |
Company Secretary | ||
GEOFFREY DALE |
Director | ||
JAMES HENRY CROWE |
Director | ||
BATES WELLS & BRAITHWAITE |
Company Secretary | ||
MICHAEL WILLIAM DAGNALL |
Director | ||
ROBERT JOHN BANISTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOUNG ENTERPRISE TRADING LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-29 | Active | |
AQA EDUCATION | Director | 2017-04-01 | CURRENT | 1998-09-30 | Active | |
JAGS COMMUNITY ENTERPRISES LIMITED | Director | 2016-10-04 | CURRENT | 1998-09-22 | Active | |
MANCIPLE FLATS LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
CROSSOVER-ASSOCIATES LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-25 | Active | |
OVO (S) HOME SERVICES LIMITED | Director | 2014-11-03 | CURRENT | 2005-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | |
DIRECTOR APPOINTED MR JOHN JAMES SILLS | ||
AP01 | DIRECTOR APPOINTED MR JOHN JAMES SILLS | |
DIRECTOR APPOINTED LORNA GIBB | ||
AP01 | DIRECTOR APPOINTED LORNA GIBB | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23 | |
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KITCATT | ||
APPOINTMENT TERMINATED, DIRECTOR JOHAAN LESLIE ROY WIGGINS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHAAN LESLIE ROY WIGGINS | |
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 | |
APPOINTMENT TERMINATED, DIRECTOR HELEN MARY NIXSEAMAN | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN MARY NIXSEAMAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MARY NIXSEAMAN | |
DIRECTOR APPOINTED DONNA NEELY-HAYES | ||
AP01 | DIRECTOR APPOINTED DONNA NEELY-HAYES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/09/22 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 | |
AP01 | DIRECTOR APPOINTED MISS MINA KARSHALA | |
CH01 | Director's details changed for Mr Wayne Bulpitt on 2021-04-19 | |
AP01 | DIRECTOR APPOINTED MR CARL STUART READER | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/20 FROM Yeoman House Sekforde Street London EC1R 0HF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID LEWIS | |
AP01 | DIRECTOR APPOINTED MR WAYNE BULPITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICIA NAVARRO | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Elizabeth Kitcatt on 2019-02-14 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM BRIAN FARHALL | |
AP01 | DIRECTOR APPOINTED MR RAJIV SHARMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM WALTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Timothy Jason Stanbury as company secretary on 2018-03-15 | |
TM02 | Termination of appointment of Elizabeth Margaret Crossley on 2018-03-15 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ALAN WILLIAMS AS A PSC | |
PSC07 | CESSATION OF MARTIN JOHN WARREN AS A PSC | |
PSC07 | CESSATION OF DAVID WILLIAM WALTER AS A PSC | |
PSC07 | CESSATION OF JASWINDER SINGH RAYET AS A PSC | |
PSC07 | CESSATION OF HELEN MARY NIXSEAMAN AS A PSC | |
PSC07 | CESSATION OF ELIZABETH KITCATT AS A PSC | |
PSC07 | CESSATION OF JUDITH MARY FELTON AS A PSC | |
PSC07 | CESSATION OF GREY DENHAM AS A PSC | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN WARREN | |
AP01 | DIRECTOR APPOINTED MR JOHAAN LESLIE ROY WIGGINS | |
AP01 | DIRECTOR APPOINTED MISS ALICIA NAVARRO | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr David William Walter on 2017-03-09 | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH KITCATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEENA AMIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 | |
RES01 | ADOPT ARTICLES 14/11/2016 | |
AP01 | DIRECTOR APPOINTED MS HELEN MARY NIXSEAMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN LEWIS | |
AP01 | DIRECTOR APPOINTED MR ALAN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN | |
AR01 | 09/03/16 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
AP03 | SECRETARY APPOINTED MRS ELIZABETH MARGARET CROSSLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEREK WALMSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN PELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FROOMBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERYL WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JARED FOX | |
AR01 | 09/03/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SMITH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 | |
AP01 | DIRECTOR APPOINTED MR OTTO THORESEN | |
AP01 | DIRECTOR APPOINTED MS SUSAN TANGIER LEWIS | |
RES01 | ALTER ARTICLES 08/08/2014 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 09/03/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONNOR SEPHTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM PETERLEY HOUSE PETERLEY ROAD, COWLEY OXFORD OXFORDSHIRE OX4 2TZ | |
MISC | SECTION 519 | |
AR01 | 09/03/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRAITHWAITE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 09/03/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY FELTON / 29/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREY DENHAM / 29/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DEREK KERR WALMSLEY / 29/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SALOMON | |
AP01 | DIRECTOR APPOINTED MR CONNOR SEPHTON | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM WALTER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES BRAITHWAITE | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN WARREN | |
AP01 | DIRECTOR APPOINTED MR JASWINDER RAYET | |
AP01 | DIRECTOR APPOINTED MRS MERYL WHITE | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM FROOMBERG | |
AP01 | DIRECTOR APPOINTED MRS VIVIEN PELL | |
AP01 | DIRECTOR APPOINTED MISS SHEENA AMIN | |
AP01 | DIRECTOR APPOINTED MR JARED BARCLAY FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES TEMPLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MCDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COX | |
AR01 | 09/03/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDERSON SMITH / 01/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DUNDAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PASCOE | |
AP01 | DIRECTOR APPOINTED MR JOHN COLIN LESLIE COX | |
AR01 | 09/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAME MARY ELIZABETH MARSH / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PATRICK SMITH / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUNDAS / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MILES HOWARD TEMPLEMAN / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER PASCOE / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK MCDONALD / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL MAKIN / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY FELTON / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREY DENHAM / 09/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HORNER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH MARSH / 24/09/2009 | |
288a | DIRECTOR APPOINTED MRS JUDITH MARY FELTON | |
363a | ANNUAL RETURN MADE UP TO 09/03/09 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
288a | DIRECTOR APPOINTED MR IAN ANDERSON SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL GEOGHEGAN | |
288a | DIRECTOR APPOINTED MR JEREMY MARK MCDONALD | |
New director appointed |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education
|
|
|
|
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 YOUNG ENTERPRISE
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Horsham District Council | |
|
MISCELLANEOUS GRANTS & SUBS |
Horsham District Council | |
|
MISCELLANEOUS GRANTS & SUBS |
North Lincolnshire Council | |
|
Payments To Voluntary Orgs |
Borough of Poole | |
|
Supplier & Services Budget |
Borough of Poole | |
|
Supplier & Services Budget |
Borough of Poole | |
|
Supplier & Services Budget |
Devon County Council | |
|
Other professional Services Schools |
Wealden District Council | |
|
PL00135-201720-Grants |
Gloucestershire County Council | |
|
|
Horsham District Council | |
|
MISCELLANEOUS GRANTS & SUBS |
Borough of Poole | |
|
Supplier & Services Budget |
Borough of Poole | |
|
Supplier & Services Budget |
Herefordshire Council | |
|
|
Broadland District Council | |
|
Payment for 5 Young Enterprise Primary programmes in 2015/2016. |
Wychavon District Council | |
|
Contribution to support Young Enterprise in schools. |
Herefordshire Council | |
|
|
Christchurch Borough Council | |
|
|
Telford and Wrekin Council | |
|
|
North Lincolnshire Council | |
|
Payments To Voluntary Orgs |
Brighton & Hove City Council | |
|
Ed Mgmt and Support Services |
Borough of Poole | |
|
*Supplies & Services |
North East Lincolnshire Council | |
|
Other Expenses General |
Horsham District Council | |
|
MISCELLANEOUS GRANTS & SUBS |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Borough of Poole | |
|
*Supplies & Services |
Worcestershire County Council | |
|
Misc Other Expenses |
Waveney District Council | |
|
Grants initiatives etc |
Waveney District Council | |
|
Fees Other |
Solihull Metropolitan Borough Council | |
|
|
Christchurch Borough Council | |
|
|
East Lindsey District Council | |
|
Other Miscellaneous Expenses |
Surrey County Council | |
|
Fees (new code) |
Herefordshire Council | |
|
|
East Sussex County Council | |
|
Consultants Fees |
Breckland Council | |
|
|
Borough of Poole | |
|
*Supplies & Services |
Broadland District Council | |
|
Our World Prog |
Wychavon District Council | |
|
Grant for Young Enterprise, Charity no. 313697, to support the development of Company's programmes in schools in Evesham, Pershore and Droitwich |
City of London | |
|
Fees & Services |
Telford and Wrekin Council | |
|
|
Borough of Poole | |
|
*Supplies & Services |
Malvern Hills District Council | |
|
Publicity & Promotions |
Carlisle City Council | |
|
|
Durham County Council | |
|
|
East Sussex County Council | |
|
|
Middlesbrough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Horsham District Council | |
|
MISCELLANEOUS GRANTS & SUBS |
Aylesbury Vale District Council | |
|
ECONOMIC DEVELOPMENT - E D Projects |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
South Kesteven District Council | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Curriculum |
Breckland Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Capitation |
Boston Borough Council | |
|
Support of Company programme to Schools |
Broadland District Council | |
|
Our World Programmes |
Herefordshire Council | |
|
|
Worcestershire County Council | |
|
Misc Other Expenses |
Carlisle City Council | |
|
|
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
GRANT |
Herefordshire Council | |
|
|
Telford and Wrekin Council | |
|
|
East Sussex County Council | |
|
|
Carlisle City Council | |
|
|
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Suffolk County Council | |
|
Grants to Organisations |
Worcestershire County Council | |
|
Hospitality |
Essex County Council | |
|
|
Broadland District Council | |
|
Our Nation Prog |
Suffolk County Council | |
|
Grants to Organisations |
Durham County Council | |
|
Other |
Borough of Poole | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Curriculum |
Borough of Poole | |
|
|
Suffolk County Council | |
|
Grants to Organisations |
Bournemouth Borough Council | |
|
|
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
Solihull Metropolitan Borough Council | |
|
Capitation |
Solihull Metropolitan Borough Council | |
|
Capitation |
Worcestershire County Council | |
|
Expenses Educational Visits |
Boston Borough Council | |
|
CONTRIBUTION TO YOUNG ENTERPRI |
Herefordshire Council | |
|
Transfer Payments |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Worcestershire County Council | |
|
Misc Other Expenses |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Newcastle City Council | |
|
|
Boston Borough Council | |
|
CONTRIBUTION TO YOUNG ENTERPRISE COMPANY PROGRAMME 2011/12 |
Worcestershire County Council | |
|
Subscriptions/Licences - Curriculum |
Stockton-On-Tees Borough Council | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Curriculum |
Solihull Metropolitan Borough Council | |
|
Capitation |
Worcestershire County Council | |
|
Misc Other Expenses |
Carlisle City Council | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Curriculum |
Solihull Metropolitan Borough Council | |
|
Capitation |
Gateshead Council | |
|
Licenses, Housing, Fees |
Devon County Council | |
|
|
Broadland District Council | |
|
|
Borough of Poole | |
|
|
Gateshead Council | |
|
Miscellaneous Supplies |
Knowsley Council | |
|
COURSE FEES CHILDRENS AND EDUCATION SERVICES |
Gateshead Council | |
|
Miscellaneous Supplies |
Malvern Hills District Council | |
|
Grant to voluntary organisations |
Crawley Borough Council | |
|
|
Boston Borough Council | |
|
YOUNG ENTERPRISE COMPANIES |
Broadland District Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87119010 | Cycles, with an auxiliary electric motor with a continuous rated power <= 250 W | |||
87119010 | Cycles, with an auxiliary electric motor with a continuous rated power <= 250 W |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |