Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N.W.LEVERS LIMITED
Company Information for

N.W.LEVERS LIMITED

NORTH SHIELDS, TYNE AND WEAR, NE29,
Company Registration Number
00990636
Private Limited Company
Dissolved

Dissolved 2017-11-07

Company Overview

About N.w.levers Ltd
N.W.LEVERS LIMITED was founded on 1970-10-01 and had its registered office in North Shields. The company was dissolved on the 2017-11-07 and is no longer trading or active.

Key Data
Company Name
N.W.LEVERS LIMITED
 
Legal Registered Office
NORTH SHIELDS
TYNE AND WEAR
 
Filing Information
Company Number 00990636
Date formed 1970-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-11-07
Type of accounts DORMANT
Last Datalog update: 2017-11-08 02:44:14
Primary Source:Companies House
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 N.W.LEVERS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ADA RICE
Company Secretary 2015-06-30
DAVID LEONARD BRIND
Director 2015-06-30
PATRICIA ADA RICE
Director 2015-06-30
PAUL VICTOR YOUNG
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW HULLEY
Company Secretary 2010-11-30 2015-06-30
JOHN ANDREW HULLEY
Director 2010-11-30 2015-06-30
SIMON CHARLES HULLEY
Director 2010-11-30 2015-06-30
KATHLEEN LEVERS
Company Secretary 1992-03-28 2010-11-30
KATHLEEN LEVERS
Director 1992-03-28 2010-11-30
NORMAN WILLIAM LEVERS
Director 1992-03-28 2010-11-30
STEVEN JOHN LEVERS
Director 1992-07-31 2010-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEONARD BRIND H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
DAVID LEONARD BRIND CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
DAVID LEONARD BRIND CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
DAVID LEONARD BRIND F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
DAVID LEONARD BRIND PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
DAVID LEONARD BRIND KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
DAVID LEONARD BRIND KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
DAVID LEONARD BRIND SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
DAVID LEONARD BRIND MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
DAVID LEONARD BRIND HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
DAVID LEONARD BRIND SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
DAVID LEONARD BRIND ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
DAVID LEONARD BRIND DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
DAVID LEONARD BRIND MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
DAVID LEONARD BRIND TURNER & WRIGHTS LIMITED Director 2015-06-15 CURRENT 1996-06-19 Active
DAVID LEONARD BRIND SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
DAVID LEONARD BRIND THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
DAVID LEONARD BRIND EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
DAVID LEONARD BRIND FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
DAVID LEONARD BRIND CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
DAVID LEONARD BRIND F.W. BISHOP & SON LIMITED Director 2014-02-28 CURRENT 1963-02-26 Active
DAVID LEONARD BRIND EDEN FARM LIMITED Director 2014-02-28 CURRENT 1964-09-25 Active
DAVID LEONARD BRIND WESTONE WHOLESALE LIMITED Director 2014-02-28 CURRENT 1983-04-26 Active
DAVID LEONARD BRIND TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
DAVID LEONARD BRIND TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
DAVID LEONARD BRIND AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
DAVID LEONARD BRIND KITWAVE LIMITED Director 2011-08-10 CURRENT 1987-03-24 Active
DAVID LEONARD BRIND KITWAVE ONE LIMITED Director 2011-08-10 CURRENT 2011-03-14 Active
DAVID LEONARD BRIND M.& M.VALUE LIMITED Director 2011-06-01 CURRENT 1960-03-17 Active
PATRICIA ADA RICE H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PATRICIA ADA RICE THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
PATRICIA ADA RICE CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
PATRICIA ADA RICE F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PATRICIA ADA RICE H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
PATRICIA ADA RICE SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
PATRICIA ADA RICE MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
PATRICIA ADA RICE HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
PATRICIA ADA RICE SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
PATRICIA ADA RICE ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
PATRICIA ADA RICE DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
PATRICIA ADA RICE MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
PATRICIA ADA RICE SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
PATRICIA ADA RICE THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
PATRICIA ADA RICE EDEN FARM LIMITED Director 2014-02-28 CURRENT 1964-09-25 Active
PAUL VICTOR YOUNG H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
PAUL VICTOR YOUNG CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
PAUL VICTOR YOUNG CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
PAUL VICTOR YOUNG PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
PAUL VICTOR YOUNG KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
PAUL VICTOR YOUNG SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
PAUL VICTOR YOUNG MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
PAUL VICTOR YOUNG HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
PAUL VICTOR YOUNG SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
PAUL VICTOR YOUNG ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
PAUL VICTOR YOUNG DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
PAUL VICTOR YOUNG MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
PAUL VICTOR YOUNG DEPOT SOUTH LIMITED Director 2015-02-28 CURRENT 1987-07-06 Dissolved 2017-03-06
PAUL VICTOR YOUNG SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
PAUL VICTOR YOUNG THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
PAUL VICTOR YOUNG EDEN FARM LIMITED Director 2014-03-01 CURRENT 1964-09-25 Active
PAUL VICTOR YOUNG EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
PAUL VICTOR YOUNG FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
PAUL VICTOR YOUNG CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
PAUL VICTOR YOUNG TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
PAUL VICTOR YOUNG TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
PAUL VICTOR YOUNG AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
PAUL VICTOR YOUNG ANDERSONS (WHOLESALE) LIMITED Director 2011-05-20 CURRENT 1955-01-08 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE ONE LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
PAUL VICTOR YOUNG WESTONE WHOLESALE LIMITED Director 2009-08-21 CURRENT 1983-04-26 Active
PAUL VICTOR YOUNG F.W. BISHOP & SON LIMITED Director 2006-09-01 CURRENT 1963-02-26 Active
PAUL VICTOR YOUNG TURNER & WRIGHTS LIMITED Director 2006-09-01 CURRENT 1996-06-19 Active
PAUL VICTOR YOUNG SPREADOUT LIMITED Director 2003-06-10 CURRENT 2003-06-02 Liquidation
PAUL VICTOR YOUNG M.& M.VALUE LIMITED Director 1991-11-09 CURRENT 1960-03-17 Active
PAUL VICTOR YOUNG KITWAVE LIMITED Director 1991-11-09 CURRENT 1987-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-09DS01APPLICATION FOR STRIKING-OFF
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-22SH1922/05/17 STATEMENT OF CAPITAL GBP 1
2017-05-22RES06REDUCE ISSUED CAPITAL 11/04/2017
2017-04-25SH20STATEMENT BY DIRECTORS
2017-04-25CAP-SSSOLVENCY STATEMENT DATED 11/04/17
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-07-20AUDAUDITOR'S RESIGNATION
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 6000
2016-04-18AR0128/03/16 FULL LIST
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HULLEY
2015-07-14AP01DIRECTOR APPOINTED PATRICIA ADA RICE
2015-07-14AP03SECRETARY APPOINTED PATRICIA ADA RICE
2015-07-14AP01DIRECTOR APPOINTED MR PAUL VICTOR YOUNG
2015-07-14AP01DIRECTOR APPOINTED DIRECTOR DAVID LEONARD BRIND
2015-07-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN HULLEY
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HULLEY
2015-07-14AA01CURREXT FROM 31/12/2015 TO 30/04/2016
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2015 FROM HULLEYS 29 ORGREAVE DRIVE HANDSWORTH SHEFFIELD SOUTH YORKSHIRE S13 9NR
2015-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 6000
2015-04-24AR0128/03/15 FULL LIST
2014-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 6000
2014-04-01AR0128/03/14 FULL LIST
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-03AR0128/03/13 FULL LIST
2012-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-04AR0128/03/12 FULL LIST
2011-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-13AR0128/03/11 FULL LIST
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-13MEM/ARTSARTICLES OF ASSOCIATION
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-02RES01ADOPT ARTICLES 30/11/2010
2010-12-02AP03SECRETARY APPOINTED JOHN ANDREW HULLEY
2010-12-02AP01DIRECTOR APPOINTED MR SIMON CHARLES HULLEY
2010-12-02AP01DIRECTOR APPOINTED MR JOHN ANDREW HULLEY
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM UNIT 8 OAKDALE TRADING ESTATE HAM LANE KINGSWINFORD WEST MIDLANDS DY6 7JH
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEVERS
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN LEVERS
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN LEVERS
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LEVERS
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-14AR0128/03/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN LEVERS / 28/03/2010
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-04-09363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEVERS / 07/04/2008
2008-03-20AA31/12/07 PARTIAL EXEMPTION
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-05363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-03363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-04-13363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-21363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-11363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-04-02363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-04-26363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-03363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-04-06363sRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-07363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
1998-03-20287REGISTERED OFFICE CHANGED ON 20/03/98 FROM: LENCHES BRIDGE DUDLEY ROAD PENSNETT BRIERLEY HILL STAFFS
1997-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-24363sRETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS
1996-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to N.W.LEVERS 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 N.W.LEVERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-02-18 Satisfied HSBC BANK PLC
DEBENTURE 2011-02-17 Satisfied HSBC BANK PLC
DEBENTURE 2010-11-30 Satisfied STEVEN JOHN LEVERS, KATHLEEN LEVERS & NORMAN WILLIAM LEVERS
LEGAL CHARGE 1988-10-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1972-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-04-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 N.W.LEVERS LIMITED

Intangible Assets
Patents
We have not found any records of N.W.LEVERS LIMITED registering or being granted any patents
Domain Names

N.W.LEVERS LIMITED owns 1 domain names.

wallsicecream.co.uk  

Trademarks
We have not found any records of N.W.LEVERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with N.W.LEVERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2014-09-01 GBP £525
Sandwell Metroplitan Borough Council 2014-09-01 GBP £538
Sandwell Metroplitan Borough Council 2014-09-01 GBP £525
Sandwell Metroplitan Borough Council 2014-09-01 GBP £538
Sandwell Metroplitan Borough Council 2014-07-01 GBP £546
Sandwell Metroplitan Borough Council 2014-07-01 GBP £546
Sandwell Metroplitan Borough Council 2014-05-20 GBP £580
Sandwell Metroplitan Borough Council 2014-05-20 GBP £580
Sandwell Metroplitan Borough Council 2014-05-06 GBP £579
Sandwell Metroplitan Borough Council 2014-05-06 GBP £579
Sandwell Metroplitan Borough Council 2014-05-01 GBP £965
Sandwell Metroplitan Borough Council 2014-05-01 GBP £965
Sandwell Metroplitan Borough Council 2014-04-10 GBP £562
Sandwell Metroplitan Borough Council 2014-04-10 GBP £562
Sandwell Metroplitan Borough Council 2014-03-11 GBP £577
Sandwell Metroplitan Borough Council 2013-10-01 GBP £678
Sandwell Metroplitan Borough Council 2013-08-13 GBP £560
Sandwell Metroplitan Borough Council 2013-07-11 GBP £508
Sandwell Metroplitan Borough Council 2013-05-21 GBP £633
Sandwell Metroplitan Borough Council 2013-04-01 GBP £537

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.

Outgoings
Business Rates/Property Tax
No properties were found where N.W.LEVERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N.W.LEVERS 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 N.W.LEVERS 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.