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

CUK REALISATIONS LIMITED

C/O INTERPATH LIMITED 4TH FLOOR, TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4DP,
Company Registration Number
01006371
Private Limited Company
In Administration

Company Overview

About Cuk Realisations Ltd
CUK REALISATIONS LIMITED was founded on 1971-03-30 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Cuk Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUK REALISATIONS LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED 4TH FLOOR, TAILORS CORNER
THIRSK ROW
LEEDS
LS1 4DP
Other companies in LS15
 
Previous Names
COMMUNISIS UK LIMITED29/01/2024
CENTURION PRESS LIMITED01/03/2005
Filing Information
Company Number 01006371
Company ID Number 01006371
Date formed 1971-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 01:54:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUK REALISATIONS 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 CUK REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE CADDY
Company Secretary 2009-10-31
ANDREW MARTIN BLUNDELL
Director 2009-10-31
STEVEN CLIVE RAWLINS
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY STONER
Director 2014-09-16 2017-12-04
CHRIS JUDD
Company Secretary 2016-04-21 2016-09-09
NIGEL GUY HOWES
Director 2011-11-22 2016-01-31
DAVID RUSHTON
Director 2013-01-31 2016-01-31
DENIS CONNERY
Company Secretary 2013-09-03 2014-05-12
JOHN ADRIAN WELLS
Director 2009-10-31 2013-05-09
ALISTAIR JOHN CHARLES BLAXILL
Director 2008-06-30 2011-11-22
PETER KING
Director 2006-09-01 2011-03-04
MARTIN KEAY YOUNG
Company Secretary 2002-05-10 2009-10-31
STEPHEN WILLIAM VAUGHAN
Director 2008-06-30 2009-10-31
MARK EDWARD CORNFORD
Director 2005-03-01 2008-06-30
DENISE MORAN
Director 2005-02-17 2006-10-16
MARK ARGENT WHITELING
Director 2005-03-01 2006-09-01
SIMON ANTHONY TATE
Director 1991-11-30 2006-03-27
DAVID JOHN ATTLEY
Director 1998-05-29 2005-03-02
JOHN ROY
Director 1991-11-30 2005-03-02
AIDAN JOHN HUGHES
Director 2003-09-15 2004-08-03
DAVID ERIC ASHTON JONES
Director 2002-05-10 2003-11-21
SIMON GARTH JONES
Director 1991-11-30 2002-12-31
DAVID CHARLES EVANS
Director 1991-11-30 2002-12-02
CAROLINE MARGARET SMITH
Director 1995-11-15 2002-12-02
DAVID JOHN ATTLEY
Company Secretary 1998-05-29 2002-05-10
CLIVE GOLDMAN
Company Secretary 1996-08-15 1998-05-29
CLIVE GOLDMAN
Director 1996-08-15 1998-05-29
STEPHEN MARK PINKERTON
Company Secretary 1995-11-15 1996-05-31
STEPHEN MARK PINKERTON
Director 1995-11-15 1996-05-31
MUZAFFER RAJPOOT
Company Secretary 1995-07-01 1995-11-15
ANTHONY JAMES BAKER
Director 1991-11-30 1995-11-06
MARTIN ROY STRIVENS
Company Secretary 1991-11-30 1995-06-30
MARTIN ROY STRIVENS
Director 1991-11-30 1995-06-30
GEORGE KLOKKOS
Director 1991-11-30 1994-09-12
IAN BUCHAN
Director 1991-11-30 1992-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN BLUNDELL RM PLC Director 2017-05-25 CURRENT 1983-09-02 Active
ANDREW MARTIN BLUNDELL LIFE MARKETING CONSULTANCY LIMITED Director 2016-01-28 CURRENT 2007-07-18 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL PSONA 12 LIMITED Director 2015-01-05 CURRENT 2002-09-17 Active
ANDREW MARTIN BLUNDELL GERONIMO MARKETING & COMMUNICATIONS LIMITED Director 2014-08-15 CURRENT 1997-11-05 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL THE MEANINGFUL MARKETING GROUP LIMITED Director 2014-08-15 CURRENT 2001-06-25 Liquidation
ANDREW MARTIN BLUNDELL COMMUNISIS EUROPE LIMITED Director 2014-08-13 CURRENT 1930-07-14 Active
ANDREW MARTIN BLUNDELL COMMUNISIS INTERNATIONAL LIMITED Director 2014-07-01 CURRENT 2014-06-03 Active
ANDREW MARTIN BLUNDELL CDI REALISATIONS LIMITED Director 2014-06-27 CURRENT 2014-06-27 In Administration
ANDREW MARTIN BLUNDELL PSONA LIMITED Director 2014-06-09 CURRENT 1986-07-15 Active
ANDREW MARTIN BLUNDELL PUBLIC CREATIVE LIMITED Director 2014-04-26 CURRENT 2004-04-19 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL PSONA FILMS LIMITED Director 2014-04-26 CURRENT 1995-07-24 Liquidation
ANDREW MARTIN BLUNDELL EDITIONS PUBLISHING LIMITED Director 2013-09-04 CURRENT 1999-08-06 Active
ANDREW MARTIN BLUNDELL CD REALISATIONS LIMITED Director 2012-04-18 CURRENT 2000-12-29 In Administration
ANDREW MARTIN BLUNDELL COMMUNISIS 2012 LIMITED Director 2012-04-17 CURRENT 2012-03-27 Active
ANDREW MARTIN BLUNDELL PSONA GLASGOW LIMITED Director 2012-04-17 CURRENT 2012-03-27 Liquidation
ANDREW MARTIN BLUNDELL COMMUNISIS DATA LIMITED Director 2009-10-31 CURRENT 2004-06-01 Liquidation
ANDREW MARTIN BLUNDELL CL REALISATIONS LIMITED Director 2009-08-25 CURRENT 1994-04-06 In Administration
STEVEN CLIVE RAWLINS PSONA LIMITED Director 2017-12-04 CURRENT 1986-07-15 Active
STEVEN CLIVE RAWLINS PSONA 12 LIMITED Director 2017-12-04 CURRENT 2002-09-17 Active
STEVEN CLIVE RAWLINS GERONIMO MARKETING & COMMUNICATIONS LIMITED Director 2017-12-04 CURRENT 1997-11-05 Active - Proposal to Strike off
STEVEN CLIVE RAWLINS COMMUNISIS DATA LIMITED Director 2017-12-04 CURRENT 2004-06-01 Liquidation
STEVEN CLIVE RAWLINS COMMUNISIS 2012 LIMITED Director 2017-12-04 CURRENT 2012-03-27 Active
STEVEN CLIVE RAWLINS COMMUNISIS INTERNATIONAL LIMITED Director 2017-12-04 CURRENT 2014-06-03 Active
STEVEN CLIVE RAWLINS PSONA GLASGOW LIMITED Director 2017-12-04 CURRENT 2012-03-27 Liquidation
STEVEN CLIVE RAWLINS EDITIONS PUBLISHING LIMITED Director 2017-12-04 CURRENT 1999-08-06 Active
STEVEN CLIVE RAWLINS CL REALISATIONS LIMITED Director 2017-12-04 CURRENT 1994-04-06 In Administration
STEVEN CLIVE RAWLINS PSONA FILMS LIMITED Director 2017-12-04 CURRENT 1995-07-24 Liquidation
STEVEN CLIVE RAWLINS LIFE MARKETING CONSULTANCY LIMITED Director 2017-12-04 CURRENT 2007-07-18 Active - Proposal to Strike off
STEVEN CLIVE RAWLINS COMMUNISIS EUROPE LIMITED Director 2017-12-04 CURRENT 1930-07-14 Active
STEVEN CLIVE RAWLINS CD REALISATIONS LIMITED Director 2017-12-04 CURRENT 2000-12-29 In Administration
STEVEN CLIVE RAWLINS THE MEANINGFUL MARKETING GROUP LIMITED Director 2017-12-04 CURRENT 2001-06-25 Liquidation
STEVEN CLIVE RAWLINS CDI REALISATIONS LIMITED Director 2017-12-04 CURRENT 2014-06-27 In Administration

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
2024-02-12Notice of deemed approval of proposals
2024-02-05Statement of administrator's proposal
2024-01-29NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-01-29Company name changed communisis uk LIMITED\certificate issued on 29/01/24
2024-01-22Liquidation statement of affairs AM02SOA
2024-01-04Appointment of an administrator
2024-01-04Termination of appointment of Philip David Hoggarth on 2023-12-28
2024-01-04APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HOGGARTH
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Communisis House Manston Lane Leeds LS15 8AH
2023-12-09Memorandum articles filed
2023-12-01APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN MAIB
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-02-23DIRECTOR APPOINTED MR KEITH ALAN MAIB
2023-02-23APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WATT
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AUSTIN BURGHAM
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AUSTIN BURGHAM
2022-11-16DIRECTOR APPOINTED MRS CLAIRE WATT
2022-11-16DIRECTOR APPOINTED MRS CLAIRE WATT
2022-11-16Termination of appointment of Timothy Austin Burgham on 2022-11-15
2022-11-16Termination of appointment of Timothy Austin Burgham on 2022-11-15
2022-11-16Appointment of Mr Philip David Hoggarth as company secretary on 2022-11-15
2022-11-16Appointment of Mr Philip David Hoggarth as company secretary on 2022-11-15
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05REGISTRATION OF A CHARGE / CHARGE CODE 010063710009
2022-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010063710009
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010063710006
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010063710006
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE RAWLINS
2020-11-20AP01DIRECTOR APPOINTED MR TIMOTHY AUSTIN BURGHAM
2020-11-20AP03Appointment of Mr Timothy Austin Burgham as company secretary on 2020-11-20
2020-11-20TM02Termination of appointment of Steven Clive Rawlins on 2020-11-20
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010063710008
2019-12-11MEM/ARTSARTICLES OF ASSOCIATION
2019-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 010063710007
2019-10-27RES13Resolutions passed:
  • Company business 15/10/2019
  • ALTER ARTICLES
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010063710006
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-03-11TM02Termination of appointment of Sarah Louise Caddy on 2019-02-28
2019-03-11AP03Appointment of Mr Steven Clive Rawlins as company secretary on 2019-02-28
2018-12-11PSC05Change of details for Communisis Plc as a person with significant control on 2018-12-10
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 200000
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2017-12-05AP01DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY STONER
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 200000
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15TM02Termination of appointment of Chris Judd on 2016-09-09
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 200000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-03AP03Appointment of Mr Chris Judd as company secretary on 2016-04-21
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWES
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 200000
2015-08-05AR0128/07/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-16AP01DIRECTOR APPOINTED MR MARK ANTHONY STONER
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 200000
2014-08-20AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE CADDY on 2014-08-15
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BLUNDELL / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUY HOWES / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSHTON / 15/08/2014
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM WAKEFIELD ROAD LEEDS WEST YORKSHIRE LS10 1DU
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY DENIS CONNERY
2013-09-06AP03SECRETARY APPOINTED DENIS CONNERY
2013-07-31AR0128/07/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WELLS
2013-02-05AP01DIRECTOR APPOINTED MR DAVID RUSHTON
2012-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012
2012-08-02AR0128/07/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-22AP01DIRECTOR APPOINTED MR NIGEL GUY HOWES
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BLAXILL
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AR0128/07/11 FULL LIST
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER KING
2011-01-27RES13AUTH TO ACT RE CONFLICT OF INTEREST DELETE ME 18/01/2011
2011-01-27RES01ADOPT ARTICLES 18/01/2011
2011-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-05AR0128/07/10 FULL LIST
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30AR0130/11/09 FULL LIST
2009-11-03AP01DIRECTOR APPOINTED MR ANDREW MARTIN BLUNDELL
2009-11-02AP01DIRECTOR APPOINTED MR JOHN ADRIAN WELLS
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAUGHAN
2009-11-02AP03SECRETARY APPOINTED MISS SARAH LOUISE MORTON
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM VAUGHAN / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KING / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN CHARLES BLAXILL / 28/10/2009
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2009-07-29363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS; AMEND
2009-03-11363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BLAXHILL / 30/06/2008
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16288aDIRECTOR APPOINTED ALISTAIR JOHN CHARLES BLAXHILL LOGGED FORM
2008-07-16288aDIRECTOR AND SECRETARY APPOINTED STEPHEN WILLIAM VAUGHAN LOGGED FORM
2008-07-16288aDIRECTOR APPOINTED STEPHEN WILLIAM VAUGHAN
2008-07-16288aDIRECTOR APPOINTED ALISTAIR JOHN CHARLES BLAXHILL
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR MARK CORNFORD
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-30363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-23288bDIRECTOR RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-27288bDIRECTOR RESIGNED
2006-03-13288cSECRETARY'S PARTICULARS CHANGED
2005-11-30363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to CUK REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-03
Fines / Sanctions
No fines or sanctions have been issued against CUK REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-06-06 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 1996-08-30 Satisfied TSB COMMERCIAL FINANCE LIMITED
CHARGE OVER CREDIT BALANCES 1996-04-24 Satisfied NATIONAL WESMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1979-08-28 Satisfied NATIONAL WESTMINSTER BANK LTD
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 CUK REALISATIONS LIMITED

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

CUK REALISATIONS LIMITED owns 8 domain names.

communisis-crm.co.uk   communisis-lg.co.uk   crm-abbey.co.uk   crm-baby.co.uk   crm-communisis.co.uk   centurion.co.uk   designacheque.co.uk   pfb.co.uk  

Trademarks
We have not found any records of CUK REALISATIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MDESIGN LONDON LIMITED 2006-12-22 Outstanding

We have found 1 mortgage charges which are owed to CUK REALISATIONS LIMITED

Income
Government Income

Government spend with CUK REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-8 GBP £615 Printing, Stationery & Gen Office Centra
Hartlepool Borough Council 2015-7 GBP £5,393 Design & Printing Services
London Borough of Enfield 2015-5 GBP £675 Printing, Stationery & Gen Office Centra
Hartlepool Borough Council 2015-3 GBP £6,405 Design & Printing Services
Hartlepool Borough Council 2015-1 GBP £5,657 Design & Printing Services
Hartlepool Borough Council 2014-12 GBP £1,500 Design & Printing Services
City of London 2014-12 GBP £4,337 Communications & Computing
Hartlepool Borough Council 2014-10 GBP £5,393 Design & Printing Services
London Borough Of Enfield 2014-8 GBP £1,230
Hartlepool Borough Council 2014-7 GBP £5,393 Design & Printing Services
London Borough Of Enfield 2014-7 GBP £1,230
Hartlepool Borough Council 2013-12 GBP £5,393 Design & Printing Services
Hartlepool Borough Council 2013-10 GBP £6,300 Design & Printing Services
Hartlepool Borough Council 2013-7 GBP £6,300 Design & Printing Services
Hampshire County Council 2013-6 GBP £10,427 Adaptations - Private Contractors
Hartlepool Borough Council 2013-4 GBP £6,345 Design & Printing Services
Hartlepool Borough Council 2013-1 GBP £4,877 Design & Printing Services
Hartlepool Borough Council 2012-10 GBP £6,370 Design & Printing Services
Hartlepool Borough Council 2012-8 GBP £9,449 Design & Printing Services
Hartlepool Borough Council 2012-6 GBP £4,877 Design & Printing Services
Hartlepool Borough Council 2011-12 GBP £9,754 Design & Printing Services
Hartlepool Borough Council 2011-10 GBP £10,847 Printing Costs
Hartlepool Borough Council 2011-7 GBP £4,640 Printing Costs
Hartlepool Borough Council 2011-1 GBP £1,469 Printing Costs
Hartlepool Borough Council 2010-12 GBP £838 Printing Costs

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
The Glasgow Housing Association printing and related services 2011/11/03 GBP

Printing and related services. Printed books, brochures and leaflets. The contracting authority is a registered social landlord responsible for the management of approximately 52 000 tenanted homes. This contract will also cover requirements from Your place, which is GHA’s factoring subsidiary, which is responsible for 26 000 owner occupier flats. The contracting authority proposes to procure a contract or contracts for the following lots:

Outgoings
Business Rates/Property Tax
Business rates information was found for CUK REALISATIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES COMMUNISIS UK LTD MANSTON LANE CROSSGATES LEEDS LS15 8AW 600,00001/04/2000

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUK REALISATIONS 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 CUK REALISATIONS 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.