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

SQUIBB GROUP LIMITED

C/O INTERPATH LIMITED, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
01058215
Private Limited Company
Liquidation

Company Overview

About Squibb Group Ltd
SQUIBB GROUP LIMITED was founded on 1972-06-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Squibb Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SQUIBB GROUP LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10 Fleet Place
London
EC4M 7RB
Other companies in IG11
 
Previous Names
SQUIBB GROUP OF COMPANIES LIMITED23/05/2011
SQUIBB DEMOLITION LIMITED06/09/2010
SQUIBB & DAVIES (DEMOLITION) LIMITED30/01/2008
Filing Information
Company Number 01058215
Company ID Number 01058215
Date formed 1972-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-01-31
Account next due 2024-04-30
Latest return 2023-08-27
Return next due 2024-09-10
Type of accounts GROUP
VAT Number /Sales tax ID GB247271655  
Last Datalog update: 2024-04-13 10:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQUIBB 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 SQUIBB GROUP LIMITED

Current Directors
Officer Role Date Appointed
LESLIE JOHN HENRY SQUIBB
Company Secretary 2007-07-31
PHILLIP LIMBER
Director 2017-02-01
LESLIE JEFFREY SQUIBB
Director 1992-10-29
LESLIE JOHN HENRY SQUIBB
Director 1994-10-01
WESTLEY JEFFERY THOMAS SQUIBB
Director 1999-10-31
JOHN ELLIOTT SYMONS
Director 2002-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN LUCHFORD
Director 2014-11-26 2017-03-31
PHILIP GEOFFREY ASHFIELD
Director 2003-07-01 2017-02-01
PAUL WYETH FRANCIS HAMILTON
Director 2008-07-31 2017-02-01
RICHARD SEAN PARCELL
Director 2014-06-02 2017-02-01
ROBERT JAMES SYMS
Director 2016-01-01 2017-02-01
LEE MICHAEL SMITH
Director 2014-12-04 2015-05-01
GARY ALAN LEVETT
Director 2011-02-01 2014-10-19
PAT LEONARD GASCOIGNE
Director 1998-07-01 2010-04-30
LESLIE JEFFREY SQUIBB
Company Secretary 1992-10-29 2007-07-31
GEORGE EDWARD EATON
Director 1998-07-01 1999-10-31
HENRY THOMAS SQUIBB
Director 1992-10-29 1994-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE JOHN HENRY SQUIBB SQUIBB LIMITED Company Secretary 2007-11-26 CURRENT 2007-11-26 Active
LESLIE JOHN HENRY SQUIBB SQUIBB ASBESTOS LIMITED Company Secretary 2007-09-18 CURRENT 2007-09-18 Active
LESLIE JOHN HENRY SQUIBB RIVER 64 LIMITED Company Secretary 1995-07-20 CURRENT 1994-05-11 Active
PHILLIP LIMBER EAGLELOGIC LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
LESLIE JEFFREY SQUIBB SQUIBB NUCLEAR LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
LESLIE JEFFREY SQUIBB SQUIBB DEMOLITION LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active
LESLIE JEFFREY SQUIBB SQUIBB LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
LESLIE JEFFREY SQUIBB SQUIBB ASBESTOS LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active
LESLIE JEFFREY SQUIBB SQUIBB & DAVIES (DEMOLITION) LIMITED Director 2001-11-28 CURRENT 2001-11-28 Active
LESLIE JEFFREY SQUIBB RIVER 62 LIMITED Director 2000-04-28 CURRENT 2000-04-28 Active
LESLIE JEFFREY SQUIBB RIVER 64 LIMITED Director 1995-07-20 CURRENT 1994-05-11 Active
LESLIE JOHN HENRY SQUIBB NATIONAL FEDERATION OF DEMOLITION CONTRACTORS LIMITED(THE) Director 2018-05-11 CURRENT 1946-04-03 Active
LESLIE JOHN HENRY SQUIBB SQUIBB NUCLEAR LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
LESLIE JOHN HENRY SQUIBB SQUIBB ENVIRONMENTAL LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
LESLIE JOHN HENRY SQUIBB GREEN GLOBAL SOLUTIONS LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
LESLIE JOHN HENRY SQUIBB SQUIBB DEMOLITION LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active
LESLIE JOHN HENRY SQUIBB SQUIBB RAIL LIMITED Director 2008-10-03 CURRENT 2008-10-03 Dissolved 2014-03-04
LESLIE JOHN HENRY SQUIBB SQUIBB LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
LESLIE JOHN HENRY SQUIBB SQUIBB ASBESTOS LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active
LESLIE JOHN HENRY SQUIBB RIVER 64 LIMITED Director 1998-07-01 CURRENT 1994-05-11 Active
WESTLEY JEFFERY THOMAS SQUIBB SQUIBB NUCLEAR LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
WESTLEY JEFFERY THOMAS SQUIBB GREEN GLOBAL SOLUTIONS LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
WESTLEY JEFFERY THOMAS SQUIBB SQUIBB RAIL LIMITED Director 2008-10-03 CURRENT 2008-10-03 Dissolved 2014-03-04
WESTLEY JEFFERY THOMAS SQUIBB SQUIBB LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
WESTLEY JEFFERY THOMAS SQUIBB SQUIBB ASBESTOS LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active
JOHN ELLIOTT SYMONS CHASE AUTO PENSION ENROLMENT SERVICES LIMITED Director 2015-12-01 CURRENT 2015-05-05 Active
JOHN ELLIOTT SYMONS FENN INVESTMENTS LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
JOHN ELLIOTT SYMONS P G C S PARTNERSHIP LIMITED Director 2008-04-28 CURRENT 2008-04-28 Liquidation
JOHN ELLIOTT SYMONS THE LILY FOUNDATION Director 2007-10-16 CURRENT 2007-10-16 Active
JOHN ELLIOTT SYMONS WEMBLEY STADIUM LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
JOHN ELLIOTT SYMONS THE TREE FARM LIMITED Director 2006-05-11 CURRENT 2006-05-11 Active
JOHN ELLIOTT SYMONS CHASE BUREAU PAYROLL SERVICE ASSOCIATES LIMITED Director 2005-11-16 CURRENT 2005-11-16 Active
JOHN ELLIOTT SYMONS ZERO TOLERANCE LIMITED Director 2004-03-22 CURRENT 1996-08-27 Active
JOHN ELLIOTT SYMONS STONEGOLD LIMITED Director 1996-03-19 CURRENT 1996-03-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
BUSINESS DEVELOPMENT C0-ORDINATORBarkingThe successful candidate will assist the Business Development Team in all associated tasks and take a lead role in Developing Pre-Qualification Questionnaire2016-08-03

Jobs results powered by Indeed
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
2023-12-31Compulsory liquidation appointment of liquidator
2023-12-30Compulsory winding up order
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ALAN MACKENZIE TAYLOR-REED
2023-09-15CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES
2023-09-12Director's details changed for Mr Alan Mackenzie Taylor-Reed on 2023-06-30
2023-09-04APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT SYMONS
2023-07-14Current accounting period extended from 31/01/23 TO 31/07/23
2023-07-14APPOINTMENT TERMINATED, DIRECTOR PAUL WYETH FRANCIS HAMILTON
2023-07-03APPOINTMENT TERMINATED, DIRECTOR NIGEL STUART PINDER
2023-07-01DIRECTOR APPOINTED MR ALAN MACKENZIE TAYLOR-REED
2022-09-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN HENRY SQUIBB
2022-09-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTLEY JEFFERY THOMAS SQUIBB
2022-09-02CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010582150007
2021-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-08-02AP01DIRECTOR APPOINTED MR PAUL WYETH FRANCIS HAMILTON
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010582150008
2021-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2021-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2021-01-18PSC08Notification of a person with significant control statement
2021-01-18PSC08Notification of a person with significant control statement
2021-01-08PSC07CESSATION OF LESLIE JEFFREY SQUIBB AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08PSC07CESSATION OF LESLIE JEFFREY SQUIBB AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JEFFREY SQUIBB
2020-10-07AP01DIRECTOR APPOINTED MR NIGEL STUART PINDER
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LIMBER
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM Squibb House Stanhope Industrial Park Wharf Road Stanford Le Hope Essex SS17 0AL England
2019-01-28CH01Director's details changed for Mr Westley Jeffery Thomas Squibb on 2019-01-17
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010582150007
2018-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2017-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 60500
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMS
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHFIELD
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARCELL
2017-06-08AP01DIRECTOR APPOINTED MR PHILLIP LIMBER
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LUCHFORD
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM Squibb House 62 River Road Barking Essex IG11 0DS
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SYMS / 13/10/2016
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SYMS / 13/10/2016
2016-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-10-13RES13Resolutions passed:
  • Other company business 01/08/2016
2016-09-15SH0101/08/16 STATEMENT OF CAPITAL GBP 60500.0
2016-09-15SH0101/08/16 STATEMENT OF CAPITAL GBP 60500.0
2016-09-14SH0101/08/16 STATEMENT OF CAPITAL GBP 60500.0
2016-09-14SH0101/08/16 STATEMENT OF CAPITAL GBP 60500.0
2016-09-14SH0101/08/16 STATEMENT OF CAPITAL GBP 60500.0
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-03-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 55000
2016-03-30SH0121/01/16 STATEMENT OF CAPITAL GBP 55000
2016-02-08AP01DIRECTOR APPOINTED MR ROBERT JAMES SYMS
2015-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010582150006
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010582150005
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-03AR0127/08/15 FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE SMITH
2014-12-17AP01DIRECTOR APPOINTED MR LEE MICHAEL SMITH
2014-12-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN LUCHFORD
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEVETT
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-28AR0127/08/14 FULL LIST
2014-06-06AP01DIRECTOR APPOINTED MR RICHARD PARCELL
2013-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN LEVETT / 19/09/2013
2013-09-10AR0127/08/13 FULL LIST
2012-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-09-06AR0127/08/12 FULL LIST
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-22MEM/ARTSARTICLES OF ASSOCIATION
2012-02-22RES13SHARE APPLICATIONS RECEIVED 13/01/2012
2012-02-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-22RES01ALTER ARTICLES 13/01/2012
2012-02-22SH0113/01/12 STATEMENT OF CAPITAL GBP 50000
2011-09-27AR0127/08/11 FULL LIST
2011-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-06-03AP01DIRECTOR APPOINTED MR GARY ALAN LEVETT
2011-05-23RES15CHANGE OF NAME 19/05/2011
2011-05-23CERTNMCOMPANY NAME CHANGED SQUIBB GROUP OF COMPANIES LIMITED CERTIFICATE ISSUED ON 23/05/11
2011-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-16AR0127/08/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WYETH FRANCIS HAMILTON / 27/08/2010
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAT GASCOIGNE
2010-09-06RES15CHANGE OF NAME 15/07/2010
2010-09-06CERTNMCOMPANY NAME CHANGED SQUIBB DEMOLITION LIMITED CERTIFICATE ISSUED ON 06/09/10
2010-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-04-13AA01PREVEXT FROM 31/07/2009 TO 31/01/2010
2009-09-23363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-14288aDIRECTOR APPOINTED MR PAUL WYETH FRANCIS HAMILTON
2008-09-30363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-30CERTNMCOMPANY NAME CHANGED SQUIBB & DAVIES (DEMOLITION) LIM ITED CERTIFICATE ISSUED ON 30/01/08
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-09-17363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-14288bSECRETARY RESIGNED
2007-05-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-10-23363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2005-09-16363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2004-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-08-06288aNEW DIRECTOR APPOINTED
2003-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-10-26363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-10-16288aNEW DIRECTOR APPOINTED
2002-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-12-31363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-10-16288bDIRECTOR RESIGNED
2000-10-09288aNEW DIRECTOR APPOINTED
2000-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99
1999-12-08363sRETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1085267 Active Licenced property: STANHOPE INDUSTRIAL PARK SQUIBB HOUSE WHARF ROAD STANFORD-LE-HOPE WHARF ROAD GB SS17 0BZ. Correspondance address: STANHOPE INDUSTRIAL PARK SQUIBB HOUSE WHARF ROAD STANFORD-LE-HOPE WHARF ROAD GB SS17 0EH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0216937 Active Licenced property: 62 RIVER ROAD BARKING GB IG11 0DS. Correspondance address: STANHOPE INDUSTRIAL PARK SQUIBB HOUSE WHARF ROAD STANFORD-LE-HOPE WHARF ROAD GB SS17 0EH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0216937 Active Licenced property: 62 RIVER ROAD BARKING GB IG11 0DS. Correspondance address: STANHOPE INDUSTRIAL PARK SQUIBB HOUSE WHARF ROAD STANFORD-LE-HOPE WHARF ROAD GB SS17 0EH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0216937 Active Licenced property: 62 RIVER ROAD BARKING GB IG11 0DS. Correspondance address: STANHOPE INDUSTRIAL PARK SQUIBB HOUSE WHARF ROAD STANFORD-LE-HOPE WHARF ROAD GB SS17 0EH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0216937 Active Licenced property: 62 RIVER ROAD BARKING GB IG11 0DS. Correspondance address: STANHOPE INDUSTRIAL PARK SQUIBB HOUSE WHARF ROAD STANFORD-LE-HOPE WHARF ROAD GB SS17 0EH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0216937 Active Licenced property: 62 RIVER ROAD BARKING GB IG11 0DS. Correspondance address: STANHOPE INDUSTRIAL PARK SQUIBB HOUSE WHARF ROAD STANFORD-LE-HOPE WHARF ROAD GB SS17 0EH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0216937 Active Licenced property: 62 RIVER ROAD BARKING GB IG11 0DS. Correspondance address: STANHOPE INDUSTRIAL PARK SQUIBB HOUSE WHARF ROAD STANFORD-LE-HOPE WHARF ROAD GB SS17 0EH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0216937 Active Licenced property: 62 RIVER ROAD BARKING GB IG11 0DS. Correspondance address: STANHOPE INDUSTRIAL PARK SQUIBB HOUSE WHARF ROAD STANFORD-LE-HOPE WHARF ROAD GB SS17 0EH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-08
Appointment of Liquidators2023-12-15
Winding-Up2023-12-11
Petitions 2023-11-07
Fines / Sanctions
No fines or sanctions have been issued against SQUIBB GROUP LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE STUART-SMITH 2016-05-24 to 2016-05-24 HT-2016-000106 St George City Limited v Squibb Group Limited
2016-05-24
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-21 Outstanding HSBC BANK PLC
2015-09-15 Outstanding HSBC BANK PLC
DEBENTURE 2012-05-31 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2008-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-10-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SQUIBB GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SQUIBB GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SQUIBB GROUP LIMITED
Trademarks
We have not found any records of SQUIBB GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SQUIBB GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-02-24 GBP £6,870 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2017-02-23 GBP £6,100 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2017-02-08 GBP £1,100 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-12-20 GBP £25,000 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-12-16 GBP £135,830 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-12-14 GBP £62,000 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-11-04 GBP £64,170 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-11-02 GBP £1,100 BUILDING ALTERATIONS AND MATERIALS
London Borough of Waltham Forest 2015-01-09 GBP £1,690 CONTRACTORS
London Borough of Haringey 2014-07-30 GBP £16,264
London Borough of Haringey 2014-07-30 GBP £969
London Borough of Waltham Forest 2014-07-15 GBP £359 CONTRACTORS
London Borough of Hackney 2014-06-01 GBP £118,855
London Borough of Hackney 2014-05-01 GBP £151,776
London Borough of Waltham Forest 2014-04-25 GBP £377 CONTRACTORS
London Borough of Haringey 2014-03-31 GBP £1,924
Essex County Council 2014-01-20 GBP £5,000
London Borough of Waltham Forest 2013-12-31 GBP £521 CONTRACTORS
London Borough of Waltham Forest 2013-12-31 GBP £521 CONTRACTORS
London Borough of Waltham Forest 2013-09-16 GBP £975 CONTRACTORS
London Borough of Hackney 2013-04-01 GBP £4,700
Braintree District Council 2013-02-27 GBP £12,750 Consultants Fees

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
Dounreay Site Restoration Limited Asbestos removal services 2013/06/03 GBP 5,000,000

The Employer requires a Contractor to cover asbestos removal within projects as part of the ongoing and accelerated decommissioning programmes on the Dounreay site.

Outgoings
Business Rates/Property Tax
No properties were found where SQUIBB 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SQUIBB 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 SQUIBB 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.