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

TOWNSCAPE PRODUCTS LIMITED

FULWOOD ROAD SOUTH, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 2JZ,
Company Registration Number
01162845
Private Limited Company
Active

Company Overview

About Townscape Products Ltd
TOWNSCAPE PRODUCTS LIMITED was founded on 1974-03-13 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Townscape Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOWNSCAPE PRODUCTS LIMITED
 
Legal Registered Office
FULWOOD ROAD SOUTH
SUTTON IN ASHFIELD
NOTTINGHAMSHIRE
NG17 2JZ
Other companies in NG17
 
Telephone0162-351-3355
 
Filing Information
Company Number 01162845
Company ID Number 01162845
Date formed 1974-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB509469029  
Last Datalog update: 2024-01-05 08:02:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWNSCAPE PRODUCTS 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 TOWNSCAPE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
GUY DAVIES
Company Secretary 2006-07-11
GUY DAVIES
Director 2005-11-01
YVETTE GAY
Director 2005-11-01
JAMIE MYATT
Director 2018-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN GOSS
Director 2006-07-12 2018-05-02
WILLIAM MARSH GOOD
Director 2010-01-28 2011-11-02
JUDITH ANN CRESWICK
Director 1994-01-10 2010-12-22
VICTOR WILLIAM SEMMMENS
Director 2003-09-01 2009-09-23
MIKE STEVENSON
Director 1998-04-06 2007-03-14
JUDITH ANN CRESWICK
Company Secretary 1998-06-05 2006-07-12
DAVID LARTHWELL
Director 2002-04-01 2006-01-05
TERENCE DAVIES
Director 1991-07-25 2005-10-05
MARLENE JOAN DAVIES
Director 1991-07-25 2001-04-07
MARTIN BUTCHER
Company Secretary 1997-04-01 1998-06-05
JUDITH ANN CRESWICK
Company Secretary 1996-08-30 1997-04-01
ALAN PANNELL
Company Secretary 1993-03-26 1996-08-30
MARLENE JOAN DAVIES
Company Secretary 1991-07-25 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY DAVIES WESTBRIDGE (VISTA) NOMINEES LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
GUY DAVIES WESTBRIDGE (BCHANNELS) NOMINEES LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
GUY DAVIES BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED Director 2014-07-04 CURRENT 2014-03-20 Active
GUY DAVIES WESTBRIDGE (LINKFRESH) NOMINEES LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active - Proposal to Strike off
GUY DAVIES PROJECT CARLTON LIMITED Director 2012-11-15 CURRENT 2012-10-02 Liquidation
GUY DAVIES WESTBRIDGE (AERO STANREW) NOMINEES LIMITED Director 2012-01-30 CURRENT 2011-12-14 Dissolved 2016-07-12
GUY DAVIES WESTBRIDGE SME FUND FPLP GP LIMITED Director 2011-08-11 CURRENT 2009-08-06 Active
GUY DAVIES VENTURE FUND (GENERAL PARTNER WALES) LIMITED Director 2011-07-29 CURRENT 1994-08-31 Dissolved 2013-10-30
GUY DAVIES ENTERPRISE FUND (GENERAL PARTNER WALES) LIMITED Director 2011-07-29 CURRENT 2002-09-23 Active - Proposal to Strike off
GUY DAVIES WESTBRIDGE (HLC) NOMINEES LIMITED Director 2011-04-15 CURRENT 2008-10-06 Active - Proposal to Strike off
GUY DAVIES WESTBRIDGE SME FUND GP LIMITED Director 2009-08-13 CURRENT 2009-07-28 Active
GUY DAVIES WESTBRIDGE FUND MANAGERS LIMITED Director 2008-07-22 CURRENT 1994-03-30 Active
GUY DAVIES GX LABS HOLDINGS LIMITED Director 2008-06-12 CURRENT 2008-04-08 Dissolved 2014-11-18
GUY DAVIES BLOC PRODUCTS LANDSCULPTURE LIMITED Director 2006-04-28 CURRENT 1963-08-22 Active
GUY DAVIES W. BAGGULEY & SONS LIMITED Director 2006-04-28 CURRENT 1989-01-12 Active
GUY DAVIES TOWNSCAPE INTERNATIONAL LIMITED Director 2006-04-28 CURRENT 1985-04-02 Active
GUY DAVIES FORSTERS NOMINEES (GCIDE) LIMITED Director 2005-11-23 CURRENT 2005-11-03 Dissolved 2015-10-27
GUY DAVIES PARTNERS FOR GROWTH LIMITED Director 2005-09-02 CURRENT 2005-09-02 Active
YVETTE GAY BLOC PRODUCTS LANDSCULPTURE LIMITED Director 2006-04-28 CURRENT 1963-08-22 Active
YVETTE GAY W. BAGGULEY & SONS LIMITED Director 2006-04-28 CURRENT 1989-01-12 Active
YVETTE GAY TOWNSCAPE INTERNATIONAL LIMITED Director 2006-04-28 CURRENT 1985-04-02 Active
JAMIE MYATT TEMPLE RENEWABLE ENERGY LTD Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off

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
2023-09-08Change of details for Mr Guy Davies as a person with significant control on 2023-09-04
2023-09-08SECRETARY'S DETAILS CHNAGED FOR MR GUY DAVIES on 2023-09-04
2023-09-08Director's details changed for Mr Guy Davies on 2023-09-04
2023-09-08CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MYATT
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-15CH01Director's details changed for Mrs Yvette Gay on 2019-07-09
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-06-20AP01DIRECTOR APPOINTED MR JAMES MYATT
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOSS
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 200000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 200000
2015-08-05AR0125/07/15 ANNUAL RETURN FULL LIST
2015-08-04CH01Director's details changed for Yvette Davies on 2014-11-22
2014-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 200000
2014-07-28AR0125/07/14 ANNUAL RETURN FULL LIST
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-31AR0125/07/13 ANNUAL RETURN FULL LIST
2013-07-31CH01Director's details changed for Yvette Davies on 2010-01-01
2012-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-01AR0125/07/12 ANNUAL RETURN FULL LIST
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOOD
2011-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0125/07/11 ANNUAL RETURN FULL LIST
2011-07-27CH01Director's details changed for Mr Guy Davies on 2011-04-01
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-24MG01Particulars of a mortgage or charge / charge no: 8
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CRESWICK
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-28AR0125/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOSS / 01/04/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN CRESWICK / 01/04/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-28AP01DIRECTOR APPOINTED MR WILLIAM MARSH GOOD
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR VICTOR SEMMMENS
2009-08-04363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-08-19363sRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-08-10363sRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2007-04-12288bDIRECTOR RESIGNED
2007-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-14363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW SECRETARY APPOINTED
2006-07-19288bSECRETARY RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-30363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-14123NC INC ALREADY ADJUSTED 03/02/05
2005-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-14RES12VARYING SHARE RIGHTS AND NAMES
2005-02-14RES04£ NC 250000/500000 03/02
2004-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-08-18363sRETURN MADE UP TO 25/07/04; NO CHANGE OF MEMBERS
2003-09-10288aNEW DIRECTOR APPOINTED
2003-08-05363sRETURN MADE UP TO 25/07/03; NO CHANGE OF MEMBERS
2003-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-15363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-08-20363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-05-10288bDIRECTOR RESIGNED
2000-08-02363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-07-18AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
1999-10-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-08-24288aNEW DIRECTOR APPOINTED
1999-08-24363sRETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1998-09-24363sRETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS
1998-08-04AUDAUDITOR'S RESIGNATION
1998-07-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOWNSCAPE PRODUCTS 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 TOWNSCAPE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-24 Outstanding MR GUY DAVIES, MRS YVETTE DAVIES
DEBENTURE 1995-09-08 Satisfied MR. TERENCE DAVIES
DEBENTURE 1995-09-08 Satisfied MRS. MARLENE JOAN DAVIES
LEGAL MORTGAGE 1992-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-08-12 Satisfied THE NOTTINGHAMSHIRE COUNTY COUNCIL
LEGAL CHARGE 1978-10-04 Satisfied THE NOTTINGHAMSHIRE COUNTY COUNCIL
MORTGAGE DEBENTURE 1978-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TOWNSCAPE PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of TOWNSCAPE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TOWNSCAPE PRODUCTS LIMITED owns 2 domain names.

townscape-products.co.uk   townscape24.co.uk  

Trademarks
We have not found any records of TOWNSCAPE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOWNSCAPE PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-3 GBP £1,680
Derbyshire County Council 2017-2 GBP £691
Derbyshire County Council 2016-7 GBP £693
Weymouth and Portland Borough Council LIVE 2016-4 GBP £1,749
Portsmouth City Council 2016-2 GBP £1,138 Equipment, furniture and materials
Derbyshire County Council 2015-12 GBP £829
Wyre Council 2015-11 GBP £688 2 no. POLYMER POSTS -bar/0021
Newcastle City Council 2015-9 GBP £344 Premises
Derbyshire County Council 2015-9 GBP £763
Portsmouth City Council 2015-8 GBP £2,850 Private contractors
Newcastle City Council 2015-7 GBP £1,390 Premises
Wyre Council 2015-7 GBP £5,896 Please provide the following as per your quotation TOW-03585-Y8D7N0 20 no. BAR/0021 Fleetwood Octagonal Performa-cast Polymer Post with galvanise steel core - below ground fix - painted in Black RAL 9004 - All intermediate posts 38 no. BAR/0003 Performa
Portsmouth City Council 2015-7 GBP £4,682 Grounds maintenance costs
Derbyshire County Council 2015-6 GBP £5,537
Wyre Council 2015-6 GBP £795 Fleetwood Post & Rail Please provide 14 no. 1.8m rails to fit Fleetwood posts.
Newcastle City Council 2015-6 GBP £70 Premises
Wyre Council 2015-4 GBP £1,816 Round posts (pair) RAL 1002. Below ground fixing (board is for Rossall beach cleveleys) as per quote TOW-03087-Y9J3W1
Northumberland County Council 2015-4 GBP £2,966 Materials for Resale
Derbyshire County Council 2015-3 GBP £832
Derbyshire County Council 2015-1 GBP £2,536
Northumberland County Council 2015-1 GBP £1,516 Materials for Resale
Newcastle City Council 2015-1 GBP £2,125 Premises
Trafford Council 2014-12 GBP £678 STOCK (HELD IN SAP)
Wyre Council 2014-12 GBP £1,438 Materials and Consumables
London Borough of Wandsworth 2014-11 GBP £1,520 BUILDING WORKS STORES
Wyre Council 2014-10 GBP £6,918 Consultants Fees (New CCR)
Bradford Metropolitan District Council 2014-10 GBP £646 Street Lighting Equp
Newcastle City Council 2014-10 GBP £2,870 Premises
Derbyshire County Council 2014-10 GBP £1,382
Nottingham City Council 2014-9 GBP £69
Newcastle City Council 2014-8 GBP £1,465
Lancaster City Council 2014-7 GBP £1,638 White Lund Stock
Portsmouth City Council 2014-7 GBP £4,682 Grounds maintenance costs
Bradford City Council 2014-7 GBP £2,240
Wyre Council 2014-7 GBP £721 Routine Maintenance
Wealden District Council 2014-5 GBP £518 59125
Barnsley Metropolitan Borough Council 2014-5 GBP £0
London Borough of Hillingdon 2014-4 GBP £7,784
London Borough of Barnet Council 2014-3 GBP £3,327 STOCK
Derbyshire County Council 2014-3 GBP £1,015
London Borough of Camden 2014-3 GBP £5,000
East Riding Council 2014-2 GBP £1,333
London Borough of Camden 2014-2 GBP £760
West Somerset Council 2014-1 GBP £1,776
Northumberland County Council 2014-1 GBP £1,592 Materials for resale
Wandsworth Council 2013-12 GBP £1,375
London Borough of Wandsworth 2013-12 GBP £1,375 BUILDING WORKS STORES
SUNDERLAND CITY COUNCIL 2013-12 GBP £2,564 EQUIP/FURNITURE/MATERIALS
Newcastle City Council 2013-12 GBP £1,795
London Borough of Hillingdon 2013-12 GBP £9,357
Nottingham City Council 2013-11 GBP £3,156
Bradford City Council 2013-11 GBP £4,094
Wyre Council 2013-10 GBP £1,220 Paths, Roads and Car Park Mtnce Annual
Derbyshire County Council 2013-10 GBP £1,382
London Borough of Camden 2013-9 GBP £9,850
Brighton & Hove City Council 2013-8 GBP £3,096 Cap - Transport
Brighton & Hove City Council 2013-7 GBP £7,770 Cap - Transport
Leeds City Council 2013-7 GBP £1,190 Operational Materials
Doncaster Council 2013-6 GBP £1,497 SUPPLIES AND SERVICES
Derbyshire County Council 2013-5 GBP £1,160
Warrington Borough Council 2013-4 GBP £2,159 Equipment Purchase & Contract
London Borough of Barnet Council 2013-4 GBP £2,676 Equipment and Materials Purchase
Bradford City Council 2013-4 GBP £3,619
Wyre Council 2013-4 GBP £1,433 Walls, Fencing, Gates & Railings (NonBM)
Brighton & Hove City Council 2013-3 GBP £12,460 Cap - Transport
Lancaster City Council 2013-3 GBP £949 White Lund Stock
London Borough of Camden 2013-3 GBP £8,705
Derbyshire County Council 2013-2 GBP £1,382
Derby City Council 2013-2 GBP £5,344 Capital Expenditure
Trafford Council 2013-2 GBP £1,873
London Borough of Camden 2013-2 GBP £2,375
Brighton & Hove City Council 2013-2 GBP £3,899 Cap - Transport
Brighton & Hove City Council 2013-1 GBP £736 Cap - Transport
Portsmouth City Council 2013-1 GBP £3,874 Grounds maintenance costs
Doncaster Council 2012-12 GBP £4,654
Trafford Council 2012-12 GBP £1,574
Bradford City Council 2012-12 GBP £3,619
London Borough of Hillingdon 2012-12 GBP £9,357
Bradford City Council 2012-11 GBP £2,734
Hounslow Council 2012-11 GBP £659
Northampton Borough Council 2012-11 GBP £605 Direct Materials Purchase
Brighton & Hove City Council 2012-11 GBP £3,290 Cap - Transport
Newcastle City Council 2012-9 GBP £2,125
Hastings Borough Council 2012-6 GBP £1,594 Items for resale
Cheltenham Borough Council 2012-6 GBP £550 Grounds Maintenance - Contract
Newcastle City Council 2012-6 GBP £1,216
London Borough of Hillingdon 2012-5 GBP £8,507
Northampton Borough Council 2012-5 GBP £1,002 Direct Materials Purchase
Leeds City Council 2012-5 GBP £1,954
Wyre Council 2012-5 GBP £3,440 Materials and Consumables
Doncaster Council 2012-5 GBP £4,252
Bradford City Council 2012-4 GBP £2,400
Doncaster Council 2012-4 GBP £1,770
Portsmouth City Council 2012-3 GBP £3,874 Repairs, alterations and maintenance of buildings
London Borough of Hillingdon 2012-3 GBP £4,759
Doncaster Council 2012-3 GBP £4,232
Wyre Council 2012-3 GBP £3,010 Paths, Roads and Car Park Mtnce Annual
Wyre Council 2012-2 GBP £3,228 Paths, Roads and Car Park Mtnce Annual
Portsmouth City Council 2012-2 GBP £3,874 Repairs, alterations and maintenance of buildings
Wandsworth Council 2012-2 GBP £1,660
London Borough of Wandsworth 2012-2 GBP £1,660 BUILDING WORKS STORES
Rotherham Metropolitan Borough Council 2012-1 GBP £2,043
Leeds City Council 2011-11 GBP £2,036 Operational Materials
Portsmouth City Council 2011-9 GBP £3,874 Private contractors
Leeds City Council 2011-9 GBP £2,003 Operational Materials
Lancaster City Council 2011-9 GBP £1,266 White Lund Stock
SUNDERLAND CITY COUNCIL 2011-8 GBP £2,564 EQUIP/FURNITURE/MATERIALS
Wyre Council 2011-8 GBP £11,455 Materials and Consumables
Nottingham City Council 2011-8 GBP £503 IT EQUIPMENT
Newcastle City Council 2011-7 GBP £651
Derbyshire County Council 2011-7 GBP £667
Portsmouth City Council 2011-6 GBP £3,874 Private contractors
Derbyshire County Council 2011-6 GBP £1,281
London Borough of Bexley 2011-4 GBP £1,260
Rotherham Metropolitan Borough Council 2011-4 GBP £1,303
Nottinghamshire County Council 2011-4 GBP £2,675
Derbyshire County Council 2011-4 GBP £1,010
Rotherham Metropolitan Borough Council 2011-3 GBP £1,303
London Borough of Merton 2011-3 GBP £3,049 New Const, Conv & Renvtion
Wycombe District Council 2011-3 GBP £2,508 Supply & Fit Street Nameplates
Bradford Metropolitan District Council 2011-3 GBP £18,289 Highway Maintenance
Derbyshire County Council 2011-3 GBP £1,010
Portsmouth City Council 2011-2 GBP £3,874 Private contractors
Newcastle City Council 2011-1 GBP £4,823
Derbyshire County Council 2010-12 GBP £1,268
Newcastle City Council 2010-12 GBP £1,465 Highways
Wycombe District Council 2010-10 GBP £4,083 Litter Bins
Coventry City Council 2010-8 GBP £1,754 Equipment Purchases
Newcastle City Council 2010-7 GBP £2,770 Highways
Coventry City Council 2010-5 GBP £1,385 Other Supplies and Services
Coventry City Council 2010-4 GBP £757 Direct Materials
Newcastle City Council 2010-4 GBP £1,117 Highways
Derby City Council 0-0 GBP £7,113 Fencing

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 TOWNSCAPE PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TOWNSCAPE PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0086080000Railway or tramway track fixtures and fittings (excl. sleepers of wood, concrete or steel, sections of track and other track fixtures not yet assembled and railway or tramway track construction material); mechanical, incl. electromechanical, signalling, safety or traffic control equipment for railways, tramways, roads, inland waterways, parking facilities, port installations or airfields; parts of the foregoing
2017-03-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-07-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2012-01-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWNSCAPE PRODUCTS 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 TOWNSCAPE PRODUCTS 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.