Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERWOOD TRUCK AND VAN LTD
Company Information for

SHERWOOD TRUCK AND VAN LTD

GUEST MOTORS LIMITED, KENRICK WAY, WEST BROMWICH, WEST MIDLANDS, B70 6BY,
Company Registration Number
01866003
Private Limited Company
Active

Company Overview

About Sherwood Truck And Van Ltd
SHERWOOD TRUCK AND VAN LTD was founded on 1984-11-23 and has its registered office in West Bromwich. The organisation's status is listed as "Active". Sherwood Truck And Van Ltd 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
SHERWOOD TRUCK AND VAN LTD
 
Legal Registered Office
GUEST MOTORS LIMITED
KENRICK WAY
WEST BROMWICH
WEST MIDLANDS
B70 6BY
Other companies in B70
 
Previous Names
SHERWOOD COMMERCIAL VEHICLES LIMITED04/10/2007
Filing Information
Company Number 01866003
Company ID Number 01866003
Date formed 1984-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB116291878  
Last Datalog update: 2023-11-06 05:36:41
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 SHERWOOD TRUCK AND VAN LTD

Current Directors
Officer Role Date Appointed
RICHARD PATRICK BARRON
Director 2011-02-01
PETER JACK BOSTOCK
Director 2009-12-07
IAN RICHARD GUEST
Director 2011-02-01
MICHAEL JOHN LANCASTER
Director 2008-10-01
ROBERT ANTHONY SPITTLE
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JANE WATERFALL
Director 2006-11-06 2011-09-09
NIGEL GREGG FASEY
Director 2010-01-04 2011-02-01
PAUL RICHARD HEMP
Director 1991-10-09 2011-02-01
TERRANCE ANTHONY WATERFALL
Director 1991-10-09 2011-02-01
DAVID ANTHONY SMITH
Company Secretary 2004-09-02 2010-03-05
DAVID ANTHONY SMITH
Director 2005-05-01 2010-03-05
RAYMOND JOHN BAYFIELD
Director 2001-02-05 2006-09-29
CLIFFORD ALAN GRANT
Company Secretary 2004-06-26 2004-09-02
STEPHEN ROBERT HASLOP
Company Secretary 1994-06-06 2003-11-06
STEPHEN ROBERT HASLOP
Director 1994-06-06 2003-11-06
NEIL ERIC RENSHAW
Director 1991-10-09 2001-12-07
LAURENCE FRANCIS HOLMES
Director 1994-05-17 2000-10-01
LAURENCE FRANCIS HOLMES
Director 1991-10-09 1994-05-17
DAVID ANTHONY SMITH
Company Secretary 1991-10-09 1994-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PATRICK BARRON PARTSCOMM LIMITED Director 2018-02-01 CURRENT 1963-01-01 Active
RICHARD PATRICK BARRON SENTINEL VEHICLE SOLUTIONS LIMITED Director 2011-02-01 CURRENT 2011-01-28 Active
RICHARD PATRICK BARRON GUEST MOTORS LIMITED Director 1999-05-20 CURRENT 1957-06-04 Active
RICHARD PATRICK BARRON IAN GUEST HOLDINGS LIMITED Director 1999-05-20 CURRENT 1976-07-15 Active
IAN RICHARD GUEST SENTINEL VEHICLE SOLUTIONS LIMITED Director 2011-02-01 CURRENT 2011-01-28 Active
IAN RICHARD GUEST PARTSCOMM LIMITED Director 2000-03-21 CURRENT 1963-01-01 Active
IAN RICHARD GUEST IAN GUEST HOLDINGS LIMITED Director 1991-11-01 CURRENT 1976-07-15 Active
IAN RICHARD GUEST GUEST MOTORS LIMITED Director 1991-08-15 CURRENT 1957-06-04 Active
ROBERT ANTHONY SPITTLE PARTSCOMM LIMITED Director 2018-02-01 CURRENT 1963-01-01 Active
ROBERT ANTHONY SPITTLE HELP HARRY HELP OTHERS Director 2015-01-27 CURRENT 2012-04-23 Active
ROBERT ANTHONY SPITTLE GUEST MOTORS LIMITED Director 2003-09-22 CURRENT 1957-06-04 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
2023-10-10CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-09-07Change of details for Mr Ian Richard Guest as a person with significant control on 2023-09-01
2023-09-06CESSATION OF IAN RICHARD GUEST AS A PERSON OF SIGNIFICANT CONTROL
2023-05-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-06-30PSC04Change of details for Mr Ian Richard Guest as a person with significant control on 2022-06-01
2022-06-29CH01Director's details changed for Mr Ian Richard Guest on 2022-06-23
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LANCASTER
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-03-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CH01Director's details changed for Mr Michael John Lancaster on 2019-06-18
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 018660030018
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD GUEST
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-15AR0109/10/15 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-21AR0109/10/14 ANNUAL RETURN FULL LIST
2014-03-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-21AR0109/10/13 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AR0109/10/12 ANNUAL RETURN FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-26AR0109/10/11 ANNUAL RETURN FULL LIST
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WATERFALL
2011-08-17RES13Resolutions passed:
  • Company business 21/07/2011
2011-08-17MG01Particulars of a mortgage or charge / charge no: 17
2011-08-16MG01Particulars of a mortgage or charge / charge no: 16
2011-07-28AA01Current accounting period shortened from 31/01/12 TO 31/12/11
2011-07-26AAFULL ACCOUNTS MADE UP TO 01/02/11
2011-02-07AP01DIRECTOR APPOINTED ROBERT ANTHONY SPITTLE
2011-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-02-04AP01DIRECTOR APPOINTED RICHARD PATRICK BARRON
2011-02-04AP01DIRECTOR APPOINTED MR IAN RICHARD GUEST
2011-02-04AA01PREVSHO FROM 30/04/2011 TO 31/01/2011
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FASEY
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEMP
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE WATERFALL
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM SHERWOOD HOUSE BERRISTOW LANE BLACKWELL DERBY DE55 5HP
2011-02-03RES01ADOPT ARTICLES 01/02/2011
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-02-01AR0110/10/10 FULL LIST
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-10-27AR0109/10/10 FULL LIST
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID SMITH
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2010-02-12AP01DIRECTOR APPOINTED NIGEL GREGG FASEY
2010-01-09AP01DIRECTOR APPOINTED PETER JACK BOSTOCK
2010-01-08AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-03AR0109/10/09 FULL LIST
2009-04-24AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-17363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-14288aDIRECTOR APPOINTED MICHAEL JOHN LANCASTER
2008-03-19AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-07363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2007-10-10MEM/ARTSARTICLES OF ASSOCIATION
2007-10-04CERTNMCOMPANY NAME CHANGED SHERWOOD COMMERCIAL VEHICLES LIM ITED CERTIFICATE ISSUED ON 04/10/07
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-24288aNEW DIRECTOR APPOINTED
2006-10-25363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-10-18288bDIRECTOR RESIGNED
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-14363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-11-14288aNEW DIRECTOR APPOINTED
2004-11-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-25363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-10-04288bSECRETARY RESIGNED
2004-10-04288aNEW SECRETARY APPOINTED
2004-07-09288aNEW SECRETARY APPOINTED
2003-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-07AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-21363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1106742 Active Licenced property: 2 HIGHFIELD LANE HIGHFIELD GARAGE SHEFFIELD GB S13 9DB. Correspondance address: HIGHFIELD LANE HIGHFIELD GARAGE SHEFFIELD GB S13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1106742 Active Licenced property: 2 HIGHFIELD LANE HIGHFIELD GARAGE SHEFFIELD GB S13 9DB. Correspondance address: HIGHFIELD LANE HIGHFIELD GARAGE SHEFFIELD GB S13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1076896 Active Licenced property: ETRURIA ETRURIA OLD ROAD STOKE ON TRENT GB ST5 5PE. Correspondance address: SOUTH NORMANTON BERRISTOW LANE ALFRETON GB DE55 2FH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1076896 Active Licenced property: ETRURIA ETRURIA OLD ROAD STOKE ON TRENT GB ST5 5PE. Correspondance address: SOUTH NORMANTON BERRISTOW LANE ALFRETON GB DE55 2FH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0277830 Active Licenced property: BLACKWELL BERRISTOW LANE ALFRETON GB DE55 5HP. Correspondance address: SOUTH NORMANTON BERRISTOW LANE ALFRETON GB DE55 2FH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0277830 Active Licenced property: BLACKWELL BERRISTOW LANE ALFRETON GB DE55 5HP. Correspondance address: SOUTH NORMANTON BERRISTOW LANE ALFRETON GB DE55 2FH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0277830 Active Licenced property: BLACKWELL BERRISTOW LANE ALFRETON GB DE55 5HP. Correspondance address: SOUTH NORMANTON BERRISTOW LANE ALFRETON GB DE55 2FH

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
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 SHERWOOD TRUCK AND VAN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-17 Outstanding IVECO LIMITED ("IVECO")
DEBENTURE 2011-08-16 Outstanding LLOYDS TSB 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
2011-02-01

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 SHERWOOD TRUCK AND VAN LTD

Intangible Assets
Patents
We have not found any records of SHERWOOD TRUCK AND VAN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHERWOOD TRUCK AND VAN LTD
Trademarks
We have not found any records of SHERWOOD TRUCK AND VAN LTD registering or being granted any trademarks
Income
Government Income

Government spend with SHERWOOD TRUCK AND VAN LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £3,942
Derbyshire County Council 2017-3 GBP £945
Derbyshire County Council 2017-1 GBP £1,011
Derbyshire County Council 2016-12 GBP £1,442
Derbyshire County Council 2016-11 GBP £1,819
Derbyshire County Council 2016-10 GBP £543
Derbyshire County Council 2016-8 GBP £813
Derbyshire County Council 2016-5 GBP £886
Bolsover District Council 2016-2 GBP £353
Derbyshire County Council 2016-2 GBP £1,824
Derbyshire County Council 2016-1 GBP £589
Derbyshire County Council 2015-8 GBP £1,241
Derbyshire County Council 2015-7 GBP £601
Derbyshire County Council 2015-5 GBP £3,799
North West Leicestershire District Council 2015-3 GBP £1,031 Repairs - Parts
Derbyshire County Council 2015-3 GBP £3,462
Bolsover District Council 2015-2 GBP £1,224
North West Leicestershire District Council 2015-2 GBP £250 Repairs - Parts
Derbyshire County Council 2015-1 GBP £6,997
Derbyshire County Council 2014-11 GBP £4,156
Rushcliffe Borough Council 2014-11 GBP £430
Rushcliffe Borough Council 2014-10 GBP £430
Derbyshire County Council 2014-10 GBP £659
Derbyshire County Council 2014-9 GBP £6,122
Rushcliffe Borough Council 2014-8 GBP £430
Rushcliffe Borough Council 2014-7 GBP £628
Derbyshire County Council 2014-6 GBP £504
Rushcliffe Borough Council 2014-5 GBP £430
Derbyshire County Council 2014-5 GBP £2,251
Derbyshire County Council 2014-3 GBP £737
Rushcliffe Borough Council 2014-3 GBP £1,283
Rushcliffe Borough Council 2014-2 GBP £843
Mansfield District Council 2014-1 GBP £766
Derbyshire County Council 2014-1 GBP £2,270
Rushcliffe Borough Council 2013-12 GBP £682
Derbyshire County Council 2013-11 GBP £1,250
Mansfield District Council 2013-11 GBP £776
Newcastle-under-Lyme Borough Council 2013-10 GBP £1,076 Transport-Related Expenditure
North West Leicestershire District Council 2013-10 GBP £1,000 Repairs - Parts
Newcastle-under-Lyme Borough Council 2013-9 GBP £520 Transport-Related Expenditure
Rushcliffe Borough Council 2013-9 GBP £2,341
Rushcliffe Borough Council 2013-8 GBP £771
Derbyshire County Council 2013-8 GBP £520
Rushcliffe Borough Council 2013-7 GBP £430
Derbyshire County Council 2013-7 GBP £1,257
Mansfield District Council 2013-7 GBP £605
Newcastle-under-Lyme Borough Council 2013-7 GBP £579 Transport-Related Expenditure
Newcastle-under-Lyme Borough Council 2013-5 GBP £1,652 Transport-Related Expenditure
Derbyshire County Council 2013-5 GBP £500
Mansfield District Council 2013-5 GBP £1,042
Derbyshire County Council 2013-4 GBP £616
Newcastle-under-Lyme Borough Council 2013-4 GBP £695 Transport-Related Expenditure
Rushcliffe Borough Council 2013-1 GBP £765
Derbyshire County Council 2013-1 GBP £630
Newcastle-under-Lyme Borough Council 2012-11 GBP £701 Transport-Related Expenditure
Derbyshire County Council 2012-10 GBP £569
Shropshire Council 2012-9 GBP £1,055 Transfer Payments-Direct Transport Costs
Newcastle-under-Lyme Borough Council 2012-9 GBP £573 Transport-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-8 GBP £449 Transport-Related Expenditure
Derbyshire County Council 2012-6 GBP £579
North West Leicestershire District Council 2012-6 GBP £2,750
Shropshire Council 2012-6 GBP £13,406 Transfer Payments-Direct Transport Costs
Newcastle-under-Lyme Borough Council 2012-5 GBP £561 Transport-Related Expenditure
Derbyshire County Council 2012-5 GBP £597
Rotherham Metropolitan Borough Council 2012-4 GBP £3,692
Derbyshire County Council 2012-4 GBP £610
North West Leicestershire District Council 2012-3 GBP £600 Vehicle Parts
Newcastle-under-Lyme Borough Council 2012-3 GBP £5,763 Transport-Related Expenditure
Shropshire Council 2012-2 GBP £0 Transport Related-Direct Transport Costs
Derbyshire County Council 2012-2 GBP £25,965
Derbyshire County Council 2012-1 GBP £958
Derbyshire County Council 2011-12 GBP £33,688
North West Leicestershire District Council 2011-11 GBP £1,096
Derbyshire County Council 2011-10 GBP £1,014
Newcastle-under-Lyme Borough Council 2011-10 GBP £3,046 Transport-Related Expenditure
Newcastle-under-Lyme Borough Council 2011-9 GBP £428 Transport-Related Expenditure
Derbyshire County Council 2011-8 GBP £500
Newcastle-under-Lyme Borough Council 2011-6 GBP £1,317 Transport-Related Expenditure
Stoke-on-Trent City Council 2011-6 GBP £645
Barnsley Borough Council 2011-5 GBP £2,199
Barnsley Borough Council 2011-4 GBP £2,693
Barnsley Borough Council 2011-3 GBP £4,753
Barnsley Borough Council 2011-2 GBP £2,294
Barnsley Borough Council 2011-1 GBP £3,235
Derbyshire County Council 2011-1 GBP £548
Barnsley Borough Council 2010-12 GBP £9,271
Sheffield Council 2010-12 GBP £552
Barnsley Borough Council 2010-11 GBP £1,345
Derby City Council 0-0 GBP £5,368 Repairs and Maintenance - Vehicles

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
Business rates information was found for SHERWOOD TRUCK AND VAN LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Warehouses Unit H, Rennie Hogg Road, Nottingham, NG2 1RX NG2 1RX GBP £48,5002015-03-14

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 SHERWOOD TRUCK AND VAN LTD 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 SHERWOOD TRUCK AND VAN LTD 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.