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

SUK RETAIL LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02430955
Private Limited Company
In Administration

Company Overview

About Suk Retail Ltd
SUK RETAIL LIMITED was founded on 1989-10-10 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Suk Retail 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
SUK RETAIL LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in HP11
 
Previous Names
STAPLES UK RETAIL LIMITED20/01/2017
GLOBUS OFFICE WORLD LIMITED05/04/2005
Filing Information
Company Number 02430955
Company ID Number 02430955
Date formed 1989-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 28/05/2017
Account next due 28/02/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB257720003  
Last Datalog update: 2023-06-05 08:17:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUK RETAIL 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.
Companies with same name SUK RETAIL LIMITED
The following companies were found which have the same name as SUK RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUK RETAIL LIMITED Unknown

Company Officers of SUK RETAIL LIMITED

Current Directors
Officer Role Date Appointed
CHRIS PAUL YATES
Director 2017-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
INCA LOCKHART-ROSS
Company Secretary 2016-11-18 2018-07-25
ALAN PAUL GAYNOR
Director 2016-11-18 2017-07-17
PATRICK NICLAS LEGRO
Director 2016-12-02 2016-12-02
DAMIAN SLEVIN
Company Secretary 2014-01-31 2016-11-18
COEN BOEVÉ
Director 2014-01-31 2016-11-18
LISSA JEAN LANDIS
Director 2014-01-31 2016-11-18
PATRICK NICLAS LEGRO
Director 2014-12-19 2016-11-18
SARAH ELIZABETH GUEST
Company Secretary 2010-12-31 2014-01-31
GORDON GLOVER
Director 2012-10-31 2014-01-31
SARAH ELIZABETH GUEST
Director 2011-03-18 2013-08-30
AMEE CHANDE
Director 2011-08-08 2013-03-11
ANDREW WILLIAM GABRIEL
Director 2011-03-18 2011-08-08
PETER GEOFFREY BIRKS
Director 2007-07-01 2011-03-18
ANDREW WILLIAM GABRIEL
Director 2011-03-18 2011-03-18
JOHN JAMES MAHONEY
Director 2004-08-04 2011-03-18
CLAIRE BLUNT
Company Secretary 2006-04-03 2010-12-31
IAN KELLETT
Company Secretary 2004-08-04 2006-04-03
MALCOLM PAUL NORTHOVER
Company Secretary 2001-01-01 2004-08-04
BARBARA HOEHN
Director 2001-01-10 2004-08-04
WILLI KEMMLER
Director 2004-07-09 2004-08-04
THOMAS EMIL KERN
Director 2002-02-25 2004-08-04
MARTIN CHARLES BARKER
Director 2001-01-10 2003-02-25
DIETER EBERLE
Director 1998-01-30 2003-02-25
MARIO BONORAND
Director 1998-01-26 2002-02-25
RENE BLUM
Company Secretary 1999-10-14 2001-01-01
ROGER BECHTEL
Director 1998-01-22 2000-12-27
ERIC BORN
Director 1998-06-02 2000-03-12
PAUL DOUGLAS CRITCHER
Company Secretary 1998-12-16 1999-10-14
JOHN KEITH DAVIES
Company Secretary 1998-03-27 1998-12-16
RICHARD KEITH PEARLMAN
Company Secretary 1994-02-28 1998-03-27
SIMON RICHARD FOX
Director 1991-10-10 1998-03-26
HANS PETER MAHLER
Director 1991-10-10 1998-01-06
RUDOLF EMILE BITTERLI
Director 1991-10-10 1996-06-14
NARENDRAKUMAR DAYARAM THANKI
Company Secretary 1991-10-10 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS PAUL YATES SUK OLDCO LIMITED Director 2017-07-17 CURRENT 1992-10-21 In Administration
CHRIS PAUL YATES ST BEDE'S SCHOOL TRUST SUSSEX Director 2017-03-18 CURRENT 1978-09-01 Active
CHRIS PAUL YATES CAMERA EQUITY LIMITED Director 2011-10-27 CURRENT 1996-02-06 Liquidation
CHRIS PAUL YATES JGLCC CAMERA COMPANY LIMITED Director 2010-07-01 CURRENT 1973-02-20 Liquidation

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
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-05-01Administrator's progress report
2023-03-28liquidation-in-administration-extension-of-period
2023-03-28liquidation-in-administration-extension-of-period
2022-10-24AM10Administrator's progress report
2022-04-19AM10Administrator's progress report
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-10-28AM10Administrator's progress report
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2021-04-27AM10Administrator's progress report
2021-03-17AM19liquidation-in-administration-extension-of-period
2020-11-24AM10Administrator's progress report
2020-04-29AM10Administrator's progress report
2020-02-26AM19liquidation-in-administration-extension-of-period
2019-10-21AM10Administrator's progress report
2019-06-11AM06Notice of deemed approval of proposals
2019-05-31AM03Statement of administrator's proposal
2019-05-10AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM 80 New Bond Street London W1S 1SB England
2019-04-05AM01Appointment of an administrator
2019-04-03CVA4Notice of completion of voluntary arrangement
2019-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL YATES
2019-02-12PSC02Notification of Oo Midco Limited as a person with significant control on 2018-07-25
2019-02-12PSC07CESSATION OF OO RETAIL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-11AP01DIRECTOR APPOINTED MR TIMOTHY BAHRAM NEVILLE FARAZMAND
2018-09-20CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-08-09TM02Termination of appointment of Inca Lockhart-Ross on 2018-07-25
2018-03-21AAFULL ACCOUNTS MADE UP TO 28/05/17
2018-01-25PSC07CESSATION OF SUL OLDCO LIMITED AS A PSC
2018-01-25PSC07CESSATION OF OO RETAIL LIMITED AS A PSC
2018-01-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUL OLDCO LIMITED
2018-01-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OO RETAIL LIMITED
2017-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/17 FROM 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England
2017-11-15AA03Auditors resignation for limited company
2017-10-30AA01Previous accounting period extended from 31/01/17 TO 31/05/17
2017-10-27RP04CS01Second filing of Confirmation Statement dated 05/10/2017
2017-10-27ANNOTATIONClarification
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-08-04PSC02Notification of Oo Retail Limited as a person with significant control on 2016-11-16
2017-08-04PSC07CESSATION OF STAPLES UK REAL ESTATE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL GAYNOR
2017-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL YATES
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024309550003
2017-01-20RES15CHANGE OF NAME 20/01/2017
2017-01-20CERTNMCOMPANY NAME CHANGED STAPLES UK RETAIL LIMITED CERTIFICATE ISSUED ON 20/01/17
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LEGRO
2017-01-13AP01DIRECTOR APPOINTED MR PATRICK NICLAS LEGRO
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM HAMPDEN COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU
2017-01-05AP01DIRECTOR APPOINTED MR ALAN PAUL GAYNOR
2017-01-05TM02APPOINTMENT TERMINATED, SECRETARY DAMIAN SLEVIN
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LEGRO
2017-01-05AP03SECRETARY APPOINTED MISS INCA LOCKHART-ROSS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LISSA LANDIS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COEN BOEVÉ
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COEN BOEVÉ
2016-12-16MEM/ARTSARTICLES OF ASSOCIATION
2016-12-16RES01ALTER ARTICLES 16/11/2016
2016-12-14AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024309550002
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024309550001
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 3050005
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 3050002
2016-05-17SH0125/04/16 STATEMENT OF CAPITAL GBP 3050002.00
2016-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-13RES13REMOVE SHARE CAP LIMIT 25/04/2016
2016-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-12AR0131/12/15 FULL LIST
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 3050001
2015-11-26SH0120/11/15 STATEMENT OF CAPITAL GBP 3050001
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-18SH0113/07/15 STATEMENT OF CAPITAL GBP 3050001
2015-08-18RES13SECTION 550 OF CA 2006 13/07/2015
2015-08-18SH0113/07/15 STATEMENT OF CAPITAL GBP 3050003
2015-08-18SH0113/07/15 STATEMENT OF CAPITAL GBP 3050002
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISSA JEAN LANDIS / 01/04/2015
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 3050000
2015-01-16AR0131/12/14 FULL LIST
2014-12-22AP01DIRECTOR APPOINTED MR PATRICK NICLAS LEGRO
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS MAIA
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM WESTFIELDS LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1HA
2014-10-17AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-02-19AP01DIRECTOR APPOINTED MR COEN BOEVÉ
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GLOVER
2014-02-14AP01DIRECTOR APPOINTED MS LISSA JEAN LANDIS
2014-02-14AP03SECRETARY APPOINTED MR DAMIAN SLEVIN
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY SARAH GUEST
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 3050000
2014-01-20AR0131/12/13 FULL LIST
2013-11-06AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GUEST
2013-04-16AP01DIRECTOR APPOINTED MR CARLOS DUARTE DA COSTA MAIA
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR AMEE CHANDE
2013-01-17AR0131/12/12 FULL LIST
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GERARDUS PETERS
2012-11-07AP01DIRECTOR APPOINTED MR GORDON GLOVER
2012-10-31AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-01-05AR0131/12/11 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-08-17AP01DIRECTOR APPOINTED MS AMEE CHANDE
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GABRIEL
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BIRKS
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GABRIEL
2011-04-07AP01DIRECTOR APPOINTED MR ANDREW WILLIAM GABRIEL
2011-04-07AP01DIRECTOR APPOINTED MR ANDREW WILLIAM GABRIEL
2011-03-30AP01DIRECTOR APPOINTED MS SARAH ELIZABETH GUEST
2011-03-18AP01DIRECTOR APPOINTED MR GERARDUS MARIA HENRI PETERS
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR THEO VAN BRANDENBURG
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAHONEY
2011-01-28AR0131/12/10 FULL LIST
2011-01-12AP03SECRETARY APPOINTED MS SARAH ELIZABETH GUEST
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BLUNT
2010-11-30RES13SECTION 175 01/11/2010
2010-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-12AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES MAHONEY / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THEO VAN BRANDENBURG / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY BIRKS / 04/01/2010
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MAHONEY / 11/12/2008
2008-12-11288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE BLUNT / 11/12/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / THEO VAN BRANDENBURG / 11/12/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BIRKS / 11/12/2008
2008-05-23288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE GOODWIN / 19/05/2008
2008-02-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-09-12AAFULL ACCOUNTS MADE UP TO 28/01/06
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-06288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-29288bDIRECTOR RESIGNED
2006-08-14AAFULL ACCOUNTS MADE UP TO 29/01/05
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-12288bSECRETARY RESIGNED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-23363(288)DIRECTOR RESIGNED
2006-03-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-21SASHARES AGREEMENT OTC
2005-05-05123NC INC ALREADY ADJUSTED 24/03/05
2005-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-05RES04£ NC 2000000/110000000 24
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SUK RETAIL 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 Administrators2019-03-25
Fines / Sanctions
No fines or sanctions have been issued against SUK RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SUK RETAIL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SUK RETAIL LIMITED registering or being granted any patents
Domain Names

SUK RETAIL LIMITED owns 1 domain names.

office-world.co.uk  

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

Government spend with SUK RETAIL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-10-21 GBP £945 Allowances
Wakefield Council 2012-02-22 GBP £693

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 SUK RETAIL LIMITED for 13 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council RETAIL WAREHOUSE AND PREMISES 3 TOLLGATE WEST STANWAY COLCHESTER CO3 8RH GBP £89,2332005-07-29
Horsham District Council RETAIL WAREHOUSE AND PREMISES UNIT 1, TAN BRIDGE RETAIL PARK ALBION WAY HORSHAM WEST SUSSEX RH12 1AJ GBP £300,0002005-04-01
RETAIL WAREHOUSE AND PREMISES UNITS 9B/10B CROWN POINT RETAIL PARK HUNSLET LANE LEEDS LS10 1ET 285,00001/05/2006
Nottingham City Council Retail Warehouse Time Computers, Huntingdon Street, Nottingham, NG1 3NL NG1 3NL 27,75020120401
Allerdale RETAIL WAREHOUSE AND PREMISES UNIT 1 STATION BUSINESS PARK CARLISLE CA2 5AF 218,000
RETAIL WAREHOUSE AND PREMISES 9 KIRKSTALL ROAD BURLEY LEEDS LS3 1LZ 196,00001/04/2000
Unit 5, Vale Retail Park, Vale Park Drive, Aylesbury, Bucks, HP20 1DH 175,00007/Sep/1996
RETAIL WAREHOUSE AND PREMISES 113 ST JAMES MILL ROAD EAST FAR COTTON NORTHAMPTON NN1 1ET 175,000
Northampton Borough Council RETAIL WAREHOUSE AND PREMISES 113 ST JAMES MILL ROAD EAST FAR COTTON NORTHAMPTON NN1 1ET 175,000
Northampton Borough Council RETAIL WAREHOUSE AND PREMISES 113 ST JAMES MILL ROAD EAST FAR COTTON NORTHAMPTON NN1 1ET 175,00006-26-12
Aylesbury Vale District Council Unit 5, Vale Retail Park, Vale Park Drive, Aylesbury, Bucks, HP20 1DH 175,00007/Sep/1996
Nottingham City Council Retail Warehouse Office World, Huntingdon Street, Nottingham, NG1 3NL NG1 3NL 155,00019900731
Wycombe District Council Offices and premises. Gnd Flr Right Hand Side, Hampden Court, Frederick Place, London Road, High Wycombe, Bucks, HP11 1JU HP11 1JU GBP £117,0002014-10-20

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.

Import/Export of Goods
Goods imported/exported by SUK RETAIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049119100Pictures, prints and photographs, n.e.s.
2018-12-0049119100Pictures, prints and photographs, n.e.s.
2018-12-0094016900Seats, with wooden frames (excl. upholstered)
2018-12-0094016900Seats, with wooden frames (excl. upholstered)
2018-12-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-12-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-11-0085171100Line telephone sets with cordless handsets
2018-11-0094016900Seats, with wooden frames (excl. upholstered)
2018-11-0094016900Seats, with wooden frames (excl. upholstered)
2018-11-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-11-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-10-0049119100Pictures, prints and photographs, n.e.s.
2018-10-0049119100Pictures, prints and photographs, n.e.s.
2018-10-0094016900Seats, with wooden frames (excl. upholstered)
2018-10-0094016900Seats, with wooden frames (excl. upholstered)
2018-10-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-10-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-09-0049119100Pictures, prints and photographs, n.e.s.
2018-09-0049119100Pictures, prints and photographs, n.e.s.
2018-09-0094016900Seats, with wooden frames (excl. upholstered)
2018-09-0094016900Seats, with wooden frames (excl. upholstered)
2018-09-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-09-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-08-0094016900Seats, with wooden frames (excl. upholstered)
2018-08-0094016900Seats, with wooden frames (excl. upholstered)
2018-08-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-08-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-07-0094016900Seats, with wooden frames (excl. upholstered)
2018-07-0094016900Seats, with wooden frames (excl. upholstered)
2018-07-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-07-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-07-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-07-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-06-0094016900Seats, with wooden frames (excl. upholstered)
2018-06-0094016900Seats, with wooden frames (excl. upholstered)
2018-06-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-06-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-05-0094016900Seats, with wooden frames (excl. upholstered)
2018-05-0094016900Seats, with wooden frames (excl. upholstered)
2018-05-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-05-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-04-0049119100Pictures, prints and photographs, n.e.s.
2018-04-0049119100Pictures, prints and photographs, n.e.s.
2018-04-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-04-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-03-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-03-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-03-0094033011Desks for offices, with wooden frames
2018-03-0094033011Desks for offices, with wooden frames
2018-02-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-02-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-01-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-01-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySUK RETAIL LIMITEDEvent Date2019-03-18
In the High Court of Justice, Business & Property Courts in Birmingham Names and Address of Administrators: Richard Michael Hawes (IP No. 8954 ) and Daniel Francis Butters (IP No. 9242 ) both of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT : Further details contact: The Joint Administrators, Tel: +44 121 632 6000. Alternative contact: Tel: +44 121 695 5049. Ag EG121700
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUK RETAIL 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 SUK RETAIL LIMITED any grants or awards.
Ownership
    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.