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

ORWELL TRUCKS LIMITED

OAKINGHAM HOUSE GROUND FLOOR, WEST WING, LONDON ROAD, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
Company Registration Number
02603387
Private Limited Company
Active

Company Overview

About Orwell Trucks Ltd
ORWELL TRUCKS LIMITED was founded on 1991-04-19 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Orwell Trucks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ORWELL TRUCKS LIMITED
 
Legal Registered Office
OAKINGHAM HOUSE GROUND FLOOR, WEST WING
LONDON ROAD, LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
Other companies in IP5
 
Telephone01206 751550
 
 
Trading Names/Associated Names
ORWELL TRUCK & VAN
Filing Information
Company Number 02603387
Company ID Number 02603387
Date formed 1991-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB571228057  
Last Datalog update: 2023-10-07 23:10:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORWELL TRUCKS 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 ORWELL TRUCKS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES DAVEY
Director 2018-03-02
ROBERT GORDON TRUSCOTT
Director 2017-09-11
ANDREW BARRIE WELCH
Director 2013-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN THOMAS OAKES
Director 2013-02-12 2018-06-29
NEIL JACOB
Director 2016-11-23 2018-03-02
JONATHAN CHRISTOPHER AGER
Director 2002-07-01 2016-12-31
PETER LETCHER
Director 1997-06-05 2016-12-31
DAVID PETER NAPIER GRANT
Director 1991-06-28 2014-12-31
JONATHAN CHRISTOPHER AGER
Company Secretary 2001-10-01 2013-02-12
DARREN KIMBERLEY
Director 2008-02-01 2013-02-12
PAUL WILSON
Director 2004-01-01 2013-02-12
STEPHEN DAVID WEBB
Director 1993-02-03 2012-11-01
ROBERT BRUCE CHALLINOR OGILVIE
Director 1991-06-28 2009-01-02
ROBERT BRUCE CHALLINOR OGILVIE
Company Secretary 1991-06-28 2001-10-01
JOHN LEE
Director 1991-11-19 1994-02-16
WALTER DOUGLAS ROBINSON TURNER
Company Secretary 1991-04-19 1991-06-28
JAMES ST JOHN AUSTIN
Director 1991-04-19 1991-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES DAVEY S & B COMMERCIALS LIMITED Director 2018-03-02 CURRENT 1982-05-12 Active
ROBERT GORDON TRUSCOTT WHITEHEAD (ROCHDALE) LIMITED Director 2018-05-21 CURRENT 1999-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (SHEFFIELD) LIMITED Director 2018-05-21 CURRENT 2005-10-04 Active
ROBERT GORDON TRUSCOTT WILLIAM GRIMSHAW & SONS LIMITED Director 2018-05-21 CURRENT 1938-04-02 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT WATERPAPER LIMITED Director 2017-12-27 CURRENT 1990-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (LINCOLN) LIMITED Director 2017-10-24 CURRENT 2015-01-13 Active
ROBERT GORDON TRUSCOTT REEVE (DERBY) LIMITED Director 2017-10-24 CURRENT 2000-12-06 Active
ROBERT GORDON TRUSCOTT HUMBERSIDE TAIL LIFTS LIMITED Director 2017-10-12 CURRENT 2000-02-07 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON MOTOR HOLDINGS LIMITED Director 2017-10-11 CURRENT 2006-04-13 Active
ROBERT GORDON TRUSCOTT PENTAGON (BURTON ON TRENT) LIMITED Director 2017-10-11 CURRENT 2005-01-27 Active
ROBERT GORDON TRUSCOTT PENTAGON (OLDHAM) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON (HUDDERSFIELD) LIMITED Director 2017-10-11 CURRENT 2011-01-10 Active
ROBERT GORDON TRUSCOTT PENTAGON (NOTTINGHAM) LIMITED Director 2017-10-11 CURRENT 2011-03-11 Active
ROBERT GORDON TRUSCOTT PENTAGON MITSUBISHI LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (MANCHESTER) LIMITED Director 2017-10-11 CURRENT 2009-10-26 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT PENTAGON MAZDA LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT MOTUS GROUP (UK) LIMITED Director 2017-09-11 CURRENT 1960-03-23 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS HOLDINGS LIMITED Director 2017-09-11 CURRENT 2014-07-04 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT MOTUS HOLDINGS (UK) LIMITED Director 2017-09-07 CURRENT 2005-09-12 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS LIMITED Director 2017-09-07 CURRENT 1982-05-12 Active
ANDREW BARRIE WELCH WHITEHEAD (ROCHDALE) LIMITED Director 2017-12-19 CURRENT 1999-09-10 Active - Proposal to Strike off
ANDREW BARRIE WELCH REEVE (SHEFFIELD) LIMITED Director 2017-12-19 CURRENT 2005-10-04 Active
ANDREW BARRIE WELCH WILLIAM GRIMSHAW & SONS LIMITED Director 2017-12-19 CURRENT 1938-04-02 Active - Proposal to Strike off
ANDREW BARRIE WELCH REEVE (LINCOLN) LIMITED Director 2017-08-14 CURRENT 2015-01-13 Active
ANDREW BARRIE WELCH REEVE (DERBY) LIMITED Director 2017-08-14 CURRENT 2000-12-06 Active
ANDREW BARRIE WELCH MOTUS TRUCK LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ANDREW BARRIE WELCH MOTUS COMMERCIALS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ANDREW BARRIE WELCH HUMBERSIDE TAIL LIFTS LIMITED Director 2015-11-03 CURRENT 2000-02-07 Active
ANDREW BARRIE WELCH S & B COMMERCIALS LIMITED Director 2014-09-02 CURRENT 1982-05-12 Active
ANDREW BARRIE WELCH S & B COMMERCIALS HOLDINGS LIMITED Director 2014-09-02 CURRENT 2014-07-04 Active - Proposal to Strike off
ANDREW BARRIE WELCH MOTUS HOLDINGS (UK) LIMITED Director 2006-05-09 CURRENT 2005-09-12 Active
ANDREW BARRIE WELCH MOTUS GROUP (UK) LIMITED Director 2004-09-01 CURRENT 1960-03-23 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
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-07-21Director's details changed for Mr Robert Gordon Truscott on 2023-07-15
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-04-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM Travellers Lane Travellers Lane Welham Green Hatfield Hertfordshire AL9 7HN England
2021-02-09CH01Director's details changed for Mr Robert Gordon Truscott on 2021-02-09
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES DAVEY
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-18CH01Director's details changed for Mr Robert Gordon Truscott on 2019-01-18
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 28 Betts Avenue Martlesham Heath Industrial Est. Ipswich Suffolk IP5 3RH
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-10-02PSC05Change of details for Ih Mobility Holdings (Uk) Ltd as a person with significant control on 2018-07-02
2018-09-04RES14Resolutions passed:
  • Amount of £158204 is capitalised 02/07/2018
  • Resolution of allotment of securities
2018-07-11SH0102/07/18 STATEMENT OF CAPITAL GBP 245000
2018-07-02SH20Statement by Directors
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 24.5
2018-07-02SH19Statement of capital on 2018-07-02 GBP 24.50
2018-07-02CAP-SSSolvency Statement dated 02/07/18
2018-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS OAKES
2018-04-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-15AP01DIRECTOR APPOINTED MR WILLIAM JAMES DAVEY
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JACOB
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-15AP01DIRECTOR APPOINTED MR ROBERT GORDON TRUSCOTT
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 86796
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN AGER
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER LETCHER
2016-11-23AP01DIRECTOR APPOINTED MR NEIL JACOB
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 86796
2016-04-19AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-19CH01Director's details changed for Jonathan Christopher Ager on 2016-04-19
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 86796
2015-04-20AR0119/04/15 FULL LIST
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT
2014-11-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 86796
2014-05-09AR0119/04/14 FULL LIST
2014-03-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-29AR0119/04/13 FULL LIST
2013-03-18AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN AGER
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN KIMBERLEY
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WELCH / 12/02/2013
2013-02-19AP01DIRECTOR APPOINTED MR IAN THOMAS OAKES
2013-02-19AP01DIRECTOR APPOINTED MR ANDREW WELCH
2013-02-15MISCSECTION 519
2012-11-21SH0621/11/12 STATEMENT OF CAPITAL GBP 86796
2012-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBB
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05RES01ADOPT ARTICLES 30/05/2012
2012-04-24AR0119/04/12 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0119/04/11 FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0119/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 18/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WEBB / 18/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LETCHER / 18/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN KIMBERLEY / 18/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER NAPIER GRANT / 18/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTOPHER AGER / 18/04/2010
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT OGILVIE
2009-01-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-20169GBP IC 155000/100796 02/01/09 GBP SR 54204@1=54204
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-02-04288aNEW DIRECTOR APPOINTED
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-01-16288aNEW DIRECTOR APPOINTED
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-10-16169£ IC 205000/155000 12/09/02 £ SR 50000@1=50000
2002-07-12288aNEW DIRECTOR APPOINTED
2002-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/02
2002-04-24363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-27288bSECRETARY RESIGNED
2001-10-27288aNEW SECRETARY APPOINTED
2001-10-23RES04NC INC ALREADY ADJUSTED 15/10/01
2001-10-23123£ NC 240000/300000 15/10/01
2001-10-18225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2001-04-23363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ORWELL TRUCKS 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 ORWELL TRUCKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-06-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-11-26 Satisfied MERCEDES-BENZ FINANCE LIMITED
DEBENTURE 1991-08-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-06-30

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 ORWELL TRUCKS LIMITED

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

ORWELL TRUCKS LIMITED owns 1 domain names.

orwelltruckandvan.co.uk  

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

Government spend with ORWELL TRUCKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-10 GBP £17,637 Equipment Repairs & Maintenance
Ipswich Borough Council 2015-8 GBP £4,723 General Transport Running Expenses
Cambridge City Council 2015-3 GBP £7,061 Commercial Vehicle Dealers
West Suffolk Council 2015-2 GBP £1,037 Vehicle Workshop Trading Account - FHDC
Norfolk County Council 2015-2 GBP £159,338 Purchase of vehicles, CCS RM1070 conditions apply.
Norfolk County Council 2015-1 GBP £1,765 VEHICLE PARTS
West Suffolk Council 2015-1 GBP £6,219 Waste & Cleansing Operatives
Norfolk County Council 2014-12 GBP £280 PURCHASE OF VEHICLES, CCS CONDITIONS APPLY.
West Suffolk Council 2014-12 GBP £5,264 Vehicle Workshop Trading Account - FHDC
West Suffolk Council 2014-10 GBP £17,870 Waste & Cleansing Operatives
Norfolk County Council 2014-10 GBP £15,496 VEHICLE PARTS
West Suffolk Council 2014-9 GBP £9,558 Vehicle Workshop Trading Account - FHDC
Ipswich Borough Council 2014-9 GBP £705 General Transport Running Expenses
Norfolk County Council 2014-9 GBP £1,052
West Suffolk Council 2014-8 GBP £4,046 Vehicle Workshop Trading Account - FHDC
Norfolk County Council 2014-7 GBP £2,691
West Suffolk Council 2014-7 GBP £437 Waste & Cleansing Operatives
Ipswich Borough Council 2014-6 GBP £2,592 General Transport Running Expenses
Suffolk County Council 2014-6 GBP £361 Plant & Vehicle - Consumables
Cambridge City Council 2014-6 GBP £2,768
West Suffolk Council 2014-6 GBP £2,924 Waste & Cleansing Operatives
West Suffolk Council 2014-5 GBP £7,815 Waste & Cleansing Operatives
Cambridge City Council 2014-4 GBP £1,321
Suffolk County Council 2014-4 GBP £321 Plant & Vehicle - Repairs & Maintenance
Norfolk County Council 2014-4 GBP £2,205
Cambridge City Council 2014-3 GBP £2,471
Norfolk County Council 2014-3 GBP £1,048
West Suffolk Council 2014-3 GBP £4,836 Brake Disc / Brake Hose
West Suffolk Council 2014-2 GBP £2,701 Middle Passenger Seat Back
Suffolk County Council 2014-1 GBP £2,864 Plant & Vehicle - Consumables
West Suffolk Council 2014-1 GBP £7,822 Exhaust Muffler
Cambridge City Council 2014-1 GBP £534
Norfolk County Council 2013-12 GBP £1,277
Suffolk County Council 2013-10 GBP £660 Plant & Vehicle - Repairs & Maintenance
Norfolk County Council 2013-9 GBP £1,490
Suffolk County Council 2013-9 GBP £1,720 Plant & Vehicle - Repairs & Maintenance
Cambridge City Council 2013-8 GBP £478
Suffolk County Council 2013-8 GBP £4,382 Plant & Vehicle - Repairs & Maintenance
Suffolk County Council 2013-7 GBP £1,079 Plant & Vehicle - Repairs & Maintenance
Suffolk County Council 2013-6 GBP £1,218 Plant & Vehicle - Repairs & Maintenance
Norfolk County Council 2013-6 GBP £1,258
Suffolk County Council 2013-5 GBP £886 Plant & Vehicle - Repairs & Maintenance
Waveney District Council 2013-4 GBP £87,365 Capital - Purchases
Suffolk County Council 2013-4 GBP £2,365 Plant & Vehicle - Repairs & Maintenance
Norfolk County Council 2013-3 GBP £694
Suffolk County Council 2013-3 GBP £2,953 Plant & Vehicle - Repairs & Maintenance
Cambridge City Council 2013-3 GBP £443
Fenland District Council 2013-2 GBP £1,601 Transport Costs
Suffolk County Council 2013-2 GBP £1,026 Plant & Vehicle - Repairs & Maintenance
Cambridge City Council 2013-2 GBP £594
Suffolk County Council 2013-1 GBP £1,239 Plant & Vehicle - Repairs & Maintenance
Norfolk County Council 2013-1 GBP £919
Suffolk County Council 2012-12 GBP £1,703 Plant & Vehicle - Repairs & Maintenance
Suffolk County Council 2012-11 GBP £2,949 Plant & Vehicle - Repairs & Maintenance
Norfolk County Council 2012-11 GBP £947
Suffolk County Council 2012-10 GBP £2,917 Plant & Vehicle - Repairs & Maintenance
Norfolk County Council 2012-10 GBP £34,837
Fenland District Council 2012-10 GBP £1,266 Transport Costs
Suffolk County Council 2012-9 GBP £3,054 Plant & Vehicle - Repairs & Maintenance
Fenland District Council 2012-9 GBP £1,660 Transport Costs
West Suffolk Council 2012-8 GBP £1,585 Vehicles - Repair & Maintenance
Suffolk County Council 2012-8 GBP £2,770 Plant & Vehicle - Repairs & Maintenance
Fenland District Council 2012-8 GBP £2,675 Transport Costs
Suffolk County Council 2012-6 GBP £1,184 Plant & Vehicle - Repairs & Maintenance
Suffolk County Council 2012-5 GBP £2,038 Plant & Vehicle - Repairs & Maintenance
Suffolk County Council 2012-4 GBP £2,273 Plant & Vehicle - Repairs & Maintenance
Norfolk County Council 2012-3 GBP £949
Suffolk County Council 2012-3 GBP £3,824 Plant & Vehicle - Repairs & Maintenance
Norfolk County Council 2012-2 GBP £1,316
Suffolk County Council 2012-2 GBP £1,394 Plant & Vehicle - Repairs & Maintenance
Suffolk County Council 2012-1 GBP £1,233 Plant & Vehicle - Repairs & Maintenance
Cambridge City Council 2011-12 GBP £1,038
Norfolk County Council 2011-11 GBP £551
Cambridge City Council 2011-10 GBP £570
Cambridge City Council 2011-9 GBP £2,949
Norfolk County Council 2011-9 GBP £2,640
Norfolk County Council 2011-7 GBP £908
Norfolk County Council 2011-6 GBP £1,537
Norfolk County Council 2011-3 GBP £2,441
Norfolk County Council 2011-2 GBP £463
Cambridge City Council 2011-1 GBP £957
Norfolk County Council 2011-1 GBP £2,930
South Cambridgeshire 2010-12 GBP £547
St Edmundsbury Borough Council 2010-12 GBP £1,028
South Cambridgeshire 2010-9 GBP £507

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
Bath and North East Somerset Council Heavy-duty motor vehicles 2013/10/22

This tender was undertaken as an open procedure, as detailed in Regulation 15 of the UK statutory instrument Public Contracts Regulations 2006/5.

Outgoings
Business Rates/Property Tax
Business rates information was found for ORWELL TRUCKS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RH 84,50030.06.1991
Colchester Borough Council WORKSHOP AND PREMISES 44 HECKWORTH CLOSE COLCHESTER CO4 9HT GBP £25,1432000-03-13
Suffolk Coastal District Council BETTS AVENUE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RH 10,00001.07.1991

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 ORWELL TRUCKS 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 ORWELL TRUCKS 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.