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 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 | |||
| |||
Trading Names/Associated Names | |||
|
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 |
Last Datalog update: | 2023-10-07 23:10:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JAMES DAVEY |
||
ROBERT GORDON TRUSCOTT |
||
ANDREW BARRIE WELCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN THOMAS OAKES |
Director | ||
NEIL JACOB |
Director | ||
JONATHAN CHRISTOPHER AGER |
Director | ||
PETER LETCHER |
Director | ||
DAVID PETER NAPIER GRANT |
Director | ||
JONATHAN CHRISTOPHER AGER |
Company Secretary | ||
DARREN KIMBERLEY |
Director | ||
PAUL WILSON |
Director | ||
STEPHEN DAVID WEBB |
Director | ||
ROBERT BRUCE CHALLINOR OGILVIE |
Director | ||
ROBERT BRUCE CHALLINOR OGILVIE |
Company Secretary | ||
JOHN LEE |
Director | ||
WALTER DOUGLAS ROBINSON TURNER |
Company Secretary | ||
JAMES ST JOHN AUSTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S & B COMMERCIALS LIMITED | Director | 2018-03-02 | CURRENT | 1982-05-12 | Active | |
WHITEHEAD (ROCHDALE) LIMITED | Director | 2018-05-21 | CURRENT | 1999-09-10 | Active - Proposal to Strike off | |
REEVE (SHEFFIELD) LIMITED | Director | 2018-05-21 | CURRENT | 2005-10-04 | Active | |
WILLIAM GRIMSHAW & SONS LIMITED | Director | 2018-05-21 | CURRENT | 1938-04-02 | Active - Proposal to Strike off | |
WATERPAPER LIMITED | Director | 2017-12-27 | CURRENT | 1990-09-10 | Active - Proposal to Strike off | |
REEVE (LINCOLN) LIMITED | Director | 2017-10-24 | CURRENT | 2015-01-13 | Active | |
REEVE (DERBY) LIMITED | Director | 2017-10-24 | CURRENT | 2000-12-06 | Active | |
HUMBERSIDE TAIL LIFTS LIMITED | Director | 2017-10-12 | CURRENT | 2000-02-07 | Active | |
PENTAGON CHRYSLER (BARNSLEY) LIMITED | Director | 2017-10-11 | CURRENT | 2010-01-05 | Active | |
PENTAGON MOTOR HOLDINGS LIMITED | Director | 2017-10-11 | CURRENT | 2006-04-13 | Active | |
PENTAGON (BURTON ON TRENT) LIMITED | Director | 2017-10-11 | CURRENT | 2005-01-27 | Active | |
PENTAGON (OLDHAM) LIMITED | Director | 2017-10-11 | CURRENT | 2010-01-05 | Active | |
PENTAGON (HUDDERSFIELD) LIMITED | Director | 2017-10-11 | CURRENT | 2011-01-10 | Active | |
PENTAGON (NOTTINGHAM) LIMITED | Director | 2017-10-11 | CURRENT | 2011-03-11 | Active | |
PENTAGON MITSUBISHI LIMITED | Director | 2017-10-11 | CURRENT | 2015-06-17 | Active | |
PENTAGON CHRYSLER (MANCHESTER) LIMITED | Director | 2017-10-11 | CURRENT | 2009-10-26 | Active - Proposal to Strike off | |
PENTAGON MAZDA LIMITED | Director | 2017-10-11 | CURRENT | 2015-06-17 | Active | |
MOTUS GROUP (UK) LIMITED | Director | 2017-09-11 | CURRENT | 1960-03-23 | Active | |
S & B COMMERCIALS HOLDINGS LIMITED | Director | 2017-09-11 | CURRENT | 2014-07-04 | Active - Proposal to Strike off | |
MOTUS HOLDINGS (UK) LIMITED | Director | 2017-09-07 | CURRENT | 2005-09-12 | Active | |
S & B COMMERCIALS LIMITED | Director | 2017-09-07 | CURRENT | 1982-05-12 | Active | |
WHITEHEAD (ROCHDALE) LIMITED | Director | 2017-12-19 | CURRENT | 1999-09-10 | Active - Proposal to Strike off | |
REEVE (SHEFFIELD) LIMITED | Director | 2017-12-19 | CURRENT | 2005-10-04 | Active | |
WILLIAM GRIMSHAW & SONS LIMITED | Director | 2017-12-19 | CURRENT | 1938-04-02 | Active - Proposal to Strike off | |
REEVE (LINCOLN) LIMITED | Director | 2017-08-14 | CURRENT | 2015-01-13 | Active | |
REEVE (DERBY) LIMITED | Director | 2017-08-14 | CURRENT | 2000-12-06 | Active | |
MOTUS TRUCK LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
MOTUS COMMERCIALS LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
HUMBERSIDE TAIL LIFTS LIMITED | Director | 2015-11-03 | CURRENT | 2000-02-07 | Active | |
S & B COMMERCIALS LIMITED | Director | 2014-09-02 | CURRENT | 1982-05-12 | Active | |
S & B COMMERCIALS HOLDINGS LIMITED | Director | 2014-09-02 | CURRENT | 2014-07-04 | Active - Proposal to Strike off | |
MOTUS HOLDINGS (UK) LIMITED | Director | 2006-05-09 | CURRENT | 2005-09-12 | Active | |
MOTUS GROUP (UK) LIMITED | Director | 2004-09-01 | CURRENT | 1960-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
Director's details changed for Mr Robert Gordon Truscott on 2023-07-15 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/21 FROM Travellers Lane Travellers Lane Welham Green Hatfield Hertfordshire AL9 7HN England | |
CH01 | Director's details changed for Mr Robert Gordon Truscott on 2021-02-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES DAVEY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CH01 | Director's details changed for Mr Robert Gordon Truscott on 2019-01-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/19 FROM 28 Betts Avenue Martlesham Heath Industrial Est. Ipswich Suffolk IP5 3RH | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
PSC05 | Change of details for Ih Mobility Holdings (Uk) Ltd as a person with significant control on 2018-07-02 | |
RES14 | Resolutions passed:
| |
SH01 | 02/07/18 STATEMENT OF CAPITAL GBP 245000 | |
SH20 | Statement by Directors | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 24.5 | |
SH19 | Statement of capital on 2018-07-02 GBP 24.50 | |
CAP-SS | Solvency Statement dated 02/07/18 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS OAKES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES DAVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JACOB | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT GORDON TRUSCOTT | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 86796 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN AGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LETCHER | |
AP01 | DIRECTOR APPOINTED MR NEIL JACOB | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 86796 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan Christopher Ager on 2016-04-19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 86796 | |
AR01 | 19/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 86796 | |
AR01 | 19/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 19/04/13 FULL LIST | |
AA01 | CURREXT FROM 31/12/2012 TO 30/06/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN AGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN KIMBERLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WELCH / 12/02/2013 | |
AP01 | DIRECTOR APPOINTED MR IAN THOMAS OAKES | |
AP01 | DIRECTOR APPOINTED MR ANDREW WELCH | |
MISC | SECTION 519 | |
SH06 | 21/11/12 STATEMENT OF CAPITAL GBP 86796 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 30/05/2012 | |
AR01 | 19/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WEBB / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LETCHER / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN KIMBERLEY / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER NAPIER GRANT / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTOPHER AGER / 18/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT OGILVIE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 155000/100796 02/01/09 GBP SR 54204@1=54204 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
169 | £ IC 205000/155000 12/09/02 £ SR 50000@1=50000 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/04/02 | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 15/10/01 | |
123 | £ NC 240000/300000 15/10/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | MERCEDES-BENZ FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
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
ORWELL TRUCKS LIMITED owns 1 domain names.
orwelltruckandvan.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Equipment Repairs & Maintenance |
Ipswich Borough Council | |
|
General Transport Running Expenses |
Cambridge City Council | |
|
Commercial Vehicle Dealers |
West Suffolk Council | |
|
Vehicle Workshop Trading Account - FHDC |
Norfolk County Council | |
|
Purchase of vehicles, CCS RM1070 conditions apply. |
Norfolk County Council | |
|
VEHICLE PARTS |
West Suffolk Council | |
|
Waste & Cleansing Operatives |
Norfolk County Council | |
|
PURCHASE OF VEHICLES, CCS CONDITIONS APPLY. |
West Suffolk Council | |
|
Vehicle Workshop Trading Account - FHDC |
West Suffolk Council | |
|
Waste & Cleansing Operatives |
Norfolk County Council | |
|
VEHICLE PARTS |
West Suffolk Council | |
|
Vehicle Workshop Trading Account - FHDC |
Ipswich Borough Council | |
|
General Transport Running Expenses |
Norfolk County Council | |
|
|
West Suffolk Council | |
|
Vehicle Workshop Trading Account - FHDC |
Norfolk County Council | |
|
|
West Suffolk Council | |
|
Waste & Cleansing Operatives |
Ipswich Borough Council | |
|
General Transport Running Expenses |
Suffolk County Council | |
|
Plant & Vehicle - Consumables |
Cambridge City Council | |
|
|
West Suffolk Council | |
|
Waste & Cleansing Operatives |
West Suffolk Council | |
|
Waste & Cleansing Operatives |
Cambridge City Council | |
|
|
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Norfolk County Council | |
|
|
Cambridge City Council | |
|
|
Norfolk County Council | |
|
|
West Suffolk Council | |
|
Brake Disc / Brake Hose |
West Suffolk Council | |
|
Middle Passenger Seat Back |
Suffolk County Council | |
|
Plant & Vehicle - Consumables |
West Suffolk Council | |
|
Exhaust Muffler |
Cambridge City Council | |
|
|
Norfolk County Council | |
|
|
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Norfolk County Council | |
|
|
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Cambridge City Council | |
|
|
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Norfolk County Council | |
|
|
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Waveney District Council | |
|
Capital - Purchases |
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Norfolk County Council | |
|
|
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Cambridge City Council | |
|
|
Fenland District Council | |
|
Transport Costs |
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Cambridge City Council | |
|
|
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Norfolk County Council | |
|
|
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Norfolk County Council | |
|
|
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Norfolk County Council | |
|
|
Fenland District Council | |
|
Transport Costs |
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Fenland District Council | |
|
Transport Costs |
West Suffolk Council | |
|
Vehicles - Repair & Maintenance |
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Fenland District Council | |
|
Transport Costs |
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Norfolk County Council | |
|
|
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Norfolk County Council | |
|
|
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
Cambridge City Council | |
|
|
Norfolk County Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Cambridge City Council | |
|
|
Norfolk County Council | |
|
|
South Cambridgeshire | |
|
|
St Edmundsbury Borough Council | |
|
|
South Cambridgeshire | |
|
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.
Customer | Description | 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. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RH | 84,500 | 30.06.1991 | |
Colchester Borough Council | WORKSHOP AND PREMISES | 44 HECKWORTH CLOSE COLCHESTER CO4 9HT | GBP £25,143 | 2000-03-13 |
Suffolk Coastal District Council | BETTS AVENUE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RH | 10,000 | 01.07.1991 |
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.
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. |