Company Information for NOTTINGHAM RECYCLING LIMITED
C/O MACFARLANE GROUP UK LIMITED SISKIN PARKWAY EAST, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4PE,
|
Company Registration Number
03249021
Private Limited Company
Active |
Company Name | |
---|---|
NOTTINGHAM RECYCLING LIMITED | |
Legal Registered Office | |
C/O MACFARLANE GROUP UK LIMITED SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4PE Other companies in NG7 | |
Company Number | 03249021 | |
---|---|---|
Company ID Number | 03249021 | |
Date formed | 1996-09-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB679079869 |
Last Datalog update: | 2023-12-06 22:29:23 |
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 |
---|---|---|
ANDRZEJ MARIAN HAUSMAN |
||
PETER DUNCAN ATKINSON |
||
IVOR GRAY |
||
JOHN HENRY GREENWOOD |
||
JOHN LOVE |
||
DEREK LINTON HOWAT QUIRK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PEARCE |
Company Secretary | ||
JOHN RADFORD |
Company Secretary | ||
KENNETH DAVIS |
Company Secretary | ||
PETER ANDREW THORNLEY |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TYLER PACKAGING (LEICESTER) LIMITED | Director | 2018-07-31 | CURRENT | 1997-11-05 | Active | |
NELSONS FOR CARTONS & PACKAGING LIMITED | Director | 2016-07-29 | CURRENT | 1998-10-26 | Active | |
ONE PACKAGING LIMITED | Director | 2015-08-04 | CURRENT | 2015-06-18 | Active | |
MACFARLANE PACK 2 LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Dissolved 2016-01-12 | |
MACFARLANE PACK 1 LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Dissolved 2016-01-12 | |
NETWORK PACKAGING LIMITED | Director | 2014-09-05 | CURRENT | 1997-07-09 | Active | |
LANE PACKAGING LIMITED | Director | 2014-05-02 | CURRENT | 1986-04-28 | Dissolved 2016-04-19 | |
PSD INDUSTRIAL HOLDINGS LIMITED | Director | 2014-05-02 | CURRENT | 2000-02-29 | Dissolved 2017-01-10 | |
MACFARLANE LABELS LIMITED | Director | 2009-07-16 | CURRENT | 1949-04-26 | Active | |
MACFARLANE GROUP UK LIMITED | Director | 2009-07-16 | CURRENT | 1982-04-20 | Active | |
ALLPOINT PACKAGING (GROUP) LIMITED | Director | 2008-10-02 | CURRENT | 2003-01-30 | Dissolved 2015-06-09 | |
ALLPOINT PACKAGING (HOLDINGS) LIMITED | Director | 2008-10-02 | CURRENT | 1995-03-17 | Dissolved 2015-06-09 | |
ALLPOINT PACKAGING LIMITED | Director | 2008-10-02 | CURRENT | 2000-02-22 | Active | |
ONLINE PACKAGING LIMITED | Director | 2008-01-07 | CURRENT | 1994-03-02 | Active | |
MACFARLANE GROUP PLC | Director | 2003-10-06 | CURRENT | 1899-04-15 | Active | |
TYLER PACKAGING (LEICESTER) LIMITED | Director | 2018-07-31 | CURRENT | 1997-11-05 | Active | |
GREENWOODS STOCK BOXES LTD | Director | 2017-10-02 | CURRENT | 2017-09-20 | Active | |
NELSONS FOR CARTONS & PACKAGING LIMITED | Director | 2016-07-29 | CURRENT | 1998-10-26 | Active | |
ONE PACKAGING LIMITED | Director | 2015-08-04 | CURRENT | 2015-06-18 | Active | |
N.S. MACFARLANE & CO. LIMITED | Director | 2015-05-08 | CURRENT | 1923-12-04 | Dissolved 2016-01-12 | |
MACFARLANE GROUP (CLANSMAN) LIMITED | Director | 2015-05-08 | CURRENT | 1960-03-29 | Dissolved 2016-01-12 | |
MACFARLANE PLASTICS LTD | Director | 2015-05-08 | CURRENT | 1978-02-24 | Dissolved 2016-01-12 | |
CENTURION PACKAGING (HOLDINGS) LIMITED | Director | 2015-05-08 | CURRENT | 1989-03-06 | Active - Proposal to Strike off | |
MACFARLANE PACK 2 LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Dissolved 2016-01-12 | |
MACFARLANE PACK 1 LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Dissolved 2016-01-12 | |
NETWORK PACKAGING LIMITED | Director | 2014-09-05 | CURRENT | 1997-07-09 | Active | |
LANE PACKAGING LIMITED | Director | 2014-05-02 | CURRENT | 1986-04-28 | Dissolved 2016-04-19 | |
PSD INDUSTRIAL HOLDINGS LIMITED | Director | 2014-05-02 | CURRENT | 2000-02-29 | Dissolved 2017-01-10 | |
NATIONAL PACKAGING GROUP LIMITED | Director | 2010-09-09 | CURRENT | 1978-03-06 | Active | |
ALLPOINT PACKAGING (GROUP) LIMITED | Director | 2008-10-02 | CURRENT | 2003-01-30 | Dissolved 2015-06-09 | |
ALLPOINT PACKAGING (HOLDINGS) LIMITED | Director | 2008-10-02 | CURRENT | 1995-03-17 | Dissolved 2015-06-09 | |
ALLPOINT PACKAGING LIMITED | Director | 2008-10-02 | CURRENT | 2000-02-22 | Active | |
ONLINE PACKAGING LIMITED | Director | 2008-01-07 | CURRENT | 1994-03-02 | Active | |
BLOOMFIELD SUPPLIES LIMITED | Director | 2006-09-29 | CURRENT | 1988-05-09 | Dissolved 2018-07-17 | |
MACFARLANE MERCHANTING LIMITED | Director | 2001-11-20 | CURRENT | 1978-08-25 | Dissolved 2017-10-24 | |
ABBOTT'S PACKAGING LIMITED | Director | 2001-05-31 | CURRENT | 1942-03-18 | Active | |
ADHESIVE LABELS LIMITED | Director | 2001-05-01 | CURRENT | 1962-05-08 | Active | |
MACFARLANE GROUP UK LIMITED | Director | 2001-04-09 | CURRENT | 1982-04-20 | Active | |
MITCHELL PACKAGING LIMITED | Director | 2000-11-23 | CURRENT | 1954-07-03 | Active | |
MACFARLANE PACKAGING LIMITED | Director | 1999-12-20 | CURRENT | 1965-01-29 | Active | |
GREENWOOD NOTTINGHAM LTD | Director | 1996-10-17 | CURRENT | 1996-09-24 | Active | |
ALMADON LIMITED | Director | 1991-12-29 | CURRENT | 1968-01-30 | Active | |
J H GREENWOOD LIMITED | Director | 1991-07-21 | CURRENT | 1984-08-31 | Active | |
TYLER PACKAGING (LEICESTER) LIMITED | Director | 2018-07-31 | CURRENT | 1997-11-05 | Active | |
GREENWOODS STOCK BOXES LTD | Director | 2017-10-02 | CURRENT | 2017-09-20 | Active | |
NELSONS FOR CARTONS & PACKAGING LIMITED | Director | 2016-07-29 | CURRENT | 1998-10-26 | Active | |
ONE PACKAGING LIMITED | Director | 2015-08-04 | CURRENT | 2015-06-18 | Active | |
MACFARLANE MERCHANTING LIMITED | Director | 2015-05-08 | CURRENT | 1978-08-25 | Dissolved 2017-10-24 | |
MITCHELL PACKAGING LIMITED | Director | 2015-05-08 | CURRENT | 1954-07-03 | Active | |
ADHESIVE LABELS LIMITED | Director | 2015-05-08 | CURRENT | 1962-05-08 | Active | |
MACFARLANE PACK 2 LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Dissolved 2016-01-12 | |
MACFARLANE PACK 1 LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Dissolved 2016-01-12 | |
NETWORK PACKAGING LIMITED | Director | 2014-09-05 | CURRENT | 1997-07-09 | Active | |
LANE PACKAGING LIMITED | Director | 2014-05-02 | CURRENT | 1986-04-28 | Dissolved 2016-04-19 | |
PSD INDUSTRIAL HOLDINGS LIMITED | Director | 2014-05-02 | CURRENT | 2000-02-29 | Dissolved 2017-01-10 | |
MACFARLANE PACKAGING LIMITED | Director | 2010-09-09 | CURRENT | 1965-01-29 | Active | |
ABBOTT'S PACKAGING LIMITED | Director | 2010-09-09 | CURRENT | 1942-03-18 | Active | |
MACFARLANE LABELS LIMITED | Director | 2009-07-16 | CURRENT | 1949-04-26 | Active | |
MACFARLANE GROUP UK LIMITED | Director | 2009-07-16 | CURRENT | 1982-04-20 | Active | |
ALLPOINT PACKAGING (GROUP) LIMITED | Director | 2008-10-02 | CURRENT | 2003-01-30 | Dissolved 2015-06-09 | |
ALLPOINT PACKAGING (HOLDINGS) LIMITED | Director | 2008-10-02 | CURRENT | 1995-03-17 | Dissolved 2015-06-09 | |
ALLPOINT PACKAGING LIMITED | Director | 2008-10-02 | CURRENT | 2000-02-22 | Active | |
ONLINE PACKAGING LIMITED | Director | 2008-01-07 | CURRENT | 1994-03-02 | Active | |
BLOOMFIELD SUPPLIES LIMITED | Director | 2006-09-29 | CURRENT | 1988-05-09 | Dissolved 2018-07-17 | |
CENTURION PACKAGING (HOLDINGS) LIMITED | Director | 2001-09-19 | CURRENT | 1989-03-06 | Active - Proposal to Strike off | |
NATIONAL PACKAGING GROUP LIMITED | Director | 2001-09-19 | CURRENT | 1978-03-06 | Active | |
MACFARLANE PLASTICS LTD | Director | 2001-09-17 | CURRENT | 1978-02-24 | Dissolved 2016-01-12 | |
N.S. MACFARLANE & CO. LIMITED | Director | 1999-12-30 | CURRENT | 1923-12-04 | Dissolved 2016-01-12 | |
MACFARLANE GROUP (CLANSMAN) LIMITED | Director | 1999-12-30 | CURRENT | 1960-03-29 | Dissolved 2016-01-12 | |
MACFARLANE GROUP PLC | Director | 1999-07-12 | CURRENT | 1899-04-15 | Active | |
TYLER PACKAGING (LEICESTER) LIMITED | Director | 2018-07-31 | CURRENT | 1997-11-05 | Active | |
GREENWOODS STOCK BOXES LTD | Director | 2017-10-02 | CURRENT | 2017-09-20 | Active | |
NELSONS FOR CARTONS & PACKAGING LIMITED | Director | 2016-07-29 | CURRENT | 1998-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES | ||
Termination of appointment of Andrzej Marian Hausman on 2023-03-31 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE | |
AP01 | DIRECTOR APPOINTED MR JAMES MACDONALD | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/20 FROM Greenwoods Stock Boxes Abbeyfield Road Nottingham NG7 2SX United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK LINTON HOWAT QUIRK | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
CH01 | Director's details changed for Mr Peter Duncan Atkinson on 2019-02-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES | |
PSC07 | CESSATION OF JOHN HENRY GREENWOOD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Macfarlane Group Uk Limited as a person with significant control on 2017-09-20 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DEREK LINTON HOWAT QUIRK | |
AP01 | DIRECTOR APPOINTED MR PETER DUNCAN ATKINSON | |
AP01 | DIRECTOR APPOINTED MR IVOR GRAY | |
AP01 | DIRECTOR APPOINTED MR JOHN LOVE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Henry Greenwood on 2017-09-08 | |
PSC04 | Change of details for Mr John Henry Greenwood as a person with significant control on 2017-09-07 | |
CH01 | Director's details changed for Mr John Henry Greenwood on 2017-09-07 | |
PSC04 | Change of details for Mr John Henry Greenwood as a person with significant control on 2017-09-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/17 FROM Abbeyfield Road Nottingham NG7 2SX | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDRZEJ MARIAN HAUSMAN on 2017-09-07 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/09/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/09/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDRZEJ MARIAN HAUSMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL PEARCE | |
AP03 | SECRETARY APPOINTED MR MICHAEL PEARCE | |
AP03 | SECRETARY APPOINTED MR MICHAEL PEARCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN RADFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN RADFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN RADFORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY GREENWOOD / 27/11/2013 | |
AR01 | 09/09/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AA | 28/02/12 TOTAL EXEMPTION FULL | |
AR01 | 09/09/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH DAVIS | |
AP03 | SECRETARY APPOINTED MR JOHN RADFORD | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 09/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY GREENWOOD / 08/09/2011 | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 09/09/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/11/99 | |
363s | RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS | |
88(2)R | AD 12/10/97--------- £ SI 9999@1=9999 £ IC 1/10000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 28/02/97 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0224589 | Active | Licenced property: ABBEYFIELD ROAD NOTTINGHAM GB NG7 2SX. |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.08 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste
Bank Borrowings Overdrafts | 2013-02-28 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 0 |
Creditors Due Within One Year | 2012-02-29 | £ 97,073 |
Other Creditors Due Within One Year | 2012-02-29 | £ 35,685 |
Provisions For Liabilities Charges | 2012-02-29 | £ 0 |
Taxation Social Security Due Within One Year | 2012-02-29 | £ 18,219 |
Trade Creditors Within One Year | 2012-02-29 | £ 24,672 |
Creditors and other liabilities
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 NOTTINGHAM RECYCLING LIMITED
Called Up Share Capital | 2012-02-29 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 350,242 |
Current Assets | 2012-02-29 | £ 495,954 |
Debtors | 2012-02-29 | £ 140,532 |
Fixed Assets | 2012-02-29 | £ 151,503 |
Other Debtors | 2012-02-29 | £ 27,096 |
Shareholder Funds | 2012-02-29 | £ 550,384 |
Stocks Inventory | 2012-02-29 | £ 5,180 |
Tangible Fixed Assets | 2012-02-29 | £ 151,503 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
250-Contract Cleaning |
Nottingham City Council | |
|
250-Contract Cleaning |
Nottingham City Council | |
|
250-Contract Cleaning |
Nottingham City Council | |
|
250-Contract Cleaning |
Nottingham City Council | |
|
250-Contract Cleaning |
Nottingham City Council | |
|
250-Contract Cleaning |
Nottingham City Council | |
|
250-Contract Cleaning |
Nottingham City Council | |
|
250-Contract Cleaning |
Nottingham City Council | |
|
250-Contract Cleaning |
Nottingham City Council | |
|
250-Contract Cleaning |
Nottingham City Council | |
|
250-Contract Cleaning |
Nottingham City Council | |
|
250-Contract Cleaning |
Nottingham City Council | |
|
250-Contract Cleaning |
Nottingham City Council | |
|
404-Cleaning & Domestic Supp |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
STATIONERY |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
OTHER CLEANING |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
OTHER CLEANING |
Nottingham City Council | |
|
STATIONERY |
Nottingham City Council | |
|
STATIONERY |
Nottingham City Council | |
|
OTHER CLEANING |
Nottingham City Council | |
|
OTHER CLEANING |
Nottingham City Council | |
|
OTHER CLEANING |
Nottingham City Council | |
|
OTHER CLEANING |
Nottingham City Council | |
|
OTHER CLEANING |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Warehouses | Abbeyfield Road, No Street Detail, Nottingham, NG7 2SZ NG7 2SZ | 45,000 | 20020401 |
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. |