Company Information for ROSSENDALES COLLECT LIMITED
12TH FLOOR, ONE AMERICA SQUARE, LONDON, EC3N 2LS,
|
Company Registration Number
05070065
Private Limited Company
Active |
Company Name | |
---|---|
ROSSENDALES COLLECT LIMITED | |
Legal Registered Office | |
12TH FLOOR ONE AMERICA SQUARE LONDON EC3N 2LS Other companies in B3 | |
Company Number | 05070065 | |
---|---|---|
Company ID Number | 05070065 | |
Date formed | 2004-03-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 17:06:02 |
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 |
---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED |
||
RICHARD ANDERSON |
||
RICHARD JOHN SHEARER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHAPMAN |
Director | ||
ROY IAN LAWSON DEXTER |
Director | ||
JOHN LESLIE CRICHTON |
Director | ||
PAUL SUFFIELD |
Director | ||
RICHARD ANDREW BAILEY |
Director | ||
BARRY DEREK DUNCAN |
Director | ||
GARETH HUGHES |
Director | ||
ANN LIPPIATT |
Director | ||
PETER DAVID MANNING |
Director | ||
STEPHEN BRYAN NEWMAN |
Director | ||
MICHAEL JOHN SHANG |
Director | ||
OAKWOOD CORPORATE SECRETARY LIMITED |
Company Secretary | ||
ROY IAN LAWSON DEXTER |
Company Secretary | ||
DAVID CHAPMAN |
Director | ||
JULIE GREEN JONES |
Director | ||
ADAM HENRY CLIFTON |
Company Secretary | ||
DARREN PAUL KELK |
Director | ||
MICHAEL COATMAN |
Director | ||
BRIAN DAVID DEW |
Company Secretary | ||
BRIAN DAVID DEW |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUNHEMS UK LTD | Company Secretary | 2018-06-15 | CURRENT | 2018-04-18 | Active | |
LEVVEL.IO LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
KNOLL INTERNATIONAL LIMITED | Company Secretary | 2017-12-13 | CURRENT | 1982-11-16 | Active | |
VISTEON FINANCE LIMITED | Company Secretary | 2017-06-14 | CURRENT | 2015-09-22 | Active | |
LONDON LUTON AIRPORT OPERATIONS LIMITED | Company Secretary | 2017-06-07 | CURRENT | 1998-01-12 | Active | |
LONDON LUTON AIRPORT GROUP LIMITED | Company Secretary | 2017-06-07 | CURRENT | 1998-01-12 | Active | |
LONDON LUTON AIRPORT HOLDINGS II LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2013-11-12 | Active | |
LONDON LUTON AIRPORT HOLDINGS I LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2013-11-12 | Active | |
DECANTAE MINERAL WATER LIMITED | Company Secretary | 2017-04-20 | CURRENT | 1985-09-25 | Active | |
NIRVANA BOND LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2010-07-02 | Liquidation | |
NSL FINANCE LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2010-07-21 | Liquidation | |
PROJECT CENTRE LIMITED | Company Secretary | 2017-04-01 | CURRENT | 1991-06-28 | Active | |
NSL LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2006-12-19 | Active | |
NIRVANA EQUITY LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2010-07-02 | Liquidation | |
NSL INVESTMENTS LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2010-07-21 | Liquidation | |
TASK CONSUMER SERVICES LTD | Company Secretary | 2017-04-01 | CURRENT | 2016-03-02 | Liquidation | |
TASK ENFORCEMENT LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2006-03-28 | Active | |
NSL SERVICES GROUP LIMITED | Company Secretary | 2017-03-23 | CURRENT | 2007-03-23 | Liquidation | |
CLINISYS SCOTLAND LIMITED | Company Secretary | 2016-12-06 | CURRENT | 1978-07-12 | Liquidation | |
DAP TECHNOLOGIES LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2002-05-22 | Dissolved 2017-04-04 | |
QSC 1208 LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
ITRADENETWORK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2007-03-12 | Active | |
AMOT UK HOLDINGS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1990-06-08 | Active | |
CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1992-12-17 | Active | |
TECHNOLOG GROUP LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1995-04-04 | Active | |
CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1995-08-25 | Active | |
UTILITY DATA SERVICES LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1998-01-13 | Active | |
TRINITY INTEGRATED SYSTEMS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1998-03-13 | Active | |
VERATHON MEDICAL (UK) LTD | Company Secretary | 2016-10-17 | CURRENT | 1999-10-27 | Active | |
TECHNOLOG HOLDINGS LTD | Company Secretary | 2016-10-17 | CURRENT | 2000-07-03 | Active | |
USON LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2000-07-24 | Active | |
COMPRESSOR CONTROLS UK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2008-07-28 | Active | |
CLINISYS EUROPE LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2008-10-22 | Active | |
ROPER UK, LTD | Company Secretary | 2016-10-17 | CURRENT | 2012-08-14 | Active | |
PB BIDCO LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2013-07-01 | Active | |
PB TOPCO LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
PB MIDCO LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2013-07-01 | Active | |
PB HOLDCO LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2013-07-05 | Active - Proposal to Strike off | |
INDICOR UK INVESTMENTS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2013-10-25 | Active | |
INDICOR DENMARK UK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2015-09-25 | Active | |
ROPER GERMANY UK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2015-09-25 | Active | |
INDICOR CANADA UK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2015-09-25 | Active | |
RIL HOLDING LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-03-31 | Active | |
CLINISYS SOLUTIONS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1997-12-08 | Active | |
CLINISYS GROUP LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2001-12-18 | Liquidation | |
ADERANT LEGAL (UK) LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2004-01-19 | Active | |
QSC 1209 LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2006-12-04 | Active | |
ADVANCED SENSORS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2005-02-10 | Active | |
LOGITECH LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1965-06-21 | Active | |
ALPHA TECHNOLOGIES U.K. | Company Secretary | 2016-10-17 | CURRENT | 1996-05-16 | Active | |
TECHNOLOG LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1981-07-14 | Active | |
UTILITEC LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1982-11-11 | Active | |
STRUERS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1985-03-14 | Active | |
INTELLITRANS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1996-09-27 | Active | |
UTILITEC SERVICES LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1997-07-30 | Active | |
ROPER HOLDINGS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2001-07-19 | Active | |
SUPER INVESTMENT MANAGEMENT (UK) LIMITED | Company Secretary | 2016-09-20 | CURRENT | 2016-09-08 | Active | |
CHASE SOLUTIONS (IRELAND) LTD | Company Secretary | 2016-07-29 | CURRENT | 2015-05-22 | Liquidation | |
MAGENTA PIKCO LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2015-10-26 | Active | |
ENGAGE SERVICES (ESL) LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2010-09-01 | Active | |
MAGENTA INTERCO LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2015-10-26 | Active | |
MAGENTA BIDCO LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2015-10-26 | Active | |
MARSTON CORPORATE LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2015-10-26 | Active | |
BFINANCE ACQUISITION LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2009-03-30 | Active | |
BFINANCE UK LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2000-03-17 | Active | |
BFINANCE HOLDINGS LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2009-03-30 | Active | |
CLARIANCE LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2009-06-15 | Active - Proposal to Strike off | |
BFINANCE US LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2011-09-29 | Active | |
BFINANCE INTERNATIONAL LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1999-04-27 | Active | |
BFINANCE GROUP HOLDINGS LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2015-10-28 | Active | |
AIRLINE SERVICES AND COMPONENTS GROUP LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2011-05-31 | Active | |
AIRLINE SERVICES LIMITED | Company Secretary | 2015-04-27 | CURRENT | 1982-12-08 | Active | |
AIRLINE SERVICES COMPONENTS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 1980-06-24 | Active | |
AIRLINE SERVICES HOLDINGS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2004-08-23 | Active | |
AIRLINE SERVICES TECHNICS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2008-10-13 | Active | |
KTSI (UK) DESIGN CENTRE LIMITED | Company Secretary | 2015-01-16 | CURRENT | 2015-01-16 | Liquidation | |
AIMIA FOODS HOLDINGS LIMITED | Company Secretary | 2014-08-01 | CURRENT | 2007-04-03 | Liquidation | |
AIMIA FOODS EBT COMPANY LIMITED | Company Secretary | 2014-08-01 | CURRENT | 2007-12-04 | Liquidation | |
AIMIA FOODS LIMITED | Company Secretary | 2014-08-01 | CURRENT | 1981-01-28 | Active | |
STOCKPACK LIMITED | Company Secretary | 2014-08-01 | CURRENT | 1959-02-05 | Liquidation | |
AIMIA FOODS GROUP LIMITED | Company Secretary | 2014-08-01 | CURRENT | 2004-08-10 | Liquidation | |
PHILIPS COLLECTION SERVICES LIMITED | Company Secretary | 2014-06-19 | CURRENT | 2014-02-07 | Liquidation | |
COLLECTICA LIMITED | Company Secretary | 2014-06-19 | CURRENT | 1998-02-26 | Active | |
SQUIRE SANDERS LIMITED | Company Secretary | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
TOTAL WATER SOLUTIONS LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2014-05-13 | Liquidation | |
COTT VENTURES UK LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2014-05-12 | Liquidation | |
COTT ACQUISITION LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2010-08-04 | Dissolved 2016-12-21 | |
TIP TOP SOFT DRINKS LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2011-05-18 | Active - Proposal to Strike off | |
REFRESCO DEVELOPMENTS LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2013-03-14 | Active | |
COOKE BROS HOLDINGS LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2005-06-02 | Active - Proposal to Strike off | |
PRIMO WATER HOLDINGS UK LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2010-08-04 | Active | |
TT CALCO LIMITED | Company Secretary | 2014-03-11 | CURRENT | 1971-06-28 | Active - Proposal to Strike off | |
JAY JUICE LIMITED | Company Secretary | 2014-03-11 | CURRENT | 1977-10-12 | Active - Proposal to Strike off | |
COOKE BROS.(TATTENHALL).LIMITED | Company Secretary | 2014-03-11 | CURRENT | 1929-02-16 | Active - Proposal to Strike off | |
CALYPSO SOFT DRINKS LIMITED | Company Secretary | 2014-03-11 | CURRENT | 1981-04-30 | Active - Proposal to Strike off | |
REFRESCO VENTURES LIMITED | Company Secretary | 2014-03-11 | CURRENT | 1998-08-05 | Active - Proposal to Strike off | |
MR FREEZE (EUROPE) LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2008-06-12 | Active - Proposal to Strike off | |
REWARD GATEWAY (UK) LTD | Company Secretary | 2013-12-04 | CURRENT | 2006-02-02 | Active | |
ASPERITY EMPLOYEE BENEFITS GROUP LTD | Company Secretary | 2013-12-04 | CURRENT | 2010-10-11 | Liquidation | |
INTERNATIONAL BENEFITS HOLDINGS LIMITED | Company Secretary | 2013-12-04 | CURRENT | 2010-11-05 | Liquidation | |
VIRIDIEN EMPLOYEE ENGAGEMENT LIMITED | Company Secretary | 2013-12-04 | CURRENT | 2011-05-25 | Dissolved 2018-05-29 | |
SWIFT CREDIT SERVICES LIMITED | Company Secretary | 2013-11-18 | CURRENT | 1974-02-12 | Active | |
ROSSENDALES SEARCH LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2010-05-11 | Dissolved 2015-10-27 | |
ROSSENDALES TRAINING LIMITED | Company Secretary | 2013-11-08 | CURRENT | 1976-01-13 | Dissolved 2015-10-27 | |
ROSSENDALES UK SEARCH LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2010-05-12 | Dissolved 2015-10-27 | |
EUROTRUST SERVICES LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2003-08-15 | Dissolved 2015-10-27 | |
DRAKES NATIONAL ENFORCEMENT AGENCY LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2002-07-04 | Dissolved 2015-10-27 | |
DRAKES GROUP LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2002-07-16 | Dissolved 2015-10-27 | |
ARMADA PARKING SERVICES LIMITED | Company Secretary | 2013-11-08 | CURRENT | 1999-06-17 | Dissolved 2015-10-27 | |
ROSSENDALES LIMITED | Company Secretary | 2013-11-08 | CURRENT | 1980-06-12 | Active | |
ROSSENDALES CORPORATE LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2007-02-12 | Liquidation | |
MARSTON TOPCO LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2012-03-21 | Liquidation | |
MARSTON TRUSTEE (2013) LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2013-02-06 | Liquidation | |
MARSTON GROUP LIMITED | Company Secretary | 2013-11-08 | CURRENT | 1990-06-15 | Active | |
MARSTON (HOLDINGS) LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2001-10-16 | Active | |
MARSTON RESOURCES LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2012-03-21 | Active | |
MARSTON MIDCO LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2012-03-21 | Liquidation | |
C W HARRISON AND CO HIGH COURT ENFORCEMENT LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2011-11-24 | Liquidation | |
HANON SYSTEMS UK LIMITED | Company Secretary | 2013-10-23 | CURRENT | 2012-07-24 | Active | |
PEST STOP SYSTEMS LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2012-11-22 | Active | |
TMGH LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2010-05-25 | Active | |
SIGNAL CAPITAL LIMITED | Company Secretary | 2012-10-12 | CURRENT | 2012-01-17 | Dissolved 2016-01-19 | |
SIGNAL (UK) LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-27 | Active - Proposal to Strike off | |
SCHNEIDER FOREIGN EXCHANGE LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2005-06-30 | Active | |
MONEX EUROPE LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2006-11-30 | Active | |
MONEX EUROPE HOLDINGS LIMITED | Company Secretary | 2012-06-06 | CURRENT | 2012-05-31 | Active | |
INTRAPROMOTE UK LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2011-12-21 | Dissolved 2016-02-09 | |
SX ENVIRONMENTAL SUPPLIES LTD | Company Secretary | 2012-02-10 | CURRENT | 1996-07-18 | Active | |
LOW & BONAR UK LIMITED | Company Secretary | 2012-01-03 | CURRENT | 2002-01-10 | Active - Proposal to Strike off | |
ARUN SYSTEMS LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1990-11-16 | Active | |
DOCUMENT & DATA MANAGEMENT LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2010-05-07 | Active - Proposal to Strike off | |
SQUIRREL STORAGE LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2010-07-20 | Active - Proposal to Strike off | |
OXLEY SYSTEMS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 1992-06-09 | Active | |
BECK ELECTRONICS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 1986-02-27 | Active | |
OXLEY DEVELOPMENTS COMPANY LIMITED | Company Secretary | 2010-06-16 | CURRENT | 1942-09-12 | Active | |
OXLEY GROUP LIMITED | Company Secretary | 2010-06-16 | CURRENT | 1969-10-27 | Active | |
OXLEY AVIONICS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 1976-10-21 | Active | |
TANN UK LIMITED | Company Secretary | 2010-05-13 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
PELSIS HOLDING (UK) LIMITED | Company Secretary | 2009-09-14 | CURRENT | 2009-09-14 | Active | |
REDROOM TRADING COMPANY LIMITED | Company Secretary | 2009-07-13 | CURRENT | 2009-06-26 | Active | |
BONAR NUWAY LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1997-01-15 | Active | |
BAMBER CARPETS LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2001-11-23 | Active | |
PLATINUM PRESTIGE LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2002-02-25 | Active - Proposal to Strike off | |
BONAR ROTAFORM LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1979-12-31 | Active | |
BONAR SILVER LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1980-12-15 | Active | |
BONAR SYSTEMS LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1985-10-01 | Active | |
LCM CONSTRUCTION PRODUCTS LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2000-08-08 | Active - Proposal to Strike off | |
GASKELL CARPET TILES LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2001-11-23 | Active | |
MODULUS FLOORING SYSTEMS LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2002-02-25 | Active | |
BONAR INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1892-04-02 | Active | |
BRYANSTON 55 LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1908-01-18 | Active | |
LEISUREWEAR AFRICA LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1951-04-12 | Active | |
BONAR VENTURES LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1953-02-04 | Active | |
LOBO NOMINEES LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1977-01-05 | Active - Proposal to Strike off | |
LOBEX LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1979-02-05 | Active - Proposal to Strike off | |
WINSPORT MEDIA LIMITED | Company Secretary | 2008-04-22 | CURRENT | 2008-04-17 | Active | |
DILAX SYSTEMS UK LIMITED | Company Secretary | 2007-12-18 | CURRENT | 2007-12-07 | Active | |
VISTEON ENGINEERING SERVICES PENSION TRUSTEES LIMITED | Company Secretary | 2007-08-23 | CURRENT | 2007-08-23 | Active | |
EAGLEMOSS HOLDINGS (UK) LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2006-09-13 | Active - Proposal to Strike off | |
COTT EUROPE TRADING LIMITED | Company Secretary | 2007-03-12 | CURRENT | 1994-10-06 | Liquidation | |
REFRESCO DRINKS UK LIMITED | Company Secretary | 2007-03-08 | CURRENT | 1993-07-14 | Active | |
REFRESCO NELSON (HOLDINGS) LIMITED | Company Secretary | 2007-03-08 | CURRENT | 1997-11-12 | Active - Proposal to Strike off | |
COTT LIMITED | Company Secretary | 2007-03-08 | CURRENT | 1987-11-02 | Liquidation | |
COTT RETAIL BRANDS LIMITED | Company Secretary | 2007-03-08 | CURRENT | 1993-10-25 | Active | |
REFRESCO (NELSON) LIMITED | Company Secretary | 2007-03-08 | CURRENT | 1988-03-22 | Active - Proposal to Strike off | |
REFRESCO PRIVATE LABEL LIMITED | Company Secretary | 2007-03-08 | CURRENT | 1938-05-20 | Active - Proposal to Strike off | |
FARRINGDON MANAGEMENT COMPANY | Company Secretary | 2006-12-04 | CURRENT | 1985-06-28 | Active | |
SQUIRE PATTON BOGGS SECRETARIES LIMITED | Company Secretary | 2006-12-04 | CURRENT | 1993-04-02 | Active | |
HAMMOND SUDDARDS TRUSTEES LIMITED | Company Secretary | 2006-12-04 | CURRENT | 1991-08-19 | Active | |
VIRTUAL MARKETING SERVICES (UK) LTD | Company Secretary | 2006-08-17 | CURRENT | 2002-07-16 | Active | |
IMPALLOY LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2005-06-15 | Active | |
IMPALLOY HOLDINGS LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2005-06-16 | Active | |
ASENDIA UK LIMITED | Company Secretary | 2004-03-08 | CURRENT | 2004-01-29 | Active | |
PELSIS LIMITED | Company Secretary | 2003-03-24 | CURRENT | 1981-07-27 | Active | |
REYDEL LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1983-07-18 | Dissolved 2014-07-01 | |
THE TRUSTEE CORPORATION LIMITED | Company Secretary | 2003-02-17 | CURRENT | 1986-07-18 | Active | |
DEVONSHIRE TRUSTEES LIMITED | Company Secretary | 2002-08-13 | CURRENT | 1989-07-03 | Active | |
ROSSENDALES LIMITED | Director | 2017-12-18 | CURRENT | 1980-06-12 | Active | |
ROSSENDALES CORPORATE LIMITED | Director | 2017-12-18 | CURRENT | 2007-02-12 | Liquidation | |
ENGAGE SERVICES (ESL) LIMITED | Director | 2017-12-18 | CURRENT | 2010-09-01 | Active | |
TASK ENFORCEMENT LIMITED | Director | 2017-05-30 | CURRENT | 2006-03-28 | Active | |
CHASE SOLUTIONS (IRELAND) LTD | Director | 2017-05-30 | CURRENT | 2015-05-22 | Liquidation | |
ROSSENDALES CORPORATE LIMITED | Director | 2017-05-30 | CURRENT | 2007-02-12 | Liquidation | |
NSL SERVICES GROUP LIMITED | Director | 2017-05-30 | CURRENT | 2007-03-23 | Liquidation | |
NSL FINANCE LIMITED | Director | 2017-05-30 | CURRENT | 2010-07-21 | Liquidation | |
MARSTON TOPCO LIMITED | Director | 2017-05-30 | CURRENT | 2012-03-21 | Liquidation | |
PHILIPS COLLECTION SERVICES LIMITED | Director | 2017-05-30 | CURRENT | 2014-02-07 | Liquidation | |
MAGENTA PIKCO LIMITED | Director | 2017-05-30 | CURRENT | 2015-10-26 | Active | |
PROJECT CENTRE LIMITED | Director | 2017-05-30 | CURRENT | 1991-06-28 | Active | |
MARSTON (HOLDINGS) LIMITED | Director | 2017-05-30 | CURRENT | 2001-10-16 | Active | |
NSL LIMITED | Director | 2017-05-30 | CURRENT | 2006-12-19 | Active | |
NIRVANA EQUITY LIMITED | Director | 2017-05-30 | CURRENT | 2010-07-02 | Liquidation | |
ENGAGE SERVICES (ESL) LIMITED | Director | 2017-05-30 | CURRENT | 2010-09-01 | Active | |
MARSTON MIDCO LIMITED | Director | 2017-05-30 | CURRENT | 2012-03-21 | Liquidation | |
BURLINGTON COLLECTIONS LIMITED | Director | 2017-05-30 | CURRENT | 2013-06-26 | Liquidation | |
MORETON SMITH LIMITED | Director | 2017-05-30 | CURRENT | 2015-07-24 | Liquidation | |
MAGENTA INTERCO LIMITED | Director | 2017-05-30 | CURRENT | 2015-10-26 | Active | |
SWIFT CREDIT SERVICES LIMITED | Director | 2017-05-30 | CURRENT | 1974-02-12 | Active | |
NSL INVESTMENTS LIMITED | Director | 2017-05-30 | CURRENT | 2010-07-21 | Liquidation | |
TASK CONSUMER SERVICES LTD | Director | 2017-05-30 | CURRENT | 2016-03-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CORCORAN | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CALLAGHAN | ||
DIRECTOR APPOINTED MARTIN JOHNSON | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
AP01 | DIRECTOR APPOINTED STEPHEN JAMES CALLAGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ANDERSON | |
CH01 | Director's details changed for Mr Richard John Anderson on 2022-05-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART WATSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN CORCORAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
Change of details for Marston Resources Limited as a person with significant control on 2022-01-17 | ||
Change of details for Marston Resources Limited as a person with significant control on 2022-01-17 | ||
REGISTERED OFFICE CHANGED ON 17/01/22 FROM Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom | ||
REGISTERED OFFICE CHANGED ON 17/01/22 FROM Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/01/22 FROM Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom | |
PSC05 | Change of details for Marston Resources Limited as a person with significant control on 2022-01-17 | |
CH01 | Director's details changed for Richard Anderson on 2021-09-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STUART WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SHEARER | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
PSC05 | Change to person with significant control | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES | |
CH01 | Director's details changed for Richard John Shearer on 2018-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR | |
PSC05 | Change of details for Marston Resources Limited as a person with significant control on 2018-12-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 1155 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
AP01 | DIRECTOR APPOINTED RICHARD ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY IAN LAWSON DEXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE CRICHTON | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN SHEARER | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 1155 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
RES01 | ADOPT ARTICLES 22/08/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050700650009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050700650008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050700650007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050700650011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050700650010 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SQUIRE SANDERS SECRETARIAL SERVICES LIMITED on 2014-05-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050700650011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050700650010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SUFFIELD | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1155 | |
AR01 | 10/03/15 FULL LIST | |
RES13 | VARIOUS AGREEMENTS AS LISTED 18/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050700650009 | |
AP01 | DIRECTOR APPOINTED PAUL SUFFIELD | |
AP01 | DIRECTOR APPOINTED DAVID CHAPMAN | |
AP01 | DIRECTOR APPOINTED ROY IAN LAWSON DEXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MANNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN LIPPIATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHANG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050700650008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 1155 | |
AR01 | 10/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRYAN NEWMAN / 13/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHANG / 13/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MANNING / 13/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN LIPPIATT / 13/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HUGHES / 13/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY DEREK DUNCAN / 11/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE CRICHTON / 11/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BAILEY / 09/12/2013 | |
AP04 | CORPORATE SECRETARY APPOINTED SQUIRE SANDERS SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM WAVELL HOUSE HOLCOMBE ROAD HELMSHORE ROSSENDALE LANCASHIRE BB4 4NB | |
AP01 | DIRECTOR APPOINTED PETER DAVID MANNING | |
AP01 | DIRECTOR APPOINTED STEPHEN BRYAN NEWMAN | |
AP01 | DIRECTOR APPOINTED BARRY DEREK DUNCAN | |
AP01 | DIRECTOR APPOINTED ANN LIPPIATT | |
AP01 | DIRECTOR APPOINTED RICHARD ANDREW BAILEY | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050700650007 | |
AP01 | DIRECTOR APPOINTED GARETH HUGHES | |
AP01 | DIRECTOR APPOINTED JOHN LESLIE CRICHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE GREEN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROY DEXTER | |
AP04 | CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED | |
AA01 | CURREXT FROM 31/01/2013 TO 31/05/2013 | |
RES01 | ADOPT ARTICLES 21/03/2013 | |
RES13 | COMPANY BUSINESS 21/03/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 10/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
AR01 | 10/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AR01 | 10/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHANG / 10/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE GREEN JONES / 10/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADAM CLIFTON | |
AP03 | SECRETARY APPOINTED MR ROY IAN LAWSON DEXTER | |
AR01 | 10/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHANG / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE GREEN JONES / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAPMAN / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM HENRY CLIFTON / 01/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 3RD FLOOR, HARDMAN MILL NEW HALL, HEY ROAD, RAWTENSTALL ROSSENDALE BB4 6HH | |
353 | LOCATION OF REGISTER OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DARREN KELK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | INFLEXION PRIVATE EQUITY PARTNERS LLP | ||
Satisfied | INFLEXION PRIVATE EQUITY PARTNERS LLP | ||
Satisfied | FIVE ARROWS MANAGERS SA (AS SECURITY TRUSTEE) | ||
Satisfied | INFLEXION PRIVATE EQUITY PARTNERS LLP | ||
Satisfied | INFLEXION PRIVATE EQUITY PARTNERS LLP | ||
DEBENTURE | Satisfied | QUINTUS EUROPEAN MEZZANINE FUND S.A.R.L | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MASTER GUARANTEE AND SECURITY AGREEMENT | Satisfied | INFLEXION PRIVATE EQUITY PARTNERS LLP | |
MASTER GUARANTEE AND SECURITY AGREEMENT | Satisfied | INFLEXION PRIVATE EQUITY PARTNERS LLP | |
DEBENTURE | Satisfied | MICHAEL COATMAN | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Tyneside Council | |
|
Financial Advisors & charges |
Broadland District Council | |
|
Monies recovered |
Broadland District Council | |
|
Commission on Monies Recovered |
South Tyneside Council | |
|
Financial Advisors & Charges |
Broadland District Council | |
|
Commission on monies |
Newcastle City Council | |
|
Supplies & Services |
SHEFFIELD CITY COUNCIL | |
|
BAILIFFS |
Newcastle City Council | |
|
Supplies & Services |
SHEFFIELD CITY COUNCIL | |
|
BAILIFFS |
Bolton Council | |
|
Other Fees |
Warwick District Council | |
|
Debt Recovery Agency Costs |
Newcastle City Council | |
|
Supplies & Services |
City of Lincoln Council | |
|
Collection/Tracing Agents |
SHEFFIELD CITY COUNCIL | |
|
BAILIFFS |
Trafford Council | |
|
BAILIFF'S FEES |
SHEFFIELD CITY COUNCIL | |
|
BAILIFFS |
Newcastle City Council | |
|
Supplies & Services |
South Tyneside Council | |
|
Financial Advisors & Charges |
Trafford Council | |
|
BAILIFF'S FEES |
Northumberland County Council | |
|
Professional Services |
SHEFFIELD CITY COUNCIL | |
|
BAILIFFS |
Eastbourne Borough Council | |
|
Supplies & Services |
Trafford Council | |
|
BAILIFF'S FEES |
City of York Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
BAILIFFS |
Sandwell Metroplitan Borough Council | |
|
|
Blackpool Council | |
|
General Services |
Northumberland County Council | |
|
Debt Collection Services |
City of Lincoln Council | |
|
Collection/Tracing Agents |
Milton Keynes Council | |
|
Supplies and services |
South Tyneside Council | |
|
Financial Advisors & Expenses |
SHEFFIELD CITY COUNCIL | |
|
BAILIFFS |
Trafford Council | |
|
BAILIFF'S FEES |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Newham | |
|
RENT COLLECTION AGENCY > RENT COLLECTION AGENCY |
South Tyneside Council | |
|
Financial Advisors & Expenses |
City of York Council | |
|
Communities & Neighbourhoods |
Milton Keynes Council | |
|
Supplies and services |
Northumberland County Council | |
|
Debt Collection Services |
Rochdale Metropolitan Borough Council | |
|
|
Leeds City Council | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
Trafford Council | |
|
BAILIFF'S FEES |
SHEFFIELD CITY COUNCIL | |
|
BAILIFFS |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Newham | |
|
RENT COLLECTION AGENCY > RENT COLLECTION AGENCY |
Chelmsford Council | |
|
Debt Collection & Recovery |
Northumberland County Council | |
|
Debt Collection Services |
Leeds City Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
South Kesteven District Council | |
|
|
City of York Council | |
|
Customer & Business Support |
Sandwell Metroplitan Borough Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
BAILIFFS |
Bury Council | |
|
Resources & Regulation |
Leeds City Council | |
|
Bought In Professional Services |
Broadland District Council | |
|
Commission on monies recovered for HB Overpayment Invoices |
Barnsley Metropolitan Borough Council | |
|
Credit Agencies |
Milton Keynes Council | |
|
Supplies and services |
Trafford Council | |
|
BAILIFF'S FEES |
Rochdale Metropolitan Borough Council | |
|
Financial Services |
SHEFFIELD CITY COUNCIL | |
|
BAILIFFS |
Northumberland County Council | |
|
Debt Collection Services |
Leeds City Council | |
|
Bought In Professional Services |
London Borough of Newham | |
|
STAGE 1 COMPLAINTS - HOUSING ADVICE > STAGE 1 COMPLAINTS |
City of York Council | |
|
Customer & Business Support |
Milton Keynes Council | |
|
Supplies and services |
Northumberland County Council | |
|
Debt Collection Services |
Sheffield City Council | |
|
|
Trafford Council | |
|
BAILIFF'S FEES |
Sandwell Metroplitan Borough Council | |
|
|
Bury Council | |
|
Resources & Regulation |
London Borough of Newham | |
|
STAGE 1 COMPLAINTS - HOUSING ADVICE > STAGE 1 COMPLAINTS |
Leeds City Council | |
|
Bought In Professional Services |
South Tyneside Council | |
|
Financial Advisors & Expenses |
Gateshead Council | |
|
Other Running Costs |
Sheffield City Council | |
|
|
Northumberland County Council | |
|
Debt Collection Services |
Milton Keynes Council | |
|
Supplies and services |
Trafford Council | |
|
BAILIFF'S FEES |
Sandwell Metroplitan Borough Council | |
|
|
Bury Council | |
|
Chief Executive's |
London Borough of Newham | |
|
STAGE 1 COMPLAINTS - HOUSING ADVICE > STAGE 1 COMPLAINTS |
Burnley Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
Northumberland County Council | |
|
Debt Collection Services |
Leeds City Council | |
|
Bought In Professional Services |
Sheffield City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
City of Lincoln Council | |
|
Collection/Tracing Agents |
Leeds City Council | |
|
Bought In Professional Services |
Bury Council | |
|
|
London Borough of Newham | |
|
STAGE 1 COMPLAINTS - HOUSING ADVICE > STAGE 1 COMPLAINTS |
Northumberland County Council | |
|
Nursery Fees |
Burnley Council | |
|
|
South Kesteven District Council | |
|
|
Warwick District Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Bury Council | |
|
|
London Borough of Newham | |
|
STAGE 1 COMPLAINTS - HOUSING ADVICE > STAGE 1 COMPLAINTS |
Northumberland County Council | |
|
Debt Collection Services |
Leeds City Council | |
|
Bought In Professional Services |
East Devon Council | |
|
Officer Training |
Barnsley Metropolitan Borough Council | |
|
Legal Fees |
Bury Council | |
|
|
London Borough of Newham | |
|
STAGE 1 COMPLAINTS - HOUSING ADVICE > STAGE 1 COMPLAINTS |
Leeds City Council | |
|
Bought In Professional Services |
South Tyneside Council | |
|
|
Northumberland County Council | |
|
Debt Collection Services |
Trafford Council | |
|
|
Ipswich Borough Council | |
|
Other Fees and Professional Services |
Milton Keynes Council | |
|
Supplies and services |
Sheffield City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
City of York Council | |
|
|
Warwick District Council | |
|
|
Bury Council | |
|
|
East Devon Council | |
|
Officer Training |
London Borough of Newham | |
|
|
Trafford Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
Gateshead Council | |
|
Other Running Costs |
Sheffield City Council | |
|
|
Northumberland County Council | |
|
Debt Collection Services |
Nottingham City Council | |
|
|
Leeds City Council | |
|
Bought In Professional Services |
Lincoln City Council | |
|
|
Rochdale Borough Council | |
|
Financial Services FINANCE SERVICES TECHNICAL SUPPORT |
Warrington Borough Council | |
|
Bailiff Fees |
Trafford Council | |
|
|
Bury Council | |
|
|
London Borough of Newham | |
|
|
Burnley Council | |
|
|
Northumberland County Council | |
|
Debt Collection Services |
Waverley Borough Council | |
|
Supplies and Services |
Sheffield City Council | |
|
|
City of York Council | |
|
|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Newham | |
|
|
Wolverhampton City Council | |
|
|
London Borough of Barnet Council | |
|
Professional Services |
Trafford Council | |
|
|
City of York Council | |
|
|
Craven District Council | |
|
Customer Services |
Leeds City Council | |
|
Bought In Professional Services |
Gateshead Council | |
|
Other Running Costs |
Burnley Council | |
|
|
Sheffield City Council | |
|
|
Northumberland County Council | |
|
Debt Collection Services |
Trafford Council | |
|
|
London Borough of Barnet Council | |
|
Professional Services |
London Borough of Newham | |
|
|
Nottingham City Council | |
|
|
Leeds City Council | |
|
Bought In Professional Services |
Northumberland County Council | |
|
Debt Collection Services |
Wolverhampton City Council | |
|
|
Sheffield City Council | |
|
|
Suffolk County Council | |
|
Legal Services |
City of York Council | |
|
|
Nottingham City Council | |
|
|
Northumberland County Council | |
|
Debt Collection Services |
Leeds City Council | |
|
Bought In Professional Services |
London Borough of Newham | |
|
|
Sheffield City Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Trafford Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Bury Council | |
|
|
Leeds City Council | |
|
Bought In Professional Services |
London Borough of Newham | |
|
|
Lincoln City Council | |
|
|
Boston Borough Council | |
|
COMMISSION ON MONIES RECOVERED OF 1418.46 AND 239.76 |
Wolverhampton City Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Waverley Borough Council | |
|
Financial fees |
Sheffield City Council | |
|
|
City of York Council | |
|
|
Poole Housing Partnership | |
|
Legal Fees External |
London Borough of Newham | |
|
|
Northumberland County Council | |
|
Debt Collection Services |
Lincoln City Council | |
|
|
Blackburn with Darwen Council | |
|
Financial Services |
City of York Council | |
|
|
Trafford Council | |
|
|
London Borough of Newham | |
|
|
Lincoln City Council | |
|
|
City of York Council | |
|
|
South Norfolk Council | |
|
|
Blackburn with Darwen Council | |
|
Financial Services |
Durham County Council | |
|
|
Leeds City Council | |
|
Bought In Professional Services |
Bury Council | |
|
|
Tandridge District Council | |
|
|
City of York Council | |
|
|
Blackburn with Darwen Council | |
|
Financial Services |
London Borough of Barnet Council | |
|
Consultants Fees |
Trafford Council | |
|
|
Blackpool Council | |
|
General Services |
South Tyneside Council | |
|
|
London Borough of Barnet Council | |
|
Consultants Fees |
Gateshead Council | |
|
Other Running Costs |
Leeds City Council | |
|
Bought In Professional Services |
Trafford Council | |
|
|
Bury Council | |
|
|
Tandridge District Council | |
|
|
Blackpool Council | |
|
General Services |
Milton Keynes Council | |
|
Supplies and services |
Salford City Council | |
|
VAT Adjustment |
Lincoln City Council | |
|
|
London Borough of Barnet Council | |
|
Consultants Fees |
City of York Council | |
|
|
Nottingham City Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Leeds City Council | |
|
Bought In Professional Services |
Bury Council | |
|
|
Tandridge District Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Poole Housing Partnership | |
|
Legal Fees External |
City of York Council | |
|
|
Durham County Council | |
|
|
Lincoln City Council | |
|
|
Bury Council | |
|
|
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Salford City Council | |
|
VAT Adjustment |
City of York Council | |
|
|
Boston Borough Council | |
|
COMMISSION ON MONIES RECOVERED |
Leeds City Council | |
|
Bought In Professional Services |
Milton Keynes Council | |
|
Supplies and services |
London Borough of Barnet Council | |
|
Consultants Fees |
Durham County Council | |
|
Rendered by Private Contractors |
Bury Council | |
|
|
Tandridge District Council | |
|
|
City of York Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
LEGAL FEES |
West - North West | |
|
Stationery & External Printing |
Leeds City Council | |
|
Bought In Professional Services |
London Borough of Barnet Council | |
|
Consult Fees |
Tandridge District Council | |
|
|
Leeds City Council | |
|
Bought In Professional Services |
Salford City Council | |
|
Debt Recoveries Agen |
City of York Council | |
|
|
Bury Council | |
|
Chief Executive's |
Gateshead Council | |
|
Licenses, Housing, Fees |
Salford City Council | |
|
VAT Adjustment |
Waverley Borough Council | |
|
Financial fees |
Leeds City Council | |
|
Bought In Professional Services |
Lincoln City Council | |
|
|
Walsall Council | |
|
|
Durham County Council | |
|
Miscellaneous Expenses |
City of York Council | |
|
|
South Norfolk Council | |
|
sessions on 19.10.12 at SNH |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Salford City Council | |
|
VAT Adjustment |
Waverley Borough Council | |
|
Financial fees |
Leeds City Council | |
|
Bought In Professional Services |
Lincoln City Council | |
|
|
Rushcliffe Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
City of York Council | |
|
|
Bromsgrove District Council | |
|
|
Aire Valley Homes Leeds | |
|
|
Boston Borough Council | |
|
COMMISSION ON MONIES RECOVERED |
Leeds City Council | |
|
|
West - North West | |
|
|
Salford City Council | |
|
VAT Adjustment |
Nottingham City Council | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
London Borough of Barnet Council | |
|
Legal & Crt Fees |
Sandwell Metroplitan Borough Council | |
|
|
Gateshead Council | |
|
Licenses, Housing, Fees |
Warrington Borough Council | |
|
Bailiff Fees |
Waverley Borough Council | |
|
Financial fees |
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Lincoln City Council | |
|
|
Cumbria County Council | |
|
|
Gateshead Council | |
|
Licenses, Housing, Fees |
Nottingham City Council | |
|
|
Salford City Council | |
|
VAT Adjustment |
Waverley Borough Council | |
|
Supplies and Services |
Sandwell Metroplitan Borough Council | |
|
|
Boston Borough Council | |
|
Commission on monies recovered - housing benefits |
Nottingham City Council | |
|
|
Gateshead Council | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Salford City Council | |
|
VAT Adjustment |
Lincoln City Council | |
|
|
Gateshead Council | |
|
Licenses, Housing, Fees |
Cumbria County Council | |
|
|
Leeds City Council | |
|
|
Tandridge District Council | |
|
|
Gateshead Council | |
|
Licenses, Housing, Fees |
Salford City Council | |
|
VAT Adjustment |
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Bury Council | |
|
Chief Executive's |
Leeds City Council | |
|
|
Gateshead Council | |
|
Licenses, Housing, Fees |
London Borough of Barnet Council | |
|
Consult Fees |
Waverley Borough Council | |
|
Supplies and Services |
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Servicesauthoritymiscellaneous Expenses |
Tandridge District Council | |
|
|
Leeds City Council | |
|
|
Warrington Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Barnet Council | |
|
Consult Fees |
Croydon Council | |
|
|
Tandridge District Council | |
|
|
London Borough of Barnet Council | |
|
Consult Fees |
Sandwell Metroplitan Borough Council | |
|
|
Gateshead Council | |
|
Licenses, Housing, Fees |
Nottingham City Council | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
Sandwell Metroplitan Borough Council | |
|
|
Nottingham City Council | |
|
SPECIALISTS FEES |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Barnet Council | |
|
Consult Fees |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Waverley Borough Council | |
|
Supplies and Services |
Salford City Council | |
|
|
London Borough of Barnet Council | |
|
Consult Fees |
Nottingham City Council | |
|
SPECIALISTS FEES |
Sandwell Metroplitan Borough Council | |
|
|
Tandridge District Council | |
|
|
South Holland District Coucnil | |
|
|
Gateshead Council | |
|
Licenses, Housing, Fees |
Leeds City Council | |
|
Bought In Professional Services |
Nottingham City Council | |
|
SPECIALISTS FEES |
London Borough of Barnet Council | |
|
Consult Fees |
Tandridge District Council | |
|
|
Leeds City Council | |
|
Bought In Professional Services |
Nottingham City Council | |
|
SPECIALISTS FEES |
Aire Valley Homes Leeds | |
|
Cbr - Benefit Fraud |
Broadland District Council | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Croydon | |
|
|
Salford City Council | |
|
VAT Adjustment |
London Borough of Barnet Council | |
|
Consult Fees |
Nottingham City Council | |
|
SPECIALISTS FEES |
Waverley Borough Council | |
|
Supplies and Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Croydon | |
|
|
Devon County Council | |
|
|
Gateshead Council | |
|
Licenses, Housing, Fees |
Leeds City Council | |
|
Other Hired And Contracted Services |
Waverley Borough Council | |
|
Supplies and Services |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Croydon | |
|
|
South Holland District Coucnil | |
|
|
London Borough of Barnet Council | |
|
Other Services |
Borough Council of King's Lynn & West Norfolk | |
|
Recoverable Fees |
Waverley Borough Council | |
|
Supplies and Services |
Windsor and Maidenhead Council | |
|
|
West - North West | |
|
Debt Recovery |
Nottingham City Council | |
|
SPECIALISTS FEES |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Croydon | |
|
|
MENDIP DISTRICT COUNCIL | |
|
|
London Borough of Barnet Council | |
|
Other Services |
Windsor and Maidenhead Council | |
|
|
Leeds City Council | |
|
Bought In Professional Services |
Waverley Borough Council | |
|
Supplies and Services |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Croydon | |
|
|
Salford City Council | |
|
VAT Adjustment |
Bristol City Council | |
|
WELFARE BENEFITS - ADMINISTRATION |
London Borough of Barnet Council | |
|
Other Services |
Gateshead Council | |
|
|
Leeds City Council | |
|
Bought In Professional Services |
Nottingham City Council | |
|
SPECIALISTS FEES |
Borough Council of King's Lynn & West Norfolk | |
|
Recoverable Fees |
West - North West Homes Leeds | |
|
Debt Recovery |
Waverley Borough Council | |
|
Supplies and Services |
Croydon Council | |
|
|
Fenland District Council | |
|
Supplies and Services |
South Holland District Coucnil | |
|
|
Aire Valley Homes Leeds | |
|
Cbr - Benefit Fraud |
Leeds City Council | |
|
Other Hired And Contracted Services |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Croydon | |
|
|
Leeds City Council | |
|
Bought In Professional Services |
MENDIP DISTRICT COUNCIL | |
|
|
Fenland District Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Croydon | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
West North West Homes Leeds | |
|
Debt Recovery |
Warrington Borough Council | |
|
|
Bristol City Council | |
|
CENTRAL BENEFITS |
MENDIP DISTRICT COUNCIL | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Recoverable Fees |
Gateshead Council | |
|
Licenses, Housing, Fees |
Leeds City Council | |
|
Other Hired And Contracted Services |
West North West Homes Leeds | |
|
Debt Recovery |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Croydon | |
|
|
Lichfield District Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Croydon | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
South Holland District Coucnil | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
VAT Input (VAT Only Invoice) |
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Gedling Borough Council | |
|
|
Tandridge District Council | |
|
|
South Holland District Coucnil | |
|
|
Windsor and Maidenhead Council | |
|
|
Gedling Borough Council | |
|
|
Tandridge District Council | |
|
|
South Holland District Coucnil | |
|
|
Gedling Borough Council | |
|
|
South Holland District Coucnil | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Credit Agencies |
Bristol City Council | |
|
|
|
|
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 |
---|---|---|---|
United Utilities Water PLC | Financial and insurance services | 2012/10/16 | |
The Provision of Debt Collection Services. |
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. |