Company Information for CLUGSTON DISTRIBUTION SERVICES LIMITED
C/O CLUGSTON DISTRIBUTION SERICES, BRIGG ROAD, SCUNTHORPE, DN16 1BB,
|
Company Registration Number
05517733
Private Limited Company
Active |
Company Name | ||
---|---|---|
CLUGSTON DISTRIBUTION SERVICES LIMITED | ||
Legal Registered Office | ||
C/O CLUGSTON DISTRIBUTION SERICES BRIGG ROAD SCUNTHORPE DN16 1BB Other companies in DN15 | ||
Previous Names | ||
|
Company Number | 05517733 | |
---|---|---|
Company ID Number | 05517733 | |
Date formed | 2005-07-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 02/04/2022 | |
Account next due | 29/12/2023 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB341767686 |
Last Datalog update: | 2024-03-07 00:25:19 |
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 |
---|---|---|
IAN PATTISON |
||
DAVID WESTLAND ANTONY CLUGSTON |
||
TIMOTHY MARK DOGGETT |
||
IAN PATTISON |
||
ROBERT JOHN VICKERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MATTHEW HEATH |
Director | ||
STEPHEN FREDERICK MARTIN |
Director | ||
MICHAEL HOWARD BALES |
Company Secretary | ||
MICHAEL HOWARD BALES |
Director | ||
ROBERT JOHN CLARKE |
Director | ||
ROY BUTCHER |
Director | ||
SIMON GEORGE IVES |
Director | ||
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 |
---|---|---|---|---|---|---|
E.BACON & CO.,LIMITED | Director | 2017-03-17 | CURRENT | 1921-12-06 | Active | |
CLUGSTON ESTATES LIMITED | Director | 2016-09-01 | CURRENT | 1930-03-12 | In Administration/Administrative Receiver | |
CLUGSTON CONSTRUCTION LIMITED | Director | 2016-09-01 | CURRENT | 1961-01-25 | Liquidation | |
CLUGSTON GROUP LIMITED | Director | 2015-04-01 | CURRENT | 1937-11-01 | Liquidation | |
MOORWALK LIMITED | Director | 2013-09-25 | CURRENT | 1965-03-16 | Active | |
MAJORMARKET LIMITED | Director | 2010-01-06 | CURRENT | 2009-11-24 | Liquidation | |
NAPLES STREET PROPERTIES LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
GL QUINE LIMITED | Director | 2016-04-29 | CURRENT | 1956-04-10 | Active - Proposal to Strike off | |
SCUNTHORPE HAULIERS LIMITED | Director | 2016-04-29 | CURRENT | 1943-01-11 | Active - Proposal to Strike off | |
CLUGSTON SLAG MARKETING LIMITED | Director | 2016-04-29 | CURRENT | 1945-08-09 | Active - Proposal to Strike off | |
CUTTS & FLETCHER LIMITED | Director | 2016-04-29 | CURRENT | 1955-06-30 | Active - Proposal to Strike off | |
A1(M) SAFETY TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 1958-09-15 | Active - Proposal to Strike off | |
G.LAWTY LIMITED | Director | 2016-04-29 | CURRENT | 1944-09-04 | Active - Proposal to Strike off | |
CLUGSTON (SCOTLAND) LIMITED | Director | 2016-04-29 | CURRENT | 1963-08-01 | Active - Proposal to Strike off | |
CLUGSTON HOLDINGS LIMITED | Director | 2016-04-29 | CURRENT | 1970-03-31 | Active - Proposal to Strike off | |
CLUGSTON DEVELOPMENTS LIMITED | Director | 2016-04-29 | CURRENT | 1954-05-10 | Active - Proposal to Strike off | |
CLUGSTON SLAG COMPANY LIMITED | Director | 2016-04-29 | CURRENT | 1961-06-30 | Active - Proposal to Strike off | |
CLUGSTON SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 1966-01-28 | In Administration/Administrative Receiver | |
BRIESTON ENGINEERING LIMITED | Director | 2016-04-29 | CURRENT | 1976-08-06 | Active - Proposal to Strike off | |
CLUGSTON TRUSTEES LIMITED | Director | 2016-04-29 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
FERRO MONK SYSTEMS LTD | Director | 2016-04-29 | CURRENT | 1993-09-06 | Active - Proposal to Strike off | |
NMI TRUCK BODIES LIMITED | Director | 2016-04-29 | CURRENT | 1967-05-12 | Active - Proposal to Strike off | |
ST. VINCENT PLANT LIMITED | Director | 2016-04-29 | CURRENT | 1964-11-16 | Active - Proposal to Strike off | |
W.A. STURGEON & SON LIMITED | Director | 2016-04-29 | CURRENT | 1947-02-04 | Active - Proposal to Strike off | |
TREVAL PLANT HIRE LIMITED | Director | 2016-04-29 | CURRENT | 1943-12-16 | Active - Proposal to Strike off | |
ST. VINCENT PLANT (CONTRACTING) LIMITED | Director | 2016-04-29 | CURRENT | 1971-06-18 | Active - Proposal to Strike off | |
RELINER LIMITED | Director | 2016-04-29 | CURRENT | 1947-07-04 | Active - Proposal to Strike off | |
J.P. FUELS LIMITED | Director | 2016-04-29 | CURRENT | 1969-05-01 | Active - Proposal to Strike off | |
H.S. COMMERCIAL SPARES LIMITED | Director | 2016-04-29 | CURRENT | 1976-11-10 | Active - Proposal to Strike off | |
CLUGSTON TRANSPORT LIMITED | Director | 2016-04-29 | CURRENT | 1944-05-30 | Active - Proposal to Strike off | |
CLUGSTON ESTATES LIMITED | Director | 2016-04-29 | CURRENT | 1930-03-12 | In Administration/Administrative Receiver | |
CLUGSTON CONCRETE PRODUCTS LIMITED | Director | 2016-04-29 | CURRENT | 1937-04-20 | Active - Proposal to Strike off | |
CLUGSTON GROUP LIMITED | Director | 2016-04-29 | CURRENT | 1937-11-01 | Liquidation | |
CLUGSTON LIMITED | Director | 2016-04-29 | CURRENT | 1961-01-25 | Active - Proposal to Strike off | |
CLUGSTON INDUSTRIAL SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 1961-01-25 | Active - Proposal to Strike off | |
CLUGSTON CONSTRUCTION LIMITED | Director | 2016-04-29 | CURRENT | 1961-01-25 | Liquidation | |
CLUGSTON SURFACING LIMITED | Director | 2016-04-29 | CURRENT | 1964-02-20 | Active - Proposal to Strike off | |
CLUGSTON RECLAMATION LIMITED | Director | 2016-04-29 | CURRENT | 1964-10-26 | Active | |
CLUGSTON PF LIMITED | Director | 2016-04-29 | CURRENT | 1967-01-26 | Liquidation | |
CLUGSTON INDUSTRIES LIMITED | Director | 2016-04-29 | CURRENT | 1976-12-22 | Active - Proposal to Strike off | |
TURBINE MANAGEMENT COMPANY LIMITED | Director | 2017-02-06 | CURRENT | 2008-06-10 | Active | |
FERRO MONK SYSTEMS LTD | Director | 2017-02-06 | CURRENT | 1993-09-06 | Active - Proposal to Strike off | |
CENTURY HEALTH (NOTTINGHAM) LIMITED | Director | 2017-02-06 | CURRENT | 1999-02-04 | Active | |
BARMSTON DEVELOPMENTS LIMITED | Director | 2017-02-06 | CURRENT | 2007-04-02 | Active | |
CLUGSTON ESTATES LIMITED | Director | 2017-02-06 | CURRENT | 1930-03-12 | In Administration/Administrative Receiver | |
CLUGSTON GROUP LIMITED | Director | 2017-02-06 | CURRENT | 1937-11-01 | Liquidation | |
CLUGSTON CONSTRUCTION LIMITED | Director | 2017-02-06 | CURRENT | 1961-01-25 | Liquidation | |
CLUGSTON RECLAMATION LIMITED | Director | 2017-02-06 | CURRENT | 1964-10-26 | Active | |
CLUGSTON PF LIMITED | Director | 2017-02-06 | CURRENT | 1967-01-26 | Liquidation | |
CHANTRY VICKERS LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FULL ACCOUNTS MADE UP TO 02/04/22 | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
Previous accounting period shortened from 30/03/22 TO 29/03/22 | ||
Previous accounting period shortened from 30/03/22 TO 29/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/03/20 | |
AP02 | Appointment of Ajwg Limited as director on 2020-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEMIS ARMEN OHANDJANIAN | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES | |
PSC02 | Notification of Ajwg Limited as a person with significant control on 2020-01-24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055177330002 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/20 FROM , St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT | |
PSC07 | CESSATION OF AJWG LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR WESTLAND GORDON CLUGSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEMIS ARMEN OHANDJANIAN | |
AA01 | Current accounting period extended from 30/01/20 TO 31/03/20 | |
PSC02 | Notification of Ajwg Limited as a person with significant control on 2020-01-27 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055177330004 | |
PSC07 | CESSATION OF CLUGSTON GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DEMIS ARMEN OHANDJANIAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055177330003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK DOGGETT | |
TM02 | Termination of appointment of Ian Pattison on 2020-01-24 | |
AA01 | Previous accounting period shortened from 31/01/19 TO 30/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN VICKERS | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 07/01/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MARK DOGGETT | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEW HEATH | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN VICKERS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATTISON / 28/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATTISON / 28/10/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN | |
AP01 | DIRECTOR APPOINTED MR DAVID WESTLAND ANTONY CLUGSTON | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
AP01 | DIRECTOR APPOINTED MR DAVID MATTHEW HEATH | |
AP01 | DIRECTOR APPOINTED MR IAN PATTISON | |
AP03 | Appointment of Mr Ian Pattison as company secretary on 2016-04-29 | |
TM02 | Termination of appointment of Michael Howard Bales on 2016-04-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD BALES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055177330002 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 25/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
AR01 | 25/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 25/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 25/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE | |
AA | FULL ACCOUNTS MADE UP TO 30/01/10 | |
AR01 | 25/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK MARTIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CLARKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009 | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
AA | FULL ACCOUNTS MADE UP TO 26/01/08 | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07 | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 06/02/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/2000000 06/0 | |
88(2)R | AD 06/02/07--------- £ SI 1999999@1=1999999 £ IC 1/2000000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED WBNEWCO ONE LIMITED CERTIFICATE ISSUED ON 19/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY 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 Standard International operator | OF1096420 | Active | Licenced property: ICKLINGHAM C. MARSTON & SONS (ICKLINGHAM) LTD BURY ST. EDMUNDS GB IP28 6PT;STATION ROAD BROUGHTON LODGE OIL DEPOT UPPER BROUGHTON MELTON MOWBRAY UPPER BROUGHTON GB LE14 3BH;THE WILLOWBROOK CENTRE AT TRANSPORT SOLUTIONS LIMITED CURVER WAY CORBY CURVER WAY GB NN17 5XN. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OG1110615 | Active | Licenced property: ABERTHAW WORKS LAFARGE CEMENT UK EAST ABERTHAW BARRY EAST ABERTHAW GB CF62 3ZR. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OG1110615 | Active | Licenced property: ABERTHAW WORKS LAFARGE CEMENT UK EAST ABERTHAW BARRY EAST ABERTHAW GB CF62 3ZR. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OB1066630 | Active | Licenced property: BRIGG ROAD SCUNTHORPE GB DN16 1BB;SKERNE ROAD BELL MILLS DRIFFIELD GB YO25 6XL;NUFFIELD ROAD THOMPSON COMMERCIALS LTD COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM COWPEN LANE INDUSTRIAL ESTATE GB TS23 4DA;DEWSBURY DEPOT HOPE CONSTRUCTION MATRIALS LIMITED BRETTON STREET DEWSBURY BRETTON STREET GB WF12 9BJ. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OB1066630 | Active | Licenced property: BRIGG ROAD SCUNTHORPE GB DN16 1BB;SKERNE ROAD BELL MILLS DRIFFIELD GB YO25 6XL;NUFFIELD ROAD THOMPSON COMMERCIALS LTD COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM COWPEN LANE INDUSTRIAL ESTATE GB TS23 4DA;DEWSBURY DEPOT HOPE CONSTRUCTION MATRIALS LIMITED BRETTON STREET DEWSBURY BRETTON STREET GB WF12 9BJ. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OC1110614 | Active | Licenced property: WELLINGTON PLACE G & A TRANSPORT LTD BLENHEIM ROAD AIRFIELD INDUSTRIAL ESTATE ASHBOURNE BLENHEIM ROAD GB DE6 1HA;BAHAMA ROAD R T KEEDWELL LTD HAYDOCK INDUSTRIAL ESTATE HAYDOCK ST. HELENS HAYDOCK INDUSTRIAL ESTATE GB WA11 9XB. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH1066613 | Active | Licenced property: THEALE DEPOT HOPE CONSTRUCTION MATERIALS WIGMORE LANE THEALE READING WIGMORE LANE GB RG7 5HH. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH1066613 | Active | Licenced property: THEALE DEPOT HOPE CONSTRUCTION MATERIALS WIGMORE LANE THEALE READING WIGMORE LANE GB RG7 5HH. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 CLUGSTON DISTRIBUTION SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Lincolnshire Council | |
|
Other Vehicle Costs |
North Lincolnshire Council | |
|
Other Vehicle Costs |
North Lincolnshire Council | |
|
Other Vehicle Costs |
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.
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. |