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

SITE (UK) LIMITED

TRADE HOUSE, MEAD AVENUE, HOUNDSTONE BUSINESS PARK, YEOVIL, BA22 8RT,
Company Registration Number
05813215
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Site (uk) Ltd
SITE (UK) LIMITED was founded on 2006-05-11 and has its registered office in Houndstone Business Park. The organisation's status is listed as "Active - Proposal to Strike off". Site (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SITE (UK) LIMITED
 
Legal Registered Office
TRADE HOUSE
MEAD AVENUE
HOUNDSTONE BUSINESS PARK
YEOVIL
BA22 8RT
Other companies in BA22
 
Previous Names
BONDCO 1163 LIMITED02/08/2006
Filing Information
Company Number 05813215
Company ID Number 05813215
Date formed 2006-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-01 18:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SITE (UK) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM BELL
Director 2017-07-07
JONATHAN MARK MEWETT
Director 2008-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANDREW LIVINGSTON
Director 2009-03-24 2017-07-07
JOHN BRUCE GILL
Director 2008-08-29 2009-02-28
JOHN RICHARD COLLEY
Director 2007-11-20 2008-08-29
RICHARD JAMES MACNAMARA
Company Secretary 2007-11-20 2008-04-07
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2006-05-11 2007-11-20
BONDLAW DIRECTORS LIMITED
Nominated Director 2006-05-11 2007-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BELL ERBAUER (UK) LIMITED Director 2017-07-07 CURRENT 2001-06-29 Active - Proposal to Strike off
GRAHAM BELL FORGE STEEL LIMITED Director 2017-07-07 CURRENT 2006-05-11 Active - Proposal to Strike off
GRAHAM BELL ELECTRICFIX LIMITED Director 2017-07-07 CURRENT 2008-04-24 Active - Proposal to Strike off
GRAHAM BELL GEARED UP LIMITED Director 2017-07-07 CURRENT 2010-10-21 Active
GRAHAM BELL NO NONSENSE LIMITED Director 2017-07-07 CURRENT 2006-05-11 Active - Proposal to Strike off
GRAHAM BELL WATERSMITH UK LIMITED Director 2017-07-07 CURRENT 2006-09-19 Active - Proposal to Strike off
GRAHAM BELL SCREWFIX LIMITED Director 2017-07-07 CURRENT 2006-12-18 Active - Proposal to Strike off
GRAHAM BELL POWERSMITH LIMITED Director 2017-07-07 CURRENT 2007-03-26 Active - Proposal to Strike off
GRAHAM BELL MORETTI (UK) LIMITED Director 2017-07-07 CURRENT 2007-03-26 Active - Proposal to Strike off
GRAHAM BELL SCREWFIX SPARES LIMITED Director 2017-07-07 CURRENT 1998-07-06 Active
GRAHAM BELL EASYDRIVE (GB) LIMITED Director 2017-07-07 CURRENT 2006-05-11 Active - Proposal to Strike off
GRAHAM BELL KINGFISHER MARKETPLACES LIMITED Director 2017-07-07 CURRENT 1996-10-02 Active
GRAHAM BELL TITAN POWER TOOLS (UK) LIMITED Director 2017-07-07 CURRENT 2006-05-11 Active - Proposal to Strike off
GRAHAM BELL SCREWS LIMITED Director 2017-07-07 CURRENT 2006-05-11 Active - Proposal to Strike off
GRAHAM BELL SFD LTD Director 2017-07-07 CURRENT 2006-12-21 Active
GRAHAM BELL LOCKE & CO LTD. Director 2017-07-07 CURRENT 2011-04-05 Active - Proposal to Strike off
JONATHAN MARK MEWETT LOCKE & CO LTD. Director 2015-01-27 CURRENT 2011-04-05 Active - Proposal to Strike off
JONATHAN MARK MEWETT THE SCREWFIX FOUNDATION Director 2013-02-22 CURRENT 2013-02-22 Active
JONATHAN MARK MEWETT DIY EXPRESS LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active - Proposal to Strike off
JONATHAN MARK MEWETT GEARED UP LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
JONATHAN MARK MEWETT PLUMBFIX LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
JONATHAN MARK MEWETT ERBAUER (UK) LIMITED Director 2008-08-29 CURRENT 2001-06-29 Active - Proposal to Strike off
JONATHAN MARK MEWETT FORGE STEEL LIMITED Director 2008-08-29 CURRENT 2006-05-11 Active - Proposal to Strike off
JONATHAN MARK MEWETT ELECTRICFIX LIMITED Director 2008-08-29 CURRENT 2008-04-24 Active - Proposal to Strike off
JONATHAN MARK MEWETT NO NONSENSE LIMITED Director 2008-08-29 CURRENT 2006-05-11 Active - Proposal to Strike off
JONATHAN MARK MEWETT WATERSMITH UK LIMITED Director 2008-08-29 CURRENT 2006-09-19 Active - Proposal to Strike off
JONATHAN MARK MEWETT SCREWFIX LIMITED Director 2008-08-29 CURRENT 2006-12-18 Active - Proposal to Strike off
JONATHAN MARK MEWETT POWERSMITH LIMITED Director 2008-08-29 CURRENT 2007-03-26 Active - Proposal to Strike off
JONATHAN MARK MEWETT MORETTI (UK) LIMITED Director 2008-08-29 CURRENT 2007-03-26 Active - Proposal to Strike off
JONATHAN MARK MEWETT SCREWFIX SPARES LIMITED Director 2008-08-29 CURRENT 1998-07-06 Active
JONATHAN MARK MEWETT EASYDRIVE (GB) LIMITED Director 2008-08-29 CURRENT 2006-05-11 Active - Proposal to Strike off
JONATHAN MARK MEWETT KINGFISHER MARKETPLACES LIMITED Director 2008-08-29 CURRENT 1996-10-02 Active
JONATHAN MARK MEWETT TITAN POWER TOOLS (UK) LIMITED Director 2008-08-29 CURRENT 2006-05-11 Active - Proposal to Strike off
JONATHAN MARK MEWETT SCREWS LIMITED Director 2008-08-29 CURRENT 2006-05-11 Active - Proposal to Strike off
JONATHAN MARK MEWETT SFD LTD Director 2008-08-29 CURRENT 2006-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-15DS01Application to strike the company off the register
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL
2018-10-05AP01DIRECTOR APPOINTED MR MAX NICHOLAS BRITTEN
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW LIVINGSTON
2017-07-19AP01DIRECTOR APPOINTED MR GRAHAM BELL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25AR0111/05/16 ANNUAL RETURN FULL LIST
2016-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-20AR0111/05/15 ANNUAL RETURN FULL LIST
2015-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0111/05/14 ANNUAL RETURN FULL LIST
2014-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-14AR0111/05/13 ANNUAL RETURN FULL LIST
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-21AR0111/05/12 ANNUAL RETURN FULL LIST
2012-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-05-24AR0111/05/11 ANNUAL RETURN FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK MEWETT / 24/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW LIVINGSTON / 24/05/2011
2011-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-05-18AR0111/05/10 ANNUAL RETURN FULL LIST
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-21363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-30288aDIRECTOR APPOINTED MR WILLIAM ANDREW LIVINGSTON
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN GILL
2009-03-10AA31/05/08 TOTAL EXEMPTION FULL
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN COLLEY
2008-09-09288aDIRECTOR APPOINTED MR JOHN BRUCE GILL
2008-09-09288aDIRECTOR APPOINTED MR JONATHAN MARK MEWETT
2008-07-01363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY RICHARD MACNAMARA
2008-03-17AA31/05/07 TOTAL EXEMPTION FULL
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bSECRETARY RESIGNED
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-06-26363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-02CERTNMCOMPANY NAME CHANGED BONDCO 1163 LIMITED CERTIFICATE ISSUED ON 02/08/06
2006-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SITE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SITE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SITE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SITE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SITE (UK) LIMITED
Trademarks
We have not found any records of SITE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SITE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SITE (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SITE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SITE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SITE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.