Company Information for WHSL REALISATIONS LIMITED
8TH FLOOR, CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | ||||
---|---|---|---|---|
WHSL REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
8TH FLOOR, CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in S80 | ||||
Previous Names | ||||
|
Company Number | 08856837 | |
---|---|---|
Company ID Number | 08856837 | |
Date formed | 2014-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 29/01/2022 | |
Account next due | 08/04/2024 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB125596651 |
Last Datalog update: | 2023-12-06 11:06:38 |
Companies House |
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 |
---|---|---|
ALISON MARY EDGERTON |
||
AIDAN JOSEPH CONNOLLY |
||
JOHN ELLIS JACKSON |
||
TIMOTHY DAVID DALTON PHILIPS |
||
ROBIN JAMES TERRELL |
||
SEAN PETER TOAL |
||
LISA JOANNE WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN HOWARD SINCLAIR |
Director | ||
IAN ANTHONY ELLIS |
Director | ||
KARIN LOUISE SWANN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIN LIMITED | Director | 2018-02-05 | CURRENT | 2011-10-18 | In Administration/Administrative Receiver | |
GAME DIGITAL LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-14 | Active | |
GROW PARTNERS LIMITED | Director | 2014-04-07 | CURRENT | 1993-11-02 | Liquidation | |
BARNS HOLDINGS LIMITED | Director | 2008-05-14 | CURRENT | 2008-03-07 | Active | |
PRESH LIMITED | Director | 1990-12-31 | CURRENT | 1987-04-03 | Active | |
WL REALISATIONS (2023) LIMITED | Director | 2018-02-05 | CURRENT | 1941-02-13 | In Administration | |
W.COM REALISATIONS LIMITED | Director | 2018-02-05 | CURRENT | 2017-12-06 | In Administration/Administrative Receiver | |
W.COM REALISATIONS LIMITED | Director | 2018-02-05 | CURRENT | 2017-12-06 | In Administration/Administrative Receiver | |
KIN LIMITED | Director | 2018-02-05 | CURRENT | 2011-10-18 | In Administration/Administrative Receiver | |
WL REALISATIONS (2023) LIMITED | Director | 2014-07-14 | CURRENT | 1941-02-13 | In Administration | |
KIN LIMITED | Director | 2018-08-21 | CURRENT | 2011-10-18 | In Administration/Administrative Receiver | |
AHW VENTURES LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
AHW PROPERTIES LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
AMALGAMATED HOLDINGS WILKINSON LIMITED | Director | 2017-06-07 | CURRENT | 2017-03-23 | Active | |
WILKINSON HARDWARE STORES (LEICESTER) LIMITED | Director | 2005-12-13 | CURRENT | 1958-08-01 | Active - Proposal to Strike off | |
WILKINSON CARD HANDLING SERVICES LIMITED | Director | 2005-12-13 | CURRENT | 2002-10-07 | Active - Proposal to Strike off | |
L M COOPER & CO LIMITED | Director | 2005-12-13 | CURRENT | 1941-02-13 | Active - Proposal to Strike off | |
FAMCO LIMITED | Director | 2004-03-17 | CURRENT | 2003-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
APPOINTMENT TERMINATED, DIRECTOR NATASJA ILSE GYSELE LAHEIJ | ||
Statement of administrator's proposal | ||
Termination of appointment of Sonia Fennell on 2023-09-15 | ||
Liquidation statement of affairs AM02SOA | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 21/08/23 FROM Jk House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3EG England | ||
DIRECTOR APPOINTED MR DAVID ROGER MURPHY | ||
DIRECTOR APPOINTED MR DAVID ROGER MURPHY | ||
APPOINTMENT TERMINATED, DIRECTOR KAREN DAWN MACKAY | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED CHRISTOPHER TIMOTHY HOWELL | ||
APPOINTMENT TERMINATED, DIRECTOR JEROME SAINT-MARC | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME SAINT-MARC | |
DIRECTOR APPOINTED MARK XAVIER JACKSON | ||
DIRECTOR APPOINTED NATASJA ILSE GYSELE LAHEIJ | ||
AP01 | DIRECTOR APPOINTED NATASJA ILSE GYSELE LAHEIJ | |
REGISTRATION OF A CHARGE / CHARGE CODE 088568370001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088568370001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLAS MARTIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Jerome Saint-Marc on 2020-12-11 | |
AP03 | Appointment of Sonia Fennell as company secretary on 2020-11-26 | |
TM02 | Termination of appointment of Joanna Margaret Cotton on 2020-11-25 | |
AP01 | DIRECTOR APPOINTED KAREN DAWN MACKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO RUSSO | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JEFFREY MOORE | |
AP01 | DIRECTOR APPOINTED MR JEROME SAINT-MARC | |
AP03 | Appointment of Joanna Margaret Cotton as company secretary on 2020-02-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Timothy David Dalton Philips on 2016-12-07 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS MARTIN | |
CH01 | Director's details changed for Alejandro Russo on 2019-11-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS JACKSON | |
TM02 | Termination of appointment of Claire Phillips on 2019-07-09 | |
RES01 | ADOPT ARTICLES 09/07/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES TERRELL | |
AP03 | Appointment of Claire Phillips as company secretary on 2018-11-27 | |
TM02 | Termination of appointment of Alison Mary Edgerton on 2018-11-27 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JEFFREY MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN PETER TOAL | |
AP01 | DIRECTOR APPOINTED ALEJANDRO RUSSO | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDAN JOSEPH CONNOLLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/17 | |
PSC07 | CESSATION OF CHRISTOPHER PHILIPS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Amalgamated Holdings Wilkinson Limited as a person with significant control on 2017-06-07 | |
PSC07 | CESSATION OF LISA JOANNE WILKINSON AS A PSC | |
PSC07 | CESSATION OF ANTHONY HARWICK WILKINSON AS A PSC | |
PSC07 | CESSATION OF DEREK VINCENT SAYER AS A PSC | |
PSC07 | CESSATION OF WENNA JERMAN THOMPSON AS A PSC | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH20 | Statement by Directors | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 561.87 | |
SH19 | Statement of capital on 2017-05-09 GBP 561.87 | |
CAP-SS | Solvency Statement dated 03/05/17 | |
SH02 | Sub-division of shares on 2017-05-03 | |
RES06 | REDUCE ISSUED CAPITAL 03/05/2017 | |
RES13 | SUB-DIVISION OF SHARES 03/05/2017 | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY DAVID DALTON PHILIPS | |
AP01 | DIRECTOR APPOINTED ROBIN JAMES TERRELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER TOAL / 29/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SINCLAIR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 19082.17 | |
AR01 | 22/01/16 FULL LIST | |
AP03 | SECRETARY APPOINTED ALISON MARY EDGERTON | |
AP01 | DIRECTOR APPOINTED MR AIDAN JOSEPH CONNOLLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE WILKINSON / 05/09/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 25/02/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 19082.17 | |
AR01 | 22/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ATEPHEN HOWARD SINCLAIR / 22/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIS JACKSON / 22/01/2015 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR SEAN PETER TOAL | |
AP01 | DIRECTOR APPOINTED JOHN ELLIS JACKSON | |
AP01 | DIRECTOR APPOINTED MR JOHN ELLIS JACKSON | |
RES15 | CHANGE OF NAME 04/06/2014 | |
CERTNM | COMPANY NAME CHANGED CASTLEGATE HOLDCO LIMITED CERTIFICATE ISSUED ON 11/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM PO BOX PO BOX 20 JK HOUSE ROEBUCK WAY MANTON WOOD WORKSOP NOTTINGHAMSHIRE S80 3YY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIN SWANN | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 31/03/2014 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 01/04/14 STATEMENT OF CAPITAL GBP 19082.17 | |
CAP-SS | SOLVENCY STATEMENT DATED 31/03/14 | |
RES13 | RE CAPITAL REDUCTION DEMERGER AGREEMENT 31/03/2014 | |
RES06 | REDUCE ISSUED CAPITAL 31/03/2014 | |
SH01 | 05/03/14 STATEMENT OF CAPITAL GBP 33097.77 | |
RES13 | SHARE EXCHANGE AGREEMENT, CO BUSINESS 05/03/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 05/03/2014 | |
AP01 | DIRECTOR APPOINTED ATEPHEN HOWARD SINCLAIR | |
AP01 | DIRECTOR APPOINTED IAN ANTHONY ELLIS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2023-08-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
City Regeneration and Policy |
North Tyneside Council | |
|
00.REDECORATION GRANTS |
Hull City Council | |
|
Neighbourhoods & Housing |
Rutland County Council | |
|
Services - Fees and Charges |
North Tyneside Council | |
|
|
Tamworth Borough Council | |
|
Account Transactions |
North Tyneside Council | |
|
00.REDECORATION GRANTS |
City of York Council | |
|
Childs Servs Educat & Skills |
Hull City Council | |
|
Neighbourhoods & Housing |
North Tyneside Council | |
|
|
Hull City Council | |
|
Neighbourhoods & Housing |
North Tyneside Council | |
|
00.REDECORATION GRANTS |
Rutland County Council | |
|
Materials - Other Materials |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
City Regeneration & Policy |
City of York Council | |
|
|
Carlisle City Council | |
|
|
Leeds City Council | |
|
Other Costs |
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
Neighbourhoods & Housing |
Leeds City Council | |
|
General Maintenance |
Rutland County Council | |
|
Tools and Equipment - Purchase |
Leeds City Council | |
|
General Maintenance |
Rutland County Council | |
|
Tools and Equipment - Purchase |
Leeds City Council | |
|
General Maintenance |
West - North West | |
|
General Maintenance |
Sheffield City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Leeds City Council | |
|
General Maintenance |
West - North West | |
|
General Maintenance |
Hull City Council | |
|
Customer Services |
City of York Council | |
|
|
Hull City Council | |
|
Customer Services |
Rutland County Council | |
|
Services - Fees and Charges |
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Shropshire Council | |
|
Third Party Payments-Other Agencies |
Carlisle City Council | |
|
|
Hull City Council | |
|
Customer Services |
Shropshire Council | |
|
Supplies And Services -Schools Equipt. & Materials |
Hull City Council | |
|
Economic Development & Regeneration |
Shropshire Council | |
|
Supplies And Services -Schools Equipt. & Materials |
Rutland County Council | |
|
Materials - Cleaning Materials |
City of York Council | |
|
|
Rutland County Council | |
|
Materials - Other Materials |
Rutland County Council | |
|
Materials - Cleaning Materials |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
LAND ACQUISITIONS |
Rutland County Council | |
|
Materials - Other Materials |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
LAND ACQUISITIONS |
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Rutland County Council | |
|
Materials - Other Materials |
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Rutland County Council | |
|
TPP - Other |
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Royal Borough of Greenwich | |
|
|
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Hull City Council | |
|
School Standards and Achievement |
Shropshire Council | |
|
Third Party Payments-Other Agencies |
Shropshire Council | |
|
Third Party Payments-Other Agencies |
Shropshire Council | |
|
Supplies And Servicesauthorityschools Equipt. & Materials |
Hull City Council | |
|
Economic Development & Regeneration |
Shropshire Council | |
|
Third Party Payments-Other Agencies |
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Oadby Wigston Borough Council | |
|
|
Shropshire Council | |
|
Third Party Payments-Other Agencies |
Leeds City Council | |
|
Waste Disposal Charges |
Shropshire Council | |
|
Third Party Payments-Other Agencies |
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Nottingham City Council | |
|
REDACTED OTHER SPEND |
Shropshire Council | |
|
Third Party Payments-Other Agencies |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Dudley Borough Council | |
|
|
Dudley Metropolitan 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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
SHOP AND PREMISES | 22-24 ARNDALE CENTRE OTLEY ROAD HEADINGLEY LEEDS LS6 2UE | 98,500 | 01/04/2000 | |
SHOP AND PREMISES | 1227 MELTON ROAD SYSTON LEICESTER LE7 2BE | 97,000 | 20/08/2001 | |
SHOP AND PREMISES | 1245 MELTON ROAD SYSTON LEICESTER LE7 2JT | 8,300 | 25/03/2006 | |
SHOP AND PREMISES | WILKINSON HARDWARE STORES 6/14 ALBION STREET LEEDS LS1 6HX | 505,000 | 23/01/2009 | |
SHOP AND PREMISES | UNIT 47 & 47A CROSSGATES SHOPPING CENTRE STATION ROAD CROSSGATES LEEDS LS15 8ET | 315,000 | 19/10/2006 | |
Allerdale | SHOP AND PREMISES | WILKINSON EDEN CENTRE THE MARKET HALL CARLISLE CA3 8QX | 287,500 | |
SHOP AND PREMISES | 15 SWAN STREET LOUGHBOROUGH LEICESTERSHIRE LE11 5BL | 250,000 | 24/05/2006 | |
SHOP AND PREMISES | 7E WESTON FAVELL CENTRE NORTHAMPTON NN3 8JZ | 210,000 | ||
Northampton Borough Council | SHOP AND PREMISES | 7E WESTON FAVELL CENTRE NORTHAMPTON NN3 8JZ | 210,000 | |
Telford Council | Retail Warehouse | Unit 1 , Southwater Square, Southwater Way, Town Centre, Telford, TF3 4JG | 193,000 | 2010-08-23 |
SHOP AND PREMISES | UNITS 1-8 MARKET SQUARE MORLEY LEEDS LS27 8HA | 181,000 | 01/04/2000 | |
5-9 THE ATRIUM HEREFORD HR1 2DT | 178,000 | |||
SHOP AND PREMISES | UNIT 1 CENTRE WEST STANNINGLEY ROAD, ARMLEY LEEDS LS12 2RF | 158,000 | 19/10/2005 | |
Telford Council | Shop & Premises | Wilkinson Hardware Stores, Market Street, Wellington, Telford, TF1 1DT | 153,000 | 1993-11-29 |
Telford Council | Car Park & Premises | Car Park, Market Street, Wellington, Telford, TF1 1DT | 14,250 | 2012-06-06 |
SHOP AND PREMISES | 34/38 WOODHOUSE LANE LEEDS LS2 8LX | 107,000 | 21/04/2008 | |
SHOP AND PREMISES | 26/28 GOLD STREET NORTHAMPTON NN1 1RS | 100,000 | ||
Northampton Borough Council | SHOP AND PREMISES | 26/28 GOLD STREET NORTHAMPTON NN1 1RS | 100,000 |
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. |