Company Information for MERSON SIGNS LIMITED
2 YOUNG PLACE, EAST KILBRIDE, GLASGOW, G75 0TD,
|
Company Registration Number
SC020547
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MERSON SIGNS LIMITED | |||
Legal Registered Office | |||
2 YOUNG PLACE EAST KILBRIDE GLASGOW G75 0TD Other companies in G74 | |||
| |||
Company Number | SC020547 | |
---|---|---|
Company ID Number | SC020547 | |
Date formed | 1938-07-29 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/10/2023 | |
Account next due | 30/06/2025 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB403080407 |
Last Datalog update: | 2024-07-05 21:33:35 |
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 |
---|---|---|
RODERICK IAN ARTHUR ANGUS |
||
RODERICK IAN ARTHUR ANGUS |
||
ANDREW HENDERSON |
||
GAVIN YUEL MCMURRAY |
||
ROBERT MURRAY |
||
RUSSELL KEITH PAGAN |
||
RODERICK STRANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DOUGLAS DODDS |
Director | ||
CHRISTOPHER ROBERTS |
Director | ||
SEAN PETER LLOYD |
Director | ||
CHRISTOPHER MICHAEL JONES |
Director | ||
JAMES BAXTER HOUSTON |
Director | ||
WILLIAM TAGGART |
Director | ||
JANET HORN EWING LYLE |
Company Secretary | ||
IAIN BRUCE METHVEN LYLE |
Director | ||
JANET HORN EWING LYLE |
Director | ||
DANIEL WHITELAW WRIGHT |
Director | ||
GRAHAM JOSEPH TUCK |
Director | ||
DAVID WITHERS |
Director | ||
IAIN BRUCE LYLE |
Director | ||
BARRY THOMPSON |
Director | ||
JAMES WALTER ANDREW MCKNIGHT |
Director | ||
GRAHAM THYNE |
Director | ||
JAMES BAXTER HOUSTON |
Director | ||
GARY DAVID WALLACE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIO LIMITED | Company Secretary | 2002-08-27 | CURRENT | 2001-10-04 | Active | |
MERSON GROUP TRUSTEES LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
ASG 2016 LIMITED | Director | 2015-07-27 | CURRENT | 1997-02-10 | Dissolved 2017-10-24 | |
ASG (ESSEX) LIMITED | Director | 2015-07-27 | CURRENT | 1960-06-24 | Liquidation | |
ACE SIGNS GROUP LIMITED | Director | 2015-07-27 | CURRENT | 2002-04-29 | Active - Proposal to Strike off | |
ASGH LIMITED | Director | 2015-07-27 | CURRENT | 2010-04-30 | Active - Proposal to Strike off | |
WILLIAMS AND CO 2012 LTD | Director | 2015-07-01 | CURRENT | 1946-09-13 | Dissolved 2017-10-10 | |
WILLIAMS AND CO 2013 LTD | Director | 2015-07-01 | CURRENT | 2007-10-30 | Dissolved 2017-10-10 | |
CGL SYSTEMS LIMITED | Director | 2013-01-23 | CURRENT | 2013-01-23 | Active | |
SHIFTSHACK LIMITED | Director | 2008-05-13 | CURRENT | 2008-05-13 | Dissolved 2014-06-20 | |
DIO LIMITED | Director | 2002-08-27 | CURRENT | 2001-10-04 | Active | |
DIO LIMITED | Director | 2014-02-06 | CURRENT | 2001-10-04 | Active | |
MERSON GROUP TRUSTEES LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
ASG 2016 LIMITED | Director | 2015-07-27 | CURRENT | 1997-02-10 | Dissolved 2017-10-24 | |
STORE A-Z LTD | Director | 2015-07-27 | CURRENT | 2005-06-07 | Active | |
ASG (ESSEX) LIMITED | Director | 2015-07-27 | CURRENT | 1960-06-24 | Liquidation | |
ACE SIGNS GROUP LIMITED | Director | 2015-07-27 | CURRENT | 2002-04-29 | Active - Proposal to Strike off | |
ASGH LIMITED | Director | 2015-07-27 | CURRENT | 2010-04-30 | Active - Proposal to Strike off | |
THE READ EDUCATE AND DO COMPANY LTD. | Director | 2009-01-06 | CURRENT | 2009-01-06 | Dissolved 2015-07-10 | |
THE WEATHERFRIENDS LIMITED | Director | 2009-01-06 | CURRENT | 2009-01-06 | Dissolved 2015-07-10 | |
DIO LIMITED | Director | 2002-08-27 | CURRENT | 2001-10-04 | Active | |
DIO LIMITED | Director | 2018-01-11 | CURRENT | 2001-10-04 | Active | |
DIO LIMITED | Director | 2018-01-11 | CURRENT | 2001-10-04 | Active | |
DIO LIMITED | Director | 2014-02-06 | CURRENT | 2001-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/23 | ||
CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SCOTT KIRKWOOD POOLE | ||
DIRECTOR APPOINTED MRS DONNA WILSON | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/22 | ||
DIRECTOR APPOINTED MRS SUZANNE MURRAY | ||
DIRECTOR APPOINTED MRS MELISSA MILNE | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution That £244,872 standing to the credit of the company's revaluation reserve be and is hereby capitalised and appropriated as capital to dio LIMITED (being the sole member of the company as at the close of business on t | ||
Resolutions passed:<ul><li>Resolution Reduction of share premium account 28/09/2022<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 28/09/22 | ||
Statement by Directors | ||
Statement of capital on GBP 303,372.00 | ||
SH19 | Statement of capital on 2022-09-29 GBP 303,372.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/09/22 | |
RES13 | Resolutions passed:That £244,872 standing to the credit of the company's revaluation reserve be and is hereby capitalised and appropriated as capital to dio LIMITED (being the sole member of the company as at the close of business on the circulation d... | |
APPOINTMENT TERMINATED, DIRECTOR ATHANASIOS THEODOROU | ||
28/09/22 STATEMENT OF CAPITAL GBP 303372 | ||
SH01 | 28/09/22 STATEMENT OF CAPITAL GBP 303372 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ATHANASIOS THEODOROU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR SCOTT KIRKWOOD POOLE | ||
DIRECTOR APPOINTED MR ATHANASIOS THEODOROU | ||
AP01 | DIRECTOR APPOINTED MR SCOTT KIRKWOOD POOLE | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
466(Scot) | Alter floating charge SC0205470018 | |
466(Scot) | Alter floating charge 10 | |
466(Scot) | Alter floating charge SC0205470014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0205470019 | |
466(Scot) | Alter floating charge SC0205470017 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0205470018 | |
SH01 | 02/10/20 STATEMENT OF CAPITAL GBP 58500 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0205470015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0205470013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL KEITH PAGAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/20 FROM 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ | |
466(Scot) | Alter floating charge SC0205470017 | |
466(Scot) | Alter floating charge SC0205470014 | |
466(Scot) | Alter floating charge 10 | |
466(Scot) | Alter floating charge SC0205470015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0205470017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK STRANG | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS DODDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
PSC02 | Notification of Dio Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF RODERICK IAN ARTHUR ANGUS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ROBERT MURRAY | |
AP01 | DIRECTOR APPOINTED MR RUSSELL KEITH PAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 57500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN PETER LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL JONES | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 57500 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0205470016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTON | |
AP01 | DIRECTOR APPOINTED MR SEAN PETER LLOYD | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0205470014 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0205470015 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0205470014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0205470013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0205470012 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 57500 | |
AR01 | 11/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 1 LAW PLACE MERSTON MAINS INDUSTRIAL ESTATE EAST KILBRIDE G74 4QQ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JONES | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 57500 | |
AR01 | 11/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAGGART | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 11/04/13 FULL LIST | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
RES13 | ARRANGEMENT OF BANKING FACILITIES FOR AQUISITION 18/12/2012 | |
RES01 | ADOPT ARTICLES 18/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9 | |
AR01 | 11/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TAGART / 11/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 11/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK STRANG / 11/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENDERSON / 11/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS DODDS / 11/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENDERSOON / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAGART / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK STRANG / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS DODDS / 11/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
288a | DIRECTOR APPOINTED MR ANDREW HENDERSOON | |
288a | DIRECTOR APPOINTED MR RODERICK STRANG | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER ROBERTS | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODERICK ANGUS / 19/12/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTER MEMORANDUM 03/04/2008 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | MAVEN CAPITAL PARTNERS UK | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
BOND & FLOATING CHARGE | Outstanding | MAVEN CAPITAL PARTNERS UK LLP | |
FLOATING CHARGE | Outstanding | HSBC BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | LANARKSHIRE DEVELOPMENT AGENCY | |
BOND & FLOATING CHARGE | Satisfied | LANARKSHIRE DEVELOPMENT AGENCY | |
STANDARD SECURITY | Satisfied | EAST KILBRIDE DEVELOPMENT CORPORATION | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | EAST KILBRIDE & STONEHOUSE DEV. CORP | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
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 MERSON SIGNS LIMITED
MERSON SIGNS LIMITED owns 11 domain names.
merson-signs.co.uk mersonsigndesign.co.uk mersonsignmanagement.co.uk rainpulse.co.uk airportwayfinding.co.uk airportsignage.co.uk airportsigns.co.uk cglcometec.co.uk cglrainpulse.co.uk cglsystems.co.uk sustainablesignage.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Derby City Council | |
|
Works - Construction |
Derby 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 |
---|---|---|---|
Transport for London - Surface Transport | signage | 2012/07/09 | |
The purpose of the framework is to supply signage to TfL (and others) categorised under 3 lots comprising standard signs, permanent bespoke and temporary bespoke signs as required in a transport environment including tram, rail, bus/coach, underground stations and office environments. Related ancillary services covering design, installation (including supply of posts and fittings), surveying and inspections will be included in the Framework and will form part of each lot. Bidders will have the opportunity to bid for supply only or supply and related ancillary services for all or any of the lots. The signage framework will be made available to the whole of the TfL group covering London Underground (LU), Tube Lines, Surface transport, London Rail and Crossrail and will also be available to any entity which becomes part of the TfL group, to TfL suppliers and to the Greater London Authority and its other functional bodies (currently the Metropolitan Police Authority, the London Development Agency and the London Fire and Emergency Planning Authority). |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Units 6 And 7, Clearfields Farm Brill Road, Kingswood, Aylesbury, Bucks, HP18 0RS | 19,000 | 01/Feb/2011 | ||
Aylesbury Vale District Council | Units 6 And 7, Clearfields Farm Brill Road, Kingswood, Aylesbury, Bucks, HP18 0RS | 19,000 | 01/Feb/2011 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
49119900 | Printed matter, n.e.s. | |||
94051021 | Electric ceiling or wall lighting fittings, of plastics, used with filament lamps | |||
85087000 | Parts of vacuum cleaners, dry cleaners and wet vacuum cleaners, n.e.s. | |||
85087000 | Parts of vacuum cleaners, dry cleaners and wet vacuum cleaners, n.e.s. | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
72181000 | Steel, stainless, in ingots and other primary forms (excl. waste and scrap in ingot form, and products obtained by continuous casting) | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
94051021 | Electric ceiling or wall lighting fittings, of plastics, used with filament lamps | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
83099090 | Stoppers, caps and lids, incl. screw caps and pouring stoppers, capsules for bottles, threaded bungs, bung covers, seals and other packing accessories, of base metal (excl. crown corks, capsules of lead and capsules of aluminium of a diameter > 21 mm) | |||
83026000 | Automatic door closers of base metal | |||
39205100 | Plates, sheets, film, foil and strip, of non-cellular poly"methyl methacrylate", not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918) | |||
76069200 | Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular) | |||
39205100 | Plates, sheets, film, foil and strip, of non-cellular poly"methyl methacrylate", not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918) | |||
76069200 | Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular) | |||
76101000 | Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture) | |||
83024190 | Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
83024190 | Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges) | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
28182000 | Aluminium oxide (excl. artificial corundum) | |||
83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | |||
83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | |||
85312095 | Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling) | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
76161000 | Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded) | |||
91132000 | Watch straps, watch bands and watch bracelets, and parts thereof, of base metal, whether or not gold- or silver-plated, n.e.s. | |||
82075030 | Interchangeable masonry drills, with working parts of materials other than diamond or agglomerated diamond |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |