Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > POINTER LIMITED
Company Information for

POINTER LIMITED

65 NORTH WALLACE STREET, GLASGOW, G4 0DT,
Company Registration Number
SC047359
Private Limited Company
Active

Company Overview

About Pointer Ltd
POINTER LIMITED was founded on 1970-03-30 and has its registered office in . The organisation's status is listed as "Active". Pointer Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POINTER LIMITED
 
Legal Registered Office
65 NORTH WALLACE STREET
GLASGOW
G4 0DT
Other companies in G4
 
Telephone01415528081
 
Filing Information
Company Number SC047359
Company ID Number SC047359
Date formed 1970-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 19:06:06
Primary Source:Companies House
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.
Companies with same name POINTER LIMITED
The following companies were found which have the same name as POINTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POINTER (H.K.) LIMITED Dissolved Company formed on the 1996-06-21
Pointer (qp) Ii, L.P. Delaware Unknown
POINTER (SINGAPORE) COMPANY PTE LTD ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
POINTER (WA) PTY LTD Active Company formed on the 2016-04-05
POINTER & BROCKHURST HOLDINGS PTY. LTD. QLD 4510 External administration (in receivership/liquidation Company formed on the 1960-07-29
Pointer & Dent Company Limited Unknown Company formed on the 2012-02-28
POINTER & ASSOCIATES ENTERPRISES, LLC 8050 W. MCNAB ROAD TAMARAC FL 33321 Active Company formed on the 2018-04-20
POINTER & DENT PTE. LTD. MARINA BOULEVARD Singapore 018987 Active Company formed on the 2019-02-27
Pointer & Paw Co LLC 7032 Bonnie Brae Ln Colorado Springs CO 80922 Good Standing Company formed on the 2021-07-27
POINTER & DENT COMPANY LIMITED Singapore Active Company formed on the 2019-02-26
POINTER & DENT HOLDINGS LIMITED Singapore Active Company formed on the 2019-11-12
POINTER & PATHWAY PARTNERS LTD 85 GREAT PORTLAND STREET 85 GREAT PORTLAND STREET, FIRST FLOOR LONDON W1W 7LT Active Company formed on the 2023-11-01
POINTER 209, LLC 2666 TIGERTAIL AVE STE 106 COCONUT GROVE FL 33133 Active Company formed on the 2021-03-30
POINTER 5 TOOL INCORPORATED 8445 FREEPORT PARKWAY SUITE 175 IRVING Texas 75063 Dissolved Company formed on the 2014-12-29
Pointer Acquisition Co., Inc. Delaware Unknown
POINTER ADMINISTRATIVE SOLUTIONS, LLC 77 W. CHEROKEE DR. - POWELL OH 43065 Active Company formed on the 2012-08-30
POINTER ADVERTISING AND COMMERCIAL ART EUNOS AVENUE 7 Singapore 409575 Dissolved Company formed on the 2008-09-09
POINTER ADVERTISING LLC Delaware Unknown
POINTER ADJUSTING LLC 222 NE 9TH ST. DELRAY BEACH FL 33444 Active Company formed on the 2019-01-04
POINTER AGENCIES LIMITED THE RIVENDELL CENTRE THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP Active Company formed on the 2009-01-16

Company Officers of POINTER LIMITED

Current Directors
Officer Role Date Appointed
MARGARET LAIDLAW ROWAN
Director 2018-04-01
ROBERT ALEXANDER ROWAN
Director 1995-09-29
ROBERT MACDONALD ROWAN
Director 1989-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER ROBERT ADAM URQUHART
Company Secretary 2002-04-06 2015-06-30
ALEXANDER ROBERT ADAM URQUHART
Director 2005-12-13 2015-06-30
JAMES MARSHALL JAMIESON
Director 1990-09-08 2005-11-01
ROBERT MACDONALD ROWAN
Company Secretary 1998-12-31 2002-04-06
JOHN LAIDLAW ROWAN
Director 1994-10-28 1999-06-07
HUGH MCKELLAR LENNIE
Director 1997-12-22 1999-02-12
JOHN THOMSON
Director 1990-09-08 1999-01-15
MARGARET LAIDLAW ROWAN
Company Secretary 1989-03-18 1998-12-31
MARGARET LAIDLAW ROWAN
Director 1989-03-18 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET LAIDLAW ROWAN POINTER HOLDINGS LIMITED Director 2018-04-01 CURRENT 2017-06-09 Active
MARGARET LAIDLAW ROWAN CAMJAH LIMITED Director 2018-04-01 CURRENT 2017-06-23 Active
ROBERT ALEXANDER ROWAN CAMJAH LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
ROBERT ALEXANDER ROWAN POINTER HOLDINGS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ROBERT ALEXANDER ROWAN JGE SECURITY SYSTEMS LIMITED Director 2009-03-27 CURRENT 2002-04-15 Active
ROBERT ALEXANDER ROWAN ARD INVESTMENTS LIMITED Director 2000-01-01 CURRENT 1972-03-30 Active
ROBERT ALEXANDER ROWAN POINTER BUSINESS EQUIPMENT LIMITED Director 2000-01-01 CURRENT 1980-09-19 Active
ROBERT MACDONALD ROWAN CAMJAH LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
ROBERT MACDONALD ROWAN POINTER HOLDINGS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ROBERT MACDONALD ROWAN ARD INVESTMENTS LIMITED Director 1989-03-18 CURRENT 1972-03-30 Active
ROBERT MACDONALD ROWAN POINTER BUSINESS EQUIPMENT LIMITED Director 1989-03-18 CURRENT 1980-09-19 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
2024-02-09CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-10-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-13CH01Director's details changed for Mr Robert Alexander Rowan on 2020-10-01
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-10-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-10AP01DIRECTOR APPOINTED MR ALEXANDER YOUNG CASSELLS
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-11-08AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-04-04AP01DIRECTOR APPOINTED MRS MARGARET LAIDLAW ROWAN
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-02PSC02Notification of Pointer Holdings Ltd as a person with significant control on 2017-07-03
2017-10-02PSC09Withdrawal of a person with significant control statement on 2017-10-02
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-07-06MR05
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0473590008
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-30AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 250000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-08AR0119/09/15 ANNUAL RETURN FULL LIST
2015-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-07-03TM02Termination of appointment of Alexander Robert Adam Urquhart on 2015-06-30
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERT ADAM URQUHART
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-08AR0119/09/14 ANNUAL RETURN FULL LIST
2014-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 250000
2013-10-08AR0119/09/13 ANNUAL RETURN FULL LIST
2013-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-27AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-10-11AR0119/09/12 FULL LIST
2012-08-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-30AR0119/09/11 FULL LIST
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-13AR0119/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT ADAM URQUHART / 19/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MACDONALD ROWAN / 19/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ROWAN / 19/09/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT ADAM URQUHART / 19/09/2010
2009-10-07AR0119/09/09 FULL LIST
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-19419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-01363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROWAN / 01/10/2008
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-10-03363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-15288aNEW DIRECTOR APPOINTED
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14288bDIRECTOR RESIGNED
2005-10-10363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-17363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-11-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-14363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-10-10363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-03288aNEW SECRETARY APPOINTED
2002-05-03288bSECRETARY RESIGNED
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-19363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2000-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-05363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-17363sRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1999-07-19288bDIRECTOR RESIGNED
1999-07-19288bDIRECTOR RESIGNED
1999-07-19288bDIRECTOR RESIGNED
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-14288aNEW SECRETARY APPOINTED
1999-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-14363sRETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS
1998-01-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-08AUDAUDITOR'S RESIGNATION
1998-01-08288aNEW DIRECTOR APPOINTED
1997-10-14363sRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
1997-01-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-16363sRETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to POINTER 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 POINTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-03 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
CHARGE OVER BOOK DEBT 2012-08-10 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S,A,
FLOATING CHARGE 2012-08-10 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A
CHARGE OVER BOOK DEBT 2012-08-10 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A
STANDARD SECURITY 2008-11-29 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2008-10-03 PART of the property or undertaking no longer forms part of charge CLYDESDALE BANK PLC
STANDARD SECURITY 1981-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1979-07-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 POINTER LIMITED

Intangible Assets
Patents
We have not found any records of POINTER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

POINTER LIMITED owns 1 domain names.

pointer.co.uk  

Trademarks

Trademark applications by POINTER LIMITED

POINTER LIMITED is the Original Applicant for the trademark J JUNKS TOKYO/JAPAN ™ (85284137) through the USPTO on the 2011-04-01
Color is not claimed as a feature of the mark.
POINTER LIMITED is the Original Applicant for the trademark J ™ (85272215) through the USPTO on the 2011-03-21
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with POINTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2016-10 GBP £595 Repair & Mtce Buildings
West Lancashire Borough Council 2016-6 GBP £572 Building Works
Hull City Council 2015-10 GBP £412 CYPS - Localities & Learning
West Lancashire Borough Council 2015-4 GBP £644 Repair & Mtce Buildings
Durham County Council 2015-2 GBP £25,459 Equipment and Materials
SHEFFIELD CITY COUNCIL 2015-2 GBP £752 SECURITY EQUIPMENT INSTALLERS
SHEFFIELD CITY COUNCIL 2015-1 GBP £753 SECURITY EQUIPMENT INSTALLERS
Durham County Council 2015-1 GBP £19,218 Equipment and Materials
Durham County Council 2014-12 GBP £15,211 Equipment and Materials
Gateshead Council 2014-12 GBP £880 Furn, Equip & Mats
Gateshead Council 2014-10 GBP £817 Furn, Equip & Mats
Durham County Council 2014-10 GBP £18,436 Equipment and Materials
West Lancashire Borough Council 2014-10 GBP £1,498 Repair & Mtce Buildings
Durham County Council 2014-9 GBP £3,521 Equipment and Materials
Gateshead Council 2014-9 GBP £1,181 Furn, Equip & Mats
Durham County Council 2014-7 GBP £3,762
Gateshead Council 2014-6 GBP £1,678 Furn, Equip & Mats
Durham County Council 2014-6 GBP £1,124
Gateshead Council 2014-5 GBP £432 Furn, Equip & Mats
Durham County Council 2014-4 GBP £1,541
Gateshead Council 2014-4 GBP £880 Furn, Equip & Mats
Durham County Council 2014-3 GBP £5,700
Gateshead Council 2014-3 GBP £563 Other Running Costs
Gateshead Council 2014-2 GBP £3,664 Other Running Costs
Durham County Council 2014-2 GBP £10,668
Durham County Council 2014-1 GBP £522
Durham County Council 2013-12 GBP £860
Gateshead Council 2013-10 GBP £1,194 Other Running Costs
Durham County Council 2013-10 GBP £2,436
Durham County Council 2013-9 GBP £3,724
Durham County Council 2013-8 GBP £3,725
Gateshead Council 2013-8 GBP £2,467 Third Party Payments
Gateshead Council 2013-7 GBP £355 Third Party Payments
Gateshead Council 2013-6 GBP £4,044 Furn, Equip & Mats
Durham County Council 2013-6 GBP £2,244
West Lancashire Borough Council 2013-5 GBP £10,528 Premises Related Expenses
Durham County Council 2013-5 GBP £1,189
Durham County Council 2013-3 GBP £2,289 Equipment and Materials
Gateshead Council 2013-3 GBP £1,920 Third Party Payments
Hull City Council 2013-3 GBP £26 School Standards and Achievement
Gateshead Council 2013-2 GBP £682 Furn, Equip & Mats
Gateshead Council 2013-1 GBP £0 Miscellaneous Premises
Devon County Council 2012-12 GBP £886
Durham County Council 2012-11 GBP £4,257 Equipment and Materials
Gateshead Council 2012-11 GBP £395 Furn, Equip & Mats
Devon County Council 2012-10 GBP £820
Hull City Council 2012-10 GBP £304 School Standards and Achievement
Gateshead Council 2012-10 GBP £1,669 Furn, Equip & Mats
Wakefield Council 2012-9 GBP £986
Gateshead Council 2012-9 GBP £1,195 Furn, Equip & Mats
Hull City Council 2012-9 GBP £188 School Standards and Achievement
Cheltenham Borough Council 2012-9 GBP £22,728 Engineering Works
Gateshead Council 2012-8 GBP £1,107 Furn, Equip & Mats
Durham County Council 2012-8 GBP £6,745 Equipment and Materials
Wakefield Council 2012-8 GBP £1,944
Durham County Council 2012-7 GBP £6,673 Equipment and Materials
Wakefield Council 2012-7 GBP £940
Gateshead Council 2012-6 GBP £502 Miscellaneous Supplies
Wakefield Council 2012-5 GBP £2,627
Durham County Council 2012-5 GBP £3,616 Rendered by Private Contractors
Durham County Council 2012-4 GBP £848 Equipment and Materials
Wakefield Council 2012-3 GBP £1,427
Dudley Borough Council 2012-2 GBP £677
Gateshead Council 2012-2 GBP £1,032 Furn, Equip & Mats
Gateshead Council 2012-1 GBP £1,028 Furn, Equip & Mats
Gateshead Council 2011-12 GBP £7,739 Furn, Equip & Mats
Gateshead Council 2011-9 GBP £1,736 Furn, Equip & Mats
Gateshead Council 2011-6 GBP £488
Gateshead Council 2011-5 GBP £6,109
Gateshead Council 2011-3 GBP £1,956
Gateshead Council 2011-2 GBP £1,379
Gateshead Council 2011-1 GBP £3,597 Furn, Equip & Mats
Durham County Council 2010-11 GBP £4,896
Newcastle City Council 2010-11 GBP £557 Regen Dev Team
Durham County Council 2010-10 GBP £648

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for POINTER LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 10/11 HOWLEY PARK BUSINESS VILLAGE HOWLEY PARK ROAD EAST MORLEY LEEDS LS27 0SU 27,25027/01/2012
OFFICES AND PREMISES 4 VICTORIA COURT BANK SQUARE MORLEY LEEDS LS27 9SE 12,25001/09/2007

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.

Import/Export of Goods
Goods imported/exported by POINTER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-12-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2015-11-0085319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2015-08-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2015-01-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2015-01-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2014-09-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2014-09-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2014-08-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-08-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2014-08-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2014-03-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2014-01-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-12-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-09-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2013-08-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2013-08-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2012-12-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-07-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2012-06-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-03-0162059080Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests)
2012-03-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2012-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-01-0184433230Facsimile machines capable of connecting to an automatic data processing machine or to a network
2011-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-09-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2011-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-07-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2011-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-04-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2011-04-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2011-01-0184433230Facsimile machines capable of connecting to an automatic data processing machine or to a network
2011-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-01-0185258091Video camera recorders only able to record sound and images taken by the television camera
2010-11-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-03-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2010-01-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POINTER 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 POINTER 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.