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

REPLAY MAINTENANCE LIMITED

LANCASTER HOUSE 21 ROSELAND BUSINESS PARK, LONG BENNINGTON, NEWARK, NOTTINGHAMSHIRE, NG23 5FF,
Company Registration Number
01416487
Private Limited Company
Active

Company Overview

About Replay Maintenance Ltd
REPLAY MAINTENANCE LIMITED was founded on 1979-02-22 and has its registered office in Newark. The organisation's status is listed as "Active". Replay Maintenance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REPLAY MAINTENANCE LIMITED
 
Legal Registered Office
LANCASTER HOUSE 21 ROSELAND BUSINESS PARK
LONG BENNINGTON
NEWARK
NOTTINGHAMSHIRE
NG23 5FF
Other companies in NG24
 
Filing Information
Company Number 01416487
Company ID Number 01416487
Date formed 1979-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB911363551  
Last Datalog update: 2024-12-05 07:38:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REPLAY MAINTENANCE 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 REPLAY MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HILLS
Company Secretary 1997-06-01
ANTHONY ANDREW AITCHISON
Director 2018-01-29
NIGEL CHARLES ALLEN
Director 2002-05-20
NICHOLAS ANDREW HARRIS
Director 2018-01-29
RICHARD HILLS
Director 2005-11-28
GARRY MARTIN
Director 2009-01-01
STEVEN SPENCE
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES CLIFFORD SEAGER LAWRENCE
Director 1992-03-28 2017-04-06
ROBERT STANLEY GOSS
Director 2009-09-07 2010-12-03
GEOFFREY CHARLES BOND
Director 1992-03-28 2002-05-20
GEOFFREY CHARLES BOND
Company Secretary 1992-03-28 1997-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HILLS LAWRENCO CLI LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-07-01
RICHARD HILLS LAWRENCO PTL LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-07-01
RICHARD HILLS LAWRENCO RM LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
RICHARD HILLS JESCLOSE THREE LIMITED Company Secretary 2003-02-28 CURRENT 2002-12-05 Active - Proposal to Strike off
RICHARD HILLS JESCLOSE FOUR LIMITED Company Secretary 2003-02-28 CURRENT 2002-12-30 Active - Proposal to Strike off
RICHARD HILLS JESCLOSE TWO LIMITED Company Secretary 2002-04-26 CURRENT 2000-08-17 Active - Proposal to Strike off
RICHARD HILLS CHARLES LAWRENCE GROUP LIMITED Company Secretary 2000-06-26 CURRENT 2000-06-26 Active
RICHARD HILLS JESCLOSE LIMITED Company Secretary 1998-09-25 CURRENT 1997-01-30 Active - Proposal to Strike off
RICHARD HILLS EUROPA RECLAIM LIMITED Company Secretary 1997-12-30 CURRENT 1995-12-08 Active - Proposal to Strike off
RICHARD HILLS ELASTOSOL LIMITED Company Secretary 1997-06-01 CURRENT 1976-02-09 Active - Proposal to Strike off
RICHARD HILLS CONICA LTD Company Secretary 1997-06-01 CURRENT 1990-10-11 Active
RICHARD HILLS PLAYTOP LICENSING LIMITED Company Secretary 1997-06-01 CURRENT 1995-09-13 Active
RICHARD HILLS SPIKE-TOP LIMITED Company Secretary 1997-06-01 CURRENT 1979-02-06 Active - Proposal to Strike off
RICHARD HILLS TENNIS-TOP LIMITED Company Secretary 1997-06-01 CURRENT 1977-03-21 Active - Proposal to Strike off
NIGEL CHARLES ALLEN MELLEN DEVELOPMENTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
NIGEL CHARLES ALLEN CONICA (NEWARK) LIMITED Director 2013-12-02 CURRENT 2013-06-26 Dissolved 2017-03-21
NIGEL CHARLES ALLEN THE SPORTS AND PLAY FOUNDATION Director 2011-10-07 CURRENT 2009-07-08 Dissolved 2015-09-29
NIGEL CHARLES ALLEN LAWRENCO CLI LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-07-01
NIGEL CHARLES ALLEN LAWRENCO PTL LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-07-01
NIGEL CHARLES ALLEN LAWRENCO RM LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
NIGEL CHARLES ALLEN JESCLOSE THREE LIMITED Director 2003-02-28 CURRENT 2002-12-05 Active - Proposal to Strike off
NIGEL CHARLES ALLEN JESCLOSE FOUR LIMITED Director 2003-02-28 CURRENT 2002-12-30 Active - Proposal to Strike off
NIGEL CHARLES ALLEN AIRFORCE MAINTENANCE LIMITED Director 2002-07-27 CURRENT 2002-07-23 Active - Proposal to Strike off
NIGEL CHARLES ALLEN THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION Director 2002-05-29 CURRENT 1997-04-08 Active
NIGEL CHARLES ALLEN ELASTOSOL LIMITED Director 2002-05-20 CURRENT 1976-02-09 Active - Proposal to Strike off
NIGEL CHARLES ALLEN SPIKE-TOP LIMITED Director 2002-05-20 CURRENT 1979-02-06 Active - Proposal to Strike off
NIGEL CHARLES ALLEN TENNIS-TOP LIMITED Director 2002-05-20 CURRENT 1977-03-21 Active - Proposal to Strike off
NIGEL CHARLES ALLEN JESCLOSE TWO LIMITED Director 2002-04-26 CURRENT 2000-08-17 Active - Proposal to Strike off
NIGEL CHARLES ALLEN CHARLES LAWRENCE GROUP LIMITED Director 2000-06-26 CURRENT 2000-06-26 Active
NIGEL CHARLES ALLEN JESCLOSE LIMITED Director 1998-10-13 CURRENT 1997-01-30 Active - Proposal to Strike off
NIGEL CHARLES ALLEN EUROPA RECLAIM LIMITED Director 1997-12-30 CURRENT 1995-12-08 Active - Proposal to Strike off
RICHARD HILLS CONICA (NEWARK) LIMITED Director 2013-12-02 CURRENT 2013-06-26 Dissolved 2017-03-21
RICHARD HILLS CONICA HOLDINGS LIMITED Director 2013-10-18 CURRENT 2013-10-11 Active
RICHARD HILLS LAWRENCO CLI LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-07-01
RICHARD HILLS LAWRENCO PTL LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-07-01
RICHARD HILLS LAWRENCO RM LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
RICHARD HILLS JESCLOSE THREE LIMITED Director 2003-02-28 CURRENT 2002-12-05 Active - Proposal to Strike off
RICHARD HILLS JESCLOSE FOUR LIMITED Director 2003-02-28 CURRENT 2002-12-30 Active - Proposal to Strike off
RICHARD HILLS AIRFORCE MAINTENANCE LIMITED Director 2002-07-27 CURRENT 2002-07-23 Active - Proposal to Strike off
RICHARD HILLS JESCLOSE TWO LIMITED Director 2002-04-26 CURRENT 2000-08-17 Active - Proposal to Strike off
RICHARD HILLS CONICA LTD Director 2000-09-19 CURRENT 1990-10-11 Active
RICHARD HILLS PLAYTOP LICENSING LIMITED Director 2000-09-19 CURRENT 1995-09-13 Active
RICHARD HILLS CHARLES LAWRENCE GROUP LIMITED Director 2000-06-26 CURRENT 2000-06-26 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
2024-11-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-23Memorandum articles filed
2024-11-05REGISTRATION OF A CHARGE / CHARGE CODE 014164870003
2024-11-04APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES ALLEN
2024-11-04Termination of appointment of Richard Hills on 2024-10-29
2024-11-04APPOINTMENT TERMINATED, DIRECTOR ROBERT CARROLL
2024-11-04APPOINTMENT TERMINATED, DIRECTOR GARRY MARTIN
2024-11-04APPOINTMENT TERMINATED, DIRECTOR RICHARD HILLS
2024-10-31REGISTRATION OF A CHARGE / CHARGE CODE 014164870002
2024-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-04-05CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06APPOINTMENT TERMINATED, DIRECTOR STEVEN SPENCE
2023-04-06DIRECTOR APPOINTED MR SEAN ANTHONY COOK
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-08-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-03-28PSC07CESSATION OF LAWRENCO RM LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-08-23PSC02Notification of Replay Group Limited as a person with significant control on 2021-08-20
2021-08-23AP01DIRECTOR APPOINTED MR ROBERT CARROLL
2021-08-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14PSC07CESSATION OF NIGEL CHARLES ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10PSC07CESSATION OF GARRY MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10PSC03Notification of Lawrenco Rm Ltd as a person with significant control on 2017-04-06
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-01-03AP01DIRECTOR APPOINTED MRS AMY HART
2020-05-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-07-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL CHARLES ALLEN
2019-04-09PSC07CESSATION OF CHARLES CLIFFORD SEAGER LAWRENCE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW HARRIS
2018-01-29AP01DIRECTOR APPOINTED MR ANTHONY ANDREW AITCHISON
2018-01-29AP01DIRECTOR APPOINTED MR STEVEN SPENCE
2018-01-29CH01Director's details changed for Mr Garry Martin on 2018-01-29
2017-07-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CLIFFORD SEAGER LAWRENCE
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AR0128/03/16 ANNUAL RETURN FULL LIST
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM Conica Jessop Way Newark Nottinghamshire NG24 2ER
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-30AR0128/03/15 ANNUAL RETURN FULL LIST
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM Brunel House Jessop Way Northern Road Industrial Newark Nottinghamshire NG24 2ER
2014-08-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-28AR0128/03/14 ANNUAL RETURN FULL LIST
2013-04-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0128/03/13 ANNUAL RETURN FULL LIST
2012-06-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0128/03/12 FULL LIST
2011-08-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-05AR0128/03/11 FULL LIST
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOSS
2010-06-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-19AR0128/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY MARTIN / 28/03/2010
2009-09-18288aDIRECTOR APPOINTED ROBERT STANLEY GOSS
2009-05-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED GARRY MARTIN
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-09-17RES13CO ENTER GUARENTEE 09/08/07
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-07-14RES04NC INC ALREADY ADJUSTED 30/06/06
2006-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-0788(2)RAD 30/06/06--------- £ SI 9998@1=9998 £ IC 2/10000
2006-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-04123£ NC 100/10000 30/06/06
2006-04-04363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07288aNEW DIRECTOR APPOINTED
2005-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-29363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-03363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-12-12CERTNMCOMPANY NAME CHANGED PLAYTOP LIMITED CERTIFICATE ISSUED ON 12/12/03
2003-10-17CERTNMCOMPANY NAME CHANGED PLAY TOP LIMITED CERTIFICATE ISSUED ON 17/10/03
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-30363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-30363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-05-29288bDIRECTOR RESIGNED
2002-05-29288aNEW DIRECTOR APPOINTED
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-04-25363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-04-05363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-04-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-08363aRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1998-10-20288cSECRETARY'S PARTICULARS CHANGED
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-27288bSECRETARY RESIGNED
1998-05-27363aRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1997-07-25287REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 153A FARNDON ROAD NEWARK-ON-TRENT NOTTINGHAMSHIRE NG24 4SP
1997-06-11288aNEW SECRETARY APPOINTED
1997-06-11288bDIRECTOR RESIGNED
1997-04-28363aRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1997-04-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-05-29363aRETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS
1996-04-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-05-04AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-30363xRETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS
1994-05-10363xRETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS
1994-04-28AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81222 - Specialised cleaning services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1125731 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1125731 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1138921 Active Licenced property: ROSELAND BUSINESS PARK UNIT 21 LONG BENNINGTON NEWARK LONG BENNINGTON GB NG23 5FF.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 REPLAY MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 REPLAY MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of REPLAY MAINTENANCE LIMITED registering or being granted any patents
Domain Names

REPLAY MAINTENANCE LIMITED owns 1 domain names.

replaymaintenance.co.uk  

Trademarks
We have not found any records of REPLAY MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REPLAY MAINTENANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-1 GBP £990 475-Other Services
London Borough of Barking and Dagenham Council 2016-10 GBP £1,850 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Devon County Council 2016-9 GBP £1,975 Other Building Maintenance
London Borough of Barking and Dagenham Council 2016-6 GBP £4,400 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
Devon County Council 2016-5 GBP £1,695 Grounds Maintenance
Devon County Council 2016-2 GBP £1,755 Grounds Maintenance
Colchester Borough Council 2016-2 GBP £3,845 GENERAL OPERATONAL SUPPLIES
London Borough of Barking and Dagenham Council 2016-1 GBP £1,850 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
Devon County Council 2015-10 GBP £1,610 Building Mtce Works - programmed
Devon County Council 2015-6 GBP £1,650 Grounds Maintenance
Borough of Poole 2015-6 GBP £6,750 Response Repairs
London Borough of Barking and Dagenham Council 2015-6 GBP £4,400 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
Lichfield District Council 2015-5 GBP £1,733
Colchester Borough Council 2015-3 GBP £1,250 GENERAL OPERATONAL SUPPLIES
Devon County Council 2015-3 GBP £1,850 Grounds Maintenance
Wirral Borough Council 2015-3 GBP £13,380 Equipment, Furniture & Materials
South Kesteven District Council 2015-3 GBP £551
Nottingham City Council 2015-3 GBP £12 401-Operational Equipment
Devon County Council 2015-2 GBP £1,755 Grounds Maintenance
KMBC 2015-1 GBP £1,380 SUB - CONTRACTOR PAYMENTS
Lichfield District Council 2014-12 GBP £867
South Kesteven District Council 2014-12 GBP £1,103
Colchester Borough Council 2014-12 GBP £3,450 GENERAL OPERATONAL SUPPLIES
East Lindsey District Council 2014-11 GBP £7,000 Other Private Contractors
South Kesteven District Council 2014-11 GBP £9,400
London Borough of Barking and Dagenham Council 2014-11 GBP £1,850 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
Nottingham City Council 2014-10 GBP £1,665 401-Operational Equipment
Christchurch Borough Council 2014-10 GBP £1,850
London Borough of Barking and Dagenham Council 2014-10 GBP £4,400 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
Bracknell Forest Council 2014-10 GBP £2,330 Construction - Other Direct Expenses
Devon County Council 2014-9 GBP £3,127
South Kesteven District Council 2014-9 GBP £551
Sandwell Metroplitan Borough Council 2014-9 GBP £1,300
Nottingham City Council 2014-8 GBP £1,125
London Borough of Newham 2014-7 GBP £22,090 CONTRACT PAYMENTS - EXTERNAL >
Bolton Council 2014-7 GBP £12,950 Day To Day Maintenance
Worcestershire County Council 2014-7 GBP £5,495 Repairs & Maintenance - Wear & Tear
Nottingham City Council 2014-7 GBP £1,125
South Kesteven District Council 2014-7 GBP £846
St Helens Council 2014-6 GBP £5,850
East Staffordshire Borough Council 2014-5 GBP £7,200
North Lincolnshire Council 2014-5 GBP £2,000 Equipment Purchase
Knowsley Council 2014-4 GBP £1,113 SUB - CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Borough of Poole 2014-4 GBP £4,900 Response Repairs
Ipswich Borough Council 2014-4 GBP £995 Equipment - Purchase General
South Kesteven District Council 2014-3 GBP £551
Nottingham City Council 2014-3 GBP £1,125
East Lindsey District Council 2014-2 GBP £3,015 Other Miscellaneous Expenses
Durham County Council 2014-1 GBP £5,645
South Kesteven District Council 2013-12 GBP £1,603
East Staffordshire Borough Council 2013-12 GBP £29,960 Uttoxeter Synthetic Pitch
Knowsley Council 2013-11 GBP £1,113 SUB - CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Colchester Borough Council 2013-11 GBP £3,450
South Kesteven District Council 2013-11 GBP £990
Colchester Borough Council 2013-10 GBP £1,590
South Kesteven District Council 2013-9 GBP £613
Bracknell Forest Council 2013-9 GBP £2,000 Equipment - R&M
South Kesteven District Council 2013-7 GBP £908
Stratford-on-Avon District Council 2013-7 GBP £108 Professional Fees
St Helens Council 2013-6 GBP £5,850
Knowsley Council 2013-5 GBP £1,113 SUB - CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
East Staffordshire Borough Council 2013-5 GBP £2,450 Leisure Centres
Nottingham City Council 2013-4 GBP £1,250
South Kesteven District Council 2013-4 GBP £613
Bracknell Forest Council 2013-3 GBP £4,700 Equipment - Purchase
Suffolk County Council 2013-3 GBP £17,760 Grounds - Site Maintenance
East Lindsey District Council 2013-2 GBP £3,350 Other Miscellaneous Expenses
Broxtowe Borough Council 2013-1 GBP £1,650
Nottingham City Council 2012-12 GBP £1,250
Borough Council of King's Lynn & West Norfolk 2012-11 GBP £5,700 Maintenance Contracts
Knowsley Council 2012-11 GBP £1,113 SUB - CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Nottingham City Council 2012-9 GBP £990
St Helens Council 2012-7 GBP £3,720
Nottingham City Council 2012-6 GBP £1,875
Knowsley Council 2012-5 GBP £1,113 SUB - CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
London Borough of Waltham Forest 2012-5 GBP £4,128 FIXTURES AND FITTINGS
London Borough of Havering 2012-5 GBP £8,000
Derbyshire County Council 2012-4 GBP £1,045
Borough Council of King's Lynn & West Norfolk 2012-4 GBP £1,000 Maintenance Contracts
St Helens Council 2012-4 GBP £6,920
Nottingham City Council 2012-4 GBP £1,250
Dartford Borough Council 2012-4 GBP £1,950
Manchester City Council 2012-3 GBP £1,980
East Staffordshire Borough Council 2012-2 GBP £2,450 Leisure Centres
Dartford Borough Council 2012-2 GBP £900
Knowsley Council 2012-2 GBP £1,113 SUB - CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Nottingham City Council 2011-12 GBP £800 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-10 GBP £625 OPERATIONAL EQUIPMENT
Knowsley Council 2011-7 GBP £1,185 SUB - CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
St Helens Council 2011-7 GBP £2,450
Nottingham City Council 2011-7 GBP £625 OPERATIONAL EQUIPMENT
Middlesbrough Council 2011-5 GBP £5,250 Cleaning
Wirral Borough Council 2011-5 GBP £1,740 Sports Equipment
Manchester City Council 2011-5 GBP £4,248 Hire of Machinery
Knowsley Council 2011-5 GBP £588 MATERIALS - DIRECT CULTURAL AND RELATED SERVICES
Nottingham City Council 2011-4 GBP £625 OPERATIONAL EQUIPMENT
Knowsley Council 2011-3 GBP £1,185 OLA-RESIDENTIAL CARE FOR CHILDREN CULTURAL AND RELATED SERVICES
Adur Worthing Council 2010-10 GBP £12,600
Worcestershire County Council 2010-7 GBP £975 Repairs & Maintenance Grounds Improvements
Shropshire Council 2010-5 GBP £450 Premises Related-Repair & Maint. General
Worcestershire County Council 2010-5 GBP £7,110 Repairs & Maintenance Grounds Improvements
Derby City Council 0-0 GBP £20,030 Other Hired & Contracted Services

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
No properties were found where REPLAY MAINTENANCE 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.
Import/Export of Goods
Goods imported/exported by REPLAY MAINTENANCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0190318034Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices)

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 REPLAY MAINTENANCE 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 REPLAY MAINTENANCE 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.