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

TRADING ENTERPRISES ALBURY LIMITED

ESTATES OFFICE, ALNWICK CASTLE, ALNWICK, NORTHUMBERLAND, NE66 1NQ,
Company Registration Number
02115644
Private Limited Company
Active

Company Overview

About Trading Enterprises Albury Ltd
TRADING ENTERPRISES ALBURY LIMITED was founded on 1987-03-26 and has its registered office in Alnwick. The organisation's status is listed as "Active". Trading Enterprises Albury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRADING ENTERPRISES ALBURY LIMITED
 
Legal Registered Office
ESTATES OFFICE
ALNWICK CASTLE
ALNWICK
NORTHUMBERLAND
NE66 1NQ
Other companies in NE66
 
Filing Information
Company Number 02115644
Company ID Number 02115644
Date formed 1987-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 09:14:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADING ENTERPRISES ALBURY 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 TRADING ENTERPRISES ALBURY LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ANN ILDERTON
Company Secretary 2017-06-01
COLIN LESLIE BARNES
Director 2016-01-25
LESLEY ANN ILDERTON
Director 2017-06-01
RALPH GEORGE ALGERNON PERCY
Director 1993-01-18
RODERICK CHARLES ST JOHN WILSON
Director 1993-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD BREARLEY
Company Secretary 2006-08-11 2017-05-31
JOHN RICHARD BREARLEY
Director 2007-12-03 2017-05-31
KENNETH COULSON
Company Secretary 1997-11-10 2006-08-11
MATTHEW WHITE RIDLEY
Director 1993-01-18 2004-03-10
DEREK ANTHONY DALEY
Company Secretary 1993-01-18 1997-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN LESLIE BARNES WYNYARD HOMES LIMITED Director 2018-08-03 CURRENT 2011-08-31 Active
COLIN LESLIE BARNES CUSSINS LIMITED Director 2016-10-13 CURRENT 2014-05-08 Active
COLIN LESLIE BARNES CUSSINS (NORTH EAST) LIMITED Director 2016-10-13 CURRENT 2000-11-09 Active
COLIN LESLIE BARNES SYON PARK LIMITED Director 2016-01-25 CURRENT 1965-11-24 Dissolved 2017-03-21
COLIN LESLIE BARNES NORTHUMBERLAND ESTATES INVESTMENTS LIMITED Director 2016-01-25 CURRENT 1997-10-03 Active
COLIN LESLIE BARNES SANDCO 1272 LIMITED Director 2016-01-25 CURRENT 2014-01-13 Active - Proposal to Strike off
COLIN LESLIE BARNES NORTHUMBERLAND ESTATES VENTURES LIMITED Director 2016-01-25 CURRENT 1988-08-05 Liquidation
COLIN LESLIE BARNES BURNCASTLE FARMING COMPANY LTD Director 2016-01-25 CURRENT 1996-07-09 Active
COLIN LESLIE BARNES NORTHUMBERLAND ESTATES LIMITED Director 2016-01-25 CURRENT 2006-09-20 Active
COLIN LESLIE BARNES NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED Director 2016-01-25 CURRENT 2006-12-06 Active
COLIN LESLIE BARNES NORTHUMBERLAND ESTATES 2007 LIMITED Director 2016-01-25 CURRENT 2007-02-12 Liquidation
COLIN LESLIE BARNES NORTHUMBERLAND ESTATES 2004 LIMITED Director 2016-01-25 CURRENT 2004-12-10 Liquidation
COLIN LESLIE BARNES PATHWAYS 4 ALL LIMITED Director 2013-08-01 CURRENT 2011-02-02 Active
COLIN LESLIE BARNES NARROWGATE MANAGEMENT COMPANY LIMITED Director 2003-08-26 CURRENT 2002-08-29 Active
LESLEY ANN ILDERTON CUSSINS (NORTH EAST) LIMITED Director 2018-07-31 CURRENT 2000-11-09 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES INVESTMENTS LIMITED Director 2017-06-01 CURRENT 1997-10-03 Active
LESLEY ANN ILDERTON NORTHERN COMMERCIAL PROPERTIES LIMITED Director 2017-06-01 CURRENT 2001-10-08 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED Director 2017-06-01 CURRENT 2002-03-05 Liquidation
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES VENTURES LIMITED Director 2017-06-01 CURRENT 1988-08-05 Liquidation
LESLEY ANN ILDERTON LINHOPE FARMING COMPANY LIMITED Director 2017-06-01 CURRENT 1991-06-11 Active
LESLEY ANN ILDERTON BURNCASTLE FARMING COMPANY LTD Director 2017-06-01 CURRENT 1996-07-09 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED Director 2017-06-01 CURRENT 2002-03-05 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES LIMITED Director 2017-06-01 CURRENT 2006-09-20 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED Director 2017-06-01 CURRENT 2006-12-06 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES 2007 LIMITED Director 2017-06-01 CURRENT 2007-02-12 Liquidation
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES 2004 LIMITED Director 2017-06-01 CURRENT 2004-12-10 Liquidation
LESLEY ANN ILDERTON HOTSPUR LAND (HORSLEY NORTHSIDE) COMPANY LIMITED Director 2017-05-19 CURRENT 2010-06-16 Dissolved 2017-11-21
LESLEY ANN ILDERTON HOTSPUR LAND (ACKLINGTON FIELD HOUSE) COMPANY LIMITED Director 2017-05-19 CURRENT 2010-06-16 Dissolved 2017-11-21
LESLEY ANN ILDERTON HOTSPUR ENERGY LIMITED Director 2017-05-19 CURRENT 2011-11-17 Dissolved 2018-01-09
LESLEY ANN ILDERTON HOTSPUR LAND (HARLOW HILL) COMPANY LIMITED Director 2017-05-19 CURRENT 2010-06-16 Active - Proposal to Strike off
LESLEY ANN ILDERTON SANDCO 1272 LIMITED Director 2017-05-19 CURRENT 2014-01-13 Active - Proposal to Strike off
LESLEY ANN ILDERTON CRAMLINGTON LEARNING VILLAGE Director 2012-02-06 CURRENT 2011-08-05 Active
RALPH GEORGE ALGERNON PERCY NORTHUMBERLAND ESTATES INVESTMENTS LIMITED Director 2015-12-02 CURRENT 1997-10-03 Active
RALPH GEORGE ALGERNON PERCY NORTHUMBERLAND ESTATES VENTURES LIMITED Director 2015-12-02 CURRENT 1988-08-05 Liquidation
RALPH GEORGE ALGERNON PERCY NORTHUMBERLAND ESTATES LIMITED Director 2015-12-02 CURRENT 2006-09-20 Active
RALPH GEORGE ALGERNON PERCY NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED Director 2015-12-02 CURRENT 2006-12-06 Active
RALPH GEORGE ALGERNON PERCY BURNCASTLE FARMING COMPANY LTD Director 1996-08-05 CURRENT 1996-07-09 Active
RALPH GEORGE ALGERNON PERCY STOCKBRIDGE FISHERY ASSOCIATION LIMITED Director 1996-02-16 CURRENT 1911-06-17 Active
RALPH GEORGE ALGERNON PERCY SYON PARK LIMITED Director 1992-03-31 CURRENT 1965-11-24 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON CUSSINS LIMITED Director 2016-10-13 CURRENT 2014-05-08 Active
RODERICK CHARLES ST JOHN WILSON CUSSINS (NORTH EAST) LIMITED Director 2016-10-13 CURRENT 2000-11-09 Active
RODERICK CHARLES ST JOHN WILSON UK LAND INVESTMENTS LIMITED Director 2015-07-31 CURRENT 2014-10-01 Active
RODERICK CHARLES ST JOHN WILSON SANDCO 1272 LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON FORTH ENGLAND LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
RODERICK CHARLES ST JOHN WILSON HOTSPUR ENERGY LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2018-01-09
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HOPSIDE LAND) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (MOULDSHAUGH FARM) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HORSLEY NORTHSIDE) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-11-21
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (ACKLINGTON FIELD HOUSE) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-11-21
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HARLOW HILL) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON NORTHERN COMMERCIAL PROPERTIES LIMITED Director 2007-12-03 CURRENT 2001-10-08 Active
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES 2007 LIMITED Director 2007-02-12 CURRENT 2007-02-12 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED Director 2007-01-22 CURRENT 2002-03-05 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES VENTURES LIMITED Director 2007-01-22 CURRENT 1988-08-05 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES LIMITED Director 2006-11-23 CURRENT 2006-09-20 Active
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES 2004 LIMITED Director 2004-12-10 CURRENT 2004-12-10 Liquidation
RODERICK CHARLES ST JOHN WILSON FORTH INVESTMENTS LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON PERCY SOUTHERN ESTATES B LIMITED Director 2004-10-18 CURRENT 2004-10-18 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON PERCY SOUTHERN ESTATES A LIMITED Director 2004-10-08 CURRENT 2004-10-08 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES ENTERPRISES LIMITED Director 2003-07-04 CURRENT 2003-07-04 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON SYON PARK LIMITED Director 1998-02-19 CURRENT 1965-11-24 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES INVESTMENTS LIMITED Director 1998-01-30 CURRENT 1997-10-03 Active
RODERICK CHARLES ST JOHN WILSON LINHOPE FARMING COMPANY LIMITED Director 1993-02-24 CURRENT 1991-06-11 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
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-10-18RP04CS01
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN ILDERTON
2021-10-04TM02Termination of appointment of Lesley Ann Ilderton on 2021-09-30
2021-06-28AP01DIRECTOR APPOINTED MS CLARE INGLE
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-08AP03Appointment of Mrs Lesley Ann Ilderton as company secretary on 2017-06-01
2017-06-08AP01DIRECTOR APPOINTED MRS LESLEY ANN ILDERTON
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BREARLEY
2017-06-08TM02Termination of appointment of John Richard Brearley on 2017-05-31
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 269263
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04CH01Director's details changed for Mr Rory Charles St John Wilson on 2016-03-01
2016-01-26AP01DIRECTOR APPOINTED MR COLIN LESLIE BARNES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 269263
2016-01-25AR0118/01/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 269263
2015-01-27AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 269263
2014-02-20AR0118/01/14 ANNUAL RETURN FULL LIST
2014-02-20CH01Director's details changed for Mr John Richard Brearley on 2014-02-01
2014-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN RICHARD BREARLEY on 2014-02-01
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0118/01/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-02-07
2012-08-06ANNOTATIONClarification
2012-02-07AR0118/01/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26SH0115/08/11 STATEMENT OF CAPITAL GBP 269.263
2011-08-02RES13AUTH SHARES CAPITAL REVOKED 25/07/2011
2011-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-19AR0118/01/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-26AUDAUDITOR'S RESIGNATION
2010-02-11AUDAUDITOR'S RESIGNATION
2010-01-20AR0118/01/10 FULL LIST
2009-12-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-20363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-01-28363sRETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS
2007-12-17288aNEW DIRECTOR APPOINTED
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-06363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-22288bSECRETARY RESIGNED
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-25363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-01-24363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-25288bDIRECTOR RESIGNED
2004-01-24363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-24363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-08-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-23363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-22363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-25363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-11-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-25363sRETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-31363sRETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS
1997-11-17288bSECRETARY RESIGNED
1997-11-17288aNEW SECRETARY APPOINTED
1997-11-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-06363sRETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-19288DIRECTOR'S PARTICULARS CHANGED
1996-07-05AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-03-12225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03
1996-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-02363sRETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS
1995-07-03AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-08363sRETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS
1994-06-23AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-16363sRETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS
1993-04-23AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-02-17288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to TRADING ENTERPRISES ALBURY 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 TRADING ENTERPRISES ALBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRADING ENTERPRISES ALBURY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Intangible Assets
Patents
We have not found any records of TRADING ENTERPRISES ALBURY LIMITED registering or being granted any patents
Domain Names

TRADING ENTERPRISES ALBURY LIMITED owns 1 domain names.

cordlesstelephonebatteries.co.uk  

Trademarks
We have not found any records of TRADING ENTERPRISES ALBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADING ENTERPRISES ALBURY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as TRADING ENTERPRISES ALBURY LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where TRADING ENTERPRISES ALBURY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADING ENTERPRISES ALBURY 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 TRADING ENTERPRISES ALBURY 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.