Company Information for BT LIMITED
1 BRAHAM STREET, LONDON, E1 8EE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BT LIMITED | |
Legal Registered Office | |
1 BRAHAM STREET LONDON E1 8EE Other companies in EC1A | |
Company Number | 02216369 | |
---|---|---|
Company ID Number | 02216369 | |
Date formed | 1988-02-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 12:35:29 |
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 |
---|---|---|
CHRISTINA BRIDGET RYAN |
||
NICOLA BRENCHLEY |
||
CHRISTINA BRIDGET RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN MORE O'FERRALL |
Director | ||
ALBERTO BUFFA |
Director | ||
PHILIP NORMAN ALLENBY |
Director | ||
MICHAEL JOHN COLE |
Director | ||
LOUISE ALISON CLARE BLACKWELL |
Company Secretary | ||
LOUISE ALISON CLARE BLACKWELL |
Director | ||
HELEN LOUISE ASHTON |
Company Secretary | ||
HELEN LOUISE ASHTON |
Director | ||
ANDREW PATTISON |
Director | ||
MANFRED KUERTEN |
Director | ||
MARK PHILIP GENIKIS |
Director | ||
STEPHEN JOHN PRIOR |
Director | ||
RICHARD PAUL HUMPHREYS |
Director | ||
VALERIE CLAYTON |
Company Secretary | ||
RAYMOND ANDREW PALMER |
Director | ||
HELEN LOUISE ASTON |
Director | ||
HEATHER GWENDOLYN BRIERLEY |
Director | ||
KATHERINE ANN WALKER |
Company Secretary | ||
ROBERT JOHN HARWOOD |
Company Secretary | ||
PAULA ANNETTE WALSH |
Company Secretary | ||
ANDREW WILLIAM LONGDEN |
Director | ||
ANTHONY JAMES LAWRINSON |
Director | ||
GARETH JAMES BARTMAN |
Company Secretary | ||
KATHERINE MARY DUFFY |
Company Secretary | ||
DAVID HYWEL SANGER |
Company Secretary | ||
RICHARD CHARLES HINDSON |
Director | ||
KATHERINE MARY DUFFY |
Director | ||
JOHN HENRY BROUGHAM |
Director | ||
JOHN STEPHEN ALLKINS |
Director | ||
COLIN JOHN HOLMES |
Company Secretary | ||
ANDREW WILLIAM LONGDEN |
Director | ||
ANN LOUISE HOLDING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BT TELCONSULT LIMITED | Director | 2016-06-24 | CURRENT | 1980-03-24 | Liquidation | |
BT GLOBAL SERVICES LIMITED | Director | 2015-08-03 | CURRENT | 1989-08-03 | Active | |
BT SOLUTIONS LIMITED | Director | 2015-07-24 | CURRENT | 2002-10-25 | Active | |
ORANGE HOME UK LIMITED | Director | 2018-07-23 | CURRENT | 1995-01-25 | Active | |
ORANGE FURBS TRUSTEES LIMITED | Director | 2018-07-23 | CURRENT | 1999-04-23 | Active | |
EE SERVICES LIMITED | Director | 2018-07-23 | CURRENT | 2014-01-31 | Active | |
ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED | Director | 2018-07-23 | CURRENT | 1987-10-15 | Active | |
BT SLE USD LIMITED | Director | 2018-01-24 | CURRENT | 2011-03-22 | Active | |
BT SLE EURO LIMITED | Director | 2018-01-24 | CURRENT | 2011-03-22 | Active | |
AUTUMNWINDOW NO.2 LIMITED | Director | 2017-05-24 | CURRENT | 2001-10-29 | Active | |
BT GROUP NOMINEES LIMITED | Director | 2017-01-26 | CURRENT | 1989-11-20 | Active | |
BT PAYMENT SERVICES LIMITED | Director | 2016-09-29 | CURRENT | 2007-02-16 | Dissolved 2018-03-08 | |
BT DIRECTORIES LIMITED | Director | 2016-05-09 | CURRENT | 2001-07-12 | Liquidation | |
COMMS FACTORY LIMITED | Director | 2015-09-14 | CURRENT | 2002-12-10 | Dissolved 2017-08-26 | |
BT FIFTY-THREE LIMITED | Director | 2015-05-18 | CURRENT | 1998-08-20 | Active | |
BT SEVENTY-THREE | Director | 2015-05-18 | CURRENT | 1999-06-29 | Liquidation | |
BT FIFTY-ONE | Director | 2015-05-18 | CURRENT | 1998-08-20 | Active | |
BT (JERSEY) JUTLAND LIMITED | Director | 2015-04-15 | CURRENT | 2008-12-18 | Converted / Closed | |
AUTUMNWINDOW NO.3 LIMITED | Director | 2014-11-20 | CURRENT | 2000-12-29 | Active | |
NICHE SPECTRUM VENTURES LIMITED | Director | 2014-05-19 | CURRENT | 2012-06-11 | Dissolved 2015-09-15 | |
AUTUMNWINDOW LIMITED | Director | 2014-03-04 | CURRENT | 2000-11-17 | Active | |
BT (MIDDLE EAST) LIMITED | Director | 2014-02-24 | CURRENT | 2002-10-02 | Dissolved 2016-02-20 | |
BT UAE LIMITED | Director | 2014-02-24 | CURRENT | 2003-04-08 | Active | |
BT PROPERTY LIMITED | Director | 2014-02-24 | CURRENT | 1989-08-03 | Active | |
BRUNING LIMITED | Director | 2014-02-24 | CURRENT | 2003-11-10 | Active | |
BT (RRS LP) LIMITED | Director | 2014-02-24 | CURRENT | 2000-11-17 | Active | |
NUMBERRAPID LIMITED | Director | 2014-02-24 | CURRENT | 2003-07-08 | Active | |
BT GLOBAL SERVICES LIMITED | Director | 2013-10-24 | CURRENT | 1989-08-03 | Active | |
SYNTEGRA.COM LTD | Director | 2013-10-17 | CURRENT | 1963-12-09 | Dissolved 2017-02-28 | |
BT INVESTMENT CAPITAL GP LIMITED | Director | 2013-10-15 | CURRENT | 2003-08-29 | Dissolved 2015-09-16 | |
BT HOLDINGS LIMITED | Director | 2013-10-15 | CURRENT | 1988-02-03 | Active | |
BRITISH TELECOM | Director | 2013-10-14 | CURRENT | 1982-04-01 | Active - Proposal to Strike off | |
BT (SECOND) NOMINEES LIMITED | Director | 2013-10-14 | CURRENT | 1989-11-20 | Dissolved 2016-02-20 | |
BT (THIRD) NOMINEES LIMITED | Director | 2013-10-14 | CURRENT | 1989-12-07 | Dissolved 2016-02-20 | |
BT (INTERNATIONAL) HOLDINGS LIMITED | Director | 2013-10-14 | CURRENT | 1988-02-02 | Active | |
ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD | Director | 2013-08-01 | CURRENT | 2008-04-14 | Dissolved 2016-02-20 | |
ESPN GLOBAL LIMITED | Director | 2013-08-01 | CURRENT | 2012-08-14 | Converted / Closed | |
AVENUE LEGAL SYSTEMS LIMITED | Director | 2013-03-21 | CURRENT | 1988-05-12 | Dissolved 2015-09-15 | |
PHIBETA BUSINESS SYSTEMS LIMITED | Director | 2013-03-21 | CURRENT | 1988-10-03 | Dissolved 2015-09-10 | |
PHIBETA SOFTWARE LIMITED | Director | 2013-03-21 | CURRENT | 1985-10-18 | Dissolved 2015-09-10 | |
T F B HOLDINGS LIMITED | Director | 2013-03-21 | CURRENT | 1989-07-06 | Dissolved 2015-09-15 | |
RENTAL MAINTENANCE LIMITED | Director | 2013-03-21 | CURRENT | 1989-08-10 | Dissolved 2015-09-15 | |
AURRA CONSULTING LIMITED | Director | 2013-03-07 | CURRENT | 2000-06-20 | Dissolved 2015-09-15 | |
GRANITE & COMFREY LIMITED | Director | 2013-03-07 | CURRENT | 2000-01-28 | Dissolved 2015-09-15 | |
TIKIT NIS LIMITED | Director | 2013-03-07 | CURRENT | 1981-09-28 | Dissolved 2015-09-15 | |
SHAMROCK MARKETING LIMITED | Director | 2013-03-07 | CURRENT | 2000-04-11 | Dissolved 2015-09-15 | |
TECHNOLOGY FOR BUSINESS PLC | Director | 2013-02-15 | CURRENT | 1989-08-10 | Dissolved 2015-09-15 | |
HOLLAND HOUSE (NORTHERN) LIMITED | Director | 2012-07-07 | CURRENT | 2010-12-10 | Active | |
BT MOORGATE ONE LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Liquidation | |
BT MOORGATE TWO LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Liquidation | |
NET2S LIMITED | Director | 2011-03-31 | CURRENT | 1998-03-25 | Dissolved 2014-08-07 | |
BT COMMUNICATIONS IRELAND GROUP LIMITED | Director | 2010-12-15 | CURRENT | 2001-08-23 | Active | |
BT SHANK NO. 2 LIMITED | Director | 2010-11-11 | CURRENT | 2008-12-09 | Converted / Closed | |
BT NORDICS LIMITED | Director | 2010-11-11 | CURRENT | 2000-04-25 | Converted / Closed | |
BT CENTRE NOMINEE 1 LIMITED | Director | 2010-07-01 | CURRENT | 2000-11-15 | Dissolved 2013-10-09 | |
BT EIGHTY-FOUR LIMITED | Director | 2010-07-01 | CURRENT | 2004-06-09 | Dissolved 2018-05-06 | |
BT CENTRE NOMINEE 2 LIMITED | Director | 2010-07-01 | CURRENT | 2000-11-17 | Liquidation | |
DELETEWAY LIMITED | Director | 2010-07-01 | CURRENT | 2003-06-23 | Dissolved 2018-05-06 | |
SOUTHGATE DEVELOPMENTS LIMITED | Director | 2010-07-01 | CURRENT | 1988-12-07 | Active | |
BT RISK MANAGEMENT LIMITED | Director | 2010-06-09 | CURRENT | 1988-09-14 | Dissolved 2014-08-07 | |
BT EUROPEAN INVESTMENTS LIMITED | Director | 2010-03-03 | CURRENT | 2001-08-24 | Active | |
BT NOMINEES LIMITED | Director | 2010-03-03 | CURRENT | 1986-09-23 | Active | |
BT SIXTY-EIGHT LIMITED | Director | 2009-03-30 | CURRENT | 2001-02-22 | Dissolved 2013-10-09 | |
BT EIGHTY-EIGHT LIMITED | Director | 2009-03-30 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BRITISH TELECOMMUNICATIONS FINANCE LIMITED | Director | 2009-03-30 | CURRENT | 2000-11-17 | Converted / Closed | |
BT SEVENTY-FOUR LIMITED | Director | 2009-03-30 | CURRENT | 2000-03-01 | Liquidation | |
BT SIXTY-FOUR LIMITED | Director | 2009-03-30 | CURRENT | 2000-05-31 | Active | |
TUDOR MINSTREL | Director | 2008-11-21 | CURRENT | 1999-04-01 | Active | |
POSTGATE HOLDING COMPANY | Director | 2008-11-21 | CURRENT | 1996-03-01 | Liquidation | |
BT COMMUNICATIONS MANAGEMENT LIMITED | Director | 2008-04-04 | CURRENT | 1989-08-03 | Dissolved 2014-08-07 | |
RADIANZ LIMITED | Director | 2007-07-27 | CURRENT | 2000-02-03 | Active | |
BT FIFTY | Director | 2006-06-12 | CURRENT | 1991-04-23 | Liquidation | |
ESAT TELECOMMUNICATIONS (UK) LIMITED | Director | 2003-11-24 | CURRENT | 1996-10-30 | Active | |
BT SWITZERLAND LIMITED | Director | 2002-11-25 | CURRENT | 2000-12-18 | Dissolved 2016-11-15 | |
EXTRACLICK LIMITED | Director | 2002-11-25 | CURRENT | 2002-10-03 | Active | |
BT SOLUTIONS LIMITED | Director | 2002-11-11 | CURRENT | 2002-10-25 | Active | |
NEWGATE STREET SECRETARIES LIMITED | Director | 1998-07-17 | CURRENT | 1991-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BRIDGET RYAN | ||
Termination of appointment of Christina Bridget Ryan on 2025-03-31 | ||
DIRECTOR APPOINTED MAX STEVEN GRAHAM | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 16/11/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ANTONY JOHN GARA | ||
APPOINTMENT TERMINATED, DIRECTOR THEA ELERI TANNER | ||
DIRECTOR APPOINTED THEA ELERI TANNER | ||
DIRECTOR APPOINTED OLIVER DAY MARTIN | ||
APPOINTMENT TERMINATED, DIRECTOR NICOLA BRENCHLEY | ||
APPOINTMENT TERMINATED, DIRECTOR GARRY WARDLE | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ | ||
Change of details for Bt Holdings Limited as a person with significant control on 2022-01-01 | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ | |
PSC05 | Change of details for Bt Holdings Limited as a person with significant control on 2022-01-01 | |
REGISTERED OFFICE CHANGED ON 01/01/22 FROM , 81 Newgate Street, London, EC1A 7AJ | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARRY WARDLE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINA BRIDGET RYAN on 2021-10-14 | |
CH01 | Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Ms Nicola Brenchley on 2021-10-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN GARA | |
AP01 | DIRECTOR APPOINTED MR ANTONY JOHN GARA | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-12-12 GBP 100.00 | |
CAP-SS | Solvency Statement dated 11/12/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH MOHUN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH MOHUN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL COLLIER | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PAUL COLLIER | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MORE O'FERRALL | |
AP01 | DIRECTOR APPOINTED MR BRIAN MORE O'FERRALL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERTO BUFFA | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 843719438 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 843719438 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS NICOLA BRENCHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NORMAN ALLENBY | |
AP01 | DIRECTOR APPOINTED MR ALBERTO BUFFA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 843719438 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
SH01 | 30/05/13 STATEMENT OF CAPITAL GBP 843719438 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 843719437 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN COLE | |
AP01 | DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE BLACKWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 16/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 16/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS/LOUISE ALISON CLARE ATHERTON/RESIDENTIAL ADDRESS CHANGED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 01/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 16/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON | |
AP03 | SECRETARY APPOINTED LOUISE ALISON CLARE ATHERTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN ASHTON | |
RES01 | ADOPT ARTICLES 16/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 26/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE ASHTON / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ASHTON / 26/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW PATTISON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON | |
288b | APPOINTMENT TERMINATED DIRECTOR MANFRED KUERTEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
363a | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Mansfield District Council | |
|
|
Boston Borough Council | |
|
BT DDS VP33590170 22/1 TO 21/02/15 |
London Borough of Waltham Forest | |
|
Purchase made on behalf of client to be reimbursed to council |
Mansfield District Council | |
|
|
Borough of Poole | |
|
Telephone |
Newcastle City Council | |
|
Capital Expenditure |
Northamptonshire County Council | |
|
Telephone costs |
London Borough of Harrow | |
|
Mobile Phone Charges |
North Norfolk District Council | |
|
Telephone Rentals & Maint |
Barrow Borough Council | |
|
Telephone charges |
Blackburn with Darwen Council | |
|
Information Communication Technology |
Borough of Poole | |
|
Telephone |
Boston Borough Council | |
|
BT DD - USEAGE TO 21/11/14 |
Lancaster City Council | |
|
Telephones |
Northamptonshire County Council | |
|
Telephone costs |
Cheshire West and Chester Council | |
|
ICT Infrastructure |
Boston Borough Council | |
|
BT DDS RENTAL VP33590170 |
Northamptonshire County Council | |
|
Telephone costs |
London Borough of Harrow | |
|
Mobile Phone Charges |
Lancaster City Council | |
|
Telephones |
Cheshire West and Chester Council | |
|
MLS250 Traffic Sig Maint |
Boston Borough Council | |
|
BT DDS RENTAL VP33590170 |
Newcastle City Council | |
|
Capital Expenditure |
Northamptonshire County Council | |
|
Telephone costs |
North Norfolk District Council | |
|
Telephone Rentals & Maint |
Boston Borough Council | |
|
Bt Dd 04.09.14 |
London Borough of Harrow | |
|
Mobile Phone Charges |
Cheshire East Council | |
|
|
London Borough of Harrow | |
|
Mobile Phone Charges |
Dudley Borough Council | |
|
|
Mansfield District Council | |
|
|
Boston Borough Council | |
|
BT DDS FEN TOAD VP33590170 |
Northamptonshire County Council | |
|
Telephone costs |
London Borough of Harrow | |
|
Equipment Lease, Purchase, Maintenance and Repair |
Mansfield District Council | |
|
|
Cheshire West and Chester Council | |
|
MLS250 Traffic Sig Maint |
Borough of Poole | |
|
Telephone |
Boston Borough Council | |
|
BT DDS USAGE FEN ROAD VP33590170 |
Northamptonshire County Council | |
|
Telephone costs |
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester Council | |
|
Constructn Conv Renovatn |
Blackburn with Darwen Council | |
|
|
London Borough of Harrow | |
|
Mobile Phone Charges |
Boston Borough Council | |
|
BT DDS - USAGE CHARGES FEN ROAD VP33590170 |
Walsall Council | |
|
|
Northamptonshire County Council | |
|
Data Line - Rental |
Cheshire East Council | |
|
|
Boston Borough Council | |
|
Bt Dds Usage Charges Vp79824270 |
Borough of Poole | |
|
Telephone |
Mansfield District Council | |
|
|
Barrow Borough Council | |
|
Telephone charges |
Cheshire West and Chester | |
|
|
Cheshire West and Chester Council | |
|
MLS250 Traffic Sig Maint |
Cheshire East Council | |
|
|
London Borough of Harrow | |
|
Equipment Lease, Purchase, Maintenance and Repair |
Northamptonshire County Council | |
|
Supplies & Services |
Boston Borough Council | |
|
BT DDS USAGE FEN ROAD |
Walsall Council | |
|
|
Mansfield District Council | |
|
|
Cheshire East Council | |
|
|
Northamptonshire County Council | |
|
Capital |
Cheshire West and Chester | |
|
|
Barrow Borough Council | |
|
Telephone charges paid |
Blackburn with Darwen Council | |
|
Information Communication Technology |
North Norfolk District Council | |
|
Telephone Rentals & Maint |
Boston Borough Council | |
|
BT DDS USAGE FEN ROAD |
Harrow Council | |
|
|
Cheshire West and Chester | |
|
|
Boston Borough Council | |
|
|
Borough of Poole | |
|
Telephone |
Bradford City Council | |
|
|
Walsall Council | |
|
|
Cheshire East Council | |
|
Telecommunication Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Walsall Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire East Council | |
|
|
Mansfield District Council | |
|
|
Boston Borough Council | |
|
USAGE CHARGES FEN ROAD |
Harrow Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire East Council | |
|
|
Walsall Council | |
|
|
London City Hall | |
|
Telephone Line Rent, Calls & Equipment |
Blackburn with Darwen Council | |
|
Information Communication Technology |
Boston Borough Council | |
|
BT RENTAL VP 33590170 |
Northamptonshire County Council | |
|
Supplies & Services |
Cheshire East Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Cheshire West and Chester | |
|
|
Walsall Council | |
|
|
London City Hall | |
|
Telephone Line Rent, Calls & Equipment |
Boston Borough Council | |
|
Bt Direct Debit Vp79824270 M08401 F5 |
Northamptonshire County Council | |
|
Supplies & Services |
Borough of Poole | |
|
|
Mansfield District Council | |
|
|
|
|
Bt Direct Debit 76488170ac01 Rental Charges | |
London City Hall | |
|
Telephone Line Rent, Calls & Equipment |
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Mansfield District Council | |
|
|
Cheshire East Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
London City Hall | |
|
Telephone Line Rent, Calls & Equipment |
Blackburn with Darwen Council | |
|
Information Communication Technology |
Walsall Council | |
|
|
Boston Borough Council | |
|
RECURRING BT CHARGES MUNICIPAL BUILDINGS APRIL - SEPTEMBER 2013 |
Borough of Poole | |
|
|
Newcastle City Council | |
|
|
Cheshire East Council | |
|
|
Walsall Council | |
|
|
Cheshire West and Chester | |
|
|
London City Hall | |
|
Telephone Line Rent, Calls & Equipment |
Boston Borough Council | |
|
BT line Rental Fen Road July 2013 |
Northamptonshire County Council | |
|
Supplies & Services |
Borough of Poole | |
|
|
Mansfield District Council | |
|
|
Cheshire East Council | |
|
|
Walsall Council | |
|
|
Newcastle City Council | |
|
|
Cheshire West and Chester | |
|
|
London City Hall | |
|
Telephone Line Rent, Calls & Equipment |
Mansfield District Council | |
|
|
Cheshire East Council | |
|
|
London City Hall | |
|
Telephone Line Rent, Calls & Equipment |
Newcastle City Council | |
|
|
Blackburn with Darwen Council | |
|
Information Communication Technology |
Cheshire West and Chester | |
|
|
Walsall Council | |
|
|
Boston Borough Council | |
|
Bt Dds - Rental Fen Road |
Newcastle City Council | |
|
|
Borough of Poole | |
|
|
Cheshire West and Chester | |
|
|
London City Hall | |
|
Telephone Line Rent, Calls & Equipment |
Boston Borough Council | |
|
Bt itemised calls 07/05/13 |
Mansfield District Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Walsall Council | |
|
|
Boston Borough Council | |
|
Bt Calls Account Vp33590170 |
Borough of Poole | |
|
|
Bradford City Council | |
|
|
London City Hall | |
|
Telephone Line Rent, Calls & Equipment |
Mansfield District Council | |
|
|
Cheshire West and Chester | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Cheshire East Council | |
|
|
Blackburn with Darwen Council | |
|
Information Communication Technology |
Boston Borough Council | |
|
Bt Dds Transformation Project CostsJan 2012 - Jan 2013 |
Newcastle City Council | |
|
|
Boston Borough Council | |
|
British Telecom Calls Transformation Project |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Borough of Poole | |
|
|
Blackburn with Darwen Council | |
|
Information Communication Technology |
Boston Borough Council | |
|
Bt Dds 5/12/12-22/10to21/11/12 |
Walsall Council | |
|
|
Boston Borough Council | |
|
Bt Dss Calls |
Northamptonshire County Council | |
|
Supplies & Services |
Borough of Poole | |
|
|
Boston Borough Council | |
|
BT DDS CALLS |
Newcastle City Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Borough of Poole | |
|
|
North Norfolk District Council | |
|
Telephone Rentals & Maint |
Northamptonshire County Council | |
|
Supplies & Services |
Walsall Council | |
|
|
Bradford City Council | |
|
|
Bracknell Forest Council | |
|
Contracted Services |
Blackburn with Darwen Council | |
|
Information Communication Technology |
Boston Borough Council | |
|
BT DIRECT DEBIT CALLS |
Borough of Poole | |
|
|
Boston Borough Council | |
|
Bt Internal Communications Dd Calls 06/08/12 |
Newcastle City Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Boston Borough Council | |
|
Call Charges |
Walsall Council | |
|
|
Cheltenham Borough Council | |
|
ICT Rental |
Northamptonshire County Council | |
|
Supplies & Services |
Blackburn with Darwen Council | |
|
Information Communication Technology |
Newcastle City Council | |
|
|
Boston Borough Council | |
|
Bt Direct Debit 06/06/12 |
Newcastle City Council | |
|
|
|
|
Bt Direct Debit Calls | |
Northamptonshire County Council | |
|
Supplies & Services |
Walsall Council | |
|
|
Borough of Poole | |
|
|
Cheltenham Borough Council | |
|
UBICO telephone Rental |
Boston Borough Council | |
|
Bt Direct Debit 04/04/12 |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Newcastle City Council | |
|
|
Blackburn with Darwen Council | |
|
Information Communication Technology |
Boston Borough Council | |
|
Bt Direct Debit 06/03/12 |
Northamptonshire County Council | |
|
Supplies & Services |
Boston Borough Council | |
|
Bt Dd - 06.02.12 |
Newcastle City Council | |
|
|
Boston Borough Council | |
|
Calls Direct Debit 27/01/12 |
Northamptonshire County Council | |
|
Supplies & Services |
Walsall Council | |
|
|
Borough of Poole | |
|
|
Cheltenham Borough Council | |
|
Green Env Div Tel |
Leeds City Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Newcastle City Council | |
|
|
Boston Borough Council | |
|
Bt Direct Debit Calls 05/12/11 |
Newcastle City Council | |
|
|
Boston Borough Council | |
|
Bt Calls 04/11/11 |
Northamptonshire County Council | |
|
Supplies & Services |
Borough of Poole | |
|
|
Walsall Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Boston Borough Council | |
|
Bt DIRECT DEBIT - CALLS 03/10/11 |
Newcastle City Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Walsall Council | |
|
|
Blackburn with Darwen Council | |
|
Information Communication Technology |
Boston Borough Council | |
|
BT Direct Debit - Calls 22/08/11-21/09/11 |
Boston Borough Council | |
|
Bt Direct debit 04/08/11 |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Gateshead Council | |
|
Furn, Equip & Mats |
Borough of Poole | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Blackburn with Darwen Council | |
|
Information Communication Technology |
Boston Borough Council | |
|
Bt Dd - Calls 06/06/11 |
Newcastle City Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
|
|
Bt Dd Calls | |
Borough of Poole | |
|
|
Oxfordshire County Council | |
|
Capital Expenditure |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Newcastle City Council | |
|
|
Boston Borough Council | |
|
Bt Dd Calls |
Boston Borough Council | |
|
Bt Dd 04/02/11 |
Borough of Poole | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Newcastle City Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Newcastle City Council | |
|
City Service IT Mgmt & Networks |
Northamptonshire County Council | |
|
Supplies & Services |
Newcastle City Council | |
|
SSD Communications 1 |
Newcastle City Council | |
|
City Service IT Mgmt & Networks |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Newcastle City Council | |
|
City Service IT Mgmt & Networks |
Newcastle City Council | |
|
West Riverside S/Start |
Boston Borough Council | |
|
|
Cheltenham Borough Council | |
|
R4504-CPK001 |
Cheshire East Council | |
|
Telecommunication 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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Engineering Centre, Griffin Lane, Aylesbury, Bucks, HP19 8BP | 59,500 | 01/Apr/1990 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |