Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PKL GROUP (UK) LIMITED
Company Information for

PKL GROUP (UK) LIMITED

Stella Way Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ,
Company Registration Number
02308713
Private Limited Company
Active

Company Overview

About Pkl Group (uk) Ltd
PKL GROUP (UK) LIMITED was founded on 1988-10-25 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". Pkl Group (uk) 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
PKL GROUP (UK) LIMITED
 
Legal Registered Office
Stella Way Bishops Cleeve
Cheltenham
Gloucestershire
GL52 7DQ
Other companies in GL52
 
Filing Information
Company Number 02308713
Company ID Number 02308713
Date formed 1988-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts FULL
VAT Number /Sales tax ID GB650825930  
Last Datalog update: 2024-04-12 15:57:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PKL GROUP (UK) 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 PKL GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM EDWARD PERRY
Company Secretary 2013-10-07
CHRISTOPHER JAMES ELGIN IRVING
Director 2009-11-01
WILLIAM EDWARD PERRY
Director 2018-06-01
CHRISTOPHER CHARLES RICHARDS
Director 2018-06-01
PETER FERDINAND SCHAD
Director 1991-12-06
LEE ANTHONY VINES
Director 2010-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM JOHN BAILEY
Director 2015-05-01 2015-11-30
PETER ROBIN JOY
Director 1991-12-06 2015-11-30
TIMOTHY MARK COLCHESTER
Company Secretary 2005-04-20 2013-10-07
TIM MARK COLCHESTER
Director 2005-11-01 2013-10-07
PAUL STUART ROGERS
Director 1995-06-05 2010-01-14
DAVID ALAN GLOVER
Director 2008-09-09 2009-09-18
BARRY DAVID DAY
Director 2005-05-05 2005-11-09
TIMOTHY ALUN LOWE
Director 2003-06-06 2005-05-05
TIMOTHY ALUN LOWE
Company Secretary 2003-05-01 2005-04-20
LYNDA DAWN CROW
Director 1991-12-06 2004-02-24
NICHOLAS JOHN VINCENT
Director 2002-03-28 2003-06-06
NICHOLAS JOHN VINCENT
Company Secretary 2002-03-28 2003-05-01
PETER FERDINAND SCHAD
Company Secretary 2000-09-11 2002-03-28
NICHOLAS JOHN VINCENT
Company Secretary 1999-01-31 2000-09-11
NICHOLAS JOHN VINCENT
Director 1998-12-07 2000-09-11
MICHAEL ERNEST GEORGE MELLOR
Director 1995-11-10 1999-03-17
DAVID RICHARD PUGH
Company Secretary 1996-08-23 1999-01-31
DAVID RICHARD PUGH
Director 1996-08-23 1998-10-26
NOEL EMLYN JOHN
Director 1991-12-06 1998-03-31
NEIL ERNEST CROW
Director 1993-05-18 1997-06-30
CHRISTINE ELIZABETH JOY
Director 1991-12-06 1997-01-16
MICHAEL PETER HUNT
Director 1993-09-06 1996-10-24
MICHAEL PETER HUNT
Company Secretary 1996-03-19 1996-08-23
CHRISTOPHER ALAN MIDDLETON
Company Secretary 1991-12-06 1996-03-19
CHRISTOPHER ALAN MIDDLETON
Director 1991-12-06 1996-03-19
KENNETH JOHN BIRD
Director 1991-12-06 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES ELGIN IRVING PKL INTERMEDIATE LIMITED Director 2010-01-14 CURRENT 2009-12-21 Active - Proposal to Strike off
CHRISTOPHER JAMES ELGIN IRVING PKL TOPCO LIMITED Director 2010-01-14 CURRENT 2009-12-22 Active
PETER FERDINAND SCHAD PKL INTERMEDIATE LIMITED Director 2010-01-14 CURRENT 2009-12-21 Active - Proposal to Strike off
PETER FERDINAND SCHAD PKL TOPCO LIMITED Director 2010-01-14 CURRENT 2009-12-22 Active
LEE ANTHONY VINES PORTABLE KITCHENS LIMITED Director 2015-08-01 CURRENT 1991-11-01 Active - Proposal to Strike off
LEE ANTHONY VINES KITCHEN FM LIMITED Director 2015-08-01 CURRENT 2006-09-20 Active - Proposal to Strike off
LEE ANTHONY VINES SYSTEM KITCHENS LIMITED Director 2015-08-01 CURRENT 2008-06-23 Active - Proposal to Strike off
LEE ANTHONY VINES PROJECTS 2017 LTD Director 2015-08-01 CURRENT 2008-06-23 Active - Proposal to Strike off
LEE ANTHONY VINES PKL PARENT LIMITED Director 2015-08-01 CURRENT 2008-06-23 Active - Proposal to Strike off
LEE ANTHONY VINES PKL EBT TRUSTEES LIMITED Director 2015-08-01 CURRENT 2009-12-21 Active - Proposal to Strike off
LEE ANTHONY VINES PKL INTERMEDIATE LIMITED Director 2010-01-14 CURRENT 2009-12-21 Active - Proposal to Strike off
LEE ANTHONY VINES PKL TOPCO LIMITED Director 2010-01-14 CURRENT 2009-12-22 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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM GAMBLE
2024-04-09DIRECTOR APPOINTED MR COLIN NIGEL DOWDS
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023087130022
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023087130023
2023-09-15REGISTRATION OF A CHARGE / CHARGE CODE 023087130024
2023-05-04CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES RICHARDS
2022-06-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR NEIL WILLIAM GAMBLE
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAVERY
2022-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 023087130023
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023087130022
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023087130021
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-01-06AP01DIRECTOR APPOINTED MRS KAREN RUMSEY
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY VINES
2020-08-06AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023087130020
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-02PSC07CESSATION OF PKL TOPCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01PSC02Notification of Pkl Topco Limited as a person with significant control on 2017-07-31
2020-02-25AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2019-10-02AA01Previous accounting period shortened from 30/04/20 TO 31/08/19
2019-09-16AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-22RES13Resolutions passed:
  • Re-deed/debenture/facility agreement/ 31/07/2019
  • ADOPT ARTICLES
2019-08-15AP01DIRECTOR APPOINTED MR PAUL LAVERY
2019-08-14AP01DIRECTOR APPOINTED MR RODNEY LOWRY
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023087130019
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 023087130018
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-11-15AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-06-07AP01DIRECTOR APPOINTED MR WILLIAM EDWARD PERRY
2018-06-04AP01DIRECTOR APPOINTED MR WILLIAM EDWARD PERRY
2018-06-01AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES RICHARDS
2017-11-20AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-09PSC02Notification of Pkl Topco Ltd as a person with significant control on 2017-07-20
2017-11-09PSC07CESSATION OF PKL PARENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-27PSC02Notification of Pkl Parent Ltd as a person with significant control on 2016-05-18
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOY
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-07AR0106/12/15 ANNUAL RETURN FULL LIST
2015-10-22AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-10AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM JOHN BAILEY
2015-02-03CC04Statement of company's objects
2015-02-03RES01ADOPT ARTICLES 03/02/15
2015-01-21AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-08AR0106/12/14 ANNUAL RETURN FULL LIST
2014-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2014-02-26CH01Director's details changed for Mr Christopher James Elgin Irving on 2014-02-26
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-06AR0106/12/13 ANNUAL RETURN FULL LIST
2013-10-08AP03SECRETARY APPOINTED MR WILLIAM EDWARD PERRY
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY COLCHESTER
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLCHESTER
2012-12-13AR0106/12/12 FULL LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-12-22AR0106/12/11 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 30/04/11
2010-12-14AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-09AR0106/12/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN JOY / 06/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FERDINAND SCHAD / 06/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK COLCHESTER / 29/10/2010
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY MARK COLCHESTER / 29/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK COLCHESTER / 29/10/2010
2010-01-26AP01DIRECTOR APPOINTED LEE ANTHONY VINES
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-12-14AR0106/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FERDINAND SCHAD / 06/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN JOY / 06/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK COLCHESTER / 06/12/2009
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-18AP01DIRECTOR APPOINTED CHRISTOPHER JAMES ELGIN IRVING
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID GLOVER
2008-12-23363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-09-30288aDIRECTOR APPOINTED DAVID GLOVER
2008-08-07AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-01-09363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-22AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-19AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-19363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-05-13288bDIRECTOR RESIGNED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-04-26288bSECRETARY RESIGNED
2005-04-26288aNEW SECRETARY APPOINTED
2005-03-29AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-03-02288bDIRECTOR RESIGNED
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-19363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-11-06AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0200190 Active Licenced property: BISHOPS CLEEVE STOKE ROAD CHELTENHAM GB GL52 4XN. Correspondance address: STELLA WAY MALVERN VIEW BUSINESS PARK BISHOPS CLEEVE CHELTENHAM BISHOPS CLEEVE GB GL52 7DQ

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 PKL GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-01-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-11-15 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 1 DECEMBER 2004 AND 2007-02-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-12-08 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2004-12-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1998-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1998-01-05 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHARGE OVER SUB-HIRE 1996-10-04 Satisfied TSB ASSET FINANCE LIMITED
EQUIPMENT MORTGAGE 1996-09-20 Satisfied TSB ASSET FINANCE LIMITED
CHARGE 1995-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1995-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A CREDIT AGREEMENT 1993-07-20 Satisfied CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1992-11-12 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1991-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-01-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PKL GROUP (UK) LIMITED registering or being granted any patents
Domain Names

PKL GROUP (UK) LIMITED owns 1 domain names.

pkl.co.uk  

Trademarks
We have not found any records of PKL GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PKL GROUP (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-1 GBP £2,520
Derbyshire County Council 2015-12 GBP £4,351
Bolton Council 2015-12 GBP £8,893 Marketing
Derbyshire County Council 2015-10 GBP £4,351
Solihull Metropolitan Borough Council 2015-9 GBP £2,520
Derbyshire County Council 2015-8 GBP £613
Derbyshire County Council 2015-7 GBP £4,298
Somerset County Council 2015-7 GBP £18,839
Solihull Metropolitan Borough Council 2015-5 GBP £840
Solihull Metropolitan Borough Council 2015-4 GBP £840
Derbyshire County Council 2015-4 GBP £4,298
Norfolk County Council 2015-1 GBP £10,488 CONSTRUCTION COST-ADAPTATION/IMPROVEMENT BUILDING
London Borough of Ealing 2015-1 GBP £857
Somerset County Council 2015-1 GBP £133,422
Derbyshire County Council 2014-12 GBP £17,194
Norfolk County Council 2014-12 GBP £4,212 CONSTRUCTION COST-ADAPTATION/IMPROVEMENT BUILDING
London Borough of Ealing 2014-12 GBP £857
Somerset County Council 2014-12 GBP £6,586
SHEFFIELD CITY COUNCIL 2014-11 GBP £395 CATERING EQUIPMENT - HIRE
Borough of Poole 2014-11 GBP £2,463 Building Materials
London Borough of Ealing 2014-11 GBP £857
South Tyneside Council 2014-11 GBP £10,329 Capital Enhancement Non Council Property
South Tyneside Council 2014-10 GBP £30,987 Capital Enhancement non Council Property
Sheffield City Council 2014-10 GBP £150,173
London Borough of Ealing 2014-10 GBP £857
Derbyshire County Council 2014-10 GBP £4,298
Borough of Poole 2014-9 GBP £33,877 Other Specialist Contractors
Sheffield City Council 2014-9 GBP £302,281
London Borough of Ealing 2014-9 GBP £857
London Borough of Ealing 2014-8 GBP £857
Borough of Poole 2014-8 GBP £102,501 Other Specialist Contractors
Derbyshire County Council 2014-7 GBP £4,298
London Borough of Ealing 2014-7 GBP £857
Birmingham City Council 2014-6 GBP £5,659
Doncaster Council 2014-6 GBP £427 CAPITAL PROGRAMME GF
London Borough of Ealing 2014-6 GBP £836
Derbyshire County Council 2014-5 GBP £4,298
London Borough of Ealing 2014-5 GBP £836
Doncaster Council 2014-5 GBP £2,592 CAPITAL PROGRAMME GF
London Borough of Ealing 2014-4 GBP £836
Birmingham City Council 2014-4 GBP £4,258
London Borough of Ealing 2014-3 GBP £836
Doncaster Council 2014-3 GBP £166,438 CAPITAL PROGRAMME GF
Derbyshire County Council 2014-2 GBP £4,298
London Borough of Ealing 2014-2 GBP £836
London Borough of Ealing 2014-1 GBP £836
London Borough of Ealing 2013-12 GBP £836
London Borough of Ealing 2013-11 GBP £836
Birmingham City Council 2013-10 GBP £1,494
Derbyshire County Council 2013-10 GBP £9,081
London Borough of Ealing 2013-10 GBP £836
Derbyshire County Council 2013-9 GBP £2,144
London Borough of Ealing 2013-9 GBP £859
London Borough of Ealing 2013-8 GBP £813
London Borough of Ealing 2013-7 GBP £813
London Borough of Ealing 2013-6 GBP £813
Derbyshire County Council 2013-5 GBP £4,108
London Borough of Ealing 2013-5 GBP £813
London Borough of Ealing 2013-4 GBP £813
London Borough of Ealing 2013-3 GBP £813
London Borough of Ealing 2013-2 GBP £813
Ministry of Defence 2013-1 GBP £27,629
London Borough of Ealing 2013-1 GBP £813
London Borough of Ealing 2012-12 GBP £813
Nottingham City Council 2012-11 GBP £5,112
London Borough of Ealing 2012-11 GBP £813
London Borough of Lambeth 2012-10 GBP £14,680 CONSULTANT ARCHITECT-FEES
London Borough of Ealing 2012-10 GBP £813
London Borough of Ealing 2012-9 GBP £813
Suffolk County Council 2012-9 GBP £2,605 FIRE St Felix CEVCM
London Borough of Ealing 2012-8 GBP £813
London Borough of Ealing 2012-7 GBP £813
Lewisham Council 2012-7 GBP £6,386
London Borough of Ealing 2012-6 GBP £785
Durham County Council 2012-6 GBP £3,006 Construction work
Suffolk County Council 2012-6 GBP £59,081 FIRE St Felix CEVCM
Suffolk County Council 2012-5 GBP £6,419 Equipment Replacements - Catering
London Borough of Ealing 2012-5 GBP £785
Solihull Metropolitan Borough Council 2012-5 GBP £495 Furniture & Equipment
London Borough of Ealing 2012-4 GBP £785
Durham County Council 2012-4 GBP £2,703 Construction work
Lewisham Council 2012-4 GBP £3,193
London Borough of Ealing 2012-3 GBP £785
Solihull Metropolitan Borough Council 2012-3 GBP £8,974 Furniture & Equipment
London Borough of Ealing 2012-2 GBP £785
London Borough of Ealing 2012-1 GBP £785
London Borough of Ealing 2011-12 GBP £785
London Borough of Ealing 2011-11 GBP £785
Croydon Council 2011-11 GBP £17,190
London Borough of Ealing 2011-10 GBP £785
London Borough of Ealing 2011-9 GBP £785
London Borough of Ealing 2011-8 GBP £1,571
London Borough of Croydon 2011-7 GBP £92,128
London Borough of Ealing 2011-7 GBP £785
London Borough of Ealing 2011-6 GBP £785
London Borough of Ealing 2011-5 GBP £749
London Borough of Croydon 2011-5 GBP £17,190
London Borough of Ealing 2011-4 GBP £749
London Borough of Croydon 2011-4 GBP £8,544
London Borough of Ealing 2011-3 GBP £749
Royal Borough of Windsor & Maidenhead 2011-2 GBP £2,996
Worcestershire County Council 2011-2 GBP £522 CAPEX Construction Costs Main Contractor
London Borough of Ealing 2011-2 GBP £749
Croydon Council 2011-2 GBP £17,190
London Borough of Croydon 2011-2 GBP £6,273
Royal Borough of Windsor & Maidenhead 2011-1 GBP £1,764
London Borough of Ealing 2011-1 GBP £749
London Borough of Ealing 2010-12 GBP £749
London Borough of Croydon 2010-12 GBP £5,369
London Borough of Ealing 2010-11 GBP £749
London Borough of Croydon 2010-11 GBP £21,703
London Borough of Ealing 2010-10 GBP £749
London Borough of Croydon 2010-10 GBP £6,070
London Borough of Croydon 2010-9 GBP £1,760
London Borough of Ealing 2010-9 GBP £749
London Borough of Ealing 2010-8 GBP £749
Worcestershire County Council 2010-7 GBP £746 CAPEX Construction Costs Main Contractor
London Borough of Ealing 2010-7 GBP £749
Newcastle City Council 2010-7 GBP £1,321 CW Services to Schools
London Borough of Ealing 2010-6 GBP £749
Worcestershire County Council 2010-6 GBP £1,045 CAPEX Construction Costs Main Contractor
London Borough of Ealing 2010-5 GBP £715
London Borough of Ealing 2010-4 GBP £715
London Borough of Ealing 2010-3 GBP £642
Doncaster Council 2005-8 GBP £2,592

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 PKL GROUP (UK) 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 PKL GROUP (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0094069038
2018-10-0084198180Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances)
2018-10-0084198180Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances)
2018-08-0084198180Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances)
2018-08-0084198180Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances)
2018-06-0085098000Electromechanical domestic appliances, with self-contained electric motor (excl. vacuum cleaners, dry and wet vacuum cleaners, food grinders and mixers, fruit or vegetable juice extractors, and hair-removing appliances)
2018-05-0073211900Appliances for baking, frying, grilling and cooking and plate warmers, for domestic use, of iron or steel, for solid fuel or other non-electric source of energy (excl. liquid or gaseous fuel, and large cooking appliances)
2018-05-0073211900Appliances for baking, frying, grilling and cooking and plate warmers, for domestic use, of iron or steel, for solid fuel or other non-electric source of energy (excl. liquid or gaseous fuel, and large cooking appliances)
2017-04-0084229010Parts of dishwashing machines, n.e.s.
2017-04-0085168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2016-10-0084198120Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances)
2016-10-0084198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2016-07-0084198180Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances)
2016-06-0039241000Tableware and kitchenware, of plastics
2016-06-0084198120Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances)
2016-04-0084198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2016-04-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2016-04-0084388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2016-03-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2016-03-0084198180Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances)
2016-02-0073241000Sinks and washbasins, of stainless steel
2016-02-0083022000Castors with mountings of base metal
2016-02-0084198180Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances)
2016-02-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-03-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses

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 PKL GROUP (UK) 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 PKL GROUP (UK) 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.