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

EDDISONS COMMERCIAL LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
03280893
Private Limited Company
Active

Company Overview

About Eddisons Commercial Ltd
EDDISONS COMMERCIAL LIMITED was founded on 1996-11-20 and has its registered office in Manchester. The organisation's status is listed as "Active". Eddisons Commercial Limited is a Private Limited Company registered in ENGLAND 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
EDDISONS COMMERCIAL LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in LS1
 
Filing Information
Company Number 03280893
Company ID Number 03280893
Date formed 1996-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927176015  
Last Datalog update: 2024-03-06 10:22:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDDISONS COMMERCIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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.
Companies with same name EDDISONS COMMERCIAL LIMITED
The following companies were found which have the same name as EDDISONS COMMERCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDDISONS COMMERCIAL (HOLDINGS) LIMITED 340 Deansgate Manchester M3 4LY Active Company formed on the 2008-03-08
EDDISONS COMMERCIAL (MIDDLE EAST) LIMITED TORONTO SQUARE TORONTO STREET TORONTO STREET LEEDS LS1 2HJ Dissolved Company formed on the 2009-02-02
EDDISONS COMMERCIAL (PROPERTY MANAGEMENT UK) LIMITED TORONTO SQUARE TORONTO STREET TORONTO STREET LEEDS LS1 2HJ Dissolved Company formed on the 2008-10-07
EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED 340 Deansgate Manchester M3 4LY Active Company formed on the 2008-04-07
EDDISONS COMMERCIAL IRELAND LIMITED 56 FITZWILLIAM SQUARE DUBLIN 2 D02X224 Dissolved Company formed on the 2010-12-16

Company Officers of EDDISONS COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN ASHTON HUMPHREY
Company Secretary 2014-12-17
RICHARD KEITH ROE
Director 2003-01-01
ANTHONY LAVERN SPENCER
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JASON TAYLOR PINDER
Director 2007-03-01 2018-02-28
SARAH ELISABETH MARY HOLMES
Company Secretary 2001-03-01 2014-12-17
ROBERT HARTLEY
Director 2012-04-01 2014-12-17
NIGEL MCDONALD
Director 1997-03-07 2014-12-17
JIM FREDERICK ASQUITH
Director 2007-03-01 2014-03-31
SIMON JOHN CROFT
Director 2007-03-01 2011-08-31
GRAHAM ALAN FOSTER
Director 2005-03-01 2008-12-18
JOHN RUSSELL LIDDIMENT
Director 2001-08-13 2008-04-05
JOHN RAISTRICK PADGETT
Director 1997-03-07 2008-04-05
MATTHEW JOHN SCHOLEY
Director 1998-03-01 2008-04-05
ANTHONY LAVERN SPENCER
Director 2003-01-01 2008-04-05
ANTHONY HOWARD WEBBER
Director 2003-03-01 2008-04-05
KENNETH GEORGE WHITTINGTON
Director 1997-03-07 2008-04-05
MICHAEL JOHN BRODRICK
Director 1997-03-07 2007-06-26
DAVID WILLIAM LAMB
Director 1997-03-07 2007-06-26
ROY MARSHALL
Director 2004-10-01 2006-09-15
ROBERT JAMES RAPER ALLAN
Director 1997-03-07 2006-04-30
PETER GEORGE MARTIN VERNON
Director 1999-03-01 2004-08-31
JAMES RICHARD SENIOR
Director 1997-03-07 2004-04-30
ANDREW PINDER BACKHOUSE
Director 1997-03-07 2004-03-01
MICHAEL ANDREW STEEL
Director 1997-03-07 2004-01-23
CHRISTOPHER JOHN BAKER
Director 2002-10-01 2003-04-30
NICHOLAS AMBROSE ELDRED ROBINSON
Director 1996-11-20 2002-03-01
PAUL TREVOR SMITH
Company Secretary 1996-11-20 2001-02-28
PAUL TREVOR SMITH
Director 1997-03-07 2001-02-28
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-11-20 1996-11-20
ACCESS NOMINEES LIMITED
Nominated Director 1996-11-20 1996-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KEITH ROE CJM ASSET MANAGEMENT LIMITED Director 2018-02-02 CURRENT 2000-08-03 Active - Proposal to Strike off
RICHARD KEITH ROE ROE INVESTMENTS LTD Director 2017-07-04 CURRENT 2017-07-04 Active
RICHARD KEITH ROE PUGH HOLDINGS LIMITED Director 2016-06-02 CURRENT 2004-10-14 Active - Proposal to Strike off
RICHARD KEITH ROE THEAUCTIONPEOPLE.CO LIMITED Director 2016-06-02 CURRENT 2011-02-09 Active
RICHARD KEITH ROE PUGH AUCTION GROUP LIMITED Director 2016-06-02 CURRENT 2014-04-11 Active - Proposal to Strike off
RICHARD KEITH ROE PUGH & COMPANY LIMITED Director 2016-06-02 CURRENT 2000-03-30 Active
RICHARD KEITH ROE TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED Director 2015-11-30 CURRENT 1994-12-07 Active - Proposal to Strike off
RICHARD KEITH ROE TBS & V LIMITED Director 2015-11-30 CURRENT 1998-03-17 Active - Proposal to Strike off
RICHARD KEITH ROE PHILIP DAVIES & SONS LTD. Director 2014-12-17 CURRENT 1994-08-24 Active - Proposal to Strike off
RICHARD KEITH ROE PHILIP DAVIES & SONS (GROUP) LIMITED Director 2014-12-17 CURRENT 1998-07-08 Active - Proposal to Strike off
RICHARD KEITH ROE EDDISONS HOLDINGS LIMITED Director 2010-03-19 CURRENT 2009-10-15 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (MIDDLE EAST) LIMITED Director 2010-02-02 CURRENT 2009-02-02 Dissolved 2017-08-08
RICHARD KEITH ROE THE LONDON SILVER VAULTS AND CHANCERY LANE SAFE DEPOSIT COMPANY LIMITED Director 2009-01-20 CURRENT 1998-10-20 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (PROPERTY MANAGEMENT UK) LIMITED Director 2008-10-07 CURRENT 2008-10-07 Dissolved 2017-08-08
RICHARD KEITH ROE EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED Director 2008-04-14 CURRENT 2008-04-07 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2008-03-30 CURRENT 2008-03-08 Active
ANTHONY LAVERN SPENCER CJM ASSET MANAGEMENT LIMITED Director 2018-02-02 CURRENT 2000-08-03 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER LONE STAR ESTATES (1) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
ANTHONY LAVERN SPENCER PUGH HOLDINGS LIMITED Director 2016-06-02 CURRENT 2004-10-14 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER THEAUCTIONPEOPLE.CO LIMITED Director 2016-06-02 CURRENT 2011-02-09 Active
ANTHONY LAVERN SPENCER PUGH AUCTION GROUP LIMITED Director 2016-06-02 CURRENT 2014-04-11 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER PUGH & COMPANY LIMITED Director 2016-06-02 CURRENT 2000-03-30 Active
ANTHONY LAVERN SPENCER TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED Director 2015-11-30 CURRENT 1994-12-07 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER TBS & V LIMITED Director 2015-11-30 CURRENT 1998-03-17 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER PHILIP DAVIES & SONS LTD. Director 2014-12-17 CURRENT 1994-08-24 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER EDDISONS HOLDINGS LIMITED Director 2014-12-17 CURRENT 2009-10-15 Active
ANTHONY LAVERN SPENCER EDDISONS TRUSTEE COMPANY LIMITED Director 2014-12-17 CURRENT 2011-09-27 Active
ANTHONY LAVERN SPENCER PHILIP DAVIES & SONS (GROUP) LIMITED Director 2014-12-17 CURRENT 1998-07-08 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED Director 2014-12-17 CURRENT 2008-04-07 Active
ANTHONY LAVERN SPENCER MANOR COURT MANAGEMENT COMPANY (BARNSLEY) LIMITED Director 2014-01-23 CURRENT 2013-10-25 Active
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2011-12-21 CURRENT 2008-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-11CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM Toronto Square Toronto Street Leeds LS1 2HJ England
2023-01-26FULL ACCOUNTS MADE UP TO 30/04/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-01-27FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2018-12-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON TAYLOR PINDER
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-25AD03Registers moved to registered inspection location of 340 Deansgate Manchester M3 4LY
2017-04-24AD02SAIL ADDRESS CHANGED FROM: 340 DEANSGATE MANCHESTER M3 4LY ENGLAND
2017-04-24AD02SAIL ADDRESS CREATED
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 40000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-17RES01ADOPT ARTICLES 17/11/16
2016-04-28AUDAUDITOR'S RESIGNATION
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 40000
2016-02-09AR0120/11/15 ANNUAL RETURN FULL LIST
2016-01-18AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-20CH01Director's details changed for Mr Richard Keith Roe on 2015-05-01
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEITH ROE
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM 340 Deansgate Manchester M3 4LY England
2015-02-24AA01Current accounting period extended from 31/03/15 TO 30/04/15
2015-01-19AP03Appointment of Mr John Ashton Humphrey as company secretary on 2014-12-17
2015-01-19AP01DIRECTOR APPOINTED MR ANTHONY LAVERN SPENCER
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/15 FROM Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ
2015-01-19Annotation
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCDONALD
2015-01-09TM02Termination of appointment of Sarah Elisabeth Mary Holmes on 2014-12-17
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARTLEY
2014-12-29MISCSECTION 519
2014-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 40000
2014-11-20AR0120/11/14 FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JIM ASQUITH
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 40000
2014-01-07AR0120/11/13 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20AR0120/11/12 FULL LIST
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-31AP01DIRECTOR APPOINTED MR ROBERT HARTLEY
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-16AR0120/11/11 FULL LIST
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CROFT
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-17AR0120/11/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM FREDERICK ASQUITH / 01/10/2010
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM FREDERICK ASQUITH / 04/01/2010
2009-12-23AR0120/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON TAYLOR PINDER / 20/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CROFT / 20/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM FREDERICK ASQUITH / 20/11/2009
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-29363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2009-01-12225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM FOSTER
2008-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WHITTINGTON
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WEBBER
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW SCHOLEY
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SPENCER
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN LIDDIMENT
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN PADGETT
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-30363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-11-07169£ IC 50000/40000 30/09/07 £ SR 10000@1=10000
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-18RES13AGREEMENT 21/06/07
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-16288bDIRECTOR RESIGNED
2006-07-26169£ IC 55000/50000 06/06/06 £ SR 5000@1=5000
2006-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-06-06288bDIRECTOR RESIGNED
2006-03-08RES12VARYING SHARE RIGHTS AND NAMES
2006-02-27363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-03-22288aNEW DIRECTOR APPOINTED
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-29363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-10-26288bDIRECTOR RESIGNED
2004-10-05169£ IC 55000/45000 31/08/04 £ SR 10000@1=10000
2004-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-07-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to EDDISONS COMMERCIAL 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 EDDISONS COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-09-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-04-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-04-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-03-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EDDISONS COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDDISONS COMMERCIAL LIMITED
Trademarks
We have not found any records of EDDISONS COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EDDISONS COMMERCIAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-12 GBP £1,500
Basingstoke and Deane Borough Council 2016-4 GBP £14,416 Highways & Transport
Basingstoke and Deane Borough Council 2016-3 GBP £14,691 Highways & Transport
Basingstoke and Deane Borough Council 2016-2 GBP £13,985 Highways & Transport
Basingstoke and Deane Borough Council 2016-1 GBP £20,121 Highways & Transport
Basingstoke and Deane Borough Council 2015-12 GBP £26,491 Highways & Transport
Basingstoke and Deane Borough Council 2015-11 GBP £13,947 Highways & Transport
Basingstoke and Deane Borough Council 2015-10 GBP £14,467 Highways & Transport
Basingstoke and Deane Borough Council 2015-9 GBP £27,537 Highways & Transport
Basingstoke and Deane Borough Council 2015-8 GBP £14,047 Highways & Transport
Basingstoke and Deane Borough Council 2015-7 GBP £41,098 Highways & Transport
Basingstoke and Deane Borough Council 2015-5 GBP £13,844 Highways & Transport
Basingstoke and Deane Borough Council 2015-4 GBP £26,344 Highways & Transport
Salford City Council 2015-4 GBP £2,823
Basingstoke and Deane Borough Council 2015-3 GBP £14,356 Highways & Transport
Salford City Council 2015-3 GBP £3,863
Basingstoke and Deane Borough Council 2015-2 GBP £14,072 Highways & Transport
Bury Council 2015-2 GBP £625 Resources & Regulation
Salford City Council 2015-2 GBP £743
Basingstoke and Deane Borough Council 2015-1 GBP £18,765 Highways & Transport
Basingstoke and Deane Borough Council 2014-12 GBP £52,653 Highways & Transport
Salford City Council 2014-12 GBP £1,783
Basingstoke and Deane Borough Council 2014-11 GBP £26,842 Highways & Transport
Salford City Council 2014-11 GBP £2,823
Basingstoke and Deane Borough Council 2014-10 GBP £17,447 Highways & Transport
Salford City Council 2014-10 GBP £2,823 Rents
Basingstoke and Deane Borough Council 2014-9 GBP £42,665 Highways & Transport
Salford City Council 2014-9 GBP £2,823 Rents
Salford City Council 2014-7 GBP £2,823
Salford City Council 2014-6 GBP £4,160
Salford City Council 2014-5 GBP £5,350
Salford City Council 2014-4 GBP £2,823 Rents
Basingstoke and Deane Borough Council 2014-3 GBP £15,116 Property
Salford City Council 2014-3 GBP £4,607 Rents
Basingstoke and Deane Borough Council 2014-2 GBP £15,842 Highways & Transport
Salford City Council 2014-2 GBP £3,567 Rents
Basingstoke and Deane Borough Council 2014-1 GBP £16,860 Highways & Transport
Salford City Council 2014-1 GBP £1,040 Rents
Basingstoke and Deane Borough Council 2013-12 GBP £27,251 Highways & Transport
Salford City Council 2013-12 GBP £1,040 Rents
Basingstoke and Deane Borough Council 2013-11 GBP £16,250 Highways & Transport
Salford City Council 2013-11 GBP £1,040 Rents
Basingstoke and Deane Borough Council 2013-10 GBP £26,616 Highways & Transport
Salford City Council 2013-10 GBP £9,957 Rents
Basingstoke and Deane Borough Council 2013-9 GBP £14,494 Highways & Transport
Basingstoke and Deane Borough Council 2013-8 GBP £13,750 Highways & Transport
Basingstoke and Deane Borough Council 2013-7 GBP £13,068 Highways & Transport
Salford City Council 2013-7 GBP £1,040 Rents
Basingstoke and Deane Borough Council 2013-6 GBP £54,360 Highways & Transport
Salford City Council 2013-6 GBP £1,040 Rents
Wakefield Council 2013-5 GBP £750
Basingstoke and Deane Borough Council 2013-5 GBP £17,965 Highways & Transport
Salford City Council 2013-5 GBP £1,040 Rents
Basingstoke and Deane Borough Council 2013-4 GBP £29,822 Planning & Development
Wakefield Council 2013-4 GBP £750
Salford City Council 2013-4 GBP £5,943 Rents
Leeds City Council 2013-3 GBP £136,153 Rents
Salford City Council 2013-1 GBP £3,567 Rents
Leeds City Council 2012-12 GBP £123,750 Rents
Wakefield Council 2012-12 GBP £1,500
Salford City Council 2012-12 GBP £3,863 Rents
Salford City Council 2012-11 GBP £1,783 Rents
Salford City Council 2012-10 GBP £3,567 Rents
Leeds City Council 2012-9 GBP £123,750
Salford City Council 2012-9 GBP £3,567 Rents
Wakefield Council 2012-8 GBP £750
Salford City Council 2012-8 GBP £1,783 Rents
Wakefield Council 2012-7 GBP £1,500
Leeds City Council 2012-6 GBP £123,750
Salford City Council 2012-5 GBP £1,783 Rents
Salford City Council 2012-4 GBP £1,783 Rents
Leeds City Council 2012-3 GBP £136,687
Rotherham Metropolitan Borough Council 2012-3 GBP £8,000
Salford City Council 2012-3 GBP £1,783 Rents
Salford City Council 2012-2 GBP £1,783 Rents
Salford City Council 2012-1 GBP £3,567 Rents
Rotherham Metropolitan Borough Council 2012-1 GBP £7,786
Leeds City Council 2011-12 GBP £123,750
Salford City Council 2011-12 GBP £1,783 Rents
Salford City Council 2011-10 GBP £1,783 Rents
Salford City Council 2011-9 GBP £1,783 Rents
Rotherham Metropolitan Borough Council 2011-9 GBP £11,115
Leeds City Council 2011-9 GBP £123,750 Other Hired And Contracted Services
Salford City Council 2011-8 GBP £3,567 Rents
Salford City Council 2011-7 GBP £5,350 Rents
Leeds City Council 2011-7 GBP £123,750 Rents
Salford City Council 2011-5 GBP £1,783 Rents
Leeds City Council 2011-3 GBP £136,040 Rents
Salford City Council 2011-3 GBP £1,783 Rents
Rotherham Metropolitan Borough Council 2011-3 GBP £3,750
Salford City Council 2011-2 GBP £1,783 Rents
Leeds City Council 2010-12 GBP £247,500 Rents
Salford City Council 2010-12 GBP £5,350 Rents
Basingstoke and Deane Borough Council 2010-3 GBP £4,849
Basingstoke and Deane Borough Council 2010-1 GBP £2,639

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for EDDISONS COMMERCIAL LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Car Parking Space and Premises CAR SPACES 20-21 AT TORONTO SQUARE TORONTO STREET LEEDS LS1 2HT 3,35010/06/2013
CAR PARKING SPACE AND PREMISES CAR SPACE 26 AT TORONTO SQUARE TORONTO STREET LEEDS LS1 2HT 2,25010/06/2013
Offices and Premises PART 4TH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ 201,00024/05/2013
Car Parking Space and Premises CAR SPACE 37 TORONTO SQUARE TORONTO STREET LEEDS LS1 2HT 1,12510/06/2013

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.

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