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

UK & IRELAND SAP USER GROUP LIMITED

UNIT 3B LOCKHEED COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, CLEVELAND, TS18 3SH,
Company Registration Number
03908435
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Uk & Ireland Sap User Group Ltd
UK & IRELAND SAP USER GROUP LIMITED was founded on 2000-01-18 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Uk & Ireland Sap User Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UK & IRELAND SAP USER GROUP LIMITED
 
Legal Registered Office
UNIT 3B LOCKHEED COURT
PRESTON FARM INDUSTRIAL ESTATE
STOCKTON-ON-TEES
CLEVELAND
TS18 3SH
Other companies in TS23
 
Previous Names
SAP UK & EIRE USER GROUP LTD03/09/2010
Filing Information
Company Number 03908435
Company ID Number 03908435
Date formed 2000-01-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB745087223  
Last Datalog update: 2024-02-06 00:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK & IRELAND SAP USER GROUP 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 UK & IRELAND SAP USER GROUP LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN BOWNESS
Company Secretary 2003-09-18
PHILIP SAMUEL ADAMS
Director 2010-06-21
ALAN THOMAS BOWLING
Director 2003-09-18
PAUL ANTHONY COOPER
Director 2011-12-01
MICHAEL PAUL DEAN
Director 2000-01-18
BRIAN KENNETH FROOM
Director 2015-09-01
RALPH MARTIN LEWIS
Director 2010-06-14
COSTANTINO PETROSELLINI
Director 2018-04-18
MICHAEL JOHN THOMAS REANEY
Director 2016-05-23
FIONA WARBURG
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
GLYNN MELVYN LOWTH
Director 2001-01-01 2016-04-14
JOHN ALEXANDER WEIKERT
Director 2013-07-04 2016-04-14
GEORGE PETER MANSFIELD
Director 2001-01-01 2013-07-04
MARK CHRISTOPHER ANSON
Director 2010-06-14 2011-09-26
ELAINE PRITCHETT
Director 2001-12-12 2010-04-11
STUART KENNETH HAGYARD
Director 2004-02-23 2009-06-10
RICHARD JONATHAN THOMAS
Director 2003-09-18 2004-12-31
WILLIAM THOMAS BATCHELOR
Director 2003-12-19 2004-11-02
MICHAEL PAUL DEAN
Company Secretary 2000-01-18 2003-09-18
PETER CHARLES WIGGINS
Director 2000-01-18 2001-12-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-18 2000-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN BOWNESS COMPANY CHEMISTS ASSOCIATION LIMITED Company Secretary 2003-02-10 CURRENT 1898-07-06 Active
GILLIAN BOWNESS KINGSTON HALL MANAGEMENT LIMITED Company Secretary 1991-07-04 CURRENT 1978-06-08 Active
PAUL ANTHONY COOPER BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED Director 2017-11-20 CURRENT 2001-02-27 Active - Proposal to Strike off
RALPH MARTIN LEWIS BETA GROUP HOLDINGS LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
RALPH MARTIN LEWIS BETA GROUP LIMITED Director 1992-05-08 CURRENT 1987-04-16 Active
MICHAEL JOHN THOMAS REANEY DINSDALE SPA (MANAGEMENT) LIMITED Director 2001-01-05 CURRENT 1983-03-22 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
2024-01-24CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-08-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAWRENCE PETER GUEST
2022-03-31AP01DIRECTOR APPOINTED MISS EMMA MARY CHAMBERS
2022-02-16DIRECTOR APPOINTED MR JOHN STUART DAVID WAGER
2022-02-16AP01DIRECTOR APPOINTED MR JOHN STUART DAVID WAGER
2022-01-31CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-12-09CH01Director's details changed for Mr Constantino Petrosellini on 2021-12-08
2021-12-09AP01DIRECTOR APPOINTED MR CONSTANTINO PETROSELLINI
2021-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ROBERT TURNER
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS BOWLING
2020-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-03AP01DIRECTOR APPOINTED MR GREGORY ROBERT TURNER
2020-02-19AP01DIRECTOR APPOINTED MR CONOR RIORDAN
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR COSTANTINO PETROSELLINI
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL DEAN
2018-10-17AP01DIRECTOR APPOINTED MR TIMOTHY LAWRENCE PETER GUEST
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-24CH01Director's details changed for Mr Constantino Petrosellini on 2018-04-18
2018-04-24AP01DIRECTOR APPOINTED MR CONSTANTINO PETROSELLINI
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SAMUEL ADAMS / 23/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH MARTIN LEWIS / 23/01/2018
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN THOMAS REANEY
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEIKERT
2016-04-19AP01DIRECTOR APPOINTED MISS FIONA WARBURG
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GLYNN LOWTH
2016-02-08AR0118/01/16 ANNUAL RETURN FULL LIST
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM UNIT 3B LOCKHEED COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3SH ENGLAND
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM DBH BUSINESS CENTRE COXWOLD WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4EA ENGLAND
2015-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-22AP01DIRECTOR APPOINTED MR BRIAN KENNETH FROOM
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM BELASIS BUSINESS CENTRE BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4EA
2015-03-02AR0118/01/15 NO MEMBER LIST
2014-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-07AR0118/01/14 NO MEMBER LIST
2013-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MANSFIELD
2013-07-10AP01DIRECTOR APPOINTED MR JOHN ALEXANDER WEIKERT
2013-02-05AR0118/01/13 NO MEMBER LIST
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PETER MANSFIELD / 08/10/2012
2012-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-01AR0118/01/12 NO MEMBER LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PETER MANSFIELD / 10/02/2012
2011-12-01AP01DIRECTOR APPOINTED MR PAUL ANTHONY COOPER
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANSON
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-01AR0118/01/11 NO MEMBER LIST
2010-09-10RES01ADOPT ARTICLES 24/06/2010
2010-09-03RES15CHANGE OF NAME 24/06/2010
2010-09-03CERTNMCOMPANY NAME CHANGED SAP UK & EIRE USER GROUP LTD CERTIFICATE ISSUED ON 03/09/10
2010-09-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 4 KINGSTON HALL KINGSTON ON SOAR NOTTINGHAM NOTTINGHAMSHIRE NG11 0DJ
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-22AP01DIRECTOR APPOINTED MR PHILIP SAMUEL ADAMS
2010-06-14AP01DIRECTOR APPOINTED MR RALPH MARTIN LEWIS
2010-06-14AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER ANSON
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE PRITCHETT
2010-02-05AR0118/01/10 NO MEMBER LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PRITCHETT / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PETER MANSFIELD / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNN MELVYN LOWTH / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL DEAN / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS BOWLING / 01/02/2010
2009-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR STUART HAGYARD
2009-02-11363aANNUAL RETURN MADE UP TO 18/01/09
2008-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-01363aANNUAL RETURN MADE UP TO 18/01/08
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-14363sANNUAL RETURN MADE UP TO 18/01/07
2006-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-20363sANNUAL RETURN MADE UP TO 18/01/06
2006-01-10288bDIRECTOR RESIGNED
2005-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-21363sANNUAL RETURN MADE UP TO 18/01/05
2004-11-18288bDIRECTOR RESIGNED
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-09288aNEW DIRECTOR APPOINTED
2004-01-25363sANNUAL RETURN MADE UP TO 18/01/04
2004-01-05288aNEW DIRECTOR APPOINTED
2003-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2003-12-16MEM/ARTSARTICLES OF ASSOCIATION
2003-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW SECRETARY APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288bSECRETARY RESIGNED
2003-05-01363sANNUAL RETURN MADE UP TO 18/01/03
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-26363sANNUAL RETURN MADE UP TO 18/01/02
2002-03-07288aNEW DIRECTOR APPOINTED
2002-01-29288bDIRECTOR RESIGNED
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




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

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Intangible Assets
Patents
We have not found any records of UK & IRELAND SAP USER GROUP LIMITED registering or being granted any patents
Domain Names

UK & IRELAND SAP USER GROUP LIMITED owns 1 domain names.

sapuser.co.uk  

Trademarks
We have not found any records of UK & IRELAND SAP USER GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UK & IRELAND SAP USER GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £750 Communications & Computing
Portsmouth City Council 2017-2 GBP £500 Grants and subscriptions
SUNDERLAND CITY COUNCIL 2016-6 GBP £630 COMMUNICATIONS & COMPUTING
Warrington Borough Council 2015-1 GBP £630 Subscriptions
SUNDERLAND CITY COUNCIL 2015-1 GBP £1,260 GRANTS & SUBSCRIPTIONS
Newcastle City Council 2014-12 GBP £630 Supplies & Services
Wiltshire Council 2014-12 GBP £630 Professional Subscriptions/Memberships
Wiltshire Council 2014-3 GBP £600 Professional Subscriptions/Memberships
Warrington Borough Council 2014-2 GBP £600 Subscriptions
SUNDERLAND CITY COUNCIL 2014-2 GBP £1,200 GRANTS & SUBSCRIPTIONS
Isle of Wight Council 2014-1 GBP £600
Newcastle City Council 2014-1 GBP £600
Hampshire County Council 2014-1 GBP £600 Newspapers, Periodicals & Journals
London Borough of Waltham Forest 2013-12 GBP £720 SUBSCRIPTIONS
SUNDERLAND CITY COUNCIL 2013-5 GBP £500 COMMUNICATIONS & COMPUTING
Isle of Wight Council 2013-1 GBP £500
Wiltshire Council 2013-1 GBP £500 Professional Subscriptions/Memberships
Hampshire County Council 2013-1 GBP £500 Management Consultants Fees
London Borough of Barnet Council 2012-12 GBP £500 Subscriptions
Warrington Borough Council 2012-6 GBP £900 Training
Newcastle City Council 2012-4 GBP £1,000
Warrington Borough Council 2012-4 GBP £1,397 Training
Warrington Borough Council 2012-3 GBP £13,120
Wiltshire Council 2012-1 GBP £500 Consultants Fees
Warrington Borough Council 2012-1 GBP £500
London Borough of Barnet Council 2011-12 GBP £500 Subscriptions
Warrington Borough Council 2011-5 GBP £500
Buckinghamshire County Council 2011-2 GBP £600
Wiltshire Council 2011-2 GBP £500 Professional Subscriptions/Memberships
Barnsley Borough Council 2011-1 GBP £588
Manchester City Council 2011-1 GBP £500
Buckinghamshire County Council 2010-5 GBP £32,552
Surrey County Council 2010-4 GBP £500

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 UK & IRELAND SAP USER GROUP 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 UK & IRELAND SAP USER GROUP 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 UK & IRELAND SAP USER GROUP 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.