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

EXTERNITURE LIMITED

Unit 3 Daytona Drive, DAYTONA DRIVE, Thatcham, BERKSHIRE, RG19 4ZD,
Company Registration Number
04338401
Private Limited Company
Active

Company Overview

About Externiture Ltd
EXTERNITURE LIMITED was founded on 2001-12-12 and has its registered office in Thatcham. The organisation's status is listed as "Active". Externiture Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXTERNITURE LIMITED
 
Legal Registered Office
Unit 3 Daytona Drive
DAYTONA DRIVE
Thatcham
BERKSHIRE
RG19 4ZD
Other companies in RG19
 
Filing Information
Company Number 04338401
Company ID Number 04338401
Date formed 2001-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-12-06
Return next due 2024-12-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB256401813  
Last Datalog update: 2024-03-26 08:52:58
Primary Source:Companies House
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 EXTERNITURE LIMITED

Current Directors
Officer Role Date Appointed
KAREN STAGG
Company Secretary 2010-03-17
KAREN STAGG
Director 2010-02-19
MATTHEW DAVID STAGG
Director 2003-04-03
PETER ERNEST WILLSON
Director 2014-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ADRIAN SMITH
Director 2010-03-17 2015-10-30
DEBORAH ANNE GRANT
Director 2008-06-06 2010-03-17
GRAHAM WILLIAM GRANT
Director 2001-12-12 2010-03-17
NEIL WARRICK
Company Secretary 2005-10-06 2008-06-06
NEIL WARRICK
Director 2001-12-12 2008-06-06
STEPHEN JOHN STRATTON
Director 2001-12-12 2008-05-22
JANINE DAWN ATKINSON
Company Secretary 2001-12-12 2005-10-06
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2001-12-12 2001-12-12
LUCIENE JAMES LIMITED
Director 2001-12-12 2001-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ERNEST WILLSON BRITISH FLUID POWER ASSOCIATION LIMITED Director 2017-05-22 CURRENT 1964-10-21 Active
PETER ERNEST WILLSON SOUTH EASTERN HYDRAULICS LIMITED Director 2015-05-05 CURRENT 1974-10-01 Liquidation
PETER ERNEST WILLSON THE OLD BERKHAMSTEDIANS LIMITED Director 2015-01-17 CURRENT 2009-01-08 Active
PETER ERNEST WILLSON THE OLD BERKHAMSTEDIANS TRUST COMPANY LIMITED Director 2015-01-17 CURRENT 2002-02-13 Active
PETER ERNEST WILLSON FEP HYDRAULICS AND PNEUMATICS LTD Director 2013-09-02 CURRENT 1996-11-12 Dissolved 2014-03-18
PETER ERNEST WILLSON FLUID ENGINEERING POWER LTD Director 2013-09-02 CURRENT 1996-08-06 Dissolved 2014-03-18
PETER ERNEST WILLSON HOPESPARE LIMITED Director 1991-10-17 CURRENT 1986-05-01 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
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-03-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-04-02PSC02Notification of Grupo Industrial Zogg Ltd as a person with significant control on 2016-04-06
2021-03-31PSC07CESSATION OF GRUPO INDUSTRIAL ZOGG LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-31PSC04Change of details for Mrs Karen Stagg as a person with significant control on 2021-03-31
2021-03-31PSC05Change of details for Grupo Industrial Zogg Ltd as a person with significant control on 2020-07-01
2021-03-31CH01Director's details changed for Mrs Karen Stagg on 2021-03-31
2021-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN STAGG on 2021-03-31
2021-03-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM Unit 3 Armour House Daytona Drive Thatcham RG19 4ZD England
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Unit 14 Pipers Industrial Estate, Pipers Lane Thatcham Berkshire RG19 4NA
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-03-14AAMDAmended account full exemption
2019-01-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ERNEST WILLSON
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 75
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 75
2016-01-07AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN SMITH
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24CH01Director's details changed for Mrs Karen Stagg on 2015-02-22
2015-02-22AP01DIRECTOR APPOINTED MR PETER ERNEST WILLSON
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 75
2015-01-05AR0112/12/14 ANNUAL RETURN FULL LIST
2014-08-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 75
2013-12-17AR0112/12/13 ANNUAL RETURN FULL LIST
2013-08-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-12-13AR0112/12/12 ANNUAL RETURN FULL LIST
2012-08-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0112/12/11 ANNUAL RETURN FULL LIST
2012-01-04AD02Register inspection address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ United Kingdom
2012-01-04AD04Register(s) moved to registered office address
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/11 FROM 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05RES12VARYING SHARE RIGHTS AND NAMES
2011-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-23AR0112/12/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID STAGG / 12/12/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN STAGG / 12/12/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN SMITH / 12/12/2010
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN STAGG / 12/12/2010
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-23AP01DIRECTOR APPOINTED MR MARK ADRIAN SMITH
2010-03-18AP03SECRETARY APPOINTED MRS KAREN STAGG
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GRANT
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRANT
2010-02-23AP01DIRECTOR APPOINTED MRS KAREN STAGG
2009-12-17AR0112/12/09 FULL LIST
2009-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID STAGG / 12/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM GRANT / 12/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE GRANT / 12/12/2009
2009-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GRANT / 01/12/2008
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STAGG / 01/12/2008
2008-06-12288aDIRECTOR APPOINTED DEBORAH ANN GRANT
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL WARRICK
2008-06-10RES06REDUCE ISSUED CAPITAL 22/05/2008
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR STEVE STRATTON
2008-04-02363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRANT / 01/01/2008
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-04-20363sRETURN MADE UP TO 12/12/05; CHANGE OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2005-11-22288bSECRETARY RESIGNED
2005-11-22288aNEW SECRETARY APPOINTED
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-01-24288bSECRETARY RESIGNED
2002-01-24288bDIRECTOR RESIGNED
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXTERNITURE 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 EXTERNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-09 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 14,492
Creditors Due Within One Year 2012-01-01 £ 230,596
Provisions For Liabilities Charges 2012-01-01 £ 13,820

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXTERNITURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 75
Cash Bank In Hand 2012-01-01 £ 194,726
Current Assets 2012-01-01 £ 370,748
Debtors 2012-01-01 £ 109,723
Fixed Assets 2012-01-01 £ 73,874
Shareholder Funds 2012-01-01 £ 185,714
Stocks Inventory 2012-01-01 £ 66,299
Tangible Fixed Assets 2012-01-01 £ 73,874

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXTERNITURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXTERNITURE LIMITED
Trademarks
We have not found any records of EXTERNITURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXTERNITURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-3 GBP £1,981
Derbyshire County Council 2017-2 GBP £3,266
Derbyshire County Council 2017-1 GBP £2,292
Derbyshire County Council 2016-12 GBP £907
Suffolk County Council 2016-10 GBP £676 Printing Charges
Derbyshire County Council 2016-10 GBP £3,519
Gloucestershire County Council 2016-9 GBP £511
Suffolk County Council 2016-9 GBP £452 Printing Charges
Kent County Council 2016-9 GBP £22,293 Private Contractors
Kent County Council 2016-8 GBP £7,569 Infrastructure
Derbyshire County Council 2016-8 GBP £1,032
Derbyshire County Council 2016-7 GBP £2,478
Gloucestershire County Council 2016-7 GBP £4,387
Derbyshire County Council 2016-6 GBP £1,593
Gloucestershire County Council 2016-6 GBP £33,147
Kent County Council 2016-6 GBP £52,859
Basingstoke and Deane Borough Council 2016-5 GBP £146 Agency
Kent County Council 2016-5 GBP £13,547
Derbyshire County Council 2016-5 GBP £1,235
Basingstoke and Deane Borough Council 2016-4 GBP £212 Agency
Brighton & Hove City Council 2016-4 GBP £6,130 Transport Plan Policy Strategy
Basingstoke and Deane Borough Council 2016-3 GBP £1,473 Agency
Derbyshire County Council 2016-3 GBP £4,792
Kent County Council 2016-3 GBP £33,814 Infrastructure
Gloucestershire County Council 2016-3 GBP £1,050
Kent County Council 2016-2 GBP £5,174 Private Contractors
Basingstoke and Deane Borough Council 2016-1 GBP £478 Agency
Derbyshire County Council 2016-1 GBP £2,464
Kent County Council 2016-1 GBP £29,582 Infrastructure
Portsmouth City Council 2016-1 GBP £878 Printing, stationery and general office expenses
Buckinghamshire County Council 2015-12 GBP £2,316 Bus Stops and Infrastructure
Kent County Council 2015-12 GBP £19,699 Infrastructure
Kent County Council 2015-10 GBP £51,549 Private Contractors
Gloucestershire County Council 2015-10 GBP £890
Derbyshire County Council 2015-10 GBP £4,225
Portsmouth City Council 2015-10 GBP £4,285 Equipment, furniture and materials
Derbyshire County Council 2015-9 GBP £1,026
Kent County Council 2015-9 GBP £28,183
Leicestershire County Council 2015-9 GBP £534 Printing
Kent County Council 2015-8 GBP £4,712 Infrastructure
Gloucestershire County Council 2015-7 GBP £981
Kent County Council 2015-7 GBP £5,174 Private Contractors
Gloucestershire County Council 2015-6 GBP £1,337
Derbyshire County Council 2015-6 GBP £17,669
Kent County Council 2015-6 GBP £5,849 Private Contractors
Kent County Council 2015-5 GBP £45,745 Private Contractors
Kent County Council 2015-4 GBP £4,878 Private Contractors
Surrey County Council 2015-3 GBP £3,730 Contractor Payments
Derbyshire County Council 2015-3 GBP £11,516
Canterbury City Council 2015-3 GBP £6,852 Contract Payments
Kent County Council 2015-3 GBP £4,878 Private Contractors
Southampton City Council 2015-3 GBP £1,594 Legible Bus Network Maintenance
Kent County Council 2015-2 GBP £34,540 Private Contractors
Gloucestershire County Council 2015-2 GBP £524
Derbyshire County Council 2015-1 GBP £1,890
Central Bedfordshire Council 2015-1 GBP £4,500 Professional Services - Other
Surrey County Council 2015-1 GBP £14,920 Contractor Payments
Kent County Council 2015-1 GBP £13,754 Private Contractors
East Sussex County Council 2014-12 GBP £1,338 Sewerage Services
Hampshire County Council 2014-12 GBP £39,459 Equipment
Hampshire County Council 2014-11 GBP £39,000 Furn. & Equip. costing less than 6000
Oxfordshire County Council 2014-11 GBP £8,407 Grounds Maintenance
Southampton City Council 2014-11 GBP £1,034 Legible Bus Network Maintenance
Kent County Council 2014-11 GBP £22,714 Private Contractors
Gloucestershire County Council 2014-11 GBP £1,590
Wokingham Council 2014-10 GBP £1,663 Construction
Oxfordshire County Council 2014-10 GBP £481 Grounds Maintenance
Kent County Council 2014-10 GBP £5,853 Private Contractors
Hampshire County Council 2014-10 GBP £34,090 Equipment
Wokingham Council 2014-9 GBP £1,093 Construction
Kent County Council 2014-9 GBP £36,901 Private Contractors
East Sussex County Council 2014-8 GBP £2,468 Equipment
Hampshire County Council 2014-8 GBP £57,049 Equipment
Kent County Council 2014-8 GBP £4,878 Private Contractors
Oxfordshire County Council 2014-8 GBP £16,359 Capital Expenditure
Portsmouth City Council 2014-8 GBP £786 Printing, stationery and general office expenses
Kent County Council 2014-7 GBP £4,878 Private Contractors
Oxfordshire County Council 2014-7 GBP £6,541 Contract Hire/Leasing
Surrey County Council 2014-6 GBP £17,712
Portsmouth City Council 2014-6 GBP £2,974 Printing, stationery and general office expenses
Kent County Council 2014-6 GBP £74,791 Private Contractors
Bath & North East Somerset Council 2014-5 GBP £508 Misc. Costs
Torbay Council 2014-4 GBP £5,306 PROP ALTERATION - CONTRACTORS
Portsmouth City Council 2014-4 GBP £44,789 Printing, stationery and general office expenses
Oxfordshire County Council 2014-4 GBP £32,155 Grounds Maintenance
Wokingham Council 2014-3 GBP £1,316
Kent County Council 2014-3 GBP £5,498 Private Contractors
Oxfordshire County Council 2014-3 GBP £450
Hampshire County Council 2014-3 GBP £220,165 B*Bus Stops, Shelters, Poles, Signs
Oxfordshire County Council 2014-2 GBP £500
Kent County Council 2014-2 GBP £82,763 Infrastructure
Oxfordshire County Council 2014-1 GBP £22,128
Hampshire County Council 2014-1 GBP £11,022 Bus Stops, Shelters, Poles, Signs
Oxfordshire County Council 2013-12 GBP £650
Kent County Council 2013-12 GBP £35,476 Private Contractors
Kent County Council 2013-11 GBP £1,650 Infrastructure
Hampshire County Council 2013-11 GBP £45,000 Furn. & Equip. costing less than 6000
Oxfordshire County Council 2013-11 GBP £3,708
Kent County Council 2013-10 GBP £26,071 Private Contractors
Hampshire County Council 2013-10 GBP £102,329 Bus Stops, Shelters, Poles, Signs & Displays
Oxfordshire County Council 2013-10 GBP £29,789
Kent County Council 2013-9 GBP £4,878 Private Contractors
Oxfordshire County Council 2013-8 GBP £5,674
Kent County Council 2013-8 GBP £38,509 Private Contractors
Canterbury City Council 2013-7 GBP £2,260 Contract Payments
Hampshire County Council 2013-7 GBP £42,789 Bus Stops, Shelters, Poles, Signs & Displays
Kent County Council 2013-7 GBP £9,755 Private Contractors
Oxfordshire County Council 2013-7 GBP £20,481
Surrey County Council 2013-6 GBP £29,610
Kent County Council 2013-6 GBP £4,878 Private Contractors
Oxfordshire County Council 2013-6 GBP £1,451
Kent County Council 2013-5 GBP £41,180 Private Contractors
Oxfordshire County Council 2013-5 GBP £11,598
Oxfordshire County Council 2013-4 GBP £42,782
Kent County Council 2013-4 GBP £50,951 Infrastructure
Kent County Council 2013-3 GBP £11,090 Private Contractors
Hampshire County Council 2013-3 GBP £103,952 Bus Stops, Shelters, Poles, Signs & Displays
Oxfordshire County Council 2013-3 GBP £17,510
Oxfordshire County Council 2013-2 GBP £23,180
Kent County Council 2013-2 GBP £48,411 Private Contractors
Kent County Council 2013-1 GBP £4,878 Private Contractors
Oxfordshire County Council 2012-12 GBP £9,914 Services
Kent County Council 2012-11 GBP £26,592 Private Contractors
Oxfordshire County Council 2012-11 GBP £6,971 Services
Kent County Council 2012-9 GBP £32,110 Highways and Transportation related costs
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £8,202 Bus Stops, Shelters, Poles, Signs & Displays
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £20,510 Furn. & Equip. costing less than 6000
Oxfordshire County Council 2012-8 GBP £19,582 Services
Kent County Council 2012-7 GBP £4,878 Highways and Transportation related costs
Oxfordshire County Council 2012-7 GBP £24,910 Capital Expenditure
Kent County Council 2012-6 GBP £4,878 Highways and Transportation Costs
Oxfordshire County Council 2012-6 GBP £29,150 Services
Oxfordshire County Council 2012-5 GBP £3,378 Services
Kent County Council 2012-5 GBP £20,916 Highways and Transportation related costs
Oxfordshire County Council 2012-4 GBP £13,249 Services
Kent County Council 2012-4 GBP £4,878 Highways and Transportation Related Costs
Hampshire County Council 2012-4 GBP £1,184 Furn. & Equip. costing less than 6000
Kent County Council 2012-3 GBP £184,215 Highways and Transportation related costs
Oxfordshire County Council 2012-3 GBP £5,127 Services
Oxfordshire County Council 2012-2 GBP £1,660 Services
Kent County Council 2012-2 GBP £57,236 Highways and Transporatation Related Costs
Oxfordshire County Council 2012-1 GBP £5,001 Services
Hampshire County Council 2012-1 GBP £1,181 Furn. & Equip. costing less than 6000
Kent County Council 2011-12 GBP £18,127 Highways and Transportation related costs
Nottinghamshire County Council 2011-12 GBP £2,304
Oxfordshire County Council 2011-12 GBP £16,265 Services
Oxfordshire County Council 2011-11 GBP £7,386 Services
Hampshire County Council 2011-11 GBP £17,369 Bus Stop Poles And Signs
Kent County Council 2011-11 GBP £4,878 Highways & Transportation related costs
Nottinghamshire County Council 2011-11 GBP £20,737
Oxfordshire County Council 2011-10 GBP £4,073 Services
Kent County Council 2011-10 GBP £28,992 Highways & Transportation Related costs
Hampshire County Council 2011-10 GBP £5,288 Furn. & Equip. costing less than 6000
Oxfordshire County Council 2011-9 GBP £10,132 Services
Kent County Council 2011-9 GBP £23,025 Highways & Transportation Related Costs
Hampshire County Council 2011-8 GBP £16,484 Bus Shelters
Kent County Council 2011-8 GBP £15,911 Highways & Transportation Related Costs
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £3,010 Traffic and Travel Information
Oxfordshire County Council 2011-7 GBP £6,233 Services
Kent County Council 2011-7 GBP £23,880
Oxfordshire County Council 2011-6 GBP £5,750 Services
Kent County Council 2011-6 GBP £4,878
Nottinghamshire County Council 2011-4 GBP £3,150
Hampshire County Council 2011-4 GBP £2,111 Timetable Display Cases
Kent County Council 2011-4 GBP £51,149 Sundry Debtors - General
Oxfordshire County Council 2011-4 GBP £9,729 Services
Oxfordshire County Council 2011-3 GBP £3,372 Services
Hampshire County Council 2011-3 GBP £6,535 Furn. & Equip. costing less than 6000
Oxfordshire County Council 2011-2 GBP £9,947 Services
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £3,646 Furn. & Equip. costing less than 6000
Oxfordshire County Council 2011-1 GBP £7,184 Services
Hampshire County Council 2011-1 GBP £3,650 Bus Stop Poles And Signs
Oxfordshire County Council 2010-12 GBP £23,491 Services
Oxfordshire County Council 2010-11 GBP £5,488 Services
Hampshire County Council 2010-10 GBP £9,500 Bus Stop Poles And Signs
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £20,133 Bus Stop Poles And Signs
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £9,350 Bus Stop Poles And Signs
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £21,425
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £5,083 Bus Stop Poles And Signs
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £10,552 Bus Stop Poles And Signs

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hampshire County Council Bus-stop posts 2013/12/01 GBP 1,400,000

Hampshire County Council has been at the forefront of bus stop infrastructure since the early 1990's with its ground breaking ROMANSE project. Since then the County Council's Passenger Transport Group has managed the investment in bus stop infrastructure across Hampshire.

Outgoings
Business Rates/Property Tax
No properties were found where EXTERNITURE 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 EXTERNITURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0176169990Articles of aluminium, uncast, n.e.s.
2013-12-0176169990Articles of aluminium, uncast, n.e.s.
2013-11-0176169990Articles of aluminium, uncast, n.e.s.
2013-10-0176169990Articles of aluminium, uncast, n.e.s.

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 EXTERNITURE 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 EXTERNITURE 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.