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

GREEN BOTTLE RECYCLING LIMITED

TUNBRIDGE HALL 60 TUNBRIDGE LANE, BOTTISHAM, CAMBRIDGE, CB25 9DU,
Company Registration Number
00607083
Private Limited Company
Active

Company Overview

About Green Bottle Recycling Ltd
GREEN BOTTLE RECYCLING LIMITED was founded on 1958-06-27 and has its registered office in Cambridge. The organisation's status is listed as "Active". Green Bottle Recycling Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREEN BOTTLE RECYCLING LIMITED
 
Legal Registered Office
TUNBRIDGE HALL 60 TUNBRIDGE LANE
BOTTISHAM
CAMBRIDGE
CB25 9DU
Other companies in CB21
 
Previous Names
C.L.EAGLEN & COMPANY LIMITED30/01/2023
Filing Information
Company Number 00607083
Company ID Number 00607083
Date formed 1958-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 17:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN BOTTLE RECYCLING 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 GREEN BOTTLE RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
HILARY ANN RUSSELL
Company Secretary 2006-03-03
DAVID JOHN HAROLD CHAPLIN
Director 2001-03-09
NATHALIE GHISLAINE CHAPLIN
Director 2017-03-08
SIMON ROBERT FRANK CHAPLIN
Director 2001-03-09
HILARY ANN RUSSELL
Director 2001-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARRIE CHAPLIN
Director 1990-12-26 2008-03-12
MOLLIE IRENE LINFORD
Company Secretary 1993-01-14 2005-09-13
MOLLIE IRENE LINFORD
Director 1990-12-26 2005-09-13
CHRISTINE RIDGEON
Director 1992-03-17 1999-05-11
CHRISTINE RIDGEON
Company Secretary 1990-12-26 1993-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY ANN RUSSELL GONVILLE HOTELS LIMITED Company Secretary 2005-10-04 CURRENT 1962-10-15 Active
HILARY ANN RUSSELL BEACON HILL (PROPERTY) LIMITED Company Secretary 2005-09-13 CURRENT 1953-01-06 Active
HILARY ANN RUSSELL RIDGEON ESTATE COMPANY LIMITED Company Secretary 2005-09-13 CURRENT 1953-01-01 Active
HILARY ANN RUSSELL ABINGTON FARMS LIMITED Company Secretary 2001-03-28 CURRENT 1948-06-19 Active
DAVID JOHN HAROLD CHAPLIN VOTEMYSHARES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID JOHN HAROLD CHAPLIN PEEK HOUSE (SAWSTON) LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
DAVID JOHN HAROLD CHAPLIN RIDGEON ESTATE (NORWICH) LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
DAVID JOHN HAROLD CHAPLIN RIDGEON ESTATE COMPANY LIMITED Director 2009-11-23 CURRENT 1953-01-01 Active
DAVID JOHN HAROLD CHAPLIN VENTRESS TECHNICAL LIMITED Director 2004-02-04 CURRENT 1968-05-21 Active - Proposal to Strike off
DAVID JOHN HAROLD CHAPLIN ABINGTON FARMS LIMITED Director 2002-03-20 CURRENT 1948-06-19 Active
DAVID JOHN HAROLD CHAPLIN VENTRESS PROPERTY DEVELOPMENTS LIMITED Director 2000-04-12 CURRENT 1958-10-23 Active
DAVID JOHN HAROLD CHAPLIN SAWSTON FARMS(CAMBS)LIMITED Director 2000-04-12 CURRENT 1957-07-22 Active
DAVID JOHN HAROLD CHAPLIN GONVILLE HOTELS LIMITED Director 1999-06-17 CURRENT 1962-10-15 Active
DAVID JOHN HAROLD CHAPLIN THE KEXBY ESTATE LIMITED Director 1995-05-14 CURRENT 1995-05-10 Active
NATHALIE GHISLAINE CHAPLIN RIDGEON ESTATE (NORWICH) LIMITED Director 2017-03-08 CURRENT 2013-05-17 Active
NATHALIE GHISLAINE CHAPLIN VENTRESS PROPERTY DEVELOPMENTS LIMITED Director 2017-03-08 CURRENT 1958-10-23 Active
NATHALIE GHISLAINE CHAPLIN RIDGEON ESTATE COMPANY LIMITED Director 2017-03-08 CURRENT 1953-01-01 Active
NATHALIE GHISLAINE CHAPLIN THE MAIDS HEAD HOTEL LIMITED Director 2017-03-08 CURRENT 2012-10-26 Active
NATHALIE GHISLAINE CHAPLIN VENTRESS GROUP LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
SIMON ROBERT FRANK CHAPLIN PEEK HOUSE (SAWSTON) LIMITED Director 2017-04-07 CURRENT 2014-03-27 Active
SIMON ROBERT FRANK CHAPLIN THE BEEHIVE INN (HORRINGER) LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
SIMON ROBERT FRANK CHAPLIN SLIPWAY HOTEL LIMITED Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2014-05-20
SIMON ROBERT FRANK CHAPLIN ABINGTON FARMS LIMITED Director 2001-03-28 CURRENT 1948-06-19 Active
SIMON ROBERT FRANK CHAPLIN VENTRESS PROPERTY DEVELOPMENTS LIMITED Director 2000-04-12 CURRENT 1958-10-23 Active
SIMON ROBERT FRANK CHAPLIN SAWSTON FARMS(CAMBS)LIMITED Director 2000-04-12 CURRENT 1957-07-22 Active
HILARY ANN RUSSELL BEST BEGINNINGS Director 2017-10-09 CURRENT 2006-07-05 Active
HILARY ANN RUSSELL PEEK HOUSE (SAWSTON) LIMITED Director 2017-04-07 CURRENT 2014-03-27 Active
HILARY ANN RUSSELL BEACON HILL (PROPERTY) LIMITED Director 2016-12-18 CURRENT 1953-01-06 Active
HILARY ANN RUSSELL CARTHUSIAN INVESTMENTS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
HILARY ANN RUSSELL RIDGEON ESTATE (NORWICH) LIMITED Director 2014-02-01 CURRENT 2013-05-17 Active
HILARY ANN RUSSELL THE KEXBY ESTATE LIMITED Director 2011-01-19 CURRENT 1995-05-10 Active
HILARY ANN RUSSELL RIDGEON ESTATE COMPANY LIMITED Director 2009-11-23 CURRENT 1953-01-01 Active
HILARY ANN RUSSELL GONVILLE HOTELS LIMITED Director 2005-10-04 CURRENT 1962-10-15 Active
HILARY ANN RUSSELL ABINGTON FARMS LIMITED Director 2002-03-20 CURRENT 1948-06-19 Active
HILARY ANN RUSSELL VENTRESS PROPERTY DEVELOPMENTS LIMITED Director 2000-04-12 CURRENT 1958-10-23 Active
HILARY ANN RUSSELL SAWSTON FARMS(CAMBS)LIMITED Director 2000-04-12 CURRENT 1957-07-22 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
2024-01-08CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2024-01-08CS01CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM Abington Park Farm Great Abington Cambridge Cambridgeshire CB21 6AX
2023-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/23 FROM Abington Park Farm Great Abington Cambridge Cambridgeshire CB21 6AX
2023-05-18APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT FRANK CHAPLIN
2023-05-18Termination of appointment of Hilary Ann Russell on 2023-05-18
2023-05-18Appointment of Mr David John Harold Chaplin as company secretary on 2023-05-18
2023-05-18AP03Appointment of Mr David John Harold Chaplin as company secretary on 2023-05-18
2023-05-18TM02Termination of appointment of Hilary Ann Russell on 2023-05-18
2023-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT FRANK CHAPLIN
2023-05-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-05CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-05-04CESSATION OF DAVID JOHN HAROLD CHAPLIN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04Notification of Ventress Group Limited as a person with significant control on 2016-12-18
2023-05-04CESSATION OF SIMON ROBERT FRANK CHAPLIN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04CESSATION OF HILARY ANN RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04PSC07CESSATION OF DAVID JOHN HAROLD CHAPLIN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04PSC02Notification of Ventress Group Limited as a person with significant control on 2016-12-18
2023-01-30Company name changed C.L.eaglen & company LIMITED\certificate issued on 30/01/23
2023-01-30CERTNMCompany name changed C.L.eaglen & company LIMITED\certificate issued on 30/01/23
2022-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-28CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-06-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ANN RUSSELL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-03-09AP01DIRECTOR APPOINTED MRS NATHALIE GHISLAINE CHAPLIN
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 4000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-09AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-02-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 4000
2016-01-25AR0127/12/15 ANNUAL RETURN FULL LIST
2015-01-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 4000
2015-01-05AR0127/12/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 4000
2014-01-03AR0127/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01Director's details changed for Mr David John Harold Chaplin on 2009-12-15
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0127/12/12 ANNUAL RETURN FULL LIST
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0127/12/11 ANNUAL RETURN FULL LIST
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/12 FROM Abington Park Farm Great Abington Cambridge CB1 6AX
2011-03-11AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0127/12/10 ANNUAL RETURN FULL LIST
2010-03-05AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AR0127/12/09 ANNUAL RETURN FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN RUSSELL / 27/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT FRANK CHAPLIN / 27/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAROLD CHAPLIN / 27/12/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY ANN RUSSELL / 27/12/2009
2009-01-05363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-11-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN CHAPLIN
2008-03-26AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-07288aNEW SECRETARY APPOINTED
2006-01-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-18363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-27363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-01-26363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-14363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-02-14AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-24363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-11-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-27363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-06-14288bDIRECTOR RESIGNED
1999-03-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-27363sRETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-22363sRETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS
1997-03-20AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-28363sRETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS
1996-03-14AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-26363sRETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS
1995-03-03AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-01-26363sRETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS
1994-05-03AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-02-09363sRETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS
1994-02-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-04-29AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-02-24363sRETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS
1993-01-22287REGISTERED OFFICE CHANGED ON 22/01/93 FROM: SINDALL BRABAHAM ROAD SAWSTON CAMBRIDGE CB2 4LJ
1993-01-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-04-06288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GREEN BOTTLE RECYCLING 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 GREEN BOTTLE RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMO OF DEPOSIT 1971-07-19 Outstanding LLOYDS BANK LTD
MEMO OF DEPOSIT 1958-09-16 Outstanding LLOYDS BANK LTD
MEMORANDUM OF DEPOSIT 1958-07-07 Satisfied LLOYDS BANK LTD
Creditors
Creditors Due Within One Year 2012-06-30 £ 203,724
Creditors Due Within One Year 2011-06-30 £ 881,610
Provisions For Liabilities Charges 2012-06-30 £ 142,815

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GREEN BOTTLE RECYCLING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 4,000
Called Up Share Capital 2011-06-30 £ 4,000
Cash Bank In Hand 2012-06-30 £ 1,255,990
Cash Bank In Hand 2011-06-30 £ 578,922
Current Assets 2012-06-30 £ 1,273,485
Current Assets 2011-06-30 £ 2,193,874
Debtors 2012-06-30 £ 17,495
Debtors 2011-06-30 £ 29,185
Shareholder Funds 2012-06-30 £ 1,559,328
Shareholder Funds 2011-06-30 £ 1,944,646
Stocks Inventory 2011-06-30 £ 1,585,767
Tangible Fixed Assets 2012-06-30 £ 632,382
Tangible Fixed Assets 2011-06-30 £ 632,382

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREEN BOTTLE RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN BOTTLE RECYCLING LIMITED
Trademarks
We have not found any records of GREEN BOTTLE RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN BOTTLE RECYCLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GREEN BOTTLE RECYCLING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GREEN BOTTLE RECYCLING 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 GREEN BOTTLE RECYCLING 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 GREEN BOTTLE RECYCLING 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.