Company Information for VEOLIA ES CLEANAWAY (UK) LIMITED
210 PENTONVILLE ROAD, LONDON, N1 9JY,
|
Company Registration Number
00806128
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
VEOLIA ES CLEANAWAY (UK) LIMITED | |||
Legal Registered Office | |||
210 PENTONVILLE ROAD LONDON N1 9JY Other companies in N1 | |||
| |||
Previous Names | |||
|
Company Number | 00806128 | |
---|---|---|
Company ID Number | 00806128 | |
Date formed | 1964-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 00:14:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE MARGARET AITKEN |
||
DAVID ANDREW GERRARD |
||
CELIA ROSALIND GOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHARLES HUNT |
Director | ||
ROBERT CHARLES HUNT |
Company Secretary | ||
RICHARD DOUGLAS BERRY |
Company Secretary | ||
PAUL LEVETT |
Director | ||
AXEL DE SAINT QUENTIN |
Director | ||
ROBERT CHARLES HUNT |
Company Secretary | ||
CYRILLE DU PELOUX DE SAINT ROMAIN |
Director | ||
MICHEAL GEOFFREY CANE |
Company Secretary | ||
KERRY ANNE ABIGAIL PORRITT |
Company Secretary | ||
GREGORY VINCENT HOLT |
Director | ||
JEAN LOUIS LAURENT |
Director | ||
BRENDAN MITCHELL |
Director | ||
PATRICK GUY NETTERVILLE THOMPSON |
Company Secretary | ||
LINDA HELEN KENNEDY |
Director | ||
MICHAEL ENGSTED |
Director | ||
KEITH GARDNER |
Director | ||
GARY JAMES MALLETT |
Director | ||
COLIN MARTIN GILLIGAN |
Director | ||
STEPHEN GEORGE HUXLEY |
Director | ||
PHILIP MORTON |
Director | ||
ITA NOELLE FLYNN |
Director | ||
ANTHONY PAUL RAYMOND DEAN |
Director | ||
PAUL EVERALL |
Director | ||
COLIN MARTIN GILLIGAN |
Company Secretary | ||
DOUGLAS WILLIAM BENJAFIELD |
Director | ||
ROGER CARE |
Director | ||
ALAN JONES |
Director | ||
DUNCAN STUART MCGREGOR |
Director | ||
PETER ALEXANDER MILNES HEATH |
Director | ||
PAUL MITCHELL LEVETT |
Company Secretary | ||
PAUL MITCHELL LEVETT |
Director | ||
DAVID EDWARD COOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VEOLIA ES CLEANAWAY HOLDINGS LIMITED | Director | 2018-08-30 | CURRENT | 1902-01-20 | Active | |
VEOLIA ES LAMBETH LIMITED | Director | 2018-07-31 | CURRENT | 1996-12-12 | Active | |
H.T. HUGHES LIMITED | Director | 2018-07-25 | CURRENT | 1987-08-19 | Active | |
PGR WASTE MANAGEMENT LIMITED | Director | 2018-07-25 | CURRENT | 1989-11-28 | Active | |
GERRARDS CROSS WASTE DISPOSAL LIMITED | Director | 2018-07-25 | CURRENT | 1991-04-02 | Liquidation | |
COMATEC U.K. LIMITED | Director | 2018-07-25 | CURRENT | 1992-03-12 | Liquidation | |
ORGANIC TECHNOLOGIES LIMITED | Director | 2018-07-25 | CURRENT | 1993-11-19 | Liquidation | |
ONYX SPRINGFIELD LIMITED | Director | 2018-07-25 | CURRENT | 1994-11-17 | Active | |
ONYX HIGHMOOR LIMITED | Director | 2018-07-25 | CURRENT | 1995-02-21 | Active | |
FALDANE LIMITED | Director | 2018-07-25 | CURRENT | 1987-06-16 | Active | |
CALTECH INDUSTRIAL SERVICE COMPANY LIMITED | Director | 2018-07-25 | CURRENT | 1995-02-08 | Active | |
POLYMERIC TREATMENTS LIMITED | Director | 2018-07-25 | CURRENT | 1974-04-30 | Active | |
LEIGH INDUSTRIAL SERVICES LIMITED | Director | 2018-07-25 | CURRENT | 1922-05-08 | Liquidation | |
I.C. WOODWARD & SON LIMITED | Director | 2018-07-25 | CURRENT | 1977-05-02 | Active | |
YORK TRUST EQUITIES LIMITED | Director | 2018-07-25 | CURRENT | 1974-03-05 | Active | |
SUMMERDOWN LIMITED | Director | 2018-07-25 | CURRENT | 1988-11-10 | Liquidation | |
LEIGH CHURCH LAWFORD LIMITED | Director | 2018-07-25 | CURRENT | 1989-01-16 | Liquidation | |
VEOLIA ES CLINICAL (UK) LIMITED | Director | 2018-07-25 | CURRENT | 1989-02-07 | Active | |
MODERN DISPOSALS LIMITED | Director | 2018-07-25 | CURRENT | 1961-04-25 | Active | |
ONYX CLINICAL LIMITED | Director | 2018-07-25 | CURRENT | 1976-03-17 | Active | |
ONYX LEIGH ENVIRONMENTAL LIMITED | Director | 2018-07-25 | CURRENT | 1977-02-07 | Active | |
MAYBROOK TRANSPORT LIMITED | Director | 2018-07-25 | CURRENT | 1974-12-16 | Liquidation | |
LEIGH INTERESTS PLC | Director | 2018-07-25 | CURRENT | 1927-04-02 | Active | |
GIBSON WASTE COMPANY LIMITED (THE) | Director | 2018-07-25 | CURRENT | 1971-02-03 | Liquidation | |
ONYX LAND TECHNOLOGIES LIMITED | Director | 2018-07-25 | CURRENT | 1982-08-02 | Active | |
MINOSUS LIMITED | Director | 2017-11-30 | CURRENT | 1997-11-27 | Active | |
VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED | Director | 2017-03-15 | CURRENT | 1996-02-12 | Active | |
BRIDE (CHURCH LAWFORD) LIMITED | Director | 2017-02-14 | CURRENT | 1992-02-19 | Liquidation | |
SIMPRO LIMITED | Director | 2016-12-23 | CURRENT | 1997-09-08 | Liquidation | |
CYNERGIN CONSULTANTS LIMITED | Director | 2016-12-16 | CURRENT | 2000-04-11 | Active | |
VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED | Director | 2016-12-16 | CURRENT | 2007-09-27 | Active | |
VEOLIA BIOPOWER TWO UK LIMITED | Director | 2016-10-25 | CURRENT | 2011-02-24 | Dissolved 2017-10-11 | |
THE COGENERATION COMPANY LIMITED | Director | 2016-10-25 | CURRENT | 2002-11-07 | Active | |
HOWARTH ENVIRONMENTAL LIMITED | Director | 2016-10-25 | CURRENT | 2006-11-01 | Liquidation | |
VEOLIA ENERGY CLEANPOWER ONE UK LIMITED | Director | 2016-10-25 | CURRENT | 1998-12-10 | Active | |
WOOD PELLET ENERGY (UK) LIMITED | Director | 2016-10-25 | CURRENT | 2006-02-06 | Active | |
VEOLIA CHP UK LIMITED | Director | 2016-10-25 | CURRENT | 1991-12-12 | Active | |
VEOLIA BIOENERGY UK LIMITED | Director | 2016-10-25 | CURRENT | 1983-06-17 | Active | |
VEOLIA BIOPOWER ONE UK LIMITED | Director | 2016-10-25 | CURRENT | 2009-07-27 | Active | |
C C L CONSULTING LIMITED | Director | 2016-10-05 | CURRENT | 2002-07-08 | Liquidation | |
NEDALO (UK) LIMITED | Director | 2016-10-05 | CURRENT | 2003-12-17 | Liquidation | |
VEOLIA ENERGY & UTILITY SERVICES UK LIMITED | Director | 2016-08-16 | CURRENT | 1991-02-26 | Active | |
VEOLIA ES IBA LIMITED | Director | 2016-02-25 | CURRENT | 1997-06-16 | Dissolved 2017-10-11 | |
PROPERPAK (SCOTLAND) LIMITED | Director | 2016-02-25 | CURRENT | 2011-02-24 | Active | |
VEOLIA ES MONTENAY LTD | Director | 2016-02-25 | CURRENT | 1993-06-14 | Active | |
PROPERPAK LIMITED | Director | 2016-02-25 | CURRENT | 1997-08-12 | Active | |
ONYX SELCHP INVESTMENTS LIMITED | Director | 2016-02-25 | CURRENT | 1999-06-04 | Active | |
VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED | Director | 2016-02-25 | CURRENT | 2006-05-18 | Liquidation | |
C & C RECYCLING LIMITED | Director | 2016-02-25 | CURRENT | 1996-03-21 | Liquidation | |
HOLLANDS RECYCLING LIMITED | Director | 2016-02-25 | CURRENT | 1975-12-23 | Liquidation | |
VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED | Director | 2016-02-25 | CURRENT | 2000-08-11 | Active | |
VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED | Director | 2016-02-25 | CURRENT | 2007-01-22 | Active | |
PRIMESHADE LIMITED | Director | 2015-06-19 | CURRENT | 2008-12-17 | Active | |
VENNSYS LIMITED | Director | 2015-04-09 | CURRENT | 2010-12-10 | Dissolved 2017-02-18 | |
VEOLIA ES BIRMINGHAM LIMITED | Director | 2015-01-23 | CURRENT | 1992-03-02 | Active | |
VEOLIA ENERGY UK LIMITED | Director | 2014-11-26 | CURRENT | 1966-07-08 | Active | |
C.H.PINCHES AND SONS LIMITED | Director | 2014-09-03 | CURRENT | 1959-06-02 | Liquidation | |
EASIBINS LIMITED | Director | 2014-08-12 | CURRENT | 1967-09-12 | Liquidation | |
VEOLIA ES LANDFILL LIMITED | Director | 2014-01-06 | CURRENT | 1970-12-22 | Active | |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | Director | 2013-11-28 | CURRENT | 1988-02-01 | Active | |
VEOLIA ES HOLDINGS (UK) LIMITED | Director | 2013-11-28 | CURRENT | 1997-05-28 | Active | |
VEOLIA ES (UK) LIMITED | Director | 2013-11-22 | CURRENT | 1990-03-16 | Active | |
VEOLIA ES AURORA LIMITED | Director | 2013-11-22 | CURRENT | 1996-12-20 | Active | |
MORRISON VEOLIA LIMITED | Director | 2013-11-13 | CURRENT | 1999-11-29 | Active | |
TERRA ECO.SYSTEMS LIMITED | Director | 2013-09-01 | CURRENT | 1933-08-05 | Dissolved 2016-12-13 | |
STIRLING WATER LIMITED | Director | 2013-09-01 | CURRENT | 1984-10-30 | Dissolved 2017-10-11 | |
ENGENICA LIMITED | Director | 2013-09-01 | CURRENT | 1988-09-13 | Liquidation | |
STIRLING ENVIRONMENTAL LIMITED | Director | 2013-09-01 | CURRENT | 1994-08-29 | Liquidation | |
STERLING WATER SERVICES LIMITED | Director | 2013-09-01 | CURRENT | 1989-03-21 | Liquidation | |
VEOLIA WATER ENTERPRISE LIMITED | Director | 2012-07-10 | CURRENT | 2007-11-26 | Active | |
VEOLIA WATER OUTSOURCING LIMITED | Director | 2012-07-03 | CURRENT | 1990-07-04 | Active | |
GENERAL UTILITIES LIMITED | Director | 2012-06-15 | CURRENT | 1989-08-25 | Liquidation | |
VEOLIA WATER UK LIMITED | Director | 2012-05-21 | CURRENT | 1987-05-01 | Active | |
VW NI OPERATIONS LIMITED | Director | 2012-05-02 | CURRENT | 2005-06-28 | Dissolved 2013-11-22 | |
VEOLIA WATER SPC LIMITED | Director | 2012-05-02 | CURRENT | 2005-06-24 | Dissolved 2013-11-22 | |
GENERAL UTILITIES HOLDINGS LIMITED | Director | 2012-05-02 | CURRENT | 1988-05-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AP03 | Appointment of Miss Celia Rosalind Gough as company secretary on 2021-12-01 | |
TM02 | Termination of appointment of Elaine Margaret Aitken on 2021-11-30 | |
AP01 | DIRECTOR APPOINTED MR DONALD JOHN FRASER MACPHAIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW GERRARD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR DAVID PRICE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES HUNT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 89530909.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 89530909.2 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP03 | Appointment of Miss Elaine Margaret Aitken as company secretary on 2014-09-22 | |
TM02 | Termination of appointment of Robert Charles Hunt on 2014-09-22 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 89530909.2 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SPAUL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Thomas Spaul on 2013-04-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/13 FROM 8Th Floor 210 Pentonville Road London N1 9JY England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD BERRY | |
AP03 | SECRETARY APPOINTED MR ROBERT CHARLES HUNT | |
AR01 | 12/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES HUNT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEVETT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE | |
AR01 | 12/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GERRARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GERRARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SPAUL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEVETT / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED RICHARD BERRY | |
RES13 | RESIGN AND APPOINT SECRETARY 20/10/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT HUNT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED THOMAS SPAUL | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: VEOLIA HOUSE, 145A PENTONVILLE ROAD, LONDON, N1 9PE | |
287 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: THE DRIVE, WARLEY, BRENTWOOD, ESSEX CM13 3BE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED CLEANAWAY LIMITED CERTIFICATE ISSUED ON 10/10/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/10/05; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
Full group accounts made up to 1993-12-31 | ||
Return made up to 12/10/93; full list of members | ||
Return made up to 12/10/92; no change of members | ||
Director's particulars changed | ||
nc 1500000/6500000 19/03/92 | ||
Nc inc already adjusted 17/09/91 | ||
Return made up to 12/10/91; no change of members | ||
Return made up to 12/10/90; full list of members | ||
Return made up to 23/10/89; full list of members | ||
New director appointed | ||
Return made up to 03/10/88; full list of members | ||
New director appointed | ||
Return made up to 12/10/87; full list of members | ||
Director resigned | ||
Director's particulars changed | ||
Return made up to 10/11/86; full list of members |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Driver & Vehicle Standards Agency | 4216A2 | MOT Vehicle Testing Station at VEOLIA CROYDON WORKSHOP STUBBS MEAD DEPOT FACTORY LANE CR0 3RL |
Total # Mortgages/Charges | 74 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 73 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AGREEMENT | Outstanding | DERBYSHIRE DALES DISTRICT COUNCIL | |
STATUTORY MORTGAGES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUATORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF COVENANT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SHIPOWNERS AGREEMENT | Satisfied | SECRETARY OF STATE FOR TRADE AND INDUSTRY | |
DEED OF CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FINANCIAL AGREEMENT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 VEOLIA ES CLEANAWAY (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Security Systems |
Redditch Borough Council | |
|
Refuse Collection |
Redditch Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
WASTE-RESIDUAL WASTE DISPOSAL |
Redditch Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
WASTE-RESIDUAL WASTE DISPOSAL |
Hampshire County Council | |
|
Disability Aids and Equipment |
Redditch Borough Council | |
|
Refuse Collection |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Other Interest Charged |
Maidstone Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
WASTE-RESIDUAL WASTE DISPOSAL |
Redditch Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
Hampshire County Council | |
|
Disability Aids and Equipment |
Redditch Borough Council | |
|
Refuse Collection |
Redcar and Cleveland Council | |
|
|
Norfolk County Council | |
|
|
Redditch Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
Redditch Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
Redditch Borough Council | |
|
LIFT |
Norfolk County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Crawley Borough Council | |
|
|
Redditch Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
Redditch Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
Disability Aids and Equipment |
Norfolk County Council | |
|
|
Redditch Borough Council | |
|
|
Hampshire County Council | |
|
General Refuse Collection |
Norfolk County Council | |
|
|
Crawley Borough Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
General Refuse Collection |
Norfolk County Council | |
|
|
Redditch Borough Council | |
|
|
Crawley Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Redditch Borough Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
General Refuse Collection |
Norfolk County Council | |
|
|
Crawley Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
General Refuse Collection |
Crawley Borough Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Redditch Borough Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
General Refuse Collection |
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Redditch Borough Council | |
|
|
Crawley Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
Redditch Borough Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Crawley Borough Council | |
|
|
Redditch Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
General Refuse Collection |
Norfolk County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
General Refuse Collection |
Redditch Borough Council | |
|
CONTAINER EXCHANGE |
Crawley Borough Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Maidstone Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
Disability Aids & Equipment |
Norfolk County Council | |
|
|
Crawley Borough Council | |
|
|
Norfolk County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Crawley Borough Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
Disability Aids & Equipment |
Norfolk County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Other Premise Costs |
Crawley Borough Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
Disability Aids & Equipment |
Crawley Borough Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Redditch Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Other Premise Costs |
Maidstone Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Solihull Metropolitan Borough Council | |
|
Other Premise Costs |
Hampshire County Council | |
|
General Refuse Collection |
Crawley Borough Council | |
|
|
Norfolk County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
HAMPSHIRE COUNTY COUNCIL | |
|
General Refuse Collection |
Redditch Borough Council | |
|
Refuse Collection |
Crawley Borough Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
Hampshire County Council | |
|
General Refuse Collection |
Crawley Borough Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
General Refuse Collection |
Solihull Metropolitan Borough Council | |
|
Other Premise Costs |
Crawley Borough Council | |
|
|
Redditch Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
General Refuse Collection |
Maidstone Borough Council | |
|
Refuse Collection |
Crawley Borough Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
General Refuse Collection |
Norfolk County Council | |
|
|
Crawley Borough Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Redditch Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Crawley Borough Council | |
|
|
Norfolk County Council | |
|
|
Hampshire County Council | |
|
General Refuse Collection |
Maidstone Borough Council | |
|
Refuse Collection |
Crawley Borough Council | |
|
|
Norfolk County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
General Refuse Collection |
Crawley Borough Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
General Refuse Collection |
Maidstone Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
Crawley Borough Council | |
|
|
Norfolk County Council | |
|
|
Hampshire County Council | |
|
General Refuse Collection |
Maidstone Borough Council | |
|
Refuse Collection |
Shropshire Council | |
|
Current Assets-Government Debtors |
Crawley Borough Council | |
|
|
Hampshire County Council | |
|
General Refuse Collection |
Maidstone Borough Council | |
|
Refuse Collection |
Norfolk County Council | |
|
|
Crawley Borough Council | |
|
|
Norfolk County Council | |
|
|
Crawley Borough Council | |
|
|
Norfolk County Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Crawley Borough Council | |
|
|
Norfolk County Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
General Refuse Collection |
Crawley Borough Council | |
|
|
Norfolk County Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Maidstone Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
General Refuse Collection |
Crawley Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Maidstone Borough Council | |
|
Refuse Collection |
Crawley Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Maidstone Borough Council | |
|
Refuse Collection |
HAMPSHIRE COUNTY COUNCIL | |
|
General Refuse Collection |
Maidstone Borough Council | |
|
Refuse Collection |
Crawley Borough Council | |
|
|
Hampshire County Council | |
|
General Refuse Collection |
Maidstone Borough Council | |
|
Refuse Collection |
Crawley Borough Council | |
|
|
Maidstone Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
General Refuse Collection |
HAMPSHIRE COUNTY COUNCIL | |
|
General Refuse Collection |
Maidstone Borough Council | |
|
Refuse Collection |
Maidstone Borough Council | |
|
Refuse Collection |
Hampshire County Council | |
|
General Refuse Collection |
Maidstone Borough Council | |
|
Refuse Collection |
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Maidstone Borough Council | |
|
Materials & Supplies |
HAMPSHIRE COUNTY COUNCIL | |
|
General Refuse Collection |
HAMPSHIRE COUNTY COUNCIL | |
|
General Refuse Collection |
HAMPSHIRE COUNTY COUNCIL | |
|
General Refuse Collection |
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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | WASTE RECYCLING PLANT & PREMISES | Veolia Recycling Plant Archers Fields Burnt Mills Basildon Essex SS13 1QP | 85,500 | 2014-04-01 |
Basildon Council | WORKSHOP, YARD & PREMISES | Cleanaway Archers Fields Burnt Mills Basildon Essex SS13 1QP | 56,000 | 2014-04-01 |
Basildon Council | LAND USED FOR STORAGE AND PREMISES | Yard 2 R/O Shot Farm Southend Road Wickford Essex SS11 8RZ | 3,000 | 2014-04-01 |
Basildon Council | TIPPING SITE AND PREMISES | Little Mussels Pitsea Marshes Pitsea Basildon Essex SS16 4UH | 1,160,000 | 2014-04-01 |
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.
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. |