Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VEOLIA ES CLEANAWAY (UK) LIMITED
Company Information for

VEOLIA ES CLEANAWAY (UK) LIMITED

210 PENTONVILLE ROAD, LONDON, N1 9JY,
Company Registration Number
00806128
Private Limited Company
Active

Company Overview

About Veolia Es Cleanaway (uk) Ltd
VEOLIA ES CLEANAWAY (UK) LIMITED was founded on 1964-05-21 and has its registered office in London. The organisation's status is listed as "Active". Veolia Es Cleanaway (uk) Limited is a Private Limited Company registered in 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
VEOLIA ES CLEANAWAY (UK) LIMITED
 
Legal Registered Office
210 PENTONVILLE ROAD
LONDON
N1 9JY
Other companies in N1
 
Telephone020 8 255 2755 /2756
 
Previous Names
CLEANAWAY LIMITED10/10/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEOLIA ES CLEANAWAY (UK) 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 VEOLIA ES CLEANAWAY (UK) LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARGARET AITKEN
Company Secretary 2014-09-22
DAVID ANDREW GERRARD
Director 2004-12-17
CELIA ROSALIND GOUGH
Director 2018-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES HUNT
Director 2011-06-20 2018-07-24
ROBERT CHARLES HUNT
Company Secretary 2011-12-01 2014-09-22
RICHARD DOUGLAS BERRY
Company Secretary 2009-01-01 2012-01-01
PAUL LEVETT
Director 2004-10-05 2011-04-08
AXEL DE SAINT QUENTIN
Director 2006-09-27 2009-10-01
ROBERT CHARLES HUNT
Company Secretary 2006-09-27 2009-01-01
CYRILLE DU PELOUX DE SAINT ROMAIN
Director 2006-09-27 2007-06-12
MICHEAL GEOFFREY CANE
Company Secretary 2006-07-10 2006-09-27
KERRY ANNE ABIGAIL PORRITT
Company Secretary 2005-04-01 2006-09-27
GREGORY VINCENT HOLT
Director 2006-01-16 2006-09-27
JEAN LOUIS LAURENT
Director 2004-12-24 2006-09-27
BRENDAN MITCHELL
Director 2004-07-29 2006-09-07
PATRICK GUY NETTERVILLE THOMPSON
Company Secretary 1999-10-01 2006-06-30
LINDA HELEN KENNEDY
Director 2002-12-09 2006-01-20
MICHAEL ENGSTED
Director 2004-02-18 2005-09-12
KEITH GARDNER
Director 2001-05-22 2005-01-05
GARY JAMES MALLETT
Director 2004-01-28 2004-12-13
COLIN MARTIN GILLIGAN
Director 1995-03-31 2004-12-08
STEPHEN GEORGE HUXLEY
Director 2001-04-01 2003-12-31
PHILIP MORTON
Director 2000-12-22 2003-11-30
ITA NOELLE FLYNN
Director 1999-10-25 2002-08-31
ANTHONY PAUL RAYMOND DEAN
Director 1992-10-12 2000-12-22
PAUL EVERALL
Director 1992-10-12 1999-10-29
COLIN MARTIN GILLIGAN
Company Secretary 1995-03-31 1999-10-01
DOUGLAS WILLIAM BENJAFIELD
Director 1992-10-12 1997-08-26
ROGER CARE
Director 1996-06-19 1997-08-26
ALAN JONES
Director 1992-10-12 1997-08-26
DUNCAN STUART MCGREGOR
Director 1992-10-12 1997-08-26
PETER ALEXANDER MILNES HEATH
Director 1992-10-12 1996-12-10
PAUL MITCHELL LEVETT
Company Secretary 1992-10-12 1995-03-31
PAUL MITCHELL LEVETT
Director 1992-10-12 1995-03-31
DAVID EDWARD COOK
Director 1992-10-12 1995-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2018-08-30 CURRENT 1902-01-20 Active
CELIA ROSALIND GOUGH VEOLIA ES LAMBETH LIMITED Director 2018-07-31 CURRENT 1996-12-12 Active
CELIA ROSALIND GOUGH H.T. HUGHES LIMITED Director 2018-07-25 CURRENT 1987-08-19 Active
CELIA ROSALIND GOUGH PGR WASTE MANAGEMENT LIMITED Director 2018-07-25 CURRENT 1989-11-28 Active
CELIA ROSALIND GOUGH GERRARDS CROSS WASTE DISPOSAL LIMITED Director 2018-07-25 CURRENT 1991-04-02 Liquidation
CELIA ROSALIND GOUGH COMATEC U.K. LIMITED Director 2018-07-25 CURRENT 1992-03-12 Liquidation
CELIA ROSALIND GOUGH ORGANIC TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1993-11-19 Liquidation
CELIA ROSALIND GOUGH ONYX SPRINGFIELD LIMITED Director 2018-07-25 CURRENT 1994-11-17 Active
CELIA ROSALIND GOUGH ONYX HIGHMOOR LIMITED Director 2018-07-25 CURRENT 1995-02-21 Active
CELIA ROSALIND GOUGH FALDANE LIMITED Director 2018-07-25 CURRENT 1987-06-16 Active
CELIA ROSALIND GOUGH CALTECH INDUSTRIAL SERVICE COMPANY LIMITED Director 2018-07-25 CURRENT 1995-02-08 Active
CELIA ROSALIND GOUGH POLYMERIC TREATMENTS LIMITED Director 2018-07-25 CURRENT 1974-04-30 Active
CELIA ROSALIND GOUGH LEIGH INDUSTRIAL SERVICES LIMITED Director 2018-07-25 CURRENT 1922-05-08 Liquidation
CELIA ROSALIND GOUGH I.C. WOODWARD & SON LIMITED Director 2018-07-25 CURRENT 1977-05-02 Active
CELIA ROSALIND GOUGH YORK TRUST EQUITIES LIMITED Director 2018-07-25 CURRENT 1974-03-05 Active
CELIA ROSALIND GOUGH SUMMERDOWN LIMITED Director 2018-07-25 CURRENT 1988-11-10 Liquidation
CELIA ROSALIND GOUGH LEIGH CHURCH LAWFORD LIMITED Director 2018-07-25 CURRENT 1989-01-16 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLINICAL (UK) LIMITED Director 2018-07-25 CURRENT 1989-02-07 Active
CELIA ROSALIND GOUGH MODERN DISPOSALS LIMITED Director 2018-07-25 CURRENT 1961-04-25 Active
CELIA ROSALIND GOUGH ONYX CLINICAL LIMITED Director 2018-07-25 CURRENT 1976-03-17 Active
CELIA ROSALIND GOUGH ONYX LEIGH ENVIRONMENTAL LIMITED Director 2018-07-25 CURRENT 1977-02-07 Active
CELIA ROSALIND GOUGH MAYBROOK TRANSPORT LIMITED Director 2018-07-25 CURRENT 1974-12-16 Liquidation
CELIA ROSALIND GOUGH LEIGH INTERESTS PLC Director 2018-07-25 CURRENT 1927-04-02 Active
CELIA ROSALIND GOUGH GIBSON WASTE COMPANY LIMITED (THE) Director 2018-07-25 CURRENT 1971-02-03 Liquidation
CELIA ROSALIND GOUGH ONYX LAND TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1982-08-02 Active
CELIA ROSALIND GOUGH MINOSUS LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
CELIA ROSALIND GOUGH VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
CELIA ROSALIND GOUGH BRIDE (CHURCH LAWFORD) LIMITED Director 2017-02-14 CURRENT 1992-02-19 Liquidation
CELIA ROSALIND GOUGH SIMPRO LIMITED Director 2016-12-23 CURRENT 1997-09-08 Liquidation
CELIA ROSALIND GOUGH CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
CELIA ROSALIND GOUGH VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
CELIA ROSALIND GOUGH THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
CELIA ROSALIND GOUGH HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
CELIA ROSALIND GOUGH WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
CELIA ROSALIND GOUGH VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
CELIA ROSALIND GOUGH VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
CELIA ROSALIND GOUGH C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
CELIA ROSALIND GOUGH NEDALO (UK) LIMITED Director 2016-10-05 CURRENT 2003-12-17 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
CELIA ROSALIND GOUGH VEOLIA ES IBA LIMITED Director 2016-02-25 CURRENT 1997-06-16 Dissolved 2017-10-11
CELIA ROSALIND GOUGH PROPERPAK (SCOTLAND) LIMITED Director 2016-02-25 CURRENT 2011-02-24 Active
CELIA ROSALIND GOUGH VEOLIA ES MONTENAY LTD Director 2016-02-25 CURRENT 1993-06-14 Active
CELIA ROSALIND GOUGH PROPERPAK LIMITED Director 2016-02-25 CURRENT 1997-08-12 Active
CELIA ROSALIND GOUGH ONYX SELCHP INVESTMENTS LIMITED Director 2016-02-25 CURRENT 1999-06-04 Active
CELIA ROSALIND GOUGH VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2016-02-25 CURRENT 2006-05-18 Liquidation
CELIA ROSALIND GOUGH C & C RECYCLING LIMITED Director 2016-02-25 CURRENT 1996-03-21 Liquidation
CELIA ROSALIND GOUGH HOLLANDS RECYCLING LIMITED Director 2016-02-25 CURRENT 1975-12-23 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED Director 2016-02-25 CURRENT 2000-08-11 Active
CELIA ROSALIND GOUGH VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2016-02-25 CURRENT 2007-01-22 Active
CELIA ROSALIND GOUGH PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
CELIA ROSALIND GOUGH VENNSYS LIMITED Director 2015-04-09 CURRENT 2010-12-10 Dissolved 2017-02-18
CELIA ROSALIND GOUGH VEOLIA ES BIRMINGHAM LIMITED Director 2015-01-23 CURRENT 1992-03-02 Active
CELIA ROSALIND GOUGH VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
CELIA ROSALIND GOUGH C.H.PINCHES AND SONS LIMITED Director 2014-09-03 CURRENT 1959-06-02 Liquidation
CELIA ROSALIND GOUGH EASIBINS LIMITED Director 2014-08-12 CURRENT 1967-09-12 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES LANDFILL LIMITED Director 2014-01-06 CURRENT 1970-12-22 Active
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
CELIA ROSALIND GOUGH VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
CELIA ROSALIND GOUGH VEOLIA ES (UK) LIMITED Director 2013-11-22 CURRENT 1990-03-16 Active
CELIA ROSALIND GOUGH VEOLIA ES AURORA LIMITED Director 2013-11-22 CURRENT 1996-12-20 Active
CELIA ROSALIND GOUGH MORRISON VEOLIA LIMITED Director 2013-11-13 CURRENT 1999-11-29 Active
CELIA ROSALIND GOUGH TERRA ECO.SYSTEMS LIMITED Director 2013-09-01 CURRENT 1933-08-05 Dissolved 2016-12-13
CELIA ROSALIND GOUGH STIRLING WATER LIMITED Director 2013-09-01 CURRENT 1984-10-30 Dissolved 2017-10-11
CELIA ROSALIND GOUGH ENGENICA LIMITED Director 2013-09-01 CURRENT 1988-09-13 Liquidation
CELIA ROSALIND GOUGH STIRLING ENVIRONMENTAL LIMITED Director 2013-09-01 CURRENT 1994-08-29 Liquidation
CELIA ROSALIND GOUGH STERLING WATER SERVICES LIMITED Director 2013-09-01 CURRENT 1989-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER ENTERPRISE LIMITED Director 2012-07-10 CURRENT 2007-11-26 Active
CELIA ROSALIND GOUGH VEOLIA WATER OUTSOURCING LIMITED Director 2012-07-03 CURRENT 1990-07-04 Active
CELIA ROSALIND GOUGH GENERAL UTILITIES LIMITED Director 2012-06-15 CURRENT 1989-08-25 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER UK LIMITED Director 2012-05-21 CURRENT 1987-05-01 Active
CELIA ROSALIND GOUGH VW NI OPERATIONS LIMITED Director 2012-05-02 CURRENT 2005-06-28 Dissolved 2013-11-22
CELIA ROSALIND GOUGH VEOLIA WATER SPC LIMITED Director 2012-05-02 CURRENT 2005-06-24 Dissolved 2013-11-22
CELIA ROSALIND GOUGH GENERAL UTILITIES HOLDINGS LIMITED Director 2012-05-02 CURRENT 1988-05-27 Liquidation

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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-02AP03Appointment of Miss Celia Rosalind Gough as company secretary on 2021-12-01
2021-12-02TM02Termination of appointment of Elaine Margaret Aitken on 2021-11-30
2021-07-01AP01DIRECTOR APPOINTED MR DONALD JOHN FRASER MACPHAIL
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW GERRARD
2021-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-06AP01DIRECTOR APPOINTED MR DAVID PRICE
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2018-08-08AP01DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES HUNT
2018-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 89530909.2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-01AR0130/03/16 ANNUAL RETURN FULL LIST
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 89530909.2
2015-04-13AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-22AP03Appointment of Miss Elaine Margaret Aitken as company secretary on 2014-09-22
2014-10-22TM02Termination of appointment of Robert Charles Hunt on 2014-09-22
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 89530909.2
2014-04-24AR0130/03/14 ANNUAL RETURN FULL LIST
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SPAUL
2013-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-17AR0130/03/13 ANNUAL RETURN FULL LIST
2013-04-16CH01Director's details changed for Thomas Spaul on 2013-04-16
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/13 FROM 8Th Floor 210 Pentonville Road London N1 9JY England
2012-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-30AR0130/03/12 ANNUAL RETURN FULL LIST
2012-01-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD BERRY
2011-12-30AP03SECRETARY APPOINTED MR ROBERT CHARLES HUNT
2011-10-13AR0112/10/11 FULL LIST
2011-06-22AP01DIRECTOR APPOINTED MR ROBERT CHARLES HUNT
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEVETT
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE
2010-10-18AR0112/10/10 FULL LIST
2010-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-11AR0112/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GERRARD / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GERRARD / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SPAUL / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEVETT / 01/10/2009
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009
2009-07-03AA31/12/08 TOTAL EXEMPTION FULL
2009-01-14288aSECRETARY APPOINTED RICHARD BERRY
2009-01-14RES13RESIGN AND APPOINT SECRETARY 20/10/2008
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY ROBERT HUNT
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-06-06288aDIRECTOR APPOINTED THOMAS SPAUL
2007-12-03363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bSECRETARY RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-11-27363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-11-24288bSECRETARY RESIGNED
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: VEOLIA HOUSE, 145A PENTONVILLE ROAD, LONDON, N1 9PE
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: THE DRIVE, WARLEY, BRENTWOOD, ESSEX CM13 3BE
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW SECRETARY APPOINTED
2006-10-31225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-10-10CERTNMCOMPANY NAME CHANGED CLEANAWAY LIMITED CERTIFICATE ISSUED ON 10/10/06
2006-09-28288bDIRECTOR RESIGNED
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-17288cSECRETARY'S PARTICULARS CHANGED
2006-08-17288bSECRETARY RESIGNED
2006-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2005-11-08363sRETURN MADE UP TO 12/10/05; NO CHANGE OF MEMBERS
2005-11-01288bDIRECTOR RESIGNED
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
1994-11-02Full group accounts made up to 1993-12-31
1993-11-03Return made up to 12/10/93; full list of members
1992-11-13Return made up to 12/10/92; no change of members
1992-08-07Director's particulars changed
1992-04-28 nc 1500000/6500000 19/03/92
1991-10-31Nc inc already adjusted 17/09/91
1991-10-28Return made up to 12/10/91; no change of members
1990-10-24Return made up to 12/10/90; full list of members
1989-11-01Return made up to 23/10/89; full list of members
1989-02-24New director appointed
1988-10-21Return made up to 03/10/88; full list of members
1988-06-24New director appointed
1987-10-30Return made up to 12/10/87; full list of members
1987-05-06Director resigned
1987-01-06Director's particulars changed
1987-01-05Return made up to 10/11/86; full list of members
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 4216A2 MOT Vehicle Testing Station at VEOLIA CROYDON WORKSHOP STUBBS MEAD DEPOT FACTORY LANE CR0 3RL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 VEOLIA ES CLEANAWAY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 74
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 73
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT 2003-01-31 Outstanding DERBYSHIRE DALES DISTRICT COUNCIL
STATUTORY MORTGAGES 1985-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGES 1985-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGES 1985-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGES 1985-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGES 1985-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGES 1985-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGES 1985-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGES 1985-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGES 1985-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUATORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
SHIPOWNERS AGREEMENT 1985-04-30 Satisfied SECRETARY OF STATE FOR TRADE AND INDUSTRY
DEED OF CHARGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
FINANCIAL AGREEMENT 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 VEOLIA ES CLEANAWAY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of VEOLIA ES CLEANAWAY (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of VEOLIA ES CLEANAWAY (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VEOLIA ES CLEANAWAY (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-9 GBP £966 Security Systems
Redditch Borough Council 2015-3 GBP £1,492 Refuse Collection
Redditch Borough Council 2015-2 GBP £905 Refuse Collection
Norfolk County Council 2015-2 GBP £4,631 WASTE-RESIDUAL WASTE DISPOSAL
Redditch Borough Council 2014-12 GBP £476 Refuse Collection
Norfolk County Council 2014-12 GBP £2,481 WASTE-RESIDUAL WASTE DISPOSAL
Hampshire County Council 2014-12 GBP £1,704 Disability Aids and Equipment
Redditch Borough Council 2014-11 GBP £1,054 Refuse Collection
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11 GBP £300 Other Interest Charged
Maidstone Borough Council 2014-11 GBP £0 Refuse Collection
Norfolk County Council 2014-11 GBP £2,183 WASTE-RESIDUAL WASTE DISPOSAL
Redditch Borough Council 2014-10 GBP £476 Refuse Collection
Norfolk County Council 2014-10 GBP £1,813
Hampshire County Council 2014-10 GBP £7,000 Disability Aids and Equipment
Redditch Borough Council 2014-9 GBP £1,072 Refuse Collection
Redcar and Cleveland Council 2014-9 GBP £10,150
Norfolk County Council 2014-8 GBP £574
Redditch Borough Council 2014-8 GBP £934 Refuse Collection
Norfolk County Council 2014-7 GBP £526
Redditch Borough Council 2014-6 GBP £476 Refuse Collection
Norfolk County Council 2014-6 GBP £5,573
Redditch Borough Council 2014-5 GBP £1,054 LIFT
Norfolk County Council 2014-5 GBP £2,291
Solihull Metropolitan Borough Council 2014-5 GBP £413 Refuse Collection
Crawley Borough Council 2014-5 GBP £5,709
Redditch Borough Council 2014-4 GBP £476 Refuse Collection
Norfolk County Council 2014-4 GBP £1,824
Redditch Borough Council 2014-3 GBP £1,173
Solihull Metropolitan Borough Council 2014-3 GBP £950 Refuse Collection
Hampshire County Council 2014-3 GBP £741 Disability Aids and Equipment
Norfolk County Council 2014-3 GBP £1,217
Redditch Borough Council 2014-2 GBP £1,054
Hampshire County Council 2014-2 GBP £955 General Refuse Collection
Norfolk County Council 2014-2 GBP £968
Crawley Borough Council 2014-2 GBP £88,383
Maidstone Borough Council 2014-1 GBP £560 Refuse Collection
Solihull Metropolitan Borough Council 2014-1 GBP £441 Refuse Collection
Hampshire County Council 2014-1 GBP £752 General Refuse Collection
Norfolk County Council 2014-1 GBP £3,463
Redditch Borough Council 2014-1 GBP £1,629
Crawley Borough Council 2014-1 GBP £337,500
Solihull Metropolitan Borough Council 2013-12 GBP £419 Refuse Collection
Redditch Borough Council 2013-12 GBP £842
Maidstone Borough Council 2013-12 GBP £519 Refuse Collection
Hampshire County Council 2013-12 GBP £918 General Refuse Collection
Norfolk County Council 2013-12 GBP £898
Crawley Borough Council 2013-12 GBP £10,875
Solihull Metropolitan Borough Council 2013-11 GBP £419 Refuse Collection
Hampshire County Council 2013-11 GBP £738 General Refuse Collection
Crawley Borough Council 2013-11 GBP £363,760
Maidstone Borough Council 2013-11 GBP £732 Refuse Collection
Redditch Borough Council 2013-11 GBP £1,099
Maidstone Borough Council 2013-10 GBP £673 Refuse Collection
Hampshire County Council 2013-10 GBP £817 General Refuse Collection
Solihull Metropolitan Borough Council 2013-10 GBP £769 Refuse Collection
Redditch Borough Council 2013-10 GBP £776
Crawley Borough Council 2013-10 GBP £192,446
Solihull Metropolitan Borough Council 2013-9 GBP £287 Refuse Collection
Norfolk County Council 2013-9 GBP £2,694
Redditch Borough Council 2013-9 GBP £748
Maidstone Borough Council 2013-9 GBP £1,380 Refuse Collection
Crawley Borough Council 2013-9 GBP £184,388
Redditch Borough Council 2013-8 GBP £504 Refuse Collection
Hampshire County Council 2013-8 GBP £1,094 General Refuse Collection
Norfolk County Council 2013-8 GBP £2,651
Solihull Metropolitan Borough Council 2013-7 GBP £862 Refuse Collection
Hampshire County Council 2013-7 GBP £735 General Refuse Collection
Redditch Borough Council 2013-7 GBP £504 CONTAINER EXCHANGE
Crawley Borough Council 2013-7 GBP £362,711
Maidstone Borough Council 2013-7 GBP £1,329 Refuse Collection
Solihull Metropolitan Borough Council 2013-6 GBP £373 Refuse Collection
Maidstone Borough Council 2013-6 GBP £2,997 Refuse Collection
Hampshire County Council 2013-6 GBP £939 Disability Aids & Equipment
Norfolk County Council 2013-6 GBP £649
Crawley Borough Council 2013-6 GBP £177,548
Norfolk County Council 2013-5 GBP £895
Solihull Metropolitan Borough Council 2013-5 GBP £610 Refuse Collection
Crawley Borough Council 2013-5 GBP £189,424
Maidstone Borough Council 2013-5 GBP £7,318 Refuse Collection
Hampshire County Council 2013-4 GBP £1,168 Disability Aids & Equipment
Norfolk County Council 2013-4 GBP £2,660
Solihull Metropolitan Borough Council 2013-4 GBP £590 Other Premise Costs
Crawley Borough Council 2013-4 GBP £185,350
Maidstone Borough Council 2013-4 GBP £8,976 Refuse Collection
Norfolk County Council 2013-3 GBP £2,021
Solihull Metropolitan Borough Council 2013-3 GBP £1,447 Refuse Collection
Hampshire County Council 2013-3 GBP £1,040 Disability Aids & Equipment
Crawley Borough Council 2013-3 GBP £343,804
Maidstone Borough Council 2013-3 GBP £40 Refuse Collection
Redditch Borough Council 2013-3 GBP £504 Refuse Collection
Norfolk County Council 2013-2 GBP £2,017
Solihull Metropolitan Borough Council 2013-2 GBP £217 Other Premise Costs
Maidstone Borough Council 2013-2 GBP £7,989 Refuse Collection
Norfolk County Council 2013-1 GBP £1,023
Maidstone Borough Council 2013-1 GBP £4,878 Refuse Collection
Solihull Metropolitan Borough Council 2013-1 GBP £217 Other Premise Costs
Hampshire County Council 2013-1 GBP £1,108 General Refuse Collection
Crawley Borough Council 2013-1 GBP £328,256
Norfolk County Council 2012-12 GBP £2,152
Solihull Metropolitan Borough Council 2012-12 GBP £504 Refuse Collection
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £1,313 General Refuse Collection
Redditch Borough Council 2012-12 GBP £427 Refuse Collection
Crawley Borough Council 2012-12 GBP £192,357
Maidstone Borough Council 2012-12 GBP £9,853 Refuse Collection
Norfolk County Council 2012-11 GBP £2,238
Hampshire County Council 2012-11 GBP £923 General Refuse Collection
Crawley Borough Council 2012-11 GBP £182,296
Maidstone Borough Council 2012-10 GBP £5,150 Refuse Collection
Norfolk County Council 2012-10 GBP £3,016
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £968 General Refuse Collection
Solihull Metropolitan Borough Council 2012-10 GBP £975 Other Premise Costs
Crawley Borough Council 2012-10 GBP £181,492
Redditch Borough Council 2012-9 GBP £427 Refuse Collection
Norfolk County Council 2012-9 GBP £1,688
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £887 General Refuse Collection
Maidstone Borough Council 2012-9 GBP £4,739 Refuse Collection
Crawley Borough Council 2012-9 GBP £180,514
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £887 General Refuse Collection
Norfolk County Council 2012-8 GBP £2,648
Crawley Borough Council 2012-8 GBP £203,254
Maidstone Borough Council 2012-8 GBP £9,897 Refuse Collection
Redditch Borough Council 2012-7 GBP £427 Refuse Collection
Norfolk County Council 2012-7 GBP £2,680
Maidstone Borough Council 2012-7 GBP £737 Refuse Collection
Crawley Borough Council 2012-7 GBP £207,653
Norfolk County Council 2012-6 GBP £3,407
Hampshire County Council 2012-6 GBP £804 General Refuse Collection
Maidstone Borough Council 2012-6 GBP £895 Refuse Collection
Crawley Borough Council 2012-6 GBP £231,069
Norfolk County Council 2012-5 GBP £1,023
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £803 General Refuse Collection
Crawley Borough Council 2012-5 GBP £427,100
Maidstone Borough Council 2012-5 GBP £4,578 Refuse Collection
Norfolk County Council 2012-4 GBP £1,576
Maidstone Borough Council 2012-4 GBP £2,126 Refuse Collection
Hampshire County Council 2012-4 GBP £957 General Refuse Collection
Maidstone Borough Council 2012-3 GBP £1,545 Refuse Collection
Norfolk County Council 2012-3 GBP £1,494
Crawley Borough Council 2012-3 GBP £206,603
Norfolk County Council 2012-2 GBP £1,669
Hampshire County Council 2012-2 GBP £781 General Refuse Collection
Maidstone Borough Council 2012-2 GBP £3,845 Refuse Collection
Shropshire Council 2012-2 GBP £0 Current Assets-Government Debtors
Crawley Borough Council 2012-2 GBP £387,858
Hampshire County Council 2012-1 GBP £746 General Refuse Collection
Maidstone Borough Council 2012-1 GBP £4,049 Refuse Collection
Norfolk County Council 2012-1 GBP £1,499
Crawley Borough Council 2012-1 GBP £210,501
Norfolk County Council 2011-12 GBP £1,710
Crawley Borough Council 2011-12 GBP £223,025
Norfolk County Council 2011-11 GBP £1,049
Maidstone Borough Council 2011-11 GBP £3,689 Refuse Collection
Crawley Borough Council 2011-11 GBP £207,091
Norfolk County Council 2011-10 GBP £2,878
Maidstone Borough Council 2011-10 GBP £4,123 Refuse Collection
Hampshire County Council 2011-10 GBP £603 General Refuse Collection
Crawley Borough Council 2011-10 GBP £423,032
Norfolk County Council 2011-9 GBP £1,672
Maidstone Borough Council 2011-9 GBP £3,979 Refuse Collection
Maidstone Borough Council 2011-8 GBP £2,483 Refuse Collection
Hampshire County Council 2011-8 GBP £710 General Refuse Collection
Crawley Borough Council 2011-8 GBP £239,857
Solihull Metropolitan Borough Council 2011-7 GBP £685 Refuse Collection
Maidstone Borough Council 2011-7 GBP £4,899 Refuse Collection
Crawley Borough Council 2011-7 GBP £414,148
Solihull Metropolitan Borough Council 2011-6 GBP £560 Refuse Collection
Maidstone Borough Council 2011-6 GBP £2,756 Refuse Collection
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £602 General Refuse Collection
Maidstone Borough Council 2011-5 GBP £3,858 Refuse Collection
Crawley Borough Council 2011-5 GBP £443,105
Hampshire County Council 2011-4 GBP £780 General Refuse Collection
Maidstone Borough Council 2011-4 GBP £2,397 Refuse Collection
Crawley Borough Council 2011-4 GBP £202,436
Maidstone Borough Council 2011-3 GBP £3,061 Refuse Collection
Hampshire County Council 2011-3 GBP £648 General Refuse Collection
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £588 General Refuse Collection
Maidstone Borough Council 2011-2 GBP £2,922 Refuse Collection
Maidstone Borough Council 2011-1 GBP £3,214 Refuse Collection
Hampshire County Council 2011-1 GBP £693 General Refuse Collection
Maidstone Borough Council 2010-12 GBP £4,210 Refuse Collection
Solihull Metropolitan Borough Council 2010-11 GBP £646 Refuse Collection
Maidstone Borough Council 2010-11 GBP £2,297 Materials & Supplies
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £1,033 General Refuse Collection
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £821 General Refuse Collection
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £685 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

Outgoings
Business Rates/Property Tax
Business rates information was found for VEOLIA ES CLEANAWAY (UK) LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WASTE RECYCLING PLANT & PREMISES Veolia Recycling Plant Archers Fields Burnt Mills Basildon Essex SS13 1QP 85,5002014-04-01
Basildon Council WORKSHOP, YARD & PREMISES Cleanaway Archers Fields Burnt Mills Basildon Essex SS13 1QP 56,0002014-04-01
Basildon Council LAND USED FOR STORAGE AND PREMISES Yard 2 R/O Shot Farm Southend Road Wickford Essex SS11 8RZ 3,0002014-04-01
Basildon Council TIPPING SITE AND PREMISES Little Mussels Pitsea Marshes Pitsea Basildon Essex SS16 4UH 1,160,0002014-04-01

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEOLIA ES CLEANAWAY (UK) 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 VEOLIA ES CLEANAWAY (UK) 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.