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

NEXT ENVIRONMENTAL SERVICES LIMITED

CHAPEL VIEW WESTERLEIGH ROAD, WESTERLEIGH, BRISTOL, BS37 8QP,
Company Registration Number
02431098
Private Limited Company
Active

Company Overview

About Next Environmental Services Ltd
NEXT ENVIRONMENTAL SERVICES LIMITED was founded on 1989-10-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Next Environmental Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEXT ENVIRONMENTAL SERVICES LIMITED
 
Legal Registered Office
CHAPEL VIEW WESTERLEIGH ROAD
WESTERLEIGH
BRISTOL
BS37 8QP
Other companies in BS37
 
Filing Information
Company Number 02431098
Company ID Number 02431098
Date formed 1989-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB600807771  
Last Datalog update: 2024-11-05 11:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXT ENVIRONMENTAL SERVICES 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 NEXT ENVIRONMENTAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAFYDD RHYS JOHN
Company Secretary 2017-02-28
RICHARD DAVID EVANS
Director 2008-02-15
DAFYDD RHYS JOHN
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BUCKNELL
Director 2016-02-09 2018-07-01
ADRIAN MARK BRITTON
Company Secretary 1993-05-07 2016-12-19
ADRIAN MARK BRITTON
Director 1993-09-20 2016-12-19
ALISON NICOLA WHITEHEAD
Director 2008-02-15 2016-12-19
WILLIAM ELLIOTT
Director 2003-11-10 2008-02-15
PETER JOHN WILSON
Director 1993-09-20 2003-11-10
JAMES EDWARD HEATH
Director 1993-09-20 1999-05-28
ALAN REX GRACE
Director 1992-10-01 1993-11-16
MATTHEW JAMES DOBSON
Company Secretary 1992-10-01 1993-05-07
IAN HENRY PRATT
Director 1992-10-01 1993-04-23
CHARLES GEOFFREY CARSTAIRS PARSONS
Director 1992-10-01 1993-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID EVANS WESTERN BIDCO LIMITED Director 2016-12-19 CURRENT 2016-11-03 Active
RICHARD DAVID EVANS COWBRIDGE Director 2016-12-14 CURRENT 2016-12-14 Active
RICHARD DAVID EVANS LLANELLI CREMATORIUM LIMITED Director 2014-12-17 CURRENT 1999-11-09 Active - Proposal to Strike off
RICHARD DAVID EVANS LLANELLI CREMATORIUM HOLDINGS LIMITED Director 2014-12-17 CURRENT 2013-07-17 Active - Proposal to Strike off
RICHARD DAVID EVANS HOTWELLS RD. MANAGEMENT COMPANY LTD Director 2014-04-01 CURRENT 2013-07-24 Active
RICHARD DAVID EVANS WESTERLEIGH WGH LIMITED Director 2013-03-22 CURRENT 2012-10-11 Active
RICHARD DAVID EVANS COMMUNITY CREMATORIA LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
RICHARD DAVID EVANS KENT COUNTY CREMATORIUM LIMITED Director 2010-10-29 CURRENT 1935-01-09 Active
RICHARD DAVID EVANS WK CREMATORIA LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active - Proposal to Strike off
RICHARD DAVID EVANS WESTERLEIGH GROUP LIMITED Director 2008-02-15 CURRENT 1990-09-04 Active
RICHARD DAVID EVANS TORBAY CEMETERY AND CREMATORIUM LIMITED Director 2008-02-15 CURRENT 1995-10-04 Active
RICHARD DAVID EVANS CREMATORIA MANAGEMENT LTD. Director 2008-02-15 CURRENT 1989-07-17 Active
RICHARD DAVID EVANS WESTERLEIGH GROUP HOLDINGS LIMITED Director 2008-01-28 CURRENT 2007-09-10 Active
RICHARD DAVID EVANS WESTERLEIGH CREMATORIA LIMITED Director 2003-09-30 CURRENT 1999-03-01 Active - Proposal to Strike off
RICHARD DAVID EVANS FOREST PARK CEMETERY AND CREMATORIUM LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
RICHARD DAVID EVANS A.K. LANDER LIMITED Director 1998-02-09 CURRENT 1998-01-20 Active
RICHARD DAVID EVANS CEMETERY + CREMATORIUM SERVICES LTD Director 1997-06-01 CURRENT 1990-03-16 Active
RICHARD DAVID EVANS NEW SOUTHGATE CEMETERY AND CREMATORIUM LIMITED Director 1997-06-01 CURRENT 1973-09-26 Active
RICHARD DAVID EVANS CEMETERY MANAGEMENT LIMITED Director 1994-12-12 CURRENT 1987-12-09 Active - Proposal to Strike off
DAFYDD RHYS JOHN COMMUNITY CREMATORIA LIMITED Director 2016-10-19 CURRENT 2011-05-11 Active
DAFYDD RHYS JOHN WESTERLEIGH GROUP LIMITED Director 2016-10-19 CURRENT 1990-09-04 Active
DAFYDD RHYS JOHN TORBAY CEMETERY AND CREMATORIUM LIMITED Director 2016-10-19 CURRENT 1995-10-04 Active
DAFYDD RHYS JOHN WESTERLEIGH CREMATORIA LIMITED Director 2016-10-19 CURRENT 1999-03-01 Active - Proposal to Strike off
DAFYDD RHYS JOHN WK CREMATORIA LIMITED Director 2016-10-19 CURRENT 2010-09-17 Active - Proposal to Strike off
DAFYDD RHYS JOHN CEMETERY + CREMATORIUM SERVICES LTD Director 2016-10-19 CURRENT 1990-03-16 Active
DAFYDD RHYS JOHN CEMETERY MANAGEMENT LIMITED Director 2016-10-19 CURRENT 1987-12-09 Active - Proposal to Strike off
DAFYDD RHYS JOHN A.K. LANDER LIMITED Director 2016-10-19 CURRENT 1998-01-20 Active
DAFYDD RHYS JOHN LLANELLI CREMATORIUM LIMITED Director 2016-10-19 CURRENT 1999-11-09 Active - Proposal to Strike off
DAFYDD RHYS JOHN FOREST PARK CEMETERY AND CREMATORIUM LIMITED Director 2016-10-19 CURRENT 2002-11-27 Active
DAFYDD RHYS JOHN NEW SOUTHGATE CEMETERY AND CREMATORIUM LIMITED Director 2016-10-19 CURRENT 1973-09-26 Active
DAFYDD RHYS JOHN KENT COUNTY CREMATORIUM LIMITED Director 2016-10-19 CURRENT 1935-01-09 Active
DAFYDD RHYS JOHN WESTERLEIGH GROUP HOLDINGS LIMITED Director 2016-10-19 CURRENT 2007-09-10 Active
DAFYDD RHYS JOHN LLANELLI CREMATORIUM HOLDINGS LIMITED Director 2016-10-19 CURRENT 2013-07-17 Active - Proposal to Strike off

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
2024-10-03CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-25Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-05Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-05Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-03-29REGISTRATION OF A CHARGE / CHARGE CODE 024310980013
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024310980012
2023-10-05CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-30Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-18APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2022-01-18DIRECTOR APPOINTED MRS DEBORAH KAY SMITH
2022-01-18AP01DIRECTOR APPOINTED MRS DEBORAH KAY SMITH
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-23AP01DIRECTOR APPOINTED MRS ZOE TINDALL-DOMAN
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD RHYS JOHN
2021-03-30TM02Termination of appointment of Dafydd Rhys John on 2021-03-05
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED MR ROGER MCLAUGHLAN
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL GEORGE WILLIS
2020-03-02AP01DIRECTOR APPOINTED MR JAMES MICHAEL GEORGE WILLIS
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-08PSC05Change of details for Westerleigh Group Ltd as a person with significant control on 2018-10-15
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 024310980012
2018-12-17AP01DIRECTOR APPOINTED MR IAN DAVID MCARDLE
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID EVANS
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BUCKNELL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14AP03Appointment of Mr Dafydd Rhys John as company secretary on 2017-02-28
2017-01-26CH01Director's details changed for Mr Dafydd Rhys John on 2016-12-01
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRITTON
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WHITEHEAD
2017-01-12TM02Termination of appointment of Adrian Mark Britton on 2016-12-19
2016-10-31AP01DIRECTOR APPOINTED MR DAFYDD RHYS JOHN
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30AP01DIRECTOR APPOINTED MR STEPHEN JOHN BUCKNELL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-02AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-22AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-26LATEST SOC26/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-26AR0101/10/13 ANNUAL RETURN FULL LIST
2013-08-20AUDAUDITOR'S RESIGNATION
2013-08-14AUDAUDITOR'S RESIGNATION
2013-05-10AUDAUDITOR'S RESIGNATION
2013-05-01AUDAUDITOR'S RESIGNATION
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 10
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-19AR0101/10/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31RES01ALTER ARTICLES 06/01/2012
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-10AR0101/10/11 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-30AR0101/10/10 FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK BRITTON / 01/10/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON NICOLA WHITEHEAD / 01/10/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID EVANS / 01/10/2010
2010-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MARK BRITTON / 01/10/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02AR0101/10/09 FULL LIST
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-28AUDAUDITOR'S RESIGNATION
2008-10-14363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-14353LOCATION OF REGISTER OF MEMBERS
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM HEAD OFFICE WESTERLEIGH CREMATORIUM WESTERLEIGH ROAD WESTERLEIGH BRISTOL BS37 8QP
2008-10-14190LOCATION OF DEBENTURE REGISTER
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVANS / 18/05/2008
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2008-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-15287REGISTERED OFFICE CHANGED ON 15/07/07 FROM: WEAVERS HOUSE GARDENS ROAD CLEVEDON NORTH SOMERSET BS21 7QQ
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-30363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-10363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288bDIRECTOR RESIGNED
2003-11-05363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-01363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-09363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
1992-07-08Company name changed beazer environmental services li mited\certificate issued on 09/07/92
1992-07-08Company name changed\certificate issued on 08/07/92
1991-05-03Company name changed east riding properties LIMITED\certificate issued on 07/05/91
1991-05-03Company name changed\certificate issued on 03/05/91
1989-11-08ARTICLES OF ASSOCIATION
1989-11-02Company name changed strongdon LIMITED\certificate issued on 03/11/89
1989-11-02Company name changed\certificate issued on 02/11/89
1989-11-01Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NEXT ENVIRONMENTAL SERVICES 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 NEXT ENVIRONMENTAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-03 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-01-11 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
MORTGAGE DEBENTURE 2008-02-15 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2008-02-15 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2008-02-15 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEED 2000-12-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-12-11 Satisfied LLOYDS TSB BANK PLC
CHARGE BY WAY OF LEGAL MORTGAGE 1994-01-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CORPORATE GUARANTEE 1992-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NEXT ENVIRONMENTAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXT ENVIRONMENTAL SERVICES LIMITED
Trademarks
We have not found any records of NEXT ENVIRONMENTAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXT ENVIRONMENTAL SERVICES 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 (68209 - Other letting and operating of own or leased real estate) as NEXT ENVIRONMENTAL SERVICES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NEXT ENVIRONMENTAL SERVICES 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 NEXT ENVIRONMENTAL SERVICES 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 NEXT ENVIRONMENTAL SERVICES 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.