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

STERICYCLE (UK) LIMITED

INDIGO HOUSE, SUSSEX AVENUE, LEEDS, WEST YORKSHIRE, LS10 2LF,
Company Registration Number
02466459
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stericycle (uk) Ltd
STERICYCLE (UK) LIMITED was founded on 1990-02-02 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Stericycle (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
STERICYCLE (UK) LIMITED
 
Legal Registered Office
INDIGO HOUSE
SUSSEX AVENUE
LEEDS
WEST YORKSHIRE
LS10 2LF
Other companies in LS10
 
Previous Names
BFH INCINERATION LIMITED24/09/2007
BMJ INCINERATION LIMITED04/10/2001
Filing Information
Company Number 02466459
Company ID Number 02466459
Date formed 1990-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-09-08 23:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERICYCLE (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 STERICYCLE (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN GUICE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL JOHNSTON
Director 2011-08-31 2017-10-01
FRANSISCUS JOHANNES MARIA TEN BRINK
Director 2006-02-27 2014-12-04
DAVID ALAN LLOYD
Company Secretary 2008-04-10 2012-03-30
DAVID ALAN LLOYD
Director 2008-04-10 2012-03-30
PAUL SIMPSON
Director 2006-06-01 2011-08-31
ELIZABETH BRANDEL
Director 2006-09-21 2010-12-02
SHAZEEN SATTAR SACRANIE
Director 2005-02-27 2009-01-21
WILLIAM DAVID BLYDE
Director 2007-02-14 2008-04-30
NEVILLE GRAVER
Company Secretary 2006-09-27 2008-03-31
RICHARD TAYLOR
Company Secretary 2006-02-27 2006-09-27
WILLIAM DAVID BLYDE
Director 1994-03-01 2006-09-27
JAMES PATRICK O'BRIEN
Director 2006-02-27 2006-09-21
NIALL WALL
Director 2003-12-02 2006-06-01
WILLIAM DAVID BLYDE
Company Secretary 1991-05-29 2006-02-27
DESMOND ROGERS
Director 2004-04-16 2006-02-27
JOHN REGINALD HANCOCK
Director 1997-09-30 2005-06-30
MARTIN ALEC FOULSER
Director 1997-09-30 2000-05-03
MALCOLM GEORGE ROBINSON
Director 1995-08-14 1997-09-30
IAN GEOFFREY WARD
Director 1991-05-29 1995-08-14
MIRZA NIZAM BAIG
Director 1991-05-29 1994-03-01
JOHN ROBERT SIMPSON
Director 1991-05-29 1993-10-26
GEORGE MICHAEL HARRISON
Director 1991-05-29 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN GUICE SRCL LIMITED Director 2017-12-01 CURRENT 1996-07-18 Active
ROBERT JOHN GUICE EMERGENCY RESPONSE SERVICES LIMITED Director 2017-10-01 CURRENT 2003-09-04 Active
ROBERT JOHN GUICE CENTRAL AMBULANCE SERVICES LIMITED Director 2017-10-01 CURRENT 1988-05-11 Active - Proposal to Strike off
ROBERT JOHN GUICE CLINICAL ENERGY LIMITED Director 2017-10-01 CURRENT 1989-09-06 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1990-08-15 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL LIMITED Director 2017-10-01 CURRENT 1991-06-07 Active - Proposal to Strike off
ROBERT JOHN GUICE PROJECT ENSA LTD Director 2017-10-01 CURRENT 2002-02-19 Active - Proposal to Strike off
ROBERT JOHN GUICE IQ COMPAN LIMITED Director 2017-10-01 CURRENT 2013-10-18 Active - Proposal to Strike off
ROBERT JOHN GUICE WHITE ROSE ENVIRONMENTAL OPERATIONS LIMITED Director 2017-10-01 CURRENT 1989-10-02 Active - Proposal to Strike off
ROBERT JOHN GUICE SPIRECHEM NORTH WEST LIMITED Director 2017-10-01 CURRENT 1995-08-03 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE (EUROPE) LIMITED Director 2017-10-01 CURRENT 2000-11-24 Active - Proposal to Strike off
ROBERT JOHN GUICE TEXTANYWHERE LIMITED Director 2017-10-01 CURRENT 2001-04-30 Liquidation
ROBERT JOHN GUICE STERILE TECHNOLOGIES (UK) LIMITED Director 2017-10-01 CURRENT 2003-10-23 Active - Proposal to Strike off
ROBERT JOHN GUICE NORTON WASTE SERVICES LIMITED Director 2017-10-01 CURRENT 2003-12-02 Active - Proposal to Strike off
ROBERT JOHN GUICE THORNFIELDS TRAINING LIMITED Director 2017-10-01 CURRENT 2004-12-09 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDIFORCE LIMITED Director 2017-10-01 CURRENT 2006-10-26 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL HOLDINGS LIMITED Director 2017-10-01 CURRENT 2011-06-20 Active
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED Director 2017-10-01 CURRENT 2011-10-03 Active
ROBERT JOHN GUICE TEXTWORLD LIMITED Director 2017-10-01 CURRENT 2012-09-12 Liquidation
ROBERT JOHN GUICE STERILE TECHNOLOGIES INC. (N.I.) LIMITED Director 2017-10-01 CURRENT 1997-06-13 Active - Proposal to Strike off
ROBERT JOHN GUICE PROJECT JACK LIMITED Director 2017-10-01 CURRENT 1999-03-08 Active - Proposal to Strike off
ROBERT JOHN GUICE ROCK HIGHLAND LIMITED Director 2017-10-01 CURRENT 2006-10-20 Active - Proposal to Strike off
ROBERT JOHN GUICE EMAC DELTA LIMITED Director 2017-10-01 CURRENT 2011-01-12 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL WASTE CARE LIMITED Director 2017-10-01 CURRENT 1993-08-25 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL INCINERATION SERVICES LIMITED Director 2017-10-01 CURRENT 1993-09-30 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDICAL COURIER SERVICES LIMITED Director 2017-10-01 CURRENT 1993-12-14 Active - Proposal to Strike off
ROBERT JOHN GUICE CLINISERVE LIMITED Director 2017-10-01 CURRENT 1994-03-01 Active - Proposal to Strike off
ROBERT JOHN GUICE BFH GROUP LIMITED Director 2017-10-01 CURRENT 1997-12-31 Active - Proposal to Strike off
ROBERT JOHN GUICE AVANTI AWS LIMITED Director 2017-10-01 CURRENT 1998-06-02 Active - Proposal to Strike off
ROBERT JOHN GUICE ECO-SAFE SYSTEMS LIMITED Director 2017-10-01 CURRENT 1999-01-14 Active - Proposal to Strike off
ROBERT JOHN GUICE HEALTHCARE WASTE LIMITED Director 2017-10-01 CURRENT 1999-09-24 Active - Proposal to Strike off
ROBERT JOHN GUICE CENTRAL SAFETY SERVICES LIMITED Director 2017-10-01 CURRENT 1999-12-15 Active - Proposal to Strike off
ROBERT JOHN GUICE BFH INCINERATION TRUSTEE LIMITED Director 2017-10-01 CURRENT 2000-08-22 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDIABURST LIMITED Director 2017-10-01 CURRENT 2000-11-07 Active
ROBERT JOHN GUICE MEDICAL SERVICES (NORTH-EAST) LIMITED Director 2017-10-01 CURRENT 2002-05-09 Active - Proposal to Strike off
ROBERT JOHN GUICE RAPID & SECURE LIMITED Director 2017-10-01 CURRENT 2003-08-04 Active - Proposal to Strike off
ROBERT JOHN GUICE NESTON TANK CLEANERS LIMITED Director 2017-10-01 CURRENT 2004-11-26 Active - Proposal to Strike off
ROBERT JOHN GUICE AUTOMOTIVE WASTE SOLUTIONS LIMITED Director 2017-10-01 CURRENT 2007-10-31 Active - Proposal to Strike off
ROBERT JOHN GUICE ERS INTERNATIONAL GROUP LIMITED Director 2017-10-01 CURRENT 2008-01-15 Active
ROBERT JOHN GUICE ERS TRAINING LIMITED Director 2017-10-01 CURRENT 2008-02-04 Active
ROBERT JOHN GUICE DEBONAIR NURSING SERVICES LIMITED Director 2017-10-01 CURRENT 2008-09-26 Active
ROBERT JOHN GUICE AST AMBULANCE SERVICE LIMITED Director 2017-10-01 CURRENT 2009-11-25 Active
ROBERT JOHN GUICE MY SURGERY WEBSITE LIMITED Director 2017-10-01 CURRENT 2010-04-07 Active - Proposal to Strike off
ROBERT JOHN GUICE HIGHLAND WASTE SERVICES LTD. Director 2017-10-01 CURRENT 1995-09-21 Active - Proposal to Strike off
ROBERT JOHN GUICE ECOLOGY SCOTLAND LTD. Director 2017-10-01 CURRENT 1996-06-27 Active
ROBERT JOHN GUICE EMAC RECYCLING LIMITED Director 2017-10-01 CURRENT 2001-10-17 Active - Proposal to Strike off
ROBERT JOHN GUICE 360CRM LIMITED Director 2017-10-01 CURRENT 2004-01-15 Active - Proposal to Strike off
ROBERT JOHN GUICE CLINISERVE HOLDINGS LIMITED Director 2017-10-01 CURRENT 1998-03-12 Active - Proposal to Strike off
ROBERT JOHN GUICE NORVIC AMBULANCE SERVICES LIMITED Director 2017-10-01 CURRENT 2000-06-21 Active - Proposal to Strike off
ROBERT JOHN GUICE WHITE ROSE ENVIRONMENTAL LIMITED Director 2017-10-01 CURRENT 2000-08-22 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL, LTD. Director 2017-10-01 CURRENT 2004-06-01 Active
ROBERT JOHN GUICE S.C.L. CONSULTANTS LIMITED Director 2017-10-01 CURRENT 2006-03-15 Liquidation
ROBERT JOHN GUICE ERS PATIENT TRANSPORT SERVICES LTD Director 2017-10-01 CURRENT 2009-10-23 Active
ROBERT JOHN GUICE IQ MED HOLDINGS LIMITED Director 2017-10-01 CURRENT 2013-10-16 Active - Proposal to Strike off
ROBERT JOHN GUICE ARTECH REDUCTION TECHNOLOGIES LIMITED Director 2016-04-19 CURRENT 2003-03-13 Active
ROBERT JOHN GUICE GUICE PROPERTY LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
ROBERT JOHN GUICE VULCAN CORP LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
ROBERT JOHN GUICE SHRED-IT LIMITED Director 2015-12-09 CURRENT 2000-08-04 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
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-20DS01Application to strike the company off the register
2020-08-20DS01Application to strike the company off the register
2020-06-08SH20Statement by Directors
2020-06-08SH19Statement of capital on 2020-06-08 GBP 0.000001
2020-06-08CAP-SSSolvency Statement dated 28/05/20
2020-06-08RES13Resolutions passed:
  • Reduce share prem a/c 28/05/2020
  • Resolution of reduction in issued share capital
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-14AP01DIRECTOR APPOINTED MR DANIEL GINNETTI
2019-03-07RES13Resolutions passed:
  • Be appointed a director 07/02/2019
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN GUICE
2018-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL JOHNSTON
2017-11-06AP01DIRECTOR APPOINTED MR ROBERT JOHN GUICE
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-10AR0129/05/16 ANNUAL RETURN FULL LIST
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-26AR0129/05/15 ANNUAL RETURN FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANSISCUS JOHANNES MARIA TEN BRINK
2014-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-02AR0129/05/14 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-12AR0129/05/13 ANNUAL RETURN FULL LIST
2012-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-12AR0129/05/12 ANNUAL RETURN FULL LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2012-04-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID LLOYD
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/11 FROM 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD
2011-09-08AP01DIRECTOR APPOINTED MR JOHN PAUL JOHNSTON
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-14AR0129/05/11 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRANDEL
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-04AR0129/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANSISCUS JOHANNES MARIA TEN BRINK / 29/05/2010
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BRANDEL / 01/12/2008
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR SHAZEEN SACRANIE
2009-01-22AUDAUDITOR'S RESIGNATION
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BLYDE
2008-04-11288aDIRECTOR APPOINTED MR DAVID ALAN LLOYD
2008-04-11288aSECRETARY APPOINTED MR DAVID ALAN LLOYD
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY NEVILLE GRAVER
2007-11-09363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-09-24CERTNMCOMPANY NAME CHANGED BFH INCINERATION LIMITED CERTIFICATE ISSUED ON 24/09/07
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 1ST FLOOR LINDFIELD HOUSE STUART ROAD GRAVESEND KENT DA11 0BZ
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12288aNEW DIRECTOR APPOINTED
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17288aNEW SECRETARY APPOINTED
2006-11-17288bSECRETARY RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-21363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-06-21288bDIRECTOR RESIGNED
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-04288bDIRECTOR RESIGNED
2006-05-04288bSECRETARY RESIGNED
2006-04-03288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25288bDIRECTOR RESIGNED
2005-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-27363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-06-18363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STERICYCLE (UK) 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 STERICYCLE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of STERICYCLE (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STERICYCLE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERICYCLE (UK) LIMITED
Trademarks
We have not found any records of STERICYCLE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERICYCLE (UK) 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 (70100 - Activities of head offices) as STERICYCLE (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STERICYCLE (UK) 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 STERICYCLE (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 STERICYCLE (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.