Company Information for ALPHEUS ENVIRONMENTAL LIMITED
LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
|
Company Registration Number
02499491
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ALPHEUS ENVIRONMENTAL LIMITED | |||
Legal Registered Office | |||
LANCASTER HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU Other companies in PE29 | |||
| |||
Company Number | 02499491 | |
---|---|---|
Company ID Number | 02499491 | |
Date formed | 1990-05-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 02:15:26 |
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 |
---|---|---|
ELIZABETH ANN HORLOCK CLARKE |
||
ANTHONY DONNELLY |
||
MARK DRIVER |
||
DECLAN MAGUIRE |
||
WAYNE PAUL YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE SHIPSEY |
Director | ||
ROBERT EDWIN WILSON |
Director | ||
ANDREW LINDSAY SCOTT |
Director | ||
GEOFFREY ARTHUR GEORGE SHEPHEARD |
Company Secretary | ||
CATHERINE MARY MOULTON |
Director | ||
TOM BOWER |
Director | ||
NEIL GEORGE MANNING |
Director | ||
JONATHAN DAVID FORSTER |
Director | ||
MARK STEPHEN ANDERSON |
Director | ||
CATHERINE MARY MOULTON |
Director | ||
SUSANNAH MARY CLEMENTS |
Director | ||
MICHAEL WILLIAM HARRISON |
Director | ||
CHARLES BAIRD MORRISON |
Director | ||
NEIL JOHNSTON |
Director | ||
DAVID CHARLES TURNER |
Company Secretary | ||
ALAN TONY ECKFORD |
Director | ||
SEAMUS JOSEPH GILLEN |
Company Secretary | ||
JACQUELINE ELIZABETH FOX |
Company Secretary | ||
ALAN TONY ECKFORD |
Director | ||
TIMOTHY JOHN PETTIFOR |
Director | ||
KEVIN ANTHONY BROMBOSZCZ |
Director | ||
MICHAEL DAVID EVEREST |
Director | ||
DAVID MARTIN OLIVER |
Director | ||
ROY ALAN POINTER |
Director | ||
ANDREW SIMON NIELD |
Director | ||
MALCOLM WILLIAM GEORGE GIBB |
Director | ||
PETER HOWARTH |
Director | ||
JAMES BARRIE PEDDIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIDE SERVICES LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
WAVE LTD | Director | 2017-08-31 | CURRENT | 2008-02-04 | Active | |
NWG BUSINESS LIMITED | Director | 2017-08-31 | CURRENT | 2000-08-04 | Active | |
AVH PARKS LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
HARWORTH GROUP PLC | Director | 2015-03-24 | CURRENT | 1991-09-27 | Active | |
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED | Director | 2015-01-05 | CURRENT | 1995-02-14 | Active | |
ANGLIAN VENTURE HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2007-11-13 | Active | |
ANGLIAN PORTFOLIO MANAGEMENT LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Dissolved 2018-02-20 | |
QUEEN'S QUAY LIMITED | Director | 2009-12-31 | CURRENT | 1999-09-29 | Dissolved 2014-08-01 | |
EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED | Director | 2006-07-04 | CURRENT | 2006-05-08 | Dissolved 2013-08-09 | |
EXCHANGE PROPERTY DEVELOPMENTS LIMITED | Director | 2006-07-04 | CURRENT | 2006-03-20 | Dissolved 2013-08-09 | |
HAMILTON PARK CONSTRUCTION (PLOT 7D) LIMITED | Director | 2006-06-30 | CURRENT | 2002-12-11 | Dissolved 2015-01-02 | |
SHAWLANDS DEVELOPMENTS | Director | 2006-06-12 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
SHAWLANDS RETAIL LIMITED | Director | 2006-06-12 | CURRENT | 2006-03-20 | Dissolved 2018-03-20 | |
A.W.G. MITCHELL INVESTMENTS (TANNOCHSIDE) LIMITED | Director | 2006-04-07 | CURRENT | 2005-12-28 | Dissolved 2018-05-08 | |
BARRHEAD CARGO CENTRE LIMITED | Director | 2005-03-08 | CURRENT | 2004-12-15 | Dissolved 2014-11-28 | |
AWG PROPERTY LIMITED | Director | 2000-02-01 | CURRENT | 1979-02-27 | Active | |
WAVE LTD | Director | 2017-08-31 | CURRENT | 2008-02-04 | Active | |
NWG BUSINESS LIMITED | Director | 2017-08-31 | CURRENT | 2000-08-04 | Active | |
AWG PROPERTY DIRECTOR LIMITED | Director | 2017-06-30 | CURRENT | 2005-01-25 | Active | |
ANGLIAN WATER INTERNATIONAL LIMITED | Director | 2016-06-07 | CURRENT | 1992-07-07 | Active | |
AVH PARKS LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
ANGLIAN VENTURE HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2007-11-13 | Active | |
AWG PROPERTY LIMITED | Director | 2015-04-01 | CURRENT | 1979-02-27 | Active | |
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED | Director | 2015-01-05 | CURRENT | 1995-02-14 | Active | |
ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED | Director | 2013-11-11 | CURRENT | 1988-11-18 | Dissolved 2015-02-03 | |
MORRISON EDISON INVESTMENTS 2 LIMITED | Director | 2012-10-12 | CURRENT | 2000-02-15 | Dissolved 2014-04-25 | |
AWG PFI LIMITED | Director | 2008-12-01 | CURRENT | 2001-12-17 | Dissolved 2014-12-19 | |
MORRISON PROJECT INVESTMENTS LIMITED | Director | 2008-12-01 | CURRENT | 2001-05-08 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RICHARD ALISTAIR BOUCHER | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
Director's details changed for Mr Christopher Kevin Deadman on 2022-08-26 | ||
CH01 | Director's details changed for Mr Christopher Kevin Deadman on 2022-08-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
TM02 | Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-03-29 | |
AP04 | Appointment of Awg Corporate Services Limited as company secretary on 2021-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KEVIN DEADMAN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN HORLOCK CLARKE on 2020-05-21 | |
CH01 | Director's details changed for Mr Anthony Donnelly on 2020-05-21 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALISTAIR BOUCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE PAUL YOUNG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DRIVER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 25/05/18 STATEMENT OF CAPITAL;GBP 1179000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 1179000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE SHIPSEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWIN WILSON | |
AP01 | DIRECTOR APPOINTED MR MARK DRIVER | |
AP01 | DIRECTOR APPOINTED MR DECLAN MAGUIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 1179000 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 1179000 | |
AR01 | 16/05/16 FULL LIST | |
AR01 | 16/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEE SHIPSEY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 1179000 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31 | |
AP03 | Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY MOULTON | |
AP01 | DIRECTOR APPOINTED WAYNE PAUL YOUNG | |
AP01 | DIRECTOR APPOINTED ROBERT EDWIN WILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/14 FROM Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1179000 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM BOWER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 04/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANTHONY DONNELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MANNING | |
AP01 | DIRECTOR APPOINTED CATHERINE MARY MOULTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORSTER | |
AP01 | DIRECTOR APPOINTED JONATHAN DAVID FORSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON | |
AR01 | 04/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK STEPHEN ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MOULTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MOULTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM BOWER / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NEIL GEORGE MANNING | |
288a | DIRECTOR APPOINTED ANDREW LINDSAY SCOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSANNAH CLEMENTS | |
288a | DIRECTOR APPOINTED TOM BOWER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 11/04/03 | |
ELRES | S366A DISP HOLDING AGM 11/04/03 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1104108 | Expired | Licenced property: UNIT 6 CHARLES INDUSTRIAL ESTATE STOWMARKET IP14 5AH;49A BROMHAM ROAD BEDFORD MK40 2AA; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1104109 | Expired | Licenced property: UNIT 13 WATERLOO COURT WATERLOO ROAD STALYBRIDGE SK15 2AU; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1104109 | Expired | Licenced property: UNIT 13 WATERLOO COURT WATERLOO ROAD STALYBRIDGE SK15 2AU; |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 ALPHEUS ENVIRONMENTAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
DRAIN & SEWER CLEARANCE |
SHEFFIELD CITY COUNCIL | |
|
DRAIN & SEWER CLEARANCE |
SHEFFIELD CITY COUNCIL | |
|
DRAIN & SEWER CLEARANCE |
Central Bedfordshire Council | |
|
Private Contractors |
SHEFFIELD CITY COUNCIL | |
|
DRAIN & SEWER CLEARANCE |
Central Bedfordshire Council | |
|
Private Contractors |
Newark and Sherwood District Council | |
|
SEWAGE WORKS ROUTINE MAINTNCE |
Norfolk County Council | |
|
Transport and Treatment/Disposal of Landfill Leachate |
SHEFFIELD CITY COUNCIL | |
|
DRAIN & SEWER CLEARANCE |
Central Bedfordshire Council | |
|
Private Contractors |
Newark and Sherwood District Council | |
|
SEWAGE WORKS ROUTINE MAINTNCE |
Norfolk County Council | |
|
TRANSPORT AND TREATMENT/DISPOSAL OF LANDFILL LEACHATE |
SHEFFIELD CITY COUNCIL | |
|
DRAIN & SEWER CLEARANCE |
Central Bedfordshire Council | |
|
Private Contractors |
SHEFFIELD CITY COUNCIL | |
|
DRAIN & SEWER CLEARANCE |
Norfolk County Council | |
|
TRANSPORT AND TREATMENT/DISPOSAL OF LANDFILL LEACHATE |
Central Bedfordshire Council | |
|
Private Contractors |
Norfolk County Council | |
|
TRANSPORT AND TREATMENT/DISPOSAL OF LANDFILL LEACHATE |
SHEFFIELD CITY COUNCIL | |
|
DRAIN & SEWER CLEARANCE |
Newark and Sherwood District Council | |
|
SEWAGE WORKS ROUTINE MAINTNCE |
Sheffield City Council | |
|
|
Norfolk County Council | |
|
TRANSPORT AND TREATMENT/DISPOSAL OF LANDFILL LEACHATE |
Newark and Sherwood District Council | |
|
SEWAGE WORKS ROUTINE MAINTNCE |
Breckland Council | |
|
|
Central Bedfordshire Council | |
|
Private Contractors |
Sheffield City Council | |
|
|
Norfolk County Council | |
|
|
Newark and Sherwood District Council | |
|
SEWAGE WORKS ROUTINE MAINTNCE |
Norfolk County Council | |
|
|
Central Bedfordshire Council | |
|
Private Contractors |
Newark and Sherwood District Council | |
|
SEWAGE WORKS ROUTINE MAINTNCE |
Norfolk County Council | |
|
|
Central Bedfordshire Council | |
|
Private Contractors |
Norfolk County Council | |
|
|
Newark and Sherwood District Council | |
|
EMPTY PAIL CLOSETS |
Central Bedfordshire Council | |
|
Private Contractors |
Norfolk County Council | |
|
|
Sheffield City Council | |
|
|
Central Bedfordshire Council | |
|
Private Contractors |
Newark and Sherwood District Council | |
|
SEWAGE WORKS ROUTINE MAINTNCE |
Sheffield City Council | |
|
|
Norfolk County Council | |
|
|
Newark and Sherwood District Council | |
|
SEWAGE WORKS ROUTINE MAINTNCE |
Epping Forest District Council | |
|
PROFESSIONAL FEES |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Newark and Sherwood District Council | |
|
SEWAGE WORKS ROUTINE MAINTNCE |
Norfolk County Council | |
|
|
Sheffield City Council | |
|
|
Epping Forest District Council | |
|
PROFESSIONAL FEES |
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
BUILDING MAINTENANCE |
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
OTHER MAINTENANCE |
Norfolk County Council | |
|
|
Breckland Council | |
|
|
Colchester Borough Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
OTHER MAINTENANCE |
Epping Forest District Council | |
|
OTHER MAINTENANCE |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Derby City Council | |
|
Agency Payments |
Colchester Borough Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Colchester Borough Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Derby City Council | |
|
Contracted Services |
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Derby City Council | |
|
Contracted Services |
Epping Forest District Council | |
|
|
Derby City Council | |
|
Contracted Services |
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Colchester Borough Council | |
|
|
Derby City Council | |
|
Contracted Services |
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Colchester Borough Council | |
|
|
Epping Forest District Council | |
|
|
Colchester Borough Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Derby City Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Derby City Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
|
Derby City Council | |
|
Contracted Services |
Norfolk County Council | |
|
|
Breckland Council | |
|
routine repairs & maintenance |
Breckland Council | |
|
routine repairs & maintenance |
Derby City Council | |
|
Contracted Services |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Norfolk County Council | Sewage, refuse, cleaning and environmental services | 2013/11/15 | |
Norfolk County Council has entered into a contract for a service to manage and co-ordinate the transport and treatment/disposal of landfill leachate produced from selected Norfolk County Council's closed landfill sites. |
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. |