Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHEUS ENVIRONMENTAL LIMITED
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 Overview

About Alpheus Environmental Ltd
ALPHEUS ENVIRONMENTAL LIMITED was founded on 1990-05-04 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Alpheus Environmental Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALPHEUS ENVIRONMENTAL LIMITED
 
Legal Registered Office
LANCASTER HOUSE LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Telephone0123-468-6100
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHEUS ENVIRONMENTAL 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 ALPHEUS ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
ANTHONY DONNELLY
Director 2013-03-20
MARK DRIVER
Director 2016-10-01
DECLAN MAGUIRE
Director 2016-10-01
WAYNE PAUL YOUNG
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEE SHIPSEY
Director 2016-04-29 2016-10-26
ROBERT EDWIN WILSON
Director 2015-04-01 2016-10-26
ANDREW LINDSAY SCOTT
Director 2008-09-29 2016-04-29
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
CATHERINE MARY MOULTON
Director 2012-07-26 2015-03-31
TOM BOWER
Director 2008-09-29 2014-04-30
NEIL GEORGE MANNING
Director 2008-12-15 2013-03-20
JONATHAN DAVID FORSTER
Director 2012-06-01 2012-06-01
MARK STEPHEN ANDERSON
Director 2010-11-10 2012-05-31
CATHERINE MARY MOULTON
Director 2007-11-30 2010-11-10
SUSANNAH MARY CLEMENTS
Director 2007-11-30 2008-09-30
MICHAEL WILLIAM HARRISON
Director 2003-09-01 2007-11-30
CHARLES BAIRD MORRISON
Director 2003-10-23 2007-11-30
NEIL JOHNSTON
Director 2001-06-04 2006-04-28
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2006-02-24
ALAN TONY ECKFORD
Director 2002-01-08 2003-09-01
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 1992-05-04 2002-05-17
ALAN TONY ECKFORD
Director 2001-11-09 2002-01-08
TIMOTHY JOHN PETTIFOR
Director 1997-01-14 2001-11-09
KEVIN ANTHONY BROMBOSZCZ
Director 1997-01-14 2001-06-04
MICHAEL DAVID EVEREST
Director 1995-10-03 1997-01-14
DAVID MARTIN OLIVER
Director 1995-10-03 1997-01-14
ROY ALAN POINTER
Director 1992-10-21 1997-01-14
ANDREW SIMON NIELD
Director 1994-02-25 1995-11-15
MALCOLM WILLIAM GEORGE GIBB
Director 1992-05-04 1995-08-01
PETER HOWARTH
Director 1992-05-04 1994-01-31
JAMES BARRIE PEDDIE
Director 1992-05-04 1993-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DONNELLY TIDE SERVICES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ANTHONY DONNELLY WAVE LTD Director 2017-08-31 CURRENT 2008-02-04 Active
ANTHONY DONNELLY NWG BUSINESS LIMITED Director 2017-08-31 CURRENT 2000-08-04 Active
ANTHONY DONNELLY AVH PARKS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ANTHONY DONNELLY HARWORTH GROUP PLC Director 2015-03-24 CURRENT 1991-09-27 Active
ANTHONY DONNELLY ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Director 2015-01-05 CURRENT 1995-02-14 Active
ANTHONY DONNELLY ANGLIAN VENTURE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2007-11-13 Active
ANTHONY DONNELLY ANGLIAN PORTFOLIO MANAGEMENT LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2018-02-20
ANTHONY DONNELLY QUEEN'S QUAY LIMITED Director 2009-12-31 CURRENT 1999-09-29 Dissolved 2014-08-01
ANTHONY DONNELLY EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED Director 2006-07-04 CURRENT 2006-05-08 Dissolved 2013-08-09
ANTHONY DONNELLY EXCHANGE PROPERTY DEVELOPMENTS LIMITED Director 2006-07-04 CURRENT 2006-03-20 Dissolved 2013-08-09
ANTHONY DONNELLY HAMILTON PARK CONSTRUCTION (PLOT 7D) LIMITED Director 2006-06-30 CURRENT 2002-12-11 Dissolved 2015-01-02
ANTHONY DONNELLY SHAWLANDS DEVELOPMENTS Director 2006-06-12 CURRENT 2006-05-08 Active - Proposal to Strike off
ANTHONY DONNELLY SHAWLANDS RETAIL LIMITED Director 2006-06-12 CURRENT 2006-03-20 Dissolved 2018-03-20
ANTHONY DONNELLY A.W.G. MITCHELL INVESTMENTS (TANNOCHSIDE) LIMITED Director 2006-04-07 CURRENT 2005-12-28 Dissolved 2018-05-08
ANTHONY DONNELLY BARRHEAD CARGO CENTRE LIMITED Director 2005-03-08 CURRENT 2004-12-15 Dissolved 2014-11-28
ANTHONY DONNELLY AWG PROPERTY LIMITED Director 2000-02-01 CURRENT 1979-02-27 Active
WAYNE PAUL YOUNG WAVE LTD Director 2017-08-31 CURRENT 2008-02-04 Active
WAYNE PAUL YOUNG NWG BUSINESS LIMITED Director 2017-08-31 CURRENT 2000-08-04 Active
WAYNE PAUL YOUNG AWG PROPERTY DIRECTOR LIMITED Director 2017-06-30 CURRENT 2005-01-25 Active
WAYNE PAUL YOUNG ANGLIAN WATER INTERNATIONAL LIMITED Director 2016-06-07 CURRENT 1992-07-07 Active
WAYNE PAUL YOUNG AVH PARKS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
WAYNE PAUL YOUNG ANGLIAN VENTURE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2007-11-13 Active
WAYNE PAUL YOUNG AWG PROPERTY LIMITED Director 2015-04-01 CURRENT 1979-02-27 Active
WAYNE PAUL YOUNG ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Director 2015-01-05 CURRENT 1995-02-14 Active
WAYNE PAUL YOUNG ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED Director 2013-11-11 CURRENT 1988-11-18 Dissolved 2015-02-03
WAYNE PAUL YOUNG MORRISON EDISON INVESTMENTS 2 LIMITED Director 2012-10-12 CURRENT 2000-02-15 Dissolved 2014-04-25
WAYNE PAUL YOUNG AWG PFI LIMITED Director 2008-12-01 CURRENT 2001-12-17 Dissolved 2014-12-19
WAYNE PAUL YOUNG MORRISON PROJECT INVESTMENTS LIMITED Director 2008-12-01 CURRENT 2001-05-08 Dissolved 2016-03-15

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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALISTAIR BOUCHER
2024-01-09Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-09Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-09Audit exemption subsidiary accounts made up to 2023-03-31
2023-05-31CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-26Director's details changed for Mr Christopher Kevin Deadman on 2022-08-26
2022-08-26CH01Director's details changed for Mr Christopher Kevin Deadman on 2022-08-26
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-06-24TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-03-29
2021-05-21AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-03-29
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-05-27AP01DIRECTOR APPOINTED MR CHRISTOPHER KEVIN DEADMAN
2020-05-21CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN HORLOCK CLARKE on 2020-05-21
2020-05-21CH01Director's details changed for Mr Anthony Donnelly on 2020-05-21
2020-02-13AP01DIRECTOR APPOINTED MR RICHARD ALISTAIR BOUCHER
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PAUL YOUNG
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK DRIVER
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 1179000
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1179000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE SHIPSEY
2016-11-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWIN WILSON
2016-10-27AP01DIRECTOR APPOINTED MR MARK DRIVER
2016-10-26AP01DIRECTOR APPOINTED MR DECLAN MAGUIRE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1179000
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1179000
2016-05-17AR0116/05/16 FULL LIST
2016-05-17AR0116/05/16 FULL LIST
2016-05-05AP01DIRECTOR APPOINTED MR LEE SHIPSEY
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1179000
2015-05-14AR0104/05/15 ANNUAL RETURN FULL LIST
2015-05-07TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-05-07AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY MOULTON
2015-04-07AP01DIRECTOR APPOINTED WAYNE PAUL YOUNG
2015-04-07AP01DIRECTOR APPOINTED ROBERT EDWIN WILSON
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1179000
2014-06-10AR0104/05/14 ANNUAL RETURN FULL LIST
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TOM BOWER
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AR0104/05/13 FULL LIST
2013-04-05AP01DIRECTOR APPOINTED ANTHONY DONNELLY
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MANNING
2012-09-06AP01DIRECTOR APPOINTED CATHERINE MARY MOULTON
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORSTER
2012-06-06AP01DIRECTOR APPOINTED JONATHAN DAVID FORSTER
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON
2012-05-28AR0104/05/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-02AR0104/05/11 FULL LIST
2011-02-16AP01DIRECTOR APPOINTED MARK STEPHEN ANDERSON
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MOULTON
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-07AR0104/05/10 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MOULTON / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM BOWER / 01/10/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-12-19288aDIRECTOR APPOINTED NEIL GEORGE MANNING
2008-10-06288aDIRECTOR APPOINTED ANDREW LINDSAY SCOTT
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR SUSANNAH CLEMENTS
2008-10-06288aDIRECTOR APPOINTED TOM BOWER
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-09363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2007-12-22288aNEW DIRECTOR APPOINTED
2007-12-22288aNEW DIRECTOR APPOINTED
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-25363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-04-28288bDIRECTOR RESIGNED
2006-02-27288bSECRETARY RESIGNED
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-02363aRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-02-25288aNEW SECRETARY APPOINTED
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-20363aRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-11-05288aNEW DIRECTOR APPOINTED
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-03288bDIRECTOR RESIGNED
2003-07-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-29363aRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-04-18ELRESS386 DISP APP AUDS 11/04/03
2003-04-18ELRESS366A DISP HOLDING AGM 11/04/03
2003-04-01AUDAUDITOR'S RESIGNATION
2002-09-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-03288aNEW SECRETARY APPOINTED
2002-09-03288bSECRETARY RESIGNED
2002-06-29363aRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-06-13288bSECRETARY RESIGNED
2002-05-31288aNEW SECRETARY APPOINTED
2002-01-31288aNEW DIRECTOR APPOINTED
2002-01-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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;

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 ALPHEUS ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPHEUS ENVIRONMENTAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ALPHEUS ENVIRONMENTAL LIMITED

Intangible Assets
Patents
We have not found any records of ALPHEUS ENVIRONMENTAL 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 ALPHEUS ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALPHEUS ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-8 GBP £3,828 DRAIN & SEWER CLEARANCE
SHEFFIELD CITY COUNCIL 2015-7 GBP £6,057 DRAIN & SEWER CLEARANCE
SHEFFIELD CITY COUNCIL 2015-6 GBP £26,149 DRAIN & SEWER CLEARANCE
Central Bedfordshire Council 2015-3 GBP £6,640 Private Contractors
SHEFFIELD CITY COUNCIL 2015-3 GBP £3,430 DRAIN & SEWER CLEARANCE
Central Bedfordshire Council 2015-2 GBP £6,318 Private Contractors
Newark and Sherwood District Council 2015-2 GBP £2,782 SEWAGE WORKS ROUTINE MAINTNCE
Norfolk County Council 2015-2 GBP £45,792 Transport and Treatment/Disposal of Landfill Leachate
SHEFFIELD CITY COUNCIL 2015-2 GBP £6,957 DRAIN & SEWER CLEARANCE
Central Bedfordshire Council 2015-1 GBP £6,318 Private Contractors
Newark and Sherwood District Council 2015-1 GBP £4,793 SEWAGE WORKS ROUTINE MAINTNCE
Norfolk County Council 2015-1 GBP £20,858 TRANSPORT AND TREATMENT/DISPOSAL OF LANDFILL LEACHATE
SHEFFIELD CITY COUNCIL 2015-1 GBP £5,341 DRAIN & SEWER CLEARANCE
Central Bedfordshire Council 2014-12 GBP £6,318 Private Contractors
SHEFFIELD CITY COUNCIL 2014-12 GBP £4,550 DRAIN & SEWER CLEARANCE
Norfolk County Council 2014-12 GBP £13,812 TRANSPORT AND TREATMENT/DISPOSAL OF LANDFILL LEACHATE
Central Bedfordshire Council 2014-11 GBP £6,749 Private Contractors
Norfolk County Council 2014-11 GBP £37,963 TRANSPORT AND TREATMENT/DISPOSAL OF LANDFILL LEACHATE
SHEFFIELD CITY COUNCIL 2014-11 GBP £9,227 DRAIN & SEWER CLEARANCE
Newark and Sherwood District Council 2014-10 GBP £2,393 SEWAGE WORKS ROUTINE MAINTNCE
Sheffield City Council 2014-10 GBP £46,476
Norfolk County Council 2014-10 GBP £78,591 TRANSPORT AND TREATMENT/DISPOSAL OF LANDFILL LEACHATE
Newark and Sherwood District Council 2014-9 GBP £2,397 SEWAGE WORKS ROUTINE MAINTNCE
Breckland Council 2014-9 GBP £855
Central Bedfordshire Council 2014-9 GBP £8,012 Private Contractors
Sheffield City Council 2014-9 GBP £13,749
Norfolk County Council 2014-9 GBP £12,463
Newark and Sherwood District Council 2014-8 GBP £2,782 SEWAGE WORKS ROUTINE MAINTNCE
Norfolk County Council 2014-8 GBP £30,289
Central Bedfordshire Council 2014-7 GBP £8,540 Private Contractors
Newark and Sherwood District Council 2014-7 GBP £5,564 SEWAGE WORKS ROUTINE MAINTNCE
Norfolk County Council 2014-7 GBP £74,421
Central Bedfordshire Council 2014-6 GBP £8,399 Private Contractors
Norfolk County Council 2014-6 GBP £32,733
Newark and Sherwood District Council 2014-5 GBP £5,564 EMPTY PAIL CLOSETS
Central Bedfordshire Council 2014-5 GBP £7,752 Private Contractors
Norfolk County Council 2014-5 GBP £56,489
Sheffield City Council 2014-5 GBP £12,618
Central Bedfordshire Council 2014-4 GBP £6,318 Private Contractors
Newark and Sherwood District Council 2014-4 GBP £2,677 SEWAGE WORKS ROUTINE MAINTNCE
Sheffield City Council 2014-3 GBP £3,874
Norfolk County Council 2014-3 GBP £32,414
Newark and Sherwood District Council 2014-2 GBP £2,677 SEWAGE WORKS ROUTINE MAINTNCE
Epping Forest District Council 2014-2 GBP £2,998 PROFESSIONAL FEES
Sheffield City Council 2014-2 GBP £13,206
Sheffield City Council 2014-1 GBP £17,106
Newark and Sherwood District Council 2014-1 GBP £8,030 SEWAGE WORKS ROUTINE MAINTNCE
Norfolk County Council 2014-1 GBP £19,031
Sheffield City Council 2013-12 GBP £29,748
Epping Forest District Council 2013-10 GBP £6,046 PROFESSIONAL FEES
Norfolk County Council 2013-9 GBP £16,998
Epping Forest District Council 2013-9 GBP £2,998 BUILDING MAINTENANCE
Norfolk County Council 2013-8 GBP £19,184
Epping Forest District Council 2013-7 GBP £5,996 OTHER MAINTENANCE
Norfolk County Council 2013-7 GBP £18,934
Breckland Council 2013-7 GBP £654
Colchester Borough Council 2013-6 GBP £3,197
Norfolk County Council 2013-6 GBP £19,973
Epping Forest District Council 2013-6 GBP £2,998 OTHER MAINTENANCE
Epping Forest District Council 2013-5 GBP £4,725 OTHER MAINTENANCE
Norfolk County Council 2013-5 GBP £18,535
Norfolk County Council 2013-4 GBP £17,854
Epping Forest District Council 2013-3 GBP £11,992
Norfolk County Council 2013-3 GBP £7,486
Norfolk County Council 2013-2 GBP £23,850
Derby City Council 2013-2 GBP £10,142 Agency Payments
Colchester Borough Council 2013-1 GBP £2,022
Norfolk County Council 2013-1 GBP £3,383
Epping Forest District Council 2013-1 GBP £11,992
Norfolk County Council 2012-12 GBP £15,519
Epping Forest District Council 2012-11 GBP £4,236
Norfolk County Council 2012-11 GBP £10,867
Epping Forest District Council 2012-10 GBP £5,996
Norfolk County Council 2012-10 GBP £21,399
Norfolk County Council 2012-9 GBP £19,073
Epping Forest District Council 2012-8 GBP £11,992
Colchester Borough Council 2012-8 GBP £2,293
Norfolk County Council 2012-8 GBP £16,951
Norfolk County Council 2012-7 GBP £6,240
Epping Forest District Council 2012-7 GBP £899
Norfolk County Council 2012-6 GBP £11,732
Derby City Council 2012-5 GBP £8,725 Contracted Services
Norfolk County Council 2012-5 GBP £7,165
Epping Forest District Council 2012-4 GBP £3,861
Norfolk County Council 2012-4 GBP £5,418
Norfolk County Council 2012-3 GBP £3,300
Epping Forest District Council 2012-2 GBP £2,634
Norfolk County Council 2012-2 GBP £9,135
Epping Forest District Council 2012-1 GBP £2,634
Norfolk County Council 2012-1 GBP £5,499
Epping Forest District Council 2011-12 GBP £2,634
Norfolk County Council 2011-12 GBP £5,749
Epping Forest District Council 2011-11 GBP £1,219
Norfolk County Council 2011-11 GBP £3,877
Epping Forest District Council 2011-10 GBP £7,311
Norfolk County Council 2011-10 GBP £4,672
Derby City Council 2011-10 GBP £9,251 Contracted Services
Epping Forest District Council 2011-9 GBP £2,634
Derby City Council 2011-9 GBP £9,811 Contracted Services
Norfolk County Council 2011-9 GBP £16,983
Epping Forest District Council 2011-8 GBP £2,634
Norfolk County Council 2011-8 GBP £13,871
Epping Forest District Council 2011-7 GBP £2,634
Colchester Borough Council 2011-7 GBP £5,858
Derby City Council 2011-7 GBP £8,173 Contracted Services
Norfolk County Council 2011-7 GBP £22,869
Epping Forest District Council 2011-6 GBP £2,634
Norfolk County Council 2011-6 GBP £31,707
Epping Forest District Council 2011-5 GBP £2,634
Norfolk County Council 2011-5 GBP £3,252
Colchester Borough Council 2011-5 GBP £1,882
Epping Forest District Council 2011-4 GBP £2,634
Colchester Borough Council 2011-4 GBP £8,088
Norfolk County Council 2011-4 GBP £3,357
Epping Forest District Council 2011-3 GBP £3,972
Derby City Council 2011-3 GBP £7,519
Norfolk County Council 2011-3 GBP £14,315
Epping Forest District Council 2011-2 GBP £2,634
Derby City Council 2011-2 GBP £9,762
Norfolk County Council 2011-2 GBP £5,925
Epping Forest District Council 2011-1 GBP £2,634
Derby City Council 2011-1 GBP £8,135 Contracted Services
Norfolk County Council 2011-1 GBP £5,964
Breckland Council 2010-6 GBP £1,024 routine repairs & maintenance
Breckland Council 2010-5 GBP £635 routine repairs & maintenance
Derby City Council 0-0 GBP £559,629 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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where ALPHEUS ENVIRONMENTAL 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 ALPHEUS ENVIRONMENTAL 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 ALPHEUS ENVIRONMENTAL 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.