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

WESTERN ENVIRONMENTAL LIMITED

ROCK COMPLIANCE LIMITED, UNIT 2, 10 TYTHING ROAD WEST, ARDEN FOREST INDUSTRIAL ESTATE, ALCESTER, WARWICKSHIRE, B49 6EP,
Company Registration Number
02621149
Private Limited Company
Active

Company Overview

About Western Environmental Ltd
WESTERN ENVIRONMENTAL LIMITED was founded on 1991-06-17 and has its registered office in Alcester. The organisation's status is listed as "Active". Western Environmental Limited is a Private Limited Company registered in ENGLAND 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
WESTERN ENVIRONMENTAL LIMITED
 
Legal Registered Office
ROCK COMPLIANCE LIMITED, UNIT 2, 10 TYTHING ROAD WEST
ARDEN FOREST INDUSTRIAL ESTATE
ALCESTER
WARWICKSHIRE
B49 6EP
Other companies in L33
 
Filing Information
Company Number 02621149
Company ID Number 02621149
Date formed 1991-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB548850018  
Last Datalog update: 2024-03-05 11:02:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN 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.
Companies with same name WESTERN ENVIRONMENTAL LIMITED
The following companies were found which have the same name as WESTERN ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTERN ENVIRONMENTAL TECHNOLOGIES, INC. 2060 W LITTLETON BLVD Littleton CO 80120 Delinquent Company formed on the 1993-10-27
Western Environmental, LLC 15600 E 19TH AVE Aurora CO 80011 Delinquent Company formed on the 2004-11-02
WESTERN ENVIRONMENTAL LAW CENTER 120 SHELTON MCMURPHEY BLVD STE 340 EUGENE OR 97401 Active Company formed on the 1989-08-28
WESTERN ENVIRONMENTAL TECHNOLOGY LABORATORIES, INC. 780 COMMERCIAL ST SE STE 100 SALEM OR 97301 Active Company formed on the 1991-11-22
WESTERN ENVIRONMENTAL SYSTEMS, INC. 6928 SE 108TH AVE PORTLAND OR 97266 Active Company formed on the 1994-06-15
WESTERN ENVIRONMENTAL SERVICES CORPORATION 0333 SW FLOWER ST PORTLAND OR 97239 Active Company formed on the 2002-03-15
Western Environmental Services and Testing, Inc. 913 Foster Rd Casper WY 82601 Active Company formed on the 1981-05-11
Western Environmental Services, Inc. 2442 Petersen Dr. Cheyenne WY 82009 Active Company formed on the 1999-09-20
WESTERN ENVIRONMENTAL ENGINEERING COMPANY 6007 HILL RD NE OLYMPIA WA 985169551 Dissolved Company formed on the 1990-03-09
WESTERN ENVIRONMENTAL SPECIALISTS & TRAINERS, LLC 2819 FARABAUGH LN Pueblo CO 81005 Voluntarily Dissolved Company formed on the 2002-12-20
WESTERN ENVIRONMENTAL LABORATORY 10200 w 44th ave suite 434 Wheat Ridge CO 80033 Delinquent Company formed on the 2011-06-18
Western Environmental, Inc. 2060 West Littleton Blvd Littleton CO 80120 Delinquent Company formed on the 2011-01-11
Western Environmental Laboratory, LLC 3955 Quivas St. Denver CO 80211 Delinquent Company formed on the 2009-12-08
WESTERN ENVIRONMENTAL SCIENCES TECHNOLOGY LLC 16289 HEDGEWAY DR Parker CO 80134-3528 Administratively Dissolved Company formed on the 1998-09-08
Western Environmental Accessors LLC 6009 Castlegate Drive West #C-27 Castle Rock CO 80108 Delinquent Company formed on the 2009-02-03
WESTERN ENVIRONMENTAL SERVICE TECHNOLOGIES, INC. 1010 So Cascade Ave Montrose CO 81401 Delinquent Company formed on the 1989-12-13
WESTERN ENVIRONMENTAL SERVICES, INC. PO BOX 19021 10 S JEFFERSON ST ROANOKE VA 24019 Active Company formed on the 1998-09-04
WESTERN ENVIRONMENTAL CORPORATION OF OHIO 6820 ROOSEVELT AVE - FRANKLIN OH 450050000 Active Company formed on the 1993-04-22
WESTERN ENVIRONMENTAL SERVICES INC. 204 - 709 14 TH AVE S.W. CALGARY ALBERTA T2R 0N2 Active Company formed on the 2016-02-09
WESTERN ENVIRONMENTAL CONSTRUCTION CORP. 8696 YACHATS RIVER RD YACHATS OR 97498 Active Company formed on the 1990-09-21

Company Officers of WESTERN ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
BRIAN BOOTH
Director 2017-04-01
IAN MICHAEL DODD
Director 2017-02-03
GARY CHARLES HARRISON
Director 1991-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH STEPHEN WARD
Director 1991-07-11 2017-02-03
JOSEPH TAMES
Director 2014-04-01 2014-04-02
JOSEPH TAMES
Company Secretary 1991-07-11 2014-03-31
JOSEPH TAMES
Director 1991-07-11 2014-03-31
PETER JOHN REYNOLDS
Director 1991-07-11 1994-06-17
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-06-17 1991-07-11
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1991-06-17 1991-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN BOOTH BRITEWATER LIMITED Director 2017-04-01 CURRENT 1991-03-01 Active
IAN MICHAEL DODD BRITEWATER LIMITED Director 2017-04-01 CURRENT 1991-03-01 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
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-09CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-03-14APPOINTMENT TERMINATED, DIRECTOR GARY CHARLES HARRISON
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026211490006
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 026211490007
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 026211490006
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM Western Environmental Ltd Unit 1 Brunel Road Bromborough CH62 3NY United Kingdom
2022-12-20Change of details for Rock Compliance Limited as a person with significant control on 2020-12-31
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-01-08Memorandum articles filed
2022-01-08MEM/ARTSARTICLES OF ASSOCIATION
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29Resolutions passed:<ul><li>Resolution Company business 16/12/2021<li>Resolution passed adopt articles</ul>
2021-12-29RES13Resolutions passed:
  • Company business 16/12/2021
  • ADOPT ARTICLES
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026211490004
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026211490004
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 026211490005
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026211490005
2021-08-25DISS40Compulsory strike-off action has been discontinued
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026211490003
2021-05-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-05-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-05-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM Western House Britonwood Trading Estate Knowsley Liverpool L33 7YP United Kingdom
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026211490004
2020-01-24PSC02Notification of Rock Compliance Limited as a person with significant control on 2019-12-19
2020-01-24AP01DIRECTOR APPOINTED MR JOSHUA MICHAEL SIMON SEGAL
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL DODD
2020-01-24PSC07CESSATION OF BRIAN BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18SH0101/08/16 STATEMENT OF CAPITAL GBP 600
2019-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-07-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 600
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR BRIAN BOOTH
2017-03-10AP01DIRECTOR APPOINTED MR IAN MICHAEL DODD
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STEPHEN WARD
2017-02-09AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-11-011.4Notice of completion of liquidation voluntary arrangement
2016-09-141.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-05-14
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/16 FROM C/O C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-03AR0107/06/16 ANNUAL RETURN FULL LIST
2016-08-021.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-05-14
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM Western House Britonwood Trading Estate Knowsley Merseyside L33 7YP
2016-03-17TM01Termination of appointment of a director
2015-08-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17AR0107/06/15 ANNUAL RETURN FULL LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TAMES
2014-12-23TM01TERMINATE DIR APPOINTMENT
2014-12-18SH0601/06/14 STATEMENT OF CAPITAL GBP 9903
2014-12-18SH0231/12/13 STATEMENT OF CAPITAL GBP 9904
2014-12-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH TAMES
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 9903
2014-12-10AR0107/06/14 FULL LIST
2014-11-26AP01DIRECTOR APPOINTED DR JOSEPH TAMES
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TAMES
2014-08-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-07-241.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2014
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026211490003
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-20LATEST SOC20/06/13 STATEMENT OF CAPITAL;GBP 72904
2013-06-20AR0107/06/13 FULL LIST
2013-06-051.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-05AR0107/06/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-10AR0107/06/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-15AR0107/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STEPHEN WARD / 07/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH TAMES / 07/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES HARRISON / 07/06/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-26363(287)REGISTERED OFFICE CHANGED ON 26/08/08
2008-08-26363sRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-05122£ SR 9000@1 31/12/06
2007-09-05122£ SR 9000@1 30/11/06
2007-09-05122£ SR 15000@1 30/09/06
2007-09-05122£ SR 24000@1 31/07/05
2007-07-15363sRETURN MADE UP TO 07/06/07; CHANGE OF MEMBERS
2007-06-22363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-11-17123NC INC ALREADY ADJUSTED 03/01/00
2004-11-17RES04£ NC 1000/301000 03/01
2004-10-27363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-10-18122£ IC 300004/276904 31/12/03 £ SR 23100@1=23100
2004-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-04-26RES13AQUIRE ASSETS 03/01/00
2003-04-2688(2)RAD 03/01/00--------- £ SI 300000@1
2003-04-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS; AMEND
2002-08-16395PARTICULARS OF MORTGAGE/CHARGE
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-07363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-25363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-26363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-11-01CERTNMCOMPANY NAME CHANGED WESTERN ENVIRONMENTAL SERVICES L IMITED CERTIFICATE ISSUED ON 02/11/99
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-22363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1998-07-01363sRETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-10363aRETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
1997-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-17363aRETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS
1995-07-05363xRETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS
1995-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-06-24363xRETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS
1994-04-19AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294628 Active Licenced property: OWEN ROAD WESTERN HOUSE KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7YP.

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 WESTERN ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 Outstanding FACTOR 21 (NORTH) LIMITED
DEBENTURE 2002-08-16 Satisfied CATTLES INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1994-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 73,058
Creditors Due After One Year 2011-12-31 £ 113,050
Creditors Due Within One Year 2012-12-31 £ 804,588
Creditors Due Within One Year 2011-12-31 £ 825,346
Provisions For Liabilities Charges 2012-12-31 £ 1,525

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 WESTERN ENVIRONMENTAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 15,156
Cash Bank In Hand 2011-12-31 £ 8,742
Current Assets 2012-12-31 £ 832,704
Current Assets 2011-12-31 £ 833,570
Debtors 2012-12-31 £ 782,548
Debtors 2011-12-31 £ 789,828
Fixed Assets 2012-12-31 £ 313,234
Fixed Assets 2011-12-31 £ 345,646
Secured Debts 2012-12-31 £ 401,869
Secured Debts 2011-12-31 £ 455,049
Shareholder Funds 2012-12-31 £ 261,430
Shareholder Funds 2011-12-31 £ 230,098
Stocks Inventory 2012-12-31 £ 35,000
Stocks Inventory 2011-12-31 £ 35,000
Tangible Fixed Assets 2012-12-31 £ 193,234
Tangible Fixed Assets 2011-12-31 £ 210,646

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTERN ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of WESTERN ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WESTERN ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2013-10 GBP £1,300 Environmental Services ECONOMY AND ENVIRONMENT MUNICIPAL OFFICES
Wakefield Council 2012-11 GBP £680
Rochdale Borough Council 2012-11 GBP £650 Environmental Services OPERATIONS SERVICE MUNICIPAL OFFICES
Doncaster Council 2012-6 GBP £14,000
Doncaster Council 2012-5 GBP £92,004
Doncaster Council 2012-4 GBP £57,186
Doncaster Council 2012-3 GBP £109,212
Doncaster Council 2012-2 GBP £80,570
Doncaster Council 2011-9 GBP £1,725 SUPPLIES AND SERVICES
Doncaster Council 2011-8 GBP £1,320
Spelthorne Borough Council 2009-6 GBP £1,663
Spelthorne Borough Council 2009-5 GBP £1,663
Spelthorne Borough Council 2009-4 GBP £1,663

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.

Outgoings
Business Rates/Property Tax
No properties were found where WESTERN 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.
Import/Export of Goods
Goods imported/exported by WESTERN ENVIRONMENTAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0132042000Synthetic organic products of a kind used as fluorescent brightening agents, whether or not chemically defined
2014-08-0132042000Synthetic organic products of a kind used as fluorescent brightening agents, whether or not chemically defined
2013-10-0132042000Synthetic organic products of a kind used as fluorescent brightening agents, whether or not chemically defined
2012-07-0132042000Synthetic organic products of a kind used as fluorescent brightening agents, whether or not chemically defined

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTERN 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 WESTERN 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.