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

VALENCIA WASTE (SOMERSET) LIMITED

OIL DEPOT, 242 LONDON ROAD, STRETTON ON DUNSMORE, CV23 9JA,
Company Registration Number
02631783
Private Limited Company
Active

Company Overview

About Valencia Waste (somerset) Ltd
VALENCIA WASTE (SOMERSET) LIMITED was founded on 1991-07-23 and has its registered office in Stretton On Dunsmore. The organisation's status is listed as "Active". Valencia Waste (somerset) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VALENCIA WASTE (SOMERSET) LIMITED
 
Legal Registered Office
OIL DEPOT
242 LONDON ROAD
STRETTON ON DUNSMORE
CV23 9JA
Other companies in EX2
 
Previous Names
VIRIDOR WASTE (SOMERSET) LIMITED13/04/2022
WYVERN WASTE SERVICES LIMITED05/06/2006
Filing Information
Company Number 02631783
Company ID Number 02631783
Date formed 1991-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 15:23:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALENCIA WASTE (SOMERSET) 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 VALENCIA WASTE (SOMERSET) LIMITED

Current Directors
Officer Role Date Appointed
HELEN PATRICIA BARRETT-HAGUE
Company Secretary 2016-03-25
KAREN SENIOR
Company Secretary 2014-11-01
PHILLIP CHARLES PIDDINGTON
Director 2015-07-31
ELLIOT ARTHUR JAMES REES
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CYRIL ZMUDA
Company Secretary 2012-03-13 2016-11-30
KENNETH DAVID WOODIER
Company Secretary 2012-03-13 2016-03-25
ANDREW MICHAEL DAVID KIRKMAN
Director 2011-04-01 2015-09-18
MARK BURROWS SMITH
Director 2012-10-01 2015-06-30
MARGARET LILIAN HEELEY
Company Secretary 2008-05-05 2014-07-28
MICHAEL HELLINGS
Director 2006-05-13 2012-09-30
BARRIE SIDNEY HURLEY
Director 2006-05-13 2011-12-31
DAVID BALFOUR ROBERTSON
Director 2006-05-13 2011-03-31
CHRISTOPHER PAUL RICHARDS
Company Secretary 2007-04-05 2008-05-05
MARGARET LILIAN HEELEY
Company Secretary 2006-05-13 2007-04-05
JOHN RICHARD CARDWELL
Director 2006-05-13 2006-10-31
ANTHONY PAUL HOLLOX
Company Secretary 2003-07-14 2006-05-13
DAVID JOSEPH BASS
Director 1991-12-20 2006-05-13
MALCOLM JAMES COTTON
Director 1997-01-01 2006-05-13
ANTHONY PAUL HOLLOX
Director 2003-07-14 2006-05-13
ANDREW JONATHAN OLIE
Director 2002-03-06 2006-05-13
JOHN ERNEST ELSOM SHARPE
Director 2002-06-17 2006-05-13
CURZON CORPORATE SECRETARIES LIMITED
Company Secretary 2003-04-11 2003-07-14
SUSAN ELLEN CORLETT
Company Secretary 1991-12-20 2003-04-11
SUSAN ELLEN CORLETT
Director 1991-12-20 2003-04-11
CHRIS CLARKE
Director 2001-06-29 2002-06-17
DEREK TIMMINS
Director 1991-12-20 2001-12-31
RALPH BRABANT CLARK
Director 1993-06-03 2001-06-29
ANTHONY CHALLIS
Director 1991-12-20 1996-03-05
JULIAN TURNER DAVIDSON
Director 1991-12-20 1992-10-01
MARTIN HEWSON THORNTON
Company Secretary 1991-07-23 1991-12-20
NEIL MICHAEL PRINGLE
Director 1991-07-23 1991-12-20
MARTIN HEWSON THORNTON
Director 1991-07-23 1991-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP CHARLES PIDDINGTON ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2016-12-01 CURRENT 1969-09-30 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR CLYDE VALLEY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
PHILLIP CHARLES PIDDINGTON PEARSONS GROUP HOLDINGS LIMITED Director 2015-07-31 CURRENT 2002-07-05 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR SOUTH LANARKSHIRE LIMITED Director 2015-07-31 CURRENT 2011-06-08 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON DRAGON WASTE LIMITED Director 2015-07-31 CURRENT 1992-09-30 Active
PHILLIP CHARLES PIDDINGTON HODGEJOY RECYCLING LIMITED Director 2015-07-31 CURRENT 1995-05-11 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BASECALL LIMITED Director 2015-07-31 CURRENT 2002-02-20 Active
PHILLIP CHARLES PIDDINGTON CORBY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR EFW (RUNCORN) LIMITED Director 2015-07-31 CURRENT 2009-03-31 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE KENT LIMITED Director 2015-07-31 CURRENT 1992-09-28 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (THAMES) LIMITED Director 2015-07-31 CURRENT 1994-11-15 Active
PHILLIP CHARLES PIDDINGTON VALENCIA (ERITH) LIMITED Director 2015-07-31 CURRENT 1995-11-27 Active
PHILLIP CHARLES PIDDINGTON THAMES INCINERATION AND RECYCLING LIMITED Director 2015-07-31 CURRENT 1996-02-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (WASTENOT RECYCLING) LIMITED Director 2015-07-31 CURRENT 1996-05-13 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BIFFA (CORBY) LIMITED Director 2015-07-31 CURRENT 1996-06-26 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (LANDFILL RESTORATION) LIMITED Director 2015-07-31 CURRENT 1997-07-29 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1998-10-13 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (MEDWAY) HOLDINGS LIMITED Director 2015-07-31 CURRENT 1999-05-06 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (MARTOCK) LIMITED Director 2015-07-31 CURRENT 2000-08-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES TANKERING SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BIFFA (WEST SUSSEX) RECYCLING LIMITED Director 2015-07-31 CURRENT 2003-10-21 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ATHERTON) HOLDINGS LIMITED Director 2015-07-31 CURRENT 2005-04-01 Active
PHILLIP CHARLES PIDDINGTON SHORE RECYCLING (OZONE) LIMITED Director 2015-07-31 CURRENT 2005-06-06 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE TRANSPORT LIMITED Director 2015-07-31 CURRENT 2006-03-02 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON OAKLEY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON OAKLEY RECYCLING LIMITED Director 2015-07-31 CURRENT 2006-06-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA (LANCASHIRE) LIMITED Director 2015-07-31 CURRENT 2006-09-13 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ADAPT) LIMITED Director 2015-07-31 CURRENT 2006-11-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (COMMUNITY RECYCLING MKH) LIMITED Director 2015-07-31 CURRENT 2008-11-25 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (CHESHIRE) LIMITED Director 2015-07-31 CURRENT 2010-08-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR OXFORDSHIRE LIMITED Director 2015-07-31 CURRENT 2010-08-12 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR NEW ENGLAND (EFW) LIMITED Director 2015-07-31 CURRENT 2010-10-27 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR TRIDENT PARK LIMITED Director 2015-07-31 CURRENT 2012-03-06 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR SOUTH LONDON LIMITED Director 2015-07-31 CURRENT 2012-06-15 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR PETERBOROUGH LIMITED Director 2015-07-31 CURRENT 2012-10-16 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR ENVIROSCOT LIMITED Director 2015-07-31 CURRENT 1998-02-12 Active
PHILLIP CHARLES PIDDINGTON VWM (SCOTLAND) LIMITED Director 2015-07-31 CURRENT 1998-08-10 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA ELECTRICAL RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-03-28 Active
PHILLIP CHARLES PIDDINGTON VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED Director 2015-07-31 CURRENT 2004-07-26 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (GLASGOW) LIMITED Director 2015-07-31 CURRENT 2011-08-03 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD GROUP LIMITED Director 2015-07-31 CURRENT 1991-03-05 Active
PHILLIP CHARLES PIDDINGTON INDUSTRIAL WASTE DISPOSALS (SHEFFIELD) LIMITED Director 2015-07-31 CURRENT 1967-07-13 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON LAVELLE & SONS LIMITED Director 2015-07-31 CURRENT 1977-05-05 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD ENVIRONMENTAL LIMITED Director 2015-07-31 CURRENT 1990-03-15 Active
PHILLIP CHARLES PIDDINGTON GREATER MANCHESTER SITES LIMITED Director 2015-07-31 CURRENT 1990-12-07 Active
PHILLIP CHARLES PIDDINGTON ASTLEY MINERALS LIMITED Director 2015-07-31 CURRENT 1992-11-09 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON PILSWORTH FOREST LIMITED Director 2015-07-31 CURRENT 1995-07-18 Active
PHILLIP CHARLES PIDDINGTON PILSWORTH FOREST (1996) LIMITED Director 2015-07-31 CURRENT 1996-07-30 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD RECYCLING LIMITED Director 2015-07-31 CURRENT 1997-01-16 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON CITY RECLAMATION SERVICES LIMITED Director 2015-07-31 CURRENT 1997-07-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON A.A. BEST & SONS LIMITED Director 2015-07-31 CURRENT 1988-10-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON MAC-GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-10-21 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (MEDWAY) LIMITED Director 2015-07-31 CURRENT 1972-08-24 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (THETFORD) LIMITED Director 2015-07-31 CURRENT 1972-03-20 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE WOOTTON LIMITED Director 2015-07-31 CURRENT 1975-01-17 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE EXETER LIMITED Director 2015-07-31 CURRENT 1978-12-05 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (EAST ANGLIA) LIMITED Director 2015-07-31 CURRENT 1989-09-19 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE HAMPSHIRE LIMITED Director 2015-07-31 CURRENT 1989-10-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES WASTE LIMITED Director 2015-07-31 CURRENT 1990-06-14 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (BRISTOL) LIMITED Director 2015-07-31 CURRENT 1991-07-19 Active
PHILLIP CHARLES PIDDINGTON SHEFFIELD WASTE DISPOSAL COMPANY LIMITED Director 2015-07-31 CURRENT 1990-03-16 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE SUFFOLK LIMITED Director 2015-07-31 CURRENT 1991-10-23 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE LIMITED Director 2015-07-31 CURRENT 1991-11-08 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (GREATER MANCHESTER) LIMITED Director 2015-07-31 CURRENT 1992-04-08 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE DISPOSAL LIMITED Director 2015-07-31 CURRENT 1992-06-08 Active
PHILLIP CHARLES PIDDINGTON BIFFA (EARLS BARTON) LIMITED Director 2015-07-31 CURRENT 1963-01-25 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (PARKWOOD) LIMITED Director 2015-07-31 CURRENT 1985-11-14 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR LONDON RECYCLING LIMITED Director 2015-07-31 CURRENT 1986-02-27 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON TOKENMARCH LIMITED Director 2015-07-31 CURRENT 1986-06-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED Director 2015-07-31 CURRENT 1988-04-25 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1956-12-03 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 1978-02-17 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON ROSELAND PLANT CO.LIMITED Director 2015-07-31 CURRENT 1961-09-19 Active
PHILLIP CHARLES PIDDINGTON WASTE TREATMENT LIMITED Director 2015-07-31 CURRENT 1981-05-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON HANDSIDE LIMITED Director 2015-07-31 CURRENT 1966-03-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ATHERTON) LIMITED Director 2015-07-31 CURRENT 1983-12-21 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED Director 2015-07-31 CURRENT 1996-11-08 Active
PHILLIP CHARLES PIDDINGTON RAIKES LANE LIMITED Director 2015-07-31 CURRENT 1996-12-12 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (COMMUNITY RECYCLING MK) LIMITED Director 2015-07-31 CURRENT 1999-03-12 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES INCINERATION SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (WINSFORD) LIMITED Director 2015-07-31 CURRENT 2002-05-28 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (BURY) LIMITED Director 2015-07-31 CURRENT 2005-04-04 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR POLYMER RECYCLING LIMITED Director 2015-07-31 CURRENT 2005-07-05 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE (PETERBOROUGH) LIMITED Director 2015-07-31 CURRENT 2005-10-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR LIMITED Director 2015-04-01 CURRENT 1990-01-02 Active
PHILLIP CHARLES PIDDINGTON CH PROPERTY TRUSTEE PIDDINGTON LIMITED Director 2009-04-16 CURRENT 2009-02-09 Active
ELLIOT ARTHUR JAMES REES PENNON DEFINED CONTRIBUTION PENSION TRUSTEE LIMITED Director 2016-06-15 CURRENT 2014-02-12 Active
ELLIOT ARTHUR JAMES REES VIRIDOR LIMITED Director 2016-05-01 CURRENT 1990-01-02 Active
ELLIOT ARTHUR JAMES REES PARKWOOD GROUP LIMITED Director 2015-07-31 CURRENT 1991-03-05 Active
ELLIOT ARTHUR JAMES REES INDUSTRIAL WASTE DISPOSALS (SHEFFIELD) LIMITED Director 2015-07-31 CURRENT 1967-07-13 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES LAVELLE & SONS LIMITED Director 2015-07-31 CURRENT 1977-05-05 Active
ELLIOT ARTHUR JAMES REES PARKWOOD ENVIRONMENTAL LIMITED Director 2015-07-31 CURRENT 1990-03-15 Active
ELLIOT ARTHUR JAMES REES GREATER MANCHESTER SITES LIMITED Director 2015-07-31 CURRENT 1990-12-07 Active
ELLIOT ARTHUR JAMES REES ASTLEY MINERALS LIMITED Director 2015-07-31 CURRENT 1992-11-09 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES PILSWORTH FOREST LIMITED Director 2015-07-31 CURRENT 1995-07-18 Active
ELLIOT ARTHUR JAMES REES PILSWORTH FOREST (1996) LIMITED Director 2015-07-31 CURRENT 1996-07-30 Active
ELLIOT ARTHUR JAMES REES PARKWOOD RECYCLING LIMITED Director 2015-07-31 CURRENT 1997-01-16 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES CITY RECLAMATION SERVICES LIMITED Director 2015-07-31 CURRENT 1997-07-03 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES A.A. BEST & SONS LIMITED Director 2015-07-31 CURRENT 1988-10-19 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES MAC-GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-10-21 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (MEDWAY) LIMITED Director 2015-07-31 CURRENT 1972-08-24 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (THETFORD) LIMITED Director 2015-07-31 CURRENT 1972-03-20 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE WOOTTON LIMITED Director 2015-07-31 CURRENT 1975-01-17 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE EXETER LIMITED Director 2015-07-31 CURRENT 1978-12-05 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (EAST ANGLIA) LIMITED Director 2015-07-31 CURRENT 1989-09-19 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE HAMPSHIRE LIMITED Director 2015-07-31 CURRENT 1989-10-20 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES THAMES WASTE LIMITED Director 2015-07-31 CURRENT 1990-06-14 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (BRISTOL) LIMITED Director 2015-07-31 CURRENT 1991-07-19 Active
ELLIOT ARTHUR JAMES REES SHEFFIELD WASTE DISPOSAL COMPANY LIMITED Director 2015-07-31 CURRENT 1990-03-16 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE SUFFOLK LIMITED Director 2015-07-31 CURRENT 1991-10-23 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE LIMITED Director 2015-07-31 CURRENT 1991-11-08 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (GREATER MANCHESTER) LIMITED Director 2015-07-31 CURRENT 1992-04-08 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE DISPOSAL LIMITED Director 2015-07-31 CURRENT 1992-06-08 Active
ELLIOT ARTHUR JAMES REES BIFFA (EARLS BARTON) LIMITED Director 2015-07-31 CURRENT 1963-01-25 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (PARKWOOD) LIMITED Director 2015-07-31 CURRENT 1985-11-14 Active
ELLIOT ARTHUR JAMES REES VIRIDOR LONDON RECYCLING LIMITED Director 2015-07-31 CURRENT 1986-02-27 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES TOKENMARCH LIMITED Director 2015-07-31 CURRENT 1986-06-05 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED Director 2015-07-31 CURRENT 1988-04-25 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1956-12-03 Active
ELLIOT ARTHUR JAMES REES VIRIDOR GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 1978-02-17 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES ROSELAND PLANT CO.LIMITED Director 2015-07-31 CURRENT 1961-09-19 Active
ELLIOT ARTHUR JAMES REES WASTE TREATMENT LIMITED Director 2015-07-31 CURRENT 1981-05-19 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES HANDSIDE LIMITED Director 2015-07-31 CURRENT 1966-03-03 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (ATHERTON) LIMITED Director 2015-07-31 CURRENT 1983-12-21 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED Director 2015-07-31 CURRENT 1996-11-08 Active
ELLIOT ARTHUR JAMES REES RAIKES LANE LIMITED Director 2015-07-31 CURRENT 1996-12-12 Active
ELLIOT ARTHUR JAMES REES VIRIDOR (COMMUNITY RECYCLING MK) LIMITED Director 2015-07-31 CURRENT 1999-03-12 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES THAMES INCINERATION SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR (WINSFORD) LIMITED Director 2015-07-31 CURRENT 2002-05-28 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (BURY) LIMITED Director 2015-07-31 CURRENT 2005-04-04 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR POLYMER RECYCLING LIMITED Director 2015-07-31 CURRENT 2005-07-05 Active
ELLIOT ARTHUR JAMES REES VIRIDOR RESOURCE (PETERBOROUGH) LIMITED Director 2015-07-31 CURRENT 2005-10-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-09-04CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-06-05Change of details for Viridor Waste Management Limited as a person with significant control on 2023-06-05
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM Ardl Ardley Bicester OX27 7PH England
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026317830005
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026317830004
2022-10-06CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-05-16MEM/ARTSARTICLES OF ASSOCIATION
2022-05-16RES01ADOPT ARTICLES 16/05/22
2022-04-13CERTNMCompany name changed viridor waste (somerset) LIMITED\certificate issued on 13/04/22
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026317830005
2022-04-12AP01DIRECTOR APPOINTED MR PATRICK JOSEPH HUGHES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL BRADSHAW
2022-04-12TM02Termination of appointment of Lyndi Margaret Hughes on 2022-03-31
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Viridor House Priory Bridge Road Taunton TA1 1AP England
2022-02-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-07Memorandum articles filed
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-07RES01ADOPT ARTICLES 07/02/22
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 026317830004
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026317830004
2022-01-26Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-26Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026317830003
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026317830003
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-20SH19Statement of capital on 2020-11-20 GBP 1
2020-11-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-20SH20Statement by Directors
2020-11-20CAP-SSSolvency Statement dated 11/11/20
2020-11-19RES01ADOPT ARTICLES 19/11/20
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-10-20AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM MADDOCK
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MADDOCK
2020-10-13MEM/ARTSARTICLES OF ASSOCIATION
2020-10-13RES01ADOPT ARTICLES 13/10/20
2020-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026317830003
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-18PSC05Change of details for Viridor Waste Management Limited as a person with significant control on 2020-07-08
2020-07-17AP03Appointment of Mrs Lyndi Margaret Hughes as company secretary on 2020-07-09
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Peninsula House Rydon Lane Exeter Devon EX2 7HR
2020-07-08TM02Termination of appointment of Scott Edward Massie on 2020-07-08
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2018-11-28AP03Appointment of Mr Scott Edward Massie as company secretary on 2018-11-22
2018-11-28TM02Termination of appointment of Helen Patricia Barrett-Hague on 2018-11-22
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 5327000
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-07-27CH01Director's details changed for Mr Elliot Arthur James Rees on 2018-07-23
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 5327000
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09TM02Termination of appointment of Richard Cyril Zmuda on 2016-11-30
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 5327000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-04-01TM02Termination of appointment of Kenneth David Woodier on 2016-03-25
2016-04-01AP03Appointment of Mrs Helen Patricia Barrett-Hague as company secretary on 2016-03-25
2015-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MISS KAREN GALE on 2015-10-24
2015-10-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL DAVID KIRKMAN
2015-07-31AP01DIRECTOR APPOINTED MR PHILLIP CHARLES PIDDINGTON
2015-07-31AP01DIRECTOR APPOINTED ELLIOT ARTHUR JAMES REES
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 5327000
2015-07-31AR0123/07/15 ANNUAL RETURN FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS SMITH
2015-01-15CH01Director's details changed for Mark Burrows Smith on 2014-09-29
2014-12-19MISCSection 519
2014-11-12AP03Appointment of Miss Karen Gale as company secretary on 2014-11-01
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 5327000
2014-08-07AR0123/07/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 24/12/2013
2013-08-06AR0123/07/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08AP01DIRECTOR APPOINTED MARK BURROWS SMITH
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS
2012-07-31AR0123/07/12 FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 23/03/2012
2012-03-27AP03SECRETARY APPOINTED RICHARD CYRIL ZMUDA
2012-03-27AP03SECRETARY APPOINTED KENNETH DAVID WOODIER
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AR0123/07/11 FULL LIST
2011-04-08AP01DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11AR0123/07/10 FULL LIST
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET LILIAN HEELEY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 26/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELLINGS / 24/02/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15RES13SECTION 175(5)A 30/09/2008
2008-07-25363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER RICHARDS
2008-05-20288aSECRETARY APPOINTED MARGARET LILIAN HEELEY
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-04-20288bSECRETARY RESIGNED
2007-04-20288aNEW SECRETARY APPOINTED
2006-11-14AUDAUDITOR'S RESIGNATION
2006-11-14MISCSECTION 394
2006-11-13288bDIRECTOR RESIGNED
2006-11-08ELRESS386 DISP APP AUDS 27/10/06
2006-11-08ELRESS366A DISP HOLDING AGM 27/10/06
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-15363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-08-11353LOCATION OF REGISTER OF MEMBERS
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-09288aNEW SECRETARY APPOINTED
2006-06-05CERTNMCOMPANY NAME CHANGED WYVERN WASTE SERVICES LIMITED CERTIFICATE ISSUED ON 05/06/06
2006-06-03288aNEW DIRECTOR APPOINTED
2006-06-03288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: CHILTERN HOUSE 15/17 SILVER STREET TAUNTON SOMERSET TA1 3DH
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-27353LOCATION OF REGISTER OF MEMBERS
2005-07-27363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
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 Standard National operator OF1007978 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1007978 Expired

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 VALENCIA WASTE (SOMERSET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2004-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of VALENCIA WASTE (SOMERSET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALENCIA WASTE (SOMERSET) LIMITED
Trademarks
We have not found any records of VALENCIA WASTE (SOMERSET) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VALENCIA WASTE (SOMERSET) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2015-2 GBP £121,871 Private Contractors
Central Bedfordshire Council 2015-1 GBP £113,910 Private Contractors
Central Bedfordshire Council 2014-12 GBP £132,039 Private Contractors
Central Bedfordshire Council 2014-11 GBP £145,333 Private Contractors
Central Bedfordshire Council 2014-9 GBP £160,138 Private Contractors
Central Bedfordshire Council 2014-7 GBP £163,215 Private Contractors
Central Bedfordshire Council 2014-6 GBP £153,165 Private Contractors
Central Bedfordshire Council 2014-5 GBP £159,991 Private Contractors
Central Bedfordshire Council 2014-4 GBP £143,874 Private Contractors
West Somerset Council 2014-4 GBP £545
Bath & North East Somerset Council 2014-3 GBP £36,845 Payments to Private Contractors
Tanton Deane Borough Council 2014-3 GBP £1,670
West Somerset Council 2014-2 GBP £628
West Somerset Council 2014-1 GBP £1,099
West Somerset Council 2013-12 GBP £581
West Somerset Council 2013-11 GBP £630
West Somerset Council 2013-9 GBP £658
West Somerset Council 2013-7 GBP £986
West Somerset Council 2013-5 GBP £521
Bath & North East Somerset Council 2013-5 GBP £28,416 Payments to Private Contractors
West Somerset Council 2013-4 GBP £612
West Somerset Council 2013-3 GBP £1,155
West Somerset Council 2012-12 GBP £684
West Somerset Council 2012-11 GBP £962
Sedgemoor District Council 2012-10 GBP £1,421
Sedgemoor District Council 2012-9 GBP £957
West Somerset Council 2012-9 GBP £681
Bath & North East Somerset Council 2012-8 GBP £35,537 Payments to Private Contractors
West Somerset Council 2012-8 GBP £653
Somerset County Council 2012-8 GBP £2,107 Miscellaneous Expenses
Sedgemoor District Council 2012-8 GBP £2,319
Somerset County Council 2012-7 GBP £1,130 Miscellaneous Expenses
Sedgemoor District Council 2012-7 GBP £675
West Somerset Council 2012-7 GBP £706
Sedgemoor District Council 2012-6 GBP £1,275
Somerset County Council 2012-5 GBP £988 Miscellaneous Expenses
Sedgemoor District Council 2012-5 GBP £1,771
Sedgemoor District Council 2012-4 GBP £805
Somerset County Council 2012-4 GBP £474 Miscellaneous Expenses
Somerset County Council 2012-3 GBP £1,271 Miscellaneous Expenses
Sedgemoor District Council 2012-3 GBP £1,579
West Somerset Council 2012-3 GBP £3,800
West Somerset Council 2012-2 GBP £568
Sedgemoor District Council 2012-2 GBP £2,315
Somerset County Council 2012-2 GBP £1,396 Repairs Alterations & Maint of Buildings
Sedgemoor District Council 2012-1 GBP £2,367
Somerset County Council 2011-12 GBP £-402 Miscellaneous Expenses
Sedgemoor District Council 2011-12 GBP £5,126
Somerset County Council 2011-11 GBP £3,277 Cleaning & Domestic Supplies
West Somerset Council 2011-11 GBP £916
Sedgemoor District Council 2011-11 GBP £2,111
West Somerset Council 2011-10 GBP £755
Sedgemoor District Council 2011-10 GBP £1,509
Sedgemoor District Council 2011-9 GBP £2,298
Sedgemoor District Council 2011-8 GBP £1,789
West Somerset Council 2011-7 GBP £668
Sedgemoor District Council 2011-7 GBP £861
Somerset County Council 2011-7 GBP £436 Miscellaneous Expenses
Sedgemoor District Council 2011-6 GBP £1,824
Adur Worthing Council 2011-6 GBP £0 Environmental Serv - Waste Disposal
Sedgemoor District Council 2011-5 GBP £1,804
Somerset County Council 2011-5 GBP £7,223 Repairs Alterations & Maint of Buildings
Sedgemoor District Council 2011-4 GBP £1,274
West Somerset Council 2011-4 GBP £1,243
West Somerset Council 2011-3 GBP £996
Sedgemoor District Council 2011-3 GBP £2,756
Somerset County Council 2011-3 GBP £2,965,268 Cleaning & Domestic Supplies
Sedgemoor District Council 2011-2 GBP £3,300
West Somerset Council 2011-2 GBP £637
Somerset County Council 2011-2 GBP £1,152,480 Miscellaneous Expenses
Somerset County Council 2011-1 GBP £10,000 Cleaning & Domestic Supplies
Sedgemoor District Council 2011-1 GBP £3,000
Sedgemoor District Council 2010-12 GBP £5,802
Somerset County Council 2010-12 GBP £1,494,642 Cleaning & Domestic Supplies
Sedgemoor District Council 2010-11 GBP £802
West Somerset Council 2010-11 GBP £1,466
Sedgemoor District Council 2010-10 GBP £1,825
West Somerset Council 2010-10 GBP £1,468
Sedgemoor District Council 2010-9 GBP £2,058
Sedgemoor District Council 2010-8 GBP £1,145
West Somerset Council 2010-8 GBP £1,187
West Somerset Council 2010-7 GBP £1,425
Sedgemoor District Council 2010-7 GBP £1,329
Sedgemoor District Council 2010-5 GBP £642
West Somerset Council 2010-5 GBP £805

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 VALENCIA WASTE (SOMERSET) 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 VALENCIA WASTE (SOMERSET) 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 VALENCIA WASTE (SOMERSET) 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.