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

VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED

210 Pentonville Road, London, N1 9JY,
Company Registration Number
06384005
Private Limited Company
Active

Company Overview

About Veolia Es Resource Efficiency (uk) Ltd
VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED was founded on 2007-09-27 and has its registered office in London. The organisation's status is listed as "Active". Veolia Es Resource Efficiency (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED
 
Legal Registered Office
210 Pentonville Road
London
N1 9JY
Other companies in RG1
 
Previous Names
CYNERGIN PROJECTS LIMITED24/07/2018
PERRYWOOD HOUSE LIMITED27/05/2010
Filing Information
Company Number 06384005
Company ID Number 06384005
Date formed 2007-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts FULL
Last Datalog update: 2024-04-17 09:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE SWAINSBURY
Company Secretary 2016-12-16
CHRISTOPHE BELLYNCK
Director 2016-12-16
DAVID ANDREW GERRARD
Director 2016-12-16
CELIA ROSALIND GOUGH
Director 2016-12-16
KEVIN HURST
Director 2016-12-16
RICHARD KIRKMAN
Director 2016-12-16
NICHOLAS JULIAN RAY
Director 2010-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JONATHAN LEWIN
Company Secretary 2007-09-27 2016-12-16
MICHAEL JOHN DIX
Director 2010-04-06 2016-12-16
RICHARD JOHN GREAVES
Director 2014-05-12 2016-12-16
PETER JONATHAN LEWIN
Director 2007-09-27 2016-12-16
KEITH FRASER NORD
Director 2010-04-06 2016-12-16
MICHAEL PELHAM MORRIS OLIVE
Director 2007-09-27 2016-12-16
HOWARD BRIAN JAMES STONE
Director 2015-08-01 2016-12-16
RICHARD JOHN GREAVES
Director 2014-12-01 2015-07-31
SEAN RUSSELL WILLIAMS
Director 2010-04-06 2015-03-31
CHRISTOPHER JAMES LANGLEY
Director 2010-10-14 2014-08-18
PETER LESLIE MAPSTONE
Director 2010-04-06 2014-04-01
ROBERT PAUL WILFRED WHITING
Director 2007-09-27 2009-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHE BELLYNCK K-LAND SOLUTIONS LIMITED Director 2018-06-21 CURRENT 2007-03-22 Liquidation
CHRISTOPHE BELLYNCK KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
CHRISTOPHE BELLYNCK KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
CHRISTOPHE BELLYNCK ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
CHRISTOPHE BELLYNCK ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
CHRISTOPHE BELLYNCK AWS GROUP HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-07-04 Active
CHRISTOPHE BELLYNCK ARDEN WOOD SHAVINGS LIMITED Director 2017-10-04 CURRENT 1991-03-19 Active
CHRISTOPHE BELLYNCK VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
CHRISTOPHE BELLYNCK CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
CHRISTOPHE BELLYNCK VEOLIA ES AURORA LIMITED Director 2016-11-24 CURRENT 1996-12-20 Active
CHRISTOPHE BELLYNCK WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
CHRISTOPHE BELLYNCK VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
CHRISTOPHE BELLYNCK VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-04 CURRENT 1991-02-26 Active
CHRISTOPHE BELLYNCK PROPERPAK LIMITED Director 2014-04-16 CURRENT 1997-08-12 Active
CHRISTOPHE BELLYNCK VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2014-04-16 CURRENT 2007-01-22 Active
CHRISTOPHE BELLYNCK VEOLIA UK PENSION TRUSTEES LIMITED Director 2014-04-11 CURRENT 1994-08-10 Active
CHRISTOPHE BELLYNCK SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED Director 2013-11-19 CURRENT 1990-04-05 Active
DAVID ANDREW GERRARD KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
DAVID ANDREW GERRARD KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
DAVID ANDREW GERRARD ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
DAVID ANDREW GERRARD ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
DAVID ANDREW GERRARD AWS GROUP HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-07-04 Active
DAVID ANDREW GERRARD ARDEN WOOD SHAVINGS LIMITED Director 2017-10-04 CURRENT 1991-03-19 Active
DAVID ANDREW GERRARD VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
DAVID ANDREW GERRARD CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
DAVID ANDREW GERRARD THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
DAVID ANDREW GERRARD HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
DAVID ANDREW GERRARD WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
DAVID ANDREW GERRARD VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
DAVID ANDREW GERRARD VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
DAVID ANDREW GERRARD C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
DAVID ANDREW GERRARD VEOLIA UK LIMITED Director 2016-07-01 CURRENT 1991-11-21 Active
DAVID ANDREW GERRARD PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
DAVID ANDREW GERRARD SIMPRO LIMITED Director 2014-12-19 CURRENT 1997-09-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
DAVID ANDREW GERRARD TERRA ECO.SYSTEMS LIMITED Director 2014-09-26 CURRENT 1933-08-05 Dissolved 2016-12-13
DAVID ANDREW GERRARD STIRLING WATER LIMITED Director 2014-09-26 CURRENT 1984-10-30 Dissolved 2017-10-11
DAVID ANDREW GERRARD ENGENICA LIMITED Director 2014-09-26 CURRENT 1988-09-13 Liquidation
DAVID ANDREW GERRARD STERLING WATER SERVICES LIMITED Director 2014-09-26 CURRENT 1989-03-21 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER OUTSOURCING LIMITED Director 2014-09-26 CURRENT 1990-07-04 Active
DAVID ANDREW GERRARD GENERAL UTILITIES LIMITED Director 2014-09-12 CURRENT 1989-08-25 Liquidation
DAVID ANDREW GERRARD GENERAL UTILITIES HOLDINGS LIMITED Director 2014-08-04 CURRENT 1988-05-27 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER ENTERPRISE LIMITED Director 2014-08-04 CURRENT 2007-11-26 Active
DAVID ANDREW GERRARD VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID ANDREW GERRARD VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
DAVID ANDREW GERRARD VEOLIA WATER UK LIMITED Director 2013-11-28 CURRENT 1987-05-01 Active
DAVID ANDREW GERRARD VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
DAVID ANDREW GERRARD BRUCE TRANSPORT SERVICES LIMITED Director 2013-11-21 CURRENT 1994-10-27 Dissolved 2017-10-11
DAVID ANDREW GERRARD VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2013-11-21 CURRENT 1902-01-20 Active
DAVID ANDREW GERRARD VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
DAVID ANDREW GERRARD GREENSOLVE LIMITED Director 2011-06-30 CURRENT 2006-01-16 Liquidation
DAVID ANDREW GERRARD VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active
DAVID ANDREW GERRARD VEOLIA ES STAFFORDSHIRE LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
DAVID ANDREW GERRARD CARTAWAYS LIMITED Director 2009-10-01 CURRENT 1965-02-02 Liquidation
DAVID ANDREW GERRARD ONYX CLINICAL LIMITED Director 2009-10-01 CURRENT 1976-03-17 Active
DAVID ANDREW GERRARD VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2009-10-01 CURRENT 2007-01-22 Active
DAVID ANDREW GERRARD VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2008-12-31 CURRENT 1995-07-17 Active
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2018-08-30 CURRENT 1902-01-20 Active
CELIA ROSALIND GOUGH VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2018-07-31 CURRENT 1995-07-17 Active
CELIA ROSALIND GOUGH VEOLIA ES LAMBETH LIMITED Director 2018-07-31 CURRENT 1996-12-12 Active
CELIA ROSALIND GOUGH H.T. HUGHES LIMITED Director 2018-07-25 CURRENT 1987-08-19 Active
CELIA ROSALIND GOUGH GERRARDS CROSS WASTE DISPOSAL LIMITED Director 2018-07-25 CURRENT 1991-04-02 Liquidation
CELIA ROSALIND GOUGH COMATEC U.K. LIMITED Director 2018-07-25 CURRENT 1992-03-12 Liquidation
CELIA ROSALIND GOUGH FALDANE LIMITED Director 2018-07-25 CURRENT 1987-06-16 Active
CELIA ROSALIND GOUGH CALTECH INDUSTRIAL SERVICE COMPANY LIMITED Director 2018-07-25 CURRENT 1995-02-08 Active
CELIA ROSALIND GOUGH POLYMERIC TREATMENTS LIMITED Director 2018-07-25 CURRENT 1974-04-30 Active
CELIA ROSALIND GOUGH I.C. WOODWARD & SON LIMITED Director 2018-07-25 CURRENT 1977-05-02 Active
CELIA ROSALIND GOUGH YORK TRUST EQUITIES LIMITED Director 2018-07-25 CURRENT 1974-03-05 Active
CELIA ROSALIND GOUGH SUMMERDOWN LIMITED Director 2018-07-25 CURRENT 1988-11-10 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY (UK) LIMITED Director 2018-07-25 CURRENT 1964-05-21 Active
CELIA ROSALIND GOUGH ONYX CLINICAL LIMITED Director 2018-07-25 CURRENT 1976-03-17 Active
CELIA ROSALIND GOUGH ONYX LEIGH ENVIRONMENTAL LIMITED Director 2018-07-25 CURRENT 1977-02-07 Active
CELIA ROSALIND GOUGH MAYBROOK TRANSPORT LIMITED Director 2018-07-25 CURRENT 1974-12-16 Liquidation
CELIA ROSALIND GOUGH LEIGH INTERESTS PLC Director 2018-07-25 CURRENT 1927-04-02 Active
CELIA ROSALIND GOUGH GIBSON WASTE COMPANY LIMITED (THE) Director 2018-07-25 CURRENT 1971-02-03 Liquidation
CELIA ROSALIND GOUGH ONYX LAND TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1982-08-02 Active
CELIA ROSALIND GOUGH AR-PACK LIMITED Director 2018-07-25 CURRENT 1951-03-16 Active
CELIA ROSALIND GOUGH LEIGH INDUSTRIAL SERVICES LIMITED Director 2018-07-25 CURRENT 1922-05-08 Liquidation
CELIA ROSALIND GOUGH MODERN DISPOSALS LIMITED Director 2018-07-25 CURRENT 1961-04-25 Active
CELIA ROSALIND GOUGH SARP UK (INVESTMENTS) LIMITED Director 2018-07-25 CURRENT 1988-08-30 Liquidation
CELIA ROSALIND GOUGH LEIGH CHURCH LAWFORD LIMITED Director 2018-07-25 CURRENT 1989-01-16 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLINICAL (UK) LIMITED Director 2018-07-25 CURRENT 1989-02-07 Active
CELIA ROSALIND GOUGH PGR WASTE MANAGEMENT LIMITED Director 2018-07-25 CURRENT 1989-11-28 Active
CELIA ROSALIND GOUGH ORGANIC TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1993-11-19 Liquidation
CELIA ROSALIND GOUGH ONYX SPRINGFIELD LIMITED Director 2018-07-25 CURRENT 1994-11-17 Active
CELIA ROSALIND GOUGH ONYX HIGHMOOR LIMITED Director 2018-07-25 CURRENT 1995-02-21 Active
CELIA ROSALIND GOUGH MINOSUS LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
CELIA ROSALIND GOUGH VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
CELIA ROSALIND GOUGH BRIDE (CHURCH LAWFORD) LIMITED Director 2017-02-14 CURRENT 1992-02-19 Liquidation
CELIA ROSALIND GOUGH SIMPRO LIMITED Director 2016-12-23 CURRENT 1997-09-08 Liquidation
CELIA ROSALIND GOUGH CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
CELIA ROSALIND GOUGH THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
CELIA ROSALIND GOUGH HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
CELIA ROSALIND GOUGH WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
CELIA ROSALIND GOUGH VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
CELIA ROSALIND GOUGH VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
CELIA ROSALIND GOUGH C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
CELIA ROSALIND GOUGH NEDALO (UK) LIMITED Director 2016-10-05 CURRENT 2003-12-17 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
CELIA ROSALIND GOUGH VEOLIA ES IBA LIMITED Director 2016-02-25 CURRENT 1997-06-16 Dissolved 2017-10-11
CELIA ROSALIND GOUGH PROPERPAK (SCOTLAND) LIMITED Director 2016-02-25 CURRENT 2011-02-24 Active
CELIA ROSALIND GOUGH PROPERPAK LIMITED Director 2016-02-25 CURRENT 1997-08-12 Active
CELIA ROSALIND GOUGH ONYX SELCHP INVESTMENTS LIMITED Director 2016-02-25 CURRENT 1999-06-04 Active
CELIA ROSALIND GOUGH VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2016-02-25 CURRENT 2006-05-18 Liquidation
CELIA ROSALIND GOUGH HOLLANDS RECYCLING LIMITED Director 2016-02-25 CURRENT 1975-12-23 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES MONTENAY LTD Director 2016-02-25 CURRENT 1993-06-14 Active
CELIA ROSALIND GOUGH C & C RECYCLING LIMITED Director 2016-02-25 CURRENT 1996-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED Director 2016-02-25 CURRENT 2000-08-11 Active
CELIA ROSALIND GOUGH VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2016-02-25 CURRENT 2007-01-22 Active
CELIA ROSALIND GOUGH PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
CELIA ROSALIND GOUGH VENNSYS LIMITED Director 2015-04-09 CURRENT 2010-12-10 Dissolved 2017-02-18
CELIA ROSALIND GOUGH VEOLIA ES BIRMINGHAM LIMITED Director 2015-01-23 CURRENT 1992-03-02 Active
CELIA ROSALIND GOUGH VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
CELIA ROSALIND GOUGH C.H.PINCHES AND SONS LIMITED Director 2014-09-03 CURRENT 1959-06-02 Liquidation
CELIA ROSALIND GOUGH EASIBINS LIMITED Director 2014-08-12 CURRENT 1967-09-12 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES LANDFILL LIMITED Director 2014-01-06 CURRENT 1970-12-22 Active
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
CELIA ROSALIND GOUGH VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
CELIA ROSALIND GOUGH VEOLIA ES AURORA LIMITED Director 2013-11-22 CURRENT 1996-12-20 Active
CELIA ROSALIND GOUGH VEOLIA ES (UK) LIMITED Director 2013-11-22 CURRENT 1990-03-16 Active
CELIA ROSALIND GOUGH MORRISON VEOLIA LIMITED Director 2013-11-13 CURRENT 1999-11-29 Active
CELIA ROSALIND GOUGH TERRA ECO.SYSTEMS LIMITED Director 2013-09-01 CURRENT 1933-08-05 Dissolved 2016-12-13
CELIA ROSALIND GOUGH STIRLING WATER LIMITED Director 2013-09-01 CURRENT 1984-10-30 Dissolved 2017-10-11
CELIA ROSALIND GOUGH ENGENICA LIMITED Director 2013-09-01 CURRENT 1988-09-13 Liquidation
CELIA ROSALIND GOUGH STIRLING ENVIRONMENTAL LIMITED Director 2013-09-01 CURRENT 1994-08-29 Liquidation
CELIA ROSALIND GOUGH STERLING WATER SERVICES LIMITED Director 2013-09-01 CURRENT 1989-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER ENTERPRISE LIMITED Director 2012-07-10 CURRENT 2007-11-26 Active
CELIA ROSALIND GOUGH VEOLIA WATER OUTSOURCING LIMITED Director 2012-07-03 CURRENT 1990-07-04 Active
CELIA ROSALIND GOUGH GENERAL UTILITIES LIMITED Director 2012-06-15 CURRENT 1989-08-25 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER UK LIMITED Director 2012-05-21 CURRENT 1987-05-01 Active
CELIA ROSALIND GOUGH VW NI OPERATIONS LIMITED Director 2012-05-02 CURRENT 2005-06-28 Dissolved 2013-11-22
CELIA ROSALIND GOUGH VEOLIA WATER SPC LIMITED Director 2012-05-02 CURRENT 2005-06-24 Dissolved 2013-11-22
CELIA ROSALIND GOUGH GENERAL UTILITIES HOLDINGS LIMITED Director 2012-05-02 CURRENT 1988-05-27 Liquidation
KEVIN HURST K-LAND SOLUTIONS LIMITED Director 2018-06-21 CURRENT 2007-03-22 Liquidation
KEVIN HURST KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
KEVIN HURST KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
KEVIN HURST ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
KEVIN HURST ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
KEVIN HURST VEOLIA WATER CAPITAL SERVICES LIMITED Director 2018-02-05 CURRENT 2004-08-18 Active
KEVIN HURST VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
KEVIN HURST CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
KEVIN HURST VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2016-11-24 CURRENT 1988-02-01 Active
KEVIN HURST VEOLIA ENERGY UK LIMITED Director 2016-11-24 CURRENT 1966-07-08 Active
KEVIN HURST VEOLIA ES (UK) LIMITED Director 2016-11-24 CURRENT 1990-03-16 Active
KEVIN HURST VEOLIA ES HOLDINGS (UK) LIMITED Director 2016-11-24 CURRENT 1997-05-28 Active
KEVIN HURST VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
KEVIN HURST VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
KEVIN HURST VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
RICHARD KIRKMAN ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
RICHARD KIRKMAN ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
RICHARD KIRKMAN AWS GROUP HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-07-04 Active
RICHARD KIRKMAN ARDEN WOOD SHAVINGS LIMITED Director 2017-10-04 CURRENT 1991-03-19 Active
RICHARD KIRKMAN VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
RICHARD KIRKMAN CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
RICHARD KIRKMAN VEOLIA WATER ORGANICS RECYCLING LIMITED Director 2013-12-18 CURRENT 2009-07-25 Active
NICHOLAS JULIAN RAY NJ PROPERTY GROUP LIMITED Director 2017-09-12 CURRENT 2017-03-02 Active
NICHOLAS JULIAN RAY VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
NICHOLAS JULIAN RAY CYNERGIN CONSULTANTS LIMITED Director 2001-04-01 CURRENT 2000-04-11 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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-07-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30AP01DIRECTOR APPOINTED MRS TRACY JAYNE KNIPE
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW GERRARD
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRKMAN
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JULIAN RAY
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-02-11AP01DIRECTOR APPOINTED MR JOHN PATRICK ABRAHAM
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE BELLYNCK
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063840050003
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12PSC02Notification of Veolia Es (Uk) Limited as a person with significant control on 2017-06-02
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-01-10CH01Director's details changed for Mr Richard Kirkman on 2018-12-28
2018-07-24RES15CHANGE OF COMPANY NAME 24/07/18
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-04RP04SH01Second filing of capital allotment of shares GBP1,000
2017-01-04ANNOTATIONClarification
2016-12-23AP01DIRECTOR APPOINTED MR DAVID ANDREW GERRARD
2016-12-22AP01DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH
2016-12-22AP01DIRECTOR APPOINTED MR CHRISTOPHE BELLYNCK
2016-12-22AP01DIRECTOR APPOINTED MR KEVIN HURST
2016-12-22AP03Appointment of Mrs Katherine Swainsbury as company secretary on 2016-12-16
2016-12-22AP01DIRECTOR APPOINTED MR RICHARD KIRKMAN
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREAVES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLIVE
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIX
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM Bewlay House 2 Swallow Place London W1B 2AE
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD STONE
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NORD
2016-12-22TM02APPOINTMENT TERMINATED, SECRETARY PETER LEWIN
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-07AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-01-15RP04SECOND FILING WITH MUD 27/09/15 FOR FORM AR01
2016-01-15ANNOTATIONClarification
2015-12-17LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1000
2015-12-17AR0127/09/15 FULL LIST
2015-12-16SH0107/05/15 STATEMENT OF CAPITAL GBP 996
2015-12-16SH0107/05/15 STATEMENT OF CAPITAL GBP 996
2015-12-15AP01DIRECTOR APPOINTED MR HOWARD BRIAN JAMES STONE
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREAVES
2015-07-31AP01DIRECTOR APPOINTED MR RICHARD GREAVES
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAMS
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2015 FROM THIRD FLOOR, BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1B 2AE
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2015 FROM, THIRD FLOOR, BEWLAY HOUSE 2 SWALLOW PLACE, LONDON, W1B 2AE
2015-02-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAPSTONE
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 996
2015-01-28AR0127/09/14 FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAPSTONE
2015-01-22AP01DIRECTOR APPOINTED MR RICHARD GREAVES
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM BROOK HENDERSON HOUSE 37-43 BLAGRAVE STREET READING BERKSHIRE RG1 1PZ
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM, BROOK HENDERSON HOUSE 37-43 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PZ
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANGLEY
2013-12-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-12-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-12-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-12-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 996
2013-10-02AR0127/09/13 FULL LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LANGLEY / 01/05/2012
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063840050002
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063840050001
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LANGLEY / 16/02/2013
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11AR0127/09/12 FULL LIST
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN RUSSELL WILLIAMS / 07/09/2011
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LANGLEY / 01/05/2012
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-04SH0105/08/11 STATEMENT OF CAPITAL GBP 996.00
2011-10-24SH02SUB-DIVISION 05/08/11
2011-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-24RES13SUB DIVISION OF SHARES 05/08/2011
2011-10-11AR0127/09/11 FULL LIST
2011-10-11AP01DIRECTOR APPOINTED MR KEITH FRASER NORD
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PELHAM MORRIS OLIVE / 06/10/2011
2010-10-18AP01DIRECTOR APPOINTED CHRISTOPHER JAMES LANGLEY
2010-10-07AR0127/09/10 FULL LIST
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-15AP01DIRECTOR APPOINTED NICHOLAS JULIAN RAY
2010-06-09AP01DIRECTOR APPOINTED MR SEAN RUSSELL WILLIAMS
2010-06-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN DIX
2010-06-09AP01DIRECTOR APPOINTED MR PETER LESLIE MAPSTONE
2010-05-27RES15CHANGE OF NAME 25/05/2010
2010-05-27CERTNMCOMPANY NAME CHANGED PERRYWOOD HOUSE LIMITED CERTIFICATE ISSUED ON 27/05/10
2010-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-27RES13CONVERSION 06/04/2010
2010-05-27RES01ADOPT ARTICLES 06/04/2010
2010-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-27SH0106/04/10 STATEMENT OF CAPITAL GBP 901
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PELHAM MORRIS OLIVE / 01/12/2009
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-29363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WHITING
2008-09-29363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM BROOK HENDERSON HOUSE 173-175 FRIAR STREET READING RG1 1HE
2008-03-19225ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008
2007-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-10 Outstanding THE CO-OPERATIVE BANK PLC
2013-06-05 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-03-31

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 VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED
Trademarks
We have not found any records of VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Northern Devon Healthcare NHS Trust Energy and related services 2014/2/28

Energy and related services. Deliver guaranteed energy savings for the duration of the contract, through either, designing, building, maintaining, funding, owning, managing and guaranteeing the services through a service based contract, delivered directly or through a third party, either as a sub-contractor, consortium, or a partnering arrangement.

Outgoings
Business Rates/Property Tax
No properties were found where VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.