Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ELECTRICAL WASTE RECYCLING GROUP LIMITED
Company Information for

ELECTRICAL WASTE RECYCLING GROUP LIMITED

UNIT 1, BLOCK B 26 KING'S HAUGH, PRESTONFIELD PARK INDUSTRIAL ESTATE, EDINBURGH, EH16 5UY,
Company Registration Number
SC208558
Private Limited Company
Active

Company Overview

About Electrical Waste Recycling Group Ltd
ELECTRICAL WASTE RECYCLING GROUP LIMITED was founded on 2000-06-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Electrical Waste Recycling Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELECTRICAL WASTE RECYCLING GROUP LIMITED
 
Legal Registered Office
UNIT 1, BLOCK B 26 KING'S HAUGH
PRESTONFIELD PARK INDUSTRIAL ESTATE
EDINBURGH
EH16 5UY
Other companies in G22
 
Previous Names
LAMPCARE (UK) RECYCLING LIMITED 09/02/2008
Filing Information
Company Number SC208558
Company ID Number SC208558
Date formed 2000-06-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB751381439  
Last Datalog update: 2025-01-05 12:21:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRICAL WASTE RECYCLING GROUP 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 ELECTRICAL WASTE RECYCLING GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES SWIFT
Company Secretary 2009-04-30
JOHN RAYMOND ALLDEN
Director 2009-04-30
CHARLES HENRY BEDDOWS
Director 2015-11-03
MICHAEL BISHOP
Director 2015-11-03
ANDREW CHARLES SWIFT
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ERIC PATTERSON
Director 2002-10-02 2016-07-14
ALAN JACKSON
Director 2004-01-30 2014-09-26
CRAIG MICHAEL THOMPSON
Director 2006-02-27 2010-10-31
MARK STEPHEN JACOBS
Company Secretary 2004-01-30 2009-04-30
MARK STEPHEN JACOBS
Director 2004-01-30 2009-04-30
TERENCE BRIAN YALLOP
Director 2004-01-30 2009-04-30
PAUL MCGUIGAN
Director 2001-09-28 2005-01-13
MATTHEW LESLIE JOHNSTON
Company Secretary 2003-10-01 2004-02-13
WILLIAM GUY
Director 2000-07-20 2004-02-13
MATTHEW LESLIE JOHNSTON
Director 2003-10-01 2004-02-13
RONALD WILSON
Company Secretary 2000-07-20 2003-10-01
RONALD WILSON
Director 2000-07-20 2003-10-01
LESLIE MATTHEW JOHNSTON
Director 2002-03-15 2002-11-29
BRIAN REID
Company Secretary 2000-06-27 2000-06-27
STEPHEN MABBOTT LTD.
Nominated Director 2000-06-27 2000-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES SWIFT MATRIX-DIRECT-RECYCLE (FRANCHISING) LIMITED Company Secretary 2009-04-30 CURRENT 2004-06-25 Dissolved 2017-02-21
ANDREW CHARLES SWIFT MATRIX-DIRECT-RECYCLE LIMITED Company Secretary 2009-04-30 CURRENT 2003-07-11 Dissolved 2017-02-21
ANDREW CHARLES SWIFT EASYWEEE LIMITED Company Secretary 2009-04-30 CURRENT 2006-05-12 Dissolved 2017-02-21
ANDREW CHARLES SWIFT ELECTRICAL WASTE LIMITED Company Secretary 2009-04-30 CURRENT 2008-02-18 Active
ANDREW CHARLES SWIFT WERCS LIMITED Company Secretary 2009-04-30 CURRENT 2006-07-14 Active
ANDREW CHARLES SWIFT SALDON PRODUCTS LIMITED Company Secretary 2002-05-01 CURRENT 1951-04-26 Active
JOHN RAYMOND ALLDEN ELECTRICAL WASTE LIMITED Director 2015-09-29 CURRENT 2008-02-18 Active
JOHN RAYMOND ALLDEN MATRIX-DIRECT-RECYCLE (FRANCHISING) LIMITED Director 2009-04-30 CURRENT 2004-06-25 Dissolved 2017-02-21
JOHN RAYMOND ALLDEN MATRIX-DIRECT-RECYCLE LIMITED Director 2009-04-30 CURRENT 2003-07-11 Dissolved 2017-02-21
JOHN RAYMOND ALLDEN EASYWEEE LIMITED Director 2009-04-30 CURRENT 2006-05-12 Dissolved 2017-02-21
JOHN RAYMOND ALLDEN WERCS LIMITED Director 2009-04-30 CURRENT 2006-07-14 Active
JOHN RAYMOND ALLDEN SALDON PRODUCTS LIMITED Director 1994-12-01 CURRENT 1951-04-26 Active
CHARLES HENRY BEDDOWS CHARLTON EDGE LIMITED Director 2016-03-08 CURRENT 2016-03-08 Liquidation
CHARLES HENRY BEDDOWS WERCS LIMITED Director 2015-11-03 CURRENT 2006-07-14 Active
CHARLES HENRY BEDDOWS LECONFIELD INVESTMENTS Director 2015-06-19 CURRENT 1999-03-31 Dissolved 2017-07-25
CHARLES HENRY BEDDOWS KENILWORTH FINANCE LIMITED Director 2015-06-19 CURRENT 2001-04-24 Active
CHARLES HENRY BEDDOWS CITY ELECTRICAL FACTORS LIMITED Director 2011-04-05 CURRENT 1938-02-02 Active
CHARLES HENRY BEDDOWS CEF HOLDINGS LIMITED Director 2011-04-05 CURRENT 1936-07-04 Active
MICHAEL BISHOP WERCS LIMITED Director 2015-11-03 CURRENT 2006-07-14 Active
ANDREW CHARLES SWIFT MATRIX-DIRECT-RECYCLE (FRANCHISING) LIMITED Director 2009-04-30 CURRENT 2004-06-25 Dissolved 2017-02-21
ANDREW CHARLES SWIFT MATRIX-DIRECT-RECYCLE LIMITED Director 2009-04-30 CURRENT 2003-07-11 Dissolved 2017-02-21
ANDREW CHARLES SWIFT EASYWEEE LIMITED Director 2009-04-30 CURRENT 2006-05-12 Dissolved 2017-02-21
ANDREW CHARLES SWIFT ELECTRICAL WASTE LIMITED Director 2009-04-30 CURRENT 2008-02-18 Active
ANDREW CHARLES SWIFT WERCS LIMITED Director 2009-04-30 CURRENT 2006-07-14 Active
ANDREW CHARLES SWIFT SALDON PRODUCTS LIMITED Director 2002-05-01 CURRENT 1951-04-26 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
2024-12-24SMALL COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-07-03CONFIRMATION STATEMENT MADE ON 20/06/24, WITH UPDATES
2024-06-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-06-24Memorandum articles filed
2024-01-30CESSATION OF JACQUELINE MACKIE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-30Notification of a person with significant control statement
2024-01-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-06-27CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2085580003
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2085580004
2023-05-02APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY BEDDOWS
2023-05-02DIRECTOR APPOINTED MR SHAUN DONAGHEY
2023-05-02DIRECTOR APPOINTED MR JEREMY PETER SAUNDERS
2023-01-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-06-22CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM 400 Denmark Street Glasgow G22 6DB
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-02-06SH20Statement by Directors
2020-02-06SH19Statement of capital on 2020-02-06 GBP 100,000
2020-02-06CAP-SSSolvency Statement dated 22/01/20
2020-02-06RES13Resolutions passed:
  • Share premium account reduced 22/01/2020
  • Resolution of reduction in issued share capital
2020-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2085580003
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-12-03PSC04Change of details for Miss Jacqueline Mackie as a person with significant control on 2018-11-15
2018-12-03PSC07CESSATION OF GEORGINA HARTLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-11-01CH01Director's details changed for Mr Michael Bishop on 2018-11-01
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 33831053
2018-05-10SH0130/04/18 STATEMENT OF CAPITAL GBP 33831053
2018-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 181053
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA HARTLAND
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MACKIE
2017-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ERIC PATTERSON
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 181053
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2016-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-03AP01DIRECTOR APPOINTED MR CHARLES HENRY BEDDOWS
2015-11-03AP01DIRECTOR APPOINTED MR MICHAEL BISHOP
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 181053
2015-07-15AR0127/06/15 ANNUAL RETURN FULL LIST
2015-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 181053
2014-07-21AR0127/06/14 ANNUAL RETURN FULL LIST
2014-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-06-28AR0127/06/13 ANNUAL RETURN FULL LIST
2013-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-07-22AR0127/06/12 ANNUAL RETURN FULL LIST
2012-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-07-21AR0127/06/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SWIFT / 01/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND ALLDEN / 01/05/2011
2011-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES SWIFT / 01/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JACKSON / 01/05/2011
2011-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL THOMPSON
2010-06-28AR0127/06/10 FULL LIST
2010-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-07-17363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-08288aDIRECTOR APPOINTED JOHN RAYMOND ALLDEN
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR TERENCE YALLOP
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK JACOBS
2009-06-08288aDIRECTOR AND SECRETARY APPOINTED ANDREW CHARLES SWIFT
2009-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-17363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-11CERTNMCOMPANY NAME CHANGED LAMPCARE (UK) RECYCLING LIMITED CERTIFICATE ISSUED ON 09/02/08
2008-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-29363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-07-25363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-1988(2)RAD 27/02/06--------- £ SI 9053@1=9053 £ IC 172000/181053
2006-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-07288aNEW DIRECTOR APPOINTED
2006-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-11363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-15288bDIRECTOR RESIGNED
2005-02-11287REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 111 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HG
2004-07-23363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-03-30363aRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS; AMEND
2004-03-30225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-1788(2)RAD 13/02/04--------- £ SI 17200@1=17200 £ IC 155000/172200
2004-03-10225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05
2004-03-10288bDIRECTOR RESIGNED
2004-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-24MISCAMENDING 882 FORM ALLOT 12/05/03
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-29363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-05-1488(2)RAD 12/05/03--------- £ SI 34200@1=34200 £ IC 120800/155000
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-14RES04NC INC ALREADY ADJUSTED 22/07/02
2002-10-14123£ NC 100000/200000 22/07/02
2002-07-01363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-04-26288aNEW DIRECTOR APPOINTED
2001-10-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0038438 Active Licenced property: 400 DENMARK STREET GLASGOW GB G22 6DB. Correspondance address: 400 DENMARK STREET UNIT A1-A3 GLASGOW GB G22 6DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0038438 Active Licenced property: 400 DENMARK STREET GLASGOW GB G22 6DB. Correspondance address: 400 DENMARK STREET UNIT A1-A3 GLASGOW GB G22 6DB

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 ELECTRICAL WASTE RECYCLING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2002-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-10-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 ELECTRICAL WASTE RECYCLING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRICAL WASTE RECYCLING GROUP LIMITED registering or being granted any patents
Domain Names

ELECTRICAL WASTE RECYCLING GROUP LIMITED owns 6 domain names.

batteryrecyclingcompany.co.uk   generalcontracting.co.uk   matrixdirectrecycle.co.uk   cablerecycling.co.uk   electricalwaste.co.uk   easyweee.co.uk  

Trademarks
We have not found any records of ELECTRICAL WASTE RECYCLING GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELECTRICAL WASTE RECYCLING GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2017-1 GBP £594 TRAFFIC SIGNS
Doncaster Council 2016-12 GBP £594 ST.LIGHT:REPAIRS AND RENEWALS
Doncaster Council 2016-11 GBP £594 ST.LIGHT:REPAIRS AND RENEWALS
Northumberland County Council 2015-4 GBP £2,205 Waste Disposal
Wigan Council 2015-3 GBP £566 Third Party Payments
Doncaster Council 2015-2 GBP £1,188 STREET LIGHTING CONTRACT
Northumberland County Council 2015-2 GBP £368 Waste Disposal
Bolton Council 2014-11 GBP £736 Direct Materials
Northumberland County Council 2014-11 GBP £368 Highways Materials
Northumberland County Council 2014-10 GBP £736 Waste Recycling
Brentwood Borough Council 2014-9 GBP £308 LAMPS
The Borough of Calderdale 2014-8 GBP £490 Miscellaneous
Doncaster Council 2014-8 GBP £1,188 STREET LIGHTING CONTRACT
Bolton Council 2014-7 GBP £1,472 Operational Equipment Purchase
Northumberland County Council 2014-7 GBP £368 Highways Materials
Coventry City Council 2014-5 GBP £563 Waste Disposal
Bristol City Council 2014-5 GBP £1,090
Durham County Council 2014-4 GBP £736
Wigan Council 2014-4 GBP £566 Third Party Payments
Northumberland County Council 2014-3 GBP £369 Stock In Hand
Durham County Council 2014-3 GBP £1,281
Doncaster Council 2014-2 GBP £1,188 STREET LIGHTING CONTRACT
Doncaster Council 2013-12 GBP £1,188 STREET LIGHTING CONTRACT
Doncaster Council 2013-9 GBP £1,980
Doncaster Council 2013-5 GBP £1,980
Doncaster Council 2013-3 GBP £1,980
Doncaster Council 2012-11 GBP £1,980
Doncaster Council 2012-8 GBP £1,980
Doncaster Council 2012-5 GBP £1,980
Doncaster Council 2012-2 GBP £3,960
Doncaster Council 2011-11 GBP £1,980
Doncaster Council 2011-5 GBP £990 SUPPLIES AND SERVICES
Bristol City Council 0-0 GBP £700

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 ELECTRICAL WASTE RECYCLING GROUP 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 ELECTRICAL WASTE RECYCLING GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2011-01-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2010-01-0184749010Parts of machinery of heading 8474, of cast iron or cast steel

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 ELECTRICAL WASTE RECYCLING GROUP 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 ELECTRICAL WASTE RECYCLING GROUP 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.