Company Information for CORY ENVIRONMENTAL LIMITED
LEVEL 5, 10, DOMINION STREET, LONDON, EC2M 2EF,
|
Company Registration Number
00049722
Private Limited Company
Active |
Company Name | |
---|---|
CORY ENVIRONMENTAL LIMITED | |
Legal Registered Office | |
LEVEL 5, 10 DOMINION STREET LONDON EC2M 2EF Other companies in EC1R | |
Company Number | 00049722 | |
---|---|---|
Company ID Number | 00049722 | |
Date formed | 1896-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-08 15:41:12 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED | 20 OLD BROAD STREET LONDON EC2N 1DP | Liquidation | Company formed on the 1996-01-18 | |
CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD | 20 OLD BROAD STREET LONDON EC2N 1DP | Active | Company formed on the 2007-11-14 | |
CORY ENVIRONMENTAL ACQUISITIONS LIMITED | 20 OLD BROAD STREET LONDON EC2N 1DP | Liquidation | Company formed on the 2005-03-16 | |
CORY ENVIRONMENTAL FINANCE LIMITED | 20 OLD BROAD STREET LONDON EC2N 1DP | Liquidation | Company formed on the 2005-02-10 | |
CORY ENVIRONMENTAL HOLDINGS LIMITED | LEVEL 5, 10 DOMINION STREET LONDON EC2M 2EF | Active | Company formed on the 2005-02-10 | |
CORY ENVIRONMENTAL TRADING LTD | 20 OLD BROAD STREET LONDON EC2N 1DP | Active | Company formed on the 1999-01-13 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE ELIZABETH ALLEN |
||
RICHARD LLEWELYN MILNES-JAMES |
||
ANDREW ROBERT PIKE |
||
CHARLES NICHOLAS POLLARD |
||
JULIAN WILLIAM WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR MYRIE HOLL |
Director | ||
SOPHIE CATHERINE JANE REED |
Company Secretary | ||
PETER ANTON GERSTROM |
Director | ||
RIGA JESKE |
Company Secretary | ||
SUHEDA KAHVECI |
Company Secretary | ||
JONATHAN DAVID STEGGLES |
Director | ||
SALLY VERONICA DIXON |
Company Secretary | ||
MALCOLM JOHN WARD |
Director | ||
RICHARD JOHANNES ORMEROD WILLACY |
Director | ||
NEIL MATHER JACKSON BENNETT |
Director | ||
DAVID ELLISON RIDDLE |
Director | ||
EXEL SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
SALLY VERONICA DIXON |
Director | ||
PETER STUART JOHNSON |
Director | ||
KENNETH CHARLES WALLS |
Company Secretary | ||
TIMOTHY CHARLES JONES |
Director | ||
SUSAN CHRISTINE WOOD |
Director | ||
SHERYL ANNE TYE |
Director | ||
PETER JOHN CARTER |
Director | ||
GEORGE WILLIAM RAE |
Director | ||
NEIL WILLIAM WARNER |
Director | ||
MARK CHRISTOPHER LAY |
Director | ||
KENNETH WRIGHT |
Director | ||
MICHAEL JOHN GIBBARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORY SHIP REPAIR SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2000-10-10 | Active | |
DENMARK HOLDCO LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
CORY RIVERSIDE (HOLDINGS) LTD | Director | 2009-08-24 | CURRENT | 2008-02-15 | Active | |
RIVERSIDE RESOURCE RECOVERY LIMITED | Director | 2009-08-24 | CURRENT | 1999-03-01 | Active | |
VIKING CONSORTIUM ACQUISITION LIMITED | Director | 2009-08-24 | CURRENT | 2007-01-25 | Active | |
RIVERSIDE (THAMES) LTD | Director | 2009-08-24 | CURRENT | 2007-11-14 | Active | |
VIKING CONSORTIUM ACQUISITION LIMITED | Director | 2018-06-28 | CURRENT | 2007-01-25 | Active | |
DENMARK HOLDCO LIMITED | Director | 2018-06-28 | CURRENT | 2015-07-28 | Active | |
CORY SHIP REPAIR SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2000-10-10 | Active | |
CORY ENVIRONMENTAL HOLDINGS LIMITED | Director | 2016-12-14 | CURRENT | 2005-02-10 | Active | |
THAMES SKILLS ACADEMY LIMITED | Director | 2016-11-11 | CURRENT | 2016-02-20 | Active | |
CORY RIVERSIDE (HOLDINGS) LTD | Director | 2010-09-28 | CURRENT | 2008-02-15 | Active | |
RIVERSIDE RESOURCE RECOVERY LIMITED | Director | 2010-09-28 | CURRENT | 1999-03-01 | Active | |
RIVERSIDE (THAMES) LTD | Director | 2010-09-28 | CURRENT | 2007-11-14 | Active | |
CORY SHIP REPAIR SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2000-10-10 | Active | |
ENVIRONMENTAL SERVICES ASSOCIATION LIMITED | Director | 2016-12-01 | CURRENT | 1969-09-30 | Active | |
CORY RIVERSIDE (HOLDINGS) LTD | Director | 2015-12-01 | CURRENT | 2008-02-15 | Active | |
RIVERSIDE RESOURCE RECOVERY LIMITED | Director | 2015-12-01 | CURRENT | 1999-03-01 | Active | |
VIKING CONSORTIUM ACQUISITION LIMITED | Director | 2015-12-01 | CURRENT | 2007-01-25 | Active | |
RIVERSIDE (THAMES) LTD | Director | 2015-12-01 | CURRENT | 2007-11-14 | Active | |
CORY ENVIRONMENTAL HOLDINGS LIMITED | Director | 2015-12-01 | CURRENT | 2005-02-10 | Active | |
DENMARK HOLDCO LIMITED | Director | 2015-12-01 | CURRENT | 2015-07-28 | Active | |
XANADU ASSOCIATES LTD | Director | 2012-10-29 | CURRENT | 2012-10-29 | Active | |
CORY SHIP REPAIR SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2000-10-10 | Active | |
CORY RIVERSIDE (HOLDINGS) LTD | Director | 2017-12-05 | CURRENT | 2008-02-15 | Active | |
RIVERSIDE RESOURCE RECOVERY LIMITED | Director | 2017-12-05 | CURRENT | 1999-03-01 | Active | |
RIVERSIDE (THAMES) LTD | Director | 2017-12-05 | CURRENT | 2007-11-14 | Active | |
CORY ENVIRONMENTAL HOLDINGS LIMITED | Director | 2017-12-05 | CURRENT | 2005-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/23 | |
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | |
MR05 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP03 | Appointment of Ms Tess Bridgman as company secretary on 2021-04-01 | |
TM02 | Termination of appointment of Caroline Elizabeth Allen on 2021-04-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000497220016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PIKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC05 | Change of details for Cory Riverside (Holdings) Limited as a person with significant control on 2020-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/20 FROM 2 Coldbath Square London EC1R 5HL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAM WALKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS IAIN SUTHERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS POLLARD | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LLEWELYN MILNES-JAMES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000497220014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000497220015 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
CC02 | Notice of removal of restriction on the company's articles | |
CC01 | Notice of Restriction on the Company's Articles | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000497220010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MYRIE HOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MYRIE HOLL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000497220014 | |
PSC02 | Notification of Cory Riverside (Holdings) Limited as a person with significant control on 2017-03-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Llewelyn Milnes-James on 2017-04-01 | |
PSC07 | CESSATION OF CORY RIVERSIDE (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cory Riverside (Holdings) Limited as a person with significant control on 2016-11-28 | |
AP01 | DIRECTOR APPOINTED MR JULIAN WILLIAM WALKER | |
AP01 | DIRECTOR APPOINTED MR JULIAN WILLIAM WALKER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000497220013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000497220012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 000497220010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000497220011 | |
RES13 | INTERIM DIVIDEND £49466119 PER ORDINARY SHARE BE PAID ON COMPLETION OF EXTERNAL REFINCING OF THE CORY GROUP BY WAY OF ASSIGNMENT BY THE COMPANY OF £49466119 09/03/2017 | |
RES14 | INTERIM DIVIDEND OF £4,131,633 28/11/2016 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 24/11/16 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/11/16 | |
RES06 | REDUCE ISSUED CAPITAL 24/11/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 9750282 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 9750282 | |
AR01 | 01/06/16 FULL LIST | |
AR01 | 01/06/16 FULL LIST | |
AP03 | SECRETARY APPOINTED MS CAROLINE ELIZABETH ALLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SOPHIE REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GERSTROM | |
AP01 | DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | GENERAL BUSINESS / CONFLICTS OF INTEREST 12/08/2015 | |
RES01 | ALTER ARTICLES 12/08/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000497220010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 9750282 | |
AR01 | 01/06/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MS SOPHIE CATHERINE JANE REED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RIGA JESKE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED MR RIGA JESKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUHEDA KAHVECI | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 9750282 | |
AR01 | 01/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR MYRIE HOLL | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT PIKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEGGLES | |
AP03 | SECRETARY APPOINTED MS SUHEDA KAHVECI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY DIXON | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 01/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
RES01 | ALTER ARTICLES 25/11/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED PETER ANTON GERSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID STEGGLES / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELYN MILNES-JAMES / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY VERONICA DIXON / 19/10/2009 | |
288a | DIRECTOR APPOINTED RICHARD LLEWELYN MILNES-JAMES | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD WILLACY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SALLY DIXON / 10/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL BENNETT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
ALL of the property or undertaking has been released from charge | BARCLAYS BANK PLC | ||
SUPPLEMENTAL COMMON DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
A SUPPLEMENTAL COMMON DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF SECURITY ASSIGNMENT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES) | |
A SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
A SUPPLEMENTAL COMMON DEBENTURE | Satisfied | BARCLAYS BANK PLC (THE SECURITY TRUSTEE) | |
DEED OF ACCESSION | Satisfied | BARCLAYS BANK PLC (SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | CIBC WORLD MARKETS PLC | |
DEED OF COVENANT | Satisfied | BARING BROTHERS & CO. LIMITED. | |
LETTER OF SET OFF | Satisfied | LLOYDS BANK PLC |
|
|
|
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 CORY ENVIRONMENTAL LIMITED
CORY ENVIRONMENTAL LIMITED owns 1 domain names.
recycling-services.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
NDR BA Amounts Paid by Ratepayers |
Rutland County Council | |
|
TPP - Private Contractors |
London Borough of Lambeth | |
|
RESPONSIVE REPAIRS - BUILDING |
Rutland County Council | |
|
TPP - Waste Collection |
Rutland County Council | |
|
TPP - Private Contractors |
City of London | |
|
Private Contractors |
London Borough of Southwark | |
|
|
City of London | |
|
Private Contractors |
Rutland County Council | |
|
TPP - Highway's |
London Borough of Lambeth | |
|
RESPONSIVE REPAIRS - BUILDING |
Rutland County Council | |
|
TPP - Waste Disposal |
City of London | |
|
Private Contractors |
Rutland County Council | |
|
TPP - Waste Disposal |
City of London | |
|
Private Contractors |
London Borough of Merton | |
|
GULLY DISPOSAL |
Rutland County Council | |
|
TPP - Private Contractors |
City of London | |
|
Private Contractors |
London Borough of Merton | |
|
GULLY DISPOSAL |
Rutland County Council | |
|
Refuse Collection |
City of London | |
|
Private Contractors |
Essex County Council | |
|
|
London Borough of Merton | |
|
GULLY DISPOSAL |
Rutland County Council | |
|
TPP - Private Contractors |
City of London | |
|
Private Contractors |
Essex County Council | |
|
|
London Borough of Merton | |
|
GULLY DISPOSAL |
Rutland County Council | |
|
TPP - Waste Collection |
City of London | |
|
Private Contractors |
Essex County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
GULLY DISPOSAL |
Rutland County Council | |
|
TPP - Private Contractors |
City of London | |
|
Private Contractors |
Essex County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
GULLY DISPOSAL |
Rutland County Council | |
|
TPP - Waste Collection |
City of London | |
|
Cleaning & Domestic Supplies |
Essex County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
GULLY DISPOSAL |
Rutland County Council | |
|
Refuse Collection |
London Borough of Lambeth | |
|
GARAGE REPAIRS |
City of London | |
|
|
Essex County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
GULLY DISPOSAL |
Rutland County Council | |
|
TPP - Private Contractors |
City of Westminster Council | |
|
|
City of London | |
|
|
Essex County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
GULLY DISPOSAL |
Rutland County Council | |
|
Grounds Maintenance - Non Contract |
City of London | |
|
|
London Borough of Lambeth | |
|
GARAGE REPAIRS |
Essex County Council | |
|
|
City of Westminster Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
GULLY DISPOSAL |
Rutland County Council | |
|
TPP - Waste Collection |
London Borough of Lambeth | |
|
GARAGE REPAIRS |
City of London | |
|
Private Contractors |
Essex County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
City of Westminster Council | |
|
|
Rutland County Council | |
|
TPP - Private Contractors |
London Borough of Lambeth | |
|
GARAGE REPAIRS |
City of London | |
|
Private Contractors |
Essex County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Rutland County Council | |
|
TPP - Waste Collection |
City of Westminster Council | |
|
|
City of London | |
|
Private Contractors |
London Borough of Lambeth | |
|
GARAGE REPAIRS |
Essex County Council | |
|
|
Sevenoaks District Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Rutland County Council | |
|
Refuse Collection |
Sevenoaks District Council | |
|
|
City of Westminster Council | |
|
|
City of London | |
|
Private Contractors |
London Borough of Lambeth | |
|
GARAGE REPAIRS |
Essex County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Rutland County Council | |
|
TPP - Waste Collection |
City of Westminster Council | |
|
|
London Borough of Lambeth | |
|
GARAGE REPAIRS |
City of London | |
|
Cleaning & Domestic Supplies |
Essex County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Rutland County Council | |
|
Refuse Collection |
City of Westminster Council | |
|
|
City of London | |
|
Private Contractors |
London Borough of Lambeth | |
|
GARAGE REPAIRS |
Essex County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Rutland County Council | |
|
Refuse Collection |
City of Westminster Council | |
|
|
London Borough of Lambeth | |
|
GARAGE REPAIRS |
Essex County Council | |
|
|
City of London | |
|
Private Contractors |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Rutland County Council | |
|
TPP - Highway's |
City of Westminster Council | |
|
|
London Borough of Lambeth | |
|
GARAGE REPAIRS |
City of London | |
|
Private Contractors |
Sevenoaks District Council | |
|
|
Essex County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Rutland County Council | |
|
TPP - Waste Collection |
London Borough of Lambeth | |
|
GARAGE REPAIRS |
Sevenoaks District Council | |
|
|
City of London | |
|
Private Contractors |
Essex County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Rutland County Council | |
|
TPP - Waste Collection |
Essex County Council | |
|
|
Sevenoaks District Council | |
|
|
City of London | |
|
Rents |
Merton Council | |
|
|
London Borough of Merton | |
|
Gen Waste - Alt. Contractor |
City of Westminster Council | |
|
|
Rutland County Council | |
|
TPP - Waste Transport |
City of London | |
|
Cleaning & Domestic Supplies |
Sevenoaks District Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Gen Waste - Alt. Contractor |
Rutland County Council | |
|
TPP - Waste Transport |
City of Westminster Council | |
|
|
Walsall Council | |
|
|
Essex County Council | |
|
|
Sevenoaks District Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Rutland County Council | |
|
Refuse Collection |
City of London | |
|
Private Contractors |
Sevenoaks District Council | |
|
|
Rutland County Council | |
|
Refuse Collection |
City of London | |
|
Private Contractors |
|
|
||
Southend-on-Sea Borough Council | |
|
|
Rutland County Council | |
|
TPP - CA Site Management |
City of London | |
|
Private Contractors |
Southend-on-Sea Borough Council | |
|
|
Sevenoaks District Council | |
|
|
Rutland County Council | |
|
TPP - Waste Collection |
City of London | |
|
Private Contractors |
Sevenoaks District Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Rutland County Council | |
|
TPP - Private Contractors |
Southend-on-Sea Borough Council | |
|
|
Sevenoaks District Council | |
|
|
City of London | |
|
Private Contractors |
Merton Council | |
|
|
London Borough of Merton | |
|
Hardcore Disposal - Country Waste |
Rutland County Council | |
|
TPP - Private Contractors |
Southend-on-Sea Borough Council | |
|
|
Walsall Council | |
|
|
City of London | |
|
Cleaning & Domestic Supplies |
Rutland County Council | |
|
TPP - CA Site Management |
Southend-on-Sea Borough Council | |
|
|
Sevenoaks District Council | |
|
|
Rutland County Council | |
|
TPP - CA Site Management |
City of London | |
|
Private Contractors |
Southend-on-Sea Borough Council | |
|
|
Sevenoaks District Council | |
|
|
Rutland County Council | |
|
TPP - Private Contractors |
City of London | |
|
Private Contractors |
Southend-on-Sea Borough Council | |
|
|
Sevenoaks District Council | |
|
|
Rutland County Council | |
|
TPP - Waste Collection |
City of London | |
|
Private Contractors |
Sevenoaks District Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Rutland County Council | |
|
TPP - Waste Collection |
City of London | |
|
Private Contractors |
Sevenoaks District Council | |
|
|
Cheltenham Borough Council | |
|
Refuse Collctn-Tipping charges |
Southend-on-Sea Borough Council | |
|
|
Rutland County Council | |
|
TPP - Waste Collection |
Cheltenham Borough Council | |
|
Refuse Collctn-Tipping charges |
Sevenoaks District Council | |
|
|
Rutland County Council | |
|
TPP - Private Contractors |
City of London | |
|
Private Contractors |
Sevenoaks District Council | |
|
|
Rutland County Council | |
|
TPP - Waste Collection |
Sevenoaks District Council | |
|
|
Rutland County Council | |
|
TPP - Waste Collection |
Rutland County Council | |
|
TPP - Private Contractors |
City of London | |
|
Private Contractors |
Walsall Council | |
|
|
Sevenoaks District Council | |
|
|
Rutland County Council | |
|
Services - Fees and Charges |
London Borough of Merton | |
|
|
Sevenoaks District Council | |
|
|
City of London | |
|
Private Contractors |
Rutland County Council | |
|
TPP - Private Contractors |
Sevenoaks District Council | |
|
|
Braintree District Council | |
|
Waste Disposal & Transport |
Rutland County Council | |
|
TPP - Private Contractors |
London Borough of Merton | |
|
Third Party Payments |
Sevenoaks District Council | |
|
|
Braintree District Council | |
|
Waste Disposal & Transport |
London Borough of Merton | |
|
Third Party Payments |
Rutland County Council | |
|
Services - Fees and Charges |
Braintree District Council | |
|
Waste Disposal & Transport |
Bristol City Council | |
|
WASTE DISPOSAL |
City of London | |
|
Private Contractors |
Sevenoaks District Council | |
|
|
Rutland County Council | |
|
Services - Fees and Charges |
London Borough of Merton | |
|
|
Sevenoaks District Council | |
|
|
Rutland County Council | |
|
TPP - Private Contractors |
Bristol City Council | |
|
WASTE DISPOSAL |
London Borough of Merton | |
|
Third Party Payments |
Walsall Metropolitan Borough Council | |
|
|
|
|
||
Bristol City Council | |
|
WASTE DISPOSAL |
London Borough of Merton | |
|
Third Party Payments |
Rutland County Council | |
|
TPP - Private Contractors |
Sevenoaks District Council | |
|
|
Rutland County Council | |
|
Electricity |
Bristol City Council | |
|
WASTE DISPOSAL |
London Borough of Merton | |
|
Third Party Payments |
Sevenoaks District Council | |
|
|
Rutland County Council | |
|
TPP - Private Contractors |
London Borough of Merton | |
|
Third Party Payments |
Sevenoaks District Council | |
|
|
London Borough of Merton | |
|
Third Party Payments |
Rutland County Council | |
|
Electricity |
Rutland County Council | |
|
Third Party Payments - Private Contractors |
Rutland County Council | |
|
TPP - Waste Disposal |
London Borough of Merton | |
|
Gen Waste - Alt. Contractor |
London Borough of Merton | |
|
Gen Waste - Alt. Contractor |
Rutland County Council | |
|
TPP - Private Contractors |
Rutland County Council | |
|
TPP - Private Contractors |
Rutland County Council | |
|
TPP - Private Contractors |
Rutland County Council | |
|
TPP - Private Contractors |
Rutland County Council | |
|
TPP - Private Contractors |
Rutland County Council | |
|
TPP - Private Contractors |
Rutland County Council | |
|
TPP - Waste Disposal |
Bristol City Council | |
|
|
City of London | |
|
Private Contractors |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | TIPPING SITE AND PREMISES | BELLHOUSE LANDFILL SITE WARREN LANE STANWAY COLCHESTER CO3 0NN | GBP £167,620 | 1997-11-15 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85362090 | Automatic circuit breakers for a voltage <= 1.000 V, for a current > 63 A | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
85371010 | Numerical control panels with built-in automatic data-processing machines | |||
85444999 | Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm) | |||
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) | |||
85371010 | Numerical control panels with built-in automatic data-processing machines |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | CORY ENVIRONMENTAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | VOLIN LIMITED | Event Date | 2011-04-27 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 796 A petition to wind up the above named company of The Ridges Valley Drive, Gravesend Kent DA12 5UE (principal trading address) presented on 27 April 2011 by CORY ENVIRONMENTAL LIMITED of 3-6 Greyfriars Business Park, Frank Foley Way, Stafford ST16 2ST , claiming to be a creditor of the company will be heard at Manchester District Registry, Bridge Street West, Manchester M60 9DJ on Monday 20 June 2011 at 10.00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 4.00 pm on 17 June 2011 . The Petitioners Solicitor is Knights solicitors llp , The Brampton, Newcastle, Staffs ST5 0QW , telephone 01 782 619225, facsimile 01 782 712522, email Not For Service (Ref GH/100780.17.) : | |||
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. |