Company Information for STRUCTURAL SOILS LIMITED
Spring Lodge, 172 Chester Road, Helsby, CHESHIRE, WA6 0AR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
STRUCTURAL SOILS LIMITED | |
Legal Registered Office | |
Spring Lodge 172 Chester Road Helsby CHESHIRE WA6 0AR Other companies in WA6 | |
Company Number | 00828694 | |
---|---|---|
Company ID Number | 00828694 | |
Date formed | 1964-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-10-30 | |
Return next due | 2025-11-13 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-12 09:27:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN GEOFFREY MILLS |
||
ADRIAN BARBY-MOULE |
||
JONATHAN JAMES BASSETT |
||
ALASTAIR ROY HANDCOCK |
||
BARBARA JANE HINCH |
||
KATE PHILIPPA JONES BRIDGES |
||
CLAIRE KNIGHTON |
||
JOHN MICHAEL LAWRENCE |
||
STEPHEN JAMES MACKERETH |
||
ALASDAIR ALAN RYDER |
||
SHON GWYN OWEN WILLIAMS |
||
PETER JOHN WITHERINGTON |
||
DIMITRIS XIROUCHAKIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH RUMMENS |
Director | ||
JUSTIN PETER BARRETT |
Director | ||
NIGEL PAUL BOARD |
Director | ||
ALASDAIR ALAN RYDER |
Company Secretary | ||
HILARY SARAH HANDCOCK |
Company Secretary | ||
KEITH ROY ROLSTONE STEED |
Company Secretary | ||
KEITH ROY ROLSTONE STEED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RSK PROJECT SERVICES LIMITED | Company Secretary | 2009-07-17 | CURRENT | 1994-02-23 | Active | |
RSK (IRELAND) LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2006-06-26 | Active | |
AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED | Company Secretary | 2009-06-30 | CURRENT | 1995-06-23 | Active | |
RSK LAND & DEVELOPMENT ENGINEERING LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2003-04-04 | Active | |
RSKW LTD | Company Secretary | 2008-03-29 | CURRENT | 2008-03-29 | Active | |
RSK GROUP LIMITED | Company Secretary | 2007-12-03 | CURRENT | 1999-04-28 | Active | |
DIRECTING SUCCESS LIMITED | Company Secretary | 2001-03-01 | CURRENT | 1994-07-08 | Active | |
MILDIN INVESTMENTS LIMITED | Company Secretary | 2000-12-01 | CURRENT | 1972-03-06 | Dissolved 2016-03-29 | |
13 HAMPTON PARK REDLAND LIMITED | Director | 1991-12-11 | CURRENT | 1983-04-13 | Active | |
C.J. ASSOCIATES GEOTECHNICAL LIMITED | Director | 2018-03-08 | CURRENT | 1981-02-10 | Active | |
JB SITE INVESTIGATIONS LIMITED | Director | 2016-06-01 | CURRENT | 2016-03-11 | Active | |
REMEDX LIMITED | Director | 2011-08-01 | CURRENT | 2004-02-16 | Active | |
ENVIROLAB LIMITED | Director | 2002-12-02 | CURRENT | 2002-07-16 | Active | |
ENVIROLAB LIMITED | Director | 2011-09-01 | CURRENT | 2002-07-16 | Active | |
ACIES CIVIL AND STRUCTURAL LIMITED | Director | 2017-05-04 | CURRENT | 2010-03-19 | Active | |
RSK ADAS LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
DYNAMIC SAMPLING UK LIMITED | Director | 2016-04-27 | CURRENT | 2001-01-17 | Active | |
PS RAIL LIMITED | Director | 2016-04-27 | CURRENT | 2002-06-05 | Active - Proposal to Strike off | |
RSK DRILLING SERVICES LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active - Proposal to Strike off | |
JB SITE INVESTIGATIONS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
RSK BUSINESS SOLUTIONS HOLDINGS LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-10 | Active | |
RSK MIDDLE EAST LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active | |
RSK REMEDIATION AND DEVELOPMENT LIMITED | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
RSK TRAINING LIMITED | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active - Proposal to Strike off | |
RSK BUSINESS SOLUTIONS LTD | Director | 2009-06-10 | CURRENT | 2009-06-10 | Active | |
RSK GROUP TRUSTEES LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-25 | Active | |
RSK RENEWABLES LIMITED | Director | 2008-12-15 | CURRENT | 2008-12-15 | Active | |
THE NATURAL WAY TO GO LTD | Director | 2008-11-21 | CURRENT | 2008-11-21 | Active | |
RSKW LTD | Director | 2008-03-29 | CURRENT | 2008-03-29 | Active | |
ARGUS ENVIRONMENTAL LIMITED | Director | 2008-02-28 | CURRENT | 1992-12-01 | Active | |
RSK STATS LIMITED | Director | 2008-01-24 | CURRENT | 1993-07-07 | Active - Proposal to Strike off | |
BUILDING SCIENCES LIMITED | Director | 2008-01-09 | CURRENT | 1986-02-27 | Active | |
RSK RADIOLOGICAL LIMITED | Director | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
TECHNICAL EDITING SERVICES LIMITED | Director | 2007-08-02 | CURRENT | 1994-05-13 | Active | |
RSK CARBON MANAGEMENT LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
RSK CARTER ECOLOGICAL LTD | Director | 2007-03-05 | CURRENT | 2007-03-05 | Active - Proposal to Strike off | |
RSK CARTERS ECOLOGICAL LTD | Director | 2007-02-23 | CURRENT | 2007-02-23 | Active - Proposal to Strike off | |
RSK RESOURCING LIMITED | Director | 2006-11-15 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
RSK (IRELAND) LIMITED | Director | 2006-06-26 | CURRENT | 2006-06-26 | Active | |
RSK REMEDIATION LIMITED | Director | 2004-11-17 | CURRENT | 1998-03-05 | Active - Proposal to Strike off | |
RSK ENVIRONMENT (EASTERN EUROPE) LIMITED | Director | 2004-02-26 | CURRENT | 2004-02-26 | Active - Proposal to Strike off | |
REMEDX LIMITED | Director | 2004-02-16 | CURRENT | 2004-02-16 | Active | |
RSK PROJECT SERVICES LIMITED | Director | 2003-06-11 | CURRENT | 1994-02-23 | Active | |
R.W. MANAGEMENT (HOLDINGS) LTD | Director | 2003-06-11 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
RSK LAND & DEVELOPMENT ENGINEERING LIMITED | Director | 2003-04-04 | CURRENT | 2003-04-04 | Active | |
RSK TURKEY LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED | Director | 2003-01-16 | CURRENT | 2003-01-16 | Active | |
RSK INVESTMENTS LIMITED | Director | 2002-08-01 | CURRENT | 2002-08-01 | Active | |
ENVIROLAB LIMITED | Director | 2002-07-16 | CURRENT | 2002-07-16 | Active | |
KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED | Director | 2002-05-07 | CURRENT | 2002-05-07 | Active - Proposal to Strike off | |
PIPESIGHT INTERNATIONAL LIMITED | Director | 2001-11-08 | CURRENT | 2001-11-08 | Dissolved 2016-06-28 | |
RSK STATS GEOCONSULT LIMITED | Director | 2001-08-13 | CURRENT | 1991-05-17 | Active | |
RSK GROUP LIMITED | Director | 1999-04-28 | CURRENT | 1999-04-28 | Active | |
RSK ORBITAL LIMITED | Director | 1998-12-21 | CURRENT | 1998-12-21 | Active | |
KENERA LIMITED | Director | 1996-03-08 | CURRENT | 1996-03-08 | Active - Proposal to Strike off | |
AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED | Director | 1996-01-11 | CURRENT | 1995-06-23 | Active | |
SKYVISION INTERNATIONAL LIMITED | Director | 1995-10-29 | CURRENT | 1994-09-21 | Active | |
INFORMATION TECHNOLOGISTS LIMITED | Director | 1993-03-09 | CURRENT | 1992-08-12 | Active - Proposal to Strike off | |
RSK STATS LIMITED | Director | 1997-09-15 | CURRENT | 1993-07-07 | Active - Proposal to Strike off | |
DYNAMIC SAMPLING UK LIMITED | Director | 2016-04-27 | CURRENT | 2001-01-17 | Active | |
PS RAIL LIMITED | Director | 2016-04-27 | CURRENT | 2002-06-05 | Active - Proposal to Strike off | |
RSK GROUP LIMITED | Director | 2009-10-16 | CURRENT | 1999-04-28 | Active | |
REMEDX LIMITED | Director | 2004-02-16 | CURRENT | 2004-02-16 | Active | |
ENVIROLAB LIMITED | Director | 2003-07-21 | CURRENT | 2002-07-16 | Active | |
RSK STATS GEOCONSULT LIMITED | Director | 1995-10-13 | CURRENT | 1991-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 | ||
CONFIRMATION STATEMENT MADE ON 30/10/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 008286940012 | ||
DIRECTOR APPOINTED MRS ABIGAIL SARAH DRAPER | ||
FULL ACCOUNTS MADE UP TO 02/04/23 | ||
DIRECTOR APPOINTED MR MICHAEL WILLIAMS | ||
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES | ||
Change of details for Rsk Environment Limited as a person with significant control on 2016-06-01 | ||
FULL ACCOUNTS MADE UP TO 03/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 03/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Shon Gwyn Owen Williams on 2022-10-18 | |
APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES BASSETT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES BASSETT | |
AA | FULL ACCOUNTS MADE UP TO 04/04/21 | |
CH01 | Director's details changed for Mr Dimitris Xirouchakis on 2021-11-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Alasdair Alan Ryder on 2021-10-18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008286940010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008286940011 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/20 | |
CH01 | Director's details changed for Mr Dimitris Xirouchakis on 2020-12-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008286940010 | |
CH01 | Director's details changed for Mr Peter John Witherington on 2020-02-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008286940009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Steven Geoffrey Mills on 2019-08-12 | |
AP03 | Appointment of Sally Evans as company secretary on 2019-08-12 | |
CH01 | Director's details changed for Ms Claire Knighton on 2019-01-01 | |
CH01 | Director's details changed for Adrian Barby-Moule on 2019-08-02 | |
CH01 | Director's details changed for Mr Stephen James Mackereth on 2019-07-05 | |
PSC05 | Change of details for Rsk Environment Limited as a person with significant control on 2017-08-14 | |
CH01 | Director's details changed for Mr Shon Gwyn Owen Williams on 2019-06-28 | |
CH01 | Director's details changed for Ms Kate Philippa Jones Bridges on 2016-09-01 | |
CH01 | Director's details changed for Alastair Roy Handcock on 2019-06-25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008286940004 | |
AA | FULL ACCOUNTS MADE UP TO 01/04/18 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008286940008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL LAWRENCE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008286940007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH RUMMENS | |
AA | FULL ACCOUNTS MADE UP TO 02/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008286940006 | |
AA | FULL ACCOUNTS MADE UP TO 03/04/16 | |
AP01 | DIRECTOR APPOINTED MR DIMITRIS XIROUCHAKIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN PETER BARRETT | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008286940005 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR | |
CH01 | Director's details changed for Mr John Michael Lawrence on 2015-07-01 | |
CH01 | Director's details changed for Ms Kate Philippa Bridges on 2015-05-18 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 18/06/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008286940004 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SHON GWYN OWEN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR JUSTIN PETER BARRETT | |
AP01 | DIRECTOR APPOINTED MS BARBARA JANE HINCH | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES BASSETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BOARD | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS KATE PHILIPPA BRIDGES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 16/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SARAH RUMMENS | |
AR01 | 16/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY MILLS / 01/10/2011 | |
AP01 | DIRECTOR APPOINTED MS CLAIRE KNIGHTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/10 | |
AR01 | 16/10/10 FULL LIST | |
RES13 | DEED OF AMENDMENT 13/05/2010 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ROSS BROOKE LTD 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 29/03/09 | |
AR01 | 16/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR ALAN RYDER / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MACKERETH / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LAWRENCE / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ROY HANDCOCK / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL BOARD / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARBY-MOULE / 30/10/2009 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: THE OLD SCHOOL STILLHOUSE LANE BEDMINSTER BRISTOL BS3 4EB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | DEED OF APPOINTMENT DEB 28/02/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | U.S. BANK TRUSTEES LIMITED | ||
Outstanding | U.S. BANK TRUSTEES LIMITED | ||
Outstanding | U.S. BANK TRUSTEES LIMITED | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE GOVENOR AND COMPANY OF THE BANK OF SCOTLAND. |
|
|
|
|
|
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 STRUCTURAL SOILS LIMITED
STRUCTURAL SOILS LIMITED owns 1 domain names.
soils.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Buckinghamshire County Council | |
|
Payments To Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Stroud District Council | |
|
Housing Revenue Account |
Buckinghamshire County Council | |
|
Payments To Contractors |
South Gloucestershire Council | |
|
External Fees |
Buckinghamshire County Council | |
|
Payments To Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Stroud District Council | |
|
Housing Revenue Account |
Buckinghamshire County Council | |
|
Payments To Contractors |
Portsmouth City Council | |
|
Services |
Portsmouth City Council | |
|
Services |
South Gloucestershire Council | |
|
External Fees |
South Gloucestershire Council | |
|
External Fees |
Wigan Council | |
|
Capital Expenditure |
South Gloucestershire Council | |
|
External Fees |
Fareham Borough Council | |
|
CONSULTANTS FEES |
Fareham Borough Council | |
|
CONSULTANTS FEES |
South Gloucestershire Council | |
|
External Fees |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Bristol City Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Main contractor |
The Borough of Calderdale | |
|
|
South Gloucestershire Council | |
|
External Fees |
Wiltshire Council | |
|
Payments to Contractors - Waste - Other |
Bristol City Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Main contractor |
Somerset County Council | |
|
|
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Portsmouth City Council | |
|
Services |
Borough of Poole | |
|
Ground Surveys |
Bristol City Council | |
|
|
Cumbria County Council | |
|
|
Bristol City Council | |
|
|
Borough of Poole | |
|
Ground Surveys |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Portsmouth City Council | |
|
Services |
Bristol City Council | |
|
|
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Borough of Poole | |
|
Fees Surveyors |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Borough of Poole | |
|
Fees Surveyors |
North Yorkshire Council | |
|
Other Expenses |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
The Borough of Calderdale | |
|
Other Fees |
North Yorkshire Council | |
|
Other Expenses |
Gloucestershire County Council | |
|
|
Bristol City Council | |
|
|
The Borough of Calderdale | |
|
Other Fees |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Bristol City Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Waverley Borough Council | |
|
Premises |
Bath & North East Somerset Council | |
|
Misc. Costs |
The Borough of Calderdale | |
|
Construction & Conversion |
Cambridge City Council | |
|
|
Borough of Poole | |
|
|
Bath & North East Somerset Council | |
|
Misc. Costs |
Wokingham Council | |
|
|
Wokingham Council | |
|
|
East Hants Council | |
|
|
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Bristol City Council | |
|
|
South Gloucestershire Council | |
|
Site Investigations |
Bath & North East Somerset Council | |
|
Building Works |
Bath & North East Somerset Council | |
|
Building Works |
Northamptonshire County Council | |
|
Capital |
Bristol City Council | |
|
|
Dorset County Council | |
|
Consultants Fees |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
South Gloucestershire Council | |
|
Site Investigations |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
South Gloucestershire Council | |
|
External Fees |
Northamptonshire County Council | |
|
Capital |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Stroud District Council | |
|
Environmental Health |
Gloucestershire County Council | |
|
|
Bournemouth Borough Council | |
|
|
Royal Borough of Greenwich | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bradford City Council | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Bexley | |
|
|
Borough of Poole | |
|
|
Bristol City Council | |
|
BRIDGES & STRUCTURES ASSET MTCE |
Bristol City Council | |
|
WIND TURBINES |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Bristol City Council | |
|
HENGROVE PARK SCOPING WORKS |
Wiltshire Council | |
|
Buildings Minor Alterations |
Bristol City Council | |
|
COPS HOLDING ACCOUNT |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Bristol City Council | |
|
HENGROVE PARK SCOPING WORKS |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Portsmouth City Council | |
|
Services |
Bristol City Council | |
|
E & L PROJECTS |
Bath & North East Somerset Council | |
|
PCB Misc. Costs |
Bath & North East Somerset Council | |
|
PCB Misc. Costs |
Bath & North East Somerset Council | |
|
PCB Misc. Costs |
Portsmouth City Council | |
|
Services |
Bolton Council | |
|
Consultancy Fees |
Portsmouth City Council | |
|
|
Bath & North East Somerset Council | |
|
PCB Misc. Costs |
Bristol City Council | |
|
CYCLE CITY |
Oxfordshire County Council | |
|
Capital Expenditure |
Worcestershire County Council | |
|
CAPEX Construction Costs Direct Pymts |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Reading Borough Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Main contractor |
Bristol City Council | |
|
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Hampshire County Council | Geotechnical engineering services | 2013/06/03 | GBP 1,500,000 |
Geotechnical and Geoenvironmental Framework. Services consists of Geotechnical and Geoenvironmental site investigation within the geographical areas of Hampshire County Council, East Sussex County Council and other local authority areas; provision of professional personnel for interpretive works and laboratory testing soils. Individual works orders may vary in value between GBP 1 000 and GBP 1,500 000. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90278099 | Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s. | ||
![]() | 90278091 | Non-electronic viscometers, porosimeters and expansion meters |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |