Active
Company Information for CLIFFEVILLE LIMITED
Suez House, Grenfell Road, Maidenhead, BERKSHIRE, SL6 1ES,
|
Company Registration Number
01523920
Private Limited Company
Active |
Company Name | |
---|---|
CLIFFEVILLE LIMITED | |
Legal Registered Office | |
Suez House Grenfell Road Maidenhead BERKSHIRE SL6 1ES Other companies in SL6 | |
Company Number | 01523920 | |
---|---|---|
Company ID Number | 01523920 | |
Date formed | 1980-10-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-09-05 | |
Return next due | 2025-09-19 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-09 10:55:33 |
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 |
---|---|---|
JOAN KNIGHT |
||
FLORENT THIERRY ANTOINE DUVAL |
||
DAVID COURTENAY PALMER-JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHE ANDRE BERNARD CHAPRON |
Director | ||
MARK HEDLEY THOMPSON |
Company Secretary | ||
PAUL TAYLOR |
Director | ||
GRAHAM ARTHUR MCKENNA-MAYES |
Company Secretary | ||
PER-ANDERS HJORT |
Director | ||
IAN ANTHONY SEXTON |
Director | ||
PETER CHARLES THOMAS |
Director | ||
OLIVE MARY NICHOLS |
Company Secretary | ||
PETER JOSEPH HAIGH |
Director | ||
SAMUEL HEMMINGS |
Director | ||
OLIVE MARY NICHOLS |
Director | ||
NIGEL DESMOND ALEXANDER SANDY |
Director | ||
NICK WILSON |
Director | ||
NIGEL JAMES COOMBS |
Director | ||
OLIVE MABEL HEMMINGS |
Director | ||
SAMUEL HEMMINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON RECYCLING & RENEWABLE ENERGY LTD | Director | 2017-09-22 | CURRENT | 2013-08-02 | Active | |
SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD | Director | 2016-12-13 | CURRENT | 2010-10-25 | Active | |
WEST LONDON ENERGY RECOVERY HOLDINGS LTD | Director | 2016-12-13 | CURRENT | 2013-06-26 | Active | |
WEST LONDON ENERGY RECOVERY LTD | Director | 2016-12-13 | CURRENT | 2013-06-27 | Active | |
CORNWALL ENERGY RECOVERY LTD | Director | 2016-12-13 | CURRENT | 2006-02-02 | Active | |
CORNWALL ENERGY RECOVERY HOLDINGS LTD | Director | 2016-12-13 | CURRENT | 2006-02-15 | Active | |
SOUTH TYNE & WEAR ENERGY RECOVERY LTD | Director | 2016-12-13 | CURRENT | 2010-10-25 | Active | |
LIDSEY LANDFILL LIMITED | Director | 2016-03-07 | CURRENT | 1988-10-28 | Active | |
NORTHUMBERLAND ENERGY RECOVERY LTD | Director | 2016-03-01 | CURRENT | 2006-09-13 | Active | |
NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD | Director | 2016-03-01 | CURRENT | 2006-09-22 | Active | |
NS NORM LTD | Director | 2016-02-29 | CURRENT | 2010-02-25 | Active - Proposal to Strike off | |
SHUKCO 344 LTD | Director | 2016-02-01 | CURRENT | 1987-05-07 | Dissolved 2017-02-21 | |
F. AVANN LIMITED | Director | 2016-02-01 | CURRENT | 1975-10-08 | Dissolved 2017-02-21 | |
WHEELERS EXPORT LIMITED | Director | 2016-02-01 | CURRENT | 2003-09-15 | Dissolved 2017-02-21 | |
DORSET WASTE MANAGEMENT LIMITED | Director | 2016-02-01 | CURRENT | 1991-08-07 | Active - Proposal to Strike off | |
RYTON WASTE DISPOSAL LIMITED | Director | 2016-02-01 | CURRENT | 1987-11-30 | Active | |
NORTHUMBERLAND WASTE MANAGEMENT LIMITED | Director | 2016-02-01 | CURRENT | 1991-06-07 | Active | |
SID KNOWLES WASTE LIMITED | Director | 2016-02-01 | CURRENT | 1993-09-02 | Active - Proposal to Strike off | |
SHUKCO 341 LTD | Director | 2016-02-01 | CURRENT | 1994-06-09 | Active | |
SHUKCO 342 LTD | Director | 2016-02-01 | CURRENT | 1994-09-13 | Active | |
SHUKCO 323 LTD | Director | 2016-02-01 | CURRENT | 1994-10-17 | Active | |
SUEZ RECYCLING AND RECOVERY SURREY LTD | Director | 2016-02-01 | CURRENT | 1996-04-11 | Active | |
UNITED WATER UK LIMITED | Director | 2016-02-01 | CURRENT | 1996-05-09 | Active - Proposal to Strike off | |
SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD | Director | 2016-02-01 | CURRENT | 1997-12-03 | Active | |
SUEZ RECYCLING AND RECOVERY KIRKLEES LTD | Director | 2016-02-01 | CURRENT | 1998-01-22 | Active | |
SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD | Director | 2016-02-01 | CURRENT | 2000-04-03 | Active | |
SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD | Director | 2016-02-01 | CURRENT | 2006-12-18 | Active | |
SUEZ R&R ALTERNATIVE FUELS LTD | Director | 2016-02-01 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
SUEZ RECYCLING AND RECOVERY SUFFOLK LTD | Director | 2016-02-01 | CURRENT | 2010-08-16 | Active | |
SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD | Director | 2016-02-01 | CURRENT | 1990-05-04 | Active - Proposal to Strike off | |
WILSON WASTE MANAGEMENT LIMITED | Director | 2016-02-01 | CURRENT | 2000-06-15 | Active - Proposal to Strike off | |
STONEYHILL WASTE MANAGEMENT LIMITED | Director | 2016-02-01 | CURRENT | 1989-03-03 | Active | |
SUEZ RECYCLING AND RECOVERY SCOTLAND LTD | Director | 2016-02-01 | CURRENT | 2003-07-24 | Active | |
MIDLAND LAND RECLAMATION LIMITED | Director | 2016-02-01 | CURRENT | 1983-01-18 | Active | |
A & J BULL LIMITED | Director | 2016-02-01 | CURRENT | 1977-10-25 | Active | |
ATTWOODS LIMITED | Director | 2016-02-01 | CURRENT | 1939-09-30 | Active | |
GROUP FABRICOM LIMITED | Director | 2016-02-01 | CURRENT | 1982-11-11 | Active | |
ATTWOODS ISRAELI INVESTMENTS LIMITED | Director | 2016-02-01 | CURRENT | 1987-10-23 | Active | |
ATTWOODS HOLDINGS LIMITED | Director | 2016-02-01 | CURRENT | 1989-04-01 | Active | |
NENE VALLEY WASTE LIMITED | Director | 2016-02-01 | CURRENT | 1991-12-04 | Active | |
LWS COLLECTION SERVICES LIMITED | Director | 2016-02-01 | CURRENT | 1994-11-29 | Active | |
KERNOW ENVIRONMENT LTD | Director | 2016-02-01 | CURRENT | 1999-06-30 | Active - Proposal to Strike off | |
BINN LANDFILL (GLENFARG) LIMITED | Director | 2016-02-01 | CURRENT | 1991-10-07 | Active | |
GULVAIN ENERGY LIMITED | Director | 2016-02-01 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
SORTWASTE ENVIRONMENTAL LIMITED | Director | 2016-02-01 | CURRENT | 1990-11-29 | Active | |
SHUKCO 343 LTD | Director | 2016-02-01 | CURRENT | 1989-04-11 | Active | |
SHROPSHIRE WASTE MANAGEMENT LIMITED | Director | 2016-02-01 | CURRENT | 1991-07-08 | Active | |
SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD | Director | 2016-02-01 | CURRENT | 1991-08-28 | Active | |
SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD | Director | 2016-02-01 | CURRENT | 1991-12-09 | Active - Proposal to Strike off | |
TYNE WASTE LTD | Director | 2016-02-01 | CURRENT | 1992-02-19 | Active | |
SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD | Director | 2016-02-01 | CURRENT | 1934-12-31 | Active | |
SUEZ RECYCLING AND RECOVERY SOUTHERN LTD | Director | 2016-02-01 | CURRENT | 1971-08-09 | Active | |
VIGIE UK LIMITED | Director | 2016-02-01 | CURRENT | 1988-06-03 | Active | |
SUEZ RECYCLING AND RECOVERY UK LTD | Director | 2016-02-01 | CURRENT | 1988-08-30 | Active | |
SUEZ RECYCLING AND RECOVERY NORTH EAST LTD | Director | 2016-02-01 | CURRENT | 1988-12-23 | Active | |
WM.E.CHRISTER (GRAVEL) LIMITED | Director | 2016-02-01 | CURRENT | 1949-04-09 | Active | |
WHINNEY HILL STONE SALES LIMITED | Director | 2016-02-01 | CURRENT | 1985-11-12 | Active | |
SHUKCO 303 LIMITED | Director | 2016-02-01 | CURRENT | 1989-03-07 | Active | |
SHUKCO 338 LTD | Director | 2016-02-01 | CURRENT | 1938-01-29 | Active | |
SHUKCO 337 LTD | Director | 2016-02-01 | CURRENT | 1953-03-24 | Active - Proposal to Strike off | |
SHUKCO 320 LIMITED | Director | 2016-02-01 | CURRENT | 1966-09-30 | Active | |
SUEZ UK ENVIRONMENT LTD | Director | 2016-02-01 | CURRENT | 1978-06-13 | Active | |
SUEZ RECYCLING AND RECOVERY PACKINGTON LTD | Director | 2016-02-01 | CURRENT | 1979-05-17 | Active | |
SHUKCO 350 LTD | Director | 2016-02-01 | CURRENT | 1981-10-29 | Active | |
HEMMINGS WASTE MANAGEMENT LIMITED | Director | 2016-02-01 | CURRENT | 1960-11-25 | Active | |
GURTEENS LIMITED | Director | 2016-02-01 | CURRENT | 1963-02-15 | Active | |
SITA UK LIMITED | Director | 2016-02-01 | CURRENT | 1984-09-07 | Active | |
SHUKCO LTD | Director | 2016-02-01 | CURRENT | 1984-11-27 | Active | |
UNITED WASTE PROPERTY LIMITED | Director | 2016-02-01 | CURRENT | 1996-11-25 | Active | |
SHUKCO 340 LTD | Director | 2016-02-01 | CURRENT | 1997-01-14 | Active | |
SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD | Director | 2015-06-03 | CURRENT | 1934-12-31 | Active | |
NORDIC RECYCLING LIMITED | Director | 2014-03-17 | CURRENT | 1994-08-25 | Dissolved 2017-12-05 | |
RECOMAX LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Dissolved 2015-10-06 | |
SITA WASTE HANDLING LIMITED | Director | 2012-12-17 | CURRENT | 1953-01-31 | Dissolved 2014-07-29 | |
SUEZ RECYCLING AND RECOVERY SUFFOLK LTD | Director | 2010-09-03 | CURRENT | 2010-08-16 | Active | |
SITA CONTAINERS LIMITED | Director | 2010-09-01 | CURRENT | 1925-09-12 | Dissolved 2014-03-18 | |
W.W. DRINKWATER LIMITED | Director | 2010-09-01 | CURRENT | 1977-03-03 | Dissolved 2015-02-24 | |
E.F. PHILLIPS & SONS LIMITED | Director | 2010-09-01 | CURRENT | 1941-05-03 | Active | |
GROUP FABRICOM LIMITED | Director | 2010-09-01 | CURRENT | 1982-11-11 | Active | |
SUEZ RECYCLING AND RECOVERY SURREY LTD | Director | 2008-10-01 | CURRENT | 1996-04-11 | Active | |
SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD | Director | 2008-10-01 | CURRENT | 1997-12-03 | Active | |
SUEZ RECYCLING AND RECOVERY KIRKLEES LTD | Director | 2008-10-01 | CURRENT | 1998-01-22 | Active | |
SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD | Director | 2008-10-01 | CURRENT | 2000-04-03 | Active | |
SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD | Director | 2008-10-01 | CURRENT | 2006-12-18 | Active | |
SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD | Director | 2008-10-01 | CURRENT | 1990-05-04 | Active - Proposal to Strike off | |
STONEYHILL WASTE MANAGEMENT LIMITED | Director | 2008-10-01 | CURRENT | 1989-03-03 | Active | |
SUEZ RECYCLING AND RECOVERY SCOTLAND LTD | Director | 2008-10-01 | CURRENT | 2003-07-24 | Active | |
MIDLAND LAND RECLAMATION LIMITED | Director | 2008-10-01 | CURRENT | 1983-01-18 | Active | |
BINN LANDFILL (GLENFARG) LIMITED | Director | 2008-10-01 | CURRENT | 1991-10-07 | Active | |
SHROPSHIRE WASTE MANAGEMENT LIMITED | Director | 2008-10-01 | CURRENT | 1991-07-08 | Active | |
SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD | Director | 2008-10-01 | CURRENT | 1991-08-28 | Active | |
SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD | Director | 2008-10-01 | CURRENT | 1991-12-09 | Active - Proposal to Strike off | |
SUEZ RECYCLING AND RECOVERY UK LTD | Director | 2008-10-01 | CURRENT | 1988-08-30 | Active | |
SUEZ RECYCLING AND RECOVERY NORTH EAST LTD | Director | 2008-10-01 | CURRENT | 1988-12-23 | Active | |
HEMMINGS WASTE MANAGEMENT LIMITED | Director | 2008-10-01 | CURRENT | 1960-11-25 | Active | |
ENVIRONMENTAL SERVICES ASSOCIATION LIMITED | Director | 2008-10-01 | CURRENT | 1969-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/09/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER THORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COURTENAY PALMER-JONES | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES SCANLON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
PSC02 | Notification of Suez Recycling and Recovery Holdings Uk Ltd as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Florent Thierry Antoine Duval on 2016-07-19 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
CH01 | Director's details changed for on | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE BERNARD CHAPRON | |
AP01 | DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/15 FROM Sita House, Grenfell Road Maidenhead Berkshire SL6 1ES | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christophe Andre Bernard Chapron on 2015-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of Mark Hedley Thompson on 2015-06-03 | |
AP03 | Appointment of Mrs Joan Knight as company secretary on 2015-06-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/09/11 FULL LIST | |
RES13 | APPOINT AUDITORS 22/09/2010 | |
AR01 | 05/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER-JONES / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 01/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED MR MARK HEDLEY THOMPSON | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES | |
288b | APPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT | |
288a | DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: ST GABRIELS ROAD EASTON BRISTOL BS5 0RU | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES13 | APPTMENTS & RESIGNATNS 05/07/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | 3I GROUP PLC | |
DEBENTURE | Satisfied | OLIVE MARY NICHOLS | |
DEBENTURE | Satisfied | DIANA CHRISTINE HEMMINGS | |
DEBENTURE | Satisfied | SAMUEL HEMMINGS AND OLIVE MARY NICHOLS | |
DEBENTURE | Satisfied | SAMUEL HEMMINGS | |
ALL ASSETS DEBENTURE DEED | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | COUNTY COUNCIL OF AVON | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER 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 CLIFFEVILLE LIMITED
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as CLIFFEVILLE LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |