Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AYERST ENVIRONMENTAL LIMITED
Company Information for

AYERST ENVIRONMENTAL LIMITED

THE DILWORTH LAMB SUITE, INTERNATIONAL HOUSE, CRAY AVENUE, ORPINGTON, KENT, BR5 3RS,
Company Registration Number
01945550
Private Limited Company
Active

Company Overview

About Ayerst Environmental Ltd
AYERST ENVIRONMENTAL LIMITED was founded on 1985-09-09 and has its registered office in Orpington. The organisation's status is listed as "Active". Ayerst Environmental Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AYERST ENVIRONMENTAL LIMITED
 
Legal Registered Office
THE DILWORTH LAMB SUITE
INTERNATIONAL HOUSE, CRAY AVENUE
ORPINGTON
KENT
BR5 3RS
Other companies in BR3
 
Filing Information
Company Number 01945550
Company ID Number 01945550
Date formed 1985-09-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB405459457  
Last Datalog update: 2024-03-06 14:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYERST ENVIRONMENTAL 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 AYERST ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES ST JOHN TREMAYNE BAGGOTT
Company Secretary 2003-12-31
JAMES ST JOHN TREMAYNE BAGGOTT
Director 1999-07-01
ROBERT LEONARD CLAY
Director 2010-01-01
CARL ANDREW HOLTON
Director 2016-04-01
JON SIBLEY
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EDWARD RIDER
Director 2011-11-01 2015-03-16
ROBIN JAMES NOWER
Director 2001-12-21 2012-06-01
WILLIAM EDWARD RIDER
Director 2010-01-01 2010-09-30
JANE TREMAYNE BAGGOTT
Director 1992-01-01 2004-01-02
JANE TREMAYNE BAGGOTT
Company Secretary 2001-12-06 2003-12-31
BETTY AYERST
Company Secretary 1992-01-01 2001-10-22
BETTY AYERST
Director 1992-01-01 2001-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LEONARD CLAY OVERSEAS COLLECTION LIMITED Director 2016-04-12 CURRENT 2015-12-16 Active
ROBERT LEONARD CLAY SPECIAL OPS LIMITED Director 2010-03-30 CURRENT 2007-01-25 Active - Proposal to Strike off
ROBERT LEONARD CLAY ARQUE CONSULTING LIMITED Director 2005-01-04 CURRENT 2004-12-21 Active
ROBERT LEONARD CLAY FIDENTIA CONSULTING LIMITED Director 2003-03-24 CURRENT 2003-03-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
P401 Asbestos Laboratory AnalystBeckenhamAyerst Environmental Limited is an Equal Opportunities Employer. Qualifications & Experience:....2016-06-01

Jobs results powered by Indeed
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
2024-04-24Cancellation of shares. Statement of capital on 2024-04-22 GBP 1,000,000.00
2024-01-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20Termination of appointment of James St John Tremayne Baggott on 2023-10-17
2023-10-18APPOINTMENT TERMINATED, DIRECTOR JAMES ST JOHN TREMAYNE BAGGOTT
2023-10-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON SIBLEY
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07Sale or transfer of treasury shares on 2023-09-01<ul><li>GBP 0</ul>
2023-09-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 100 on 2023-08-31</ul>
2023-08-16APPOINTMENT TERMINATED, DIRECTOR MARK BUTLER
2023-06-20CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2022-11-09SECRETARY'S DETAILS CHNAGED FOR MR JAMES ST JOHN TREMAYNE BAGGOTT on 2022-11-08
2022-11-09Director's details changed for Mr Robert Leonard Clay on 2022-11-08
2022-11-09Director's details changed for Mr James St John Tremayne Baggott on 2022-11-08
2022-11-09Change of details for Mr Carl Andrew Holton as a person with significant control on 2022-11-08
2022-11-08Director's details changed for Mr Carl Andrew Holton on 2022-11-08
2022-07-04CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-02-17AP01DIRECTOR APPOINTED MR MARK BUTLER
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM 182a High Street Beckenham Kent BR3 1EW
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-01-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-09SH0101/11/19 STATEMENT OF CAPITAL GBP 101000
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ST JOHN TREMAYNE BAGGOTT on 2019-06-14
2019-06-14CH01Director's details changed for Mr James St John Tremayne Baggott on 2019-06-14
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANDREW HOLTON
2018-05-24AP01DIRECTOR APPOINTED MR JON SIBLEY
2018-05-22PSC07CESSATION OF JAMES ST JOHN TREMAYNE BAGGOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ST JOHN TREMAYNE BAGGOTT
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019455500003
2016-06-29SH03Purchase of own shares
2016-06-22SH0601/04/16 STATEMENT OF CAPITAL GBP 100000
2016-06-22SH0601/04/16 STATEMENT OF CAPITAL GBP 100000
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-20AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-10AP01DIRECTOR APPOINTED MR CARL ANDREW HOLTON
2016-06-10SH0101/04/16 STATEMENT OF CAPITAL GBP 100266.667
2016-06-10SH0101/04/16 STATEMENT OF CAPITAL GBP 100266.667
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 40766.667
2016-02-10AR0101/01/16 ANNUAL RETURN FULL LIST
2016-02-10SH0131/12/15 STATEMENT OF CAPITAL GBP 40766.667
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD RIDER
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 766.667
2015-01-13AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ST JOHN TREMAYNE BAGGOTT on 2014-12-01
2015-01-09CH01Director's details changed for Mr James St John Tremayne Baggott on 2014-12-01
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM 72 Bromley Road Beckenham Kent BR3 5NP
2014-04-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 766.667
2014-01-10AR0101/01/14 ANNUAL RETURN FULL LIST
2013-09-10SH0127/07/13 STATEMENT OF CAPITAL GBP 766.670
2013-07-25RES01ADOPT ARTICLES 18/07/2013
2013-03-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-21AR0101/01/13 FULL LIST
2013-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ST JOHN TREMAYNE BAGGOTT / 02/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ST JOHN TREMAYNE BAGGOTT / 02/01/2013
2012-08-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NOWER
2012-01-18AR0101/01/12 FULL LIST
2011-11-04AP01DIRECTOR APPOINTED MR WILLIAM EDWARD RIDER
2011-08-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES ST JOHN TREMAYNE BAGGOTT / 08/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ST JOHN TREMAYNE BAGGOTT / 08/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEONARD CLAY / 08/02/2011
2011-01-11AR0101/01/11 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES NOWER / 01/12/2010
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIDER
2010-04-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RIDER / 01/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLAY / 01/01/2010
2010-01-13AR0101/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES NOWER / 01/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ST JOHN TREMAYNE BAGGOTT / 01/01/2010
2010-01-13AP01DIRECTOR APPOINTED MR WILLIAM RIDER
2010-01-13AP01DIRECTOR APPOINTED MR ROBERT CLAY
2009-12-11RES01ALTER ARTICLES 03/11/2009
2009-12-11RES13SUB-DIVISION 03/11/2009
2009-12-11SH02SUB-DIVISION 08/11/09
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-07-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2006-01-17353LOCATION OF REGISTER OF MEMBERS
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-08288bDIRECTOR RESIGNED
2004-01-08288bSECRETARY RESIGNED
2004-01-08363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2004-01-08288aNEW SECRETARY APPOINTED
2004-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-08363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-10288cDIRECTOR'S PARTICULARS CHANGED
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-08-16395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-08363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2002-01-14288aNEW SECRETARY APPOINTED
2002-01-10CERTNMCOMPANY NAME CHANGED AYERST ANALYSIS LIMITED CERTIFICATE ISSUED ON 10/01/02
2002-01-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AYERST ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AYERST ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-05 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2005-04-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AYERST ENVIRONMENTAL LIMITED

Intangible Assets
Patents
We have not found any records of AYERST ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names

AYERST ENVIRONMENTAL LIMITED owns 2 domain names.

ayerstenvironmental.co.uk   adshelp.co.uk  

Trademarks
We have not found any records of AYERST ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AYERST ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2015-11 GBP £2,500
Epsom & Ewell Borough Council 2015-7 GBP £4,900
Epsom & Ewell Borough Council 2015-6 GBP £1,200
London Borough of Lambeth 2015-2 GBP £8,000 HEALTH AND SAFETY WORKS
London Borough of Lambeth 2015-1 GBP £9,389 HEALTH AND SAFETY WORKS
London Borough of Lambeth 2014-11 GBP £54,667 HEALTH AND SAFETY WORKS
London Borough of Ealing 2014-5 GBP £650
London Borough of Hammersmith and Fulham 2014-4 GBP £95,257
London Borough of Lambeth 2014-4 GBP £1,155 PLANNED MAINTENANCE
London Borough of Hammersmith and Fulham 2014-3 GBP £115,750
London Borough of Lambeth 2014-3 GBP £3,465 PLANNED MAINTENANCE
London Borough of Hammersmith and Fulham 2014-2 GBP £23,894
London Borough of Lambeth 2014-2 GBP £3,850 CONTRACTORS FEES
London Borough of Lambeth 2014-1 GBP £2,695 CONTRACTORS FEES
London Borough of Hammersmith and Fulham 2014-1 GBP £22,807
London Borough of Hammersmith and Fulham 2013-12 GBP £44,292
London Borough of Lambeth 2013-12 GBP £9,425 CONTRACTORS FEES
Royal Borough of Greenwich 2013-11 GBP £1,080
London Borough of Hammersmith and Fulham 2013-11 GBP £275,576
London Borough of Lambeth 2013-11 GBP £13,475 CONTRACTORS FEES
London Borough of Lambeth 2013-10 GBP £3,570 PLANNED MAINTENANCE
London Borough of Hammersmith and Fulham 2013-10 GBP £94,709
London Borough of Ealing 2013-10 GBP £1,450
London Borough of Hammersmith and Fulham 2013-9 GBP £67,226
London Borough of Lambeth 2013-9 GBP £4,170 CONTRACTORS FEES
London Borough of Hammersmith and Fulham 2013-8 GBP £1,433
London Borough of Lambeth 2013-8 GBP £3,175 CONSULTANT ARCHITECT-FEES
London Borough of Ealing 2013-8 GBP £2,150
London Borough of Ealing 2013-7 GBP £1,550
London Borough of Hammersmith and Fulham 2013-7 GBP £202,284
Royal Borough of Greenwich 2013-7 GBP £1,200
London Borough of Hammersmith and Fulham 2013-6 GBP £52,227
London Borough of Lambeth 2013-5 GBP £1,000 PLANNED MAINTENANCE
London Borough of Ealing 2013-5 GBP £550
London Borough of Hammersmith and Fulham 2013-5 GBP £41,350
Royal Borough of Greenwich 2013-4 GBP £1,980
London Borough of Hammersmith and Fulham 2013-4 GBP £24,779
London Borough of Ealing 2013-4 GBP £550
London Borough of Lambeth 2013-4 GBP £14,179 PLANNED MAINTENANCE
London Borough of Hammersmith and Fulham 2013-3 GBP £40,888
London Borough of Lambeth 2013-3 GBP £7,962 PLANNED MAINTENANCE
Royal Borough of Greenwich 2013-2 GBP £540
London Borough of Lambeth 2013-2 GBP £19,152 PLANNED MAINTENANCE
London Borough of Hammersmith and Fulham 2013-2 GBP £123,316
London Borough of Lambeth 2013-1 GBP £11,767 CONSULTANCY
London Borough of Hammersmith and Fulham 2013-1 GBP £16,525
London Borough of Lambeth 2012-12 GBP £5,370 PLANNED MAINTENANCE
Royal Borough of Greenwich 2012-11 GBP £660
London Borough of Lambeth 2012-11 GBP £550 REACTIVE MAINTENANCE
London Borough of Ealing 2012-11 GBP £3,840
London Borough of Lambeth 2012-10 GBP £39,924 CONSULTANT ARCHITECT-FEES
London Borough of Ealing 2012-10 GBP £2,075
London Borough of Lambeth 2012-9 GBP £2,693 CONSULTANT ARCHITECT-FEES
Royal Borough of Greenwich 2012-9 GBP £780
London Borough of Ealing 2012-9 GBP £1,000
London Borough of Ealing 2012-8 GBP £5,100
London Borough of Lambeth 2012-8 GBP £11,043 REACTIVE MAINTENANCE
London Borough of Lambeth 2012-6 GBP £3,404 CONTRACTORS FEES
London Borough of Ealing 2012-5 GBP £1,250
Royal Borough of Greenwich 2012-3 GBP £1,500
Royal Borough of Greenwich 2012-2 GBP £1,080
London Borough of Ealing 2012-2 GBP £6,150
Royal Borough of Greenwich 2012-1 GBP £2,820
London Borough of Ealing 2012-1 GBP £1,900
Royal Borough of Greenwich 2011-12 GBP £2,580
Royal Borough of Greenwich 2011-11 GBP £1,560
Royal Borough of Greenwich 2011-10 GBP £7,200
Royal Borough of Greenwich 2011-8 GBP £10,410
London Borough of Ealing 2011-8 GBP £9,910
London Borough of Ealing 2011-7 GBP £700
London Borough of Lambeth 2011-7 GBP £8,930 ENVIRONMENTAL IMPROVEMENTS
Royal Borough of Greenwich 2011-7 GBP £7,260
London Borough of Ealing 2011-6 GBP £1,100
Royal Borough of Greenwich 2011-6 GBP £3,720
Royal Borough of Greenwich 2011-5 GBP £6,360
London Borough of Ealing 2011-3 GBP £6,650
London Borough of Ealing 2011-2 GBP £750
London Borough of Ealing 2011-1 GBP £750
London Borough of Ealing 2010-11 GBP £1,200
London Borough of Ealing 2010-10 GBP £3,110
London Borough of Ealing 2010-8 GBP £800
London Borough of Ealing 2010-5 GBP £750
Reading Borough Council 2010-3 GBP £825

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 AYERST ENVIRONMENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AYERST ENVIRONMENTAL 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 AYERST ENVIRONMENTAL 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.