Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED
Company Information for

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED

210 PENTONVILLE ROAD, LONDON, N1 9JY,
Company Registration Number
02215767
Private Limited Company
Active

Company Overview

About Veolia Environmental Services Group (uk) Ltd
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED was founded on 1988-02-01 and has its registered office in London. The organisation's status is listed as "Active". Veolia Environmental Services Group (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED
 
Legal Registered Office
210 PENTONVILLE ROAD
LONDON
N1 9JY
Other companies in N1
 
Previous Names
VEOLIA ENVIRONMENTAL SERVICES (UK) LIMITED14/02/2023
VEOLIA ENVIRONMENTAL SERVICES PLC10/10/2006
ONYX ENVIRONMENTAL GROUP PLC03/02/2006
Filing Information
Company Number 02215767
Company ID Number 02215767
Date formed 1988-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 23:14:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) 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 VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
CELIA ROSALIND GOUGH
Company Secretary 2013-11-28
JOHN PATRICK ABRAHAM
Director 2018-05-24
FRANÇOIS LOUIS, ANDRÉ BERTREAU
Director 2013-05-24
ESTELLE KARINE BRACHLIANOFF
Director 2012-08-29
DAVID ANDREW GERRARD
Director 2013-11-28
CELIA ROSALIND GOUGH
Director 2013-11-28
GAVIN HOWARD GRAVESON
Director 2013-11-28
ROBERT CHARLES HUNT
Director 2013-11-28
KEVIN HURST
Director 2016-11-24
CARINE ISABELLE KRAUS
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK RICHARD GILROY
Director 2013-11-28 2016-08-12
JOHN MICHAEL KUTNER
Director 1998-12-24 2014-07-31
OLIVIER MARIE BRET
Director 2013-11-28 2014-06-30
ROBERT CHARLES HUNT
Company Secretary 2011-12-01 2013-11-28
LUIS RODRIGO PAIS CORREIA
Director 2011-05-03 2013-08-27
JEAN DOMINIQUE MALLET
Director 2007-06-12 2013-07-07
JEROME LE CONTE
Director 2011-05-03 2013-06-21
DENIS GASQUET
Director 1994-01-21 2012-09-29
GUSTAVE HENRI EUGENE KUCH
Director 1991-09-25 2012-06-27
RICHARD DOUGLAS BERRY
Company Secretary 2009-01-01 2012-01-01
FREDERIC DEVOS
Director 2008-05-20 2011-12-31
XAVIER GIRRE
Director 2011-05-03 2011-11-04
PIERRE RENE ANTOINE BELLON-SERRE
Director 2002-12-13 2011-05-03
JEAN CLAUDE BANON
Director 1991-12-12 2010-12-31
DAVID ANDREW GERRARD
Director 2009-10-01 2009-10-02
JEROME MARIE CONTAMINE
Director 2001-03-29 2009-03-09
ROBERT CHARLES HUNT
Company Secretary 2005-01-21 2009-01-01
CYRILLE DU PELOUX DE SAINT ROMAIN
Director 2002-12-13 2007-06-12
MICHEL JEAN JACQUES GOURVENNEC
Director 1999-12-08 2006-01-20
JOHN MICHAEL KUTNER
Company Secretary 1991-09-25 2005-01-21
EDWARD JACQUES DUPONT-MADINIER
Director 1992-10-23 2000-02-17
AUSTIN ERNEST BIDE
Director 1991-09-25 1999-12-31
YANN-MARIE LE DORE
Director 1991-09-25 1996-12-11
NICOLAS BARDIS
Director 1991-09-25 1994-04-18
TURION JEAN-CLAUDE
Director 1991-09-25 1992-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK ABRAHAM VEOLIA ES HOLDINGS (UK) LIMITED Director 2018-06-12 CURRENT 1997-05-28 Active
JOHN PATRICK ABRAHAM STIRLING WATER SEAFIELD LIMITED Director 2018-02-02 CURRENT 1998-01-20 Active
JOHN PATRICK ABRAHAM STIRLING WATER SEAFIELD HOLDINGS LIMITED Director 2018-02-02 CURRENT 1998-11-04 Active
JOHN PATRICK ABRAHAM STIRLING WATER SEAFIELD FINANCE PLC Director 2018-02-02 CURRENT 1998-10-28 Active
JOHN PATRICK ABRAHAM VEOLIA WATER PROJECTS LIMITED Director 2018-01-25 CURRENT 1990-04-06 Active
JOHN PATRICK ABRAHAM MUJV LIMITED Director 2017-06-16 CURRENT 2005-04-27 Active
JOHN PATRICK ABRAHAM VEOLIA ENERGY SERVICES NI LIMITED Director 2016-10-25 CURRENT 2009-07-30 Active
JOHN PATRICK ABRAHAM BRIGHTON & HOVE 4DELIVERY LIMITED Director 2016-03-23 CURRENT 2008-10-24 Active
JOHN PATRICK ABRAHAM 4DELIVERY LIMITED Director 2016-03-23 CURRENT 2004-12-30 Active
JOHN PATRICK ABRAHAM VEOLIA WATER ENTERPRISE LIMITED Director 2015-08-13 CURRENT 2007-11-26 Active
JOHN PATRICK ABRAHAM VEOLIA WATER CAPITAL DELIVERY LIMITED Director 2015-07-21 CURRENT 2005-03-02 Active
JOHN PATRICK ABRAHAM VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED Director 2015-07-14 CURRENT 2008-10-24 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (HIGHLAND) LIMITED Director 2015-07-08 CURRENT 1993-09-03 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (TAY) LIMITED Director 2015-07-08 CURRENT 1997-04-17 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED Director 2015-07-08 CURRENT 2001-01-23 Active
JOHN PATRICK ABRAHAM VEOLIA WATER NEVIS LIMITED Director 2015-06-22 CURRENT 2004-01-26 Active
JOHN PATRICK ABRAHAM VEOLIA WATER UK LIMITED Director 2015-05-21 CURRENT 1987-05-01 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OUTSOURCING LIMITED Director 2015-04-10 CURRENT 1990-07-04 Active
FRANÇOIS LOUIS, ANDRÉ BERTREAU VEOLIA UK LIMITED Director 2013-04-09 CURRENT 1991-11-21 Active
ESTELLE KARINE BRACHLIANOFF VEOLIA ES BIRMINGHAM LIMITED Director 2015-01-23 CURRENT 1992-03-02 Active
ESTELLE KARINE BRACHLIANOFF VEOLIA WATER UK LIMITED Director 2013-11-01 CURRENT 1987-05-01 Active
ESTELLE KARINE BRACHLIANOFF VEOLIA ENERGY UK LIMITED Director 2013-03-20 CURRENT 1966-07-08 Active
ESTELLE KARINE BRACHLIANOFF VEOLIA SUPPORT SERVICES UK LIMITED Director 2013-01-01 CURRENT 1974-03-13 Liquidation
ESTELLE KARINE BRACHLIANOFF VEOLIA UK LIMITED Director 2012-11-15 CURRENT 1991-11-21 Active
ESTELLE KARINE BRACHLIANOFF VEOLIA ES (UK) LIMITED Director 2012-08-29 CURRENT 1990-03-16 Active
ESTELLE KARINE BRACHLIANOFF VEOLIA ES AURORA LIMITED Director 2012-08-29 CURRENT 1996-12-20 Active
ESTELLE KARINE BRACHLIANOFF VEOLIA ENVIRONNEMENT DEVELOPMENT CENTRE LIMITED Director 2012-08-29 CURRENT 1999-12-17 Active
ESTELLE KARINE BRACHLIANOFF VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2012-08-29 CURRENT 1902-01-20 Active
ESTELLE KARINE BRACHLIANOFF VEOLIA ES HOLDINGS (UK) LIMITED Director 2012-08-29 CURRENT 1997-05-28 Active
ESTELLE KARINE BRACHLIANOFF VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED Director 2012-08-29 CURRENT 2000-08-11 Active
DAVID ANDREW GERRARD KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
DAVID ANDREW GERRARD KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
DAVID ANDREW GERRARD ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
DAVID ANDREW GERRARD ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
DAVID ANDREW GERRARD AWS GROUP HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-07-04 Active
DAVID ANDREW GERRARD ARDEN WOOD SHAVINGS LIMITED Director 2017-10-04 CURRENT 1991-03-19 Active
DAVID ANDREW GERRARD VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
DAVID ANDREW GERRARD CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
DAVID ANDREW GERRARD VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
DAVID ANDREW GERRARD THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
DAVID ANDREW GERRARD HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
DAVID ANDREW GERRARD WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
DAVID ANDREW GERRARD VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
DAVID ANDREW GERRARD VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
DAVID ANDREW GERRARD C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
DAVID ANDREW GERRARD VEOLIA UK LIMITED Director 2016-07-01 CURRENT 1991-11-21 Active
DAVID ANDREW GERRARD PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
DAVID ANDREW GERRARD SIMPRO LIMITED Director 2014-12-19 CURRENT 1997-09-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
DAVID ANDREW GERRARD TERRA ECO.SYSTEMS LIMITED Director 2014-09-26 CURRENT 1933-08-05 Dissolved 2016-12-13
DAVID ANDREW GERRARD STIRLING WATER LIMITED Director 2014-09-26 CURRENT 1984-10-30 Dissolved 2017-10-11
DAVID ANDREW GERRARD ENGENICA LIMITED Director 2014-09-26 CURRENT 1988-09-13 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER OUTSOURCING LIMITED Director 2014-09-26 CURRENT 1990-07-04 Active
DAVID ANDREW GERRARD STERLING WATER SERVICES LIMITED Director 2014-09-26 CURRENT 1989-03-21 Liquidation
DAVID ANDREW GERRARD GENERAL UTILITIES LIMITED Director 2014-09-12 CURRENT 1989-08-25 Liquidation
DAVID ANDREW GERRARD GENERAL UTILITIES HOLDINGS LIMITED Director 2014-08-04 CURRENT 1988-05-27 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER ENTERPRISE LIMITED Director 2014-08-04 CURRENT 2007-11-26 Active
DAVID ANDREW GERRARD VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID ANDREW GERRARD VEOLIA WATER UK LIMITED Director 2013-11-28 CURRENT 1987-05-01 Active
DAVID ANDREW GERRARD VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
DAVID ANDREW GERRARD BRUCE TRANSPORT SERVICES LIMITED Director 2013-11-21 CURRENT 1994-10-27 Dissolved 2017-10-11
DAVID ANDREW GERRARD VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2013-11-21 CURRENT 1902-01-20 Active
DAVID ANDREW GERRARD VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
DAVID ANDREW GERRARD GREENSOLVE LIMITED Director 2011-06-30 CURRENT 2006-01-16 Liquidation
DAVID ANDREW GERRARD VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active
DAVID ANDREW GERRARD VEOLIA ES STAFFORDSHIRE LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
DAVID ANDREW GERRARD CARTAWAYS LIMITED Director 2009-10-01 CURRENT 1965-02-02 Liquidation
DAVID ANDREW GERRARD ONYX CLINICAL LIMITED Director 2009-10-01 CURRENT 1976-03-17 Active
DAVID ANDREW GERRARD VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2009-10-01 CURRENT 2007-01-22 Active
DAVID ANDREW GERRARD VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2008-12-31 CURRENT 1995-07-17 Active
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2018-08-30 CURRENT 1902-01-20 Active
CELIA ROSALIND GOUGH VEOLIA ES LAMBETH LIMITED Director 2018-07-31 CURRENT 1996-12-12 Active
CELIA ROSALIND GOUGH H.T. HUGHES LIMITED Director 2018-07-25 CURRENT 1987-08-19 Active
CELIA ROSALIND GOUGH PGR WASTE MANAGEMENT LIMITED Director 2018-07-25 CURRENT 1989-11-28 Active
CELIA ROSALIND GOUGH GERRARDS CROSS WASTE DISPOSAL LIMITED Director 2018-07-25 CURRENT 1991-04-02 Liquidation
CELIA ROSALIND GOUGH COMATEC U.K. LIMITED Director 2018-07-25 CURRENT 1992-03-12 Liquidation
CELIA ROSALIND GOUGH ORGANIC TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1993-11-19 Liquidation
CELIA ROSALIND GOUGH ONYX SPRINGFIELD LIMITED Director 2018-07-25 CURRENT 1994-11-17 Active
CELIA ROSALIND GOUGH ONYX HIGHMOOR LIMITED Director 2018-07-25 CURRENT 1995-02-21 Active
CELIA ROSALIND GOUGH FALDANE LIMITED Director 2018-07-25 CURRENT 1987-06-16 Active
CELIA ROSALIND GOUGH CALTECH INDUSTRIAL SERVICE COMPANY LIMITED Director 2018-07-25 CURRENT 1995-02-08 Active
CELIA ROSALIND GOUGH POLYMERIC TREATMENTS LIMITED Director 2018-07-25 CURRENT 1974-04-30 Active
CELIA ROSALIND GOUGH LEIGH INDUSTRIAL SERVICES LIMITED Director 2018-07-25 CURRENT 1922-05-08 Liquidation
CELIA ROSALIND GOUGH I.C. WOODWARD & SON LIMITED Director 2018-07-25 CURRENT 1977-05-02 Active
CELIA ROSALIND GOUGH YORK TRUST EQUITIES LIMITED Director 2018-07-25 CURRENT 1974-03-05 Active
CELIA ROSALIND GOUGH SUMMERDOWN LIMITED Director 2018-07-25 CURRENT 1988-11-10 Liquidation
CELIA ROSALIND GOUGH LEIGH CHURCH LAWFORD LIMITED Director 2018-07-25 CURRENT 1989-01-16 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLINICAL (UK) LIMITED Director 2018-07-25 CURRENT 1989-02-07 Active
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY (UK) LIMITED Director 2018-07-25 CURRENT 1964-05-21 Active
CELIA ROSALIND GOUGH MODERN DISPOSALS LIMITED Director 2018-07-25 CURRENT 1961-04-25 Active
CELIA ROSALIND GOUGH ONYX CLINICAL LIMITED Director 2018-07-25 CURRENT 1976-03-17 Active
CELIA ROSALIND GOUGH ONYX LEIGH ENVIRONMENTAL LIMITED Director 2018-07-25 CURRENT 1977-02-07 Active
CELIA ROSALIND GOUGH MAYBROOK TRANSPORT LIMITED Director 2018-07-25 CURRENT 1974-12-16 Liquidation
CELIA ROSALIND GOUGH LEIGH INTERESTS PLC Director 2018-07-25 CURRENT 1927-04-02 Active
CELIA ROSALIND GOUGH GIBSON WASTE COMPANY LIMITED (THE) Director 2018-07-25 CURRENT 1971-02-03 Liquidation
CELIA ROSALIND GOUGH ONYX LAND TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1982-08-02 Active
CELIA ROSALIND GOUGH MINOSUS LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
CELIA ROSALIND GOUGH VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
CELIA ROSALIND GOUGH BRIDE (CHURCH LAWFORD) LIMITED Director 2017-02-14 CURRENT 1992-02-19 Liquidation
CELIA ROSALIND GOUGH SIMPRO LIMITED Director 2016-12-23 CURRENT 1997-09-08 Liquidation
CELIA ROSALIND GOUGH CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
CELIA ROSALIND GOUGH VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
CELIA ROSALIND GOUGH THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
CELIA ROSALIND GOUGH HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
CELIA ROSALIND GOUGH WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
CELIA ROSALIND GOUGH VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
CELIA ROSALIND GOUGH VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
CELIA ROSALIND GOUGH C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
CELIA ROSALIND GOUGH NEDALO (UK) LIMITED Director 2016-10-05 CURRENT 2003-12-17 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
CELIA ROSALIND GOUGH VEOLIA ES IBA LIMITED Director 2016-02-25 CURRENT 1997-06-16 Dissolved 2017-10-11
CELIA ROSALIND GOUGH PROPERPAK (SCOTLAND) LIMITED Director 2016-02-25 CURRENT 2011-02-24 Active
CELIA ROSALIND GOUGH VEOLIA ES MONTENAY LTD Director 2016-02-25 CURRENT 1993-06-14 Active
CELIA ROSALIND GOUGH PROPERPAK LIMITED Director 2016-02-25 CURRENT 1997-08-12 Active
CELIA ROSALIND GOUGH ONYX SELCHP INVESTMENTS LIMITED Director 2016-02-25 CURRENT 1999-06-04 Active
CELIA ROSALIND GOUGH VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2016-02-25 CURRENT 2006-05-18 Liquidation
CELIA ROSALIND GOUGH C & C RECYCLING LIMITED Director 2016-02-25 CURRENT 1996-03-21 Liquidation
CELIA ROSALIND GOUGH HOLLANDS RECYCLING LIMITED Director 2016-02-25 CURRENT 1975-12-23 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED Director 2016-02-25 CURRENT 2000-08-11 Active
CELIA ROSALIND GOUGH VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2016-02-25 CURRENT 2007-01-22 Active
CELIA ROSALIND GOUGH PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
CELIA ROSALIND GOUGH VENNSYS LIMITED Director 2015-04-09 CURRENT 2010-12-10 Dissolved 2017-02-18
CELIA ROSALIND GOUGH VEOLIA ES BIRMINGHAM LIMITED Director 2015-01-23 CURRENT 1992-03-02 Active
CELIA ROSALIND GOUGH VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
CELIA ROSALIND GOUGH C.H.PINCHES AND SONS LIMITED Director 2014-09-03 CURRENT 1959-06-02 Liquidation
CELIA ROSALIND GOUGH EASIBINS LIMITED Director 2014-08-12 CURRENT 1967-09-12 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES LANDFILL LIMITED Director 2014-01-06 CURRENT 1970-12-22 Active
CELIA ROSALIND GOUGH VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
CELIA ROSALIND GOUGH VEOLIA ES (UK) LIMITED Director 2013-11-22 CURRENT 1990-03-16 Active
CELIA ROSALIND GOUGH VEOLIA ES AURORA LIMITED Director 2013-11-22 CURRENT 1996-12-20 Active
CELIA ROSALIND GOUGH MORRISON VEOLIA LIMITED Director 2013-11-13 CURRENT 1999-11-29 Active
CELIA ROSALIND GOUGH TERRA ECO.SYSTEMS LIMITED Director 2013-09-01 CURRENT 1933-08-05 Dissolved 2016-12-13
CELIA ROSALIND GOUGH STIRLING WATER LIMITED Director 2013-09-01 CURRENT 1984-10-30 Dissolved 2017-10-11
CELIA ROSALIND GOUGH ENGENICA LIMITED Director 2013-09-01 CURRENT 1988-09-13 Liquidation
CELIA ROSALIND GOUGH STIRLING ENVIRONMENTAL LIMITED Director 2013-09-01 CURRENT 1994-08-29 Liquidation
CELIA ROSALIND GOUGH STERLING WATER SERVICES LIMITED Director 2013-09-01 CURRENT 1989-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER ENTERPRISE LIMITED Director 2012-07-10 CURRENT 2007-11-26 Active
CELIA ROSALIND GOUGH VEOLIA WATER OUTSOURCING LIMITED Director 2012-07-03 CURRENT 1990-07-04 Active
CELIA ROSALIND GOUGH GENERAL UTILITIES LIMITED Director 2012-06-15 CURRENT 1989-08-25 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER UK LIMITED Director 2012-05-21 CURRENT 1987-05-01 Active
CELIA ROSALIND GOUGH VW NI OPERATIONS LIMITED Director 2012-05-02 CURRENT 2005-06-28 Dissolved 2013-11-22
CELIA ROSALIND GOUGH VEOLIA WATER SPC LIMITED Director 2012-05-02 CURRENT 2005-06-24 Dissolved 2013-11-22
CELIA ROSALIND GOUGH GENERAL UTILITIES HOLDINGS LIMITED Director 2012-05-02 CURRENT 1988-05-27 Liquidation
GAVIN HOWARD GRAVESON AWS GROUP HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-07-04 Active
GAVIN HOWARD GRAVESON ARDEN WOOD SHAVINGS LIMITED Director 2017-10-04 CURRENT 1991-03-19 Active
GAVIN HOWARD GRAVESON THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
GAVIN HOWARD GRAVESON WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
GAVIN HOWARD GRAVESON VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
GAVIN HOWARD GRAVESON VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
GAVIN HOWARD GRAVESON ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2015-01-23 CURRENT 1969-09-30 Active
GAVIN HOWARD GRAVESON SIMPRO LIMITED Director 2014-12-19 CURRENT 1997-09-08 Liquidation
GAVIN HOWARD GRAVESON VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
GAVIN HOWARD GRAVESON C & C RECYCLING LIMITED Director 2014-08-05 CURRENT 1996-03-21 Liquidation
GAVIN HOWARD GRAVESON HOLLANDS RECYCLING LIMITED Director 2014-08-05 CURRENT 1975-12-23 Liquidation
GAVIN HOWARD GRAVESON VEOLIA ES (UK) LIMITED Director 2014-01-07 CURRENT 1990-03-16 Active
GAVIN HOWARD GRAVESON VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
GAVIN HOWARD GRAVESON VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
GAVIN HOWARD GRAVESON PROPERPAK (SCOTLAND) LIMITED Director 2013-10-30 CURRENT 2011-02-24 Active
GAVIN HOWARD GRAVESON PROPERPAK LIMITED Director 2013-10-30 CURRENT 1997-08-12 Active
GAVIN HOWARD GRAVESON VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2013-10-30 CURRENT 2007-01-22 Active
GAVIN HOWARD GRAVESON VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
GAVIN HOWARD GRAVESON VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active
GAVIN HOWARD GRAVESON VEOLIA ES STAFFORDSHIRE LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
GAVIN HOWARD GRAVESON VEOLIA ES MERSEYSIDE & HALTON LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
GAVIN HOWARD GRAVESON VEOLIA ES MONTENAY LTD Director 2009-03-01 CURRENT 1993-06-14 Active
GAVIN HOWARD GRAVESON VEOLIA ES AURORA LIMITED Director 2009-03-01 CURRENT 1996-12-20 Active
GAVIN HOWARD GRAVESON VEOLIA ES SELCHP LIMITED Director 2008-12-31 CURRENT 1996-12-13 Active
GAVIN HOWARD GRAVESON VEOLIA ES SHEFFIELD LIMITED Director 2008-12-31 CURRENT 1999-02-02 Active
GAVIN HOWARD GRAVESON SHEFFIELD ENVIRONMENTAL SERVICES LIMITED Director 2008-12-31 CURRENT 1999-03-02 Active
GAVIN HOWARD GRAVESON ONYX SELCHP INVESTMENTS LIMITED Director 2008-12-31 CURRENT 1999-06-04 Active
GAVIN HOWARD GRAVESON SOUTH DOWNS WASTE SERVICES LIMITED Director 2008-12-31 CURRENT 2002-01-29 Active
GAVIN HOWARD GRAVESON VEOLIA ES NOTTINGHAMSHIRE LIMITED Director 2008-12-31 CURRENT 2005-10-05 Active
GAVIN HOWARD GRAVESON VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2008-12-31 CURRENT 2006-05-18 Liquidation
GAVIN HOWARD GRAVESON NOTTINGHAMSHIRE ENVIRONMENTAL SERVICES LIMITED Director 2008-12-31 CURRENT 2005-10-05 Liquidation
GAVIN HOWARD GRAVESON VEOLIA ES BIRMINGHAM LIMITED Director 2008-12-31 CURRENT 1992-03-02 Active
GAVIN HOWARD GRAVESON VEOLIA ES LANDFILL LIMITED Director 2008-12-31 CURRENT 1970-12-22 Active
GAVIN HOWARD GRAVESON VEOLIA ES SHROPSHIRE LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
GAVIN HOWARD GRAVESON VEOLIA ES SOUTHWARK LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
GAVIN HOWARD GRAVESON VEOLIA ES WEST BERKSHIRE LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
GAVIN HOWARD GRAVESON VEOLIA ES SOUTH DOWNS LTD Director 2006-05-23 CURRENT 1999-05-06 Active
GAVIN HOWARD GRAVESON VEOLIA ES HAMPSHIRE LTD Director 2004-12-15 CURRENT 1993-05-10 Active
ROBERT CHARLES HUNT POLICY CONNECT LIMITED Director 2018-02-15 CURRENT 1995-10-25 Active
ROBERT CHARLES HUNT VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
ROBERT CHARLES HUNT VEOLIA WATER ENTERPRISE LIMITED Director 2014-08-04 CURRENT 2007-11-26 Active
ROBERT CHARLES HUNT VEOLIA UK PENSION TRUSTEES LIMITED Director 2014-04-11 CURRENT 1994-08-10 Active
ROBERT CHARLES HUNT VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-02-06 CURRENT 2014-01-06 Active
ROBERT CHARLES HUNT VEOLIA WATER UK LIMITED Director 2013-11-28 CURRENT 1987-05-01 Active
ROBERT CHARLES HUNT VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
ROBERT CHARLES HUNT ENVIROMAN UNLIMITED Director 2013-11-22 CURRENT 1987-11-16 Dissolved 2017-10-11
ROBERT CHARLES HUNT SERVICETEAM BIRMINGHAM LIMITED Director 2013-11-22 CURRENT 1988-06-08 Dissolved 2017-10-11
ROBERT CHARLES HUNT WASTEPLAN LIMITED Director 2013-11-22 CURRENT 1946-05-07 Dissolved 2017-10-11
ROBERT CHARLES HUNT WILDEN LANE LANDFILL LIMITED Director 2013-11-22 CURRENT 1986-08-08 Dissolved 2017-10-11
ROBERT CHARLES HUNT EASIBINS LIMITED Director 2013-11-22 CURRENT 1967-09-12 Liquidation
ROBERT CHARLES HUNT G. WALKER & SON (WASTE DISPOSAL) LIMITED Director 2013-11-22 CURRENT 1989-04-06 Active
ROBERT CHARLES HUNT VEOLIA ES SERVICETEAM HOLDINGS LIMITED Director 2013-11-22 CURRENT 1995-03-06 Active
ROBERT CHARLES HUNT GREENSOLVE LIMITED Director 2013-11-22 CURRENT 2006-01-16 Liquidation
ROBERT CHARLES HUNT VEOLIA ES SERVICETEAM (UK) LIMITED Director 2013-11-22 CURRENT 1976-12-30 Active
ROBERT CHARLES HUNT NORWICH SERVICETEAM LIMITED Director 2013-11-22 CURRENT 1981-02-17 Liquidation
ROBERT CHARLES HUNT HERON ENVIRONMENTAL LIMITED Director 2013-11-22 CURRENT 1997-03-06 Liquidation
ROBERT CHARLES HUNT THE VEOLIA ENVIRONMENTAL TRUST Director 2013-10-21 CURRENT 1997-08-08 Active
ROBERT CHARLES HUNT VEOLIA ES (UK) LIMITED Director 2012-02-09 CURRENT 1990-03-16 Active
ROBERT CHARLES HUNT VEOLIA ES SELCHP LIMITED Director 2012-02-09 CURRENT 1996-12-13 Active
ROBERT CHARLES HUNT VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
ROBERT CHARLES HUNT BRUCE TRANSPORT SERVICES LIMITED Director 2011-12-01 CURRENT 1994-10-27 Dissolved 2017-10-11
ROBERT CHARLES HUNT ONYX KINGSBURY LIMITED Director 2011-12-01 CURRENT 1996-12-09 Dissolved 2017-10-11
ROBERT CHARLES HUNT CARTAWAYS LIMITED Director 2011-12-01 CURRENT 1965-02-02 Liquidation
ROBERT CHARLES HUNT BRIDE (CHURCH LAWFORD) LIMITED Director 2011-12-01 CURRENT 1992-02-19 Liquidation
ROBERT CHARLES HUNT C.H.PINCHES AND SONS LIMITED Director 2011-12-01 CURRENT 1959-06-02 Liquidation
ROBERT CHARLES HUNT BLACK LANE COLLIERY COMPANY LIMITED Director 2011-12-01 CURRENT 1986-10-09 Active
ROBERT CHARLES HUNT DERBY WASTE DISPOSAL COMPANY LIMITED Director 2011-12-01 CURRENT 1964-10-22 Liquidation
ROBERT CHARLES HUNT EMPIRE BRICK AND TILE COMPANY,LIMITED(THE) Director 2011-12-01 CURRENT 1893-03-23 Liquidation
ROBERT CHARLES HUNT EFFLUENT DISPOSAL LIMITED Director 2011-12-01 CURRENT 1965-09-29 Liquidation
ROBERT CHARLES HUNT G J T HOLDINGS LIMITED Director 2011-12-01 CURRENT 1987-01-20 Active
ROBERT CHARLES HUNT ELLIS DAVIES & SONS LIMITED Director 2011-12-01 CURRENT 1989-03-16 Active
ROBERT CHARLES HUNT SARP UK (INVESTMENTS) LIMITED Director 2011-12-01 CURRENT 1988-08-30 Liquidation
ROBERT CHARLES HUNT VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2011-12-01 CURRENT 1995-07-17 Active
ROBERT CHARLES HUNT SARP UK LIMITED Director 2011-12-01 CURRENT 1997-11-18 Liquidation
ROBERT CHARLES HUNT SARP UK (HOLDINGS) LIMITED Director 2011-12-01 CURRENT 1997-11-17 Liquidation
ROBERT CHARLES HUNT WILLIAM W.GRAHAM(CONTRACTORS)LIMITED Director 2011-12-01 CURRENT 1976-06-30 Active
ROBERT CHARLES HUNT CLAY COLLIERY COMPANY LIMITED Director 2011-12-01 CURRENT 1987-11-02 Active
ROBERT CHARLES HUNT ACTION WASTE LIMITED Director 2011-12-01 CURRENT 1978-09-27 Liquidation
ROBERT CHARLES HUNT AR-PACK LIMITED Director 2011-12-01 CURRENT 1951-03-16 Active
ROBERT CHARLES HUNT BLACKLEIGH LIMITED Director 2011-12-01 CURRENT 1974-03-27 Active
ROBERT CHARLES HUNT VEOLIA SUPPORT SERVICES UK LIMITED Director 2011-12-01 CURRENT 1974-03-13 Liquidation
ROBERT CHARLES HUNT LEIGH ENVIRONMENTAL SOUTHERN LIMITED Director 2011-12-01 CURRENT 1935-01-16 Active
ROBERT CHARLES HUNT VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-07-08 CURRENT 2011-05-25 Active
ROBERT CHARLES HUNT VEOLIA ES IBA LIMITED Director 2011-06-20 CURRENT 1997-06-16 Dissolved 2017-10-11
ROBERT CHARLES HUNT VEOLIA ES HAMPSHIRE LTD Director 2011-06-20 CURRENT 1993-05-10 Active
ROBERT CHARLES HUNT VEOLIA ES AURORA LIMITED Director 2011-06-20 CURRENT 1996-12-20 Active
ROBERT CHARLES HUNT TYSELEY FINANCE LIMITED Director 2011-06-20 CURRENT 1998-06-04 Active - Proposal to Strike off
ROBERT CHARLES HUNT VEOLIA ES SHEFFIELD LIMITED Director 2011-06-20 CURRENT 1999-02-02 Active
ROBERT CHARLES HUNT SHEFFIELD ENVIRONMENTAL SERVICES LIMITED Director 2011-06-20 CURRENT 1999-03-02 Active
ROBERT CHARLES HUNT SOUTH DOWNS WASTE SERVICES LIMITED Director 2011-06-20 CURRENT 2002-01-29 Active
ROBERT CHARLES HUNT VEOLIA ES NOTTINGHAMSHIRE LIMITED Director 2011-06-20 CURRENT 2005-10-05 Active
ROBERT CHARLES HUNT VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2011-06-20 CURRENT 2006-05-18 Liquidation
ROBERT CHARLES HUNT VEOLIA ES SHROPSHIRE LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES SOUTHWARK LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES WEST BERKSHIRE LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES STAFFORDSHIRE LIMITED Director 2011-06-20 CURRENT 2010-05-19 Active
ROBERT CHARLES HUNT HAMPSHIRE WASTE SERVICES LIMITED Director 2011-06-20 CURRENT 1990-09-05 Active
ROBERT CHARLES HUNT NOTTINGHAMSHIRE ENVIRONMENTAL SERVICES LIMITED Director 2011-06-20 CURRENT 2005-10-05 Liquidation
ROBERT CHARLES HUNT VEOLIA ES BIRMINGHAM LIMITED Director 2011-06-20 CURRENT 1992-03-02 Active
ROBERT CHARLES HUNT VEOLIA ES SOUTH DOWNS LTD Director 2011-06-20 CURRENT 1999-05-06 Active
ROBERT CHARLES HUNT VEOLIA ES MERSEYSIDE & HALTON LIMITED Director 2011-06-20 CURRENT 2009-04-28 Active
KEVIN HURST K-LAND SOLUTIONS LIMITED Director 2018-06-21 CURRENT 2007-03-22 Liquidation
KEVIN HURST KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
KEVIN HURST KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
KEVIN HURST ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
KEVIN HURST ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
KEVIN HURST VEOLIA WATER CAPITAL SERVICES LIMITED Director 2018-02-05 CURRENT 2004-08-18 Active
KEVIN HURST VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
KEVIN HURST CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
KEVIN HURST VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
KEVIN HURST VEOLIA ES (UK) LIMITED Director 2016-11-24 CURRENT 1990-03-16 Active
KEVIN HURST VEOLIA ENERGY UK LIMITED Director 2016-11-24 CURRENT 1966-07-08 Active
KEVIN HURST VEOLIA ES HOLDINGS (UK) LIMITED Director 2016-11-24 CURRENT 1997-05-28 Active
KEVIN HURST VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
KEVIN HURST VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
KEVIN HURST VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-02-14Company name changed veolia environmental services (uk) LIMITED\certificate issued on 14/02/23
2023-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-22Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-12-22Re-registration of memorandum and articles of association
2022-12-22Certificate of re-registration from Public Limited Company to Private
2022-12-22Re-registration from a public company to a private limited company
2022-12-22RES02Resolutions passed:
  • Resolution of re-registration
2022-12-22MARRe-registration of memorandum and articles of association
2022-12-22CERT10Certificate of re-registration from Public Limited Company to Private
2022-12-22RR02Re-registration from a public company to a private limited company
2022-11-04AP01DIRECTOR APPOINTED MS SEVERINE DINGHEM
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ESTELLE KARINE BRACHLIANOFF
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-01-31APPOINTMENT TERMINATED, DIRECTOR CARINE ISABELLE KRAUS
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CARINE ISABELLE KRAUS
2022-01-06APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY HURST
2022-01-06APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY HURST
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY HURST
2021-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-07MEM/ARTSARTICLES OF ASSOCIATION
2021-07-01AP01DIRECTOR APPOINTED MS VALERIE ISABELLE MARIE CLAVIE
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW GERRARD
2021-06-19RES01ADOPT ARTICLES 19/06/21
2021-06-19CC04Statement of company's objects
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-12-11CH01Director's details changed for Mr Gavin Howard Graveson on 2020-12-10
2020-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-05AP01DIRECTOR APPOINTED MR DONALD JOHN FRASER MACPHAIL
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES HUNT
2018-10-17CH01Director's details changed for Ms Estelle Karine Brachlianoff on 2018-10-15
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANçOIS LOUIS, ANDRé BERTREAU
2018-08-24AAMDAmended full accounts made up to 2017-12-31
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29AP01DIRECTOR APPOINTED MR JOHN PATRICK ABRAHAM
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11CH01Director's details changed for Ms Estelle Karine Brachlianoff on 2017-04-04
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-17CH01Director's details changed for Ms Estelle Brachlianoff on 2017-01-11
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 430000000
2017-01-03SH0130/11/16 STATEMENT OF CAPITAL GBP 430000000.00
2016-12-22RES13Resolutions passed:
  • Auth share cap increased 29/11/2016
  • Resolution of allotment of securities
2016-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-25AP01DIRECTOR APPOINTED MR KEVIN HURST
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GILROY
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GILROY
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11AR0114/03/16 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 400000000
2015-03-18AR0114/03/15 ANNUAL RETURN FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL KUTNER
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER BRET
2014-05-27AP01DIRECTOR APPOINTED MISS CARINE ISABELLE KRAUS
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TOM SPAUL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 400000000
2014-04-10AR0114/03/14 FULL LIST
2013-12-05AP01DIRECTOR APPOINTED MR DAVID ANDREW GERRARD
2013-12-05AP01DIRECTOR APPOINTED MR ROBERT CHARLES HUNT
2013-12-05AP03SECRETARY APPOINTED MRS CELIA ROSALIND GOUGH
2013-12-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HUNT
2013-12-05AP01DIRECTOR APPOINTED MR GAVIN HOWARD GRAVESON
2013-12-05AP01DIRECTOR APPOINTED MRS CELIA ROSALIND GOUGH
2013-12-05AP01DIRECTOR APPOINTED MR PATRICK GILROY
2013-12-05AP01DIRECTOR APPOINTED MR OLIVIER MARIE BRET
2013-10-22AAINTERIM ACCOUNTS MADE UP TO 30/09/13
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LUIS PAIS CORREIA
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MALLET
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JEROME LE CONTE
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-18AP01DIRECTOR APPOINTED MR FRANÇOIS LOUIS, ANDRÉ BERTREAU
2013-04-04AR0114/03/13 FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SPAUL / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN DOMINIQUE MALLET / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ESTELLE BRACHLIANOFF / 04/04/2013
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 8TH FLOOR 210 PENTONVILLE ROAD LONDON N1 9JY ENGLAND
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DENIS GASQUET
2012-08-29AP01DIRECTOR APPOINTED MS ESTELLE BRACHLIANOFF
2012-07-16AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GUSTAVE KUCH
2012-03-14AR0114/03/12 FULL LIST
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DEVOS
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY
2011-12-22AP03SECRETARY APPOINTED MR ROBERT CHARLES HUNT
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER GIRRE
2011-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-20AP01DIRECTOR APPOINTED XAVIER GIRRE
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE BELLON-SERRE
2011-05-18AP01DIRECTOR APPOINTED JEROME LE CONTE
2011-05-18AP01DIRECTOR APPOINTED MR LUIS RODRIGO PAIS CORREIA
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC DEVOS / 24/03/2011
2011-03-30AP01DIRECTOR APPOINTED MR TOM SPAUL
2011-03-22AR0114/03/11 FULL LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BANON
2010-10-19AR0125/09/10 FULL LIST
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PIQUEMAL
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRI PROGLIO
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUSTAVE HENRI EUGENE KUCH / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS GASQUET / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC DEVOS / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE RENE ANTOINE BELLON-SERRE / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAUDE BANON / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BERRY / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PIQUEMAL / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN DOMINIQUE MALLET / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL KUTNER / 01/10/2009
2009-10-19AR0125/09/09 FULL LIST
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GERRARD
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) 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 VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED
Trademarks

Trademark applications by VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED is the Original Applicant for the trademark ISORTER ™ (UK00003045017) through the UKIPO on the 2014-03-01
Trademark classes: Waste sorting machines and installations, such goods being adapted to be automated so as avoid in particular contact between waste and sorting operators. Recorded computer software for waste sorting and treatment, such goods making it possible in particular to avoid contact between waste and sorting operators. Transport and storage of waste; collection of waste from bins and street litter bins; collection of domestic or industrial waste or trash. Providing waste sorting and treatment information, such services being adapted in particular to be provided by means of software and hardware systems. Waste treatment (transformation), sorting of waste and recyclable material (transformation), recycling of material and waste, waste reclamation, all such services being adapted in particular to be provided by means of software and hardware systems that enable to avoid in particular contact between waste and sorting operators. Engineering services in the field of waste treatment and sorting automation for the purpose in particular of reducing or suppressing in particular contact between waste and sorting operators.
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED is the Original Applicant for the trademark Image for mark UK00003058989 PRO-GROW ™ (UK00003058989) through the UKIPO on the 2014-06-06
Trademark classes: Chemicals used in agriculture, horticulture and forestry. Horticultural products made from paper andcardboard. Plastics in extruded form for use in the manufacture of horticultural products. Garden furniture made out of waste wood and waste plastic. Agricultural, horticultural and forestry products. Agriculture, horticulture and forestry services; garden design services.
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED is the Original Applicant for the trademark The Litter Splitter ™ (UK00003113489) through the UKIPO on the 2015-06-16
Trademark classes: Hand tools, hand-operated. Waste baskets.
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED is the Original Applicant for the trademark Image for mark UK00003116660 Bag2Bag ™ (UK00003116660) through the UKIPO on the 2015-07-04
Trademark classes: Bags and articles for packaging, wrapping and storage of paper, cardboard or plastics; garbage bags of paper or of plastics. Treatment and transformation of materials; Recycling and waste treatment.
Income
Government Income

Government spend with VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwick District Council 2015-6 GBP £299,563 Cleansing Services
Warwick District Council 2015-5 GBP £144,415 Cleansing Services
Warwick District Council 2015-3 GBP £142,641 Cleansing Services
Warwick District Council 2015-2 GBP £285,489 Cleansing Services
Warwick District Council 2015-1 GBP £143,383 Cleansing Services
Warwick District Council 2014-12 GBP £142,502
Dover District Council 2014-12 GBP £638,722 REFUSE COLLECTION
Dover District Council 2014-11 GBP £389 REFUSE COLLECTION
Warwick District Council 2014-11 GBP £290,873
Warwick District Council 2014-10 GBP £160,402
Warwick District Council 2014-9 GBP £145,769
Buckinghamshire County Council 2014-8 GBP £765,980
Warwick District Council 2014-8 GBP £144,339
Warwick District Council 2014-6 GBP £290,170
Buckinghamshire County Council 2014-6 GBP £1,582,400
London Borough of Camden 2014-6 GBP £1,940,835
Buckinghamshire County Council 2014-5 GBP £711,436
Warwick District Council 2014-5 GBP £144,350
London Borough of Camden 2014-5 GBP £1,857,915
Buckinghamshire County Council 2014-4 GBP £670,534
Hounslow Council 2014-3 GBP £57,810
Tower Hamlets Council 2014-3 GBP £3,057,749
Warwick District Council 2014-3 GBP £286,125
City of Westminster Council 2014-3 GBP £26,105
Buckinghamshire County Council 2014-3 GBP £830,656
London Borough of Camden 2014-3 GBP £3,600,924
City of Westminster Council 2014-2 GBP £3,210,393
Hounslow Council 2014-2 GBP £21,530
Warwick District Council 2014-2 GBP £142,744
Tower Hamlets Council 2014-2 GBP £1,685,756
London Borough of Camden 2014-2 GBP £25,883
Warwick District Council 2014-1 GBP £8,528
Hounslow Council 2014-1 GBP £21,229
Buckinghamshire County Council 2014-1 GBP £1,384,598
London Borough of Camden 2014-1 GBP £361,618
City of Westminster Council 2014-1 GBP £6,245,767
Buckinghamshire County Council 2013-12 GBP £764,890
Warwick District Council 2013-12 GBP £146,749
Hounslow Council 2013-12 GBP £29,897
London Borough of Camden 2013-12 GBP £1,450,269
Buckinghamshire County Council 2013-11 GBP £735,321
City of Westminster Council 2013-11 GBP £3,118,135
Warwick District Council 2013-11 GBP £182,822
London Borough of Camden 2013-11 GBP £3,696,989
Warwick District Council 2013-10 GBP £543,320
Buckinghamshire County Council 2013-10 GBP £788,626
City of Westminster Council 2013-10 GBP £3,166,328
Hounslow Council 2013-10 GBP £92,159
London Borough of Camden 2013-10 GBP £1,914,017
City of Westminster Council 2013-9 GBP £3,020,317
Buckinghamshire County Council 2013-9 GBP £888,203
London Borough of Camden 2013-9 GBP £1,642,133
City of Westminster Council 2013-8 GBP £3,020,881
Buckinghamshire County Council 2013-8 GBP £837,526
Hounslow Council 2013-8 GBP £15,337
London Borough of Camden 2013-8 GBP £1,835,469
City of Westminster Council 2013-7 GBP £3,001,606
Buckinghamshire County Council 2013-7 GBP £901,345
Warwick District Council 2013-7 GBP £304,309
Hounslow Council 2013-7 GBP £12,893
London Borough of Camden 2013-7 GBP £2,351,681
City of Westminster Council 2013-6 GBP £3,024,407
Buckinghamshire County Council 2013-6 GBP £949,208
London Borough of Camden 2013-6 GBP £3,381,163
Hounslow Council 2013-5 GBP £14,808
City of Westminster Council 2013-5 GBP £5,970,204
Buckinghamshire County Council 2013-5 GBP £711,149
London Borough of Camden 2013-5 GBP £88,312
City of Westminster Council 2013-4 GBP £92,399
Hounslow Council 2013-4 GBP £10,015
Buckinghamshire County Council 2013-4 GBP £4,832
London Borough of Camden 2013-4 GBP £47,931
Hounslow Council 2013-3 GBP £17,117
Buckinghamshire County Council 2013-3 GBP £1,485,817
London Borough of Camden 2013-3 GBP £3,101,370
Hounslow Council 2013-2 GBP £12,336
Bristol City Council 2013-2 GBP £700
London Borough of Camden 2013-2 GBP £1,963,949
City of Westminster Council 2013-1 GBP £20,442
Hounslow Council 2013-1 GBP £8,684
Hounslow Council 2012-11 GBP £10,136
Hounslow Council 2012-10 GBP £28,279
Hounslow Council 2012-9 GBP £16,786
Hounslow Council 2012-7 GBP £16,930
Borough Council of King's Lynn & West Norfolk 2012-7 GBP £364,447 Dayworks/Miscellaneous
Hounslow Council 2012-6 GBP £12,333
Borough Council of King's Lynn & West Norfolk 2012-6 GBP £2,250 Dayworks/Miscellaneous
Hounslow Council 2012-5 GBP £9,066
Borough Council of King's Lynn & West Norfolk 2012-5 GBP £626,373 Bin Collection
Hounslow Council 2012-4 GBP £9,557
Borough Council of King's Lynn & West Norfolk 2012-4 GBP £332,518 Dayworks/Miscellaneous
Borough Council of King's Lynn & West Norfolk 2012-3 GBP £349,083 Misc Items Recharged
Borough Council of King's Lynn & West Norfolk 2012-2 GBP £315,782 Bin Collection
Borough Council of King's Lynn & West Norfolk 2012-1 GBP £540 Dayworks/Miscellaneous
Borough Council of King's Lynn & West Norfolk 2011-12 GBP £674,298 Bin Collection
Borough Council of King's Lynn & West Norfolk 2011-11 GBP £3,538 Dayworks/Miscellaneous
Borough Council of King's Lynn & West Norfolk 2011-10 GBP £675,803 Miscellaneous
Swale Borough Council 2011-9 GBP £557
Rotherham Metropolitan Borough Council 2011-9 GBP £9,252
Borough Council of King's Lynn & West Norfolk 2011-9 GBP £341,773 Dayworks/Miscellaneous
Swale Borough Council 2011-8 GBP £525
Borough Council of King's Lynn & West Norfolk 2011-8 GBP £343,040 Dayworks/Miscellaneous
Swale Borough Council 2011-7 GBP £562
Somerset County Council 2011-7 GBP £467
Borough Council of King's Lynn & West Norfolk 2011-7 GBP £302,001 Bin Collection
Borough Council of King's Lynn & West Norfolk 2011-6 GBP £309,917 Contracted Services
Buckinghamshire County Council 2011-5 GBP £342,067
Swale Borough Council 2011-5 GBP £517
Borough Council of King's Lynn & West Norfolk 2011-5 GBP £318,837 Postages
Somerset County Council 2011-4 GBP £841
Buckinghamshire County Council 2011-4 GBP £653,716
Borough Council of King's Lynn & West Norfolk 2011-4 GBP £20,329 Postages
Buckinghamshire County Council 2011-3 GBP £521,569
Borough Council of King's Lynn & West Norfolk 2011-3 GBP £602,048 Dayworks/Miscellaneous
Swale Borough Council 2011-2 GBP £520
Buckinghamshire County Council 2011-2 GBP £664,238
Borough Council of King's Lynn & West Norfolk 2011-2 GBP £486 Dayworks/Miscellaneous
Borough Council of King's Lynn & West Norfolk 2011-1 GBP £321,487 Market Clearance
Buckinghamshire County Council 2011-1 GBP £490,431
Cambridgeshire County Council 2011-1 GBP £1,512
Buckinghamshire County Council 2010-12 GBP £559,340
Norwich City Council 2010-12 GBP £638
Sheffield Council 2010-12 GBP £20,718
Swale Borough Council 2010-12 GBP £502
Walsall Metropolitan Borough Council 2010-12 GBP £1,129
Borough Council of King's Lynn & West Norfolk 2010-12 GBP £623,468 Dayworks/Miscellaneous
Warwickshire County Council 2010-11 GBP £68,818
Buckinghamshire County Council 2010-11 GBP £551,249
Nottinghamshire County Council 2010-11 GBP £1,960,154
London Borough of Bromley 2010-11 GBP £1,256,137
Norwich City Council 2010-11 GBP £617
Borough Council of King's Lynn & West Norfolk 2010-11 GBP £291,457 Bin Collection
Buckinghamshire County Council 2010-10 GBP £606,110
London Borough of Bromley 2010-10 GBP £3,619,843
Norwich City Council 2010-10 GBP £664
Borough Council of King's Lynn & West Norfolk 2010-10 GBP £309,622 Dayworks/Miscellaneous
Buckinghamshire County Council 2010-9 GBP £564,201
Solihull Metropolitan Borough Council 2010-9 GBP £11,707
Borough Council of King's Lynn & West Norfolk 2010-9 GBP £310,464 Dayworks/Miscellaneous
King's Lynn & West Norfolk Borough Council 2010-9 GBP £768
Buckinghamshire County Council 2010-8 GBP £579,132
King's Lynn & West Norfolk Borough Council 2010-8 GBP £307,797
London Borough of Bromley 2010-8 GBP £3,628,230
Borough Council of King's Lynn & West Norfolk 2010-8 GBP £307,797 Derv.
Northamptonshire County Council 2010-8 GBP £7,109
Cheshire West and Chester 2010-7 GBP £2,660
Northamptonshire County Council 2010-7 GBP £7,475
Buckinghamshire County Council 2010-7 GBP £610,160
King's Lynn & West Norfolk Borough Council 2010-7 GBP £324,427
Bedford Borough Council 2010-7 GBP £1,340
Cambridgeshire County Council 2010-7 GBP £1,600
Borough Council of King's Lynn & West Norfolk 2010-7 GBP £324,427 Market Clearance
Cheshire West and Chester 2010-6 GBP £862
Buckinghamshire County Council 2010-6 GBP £559,582
King's Lynn & West Norfolk Borough Council 2010-6 GBP £314,919
Norwich City Council 2010-6 GBP £624
London Borough of Bromley 2010-6 GBP £915,579
Bedford Borough Council 2010-6 GBP £1,095
Borough Council of King's Lynn & West Norfolk 2010-6 GBP £314,919 Dayworks/Miscellaneous
King's Lynn & West Norfolk Borough Council 2010-5 GBP £285,916
Buckinghamshire County Council 2010-5 GBP £612,851
Bedford Borough Council 2010-5 GBP £1,031
Borough Council of King's Lynn & West Norfolk 2010-5 GBP £285,916 Dayworks/Miscellaneous
Cheshire West and Chester 2010-4 GBP £790
King's Lynn & West Norfolk Borough Council 2010-4 GBP £4,588
Buckinghamshire County Council 2010-4 GBP £544,402
Borough Council of King's Lynn & West Norfolk 2010-4 GBP £4,588 Dayworks/Miscellaneous
Bedford Borough Council 2010-4 GBP £1,270
Waverley Borough Council 2010-3 GBP £303,566
Waverley Borough Council 2010-2 GBP £296,521
Waverley Borough Council 2010-1 GBP £319,519
Waverley Borough Council 2009-12 GBP £328,714
Waverley Borough Council 2009-11 GBP £302,752
Waverley Borough Council 2009-10 GBP £300,243
Waverley Borough Council 2009-9 GBP £300,638
Waverley Borough Council 2009-8 GBP £420,768
Waverley Borough Council 2009-7 GBP £303,521
Waverley Borough Council 2009-6 GBP £298,979
Waverley Borough Council 2009-5 GBP £229,431
Waverley Borough Council 2009-4 GBP £329,675

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent County Council landfill management services

The Contract which is the subject of this notice is for receipt of waste which is at present unrecyclable and/or unrecoverable from the 12 district waste collection authorities across the county of Kent for final treatment and disposal via landfill.

Lincolnshire Communtiy Health Services NHS Trust behalf of NHS Trusts and Local Authorities in Lincolnshire landscape gardening services 2011/12/09

To provide a comprehensive service to include grounds and dardening, gritting and snow clearance throughout Lincolnshire as determined by the Contract. The Contract will be for the term of 4 years with an option to extend for up to a further 24 months.

Lincolnshire Communtiy Health Services NHS Trust behalf of NHS Trusts and Local Authorities in Lincolnshire landscape gardening services 2011/12/09

To provide a comprehensive service to include grounds and dardening, gritting and snow clearance throughout Lincolnshire as determined by the Contract. The Contract will be for the term of 4 years with an option to extend for up to a further 24 months.

Lincolnshire Communtiy Health Services NHS Trust behalf of NHS Trusts and Local Authorities in Lincolnshire landscape gardening services 2011/12/09

To provide a comprehensive service to include grounds and dardening, gritting and snow clearance throughout Lincolnshire as determined by the Contract. The Contract will be for the term of 4 years with an option to extend for up to a further 24 months.

Eastern Shires Purchasing Organisation (See www.espo.org) on behalf of Leicestershire County Council and Leicester City Council refuse skips GBP 400,000

Refuse skips. Non-hazardous refuse and waste treatment and disposal services. Tenders are invited for the hire of skips, including delivery to and collection from the contract user's specified locations and the diposal of waste. Whilst principally for use by Leicestershire County Council and Leicester City Council the framework will also be available for use by the District and Borough Councils and any other elgible organisations within this geogrpahical area see http://www.espo.org/ojeu-framework-permissible-users.

South Thames College refuse and waste related services 2012/05/31 GBP 600,000

South Thames College is a multi-campus College in the South of London. The College invited Tenders from suitably qualified organisations for the provision of waste management services across their Wandsworth, Merton and Tooting sites. The successful contractor will provide:

Amber Valley Borough Council refuse collection services 2012/06/20 GBP 41,674,000

Collection of household waste from approximately 55 000 properties; the collection of bulky waste upon request; the collection of clinical waste from approximately 70 customers; the collection of commercial waste from approximately 900 customers; the collection of recyclables through processes prescribed by the tenderer, including delivery to outlets and septic tank emptying services.

Outgoings
Business Rates/Property Tax
Business rates information was found for VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
VEHICLE REPAIR WORKSHOP AND PREMISES 6/8 MARTINS YARD SPENCER BRIDGE ROAD NORTHAMPTON NN5 7DU 28,500
Northampton Borough Council VEHICLE REPAIR WORKSHOP AND PREMISES 6/8 MARTINS YARD SPENCER BRIDGE ROAD NORTHAMPTON NN5 7DU 28,500
Northampton Borough Council VEHICLE REPAIR WORKSHOP AND PREMISES 6/8 MARTINS YARD SPENCER BRIDGE ROAD NORTHAMPTON NN5 7DU 28,50004-01-95

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.

Legal Notices/Action
Initiating party VEOLIA ENVIRONMENTAL SERVICES (UK) PLCEvent TypePetitions to Wind Up (Companies)
Defending partyURBAN RECYCLING LIMITEDEvent Date2013-05-21
SolicitorShulmans LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 720 A Petition to wind up the above-named Company Urban Recycling Limited of 2 Deacon Road, Lincoln, Lincolnshire LN2 4JB , presented on 21 May 2013 by VEOLIA ENVIRONMENTAL SERVICES (UK) PLC , of Kingswood Crescent, Cannock, Staffordshire WS11 8JP , will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG , on 9 July 2013 , at 10.30 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 1600 hours on 8 July 2013 .
 
Initiating party VEOLIA ENVIRONMENTAL SERVICES (UK) PLCEvent TypePetitions to Wind Up (Companies)
Defending partyGREENCURRENT LIMITEDEvent Date2012-11-19
SolicitorShulmans LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1553 A Petition to wind up the above-named Greencurrent Limited of Rose Cottage, Waddon, Weymouth, Dorset DT3 4ER , presented on 19 November 2012 by VEOLIA ENVIRONMENTAL SERVICES (UK) PLC , of Kingswood House, Kingswood Crescent, Cannock, Staffordshire WS11 8JP , will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG , on 12 February 2013 , at 1030 hours (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 1600 hours on 11 February 2013 .
 
Initiating party VEOLIA ENVIRONMENTAL SERVICES (UK) PLCEvent TypePetitions to Wind Up (Companies)
Defending partyCOSMO COVENTRY LIMITEDEvent Date2012-10-11
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1407 A Petition to wind up the above-named Company of Cosmo Coventry Limited of No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire EN5 4BS , presented on 11 October 2012 by VEOLIA ENVIRONMENTAL SERVICES (UK) PLC , of Kingswood House, Kingswood Crescent, Cannock, Staffordshire WS11 8JP , will be heard at Leeds District Registry, at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG , on 11 December 2012 , at 10.30 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 1600 hours on 8 December 2012 . The Petitioners Solicitor is Shulmans LLP , of 120 Wellington Street, Leeds LS1 4LT .(Ref LXS/V2263/229.) :
 
Initiating party VEOLIA ENVIRONMENTAL SERVICES (UK) PLCEvent TypePetitions to Wind Up (Companies)
Defending partyINNSPIRIT (2011) LIMITEDEvent Date2012-08-23
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1162 A petition to wind up the above named Innspirit (2011) Limited of 145-157 St John Street, London EC1V 4PW presented on 23 August 2012 by VEOLIA ENVIRONMENTAL SERVICES (UK) PLC of Kingswood House, Kingswood Crescent, Cannock, Staffordshire WS11 8JP will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG on 9 October 2012 at 10.30 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 1600 hours on 8 October 2012 . The Petitioners Solicitor is Shulmans LLP of 120 Wellington Street, Leeds LS1 4LT (Ref: LXS/V2263/309) :
 
Initiating party VEOLIA ENVIRONMENTAL SERVICES (UK) PLCEvent TypePetitions to Wind Up (Companies)
Defending partyA C HAULAGE (ILFORD) LIMITEDEvent Date2012-06-27
In the High Court of Justice (Chancery Division) Leeds District Registry case number 878 A petition to wind up the above named A C Haulage (Ilford) Limited of 25 Purleigh Road, Rayleigh, Essex SS6 9AN presented on 27 June 2012 by VEOLIA ENVIRONMENTAL SERVICES (UK) PLC of Kingswood House, Kingswood Crescent, Cannock, Staffordshire WS11 8JP will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG on 14 August 2012 at 10.30 am (or 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 1600 hours on 13 August 2012 . The Petitioners Solicitor is Shulmans LLP of 120 Wellington Street, Leeds LS1 4LT (Ref: JMT/V2263/190). :
 
Initiating party VEOLIA ENVIRONMENTAL SERVICES (UK) PLCEvent TypePetitions to Wind Up (Companies)
Defending partyG&G WASTE RECYCLING LIMITEDEvent Date2011-10-25
In the High Court of Justice Leeds District Registry case number 1595 A Petition to wind up the above-named Company of Unit 4/5 Mayflower Ind Estate, Liverpool Road Formby Liverpool L37 6BU presented on 25 October 2011 by VEOLIA ENVIRONMENTAL SERVICES (UK) PLC of Kingswood House Kingswood Crescent Cannock Staffordshire WS11 8JP , claiming to be a Creditor of the Company, will be heard at the Leeds County Court, Combined Court Centre 1 Oxford Row Leeds LS1 3BG , on 13 December 2011 , at 1030 hours (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 1600 hours on 12 December 2011 . The Petitioners Solicitor is Drydens Limited , Shire House, 2 Humboldt Street, Bradford BD1 5HQ , telephone 01274 37809 3, facsimile 01274 378199, email nathan.abimelech@drydenslaw.com (Ref C0074691.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) 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 VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) 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.