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

NEALES WASTE MANAGEMENT LIMITED

CLAYTON HALL SAND QUARRY CLAYTON HALL QUARRY, DAWSON LANE, WHITTLE-LE-WOODS, LANCASHIRE, PR6 7DT,
Company Registration Number
02646317
Private Limited Company
Active

Company Overview

About Neales Waste Management Ltd
NEALES WASTE MANAGEMENT LIMITED was founded on 1991-09-17 and has its registered office in Whittle-le-woods. The organisation's status is listed as "Active". Neales Waste Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEALES WASTE MANAGEMENT LIMITED
 
Legal Registered Office
CLAYTON HALL SAND QUARRY CLAYTON HALL QUARRY
DAWSON LANE
WHITTLE-LE-WOODS
LANCASHIRE
PR6 7DT
Other companies in BB1
 
Telephone0125-450-6300
 
Filing Information
Company Number 02646317
Company ID Number 02646317
Date formed 1991-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB597961564  
Last Datalog update: 2023-10-08 00:25:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEALES WASTE MANAGEMENT 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 NEALES WASTE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANNALISA COSTANTINI
Director 2018-02-01
ENRICO FRIZ
Director 2017-09-29
MASSIMO ANGELO SALA
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
LAUREN COAR
Company Secretary 2016-06-07 2018-01-19
WALTER MONTEVECCHI
Director 2012-07-04 2018-01-15
HUGH STEWART
Director 2014-09-11 2018-01-11
PIERO CORPINA
Director 2017-01-01 2017-10-12
MILLE TRAM LUX
Director 2015-09-14 2017-10-12
RICCARDO NICOLINI
Director 2015-12-14 2017-01-24
PAUL ANTHONY YARWOOD
Company Secretary 2013-04-02 2016-06-07
PAOLO ZUGARO
Director 2015-06-29 2015-12-08
SØREN HOLM CHRISTENSEN
Director 2015-06-26 2015-09-14
OZKAN KARABAYIR
Director 2012-11-19 2015-04-15
FRANCESCO MARIA MALARA
Director 2012-07-04 2015-04-15
MARCO MARIA BIANCONI
Director 2012-07-04 2015-01-30
STEPHEN WILLIAM WISE
Director 2012-11-19 2014-12-31
FRANCIS HOWARD RUSHTON
Director 1993-11-01 2014-02-25
ANDREW RICHARD HORNSBY
Company Secretary 2006-01-23 2012-11-14
MATTHEW CHARLES BYE
Director 2006-01-23 2012-07-04
RICHARD LESLIE MATTHEWMAN
Director 1991-09-17 2012-07-04
EDWINA LESLEY FORREST
Company Secretary 2000-10-16 2006-01-23
DAVID MICHAEL BROWN
Director 1991-09-17 2005-05-24
DAVID MICHAEL BROWN
Company Secretary 1991-09-17 2000-10-16
ANDREW JAMES CORDERY
Director 2000-07-03 2000-09-28
TED LETHBRIDGE
Director 1991-10-16 1993-11-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-09-17 1991-09-17
LONDON LAW SERVICES LIMITED
Nominated Director 1991-09-17 1991-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNALISA COSTANTINI CLAYTON HALL SAND COMPANY LIMITED Director 2018-02-01 CURRENT 1982-06-30 Active
ANNALISA COSTANTINI NWM HOLDINGS LIMITED Director 2018-02-01 CURRENT 2000-02-08 Active
ENRICO FRIZ QUERCIA LIMITED Director 2017-09-29 CURRENT 1973-04-17 Active
ENRICO FRIZ CLAYTON HALL SAND COMPANY LIMITED Director 2017-09-29 CURRENT 1982-06-30 Active
ENRICO FRIZ NWM HOLDINGS LIMITED Director 2017-09-29 CURRENT 2000-02-08 Active
MASSIMO ANGELO SALA QUERCIA LIMITED Director 2017-09-29 CURRENT 1973-04-17 Active
MASSIMO ANGELO SALA CLAYTON HALL SAND COMPANY LIMITED Director 2017-09-29 CURRENT 1982-06-30 Active
MASSIMO ANGELO SALA NWM HOLDINGS LIMITED Director 2017-09-29 CURRENT 2000-02-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Industrial Deep Clean Operative - Night ShiftChorleyNeales Waste Management Limited is an equal opportunity employer and operates a No Smoking Policy. Quercia Ltd, a part of the Cementir Holding, now requires...2016-06-08
Yard Operative - PrestonPrestonNeales Waste Management Limited is an equal opportunity employer and operates a No Smoking Policy. Neales Direct Services, a part of Neales Waste Management,...2016-04-26
Yard Operative - Middleton, LancasterMorecambeNeales Waste Management Limited is an equal opportunity employer and operates a No Smoking Policy. Neales Direct Services, a part of Neales Waste Management,...2016-04-26
LGV Driver Class 2Blackburn*Vacancy* *LGV Class 2 Driver* *Blackburn, Lancashire* LGV Class 2 Driver required to work from our Blackburn depot. *DESIREABLE* for this position is2016-04-12
Accounts AdministratorBlackburnNeales Waste Management is a supplier of waste management and facility management services across the UK. It is strongly committed to sustainable development2016-04-07
Waste & Recycling Operative / CleanerLeylandWe offer a competitive salary, 23 days holiday plus bank holidays, length of service days, annual leave purchase scheme, life assurance, child care vouchers,...2016-02-29
Waste and Recycling OperativeCaldicotNeales Waste Management Ltd is an equal opportunity employer and operates a No Smoking Policy. We are now seeking a Waste and Recycling Co-Ordinator based at...2016-02-09
AdministratorBlackburnWe offer a competitive salary based on experience, 37.5 hours per week, pension, 23 days holiday plus bank holidays, length of service days, annual leave...2016-01-21
Industrial Deep Clean Operative (Nights) - LGV Driver TraineeChorleyWe are currently piloting a development scheme in conjunction with Transport Training Academy. This scheme is for individuals to train towards achieving their2016-01-19
Waste & Recycling Operative/Cleaner (part-time - 35 hours)LeylandNeales Waste Management is a supplier of waste management and FM services across the UK. It is strongly committed to sustainable development by preventing2015-12-10

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
2023-10-10DIRECTOR APPOINTED MR IAN LEDSON
2023-10-10APPOINTMENT TERMINATED, DIRECTOR ENRICO FRIZ
2023-09-20CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-22Change of details for Nwm Holdings Ltd as a person with significant control on 2023-08-21
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM 501 Green Place Walton Summit Centre Bamber Bridge Preston PR5 8AY England
2023-06-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-25DIRECTOR APPOINTED MR ANGELO RICCIO
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO REGOLI
2022-07-21AP01DIRECTOR APPOINTED MR PAOLO GRAZIANI
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNALISA COSTANTINI
2018-11-23AP01DIRECTOR APPOINTED MR PAOLO REGOLI
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO ANGELO SALA
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-09-20CH01Director's details changed for Mr Enrico Friz on 2018-09-20
2018-09-20PSC05Change of details for Nwm Holdings Ltd as a person with significant control on 2016-04-06
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM 501 501 Green Place Walton Summit Centre Bamber Bridge Lancashire PR5 8AY England
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Aspinall House Walker Rd Guide Blackburn Lancs BB1 2JZ
2018-02-18CH01Director's details changed for Mr Enrico Friz on 2018-02-18
2018-02-18AP01DIRECTOR APPOINTED ANNALISA COSTANTINI
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STEWART
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR WALTER MONTEVECCHI
2018-01-19TM02Termination of appointment of Lauren Coar on 2018-01-19
2017-12-05CH01Director's details changed for Mr Hugh Stewart on 2017-12-05
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MILLE LUX
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PIERO CORPINA
2017-10-12AP01DIRECTOR APPOINTED MR MASSIMO ANGELO SALA
2017-10-12AP01DIRECTOR APPOINTED MR ENRICO FRIZ
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO NICOLINI
2017-01-13AP01DIRECTOR APPOINTED MR PIERO CORPINA
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-06-07AP03SECRETARY APPOINTED MRS LAUREN COAR
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL YARWOOD
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-22AP01DIRECTOR APPOINTED MR RICCARDO NICOLINI
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO ZUGARO
2015-10-22AP01DIRECTOR APPOINTED MRS MILLE TRAM LUX
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-23AR0117/09/15 FULL LIST
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SØREN CHRISTENSEN
2015-07-14AP01DIRECTOR APPOINTED MR PAOLO ZUGARO
2015-07-14AP01DIRECTOR APPOINTED MR SØREN HOLM CHRISTENSEN
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO MALARA
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR OZKAN KARABAYIR
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARCO BIANCONI
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WISE
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-19AR0117/09/14 FULL LIST
2014-09-19AP01DIRECTOR APPOINTED MR HUGH STEWART
2014-03-06ANNOTATIONClarification
2014-03-06RP04SECOND FILING FOR FORM TM01
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RUSHTON
2013-10-29AR0117/09/13 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-29RES01ADOPT ARTICLES 10/07/2013
2013-04-25AP03SECRETARY APPOINTED MR PAUL ANTHONY YARWOOD
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HORNSBY
2012-12-11AP01DIRECTOR APPOINTED MR. OZKAN KARABAYIR
2012-12-11AP01DIRECTOR APPOINTED MR. STEPHEN WILLIAM WISE
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HOWARD RUSHTON / 16/11/2012
2012-10-15AR0117/09/12 FULL LIST
2012-10-15AP01DIRECTOR APPOINTED MARCO MARIA BIANCONI
2012-10-15AP01DIRECTOR APPOINTED FRANCESCO MARIA MALARA
2012-10-15AP01DIRECTOR APPOINTED WALTER MONTEVECCHI
2012-08-24AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYE
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYE
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWMAN
2012-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2011-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-10-05AR0117/09/11 FULL LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30AR0117/09/10 FULL LIST
2010-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-29363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM ASPINALL HOUSE WALKER OFFICE PARK WALKER ROAD GUIDE BLACKBURN LANCASHIRE BB1 2QE
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS RUSHTON / 01/11/2008
2009-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-11-24363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-10-15363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-10363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-02-09288aNEW SECRETARY APPOINTED
2006-02-09288bSECRETARY RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-10-18363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-06-23ELRESS386 DISP APP AUDS 14/06/05
2005-06-23ELRESS366A DISP HOLDING AGM 14/06/05
2005-06-01288bDIRECTOR RESIGNED
2004-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-09-27363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2003-10-20363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-09-24363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-10-19363aRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS; AMEND
2001-10-09363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-09363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-11-24288bSECRETARY RESIGNED
2000-11-15288aNEW SECRETARY APPOINTED
2000-10-20288bDIRECTOR RESIGNED
2000-09-21363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-08-07288aNEW DIRECTOR APPOINTED
2000-01-27225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1999-11-02363sRETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0279198 Active Licenced property: STANLEY STREET GREENBANK WORKS BLACKBURN GB BB1 3BW;DAWSON LANE CLAYTON HALL SAND QUARRY WHITTLE-LE-WOODS CHORLEY WHITTLE-LE-WOODS GB PR6 7DT;PITTWOOD ROAD W G MACKAY LTD LILLYHALL INDUSTRIAL ESTATE LILLYHALL WORKINGTON LILLYHALL INDUSTRIAL ESTATE GB CA14 4JP;SCOT LANE BLACKROD INDUSTRIAL ESTATE BLACKROD GB BL6 5SG. Correspondance address: STANLEY STREET BLACKBURN GB BB1 3BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0279198 Active Licenced property: STANLEY STREET GREENBANK WORKS BLACKBURN GB BB1 3BW;DAWSON LANE CLAYTON HALL SAND QUARRY WHITTLE-LE-WOODS CHORLEY WHITTLE-LE-WOODS GB PR6 7DT;PITTWOOD ROAD W G MACKAY LTD LILLYHALL INDUSTRIAL ESTATE LILLYHALL WORKINGTON LILLYHALL INDUSTRIAL ESTATE GB CA14 4JP;SCOT LANE BLACKROD INDUSTRIAL ESTATE BLACKROD GB BL6 5SG. Correspondance address: STANLEY STREET BLACKBURN GB BB1 3BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0279198 Active Licenced property: STANLEY STREET GREENBANK WORKS BLACKBURN GB BB1 3BW;DAWSON LANE CLAYTON HALL SAND QUARRY WHITTLE-LE-WOODS CHORLEY WHITTLE-LE-WOODS GB PR6 7DT;PITTWOOD ROAD W G MACKAY LTD LILLYHALL INDUSTRIAL ESTATE LILLYHALL WORKINGTON LILLYHALL INDUSTRIAL ESTATE GB CA14 4JP;SCOT LANE BLACKROD INDUSTRIAL ESTATE BLACKROD GB BL6 5SG. Correspondance address: STANLEY STREET BLACKBURN GB BB1 3BW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NEALES WASTE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1991-11-01 Satisfied T. LETHBRIDGE (HOLDINGS) LIMITED
Filed Financial Reports
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 NEALES WASTE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of NEALES WASTE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NEALES WASTE MANAGEMENT LIMITED owns 1 domain names.

neales-waste.co.uk  

Trademarks
We have not found any records of NEALES WASTE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEALES WASTE MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2041-12 GBP £1,270
West Lancashire Borough Council 2017-1 GBP £655 Outside Contractors
Chorley Borough Council 2015-4 GBP £3,801 Supply 35 yard skip for clean up event Saturday 28th march 2015, Greenside Euxton
Chorley Borough Council 2015-3 GBP £2,192 Exchange charge for Street cleaning 20 yard skip at price quoted. (Please use this order No from 01/04/2014)
Chorley Borough Council 2015-2 GBP £3,964 Supply & exchange when required a 35 yard ro ro skip.Delivered to Longacre, Clayton Brook PR5 8HH Required31st Oct14
Chorley Borough Council 2015-1 GBP £2,983 Exchange charge for Street cleaning 20 yard skip at price quoted. (Please use this order No from 01/04/2014)
Chorley Borough Council 2014-12 GBP £3,327 Supply 35 yard ro ro on Weds ADDRESS REDACTED Deliver at latest 9am - remove 3 pm exchanges
Chorley Borough Council 2014-11 GBP £2,866 Supply 35 ro ro skip on Saturday 18th October 2014 Deliver to White horse car park, rawlinson Lane, Heath Charnock
Chorley Borough Council 2014-10 GBP £1,642
Blackburn with Darwen Council 2014-10 GBP £1,540 Environmental Services
Chorley Borough Council 2014-9 GBP £945
Preston City Council 2014-9 GBP £693 SUB CONTRACTORS COSTS - GENERAL
Chorley Borough Council 2014-8 GBP £1,727
Burnley Council 2014-7 GBP £1,276
Preston City Council 2014-7 GBP £412 PURCHASE OF TOOLS & EQUIPMENT
Chorley Borough Council 2014-7 GBP £3,301
Chorley Borough Council 2014-6 GBP £1,471
Blackburn with Darwen Council 2014-5 GBP £1,799
Blackburn with Darwen Council 2014-4 GBP £3,367
Chorley Borough Council 2014-4 GBP £3,761
Blackburn with Darwen Council 2014-3 GBP £1,353
Chorley Borough Council 2014-3 GBP £1,846
Blackburn with Darwen Council 2014-2 GBP £1,463 Environmental Services
West Lancashire Borough Council 2014-2 GBP £1,160 Employee Related Expenses
Chorley Borough Council 2014-2 GBP £1,620
Blackburn with Darwen Council 2014-1 GBP £2,509 Environmental Services
Chorley Borough Council 2013-12 GBP £2,746
Blackburn with Darwen Council 2013-11 GBP £6,769 Environmental Services
Chorley Borough Council 2013-11 GBP £3,962
Blackburn with Darwen Council 2013-9 GBP £2,899 Environmental Services
Chorley Borough Council 2013-9 GBP £2,887
Blackburn with Darwen Council 2013-8 GBP £3,882 Environmental Services
Knowsley Council 2013-8 GBP £8,533 CONTENTS REMOVAL EMPTY PROPERTY CHILDRENS AND EDUCATION SERVICES
Blackburn with Darwen Council 2013-7 GBP £2,263 Environmental Services
Chorley Borough Council 2013-7 GBP £4,208
Blackburn with Darwen Council 2013-6 GBP £2,064 Environmental Services
Chorley Borough Council 2013-6 GBP £413
Blackburn with Darwen Council 2013-5 GBP £3,407 Environmental Services
Chorley Borough Council 2013-5 GBP £2,859
Blackburn with Darwen Council 2013-4 GBP £1,509 Environmental Services
Chorley Borough Council 2013-4 GBP £2,299
Blackburn with Darwen Council 2013-3 GBP £2,003 Environmental Services
Chorley Borough Council 2013-3 GBP £2,074
Blackburn with Darwen Council 2013-2 GBP £1,850 Environmental Services
Chorley Borough Council 2013-2 GBP £1,675
Blackburn with Darwen Council 2013-1 GBP £1,720 Environmental Services
Chorley Borough Council 2013-1 GBP £964
Blackburn with Darwen Council 2012-12 GBP £575 Environmental Services
Chorley Borough Council 2012-12 GBP £84,258
Blackburn with Darwen Council 2012-11 GBP £2,293 Environmental Services
Blackburn with Darwen Council 2012-10 GBP £862 Environmental Services
Chorley Borough Council 2012-10 GBP £1,976
Blackburn with Darwen Council 2012-9 GBP £1,396 Environmental Services
Blackburn with Darwen Council 2012-8 GBP £575 Environmental Services
Chorley Borough Council 2012-7 GBP £1,218
Chorley Borough Council 2012-6 GBP £4,256
Blackburn with Darwen Council 2012-4 GBP £1,666 Environmental Services
Chorley Borough Council 2012-4 GBP £565
Preston City Council 2012-4 GBP £555 CONSERVATION (MUSEUM)
Blackburn with Darwen Council 2012-3 GBP £2,388 Environmental Services
Wigan Council 2012-3 GBP £1,615 Supplies & Services
Blackburn with Darwen Council 2012-2 GBP £3,067 Environmental Services
Blackburn with Darwen Council 2012-1 GBP £2,469 Environmental Services
Chorley Borough Council 2012-1 GBP £1,688
Blackburn with Darwen Council 2011-12 GBP £909 Environmental Services
Chorley Borough Council 2011-12 GBP £1,482
Chorley Borough Council 2011-10 GBP £1,580
Blackburn with Darwen Council 2011-8 GBP £808 Environmental Services
Blackburn with Darwen Council 2011-7 GBP £6,320 Environmental Services
Chorley Borough Council 2011-7 GBP £1,576
Blackburn with Darwen Council 2011-6 GBP £6,581 Environmental Services
Chorley Borough Council 2011-6 GBP £1,076
Blackburn with Darwen Council 2011-5 GBP £4,882 Environmental Services
Blackburn with Darwen Council 2011-4 GBP £3,296 Environmental Services
Chorley Borough Council 2011-4 GBP £1,428
Chorley Borough Council 2011-2 GBP £3,373
Chorley Borough Council 2011-1 GBP £567
Chorley Borough Council 2010-12 GBP £621
Cheshire East Council 0-0 GBP £500 M11

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 NEALES WASTE MANAGEMENT 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 NEALES WASTE MANAGEMENT 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 NEALES WASTE MANAGEMENT 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.