Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAGNALL & MORRIS (WASTE SERVICES) LTD
Company Information for

BAGNALL & MORRIS (WASTE SERVICES) LTD

IRIS HOUSE DOCK ROAD SOUTH, BROMBOROUGH, WIRRAL, CH62 4SQ,
Company Registration Number
03473370
Private Limited Company
Active

Company Overview

About Bagnall & Morris (waste Services) Ltd
BAGNALL & MORRIS (WASTE SERVICES) LTD was founded on 1997-11-28 and has its registered office in Wirral. The organisation's status is listed as "Active". Bagnall & Morris (waste Services) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAGNALL & MORRIS (WASTE SERVICES) LTD
 
Legal Registered Office
IRIS HOUSE DOCK ROAD SOUTH
BROMBOROUGH
WIRRAL
CH62 4SQ
Other companies in CH41
 
Filing Information
Company Number 03473370
Company ID Number 03473370
Date formed 1997-11-28
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 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB733177437  
Last Datalog update: 2024-05-05 14:41:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAGNALL & MORRIS (WASTE SERVICES) LTD
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 BAGNALL & MORRIS (WASTE SERVICES) LTD

Current Directors
Officer Role Date Appointed
CAROL CURTIS
Company Secretary 2012-05-08
MICHAEL ASHALL
Director 2014-01-10
DAVID CURTIS
Director 2007-05-21
GRAHAM CURTIS
Director 2002-06-24
KENNETH CURTIS
Director 1997-12-08
NEIL CURTIS
Director 2002-06-24
PAUL CURTIS
Director 2009-12-08
EDMUND PETER GEELEHER
Director 1999-05-04
GRAHAME HENDERSON
Director 2014-06-03
TERENCE MILNER
Director 1999-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER COOKE
Director 2010-07-01 2013-08-30
EDMUND PETER GEELEHER
Company Secretary 1999-05-04 2012-05-09
MICHAEL ANDREW TURNER
Director 2000-07-10 2001-12-21
DOMINIC PETER CONNOR
Company Secretary 1997-12-08 1999-05-04
DOMINIC PETER CONNOR
Director 1997-12-08 1999-01-22
MICHAEL GEOFFREY AVIS
Nominated Secretary 1997-11-28 1997-12-08
CHRISTINE SUSAN AVIS
Nominated Director 1997-11-28 1997-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CURTIS B & M SECURE SHREDDING LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
GRAHAM CURTIS B & M SECURE SHREDDING LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
GRAHAM CURTIS BAGNALL & MORRIS LTD. Director 2002-06-24 CURRENT 1954-07-05 Liquidation
KENNETH CURTIS B & M (WASTE SERVICES) LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off
KENNETH CURTIS BAGNALL & MORRIS LTD. Director 1992-09-22 CURRENT 1954-07-05 Liquidation
NEIL CURTIS B & M SECURE SHREDDING LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
NEIL CURTIS BAGNALL & MORRIS LTD. Director 2012-04-27 CURRENT 1954-07-05 Liquidation
PAUL CURTIS BAGNALL & MORRIS LTD. Director 2012-04-27 CURRENT 1954-07-05 Liquidation
EDMUND PETER GEELEHER BAGNALL & MORRIS LTD. Director 1992-09-22 CURRENT 1954-07-05 Liquidation
TERENCE MILNER BAGNALL & MORRIS LTD. Director 1996-10-14 CURRENT 1954-07-05 Liquidation

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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR GRAHAME HENDERSON
2024-04-23DIRECTOR APPOINTED MR WAYNE FISHER
2024-04-23CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-28APPOINTMENT TERMINATED, DIRECTOR DAMIEN MURRAY
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 034733700010
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034733700010
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034733700009
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034733700009
2022-09-0529/07/22 STATEMENT OF CAPITAL GBP 670667.01
2022-09-05SH0129/07/22 STATEMENT OF CAPITAL GBP 670667.01
2022-09-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHALL
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHALL
2022-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-08-19MEM/ARTSARTICLES OF ASSOCIATION
2022-05-16AA01Current accounting period extended from 30/06/22 TO 30/12/22
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR AMBER CLAIRE GREENHALGH
2022-04-21PSC02Notification of Dm Topco Limited as a person with significant control on 2022-04-08
2022-04-19MEM/ARTSARTICLES OF ASSOCIATION
2022-04-14RES01ADOPT ARTICLES 14/04/22
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CURTIS
2022-04-13AP01DIRECTOR APPOINTED MR DAMIEN MURRAY
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-04-07PSC07CESSATION OF KENNETH CURTIS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034733700007
2021-09-01TM02Termination of appointment of Carol Curtis on 2021-09-01
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034733700006
2021-02-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2021-01-27RP04SH01Second filing of capital allotment of shares GBP670,667
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-09-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Actions of company and directors ratified 31/07/2020
  • Resolution of adoption of Articles of Association
2020-08-25SH0131/07/20 STATEMENT OF CAPITAL GBP 670637
2020-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034733700009
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-11-30RES09Resolution of authority to purchase a number of shares
2018-11-30SH06Cancellation of shares. Statement of capital on 2018-09-28 GBP 666,667
2018-11-30SH03Purchase of own shares
2018-11-16SH08Change of share class name or designation
2018-11-16SH06Cancellation of shares. Statement of capital on 2018-06-26 GBP 673,511
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MILNER
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND PETER GEELEHER
2018-10-08AP01DIRECTOR APPOINTED MR GRAEME MARTIN KNIGHT
2018-09-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2018-09-26SH03Purchase of own shares
2018-08-21RES01ADOPT ARTICLES 21/08/18
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM Mc Ewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-08-09CH01Director's details changed for Mr David Curtis on 2017-08-03
2017-08-09PSC04Change of details for Mr David Curtis as a person with significant control on 2017-08-03
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-26CH01Director's details changed for Mr David Curtis on 2017-01-23
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 680355
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034733700008
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034733700007
2016-03-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 680355
2015-12-15AR0128/11/15 FULL LIST
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ASHALL / 28/11/2015
2015-07-13RES01ADOPT ARTICLES 25/06/2015
2015-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CURTIS / 04/12/2014
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 680355
2014-12-02AR0128/11/14 FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PETER GEELEHER / 28/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MILNER / 28/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME HENDERSON / 28/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CURTIS / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CURTIS / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CURTIS / 27/11/2014
2014-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL CURTIS / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CURTIS / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CURTIS / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CURTIS / 27/11/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PETER GEELEHER / 31/07/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CURTIS / 31/07/2014
2014-06-04AP01DIRECTOR APPOINTED MR GRAHAME HENDERSON
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PETER GEELEHER / 22/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CURTIS / 22/05/2014
2014-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2014-01-14AP01DIRECTOR APPOINTED MR MICHAEL ASHALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 680355
2013-12-23AR0128/11/13 FULL LIST
2013-09-23ANNOTATIONOther
2013-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034733700006
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOKE
2013-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2013-02-22RP04SECOND FILING WITH MUD 28/11/12 FOR FORM AR01
2013-02-22ANNOTATIONClarification
2013-02-14ANNOTATIONClarification
2013-02-14RP04SECOND FILING FOR FORM SH01
2012-12-07AR0128/11/12 FULL LIST
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY EDMUND GEELEHER
2012-06-18RES12VARYING SHARE RIGHTS AND NAMES
2012-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-12RES14BONUS ISSUE AUTH TO CAPITALISE THE SUM OF £166,667 OF £1 EACH ORD SHARES 01/06/2012
2012-06-12RES01ADOPT ARTICLES 01/06/2012
2012-06-12SH0101/06/12 STATEMENT OF CAPITAL GBP 684350
2012-05-17AP03SECRETARY APPOINTED CAROL CURTIS
2012-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-12-05AR0128/11/11 FULL LIST
2011-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-12-23AR0128/11/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COOKE / 28/11/2010
2010-08-16AP01DIRECTOR APPOINTED MR PETER COOKE
2010-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2010-01-14AP01DIRECTOR APPOINTED PAUL CURTIS
2010-01-08AR0128/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MILNER / 28/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PETER GEELEHER / 28/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CURTIS / 28/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CURTIS / 28/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CURTIS / 28/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CURTIS / 28/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PETER GEELEHER / 02/11/2009
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL CURTIS / 20/03/2009
2008-12-09363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-06-30363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-06-03288aNEW DIRECTOR APPOINTED
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS; AMEND
2007-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-01-05363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-05-10363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2006-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-24363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-04-14363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-23363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288aNEW DIRECTOR APPOINTED
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-11288bDIRECTOR RESIGNED
2001-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/01
2001-12-18363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0294393 Active Licenced property: BROMBOROUGH 12 DOCK ROAD SOUTH WIRRAL GB CH62 4SQ;TRAFFORD PARK EUROPA GATE/FRASER PLACE MANCHESTER GB M17 1ED;BROMBOROUGH POOL 16 DOCK ROAD SOUTH WIRRAL GB CH62 4SQ; 1 MELLORS ROAD TRAFFORD PARK GB M17 1PB;(FORMERLY KNOWN AS SUNLIGHT LEISURE LTD) LAND AT DOCK ROAD SOUTH WIRRAL GB CH62 4SQ;PICKERINGS ROAD HALEBANK-SCANIA HALEBANK INDUSTRIAL ESTATE HALEBANK WIDNES HALEBANK INDUSTRIAL ESTATE GB WA8 8XW. Correspondance address: DOCK ROAD SOUTH IRIS HOUSE BROMBOROUGH WIRRAL BROMBOROUGH GB CH62 4SQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD2003547 Active Licenced property: 30 PLUME STREET BIRMINGHAM GB B6 7RT. Correspondance address: DOCK ROAD SOUTH IRIS HOUSE WIRRAL GB CH62 4SQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1105592 Active Licenced property: ROYDS FARM ROAD SCANIA (GB) LTD (NORTH) LEEDS GB LS12 6DX;SKELTON GRANGE ROAD LAND AT REAR OF GEOFABRICS LTD STOURTON LEEDS STOURTON GB LS10 1RZ. Correspondance address: DOCK ROAD SOUTH IRIS HOUSE BROMBOROUGH WIRRAL BROMBOROUGH GB CH62 4SQ

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 BAGNALL & MORRIS (WASTE SERVICES) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-12 Outstanding HSBC BANK PLC
2016-10-12 Outstanding HSBC BANK PLC
2013-09-23 Outstanding HSBC ASSET FINANCE (UK) LIMITED
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-09-22 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL MORTGAGE 2007-03-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-03-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-14 Outstanding HSBC BANK PLC
DEBENTURE 2000-02-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-06-30

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 BAGNALL & MORRIS (WASTE SERVICES) LTD

Intangible Assets
Patents
We have not found any records of BAGNALL & MORRIS (WASTE SERVICES) LTD registering or being granted any patents
Domain Names

BAGNALL & MORRIS (WASTE SERVICES) LTD owns 1 domain names.

bagnallandmorris.co.uk  

Trademarks
We have not found any records of BAGNALL & MORRIS (WASTE SERVICES) LTD registering or being granted any trademarks
Income
Government Income

Government spend with BAGNALL & MORRIS (WASTE SERVICES) LTD

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2015-1 GBP £1,698 Cleaning & Domestic Supplies
Wirral Borough Council 2014-12 GBP £3,209 Cleaning & Domestic Supplies
Wirral Borough Council 2014-11 GBP £1,612 Cleaning & Domestic Supplies
Bolton Council 2014-10 GBP £773 Bar Stock
Wirral Borough Council 2014-9 GBP £3,047 Cleaning & Domestic Supplies
Wirral Borough Council 2014-7 GBP £3,225 Cleaning & Domestic Supplies
Wirral Borough Council 2014-6 GBP £4,390 Cleaning & Domestic Supplies
Bolton Council 2013-7 GBP £750 Bar Stock
Wirral Borough Council 2013-3 GBP £1,153 Cleaning & Domestic Supplies
Wirral Borough Council 2013-2 GBP £2,593 Cleaning & Domestic Supplies
Wirral Borough Council 2013-1 GBP £1,297 Cleaning & Domestic Supplies
Wirral Borough Council 2012-12 GBP £2,520 Cleaning & Domestic Supplies
Wirral Borough Council 2012-10 GBP £2,450 Cleaning & Domestic Supplies
Wirral Borough Council 2012-7 GBP £1,089 Cleaning & Domestic Supplies
Wirral Borough Council 2012-6 GBP £1,224 Cleaning & Domestic Supplies
Bolton Council 2012-6 GBP £681 Bar Stock
Wirral Borough Council 2012-5 GBP £1,224 Waste Collection
Wirral Borough Council 2012-4 GBP £1,136 Waste Collection
Wirral Borough Council 2012-3 GBP £1,010 Cleaning & Domestic Supplies
Wirral Borough Council 2012-2 GBP £1,136 Cleaning & Domestic Supplies
Wirral Borough Council 2012-1 GBP £1,136 Waste Collection
Wirral Borough Council 2011-12 GBP £1,010 Waste Collection
Wirral Borough Council 2011-11 GBP £1,136 Waste Collection
Wirral Borough Council 2011-10 GBP £1,136 Waste Collection
Bolton Council 2011-10 GBP £638 Other Fees
Wirral Borough Council 2011-9 GBP £1,010 Waste Collection
Wirral Borough Council 2011-7 GBP £1,136 Waste Collection
Wirral Borough Council 2011-6 GBP £1,136 Waste Collection
Wirral Borough Council 2011-5 GBP £2,031 Waste Collection
Wirral Borough Council 2011-4 GBP £907 Waste Collection
Wirral Borough Council 2011-2 GBP £1,020 Waste Collection
Wirral Borough Council 2011-1 GBP £999 Waste Collection
Wirral Borough Council 2010-12 GBP £999 Waste Collection
Wirral Borough Council 2010-11 GBP £889 Waste Collection
Wirral Borough Council 2010-10 GBP £937 Waste Collection
Wirral Borough Council 2010-9 GBP £937 Waste Collection

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
Warrington Borough Council refuse and waste related services 2012/11/01

Provision of a collection and disposal of trade waste service to schools, offices, and other public buildings.

Outgoings
Business Rates/Property Tax
No properties were found where BAGNALL & MORRIS (WASTE SERVICES) LTD 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 BAGNALL & MORRIS (WASTE SERVICES) LTD 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 BAGNALL & MORRIS (WASTE SERVICES) LTD 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.