Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS
Company Information for

CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS

READING BUSINESS CENTRE FOUNTAIN HOUSE, QUEENS WALK, READING, RG1 7QF,
Company Registration Number
03740059
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Contaminated Land:applications In Real Environments
CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS was founded on 1999-03-23 and has its registered office in Reading. The organisation's status is listed as "Active". Contaminated Land:applications In Real Environments is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS
 
Legal Registered Office
READING BUSINESS CENTRE FOUNTAIN HOUSE
QUEENS WALK
READING
RG1 7QF
Other companies in WC1B
 
Charity Registration
Charity Number 1075611
Charity Address 7TH FLOOR, 1 GREAT CUMBERLAND PLACE, LONDON, W1H 7AL
Charter CL:AIRE'S OBJECTIVES ARE: TO ADVANCE EDUCATION AND PROMOTE STUDY AND RESEARCH FOR THE BENEFIT OF THE PUBLIC ABOUT THE PROTECTION OF THE ENVIRONMENT GENERALLY, AND WITHOUT LIMITATION THE REMEDIATION OF CONTAMINATED LAND; AND TO PROMOTE THE CONSEVATION, REHABILITATION, RECLAMATION AND IMPROVEMENT OF THE PHYSICAL AND NATURAL ENVIRONMENTS FOR THE BENEFIT OF THE PUBLIC IN THE UNITED KINGDOM.
Filing Information
Company Number 03740059
Company ID Number 03740059
Date formed 1999-03-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:12:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS
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 CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS

Current Directors
Officer Role Date Appointed
PETER TERVET
Company Secretary 2009-07-02
FRANK EVANS
Director 2010-06-22
RICHARD LINDSAY FROGGATT
Director 2011-05-04
JEREMY CHARLES RANDALL
Director 2003-10-20
SAGTA
Director 2014-06-01
IAN MICHAEL SUMMERSGILL
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER CATMUR
Director 2013-02-12 2017-07-29
ANTHONY AIKENHEAD
Director 2012-06-01 2015-02-01
THERESA ELIZABETH KEARNEY
Director 2007-09-20 2014-05-01
EUAN JAMES ARMSTRONG HALL
Director 2002-10-09 2014-03-31
PAUL HICKEY
Director 2011-10-01 2014-03-15
JOHN ANTHONY HEATHCOTE
Director 2012-01-06 2013-12-06
RICHARD ANTHONY BOYLE
Director 2009-09-09 2012-01-05
AILEEN ELIZABETH KIRMOND
Director 2008-06-09 2011-10-14
IAN JAMES HALL
Director 2006-07-12 2011-01-27
PAUL ROBERT BURDEN
Director 2008-06-17 2010-06-22
NICOLA DENISE HARRIES
Company Secretary 1999-03-23 2010-03-22
MARGARET RUTH CHIPPENDALE
Director 2007-06-11 2009-09-09
GRIFFIN NEWMAN REGINALD DIXON
Director 2003-10-20 2009-03-06
LESLEY ANNE GLOVER
Director 2004-04-29 2008-10-07
HILARY CLAIRE ALDRIDGE
Director 2005-03-07 2008-05-08
PHILLIP CHARLES KIRBY
Director 1999-03-23 2008-03-19
STEPHEN PEERS ASTON
Director 2004-10-14 2007-09-20
MARK ANDREW JONES
Director 2005-06-07 2007-06-11
COLETTE LYNN GRUNDY
Director 2004-06-08 2006-05-26
JEREMY HODGE
Director 2000-07-06 2005-03-15
STEPHEN PEERS ASTON
Director 2001-10-04 2003-10-20
CHRISTOPHER JOHN KNOWLES
Director 1999-03-23 2003-10-20
CHRISTINE ANN HUNTER
Director 1999-03-23 2003-08-27
MARK KIBBLEWHITE
Director 2001-10-04 2002-10-09
MARGARET PATRICIA HENTON
Director 2000-07-06 2000-10-13
STEPHEN PEERS ASTON
Director 1999-03-23 2000-07-06
GORDON BULLOCH
Director 1999-03-23 2000-07-06
MARK KIBBLEWHITE
Director 1999-03-23 2000-07-06
JEREMY BELMORE JOSEPH
Director 1999-03-23 1999-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LINDSAY FROGGATT RED KITE SECURITIES LIMITED Director 2012-01-30 CURRENT 2011-09-13 Active
JEREMY CHARLES RANDALL RAW RENEWABLES LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
JEREMY CHARLES RANDALL RAW GLOBAL LIMITED Director 2015-06-08 CURRENT 2014-10-27 Active - Proposal to Strike off
JEREMY CHARLES RANDALL RAW CONNECT LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
JEREMY CHARLES RANDALL BIG RED ENGINEERING LIMITED Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2016-03-01
JEREMY CHARLES RANDALL RAW TECHNOLOGY LIMITED Director 2012-01-27 CURRENT 2012-01-27 In Administration/Administrative Receiver
JEREMY CHARLES RANDALL RANDALL & WALSH TRUST MANAGEMENT COMPANY LIMITED Director 2005-05-06 CURRENT 2005-05-06 Active - Proposal to Strike off
JEREMY CHARLES RANDALL RANDALL & WALSH ASSOCIATES LIMITED Director 1998-10-28 CURRENT 1998-10-26 Liquidation
IAN MICHAEL SUMMERSGILL SPECIALIST IN LAND CONDITION REGISTER LIMITED Director 2015-02-09 CURRENT 2011-04-12 Active
IAN MICHAEL SUMMERSGILL INSTITUTE OF WATER POLLUTION CONTROL(THE) Director 2012-03-26 CURRENT 1932-11-07 Active
IAN MICHAEL SUMMERSGILL INSTITUTION OF WATER ENGINEERS AND SCIENTISTS (THE) Director 2012-03-26 CURRENT 1911-10-30 Active
IAN MICHAEL SUMMERSGILL ENVIRONCO LIMITED Director 2012-03-26 CURRENT 1992-12-14 Active
IAN MICHAEL SUMMERSGILL INSTITUTION OF PUBLIC HEALTH ENGINEERS(THE) Director 2012-03-26 CURRENT 1916-05-23 Active
IAN MICHAEL SUMMERSGILL INSTITUTION OF WATER AND ENVIRONMENTAL MANAGEMENT(THE) Director 2012-03-26 CURRENT 1986-05-12 Active
IAN MICHAEL SUMMERSGILL CIWEM SERVICES LIMITED Director 2009-10-01 CURRENT 1996-03-01 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
2024-04-03CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-09-05DIRECTOR APPOINTED FIONA KATHERINE GRANDISON
2023-06-28FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-08APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH
2023-04-17CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-07-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/22 FROM Chiltern House, Haddenham Business Centre Thame Road Haddenham Aylesbury Bucks HP17 8BY England
2021-07-31AP01DIRECTOR APPOINTED EMMA TATTERSDILL
2021-07-07AP01DIRECTOR APPOINTED NICOLA HARRIES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES RANDALL
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL SUMMERSGILL
2021-03-04CH02Director's details changed for Sagta on 2021-01-31
2021-03-04AP01DIRECTOR APPOINTED JONATHAN SMITH
2020-11-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/20 FROM 32 Bloomsbury Street London WC1B 3QJ
2020-04-18CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-07-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR HILARY CLAIRE SMYTH-ALLEN
2017-09-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SUMMERSGILL / 29/07/2017
2017-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES RANDALL / 29/07/2017
2017-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CATMUR
2017-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WISEMAN
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-21AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-20AP01DIRECTOR APPOINTED MRS HILARY SMYTH
2015-08-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-17AR0123/03/15 ANNUAL RETURN FULL LIST
2015-04-17AD02Register inspection address changed from 7Th Floor 1 Great Cumberland Place London W1H 7AL United Kingdom to Haddenham Business Centre Chiltern House Haddenham Bucks HP17 8BY
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AIKENHEAD
2014-10-16AP02Appointment of Sagta as director on 2014-06-01
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR THERESA ELIZABETH KEARNEY
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-14AR0123/03/14 ANNUAL RETURN FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EUAN HALL
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HICKEY
2014-02-21RES01ADOPT ARTICLES 21/02/14
2014-01-13MEM/ARTSARTICLES OF ASSOCIATION
2014-01-13RES01ALTER ARTICLES 05/04/2011
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LENNON
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEATHCOTE
2014-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / PETER TERVET / 01/12/2013
2013-07-04AA30/09/12 TOTAL EXEMPTION FULL
2013-04-11AR0123/03/13 NO MEMBER LIST
2013-03-24AP01DIRECTOR APPOINTED MR ANDREW PETER CATMUR
2013-03-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORTIMER
2013-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / PETER TERVET / 01/01/2013
2013-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2013 FROM FIRST FLOOR WARWICK HOUSE BUCKINGHAM PALACE ROAD LONDON SW1W 0PP UNITED KINGDOM
2013-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROLLS
2013-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARL
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-27AP01DIRECTOR APPOINTED ANTHONY AIKENHEAD
2012-07-26AP01DIRECTOR APPOINTED JOHN ANTHONY HEATHCOTE
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOYLE
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 7TH FLOOR 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL
2012-04-03AR0123/03/12 NO MEMBER LIST
2012-01-12AP01DIRECTOR APPOINTED NEIL JOHN MORTIMER
2012-01-12AP01DIRECTOR APPOINTED MR IAN MICHAEL SUMMERSGILL
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN KIRMOND
2011-10-14AP01DIRECTOR APPOINTED MR PAUL HICKEY
2011-06-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-06AP01DIRECTOR APPOINTED MR RICHARD LINDSAY FROGGATT
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH LLEWELLYN
2011-04-12AR0123/03/11 NO MEMBER LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MACDONALD
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN HALL
2010-10-20AP01DIRECTOR APPOINTED ANDREW DAVID WISEMAN
2010-10-20AP01DIRECTOR APPOINTED ANTHONY JOHN LENNON
2010-07-15AP01DIRECTOR APPOINTED MR FRANK EVANS
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURDEN
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-06AR0123/03/10 NO MEMBER LIST
2010-05-06AD02SAIL ADDRESS CREATED
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PEARL / 23/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM SUTHERLAND MACDONALD / 23/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE SMITH / 23/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES RANDALL / 23/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH MARK LLEWELLYN / 23/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN ELIZABETH KIRMOND / 23/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THERESA ELIZABETH KEARNEY / 23/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HALL / 23/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BURDEN / 23/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ANTHONY BOYLE / 23/03/2010
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY NICOLA HARRIES
2009-12-14MISCSECTION 519
2009-12-01AP01DIRECTOR APPOINTED DR RICHARD ANTHONY BOYLE
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CHIPPENDALE
2009-08-19225CURREXT FROM 30/06/2009 TO 30/09/2009
2009-08-12288aSECRETARY APPOINTED PETER JAMES TERVET
2009-08-12288cSECRETARY'S CHANGE OF PARTICULARS / NICOLA HARRIES / 02/07/2009
2009-04-17363aANNUAL RETURN MADE UP TO 23/03/09
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS 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 CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS

Intangible Assets
Patents
We have not found any records of CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS registering or being granted any patents
Domain Names

CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS owns 1 domain names.

sustainableremediation.co.uk  

Trademarks
We have not found any records of CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS 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 CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS 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 CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS 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.