Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COMPOST BAG COMPANY LTD
Company Information for

THE COMPOST BAG COMPANY LTD

COMET ROAD, LEYLAND, PRESTON, LANCASHIRE, PR26 7PF,
Company Registration Number
04151564
Private Limited Company
Active

Company Overview

About The Compost Bag Company Ltd
THE COMPOST BAG COMPANY LTD was founded on 2001-02-01 and has its registered office in Preston. The organisation's status is listed as "Active". The Compost Bag Company Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE COMPOST BAG COMPANY LTD
 
Legal Registered Office
COMET ROAD
LEYLAND
PRESTON
LANCASHIRE
PR26 7PF
Other companies in PR1
 
Previous Names
BIOBAG LIMITED04/06/2019
Filing Information
Company Number 04151564
Company ID Number 04151564
Date formed 2001-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:39:08
Primary Source:Companies House
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.
Companies with same name THE COMPOST BAG COMPANY LTD
The following companies were found which have the same name as THE COMPOST BAG COMPANY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE COMPOST BAG COMPANY SCOTLAND LTD 45 QUEENS ROAD ABERDEEN AB15 4ZN Active Company formed on the 2001-12-14

Company Officers of THE COMPOST BAG COMPANY LTD

Current Directors
Officer Role Date Appointed
HAROLD WALTER NAYLOR
Company Secretary 2001-02-01
JOZEF FRANCOIS ANNA CELEN
Director 2017-06-30
CHRISTOPHER ANDREW MARSDEN
Director 2001-02-01
HAROLD WALTER NAYLOR
Director 2001-02-01
ERIK GUILLAUME VANDERLINDEN
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-02-01 2001-02-01
COMPANY DIRECTORS LIMITED
Nominated Director 2001-02-01 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW MARSDEN THE COMPOST BAG COMPANY SCOTLAND LTD Director 2016-07-15 CURRENT 2001-12-14 Active
HAROLD WALTER NAYLOR THE COMPOST BAG COMPANY SCOTLAND LTD Director 2016-07-15 CURRENT 2001-12-14 Active
HAROLD WALTER NAYLOR NAYLORS TRANSPORT (LEYLAND) LIMITED Director 1991-07-26 CURRENT 1955-04-02 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
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-02Change of details for Erik Guillaume Vanderlinden as a person with significant control on 2024-02-02
2024-02-02Director's details changed for Erik Guillaume Vanderlinden on 2024-02-02
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30APPOINTMENT TERMINATED, DIRECTOR JOZEF FRANCOIS ANNA CELEN
2023-11-30DIRECTOR APPOINTED EDWIN INGELAERE
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04RES15CHANGE OF COMPANY NAME 04/06/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-01-16RES01ADOPT ARTICLES 16/01/19
2019-01-15SH08Change of share class name or designation
2019-01-15SH10Particulars of variation of rights attached to shares
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CH01Director's details changed for Mr Harold Walter Naylor on 2018-07-24
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17PSC07CESSATION OF HAROLD WALTER NAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK GUILLAUME VANDERLINDEN
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD WALTER NAYLOR
2017-07-14PSC07CESSATION OF CHRISTOPHER ANDREW MARSDEN AS A PERSON OF SIGNIFICANT CONTROL
2017-07-11AP01DIRECTOR APPOINTED JOZEF FRANCOIS ANNA CELEN
2017-07-11AP01DIRECTOR APPOINTED ERIK GUILLAUME VANDERLINDEN
2017-05-31AA01Previous accounting period shortened from 30/08/17 TO 31/03/17
2017-05-30AA30/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-02AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-02-02AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Richard House Winckley Square Preston PR1 3HP
2016-05-26AA30/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0101/02/16 ANNUAL RETURN FULL LIST
2015-05-20AA30/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0101/02/15 ANNUAL RETURN FULL LIST
2014-08-15AA30/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29AA01Previous accounting period shortened from 31/08/13 TO 30/08/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-17CH03SECRETARY'S DETAILS CHNAGED FOR HAROLD WALTER NAYLOR on 2014-01-01
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD WALTER NAYLOR / 01/01/2014
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW MARSDEN / 01/01/2014
2013-06-05AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-19AR0101/02/13 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-13RES01ADOPT ARTICLES 29/03/2012
2012-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-13SH0129/03/12 STATEMENT OF CAPITAL GBP 100
2012-02-03AR0101/02/12 FULL LIST
2011-05-24AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-16AR0101/02/11 FULL LIST
2010-05-20AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-19AR0101/02/10 FULL LIST
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-06-25AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSDEN / 01/04/2008
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-22363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-23363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-07-18363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/04
2004-05-26363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-05-15287REGISTERED OFFICE CHANGED ON 15/05/04 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 8NB
2003-08-30225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/08/03
2003-03-07363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-08-20CERTNMCOMPANY NAME CHANGED C + H SUPPLIES LIMITED CERTIFICATE ISSUED ON 20/08/02
2002-04-10363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-03-2688(2)RAD 31/12/01--------- £ SI 1@1=1 £ IC 1/2
2001-08-17288bSECRETARY RESIGNED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-17288bDIRECTOR RESIGNED
2001-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to THE COMPOST BAG COMPANY LTD 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 THE COMPOST BAG COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE COMPOST BAG COMPANY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Filed Financial Reports
Annual Accounts
2014-08-30
Annual Accounts
2013-08-30
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2015-08-30
Annual Accounts
2016-08-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE COMPOST BAG COMPANY LTD

Intangible Assets
Patents
We have not found any records of THE COMPOST BAG COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE COMPOST BAG COMPANY LTD
Trademarks
We have not found any records of THE COMPOST BAG COMPANY LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE COMPOST BAG COMPANY LTD

Government Department Income DateTransaction(s) Value Services/Products
2018-10 GBP £10,915 CADDY LINERS
2018-8 GBP £12,672 GARDEN SACKS
2018-7 GBP £13,686 CADDY LINERS
2018-4 GBP £3,675 CADDY LINERS
2017-9 GBP £4,371 CADDY LINERS
2017-5 GBP £74,000 COMPOSTABLE SACKS
2017-3 GBP £9,800 PE BAGS
London Borough of Bexley 2017-1 GBP £6,149 Green waste sacks
London Borough of Bexley 2016-7 GBP £12,298 Green waste sacks
London Borough of Bexley 2016-4 GBP £17,741 SWAC
Brentwood Borough Council 2016-3 GBP £16,720 WASTE SACKS
London Borough of Bexley 2015-12 GBP £6,653
Broadland District Council 2015-12 GBP £14,699 To supply 7 Litre compostable and biodegradable kitchen caddy liners a
London Borough of Bexley 2015-9 GBP £6,653
Broadland District Council 2015-8 GBP £2,304 To supply 124800 (4800 rolls) of 7 Litre compostable and biodegradable kitchen caddy liners
Trafford Council 2015-4 GBP £49,500 PLASTIC SACKS
Brentwood Borough Council 2015-4 GBP £76,800 GARDEN WASTE SACKS
Wigan Council 2015-3 GBP £5,973 Supplies & Services
Torbay Council 2015-3 GBP £13,306 SERVICES - GENERAL
Stockport Metropolitan Borough Council 2015-2 GBP £12,360
Broadland District Council 2015-2 GBP £13,478 To supply 7l compostable food waste liners as per the specification provided by Broadland District Council
Corby Borough Council 2015-2 GBP £6,048 MATERIALS PURCHASE
Wigan Council 2015-2 GBP £6,493 Supplies & Services
Wigan Council 2014-12 GBP £6,169 Supplies & Services
London Borough of Waltham Forest 2014-12 GBP £5,645 RECYCLING
Torbay Council 2014-11 GBP £5,982 SERVICES - GENERAL
Waverley Borough Council 2014-11 GBP £504 Supplies and Services
Lewes District Council 2014-10 GBP £2,318 Supplies and Services
Trafford Council 2014-10 GBP £109,273 PLASTIC SACKS
Wigan Council 2014-10 GBP £7,969 Supplies & Services
Wigan Council 2014-9 GBP £4,927 Supplies & Services
South Hames District Council 2014-9 GBP £1,621 Purchase/Repairs of Equipment
Preston City Council 2014-9 GBP £2,649 PURCHASE OF TOOLS & EQUIPMENT
Wigan Council 2014-8 GBP £1,554 Supplies & Services
Stockport Metropolitan Council 2014-8 GBP £113,910
Chelmsford Council 2014-7 GBP £11,606 Waste Management equipment
Waverley Borough Council 2014-7 GBP £1,109 Supplies and Services
Bristol City Council 2014-7 GBP £819
Lewes District Council 2014-6 GBP £1,549 Supplies and Services
The Borough of Calderdale 2014-6 GBP £21,024 Miscellaneous Expenses
Chelmsford Council 2014-6 GBP £127,596 Waste Management equipment
Stockport Metropolitan Council 2014-6 GBP £59,803
Torridge District Council 2014-5 GBP £8,640
South Hames District Council 2014-5 GBP £1,680 Purchase/Repairs of Equipment
Derbyshire Dales District Council 2014-4 GBP £34,272
Waverley Borough Council 2014-4 GBP £1,109 Supplies and Services
Corby Borough Council 2014-4 GBP £17,993 MATERIALS PURCHASE
London Borough of Waltham Forest 2014-4 GBP £5,645 RECYCLING
Lewes District Council 2014-4 GBP £1,476 Supplies and Services
Trafford Council 2014-4 GBP £128,732
St Helens Council 2014-3 GBP £51,917
South Ribble Council 2014-2 GBP £540 500 x 30 litre bio bags
Lewes District Council 2014-1 GBP £4,427 Supplies and Services
Waverley Borough Council 2014-1 GBP £1,109 Supplies and Services
St Helens Council 2014-1 GBP £52,000
Trafford Council 2013-12 GBP £73,440
St Helens Council 2013-12 GBP £2,654
Trafford Council 2013-11 GBP £36,720
St Helens Council 2013-11 GBP £19,811
St Helens Council 2013-10 GBP £13,221
Broadland District Council 2013-10 GBP £11,881
Corby Borough Council 2013-9 GBP £2,705
Trafford Council 2013-9 GBP £34,000
Waverley Borough Council 2013-9 GBP £1,109 Supplies and Services
Corby Borough Council 2013-8 GBP £2,705
Trafford Council 2013-7 GBP £68,005
South Hames District Council 2013-7 GBP £11,232 Purchase/Repairs of Equipment
Preston City Council 2013-6 GBP £8,100 PURCHASE OF TOOLS & EQUIPMENT
Corby Borough Council 2013-5 GBP £2,705
Waverley Borough Council 2013-5 GBP £1,109 Equipment/Furniture purchase
Brentwood Borough Council 2013-4 GBP £81,000
Trafford Council 2013-4 GBP £68,005
Knowsley Council 2013-3 GBP £733 GOODS PAID FOR AT INVOICE PRICE
Shropshire Council 2013-3 GBP £4,208 Third Party Payments-Other Agencies
Waverley Borough Council 2013-1 GBP £1,109 Equipment/Furniture purchase
Shropshire Council 2012-11 GBP £5,544 Third Party Payments-Other Agencies
Knowsley Council 2012-10 GBP £916 GOODS PAID FOR AT INVOICE PRICE
Tandridge District Council 2012-9 GBP £2,320
Derbyshire Dales District Council 2012-9 GBP £43,697 Purchase of containers for waste/recycling
South Hames District Council 2012-8 GBP £11,353 Purchase/Repairs of Equipment
CHILTERN DISTRICT COUNCIL 2012-6 GBP £2,656 REFUSE-ROUNDS 1&2 ADD COST
Nottingham City Council 2012-5 GBP £1,860
Waverley Borough Council 2012-4 GBP £3,800 Supplies and Services
Dorset County Council 2012-4 GBP £26,980 W Disposal Contracts
Preston City Council 2012-3 GBP £9,185 PURCHASE & TOOLS & EQUIPMENT
Bristol City Council 2012-3 GBP £1,471
CHILTERN DISTRICT COUNCIL 2012-3 GBP £858 REFUSE-ROUNDS 1&2 ADD COST
Lancaster City Council 2012-2 GBP £544 Printing & Stationery
Bristol City Council 2012-1 GBP £736 894 CLIENT UNIT
CHILTERN DISTRICT COUNCIL 2011-12 GBP £1,618 REFUSE-ROUNDS 1&2 ADD COST
Preston City Council 2011-12 GBP £660 PURCHASE & TOOLS & EQUIPMENT
Nottingham City Council 2011-9 GBP £930 CONTRACT CLEANING
Preston City Council 2011-7 GBP £10,020 CAPITAL EXPENDITURE
Preston City Council 2011-6 GBP £2,042 PURCHASE & TOOLS & EQUIPMENT
Lewes District Council 2011-5 GBP £97
Preston City Council 2011-4 GBP £2,310 PURCHASE & TOOLS & EQUIPMENT
Shropshire Council 2011-3 GBP £3,663 Third Party Payments-Private Contractors
Bristol City Council 2011-2 GBP £657 894 CLIENT UNIT
Preston City Council 2011-2 GBP £8,900 PURCHASE & TOOLS & EQUIPMENT
Bristol City Council 2011-1 GBP £736 894 CLIENT UNIT
Shropshire Council 2010-8 GBP £5,824 Third Party Payments - Private Contractors
Bristol City Council 0-0 GBP £662 894 CLIENT UNIT
Bolton Council 0-0 GBP £4,738 Operational Equipment Purchase

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 THE COMPOST BAG COMPANY 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.
Import/Export of Goods
Goods imported/exported by THE COMPOST BAG COMPANY LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0039232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2015-02-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2015-02-0039232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2014-09-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2014-02-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2013-06-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2013-05-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2013-03-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2013-03-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2012-07-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2012-03-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2012-02-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-11-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-10-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-09-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-02-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-10-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-06-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-04-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-04-0162059010Men's or boys' shirts of flax or ramie (excl. knitted or crocheted, nightshirts, singlets and other vests)
2010-03-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-02-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COMPOST BAG COMPANY 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 THE COMPOST BAG COMPANY 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.