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

ARGYLL ENVIRONMENTAL LTD

5-6 ABBEY COURT EAGLE WAY, SOWTON INDUSTRIAL ESTATE, EXETER, EX2 7HY,
Company Registration Number
04603621
Private Limited Company
Active

Company Overview

About Argyll Environmental Ltd
ARGYLL ENVIRONMENTAL LTD was founded on 2002-11-28 and has its registered office in Exeter. The organisation's status is listed as "Active". Argyll Environmental Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARGYLL ENVIRONMENTAL LTD
 
Legal Registered Office
5-6 ABBEY COURT EAGLE WAY
SOWTON INDUSTRIAL ESTATE
EXETER
EX2 7HY
Other companies in EX2
 
Filing Information
Company Number 04603621
Company ID Number 04603621
Date formed 2002-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 24/06/2015
Return next due 22/07/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB834189707  
Last Datalog update: 2024-05-05 14:20:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGYLL ENVIRONMENTAL 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.
Companies with same name ARGYLL ENVIRONMENTAL LTD
The following companies were found which have the same name as ARGYLL ENVIRONMENTAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARGYLL ENVIRONMENTAL SERVICES INCORPORATED New Jersey Unknown
ARGYLL ENVIRONMENTAL SERVICES LTD 94 Dumbuck Road Dumbarton G82 3NA Active - Proposal to Strike off Company formed on the 2020-12-04

Company Officers of ARGYLL ENVIRONMENTAL LTD

Current Directors
Officer Role Date Appointed
MATTHEW TEAGUE
Company Secretary 2017-03-15
DAVID WILLIAM CALLCOTT
Director 2010-10-12
MARK FRANCIS MILNER
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CALLCOTT
Company Secretary 2010-10-12 2017-03-15
CHRISTOPHER SIMON TAYLOR
Director 2004-08-10 2015-12-31
SIMON BOYLE
Director 2004-08-10 2014-10-01
ANTONY JOHN TURCK
Director 2002-11-28 2014-10-01
RICHARD HENRY BARNES
Director 2010-10-12 2014-01-07
STEPHEN JOHN STOUT
Director 2010-10-12 2013-05-01
JAMES STEPHEN GUSTAV SHERWOOD ROGERS
Director 2010-10-12 2012-01-03
PP SECRETARIES LIMITED
Company Secretary 2004-03-22 2010-10-12
SYKES ENVIRONMENTAL LLP
Director 2004-08-10 2010-10-12
SIMON TURNER
Director 2004-08-10 2010-10-12
JANET SUTHERLAND MITCHELL KELLY
Company Secretary 2002-11-28 2004-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM CALLCOTT PICO INFORMATION LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT RMSI LIMITED Director 2016-10-10 CURRENT 2003-02-06 Active
DAVID WILLIAM CALLCOTT ESTATE TECHNICAL SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2009-11-10 Active
DAVID WILLIAM CALLCOTT DKA LIMITED Director 2015-05-20 CURRENT 2005-10-26 Dissolved 2017-10-17
DAVID WILLIAM CALLCOTT DAVID KIRK & ASSOCIATES (LEVEN) LTD. Director 2015-04-01 CURRENT 1997-03-17 Dissolved 2016-09-20
DAVID WILLIAM CALLCOTT THE PSA GROUP LIMITED Director 2015-01-31 CURRENT 1997-12-12 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT THE CONVEYANCING CHANNEL LIMITED Director 2015-01-31 CURRENT 2001-01-29 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT PROPERTYFLOW LIMITED Director 2015-01-31 CURRENT 2004-06-17 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT PROPERTY SEARCH AGENCY LIMITED Director 2015-01-31 CURRENT 1986-06-11 Dissolved 2016-12-20
DAVID WILLIAM CALLCOTT LEE & CO (BELFAST) LIMITED Director 2015-01-31 CURRENT 1994-08-17 Dissolved 2016-12-20
DAVID WILLIAM CALLCOTT DECISION INSIGHT INFORMATION GROUP (UK) LIMITED Director 2015-01-31 CURRENT 1987-02-11 Active
DAVID WILLIAM CALLCOTT SEARCHFLOW LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
DAVID WILLIAM CALLCOTT LAWLINK (UK) LTD Director 2015-01-31 CURRENT 1998-02-27 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION INSIGHT HUB LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
DAVID WILLIAM CALLCOTT DECISION INSIGHT PACKCO LIMITED Director 2015-01-31 CURRENT 2004-07-30 Liquidation
DAVID WILLIAM CALLCOTT MILLAR & BRYCE LIMITED Director 2015-01-31 CURRENT 1991-10-14 Active
DAVID WILLIAM CALLCOTT ENSURA LIMITED Director 2014-12-31 CURRENT 2005-06-30 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT OCHRESOFT TECHNOLOGIES LIMITED Director 2014-07-01 CURRENT 1998-10-07 Active
DAVID WILLIAM CALLCOTT RICHARDS GRAY LIMITED Director 2014-06-27 CURRENT 1996-06-07 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT RICHARDS GRAY HOLDINGS LIMITED Director 2014-06-27 CURRENT 2006-04-11 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT WATERVALE LIMITED Director 2014-06-27 CURRENT 2004-09-14 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION FIRST LIMITED Director 2014-06-06 CURRENT 2012-06-29 Active
DAVID WILLIAM CALLCOTT EDR LANDMARK MANAGEMENT SERVICES LIMITED Director 2014-03-27 CURRENT 1994-01-31 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED Director 2014-02-06 CURRENT 2010-11-04 Active
DAVID WILLIAM CALLCOTT RENAISSANCE ENVIRONMENTAL LIMITED Director 2012-11-13 CURRENT 2003-04-18 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT LANDMARK ANALYTICS LIMITED Director 2010-07-06 CURRENT 2004-06-17 Active
DAVID WILLIAM CALLCOTT LANDMARK FAS LIMITED Director 2009-02-04 CURRENT 2006-06-29 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT METROPIX VR LIMITED Director 2008-11-28 CURRENT 2004-02-02 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT DMGI LAND & PROPERTY EUROPE LTD Director 2008-03-20 CURRENT 1974-03-21 Active
DAVID WILLIAM CALLCOTT LANDMARK INTERNATIONAL HOLDINGS LIMITED Director 2007-12-12 CURRENT 1994-09-22 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT LANDMARK VALUATION SERVICES LIMITED Director 2007-06-29 CURRENT 1982-10-06 Active
DAVID WILLIAM CALLCOTT HOMECHECK PROFESSIONAL LIMITED Director 2003-09-18 CURRENT 2001-03-23 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT NOT IN MY BACK YARD LIMITED Director 2003-09-18 CURRENT 2000-02-29 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT HOMECHECK LIMITED Director 2003-09-18 CURRENT 1999-05-10 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT SITESCOPE LIMITED Director 2003-09-18 CURRENT 1998-03-13 Dissolved 2016-04-19
DAVID WILLIAM CALLCOTT PRODAT SYSTEMS PLC Director 2002-09-30 CURRENT 1993-08-25 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT LANDMARK INFORMATION GROUP LIMITED Director 2002-09-30 CURRENT 1994-01-31 Active
MARK FRANCIS MILNER PICO INFORMATION LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
MARK FRANCIS MILNER LANDMARK FAS LIMITED Director 2015-11-01 CURRENT 2006-06-29 Active - Proposal to Strike off
MARK FRANCIS MILNER ESTATE TECHNICAL SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2009-11-10 Active
MARK FRANCIS MILNER DECISION INSIGHT INFORMATION GROUP (UK) LIMITED Director 2015-01-31 CURRENT 1987-02-11 Active
MARK FRANCIS MILNER RICHARDS GRAY LIMITED Director 2015-01-31 CURRENT 1996-06-07 Active - Proposal to Strike off
MARK FRANCIS MILNER SEARCHFLOW LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
MARK FRANCIS MILNER RICHARDS GRAY HOLDINGS LIMITED Director 2015-01-31 CURRENT 2006-04-11 Active - Proposal to Strike off
MARK FRANCIS MILNER LAWLINK (UK) LTD Director 2015-01-31 CURRENT 1998-02-27 Active - Proposal to Strike off
MARK FRANCIS MILNER DECISION INSIGHT HUB LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
MARK FRANCIS MILNER DECISION INSIGHT PACKCO LIMITED Director 2015-01-31 CURRENT 2004-07-30 Liquidation
MARK FRANCIS MILNER MILLAR & BRYCE LIMITED Director 2015-01-31 CURRENT 1991-10-14 Active
MARK FRANCIS MILNER WATERVALE LIMITED Director 2015-01-31 CURRENT 2004-09-14 Active - Proposal to Strike off
MARK FRANCIS MILNER ENSURA LIMITED Director 2014-12-31 CURRENT 2005-06-30 Active - Proposal to Strike off
MARK FRANCIS MILNER OCHRESOFT TECHNOLOGIES LIMITED Director 2014-07-01 CURRENT 1998-10-07 Active
MARK FRANCIS MILNER DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED Director 2014-02-06 CURRENT 2010-11-04 Active
MARK FRANCIS MILNER LANDMARK VALUATION SERVICES LIMITED Director 2013-04-01 CURRENT 1982-10-06 Active
MARK FRANCIS MILNER EDR LANDMARK MANAGEMENT SERVICES LIMITED Director 2013-04-01 CURRENT 1994-01-31 Active - Proposal to Strike off
MARK FRANCIS MILNER LANDMARK INFORMATION GROUP LIMITED Director 2013-04-01 CURRENT 1994-01-31 Active
MARK FRANCIS MILNER LANDMARK INTERNATIONAL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1994-09-22 Active - Proposal to Strike off
MARK FRANCIS MILNER LANDMARK ANALYTICS LIMITED Director 2013-04-01 CURRENT 2004-06-17 Active
MARK FRANCIS MILNER DMGI LAND & PROPERTY EUROPE LTD Director 2012-08-14 CURRENT 1974-03-21 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
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY
2024-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-08-13CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-07-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-22Audit exemption statement of guarantee by parent company for period ending 30/09/22
2022-08-02SH19Statement of capital on 2022-08-02 GBP 1
2022-08-02SH20Statement by Directors
2022-08-02CAP-SSSolvency Statement dated 28/02/22
2022-08-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-03-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-03-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR MARK DANIEL JOHNSTON
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN TEAGUE
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CALLCOTT
2019-04-02AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN TEAGUE
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-21AP01DIRECTOR APPOINTED MR SIMON JAMES BROWN
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MILNER
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-02-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-22TM02Termination of appointment of David Callcott on 2017-03-15
2017-03-22AP03Appointment of Mr Matthew Teague as company secretary on 2017-03-15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 145750
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-02-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON TAYLOR
2015-09-01AUDAUDITOR'S RESIGNATION
2015-08-21AUDAUDITOR'S RESIGNATION
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 145750
2015-07-14AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TURCK
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOYLE
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 145750
2014-07-02AR0124/06/14 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNES
2013-07-23AR0124/06/13 ANNUAL RETURN FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STOUT
2013-04-18AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-27AR0124/06/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHERWOOD ROGERS
2011-07-12AR0124/06/11 FULL LIST
2010-11-03RES01ADOPT ARTICLES 11/10/2010
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2010-10-26AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2010-10-26AP03SECRETARY APPOINTED MR DAVID CALLCOTT
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SYKES ENVIRONMENTAL LLP
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER
2010-10-26AP01DIRECTOR APPOINTED JAMES STEPHEN GUSTAV SHERWOOD ROGERS
2010-10-26AP01DIRECTOR APPOINTED STEPHEN JOHN STOUT
2010-10-26AP01DIRECTOR APPOINTED MR DAVID CALLCOTT
2010-10-26AP01DIRECTOR APPOINTED RICHARD HENRY BARNES
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-28AR0124/06/10 FULL LIST
2009-12-12AR0128/11/09 FULL LIST
2009-12-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / S SYKES LLP / 28/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TURNER / 28/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN TURCK / 28/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON TAYLOR / 28/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOYLE / 28/11/2009
2009-12-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 28/11/2009
2009-11-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-13RES12VARYING SHARE RIGHTS AND NAMES
2009-11-13SH0131/03/09 STATEMENT OF CAPITAL GBP 145749.50
2008-12-15363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 178 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2008-10-29AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-08363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-01-24363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-20RES13SUBDIVIDED & CONVERTED 10/08/04
2004-08-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-08-2088(2)RAD 10/08/04--------- £ SI 17000@1=17000 £ SI 31998@.5=15999 £ SI 51000@.25=12750 £ IC 1/45750
2004-04-22ELRESS386 DISP APP AUDS 06/04/04
2004-04-22ELRESS366A DISP HOLDING AGM 06/04/04
2004-04-15225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-04-14288aNEW SECRETARY APPOINTED
2004-04-14288bSECRETARY RESIGNED
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 8 CONNAUGHT ROAD HOVE EAST SUSSEX BN3 3WB
2004-03-11CERTNMCOMPANY NAME CHANGED ENSURER LIMITED CERTIFICATE ISSUED ON 11/03/04
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 ARGYLL ENVIRONMENTAL 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 ARGYLL ENVIRONMENTAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARGYLL ENVIRONMENTAL LTD 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
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-03-31

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 ARGYLL ENVIRONMENTAL LTD

Intangible Assets
Patents
We have not found any records of ARGYLL ENVIRONMENTAL LTD registering or being granted any patents
Domain Names

ARGYLL ENVIRONMENTAL LTD owns 4 domain names.

envirorisk.co.uk   argyllenviro.co.uk   ecorisk.co.uk   argyllenvironmental.co.uk  

Trademarks
We have not found any records of ARGYLL ENVIRONMENTAL LTD registering or being granted any trademarks
Income
Government Income

Government spend with ARGYLL ENVIRONMENTAL LTD

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2014-12-22 GBP £19,690
Thurrock Council 2014-09-03 GBP £124 Debtor Refund Adjustment
Wiltshire Council 2013-12-18 GBP £450 Other Professional Fees

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 ARGYLL ENVIRONMENTAL 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 ARGYLL ENVIRONMENTAL 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 ARGYLL ENVIRONMENTAL 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.