Company Information for SEVERN TRENT GREEN POWER (ARDLEY) LIMITED
THE STABLES, RADFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 4EB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SEVERN TRENT GREEN POWER (ARDLEY) LIMITED | ||||
Legal Registered Office | ||||
THE STABLES, RADFORD CHIPPING NORTON OXFORDSHIRE OX7 4EB Other companies in OX7 | ||||
Previous Names | ||||
|
Company Number | 05807721 | |
---|---|---|
Company ID Number | 05807721 | |
Date formed | 2006-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 07:13:19 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JAMES EARL |
||
PHILIP JAMES EARL |
||
RALPH BUCHANAN ALEXANDER MADDAN |
||
HARRY GEORGE WATERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL JAMES HUNT |
Company Secretary | ||
RUSSELL JAMES HUNT |
Director | ||
ROBERT ANGUS BUCHANAN MCGRIGOR |
Company Secretary | ||
ROBERT ANGUS BUCHANAN MCGRIGOR |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGRIVERT (FARMS) LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active - Proposal to Strike off | |
KINGSTON COMPOSTING LIMITED | Director | 2015-09-01 | CURRENT | 2007-06-08 | Dissolved 2016-04-12 | |
SEVERN TRENT GREEN POWER HOLDINGS LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED | Director | 2015-04-08 | CURRENT | 2008-04-01 | Active | |
SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED | Director | 2015-04-08 | CURRENT | 2011-06-16 | Active | |
SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED | Director | 2015-04-08 | CURRENT | 2012-11-27 | Active | |
AGRIVERT OXFORDSHIRE LIMITED | Director | 2015-04-07 | CURRENT | 2006-06-02 | Dissolved 2017-08-29 | |
AGRIVERT (BUCKS) LIMITED | Director | 2015-04-07 | CURRENT | 2007-03-27 | Dissolved 2017-08-29 | |
SEVERN TRENT GREEN POWER COMPOSTING LIMITED | Director | 2015-04-07 | CURRENT | 2003-10-09 | Active | |
SEVERN TRENT GREEN POWER GROUP LIMITED | Director | 2015-04-07 | CURRENT | 2009-07-21 | Active | |
AGRIVERT LIMITED | Director | 2015-04-07 | CURRENT | 1994-01-06 | Active | |
SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED | Director | 2015-04-07 | CURRENT | 2008-12-11 | Active | |
SEVERN TRENT GREEN POWER (RBWM) LIMITED | Director | 2015-04-07 | CURRENT | 2010-07-26 | Active | |
SEVERN TRENT GREEN POWER BIOGAS LIMITED | Director | 2015-04-07 | CURRENT | 2008-07-28 | Active | |
SEVERN TRENT GREEN POWER (CW) LIMITED | Director | 2015-04-07 | CURRENT | 2012-03-08 | Active | |
THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY | Director | 2017-09-09 | CURRENT | 2001-06-26 | Active | |
AGRIVERT (FARMS) LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active - Proposal to Strike off | |
SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED | Director | 2015-08-20 | CURRENT | 2008-04-01 | Active | |
SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED | Director | 2015-08-20 | CURRENT | 2011-06-16 | Active | |
SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED | Director | 2015-08-20 | CURRENT | 2015-07-16 | Active | |
SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED | Director | 2015-08-20 | CURRENT | 2015-07-16 | Active | |
SEVERN TRENT GREEN POWER HOLDINGS LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED | Director | 2014-02-04 | CURRENT | 2012-11-27 | Active | |
SEVERN TRENT GREEN POWER (RBWM) LIMITED | Director | 2011-08-04 | CURRENT | 2010-07-26 | Active | |
SEVERN TRENT GREEN POWER GROUP LIMITED | Director | 2009-11-12 | CURRENT | 2009-07-21 | Active | |
SEVERN TRENT GREEN POWER BIOGAS LIMITED | Director | 2008-07-28 | CURRENT | 2008-07-28 | Active | |
KINGSTON COMPOSTING LIMITED | Director | 2007-06-08 | CURRENT | 2007-06-08 | Dissolved 2016-04-12 | |
AGRIVERT (BUCKS) LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2017-08-29 | |
AGRIVERT OXFORDSHIRE LIMITED | Director | 2006-06-02 | CURRENT | 2006-06-02 | Dissolved 2017-08-29 | |
SEVERN TRENT GREEN POWER COMPOSTING LIMITED | Director | 2004-01-22 | CURRENT | 2003-10-09 | Active | |
AGRIVERT LIMITED | Director | 1994-01-14 | CURRENT | 1994-01-06 | Active | |
AGRIVERT (FARMS) LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active - Proposal to Strike off | |
AGRIVERT OXFORDSHIRE LIMITED | Director | 2015-08-20 | CURRENT | 2006-06-02 | Dissolved 2017-08-29 | |
SEVERN TRENT GREEN POWER COMPOSTING LIMITED | Director | 2015-08-20 | CURRENT | 2003-10-09 | Active | |
SEVERN TRENT GREEN POWER GROUP LIMITED | Director | 2015-08-20 | CURRENT | 2009-07-21 | Active | |
SEVERN TRENT GREEN POWER HOLDINGS LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-18 | Active | |
SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED | Director | 2015-08-20 | CURRENT | 2008-12-11 | Active | |
SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
SEVERN TRENT GREEN POWER BIOGAS LIMITED | Director | 2014-07-30 | CURRENT | 2008-07-28 | Active | |
FARRINGDON HOLD LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Dissolved 2015-06-03 | |
BROMPTON 35 LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active | |
SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED | Director | 2014-01-27 | CURRENT | 2008-04-01 | Active | |
SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED | Director | 2014-01-27 | CURRENT | 2011-06-16 | Active | |
SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Active | |
FARRINGDON PROPERTY TRUST LIMITED | Director | 2012-06-01 | CURRENT | 1938-05-12 | Liquidation | |
NORTON SECURITIES LIMITED | Director | 2012-06-01 | CURRENT | 2007-10-30 | Active - Proposal to Strike off | |
SEVERN TRENT GREEN POWER (CW) LIMITED | Director | 2012-04-25 | CURRENT | 2012-03-08 | Active | |
SEVERN TRENT GREEN POWER (RBWM) LIMITED | Director | 2011-08-04 | CURRENT | 2010-07-26 | Active | |
AGRIVERT (BUCKS) LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2017-08-29 | |
AGRIVERT LIMITED | Director | 2005-09-27 | CURRENT | 1994-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MR JONATHON WROE | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTER ERIC STOYELL | ||
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL GORDON POLLINGTON | ||
Change of details for Agrivert Composting Limited as a person with significant control on 2019-04-04 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG MCPHEELY | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE MILES | ||
DIRECTOR APPOINTED MR JAMES JOHN JESIC | ||
DIRECTOR APPOINTED MR CHRIS GILES | ||
DIRECTOR APPOINTED MRS SARAH LOUISE BRADLEY | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALASDAIR NORVAL WILLIAMSON | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR NEIL GORDON POLLINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Alasdair Norval Williamson on 2021-02-06 | |
AP01 | DIRECTOR APPOINTED MR CHRISTER ERIC STOYELL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALASDAIR NORVAL WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CORRIGALL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AP01 | DIRECTOR APPOINTED MRS HELEN MARIE MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AD03 | Registers moved to registered inspection location of Severn Trent Centre 2 st. Johns Street Coventry CV1 2LZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES | |
RES13 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
RES15 | CHANGE OF COMPANY NAME 29/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD02 | Register inspection address changed to Severn Trent Centre 2 st. Johns Street Coventry CV1 2LZ | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY GEORGE WATERS | |
TM02 | Termination of appointment of Philip James Earl on 2018-11-30 | |
AP03 | Appointment of Ms Gemma Eagle as company secretary on 2018-11-30 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PATRICK SMITH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 893638 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 893638 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HARRY GEORGE WATERS | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 893638 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Philip James Earl as company secretary on 2015-04-07 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES EARL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES HUNT | |
TM02 | Termination of appointment of Russell James Hunt on 2015-04-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 893638 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH BUCHANAN ALEXANDER MADDAN / 04/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES HUNT / 05/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/05/10 FULL LIST | |
SH01 | 12/05/10 STATEMENT OF CAPITAL GBP 839638 | |
AP01 | DIRECTOR APPOINTED RUSSELL JAMES HUNT | |
AP03 | SECRETARY APPOINTED RUSSELL JAMES HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGRIGOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MCGRIGOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MCGRIGOR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED AGRIVERT (NORTHERN IRELAND) LIMITED CERTIFICATE ISSUED ON 26/01/09 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: C/O AGRIVERT LIMITED, THE STABLES, RADFORD CHIPPING NORTON OXON OX7 4EB | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | TRIODOS BANK NV | |
CHARGE OF DEPOSIT | Outstanding | TRIODOS BANK NV | |
DEBENTURE | Outstanding | TRIODOS BANK NV | |
LEGAL MORTGAGE | Outstanding | TRIODOS BANK NV |
|
|
|
|
|
|
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 SEVERN TRENT GREEN POWER (ARDLEY) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
Oxfordshire County Council | |
|
Private Contractors |
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.
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. |