Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED
Company Information for

CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED

C/O IPL PLASTICS (UK) LTD DENIS HOUSE, MARINER, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7UL,
Company Registration Number
06180818
Private Limited Company
Active

Company Overview

About Clearcircle Environmental (uk) Ltd
CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED was founded on 2007-03-23 and has its registered office in Tamworth. The organisation's status is listed as "Active". Clearcircle Environmental (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED
 
Legal Registered Office
C/O IPL PLASTICS (UK) LTD DENIS HOUSE
MARINER, LICHFIELD ROAD INDUSTRIAL ESTATE
TAMWORTH
STAFFORDSHIRE
B79 7UL
Other companies in L33
 
Previous Names
CLEARCIRCLE ENVIRONMENTAL LIMITED23/02/2011
ONE51 ES (UK) LIMITED09/07/2010
ONE51 ES PLASTICS (UK) LIMITED17/10/2008
ROOFPEDAL LIMITED20/05/2008
Filing Information
Company Number 06180818
Company ID Number 06180818
Date formed 2007-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:24:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED
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 CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HOLBURN
Company Secretary 2007-05-18
ALAN WALSH
Director 2009-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW LUSHER
Director 2015-12-31 2017-04-25
PAUL RAYMOND MURDOCH
Director 2013-02-07 2015-12-31
FINTAN MCDONALD
Director 2009-09-30 2013-02-07
HANS DROOG
Director 2008-12-12 2009-11-09
SHAUN MICHAEL CLARKSON
Director 2008-12-12 2009-09-30
BRIAN MULHOLLAND
Director 2008-12-12 2009-03-20
ROBERT BURNS
Director 2007-05-11 2008-12-12
ANDREW SMITH
Director 2007-05-30 2008-12-12
PAUL EDWARD DIXON
Director 2007-05-11 2007-05-30
WILTON SECRETARIAL LIMITED
Company Secretary 2007-05-11 2007-05-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-03-23 2007-05-11
INSTANT COMPANIES LIMITED
Nominated Director 2007-03-23 2007-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WALSH TAPMAGIC LIMITED Director 2014-08-26 CURRENT 1998-04-24 Active - Proposal to Strike off
ALAN WALSH BLACKWALL LIMITED Director 2014-08-26 CURRENT 1994-05-03 Active - Proposal to Strike off
ALAN WALSH STRAIGHT MANUFACTURING LIMITED Director 2014-08-26 CURRENT 1982-03-01 Active
ALAN WALSH POWELL PLASTICS LIMITED Director 2014-08-26 CURRENT 1971-09-14 Active - Proposal to Strike off
ALAN WALSH STRAIGHT LIMITED Director 2014-08-11 CURRENT 1994-04-26 Active
ALAN WALSH ENVA TOOMEBRIDGE LIMITED Director 2011-09-05 CURRENT 2007-03-23 Active
ALAN WALSH IPL PLASTICS (UK) LIMITED Director 2011-09-05 CURRENT 2007-02-12 Active
ALAN WALSH ONE51 ES HAZARDOUS (UK) LIMITED Director 2011-09-05 CURRENT 2007-04-13 Active - Proposal to Strike off
ALAN WALSH GYPCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH FUTURE WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Director 2011-03-14 CURRENT 2004-08-02 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH ASH RECYCLING LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH ASHCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH AAC TECHNOLOGY LIMITED Director 2011-03-14 CURRENT 2000-06-09 Dissolved 2018-05-15
ALAN WALSH IMMARK (NI) LIMITED Director 2011-03-14 CURRENT 2001-10-16 Active - Proposal to Strike off
ALAN WALSH TALLGROVE PROPERTIES LIMITED Director 2011-03-14 CURRENT 2006-10-20 Active
ALAN WALSH MGB PLASTICS LIMITED Director 2011-03-14 CURRENT 2000-11-16 Active - Proposal to Strike off
ALAN WALSH AAC STRUCTURAL FOAM LIMITED Director 2011-03-14 CURRENT 2001-08-29 Active
ALAN WALSH PLUNKETT HOLDINGS UK LIMITED Director 2011-03-14 CURRENT 2006-03-30 Active
ALAN WALSH ONE51 ES RECYCLING UK (SOUTH) LIMITED Director 2011-01-25 CURRENT 2010-02-03 Active - Proposal to Strike off
ALAN WALSH ALCHEMA LIMITED Director 2010-05-26 CURRENT 1986-06-24 Dissolved 2016-04-12
ALAN WALSH GLASSDON LIMITED Director 2010-02-02 CURRENT 2000-10-25 Dissolved 2018-05-08
ALAN WALSH ANY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2004-09-08 Dissolved 2016-04-12
ALAN WALSH ANY WASTE SOLUTION LTD Director 2010-01-25 CURRENT 2001-12-04 Dissolved 2016-04-12
ALAN WALSH COUNTRY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2006-12-18 Dissolved 2016-04-12
ALAN WALSH HOWCAN LIMITED Director 2010-01-25 CURRENT 1999-04-14 Dissolved 2018-05-15
ALAN WALSH COUNTRY LAND LIMITED Director 2010-01-25 CURRENT 2006-12-19 Active - Proposal to Strike off
ALAN WALSH W HOWARTH METALS LIMITED Director 2010-01-25 CURRENT 2007-09-06 Active - Proposal to Strike off
ALAN WALSH ONE51 ES METALS (NORTH) LIMITED Director 2010-01-25 CURRENT 1979-09-07 Active
ALAN WALSH AMPTHILL METAL COMPANY LIMITED Director 2009-11-09 CURRENT 1979-01-03 Active
ALAN WALSH RECLAMET LIMITED Director 2009-11-09 CURRENT 1991-10-28 Active
ALAN WALSH ONE51 ES METALS (UK) LIMITED Director 2009-11-09 CURRENT 2008-07-15 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 22/03/24, WITH UPDATES
2023-12-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM C/O One51 Es Plastics (Uk) Limited Denis House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom
2023-05-31Director's details changed for Patrick James Browne on 2023-05-22
2023-03-24CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-02-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-02-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution to adopt memorandum and artciles</ul>
2023-02-1423/12/22 STATEMENT OF CAPITAL GBP 7757623
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22AP01DIRECTOR APPOINTED PATRICK JAMES BROWNE
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MCCONNELL
2022-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WALSH
2022-04-26PSC07CESSATION OF SAMUEL MENCOFF AS A PERSON OF SIGNIFICANT CONTROL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18AP03Appointment of Mr Patrick James Browne as company secretary on 2020-12-11
2020-12-18AP01DIRECTOR APPOINTED MS KERRY MCCONNELL
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES BROWNE
2020-12-18TM02Termination of appointment of Christian Marcoux on 2020-12-11
2020-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL MENCOFF
2020-11-03PSC09Withdrawal of a person with significant control statement on 2020-11-03
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061808180005
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 061808180007
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 061808180006
2020-05-20AP01DIRECTOR APPOINTED MR PATRICK JAMES BROWNE
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DALTON
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-01-30TM02Termination of appointment of Susan Holburn on 2019-01-14
2019-01-30AP03Appointment of Mr Christian Marcoux as company secretary on 2019-01-14
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05CH01Director's details changed for Mr Pat Dalton on 2018-07-13
2018-07-17AP01DIRECTOR APPOINTED MR PAT DALTON
2018-05-17MEM/ARTSARTICLES OF ASSOCIATION
2018-05-03RES13Resolutions passed:
  • Entry into documents 03/04/2018
  • ALTER ARTICLES
2018-05-03RES01ALTER ARTICLES 03/04/2018
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061808180004
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 061808180005
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 101
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-02-23PSC08Notification of a person with significant control statement
2018-02-23PSC07CESSATION OF ONE51 ES LEASING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 101
2018-01-25SH0119/01/18 STATEMENT OF CAPITAL GBP 101
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LUSHER
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL United Kingdom
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM Future Industrial Services Lmited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0123/03/16 FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MR DAVID ANDREW LUSHER
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURDOCH
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0123/03/15 FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0123/03/14 FULL LIST
2014-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLBURN / 04/03/2014
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 061808180004
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0123/03/13 FULL LIST
2013-03-21AP01DIRECTOR APPOINTED MR PAUL RAYMOND MURDOCH
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN MCDONALD
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0123/03/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-15AR0123/03/11 FULL LIST
2011-02-23RES15CHANGE OF NAME 16/02/2011
2011-02-23CERTNMCOMPANY NAME CHANGED CLEARCIRCLE ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 23/02/11
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-16MEM/ARTSARTICLES OF ASSOCIATION
2010-07-09RES15CHANGE OF NAME 08/07/2010
2010-07-09CERTNMCOMPANY NAME CHANGED ONE51 ES (UK) LIMITED CERTIFICATE ISSUED ON 09/07/10
2010-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FINTAN MCDONALD / 28/05/2010
2010-04-13AR0123/03/10 FULL LIST
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN HILBURN / 23/03/2010
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-31AP01DIRECTOR APPOINTED ALAN WALSH
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HANS DROOG
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CLARKSON
2009-10-09AP01DIRECTOR APPOINTED FINTAN MCDONALD
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM ANDREW & MARK SMITH METALS LIMITED, DARBISHIRE STREET OFF WATERLOO STREET BOLTON BL1 2TN
2009-05-18288bAPPOINTMENT TERMINATE, DIRECTOR BRIAN MULHOLLAND LOGGED FORM
2009-05-18363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MULHOLLAND
2009-01-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SMITH
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BURNS
2008-12-30288aDIRECTOR APPOINTED HANS DROOG
2008-12-30288aDIRECTOR APPOINTED BRIAN MULHOLLAND
2008-12-30288aDIRECTOR APPOINTED SHAUN MICHAEL CLARKSON
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-17CERTNMCOMPANY NAME CHANGED ONE51 ES PLASTICS (UK) LIMITED CERTIFICATE ISSUED ON 17/10/08
2008-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-19CERTNMCOMPANY NAME CHANGED ROOFPEDAL LIMITED CERTIFICATE ISSUED ON 20/05/08
2008-04-16363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-09-11225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-09-1188(2)RAD 11/05/07--------- £ SI 99@1=99 £ IC 1/100
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2007-06-13288bSECRETARY RESIGNED
2007-05-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288bSECRETARY RESIGNED
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2007-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED 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 CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE "SECURITY TRUSTEE")
COMPOSITE DEBENTURE 2011-07-04 Outstanding THE GOVERNOR AND THE COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2011-07-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ADMISSION 2009-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED
Trademarks
We have not found any records of CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED. 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 (64304 - Activities of open-ended investment companies) as CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED 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 CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED 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 CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED 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.