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

EVERGREEN EARTH LTD

EVERGREEN HOUSE THE EDGE, CLOWES STREET, MANCHESTER, M3 5NA,
Company Registration Number
07588438
Private Limited Company
Active

Company Overview

About Evergreen Earth Ltd
EVERGREEN EARTH LTD was founded on 2011-04-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Evergreen Earth Ltd is a Private Limited Company registered in ENGLAND 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
EVERGREEN EARTH LTD
 
Legal Registered Office
EVERGREEN HOUSE THE EDGE
CLOWES STREET
MANCHESTER
M3 5NA
Other companies in M3
 
Previous Names
EVERGREEN ENERGY LTD27/03/2024
ASC RENEWABLES LIMITED03/02/2017
Filing Information
Company Number 07588438
Company ID Number 07588438
Date formed 2011-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB186006315  
Last Datalog update: 2024-04-06 17:26:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERGREEN EARTH 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 EVERGREEN EARTH LTD
The following companies were found which have the same name as EVERGREEN EARTH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVERGREEN EARTH PRODUCTS, INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 1983-09-12
EVERGREEN EARTHWORKS, INC. 6495 MT BAKER HWY DEMING WA 98244 Dissolved Company formed on the 2005-11-01
EVERGREEN EARTHWORKS & UTILITIES, LLC. 14828 RAINIER VIEW LN SE YELM WA 98597 Dissolved Company formed on the 2007-07-31
EVERGREEN EARTHWORKS CONSTRUCTION, LLC 6999 WILLA LANE Evergreen CO 80439 Delinquent Company formed on the 2002-09-18
EVERGREEN EARTHCARE INDUSTRIES PRIVATE LIMITED 1/262 VINMRA KHAND GOMTI NAGAR LUCKNOW Uttar Pradesh 226010 ACTIVE Company formed on the 2014-11-19
EVERGREEN EARTHWORKS PTY LTD NSW 2753 Dissolved Company formed on the 2003-06-13
EVERGREEN EARTH PRIVATE LIMITED ENG HOON STREET Singapore 169776 Dissolved Company formed on the 2012-03-10
EVERGREEN EARTH California Unknown
Evergreen Earth Products Services LLC Connecticut Unknown
EVERGREEN EARTHWORKS CO. 27205 NE 61ST ST CAMAS WA 986079783 Active Company formed on the 2018-06-01
Evergreen EarthWorks LLC 203 Beaver Ln Evergreen CO 80439 Good Standing Company formed on the 2021-01-08

Company Officers of EVERGREEN EARTH LTD

Current Directors
Officer Role Date Appointed
ANTHONY STEPHEN CRITCHLOW
Director 2011-04-01
ANDREW KENNETH MUIR-SIMPSON
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER ROBERTS
Director 2014-12-23 2016-07-14
THOMAS FARQUHAR
Director 2014-12-23 2016-07-01
NICOLA CLEMO
Director 2014-08-07 2015-02-20
DAVID ANTHONY BYRNE
Director 2011-04-01 2014-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY STEPHEN CRITCHLOW EVERGREEN LIFE HEALTH 2 LTD Director 2017-04-13 CURRENT 2016-12-05 Dissolved 2017-08-01
ANTHONY STEPHEN CRITCHLOW EVERGREEN ENERGY CONTRACTORS LTD Director 2017-04-13 CURRENT 2016-12-05 Dissolved 2017-08-01
ANTHONY STEPHEN CRITCHLOW EVERGREEN ENERGY PRODUCTS LTD Director 2017-04-13 CURRENT 2016-12-05 Dissolved 2017-08-01
ANTHONY STEPHEN CRITCHLOW EVERGREEN LIFE HEALTH LTD Director 2017-04-13 CURRENT 2016-12-05 Dissolved 2017-08-01
ANTHONY STEPHEN CRITCHLOW EVERGREEN UK VENTURES LTD Director 2017-04-13 CURRENT 2016-12-09 Dissolved 2017-08-01
ANTHONY STEPHEN CRITCHLOW ASCENT HEALTH SOLUTIONS LTD Director 2017-01-10 CURRENT 2017-01-10 Dissolved 2017-08-15
ANTHONY STEPHEN CRITCHLOW ASCENT MANAGEMENT SERVICES LIMITED Director 2017-01-09 CURRENT 2017-01-09 Dissolved 2017-08-15
ANTHONY STEPHEN CRITCHLOW PAERS LIMITED Director 2016-09-20 CURRENT 2003-08-20 Active
ANTHONY STEPHEN CRITCHLOW EVERGREEN HOUSE LTD Director 2016-08-17 CURRENT 2016-07-13 Active
ANTHONY STEPHEN CRITCHLOW ASC RENEWABLES PROJECTS 2 LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
ANTHONY STEPHEN CRITCHLOW EVERGREEN SUPPORT SERVICES LTD Director 2014-01-29 CURRENT 2014-01-29 Active
ANTHONY STEPHEN CRITCHLOW ASCENT VENTURES LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
ANTHONY STEPHEN CRITCHLOW ASC RENEWABLES PRODUCTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active - Proposal to Strike off
ANDREW KENNETH MUIR-SIMPSON ASC RENEWABLES PROJECTS 2 LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
ANDREW KENNETH MUIR-SIMPSON EVERGREEN HEALTH SOLUTIONS LTD Director 2015-04-01 CURRENT 2015-03-12 Active
ANDREW KENNETH MUIR-SIMPSON ASC RENEWABLES PRODUCTS LIMITED Director 2015-02-28 CURRENT 2013-08-01 Active - Proposal to Strike off
ANDREW KENNETH MUIR-SIMPSON EASY ISO LTD Director 2014-12-23 CURRENT 2010-12-09 Active
ANDREW KENNETH MUIR-SIMPSON QUALITICK LTD Director 2014-12-23 CURRENT 2010-01-19 Active - Proposal to Strike off
ANDREW KENNETH MUIR-SIMPSON EASY RSS LTD Director 2014-12-23 CURRENT 2011-05-16 Active
ANDREW KENNETH MUIR-SIMPSON EASY GREEN DEAL LTD Director 2014-12-23 CURRENT 2012-01-16 Active
ANDREW KENNETH MUIR-SIMPSON EASY MCS LTD Director 2014-12-23 CURRENT 2013-03-22 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
2024-03-27Company name changed evergreen energy LTD\certificate issued on 27/03/24
2024-01-30Memorandum articles filed
2024-01-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: article 19.1 of the articles of association be disapplied 11/09/2023</ul>
2024-01-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: article 19.1 of the articles of association be disapplied 11/09/2023<li>Resolution passed removal of pre-emption</ul>
2024-01-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: article 19.1 of the articles of association be disapplied 11/09/2023<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2023-12-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-29CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-07-24REGISTRATION OF A CHARGE / CHARGE CODE 075884380002
2023-04-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075884380001
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 075884380001
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 075884380001
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-11RES01ADOPT ARTICLES 11/08/22
2022-07-08MEM/ARTSARTICLES OF ASSOCIATION
2022-05-13SH0128/02/22 STATEMENT OF CAPITAL GBP 437054.48
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-01-2830/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-19Memorandum articles filed
2022-01-1923/11/21 STATEMENT OF CAPITAL GBP 436885.8
2022-01-19SH0123/11/21 STATEMENT OF CAPITAL GBP 436885.8
2022-01-19MEM/ARTSARTICLES OF ASSOCIATION
2022-01-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-08-15SH0104/08/21 STATEMENT OF CAPITAL GBP 435972.43
2021-04-26MEM/ARTSARTICLES OF ASSOCIATION
2021-04-26RES01ADOPT ARTICLES 26/04/21
2021-04-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-03-04PSC04Change of details for Mr Anthony Stephen Critchlow as a person with significant control on 2021-03-04
2021-03-01RP04SH01Second filing of capital allotment of shares GBP435,671.38
2021-02-28SH0123/02/21 STATEMENT OF CAPITAL GBP 435671.38
2021-02-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-25SH0107/01/21 STATEMENT OF CAPITAL GBP 434459.23
2020-12-01SH0130/11/20 STATEMENT OF CAPITAL GBP 433732.92
2020-08-04SH0104/08/20 STATEMENT OF CAPITAL GBP 433713.92
2020-04-09AAMDAmended account full exemption
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM The Edge Business Centre the Edge Clowes Street Manchester M3 5NA
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 433712.92
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-17SH03Purchase of own shares
2018-04-16SH0109/03/17 STATEMENT OF CAPITAL GBP 433712.92
2018-03-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27SH0108/01/18 STATEMENT OF CAPITAL GBP 433651.57
2018-03-27SH06Cancellation of shares. Statement of capital on 2017-12-13 GBP 432,206.21
2018-02-07RES01ADOPT ARTICLES 07/02/18
2018-02-07RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 432206.61
2018-01-17SH02Sub-division of shares on 2017-12-06
2018-01-17SH08Change of share class name or designation
2018-01-17SH10Particulars of variation of rights attached to shares
2018-01-16RES13SHARES SUBDIVIDED 06/12/2017
2018-01-16RES01ADOPT ARTICLES 06/12/2017
2018-01-16RES12Resolution of varying share rights or name
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 432267.96
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-02-03CERTNMCompany name changed asc renewables LIMITED\certificate issued on 03/02/17
2016-10-07RES10Resolutions passed:
  • Resolution of allotment of securities
2016-09-27SH0626/07/16 STATEMENT OF CAPITAL GBP 431746.50
2016-09-27SH0629/06/16 STATEMENT OF CAPITAL GBP 436341.91
2016-09-27SH03Purchase of own shares
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 437075.555306
2016-09-26SH0120/09/16 STATEMENT OF CAPITAL GBP 437075.555306
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERTS
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FARQUHAR
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 436615.445306
2016-04-27AR0101/04/16 FULL LIST
2016-03-24AA30/06/15 TOTAL EXEMPTION SMALL
2015-04-29RES12VARYING SHARE RIGHTS AND NAMES
2015-04-29RES01ADOPT ARTICLES 16/02/2015
2015-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-29SH0116/02/15 STATEMENT OF CAPITAL GBP 433667.35
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 436615.35
2015-04-24AR0101/04/15 FULL LIST
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLEMO
2015-02-03SH0123/12/14 STATEMENT OF CAPITAL GBP 429567.35
2015-01-06AP01DIRECTOR APPOINTED MR SIMON PETER ROBERTS
2015-01-06AP01DIRECTOR APPOINTED MR THOMAS FARQUHAR
2014-12-22AP01DIRECTOR APPOINTED MR ANDREW MUIR-SIMPSON
2014-10-22AA01PREVEXT FROM 31/05/2014 TO 30/06/2014
2014-09-24AP01DIRECTOR APPOINTED MRS NICOLA CLEMO
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BYRNE
2014-08-29SH0110/07/14 STATEMENT OF CAPITAL GBP 426993.61
2014-04-29AR0101/04/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-03SH0108/12/13 STATEMENT OF CAPITAL GBP 261318.86
2013-11-29AA01PREVEXT FROM 31/03/2013 TO 31/05/2013
2013-10-03RES01ADOPT ARTICLES 30/05/2013
2013-10-03SH0130/05/13 STATEMENT OF CAPITAL GBP 11318.86
2013-04-29AR0101/04/13 FULL LIST
2013-02-08SH0131/03/12 STATEMENT OF CAPITAL GBP 10399.61
2013-02-07SH0119/07/11 STATEMENT OF CAPITAL GBP 10225.73
2012-09-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-13AA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-05-01AR0101/04/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN CRITCHLOW / 25/04/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BYRNE / 25/04/2012
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2011-07-11RES01ADOPT ARTICLES 28/06/2011
2011-07-11RES12VARYING SHARE RIGHTS AND NAMES
2011-07-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-11SH0128/06/11 STATEMENT OF CAPITAL GBP 10138.78
2011-04-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

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 EVERGREEN EARTH 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 EVERGREEN EARTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EVERGREEN EARTH LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-05-31 £ 346,082
Creditors Due Within One Year 2012-03-31 £ 130,460
Provisions For Liabilities Charges 2013-05-31 £ 1,451
Provisions For Liabilities Charges 2012-03-31 £ 2,289

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 EVERGREEN EARTH LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 11,318
Called Up Share Capital 2012-03-31 £ 10,400
Cash Bank In Hand 2013-05-31 £ 528,376
Cash Bank In Hand 2012-03-31 £ 578,409
Current Assets 2013-05-31 £ 1,077,361
Current Assets 2012-03-31 £ 862,918
Debtors 2013-05-31 £ 548,985
Debtors 2012-03-31 £ 284,509
Fixed Assets 2013-05-31 £ 7,255
Fixed Assets 2012-03-31 £ 11,448
Shareholder Funds 2013-05-31 £ 737,083
Shareholder Funds 2012-03-31 £ 741,617
Tangible Fixed Assets 2013-05-31 £ 7,254
Tangible Fixed Assets 2012-03-31 £ 11,447

Debtors and other cash assets

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

EVERGREEN EARTH LTD owns 8 domain names.

lightswitch.co.uk   glowgreen.co.uk   glogreen.co.uk   ledglo.co.uk   lowvoltageled.co.uk   onlygreen.co.uk   directled.co.uk   replacementbulb.co.uk  

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

Government spend with EVERGREEN EARTH LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2014-12-31 GBP £2,800 PRIVATE CONTRACTORS PAYMENT - OTHER
Blackburn with Darwen Council 2014-12-17 GBP £1,500 Vehicle Management
Kent County Council 2014-12-04 GBP £1,425 Specialists Fees
Kent County Council 2014-12-04 GBP £6,700 Consultants
Rochdale Metropolitan Borough Council 2014-11-04 GBP £5,800 Utilities
London Borough of Barking and Dagenham Council 2014-10-17 GBP £10,400 ENERGY EFFICIENCY
Rochdale Borough Council 2014-08-27 GBP £1,900 Utilities ECONOMY AND ENVIRONMENT WIND FARMS PHASE 2 & 3
Rochdale Borough Council 2014-08-27 GBP £8,555 Utilities ECONOMY AND ENVIRONMENT WIND FARMS PHASE 2 & 3
Rochdale Borough Council 2014-08-14 GBP £4,425 Utilities ECONOMY AND ENVIRONMENT WIND FARMS PHASE 2 & 3
Rochdale Borough Council 2014-08-13 GBP £1,662 Utilities ECONOMY AND ENVIRONMENT WIND FARMS PHASE 2 & 3
The Borough of Calderdale 2014-07-14 GBP £6,000 Miscellaneous Expenses
London Borough of Bexley 2014-06-25 GBP £2,160
London Borough of Bexley 2014-06-25 GBP £2,160
London Borough of Barking and Dagenham Council 2014-06-24 GBP £2,160
Rochdale Borough Council 2014-04-15 GBP £7,735 Utilities ECONOMY AND ENVIRONMENT WIND ENERGY PROJECT - PILOT PHASE
Rochdale Borough Council 2014-03-20 GBP £27,996 Utilities ECONOMY AND ENVIRONMENT WIND ENERGY PROJECT - PILOT PHASE
Rochdale Borough Council 2014-03-04 GBP £7,399 Utilities ECONOMY AND ENVIRONMENT WIND ENERGY PROJECT - PILOT PHASE
Rochdale Borough Council 2014-01-16 GBP £24,815 Utilities ECONOMY AND ENVIRONMENT WIND ENERGY PROJECT - PILOT PHASE
Rochdale Borough Council 2013-05-21 GBP £19,200 Utilities ECONOMY AND ENVIRONMENT SUSTAINABILITY

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 EVERGREEN EARTH 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 EVERGREEN EARTH 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 EVERGREEN EARTH 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.