Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RSK ENVIRONMENT LIMITED
Company Information for

RSK ENVIRONMENT LIMITED

65 SUSSEX STREET, GLASGOW, G41 1DX,
Company Registration Number
SC115530
Private Limited Company
Active

Company Overview

About Rsk Environment Ltd
RSK ENVIRONMENT LIMITED was founded on 1989-01-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". Rsk Environment Limited is a Private Limited Company registered in SCOTLAND 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
RSK ENVIRONMENT LIMITED
 
Legal Registered Office
65 SUSSEX STREET
GLASGOW
G41 1DX
Other companies in AB10
 
Previous Names
RSK ENSR ENVIRONMENT LIMITED22/01/2007
Filing Information
Company Number SC115530
Company ID Number SC115530
Date formed 1989-01-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:03:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSK ENVIRONMENT 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.
Companies with same name RSK ENVIRONMENT LIMITED
The following companies were found which have the same name as RSK ENVIRONMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RSK ENVIRONMENT (EASTERN EUROPE) LIMITED SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR Active - Proposal to Strike off Company formed on the 2004-02-26
RSK ENVIRONMENT (IRELAND) LIMITED UNIT E4 NUTGROVE OFFICE PARK NUTGROVE AVENUE DUBLIN 14 DUBLIN 14, DUBLIN, IRELAND Active Company formed on the 2017-06-28
RSK ENVIRONMENTAL LLC 99 WASHINGTON AVE, SUITE 1008 Albany ALBANY NY 12260 Active Company formed on the 2018-09-20
RSK ENVIRONMENT AUSTRALIA PTY LTD Active Company formed on the 2021-08-17
RSK ENVIRONMENT AUSTRALIA PTY LTD Active Company formed on the 2021-08-17

Company Officers of RSK ENVIRONMENT LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MILLS
Company Secretary 2009-01-19
ROGER CHARLES ADAMS
Director 2017-12-21
DAVID ANCHOR
Director 2014-08-26
NIGEL BRIAN AUSTIN
Director 2014-01-13
JONATHAN BAILEY
Director 2015-10-26
NIGEL PAUL BOARD
Director 2002-01-01
ANN BOULTER
Director 2012-04-01
SIMON BOULTER
Director 2016-10-25
GARRY CHARNOCK
Director 2005-12-15
FERGUS ANDERSON COLLIE
Director 2012-04-01
KATRINA MARIA COOPER
Director 2006-12-15
DAVID BENJAMIN CROFTS
Director 2016-05-25
IAN DITCHFIELD
Director 2018-02-06
ROBIN ALISTAIR DOMENEY
Director 2012-11-14
ABIGAIL DRAPER
Director 2018-03-12
MELISSA GAYLE FOX
Director 2013-09-27
CHRISTOPHER MARK FRAIN
Director 2016-01-04
SEAN ALASDAIR MCDONALD GAMBLE
Director 2012-09-01
IAN ROBERT GOODACRE
Director 2012-09-01
TIMOTHY GROSSEY
Director 2016-04-21
SARAH MADELEINE HARMER
Director 2012-04-01
TOM HENMAN
Director 2017-01-27
MARK HILSDON
Director 2016-09-27
WENDY PATRICIA HOGBEN
Director 2008-04-01
TIMOTHY HOLDING
Director 2018-01-02
NEIL HUTCHINSON
Director 2016-06-01
GARETH THOMAS JONES
Director 2012-04-01
HAYDN KEEN
Director 2016-08-01
BRIAN LEWIS
Director 2012-05-01
ADRIAN HARRIS MARSH
Director 2012-04-01
MICHAEL WILLIAM MASON
Director 1995-05-01
GARY MCGUICKEN
Director 2012-04-01
SARAH MOGFORD
Director 2012-04-01
WARREN LEE PERCIVAL
Director 2013-05-13
STEPHEN PETTITT
Director 2016-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MILLS RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Company Secretary 2009-01-19 CURRENT 2003-01-16 Active
STEVEN MILLS RSK RENEWABLES LIMITED Company Secretary 2008-12-15 CURRENT 2008-12-15 Active
STEVEN MILLS RSK RESOURCING LIMITED Company Secretary 2008-12-01 CURRENT 2006-11-15 Active - Proposal to Strike off
STEVEN MILLS TECHNICAL EDITING SERVICES LIMITED Company Secretary 2008-10-20 CURRENT 1994-05-13 Active
STEVEN MILLS KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Company Secretary 2008-10-20 CURRENT 2002-05-07 Active - Proposal to Strike off
STEVEN MILLS R.W. MANAGEMENT (HOLDINGS) LTD Company Secretary 2008-10-15 CURRENT 1999-09-22 Active - Proposal to Strike off
STEVEN MILLS ENVIROLAB LIMITED Company Secretary 2008-08-04 CURRENT 2002-07-16 Active
STEVEN MILLS ARGUS ENVIRONMENTAL LIMITED Company Secretary 2008-02-28 CURRENT 1992-12-01 Active
STEVEN MILLS RSK STATS LIMITED Company Secretary 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
STEVEN MILLS BUILDING SCIENCES LIMITED Company Secretary 2008-01-09 CURRENT 1986-02-27 Active
ROGER CHARLES ADAMS JB SITE INVESTIGATIONS LIMITED Director 2018-05-17 CURRENT 2016-03-11 Active
ROGER CHARLES ADAMS C.J. ASSOCIATES GEOTECHNICAL LIMITED Director 2001-07-01 CURRENT 1981-02-10 Active
NIGEL BRIAN AUSTIN RSK STATS GEOCONSULT LIMITED Director 2002-12-19 CURRENT 1991-05-17 Active
NIGEL PAUL BOARD RSK GROUP PLC Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL PAUL BOARD RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
NIGEL PAUL BOARD RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
NIGEL PAUL BOARD RSK GROUP LIMITED Director 2005-11-02 CURRENT 1999-04-28 Active
NIGEL PAUL BOARD RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
NIGEL PAUL BOARD REMEDX LIMITED Director 2004-11-17 CURRENT 2004-02-16 Active
NIGEL PAUL BOARD RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
NIGEL PAUL BOARD RSK LAND & DEVELOPMENT ENGINEERING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
NIGEL PAUL BOARD RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
NIGEL PAUL BOARD RSK STATS GEOCONSULT LIMITED Director 1999-12-07 CURRENT 1991-05-17 Active
ANN BOULTER RSK CARTER ECOLOGICAL LTD Director 2011-05-01 CURRENT 2007-03-05 Active - Proposal to Strike off
GARRY CHARNOCK ASHTON HAYES COMMUNITY ENERGY C.I.C. Director 2011-10-28 CURRENT 2011-10-28 Active
GARRY CHARNOCK RSK GROUP LIMITED Director 2009-07-01 CURRENT 1999-04-28 Active
GARRY CHARNOCK RSK GROUP TRUSTEES LIMITED Director 2009-03-31 CURRENT 2009-03-25 Active
GARRY CHARNOCK THE NATURAL WAY TO GO LTD Director 2008-11-21 CURRENT 2008-11-21 Active
GARRY CHARNOCK RSK CARBON MANAGEMENT LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
GARRY CHARNOCK RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
GARRY CHARNOCK TECHNICAL EDITING SERVICES LIMITED Director 1994-05-25 CURRENT 1994-05-13 Active
FERGUS ANDERSON COLLIE RSK MIDDLE EAST LIMITED Director 2014-08-13 CURRENT 2010-02-16 Active
FERGUS ANDERSON COLLIE RSK STATS LIMITED Director 1998-12-01 CURRENT 1993-07-07 Active - Proposal to Strike off
KENNETH ELLIS CUFFHALL LIMITED Company Secretary 1991-05-31 - 1994-07-31 RESIGNED 1979-06-25 Dissolved 2015-12-15
SEAN ALASDAIR MCDONALD GAMBLE RSK MIDDLE EAST LIMITED Director 2016-11-23 CURRENT 2010-02-16 Active
SEAN ALASDAIR MCDONALD GAMBLE TECHNICAL EDITING SERVICES LIMITED Director 2000-11-01 CURRENT 1994-05-13 Active
IAN ROBERT GOODACRE RSK MIDDLE EAST LIMITED Director 2014-08-18 CURRENT 2010-02-16 Active
IAN ROBERT GOODACRE RSK (IRELAND) LIMITED Director 2010-06-01 CURRENT 2006-06-26 Active
SARAH MADELEINE HARMER SAFE RESCUE LTD Director 2017-10-01 CURRENT 2017-04-07 Active
NEIL HUTCHINSON JB SITE INVESTIGATIONS LIMITED Director 2016-06-01 CURRENT 2016-03-11 Active
GARETH THOMAS JONES ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
GARETH THOMAS JONES UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
GARETH THOMAS JONES UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
GARETH THOMAS JONES UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
GARETH THOMAS JONES RSK STATS LIMITED Director 1996-03-01 CURRENT 1993-07-07 Active - Proposal to Strike off
ADRIAN HARRIS MARSH CHILTERN OPEN-AIR MUSEUM LIMITED Director 2009-09-21 CURRENT 1976-09-30 Active
ADRIAN HARRIS MARSH RSK STATS LIMITED Director 1993-09-23 CURRENT 1993-07-07 Active - Proposal to Strike off
MICHAEL WILLIAM MASON RSK GROUP PLC Director 2007-12-11 CURRENT 2007-12-11 Active
MICHAEL WILLIAM MASON RSK INVESTMENTS LIMITED Director 2002-11-19 CURRENT 2002-08-01 Active
MICHAEL WILLIAM MASON PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
MICHAEL WILLIAM MASON SKYVISION INTERNATIONAL LIMITED Director 2001-08-10 CURRENT 1994-09-21 Active
MICHAEL WILLIAM MASON RSK ORBITAL LIMITED Director 2001-01-26 CURRENT 1998-12-21 Active
MICHAEL WILLIAM MASON RSK GROUP LIMITED Director 2001-01-26 CURRENT 1999-04-28 Active
WARREN LEE PERCIVAL THE UNITED KINGDOM ENVIRONMENTAL LAW ASSOCIATION Director 2017-07-07 CURRENT 1987-05-20 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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR NEAL JAMES PRESCOTT
2024-04-04FULL ACCOUNTS MADE UP TO 02/04/23
2024-03-27APPOINTMENT TERMINATED, DIRECTOR NIGEL BRIAN AUSTIN
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE SC1155300049
2024-03-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETTITT
2024-03-21APPOINTMENT TERMINATED, DIRECTOR GARY JAMES MCGUICKEN
2024-03-20REGISTRATION OF A CHARGE / CHARGE CODE SC1155300048
2024-02-16APPOINTMENT TERMINATED, DIRECTOR IAN SIMS
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE SC1155300046
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE SC1155300043
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE SC1155300044
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE SC1155300045
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-07DIRECTOR APPOINTED DUNCAN LINDSEY SHARP
2023-09-04Director's details changed for Mr Mark Steward on 2023-09-04
2023-08-31DIRECTOR APPOINTED DARREN PAUL BEESLEY
2023-08-30Director's details changed for Ms Corinne Patricia Kennedy on 2023-08-30
2023-08-30Director's details changed for Jeremy Leach on 2023-08-30
2023-08-23DIRECTOR APPOINTED JEREMY LEACH
2023-08-23DIRECTOR APPOINTED IAN MICHAEL WILSON
2023-08-22DIRECTOR APPOINTED MS CORINNE PATRICIA KENNEDY
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE SC1155300042
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE SC1155300040
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE SC1155300041
2023-04-05FULL ACCOUNTS MADE UP TO 03/04/22
2023-02-03Director's details changed for Mr Stephen John Kirk on 2023-02-03
2023-01-24DIRECTOR APPOINTED GARY DONALD YOUNG
2023-01-12DIRECTOR APPOINTED MR SIMON BOULTER
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE SC1155300038
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1155300029
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS JONES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY JANET SWAN
2022-02-02FULL ACCOUNTS MADE UP TO 04/04/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 04/04/21
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300037
2021-10-11AP01DIRECTOR APPOINTED MRS VICTORIA ROBINSON-MOLTKE
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300036
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-09-21CH01Director's details changed for Mr David Anchor on 2021-09-20
2021-09-20CH01Director's details changed for Mr Mark Steward on 2021-09-20
2021-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300035
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300034
2021-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300033
2021-06-14CH01Director's details changed for Dr Richard Nicholas Carter on 2021-06-14
2021-06-14AP01DIRECTOR APPOINTED MS CLAIRE KNIGHTON
2021-06-04AP01DIRECTOR APPOINTED DR RICHARD NICHOLAS CARTER
2021-04-28CH01Director's details changed for Alexander John Bell on 2021-04-06
2021-04-13AAFULL ACCOUNTS MADE UP TO 05/04/20
2021-01-11CH01Director's details changed for Mr Tom Henman on 2021-01-11
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300032
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300031
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-09-07CH01Director's details changed for Mr Warren Lee Percival on 2020-09-07
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300030
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300028
2020-07-22CH01Director's details changed for Dr Paul Stewart Upton on 2020-07-22
2020-07-02CH01Director's details changed for Mr Robin Alistair Domeney on 2020-07-02
2020-04-09CH01Director's details changed for Mr Peter Frederick Whipp on 2020-04-08
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SLJIVIC
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOULTER
2020-03-03AP01DIRECTOR APPOINTED RACHEL SUSANNAH JANE BENDELL
2020-02-26CH01Director's details changed for Mr Peter John Witherington on 2020-02-25
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-19AP01DIRECTOR APPOINTED DUNCAN IAN WHITE
2019-11-12AP01DIRECTOR APPOINTED ALEXANDER JOHN BELL
2019-11-05CH01Director's details changed for Mr Fergus Anderson Collie on 2019-11-05
2019-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300027
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300025
2019-10-22CH01Director's details changed for Dr Ian Robert Goodacre on 2019-08-15
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK HILSDON
2019-08-27CH01Director's details changed for Mr Ian Harry Strudwick on 2018-02-10
2019-08-15CH01Director's details changed for Dr Ian Robert Goodacre on 2017-08-18
2019-08-13CH01Director's details changed for Jennefer Alison Wilson on 2019-08-13
2019-08-09AP03Appointment of Sally Evans as company secretary on 2019-08-09
2019-08-09TM02Termination of appointment of Steven Mills on 2019-08-09
2019-08-05RP04AP01Second filing of director appointment of Brian Lewis
2019-08-02CH01Director's details changed for David Taylor on 2019-08-02
2019-07-18PSC05Change of details for Rsk Group Limited as a person with significant control on 2016-04-06
2019-07-17PSC07CESSATION OF ARES MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-17PSC05Change to person with significant control
2019-07-17PSC02Notification of Ares Management Limited as a person with significant control on 2018-10-25
2019-07-10CH01Director's details changed for Mr Garry Charnock on 2017-12-11
2019-07-09CH01Director's details changed for Mr Gary Mcguicken on 2017-09-01
2019-07-05CH01Director's details changed for Mr Nicolas William Selves on 2019-07-05
2019-06-28CH01Director's details changed for Dr Carolyn Jane Young on 2019-06-28
2019-06-27CH01Director's details changed for Mr Mark Steward on 2019-04-01
2019-06-26CH01Director's details changed for Mrs Susan Sljivic on 2019-06-26
2019-01-14PSC02Notification of Ares Management Ltd as a person with significant control on 2019-01-04
2018-12-28AAFULL ACCOUNTS MADE UP TO 05/04/18
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300024
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300023
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN BOULTER
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNY ANN WILSON
2018-07-05AP01DIRECTOR APPOINTED MRS JENNIFER ALISON WILSON
2018-06-28AP01DIRECTOR APPOINTED MRS JENNY ANN WILSON
2018-06-21PSC02Notification of Rsk Group Limited as a person with significant control on 2016-04-06
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300022
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300021
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300020
2018-05-22RP04CS01Second filing of Confirmation Statement dated 11/01/2017
2018-05-22SH0105/06/15 STATEMENT OF CAPITAL GBP 27402
2018-05-22PSC02Notification of U.S Bank Trustees Limited as a person with significant control on 2016-04-06
2018-03-21AP01DIRECTOR APPOINTED MS ABIGAIL DRAPER
2018-02-21AP01DIRECTOR APPOINTED MR TIMOTHY HOLDING
2018-02-06AP01DIRECTOR APPOINTED MR IAN DITCHFIELD
2018-01-19AP01DIRECTOR APPOINTED MR ROGER CHARLES ADAMS
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR NEAL JAMES PRESCOTT
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-31CH01Director's details changed for Ms Lucy Thomas on 2017-10-27
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300019
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300018
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300017
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNEFER WILSON
2017-01-27AP01DIRECTOR APPOINTED MR TOM HENMAN
2017-01-13AAFULL ACCOUNTS MADE UP TO 03/04/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 17599
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-11LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 27402
2017-01-11CS0111/01/17 STATEMENT OF CAPITAL GBP 27402
2016-10-25AP01DIRECTOR APPOINTED MR SIMON BOULTER
2016-09-28AP01DIRECTOR APPOINTED MR MARK HILSDON
2016-09-13AP01DIRECTOR APPOINTED MR PETER FREDERICK WHIPP
2016-08-15AP01DIRECTOR APPOINTED MR STEPHEN PETTITT
2016-08-11AP01DIRECTOR APPOINTED MR HAYDN KEEN
2016-06-09AP01DIRECTOR APPOINTED MR NEIL HUTCHINSON
2016-05-26AP01DIRECTOR APPOINTED DR DAVID BENJAMIN CROFTS
2016-04-28AP01DIRECTOR APPOINTED MR TIMOTHY GROSSEY
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300016
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAQUES
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAFTON
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300015
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERCIVAL / 25/01/2016
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2016-01-13AR0111/01/16 FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK FRAIN
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-11AP01DIRECTOR APPOINTED DR PAUL STEWART UPTON
2015-10-26AP01DIRECTOR APPOINTED MR JONATHAN BAILEY
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-19RES01ADOPT ARTICLES 29/05/2015
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300014
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1155300013
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 17599
2015-01-13AR0111/01/15 FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLEWES
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JON CLARK
2014-08-28AP01DIRECTOR APPOINTED MR DAVID ANCHOR
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 17599
2014-01-14AR0111/01/14 FULL LIST
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL JAQUES / 02/01/2014
2014-01-13AP01DIRECTOR APPOINTED MR NIGEL AUSTIN
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-27AP01DIRECTOR APPOINTED MS MELISSA GAYLE FOX
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEARNS
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NEAL PRESCOTT
2013-05-15AP01DIRECTOR APPOINTED MR WARREN PERCIVAL
2013-01-30AR0111/01/13 FULL LIST
2013-01-17AP01DIRECTOR APPOINTED MR MARK STEWARD
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOMENEY / 16/11/2012
2012-11-16AP01DIRECTOR APPOINTED MR ROBERT DOMENEY
2012-09-12AP01DIRECTOR APPOINTED MR SEAN ALASDAIR MCDONALD GAMBLE
2012-09-05AP01DIRECTOR APPOINTED MS LUCY THOMAS
2012-09-05AP01DIRECTOR APPOINTED MR WILLIAM DESMOND CLEWES
2012-09-05AP01DIRECTOR APPOINTED MR IAN GOODACRE
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PRESCOTT / 01/09/2012
2012-05-31AP01DIRECTOR APPOINTED MR NEIL PRESCOTT
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LWEIS / 17/05/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HAMER / 17/05/2012
2012-05-17AP01DIRECTOR APPOINTED MR SHON GWYN OWEN WILLIAMS
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAFTON / 17/05/2012
2012-05-17AP01DIRECTOR APPOINTED MR PAUL STEPHEN STEARNS
2012-05-17AP01DIRECTOR APPOINTED MRS ANNIE BOULTER
2012-05-17AP01DIRECTOR APPOINTED MRS SARAH HAMER
2012-05-17AP01DIRECTOR APPOINTED MR FERGUS ANDERSON COLLIE
2012-05-11AP01DIRECTOR APPOINTED MR GEORGE TUCKWELL
2012-05-11AP01DIRECTOR APPOINTED MR GARETH THOMAS JONES
2012-05-08AP01DIRECTOR APPOINTED MR BRIAN LWEIS
2012-05-08AP01DIRECTOR APPOINTED SARAH MOGFORD
2012-05-08AP01DIRECTOR APPOINTED DR IAN SIMS
2012-05-08AP01DIRECTOR APPOINTED MR ANDREW GRAFTON
2012-04-16AP01DIRECTOR APPOINTED MR NICKOLAS SELVES
2012-04-16AP01DIRECTOR APPOINTED MR ADRIAN MARSH
2012-04-16AP01DIRECTOR APPOINTED MR GARY MCGUICKEN
2012-04-16AP01DIRECTOR APPOINTED MR JON CLARK
2012-01-13AR0111/01/12 FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY CHARNOCK / 01/01/2012
2012-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MILLS / 01/01/2012
2011-11-30AP01DIRECTOR APPOINTED MR DAVID WATSON
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-19AR0111/01/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKINSON
2010-06-02RES13APPROVE DEED OF AMENDMENT 13/05/2010
2010-04-12AR0111/01/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 01/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JANET SWAN / 01/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM PARKINSON / 01/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MASON / 01/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL JAQUES / 01/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY PATRICIA HOGBEN / 01/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MARIA COOPER / 01/01/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-01-29288aSECRETARY APPOINTED MR STEVEN MILLS
2009-01-29363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY ALASDAIR RYDER
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK2006149 Active Licenced property: ENLIGHTENED BUSINESS PARK UNIT 3 PALEHOUSE COMMON FRAMFIELD UCKFIELD PALEHOUSE COMMON GB TN22 5QZ. Correspondance address: HELSBY 172 CHESTER ROAD FRODSHAM GB WA6 0AR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RSK ENVIRONMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY AGENT
2017-08-25 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY AGENT
2017-08-25 Outstanding U.S. BANK TRUSTEES LIMITED
2016-04-20 Outstanding U.S BANK TRUSTEES LIMITED
2016-03-24 Outstanding U S BANK TRUSTEES LIMITED
2015-06-05 Outstanding U.S. BANK TRUSTEES LIMITED
2015-06-05 Outstanding U.S. BANK TRUSTEES LIMITED
FLOATING CHARGE 2011-04-09 Satisfied HSBC BANK PLC
BOND & FLOATING CHARGE 2006-12-29 Satisfied HSBC BANK PLC
FLOATING CHARGE 2003-06-10 Satisfied DAVID WALLACE PRATT
FLOATING CHARGE 1999-06-17 Satisfied ALEX LARIE RECEIVABLES FINANCING LIMITED
FLOATING CHARGE 1999-06-17 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
FLOATING CHARGE 1998-10-30 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
FLOATING CHARGE 1998-10-30 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
MORTGAGE DEED 1993-06-28 Satisfied LLOYDS BANK PLC
BOND & FLOATING CHARGE 1993-03-22 Satisfied LLOYDS BANK PLC
FLOATING CHARGE 1993-03-19 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1991-03-11 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of RSK ENVIRONMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSK ENVIRONMENT LIMITED
Trademarks
We have not found any records of RSK ENVIRONMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RSK ENVIRONMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-10 GBP £2,724
Gloucestershire County Council 2016-9 GBP £1,176
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-9 GBP £690 ENVIRONMENTAL MONITORING
Gloucestershire County Council 2016-8 GBP £1,980
Gloucestershire County Council 2016-7 GBP £5,075
Gloucestershire County Council 2016-6 GBP £10,457
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-6 GBP £948 ENVIRONMENTAL MONITORING
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-5 GBP £516 ENVIRONMENTAL MONITORING
Gloucestershire County Council 2016-5 GBP £3,195
Gloucestershire County Council 2016-4 GBP £8,883
Gloucestershire County Council 2016-3 GBP £6,137
Gloucestershire County Council 2016-2 GBP £9,763
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-1 GBP £1,419 ENVIRONMENTAL MONITORING
Gloucestershire County Council 2016-1 GBP £3,233
Gloucestershire County Council 2015-12 GBP £2,786
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-12 GBP £864 ENVIRONMENTAL MONITORING
Gloucestershire County Council 2015-11 GBP £5,146
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-10 GBP £1,296 ENVIRONMENTAL MONITORING
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-9 GBP £2,070 ENV MONITORING
Gloucestershire County Council 2015-9 GBP £4,336
Gloucestershire County Council 2015-8 GBP £7,297
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-8 GBP £2,415 ENVIRONMENTAL MONITORING
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-7 GBP £5,784 ENVIRONMENTAL MONITORING
Kent County Council 2015-7 GBP £7,558 Design Fees - External
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-6 GBP £1,104 ENVIRONMENTAL MONITORING
Kent County Council 2015-6 GBP £250 Design Fees - External
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-5 GBP £1,530 ENV MONITORING
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-3 GBP £153 ENVIRONMENTAL MONITORING
Warwickshire County Council 2015-3 GBP £2,200 New Construction, Conversion & Renovation
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-2 GBP £153 ENV MONITORING
London Borough of Hounslow 2015-2 GBP £4,252 FEES - EXTERNAL
Cambridge City Council 2015-2 GBP £1,619 Engineers - Consulting
Wokingham Council 2015-2 GBP £3,462 Services - Professional Fees
London Borough of Hounslow 2015-1 GBP £950 FEES - EXTERNAL
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-1 GBP £306 ENV MONITORING
Coventry City Council 2015-1 GBP £1,925 Buildings Repair & Maintenance
Walsall Metropolitan Borough Council 2015-1 GBP £6,310 01001-OTHER CONSULTANTS FEES
Norfolk County Council 2015-1 GBP £460 MATERIALS PURCHASES
Gloucestershire County Council 2015-1 GBP £1,550
Coventry City Council 2014-12 GBP £2,985 Buildings Repair & Maintenance
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-12 GBP £306 ENV MONITORING
Coventry City Council 2014-11 GBP £3,749 Buildings Repair & Maintenance
Nottingham City Council 2014-11 GBP £50 987-Short Term Creditors-Control
Warwickshire County Council 2014-11 GBP £740 New Construction, Conversion & Renovation
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-11 GBP £618 ENVIRONMENTAL MONITORING
Norfolk County Council 2014-10 GBP £2,200
Warwick District Council 2014-10 GBP £1,660
Coventry City Council 2014-10 GBP £915 Buildings Repair & Maintenance
Warwickshire County Council 2014-10 GBP £540 New Construction, Conversion & Renovation
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-9 GBP £618 MONITORING
Gloucestershire County Council 2014-9 GBP £1,935
London Borough of Hounslow 2014-9 GBP £7,446 FEES - EXTERNAL
Milton Keynes Council 2014-8 GBP £1,644 Supplies and services
Walsall Metropolitan Borough Council 2014-8 GBP £5,050 01001-OTHER CONSULTANTS FEES
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-8 GBP £618 ENVIRONMENTAL MONITORING
Cheshire East Council 2014-8 GBP £11,385
Coventry City Council 2014-7 GBP £1,995 Building Construction Materials
Walsall Metropolitan Borough Council 2014-7 GBP £5,990
Gloucestershire County Council 2014-7 GBP £21,044
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-7 GBP £1,560 ENV MONITORING
Warwick District Council 2014-7 GBP £11,875
Cheshire East Council 2014-6 GBP £18,545
London Borough of Hounslow 2014-6 GBP £1,305 FEES - EXTERNAL
Coventry City Council 2014-6 GBP £1,488 Buildings Surveys
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-6 GBP £282 ENV MONITORING
Stockport Metropolitan Council 2014-6 GBP £1,000
Royal Borough of Greenwich 2014-5 GBP £12,300
Coventry City Council 2014-5 GBP £1,735 Consultancy
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-5 GBP £312 ENVIRONMENTAL MONITORING
Coventry City Council 2014-4 GBP £867 Buildings Surveys
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-3 GBP £282 ENVIRONMENTAL MONITORING
Royal Borough of Greenwich 2014-3 GBP £15,992
Coventry City Council 2014-3 GBP £867 Building Construction Materials
Norfolk County Council 2014-3 GBP £440
Walsall Council 2014-3 GBP £3,070
Warwickshire County Council 2014-2 GBP £590 New Construction, Conversion & Renovation
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-2 GBP £222 ENVIRONMENTAL MONITORING
Cheshire West and Chester 2014-1 GBP £1,950
Walsall Council 2014-1 GBP £6,270
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-1 GBP £165 ENVIRONMENTAL MONITORING
London Borough of Newham 2014-1 GBP £2,185
London Borough of Hillingdon 2014-1 GBP £550
Vale of White Horse District Council 2014-1 GBP £4,000
Basingstoke and Deane Borough Council 2013-12 GBP £2,249 Planning & Development
Walsall Council 2013-12 GBP £24,612
Cambridge City Council 2013-12 GBP £7,126
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-12 GBP £330 ENVIRONMENTAL MONITORING
Cheshire West and Chester 2013-12 GBP £2,955
Warwickshire County Council 2013-12 GBP £2,990 New Construction, Conversion & Renovation
Merton Council 2013-12 GBP £5,696
London Borough of Merton 2013-12 GBP £5,696
Coventry City Council 2013-12 GBP £6,110 Buildings Surveys
Cheshire East Council 2013-12 GBP £1,236 Safety Consultants
Basingstoke and Deane Borough Council 2013-11 GBP £3,855 Planning & Development
Vale of White Horse District Council 2013-11 GBP £5,920
Merton Council 2013-11 GBP £2,609
London Borough of Merton 2013-11 GBP £2,609
Royal Borough of Greenwich 2013-11 GBP £5,302
London Borough of Newham 2013-11 GBP £6,950
Coventry City Council 2013-11 GBP £3,176 Buildings Surveys
Cheshire East Council 2013-11 GBP £33,682
Walsall Council 2013-11 GBP £10,803
London Borough of Newham 2013-10 GBP £5,829
Walsall Council 2013-10 GBP £1,700
Vale of White Horse District Council 2013-10 GBP £4,266
Royal Borough of Greenwich 2013-10 GBP £14,671
Coventry City Council 2013-10 GBP £2,502 E & M Control
Cambridge City Council 2013-10 GBP £36,844
Warwickshire County Council 2013-10 GBP £1,668 New Construction, Conversion & Renovation
Stockport Metropolitan Council 2013-10 GBP £755
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-10 GBP £406 ENVIRONMENTAL MONITORING
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-9 GBP £498 ENVIRONMENTAL MONITORING
City of York Council 2013-9 GBP £2,380
Coventry City Council 2013-8 GBP £3,417 E & M Control
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-8 GBP £702 ENVIRONMENTAL MONITORING
Warwickshire County Council 2013-8 GBP £7,180 Asbestos Remedial Works (LA)
Stockport Metropolitan Council 2013-8 GBP £6,870
Wiltshire Council 2013-8 GBP £588 Buildings Minor Alterations
Merton Council 2013-7 GBP £2,700
London Borough of Merton 2013-7 GBP £2,700
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-7 GBP £552 ENV MONITORING
Cambridge City Council 2013-7 GBP £5,690
Sandwell Metroplitan Borough Council 2013-7 GBP £2,139
Warwickshire County Council 2013-7 GBP £5,605 New Construction, Conversion & Renovation
Stockport Metropolitan Council 2013-7 GBP £5,662
Basingstoke and Deane Borough Council 2013-6 GBP £1,640 Planning & Development
Coventry City Council 2013-6 GBP £5,802 E & M Control
Warwickshire County Council 2013-6 GBP £5,058 New Construction, Conversion & Renovation
Basingstoke and Deane Borough Council 2013-5 GBP £435 Planning & Development
Barrow Borough Council 2013-5 GBP £1,267 Professional fees
Warwickshire County Council 2013-5 GBP £1,973 New Construction, Conversion & Renovation
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-5 GBP £300 ENV MONITORING
Buckinghamshire County Council 2013-5 GBP £4,962
Coventry City Council 2013-5 GBP £16,695 E & M Control
Basingstoke and Deane Borough Council 2013-4 GBP £1,299 Planning & Development
London Borough of Hillingdon 2013-4 GBP £3,822
Coventry City Council 2013-4 GBP £1,195 E & M Control
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-4 GBP £150 ENVIRONMENTAL MONITORING
Merton Council 2013-3 GBP £2,184
London Borough of Merton 2013-3 GBP £2,184
Warwickshire County Council 2013-3 GBP £550 New Construction, Conversion & Renovation
Merton Council 2013-2 GBP £3,944
London Borough of Merton 2013-2 GBP £3,944 Design and Supervision - Site Surveys
London Borough of Hillingdon 2013-2 GBP £995
Warwickshire County Council 2013-2 GBP £2,971 Asbestos Remedial Works (LA)
Warwickshire County Council 2013-1 GBP £685
Maidstone Borough Council 2013-1 GBP £1,969 Repairs & Maintenance of Grounds
Warwickshire County Council 2012-12 GBP £3,060 New Construction, Conversion & Renovation
Kent County Council 2012-12 GBP £270 Building Works - Main Contract
London Borough of Hillingdon 2012-11 GBP £4,745
Kent County Council 2012-11 GBP £4,421 #N/A
Warwickshire County Council 2012-11 GBP £1,197 New Construction, Conversion & Renovation
Barrow Borough Council 2012-10 GBP £5,291 Professional fees
Norfolk County Council 2012-10 GBP £8,463
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-10 GBP £525 ENVIRONMENTAL MONITORING
Warwickshire County Council 2012-10 GBP £4,048 New Construction, Conversion & Renovation
Warwickshire County Council 2012-9 GBP £3,850 Mechanical (LM)
Kent County Council 2012-9 GBP £1,080 Building Works - Main Contract
West Suffolk Councils 2012-8 GBP £2,000 Miscellaneous expenses
Warwickshire County Council 2012-8 GBP £4,996 Building (LB)
Kent County Council 2012-8 GBP £3,587 #N/A
Barrow Borough Council 2012-7 GBP £1,200 Professional fees
Warwickshire County Council 2012-7 GBP £1,273 Building (LB)
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-7 GBP £502 ENVIRONMENTAL MONITORING
Kent County Council 2012-7 GBP £5,669 #N/A
Barrow Borough Council 2012-6 GBP £1,520 Professional fees
London Borough of Hillingdon 2012-6 GBP £2,820
Kent County Council 2012-6 GBP £4,766 #N/A
Warwickshire County Council 2012-6 GBP £0 New Construction, Conversion & Renovation
Kent County Council 2012-5 GBP £810 Building Works - Main Contract
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-5 GBP £3,527 ENVIRONMENTAL MONITORING
Warwickshire County Council 2012-5 GBP £9,771 New Construction, Conversion & Renovation
Kent County Council 2012-4 GBP £566 Design Fees - External
Cambridge City Council 2012-4 GBP £3,888
London Borough of Hillingdon 2012-4 GBP £4,840
Warwickshire County Council 2012-4 GBP £2,217 New Construction, Conversion & Renovation
Warwickshire County Council 2012-3 GBP £4,816 Building (LB)
London Borough of Hillingdon 2012-2 GBP £995
Warwickshire County Council 2012-2 GBP £585 New Construction, Conversion & Renovation
Warwickshire County Council 2012-1 GBP £1,353 New Construction, Conversion & Renovation
Kent County Council 2012-1 GBP £9,582 Building Works - Main Contract
London Borough of Hillingdon 2012-1 GBP £2,600
Warwickshire County Council 2011-12 GBP £2,830
Kent County Council 2011-12 GBP £5,648 Building Works - Main Contract
London Borough of Hillingdon 2011-12 GBP £3,145
Bath & North East Somerset Council 2011-12 GBP £5,250 External Fees
Bath & North East Somerset Council 2011-11 GBP £2,975 External Fees
Warwickshire County Council 2011-11 GBP £3,673 Building (LB)
London Borough of Hillingdon 2011-10 GBP £2,290
Oxfordshire County Council 2011-8 GBP £1,483 Property Insurance Fund Rev AC
Oxfordshire County Council 2011-7 GBP £2,185 Property Insurance Fund Rev AC
Cheshire East Council 0-0 GBP £1,400 Safety Consultants
Coventry City Council 0-0 GBP £15,432 Buildings Surveys
Derby City Council 0-0 GBP £5,129 Capital Expenditure

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
National Grid International Ltd. and Reseau de Transport dElectricite marine services 2011/12/22

Reseau de Transport dElectricite and National Grid International Ltd. are looking at jointly developing an electrical interconnector (HVDC) between Great Britain and France.

Crossrail Limited Technical inspection and testing services 2013/08/13

Crossrail (CRL) is a wholly owned subsidiary of Transport for London and will act as the delivery agent for the implementation of the Crossrail Project as authorised by the Crossrail Act (2008). Under the Act, CRL have been delegated the powers to obtain

Eastern Shires Purchasing Organisation (see www.espo.org) on behalf of the Pro5 Group of Professional Buying Organisations (see http://www.espo.org/about-us/collaborative-procurement.aspx) Business and management consultancy and related services GBP

Business and management consultancy and related services. General management consultancy services. Research and development consultancy services. Energy-efficiency consultancy services. Environmental issues consultancy services. Health and safety consultancy services. Safety consultancy services. Transport systems consultancy services. Highways consultancy services. Marketing management consultancy services. Public relations consultancy services. Advertising consultancy services. Development consultancy services. Business-development consultancy services. Financial consultancy services. Consulting services for water-supply and waste consultancy. Auditing services. ESPO, on behalf of the Pro5 group of professional buying organisations, is seeking to establish a framework agreement with a number of suppliers for the provision of consultancy services, principally for local government. The key aim of the framework will be to promote cost savings and create efficiencies by providing these organisations access to pre-approved suppliers whom they may appoint using a simple and streamlined procurement process.

Outgoings
Business Rates/Property Tax
No properties were found where RSK ENVIRONMENT 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 RSK ENVIRONMENT 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 RSK ENVIRONMENT 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.