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

CHEMWASTE LIMITED

C/O Pkf Gm, 3rd Floor, One Park Row, Leeds, LS1 5HN,
Company Registration Number
01581771
Private Limited Company
Liquidation

Company Overview

About Chemwaste Ltd
CHEMWASTE LIMITED was founded on 1981-08-21 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Chemwaste Limited is a Private Limited Company registered in 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
CHEMWASTE LIMITED
 
Legal Registered Office
C/O Pkf Gm
3rd Floor, One Park Row
Leeds
LS1 5HN
Other companies in M2
 
Filing Information
Company Number 01581771
Company ID Number 01581771
Date formed 1981-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB333768832  
Last Datalog update: 2024-03-27 12:04:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMWASTE 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 CHEMWASTE LIMITED
The following companies were found which have the same name as CHEMWASTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEMWASTE PTY LTD NSW 2747 Active Company formed on the 2008-11-14
CHEMWASTE SOLUTIONS LTD 8 IVEGATE YEADON LEEDS LS19 7RE Active Company formed on the 2023-04-14

Company Officers of CHEMWASTE LIMITED

Current Directors
Officer Role Date Appointed
CAROL THOMSON
Company Secretary 2012-04-04
MICHELLE LAPPIN
Director 2012-04-04
SIMON TOWERS
Director 2012-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MAVIS BROWN
Company Secretary 1992-05-02 2012-04-04
JAMES BROWN
Director 1992-05-02 2012-04-04
MAVIS BROWN
Director 1992-05-02 2012-04-04
DAVID MICHAEL BROWN
Director 2004-03-01 2008-02-29
WILLIAM JOHN BROWN
Director 2004-03-01 2008-02-29
ANDREW JAMES BROWN
Director 2004-03-01 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE LAPPIN NORTHWEST BIOGAS LTD Director 2012-11-09 CURRENT 2012-11-09 Active
MICHELLE LAPPIN LANDCARE (MANCHESTER) LTD Director 2012-08-21 CURRENT 2012-08-21 Active
MICHELLE LAPPIN UCC STRATEGIC LAND LTD Director 2012-05-09 CURRENT 2012-05-09 Active
MICHELLE LAPPIN NPL LANDCARE HOLDINGS LTD Director 2012-02-13 CURRENT 2012-02-13 Active
MICHELLE LAPPIN WHITEHAVEN DEVELOPMENTS LTD Director 2011-06-01 CURRENT 2011-06-01 Active
MICHELLE LAPPIN ULVERSTON CANAL CO LTD. Director 2010-06-01 CURRENT 2009-12-10 Active
MICHELLE LAPPIN THORNTON FACILITIES MANAGEMENT LIMITED Director 2010-03-22 CURRENT 2003-02-20 Active
MICHELLE LAPPIN BRADLEY PARK WASTE MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-07-24 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT HOLDINGS LTD Director 2007-05-03 CURRENT 2005-09-01 Active
MICHELLE LAPPIN NPL LANDCARE LTD Director 2007-05-03 CURRENT 2005-12-02 Active
MICHELLE LAPPIN REGENIQ ANALYTICAL SERVICES LIMITED Director 2007-05-03 CURRENT 2006-11-22 Active
MICHELLE LAPPIN HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Director 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN SYNGENIQ LIMITED Director 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN NPL ANALYTICAL LIMITED Director 2007-05-01 CURRENT 2003-10-16 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT LIMITED Director 2007-03-23 CURRENT 2007-02-16 Active
MICHELLE LAPPIN CHESHIRE ENERGY LIMITED Director 2007-02-28 CURRENT 2007-02-27 Active
MICHELLE LAPPIN LANGENIQ LIMITED Director 2006-07-07 CURRENT 2005-12-19 Active
MICHELLE LAPPIN FYLDE WATER COMPANY LIMITED Director 2004-12-01 CURRENT 2004-10-29 Active
MICHELLE LAPPIN HILLHOUSE REMEDIATION LIMITED Director 2004-06-25 CURRENT 2004-01-16 Active
MICHELLE LAPPIN GRIFFITHS PARK LAND LIMITED Director 2004-06-04 CURRENT 2004-05-10 Active
MICHELLE LAPPIN WHEATLEY HALL ROAD LAND LTD. Director 2004-06-04 CURRENT 2004-03-10 Active
MICHELLE LAPPIN COOKES LANE LAND LIMITED Director 2003-08-15 CURRENT 2003-07-10 Active
MICHELLE LAPPIN BROWNFIELD LAND HOLDINGS LIMITED Director 2003-06-05 CURRENT 2003-02-20 Active
MICHELLE LAPPIN FUREYS LIMITED Director 2002-07-24 CURRENT 2002-07-15 Active
MICHELLE LAPPIN PHOENIX (GLASGOW) LIMITED Director 2002-03-21 CURRENT 1990-09-04 Active - Proposal to Strike off
MICHELLE LAPPIN WINNINGTON PROPERTIES LIMITED Director 2001-11-30 CURRENT 2001-10-25 Active
MICHELLE LAPPIN BURN HALL MANAGEMENT COMPANY LTD Director 2001-06-08 CURRENT 1997-09-12 Active - Proposal to Strike off
SIMON TOWERS LANDCARE (REDHILL) LTD Director 2016-09-22 CURRENT 2016-09-22 Active
SIMON TOWERS LANDCARE (EAST MANCHESTER) LTD Director 2014-10-23 CURRENT 2014-10-23 Active
SIMON TOWERS BPW BIO SOILS LTD Director 2014-09-19 CURRENT 2014-09-19 Active
SIMON TOWERS WHITEHEAD RESTORATION LTD Director 2014-03-13 CURRENT 2014-03-13 Active
SIMON TOWERS NPL DEVELOPMENTS LTD Director 2013-06-10 CURRENT 2013-06-10 Active
SIMON TOWERS UCC STRATEGIC LAND LTD Director 2012-05-09 CURRENT 2012-05-09 Active
SIMON TOWERS NPL LANDCARE HOLDINGS LTD Director 2012-02-13 CURRENT 2012-02-13 Active
SIMON TOWERS WHITEHAVEN DEVELOPMENTS LTD Director 2011-06-01 CURRENT 2011-06-01 Active
SIMON TOWERS P O S LANDCARE LTD. Director 2010-03-11 CURRENT 2010-03-11 Active
SIMON TOWERS ULVERSTON CANAL CO LTD. Director 2009-12-10 CURRENT 2009-12-10 Active
SIMON TOWERS BRADLEY PARK WASTE MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-07-24 Active
SIMON TOWERS NPL WASTE MANAGEMENT HOLDINGS LTD Director 2007-05-03 CURRENT 2005-09-01 Active
SIMON TOWERS NPL LANDCARE LTD Director 2007-05-03 CURRENT 2005-12-02 Active
SIMON TOWERS REGENIQ ANALYTICAL SERVICES LIMITED Director 2007-05-03 CURRENT 2006-11-22 Active
SIMON TOWERS HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Director 2007-05-03 CURRENT 2005-12-16 Active
SIMON TOWERS SYNGENIQ LIMITED Director 2007-05-03 CURRENT 2005-12-16 Active
SIMON TOWERS NPL WASTE MANAGEMENT LIMITED Director 2007-03-23 CURRENT 2007-02-16 Active
SIMON TOWERS CHESHIRE ENERGY LIMITED Director 2007-02-28 CURRENT 2007-02-27 Active
SIMON TOWERS THORNTON FACILITIES MANAGEMENT LIMITED Director 2006-07-18 CURRENT 2003-02-20 Active
SIMON TOWERS FYLDE WATER COMPANY LIMITED Director 2004-12-01 CURRENT 2004-10-29 Active
SIMON TOWERS NPL GEOTECHNICS LIMITED Director 2004-11-19 CURRENT 2003-02-20 Active
SIMON TOWERS HILLHOUSE REMEDIATION LIMITED Director 2004-06-25 CURRENT 2004-01-16 Active
SIMON TOWERS GRIFFITHS PARK LAND LIMITED Director 2004-06-04 CURRENT 2004-05-10 Active
SIMON TOWERS WHEATLEY HALL ROAD LAND LTD. Director 2004-06-04 CURRENT 2004-03-10 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
2024-03-27Final Gazette dissolved via compulsory strike-off
2023-12-27Voluntary liquidation. Notice of members return of final meeting
2023-10-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-19Appointment of a voluntary liquidator
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM Acumen House Headlands Lane Knottingley West Yorkshire WF11 0LA England
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19APPOINTMENT TERMINATED, DIRECTOR DAMIEN MURRAY
2022-12-30DIRECTOR APPOINTED MR GRAHAME HENDERSON
2022-12-30AP01DIRECTOR APPOINTED MR GRAHAME HENDERSON
2022-12-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-22Solvency Statement dated 21/12/22
2022-12-22Statement by Directors
2022-12-22Statement of capital on GBP 1
2022-12-22SH19Statement of capital on 2022-12-22 GBP 1
2022-12-22SH20Statement by Directors
2022-12-22CAP-SSSolvency Statement dated 21/12/22
2022-12-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHALL
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHALL
2022-07-22AA01Current accounting period shortened from 31/03/23 TO 30/12/22
2022-07-01MEM/ARTSARTICLES OF ASSOCIATION
2022-06-30RP04AP01Second filing of director appointment of Mr Michael Ashall
2022-06-30RES01ADOPT ARTICLES 30/06/22
2022-06-27AP01DIRECTOR APPOINTED MR DAMIEN MURRAY
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LEON KIRK
2022-06-24AP01DIRECTOR APPOINTED MR BRIAN MCCABE
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-11-16PSC02Notification of Acumen Waste Services Limited as a person with significant control on 2020-11-13
2020-11-16PSC07CESSATION OF BRADLEY PARK WASTE MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-16AP01DIRECTOR APPOINTED MR KRISTIAN DAVID SUTTON
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM One St Peter's Square Manchester M2 3DE United Kingdom
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS
2020-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07PSC04Change of details for Mr Robert Mcfarlane as a person with significant control on 2020-03-31
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-04-05PSC02Notification of Bradley Park Waste Management Limited as a person with significant control on 2020-03-31
2020-04-05PSC04Change of details for Mr Robert Mcfarlane as a person with significant control on 2020-03-31
2019-11-26AA01Current accounting period extended from 31/01/20 TO 31/03/20
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-01-12DISS40Compulsory strike-off action has been discontinued
2019-01-10TM02Termination of appointment of Carol Thomson on 2019-01-04
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LAPPIN
2019-01-10AP01DIRECTOR APPOINTED MR STEWART WALKER
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE
2018-03-02PSC07CESSATION OF SIMON TOWERS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 25000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 100 Barbirolli Square Manchester M2 3AB
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 25000
2016-04-22AR0104/04/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 25000
2015-04-09AR0104/04/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 25000
2014-05-07AR0104/04/14 ANNUAL RETURN FULL LIST
2013-11-08AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0104/04/13 ANNUAL RETURN FULL LIST
2012-04-26AP01DIRECTOR APPOINTED MRS MICHELLE LAPPIN
2012-04-19AP03Appointment of Carol Thomson as company secretary
2012-04-19AP01DIRECTOR APPOINTED MR SIMON TOWERS
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/12 FROM Ladywood Way Ravensthorpe Industrial Estate Ravensthorpe Dewbury WF13 3LN
2012-04-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAVIS BROWN
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS BROWN
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-12RES01ADOPT ARTICLES 03/04/2012
2012-04-11AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-10AA01CURRSHO FROM 28/02/2013 TO 31/01/2013
2012-04-05AR0104/04/12 FULL LIST
2012-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-17RES13GEN BUSINESS 15/08/2011
2011-10-17AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-04AR0104/04/11 FULL LIST
2010-10-14AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-06AR0104/04/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAVIS BROWN / 04/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROWN / 04/04/2010
2009-07-25AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-11-05AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROWN
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BROWN
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BROWN
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-25AUDAUDITOR'S RESIGNATION
2006-05-18363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-05-10363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-05-01363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-04-29363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-05-24363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-06-01363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-08363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-03363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0196570 Active Licenced property: RAVENSTHORPE INDUSTRIAL ESTATE LADYWOOD WAY DEWSBURY GB WF13 3LN. Correspondance address: Raventhorpe industrial estate Ladywood way Raventhorpe industrial estate Raventhorpe GB WF13 3LN

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
Resolutions for Winding-up2023-10-17
Appointment of Liquidators2023-10-17
Notices to Creditors2023-10-17
Fines / Sanctions
No fines or sanctions have been issued against CHEMWASTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-04-13 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2012-04-13 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-03-14 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1994-03-10 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2012-03-01 £ 664,117
Provisions For Liabilities Charges 2012-03-01 £ 39,483

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEMWASTE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 25,000
Cash Bank In Hand 2012-03-01 £ 446,767
Current Assets 2012-03-01 £ 1,702,154
Debtors 2012-03-01 £ 1,243,025
Fixed Assets 2012-03-01 £ 611,300
Shareholder Funds 2012-03-01 £ 1,609,854
Stocks Inventory 2012-03-01 £ 12,362
Tangible Fixed Assets 2012-03-01 £ 611,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEMWASTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMWASTE LIMITED
Trademarks
We have not found any records of CHEMWASTE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHEMWASTE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2013-10-16 GBP £770 Operational Materials
Leeds City Council 2013-03-21 GBP £700 Removal Of Workplace Waste

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 CHEMWASTE 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 CHEMWASTE 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 CHEMWASTE 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.