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

SHREDAWAY LIMITED

DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, CF15 9SS,
Company Registration Number
02837751
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shredaway Ltd
SHREDAWAY LIMITED was founded on 1993-07-20 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Shredaway Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHREDAWAY LIMITED
 
Legal Registered Office
DOYLE DAVIES
6 YNYS BRIDGE COURT
GWAELOD-Y-GARTH
CARDIFF
CF15 9SS
Other companies in CF83
 
Filing Information
Company Number 02837751
Company ID Number 02837751
Date formed 1993-07-20
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 30/06/2021
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-06-04 12:41:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHREDAWAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COTSEN ACCOUNTANTS LIMITED   EPIPHANY BUSINESS SOLUTIONS LIMITED   WILLIAMS ROSS 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 SHREDAWAY LIMITED
The following companies were found which have the same name as SHREDAWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHREDAWAY, INC. 9211 W MCFARLANE PO BOX 580 AIRWAY HEIGHTS WA 99001 Dissolved Company formed on the 1992-04-10
SHREDAWAY, LLC 8111 PRESTON RD STE 300 DALLAS TX 75225 Dissolved Company formed on the 2019-07-31

Company Officers of SHREDAWAY LIMITED

Current Directors
Officer Role Date Appointed
COLIN JOSEPH THOMAS
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALASDAIR WOODS
Director 2012-12-07 2017-06-30
JOHN FLETCHER SKIDMORE
Company Secretary 2006-10-27 2012-12-07
JOHN FLETCHER SKIDMORE
Director 2006-10-27 2012-12-07
PETER JAMES COHEN
Director 2006-10-27 2012-06-19
JONATHAN ANDREW SANDFORD
Company Secretary 1993-07-20 2006-10-27
DANIELLE LISA SANDFORD
Director 1999-12-31 2006-10-27
JONATHAN ANDREW SANDFORD
Director 1993-07-20 2006-10-27
ANTHONY MICHAEL PEARLGOOD
Director 1993-07-20 2000-09-29
MARIAN JANE PEARLGOOD
Director 1999-12-31 2000-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOSEPH THOMAS KINGSLAND HEALTHCARE LIMITED Director 2017-12-04 CURRENT 1979-01-08 Dissolved 2018-03-13
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (SCOTLAND) LTD. Director 2017-12-04 CURRENT 2007-10-30 Dissolved 2018-03-13
COLIN JOSEPH THOMAS BLR TRUST LIMITED Director 2017-10-09 CURRENT 1999-01-21 Liquidation
COLIN JOSEPH THOMAS MC415 LIMITED Director 2017-06-29 CURRENT 2007-07-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS FLOOR PROTECTION SERVICES LIMITED Director 2017-06-29 CURRENT 1985-02-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS AQUALICIOUS LIMITED Director 2017-06-29 CURRENT 2001-01-26 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (UK) LIMITED Director 2017-06-29 CURRENT 2003-04-07 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ALBANY FACILITIES LIMITED Director 2017-06-29 CURRENT 2004-04-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS ALL CLEAR LIMITED Director 2017-06-29 CURRENT 1997-02-06 Active
COLIN JOSEPH THOMAS SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 1997-10-10 Active
COLIN JOSEPH THOMAS SAFE RECORDS MANAGEMENT LTD Director 2017-06-29 CURRENT 1998-12-22 Active - Proposal to Strike off
COLIN JOSEPH THOMAS TENBERRY LIMITED Director 2017-06-29 CURRENT 1999-04-09 Active
COLIN JOSEPH THOMAS WARNER HOWARD GROUP LIMITED Director 2017-06-29 CURRENT 2000-08-22 Active
COLIN JOSEPH THOMAS WARNER HOWARD SERVICES LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS WARNER HOWARD (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS SOUTHERN HYGIENE SERVICES (UK) LIMITED Director 2017-06-29 CURRENT 2001-01-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SECURITY SHREDDING SOLUTIONS LIMITED Director 2017-06-29 CURRENT 2001-08-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PREMIER WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2002-04-16 Active - Proposal to Strike off
COLIN JOSEPH THOMAS RENTACRATE LIMITED Director 2017-06-29 CURRENT 2003-04-17 Active
COLIN JOSEPH THOMAS RENTACRATE (UK) LIMITED Director 2017-06-29 CURRENT 2004-02-06 Active
COLIN JOSEPH THOMAS MC494 LIMITED Director 2017-06-29 CURRENT 2011-12-14 Active
COLIN JOSEPH THOMAS REISSWOLF SCOTLAND LIMITED Director 2017-06-29 CURRENT 2007-02-14 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEAN STEP LIMITED Director 2017-06-29 CURRENT 1987-01-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GRIFFIN ENVIRONMENTAL SERVICES LIMITED Director 2017-06-29 CURRENT 1994-03-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GREENCARE ENVIRONMENTAL LIMITED Director 2017-06-29 CURRENT 1996-07-11 Active - Proposal to Strike off
COLIN JOSEPH THOMAS MAXITECH.BIZ LIMITED Director 2017-06-29 CURRENT 2003-02-05 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED Director 2017-06-29 CURRENT 2006-11-30 Active
COLIN JOSEPH THOMAS H & A WASTE SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-23 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES (N.I.) LIMITED Director 2017-06-29 CURRENT 1987-07-24 Active - Proposal to Strike off
COLIN JOSEPH THOMAS URBAN PLANTERS LIMITED Director 2017-06-29 CURRENT 1974-05-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS WASTEKIT LIMITED Director 2017-06-29 CURRENT 1973-08-10 Active
COLIN JOSEPH THOMAS WARNER HOWARD LIMITED Director 2017-06-29 CURRENT 1960-06-23 Active
COLIN JOSEPH THOMAS WARNER HOWARD (UK) LIMITED Director 2017-06-29 CURRENT 1967-11-17 Active
COLIN JOSEPH THOMAS WATERING WELL WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEARFAST WASTE DISPOSAL LIMITED Director 2017-06-29 CURRENT 2003-06-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2008-08-29 Active
COLIN JOSEPH THOMAS 3B WASTE SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2001-08-10 Active - Proposal to Strike off
COLIN JOSEPH THOMAS DIRECT365ONLINE LIMITED Director 2016-07-15 CURRENT 2005-06-30 Active
COLIN JOSEPH THOMAS CLM SAFETY LIMITED Director 2016-07-15 CURRENT 2009-01-29 Active
COLIN JOSEPH THOMAS PHS WESTERN LIMITED Director 2016-07-15 CURRENT 2001-06-20 Active
COLIN JOSEPH THOMAS TEACRATE LIMITED Director 2016-07-15 CURRENT 2002-02-27 Active
COLIN JOSEPH THOMAS PHS GROUP INVESTMENTS LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS HOLDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS INVESTMENTS LIMITED Director 2016-07-15 CURRENT 1994-02-11 Active
COLIN JOSEPH THOMAS EPSILON TEST SERVICES LIMITED Director 2016-07-15 CURRENT 1995-12-28 Active
COLIN JOSEPH THOMAS PHS SERVICES LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS HOLDINGS LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS WASHROOMS LIMITED Director 2016-07-15 CURRENT 2000-09-08 Active
COLIN JOSEPH THOMAS PHS BIDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS TEACRATE RENTALS LIMITED Director 2016-07-15 CURRENT 1898-12-01 Active
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES LIMITED Director 2016-07-15 CURRENT 1963-08-14 Active
COLIN JOSEPH THOMAS PHS COMPLIANCE LIMITED Director 2016-07-15 CURRENT 1999-07-21 Active
COLIN JOSEPH THOMAS PHS GROUP LIMITED Director 2016-07-15 CURRENT 2005-03-08 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
2021-05-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-30DS01Application to strike the company off the register
2021-04-23SH20Statement by Directors
2021-04-23SH19Statement of capital on 2021-04-23 GBP 1
2021-04-23CAP-SSSolvency Statement dated 13/04/21
2021-04-23RES13Resolutions passed:
  • Cancel share prem a/c 13/04/2021
  • Resolution of reduction in issued share capital
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-06-19AA01Current accounting period extended from 31/03/20 TO 30/06/20
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS
2017-07-04AP01DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 12066
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 12066
2015-07-21AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 12066
2014-07-21AR0120/07/14 ANNUAL RETURN FULL LIST
2013-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-29AR0120/07/13 ANNUAL RETURN FULL LIST
2012-12-20AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SKIDMORE
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN FLETCHER SKIDMORE on 2012-07-30
2012-07-30CH01Director's details changed for Mr John Fletcher Skidmore on 2012-07-30
2012-07-23AR0120/07/12 ANNUAL RETURN FULL LIST
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/12 FROM Western Industrial Estate Caerphilly CF83 1XH
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-21AR0120/07/11 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-28AR0120/07/10 FULL LIST
2009-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-24363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-03-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-09-12363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/10/06
2007-03-12225ACC. REF. DATE EXTENDED FROM 26/10/07 TO 31/03/08
2007-01-16225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 26/10/06
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: C/O HARRIS & CO AUDLEY HOUSE, NORTH BRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-29363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-28363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-27363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-28363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-14288bDIRECTOR RESIGNED
2000-11-14288bDIRECTOR RESIGNED
2000-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-03-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-20288aNEW DIRECTOR APPOINTED
1999-11-15287REGISTERED OFFICE CHANGED ON 15/11/99 FROM: 2 MILFORD HOUSE 7 QUEEN ANNE STREET LONDON W1M 9FD
1999-07-26363sRETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS
1999-05-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-04AUDAUDITOR'S RESIGNATION
1998-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-28363sRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1998-07-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-06363sRETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS
1997-07-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-24363sRETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS
1996-06-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-01363sRETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS
1995-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SHREDAWAY 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 SHREDAWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHREDAWAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SHREDAWAY LIMITED registering or being granted any patents
Domain Names

SHREDAWAY LIMITED owns 1 domain names.

shredandrecycle.co.uk  

Trademarks
We have not found any records of SHREDAWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHREDAWAY 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 (99999 - Dormant Company) as SHREDAWAY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHREDAWAY 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 SHREDAWAY 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 SHREDAWAY 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.