Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED INDUSTRIES (BROWNHILLS) LTD
Company Information for

RED INDUSTRIES (BROWNHILLS) LTD

UNIT 4 NEWLANDS COURT ATTWOOD ROAD, BURNTWOOD BUSINESS PARK, BURNTWOOD, STAFFORDSHIRE, WS7 3GF,
Company Registration Number
03244279
Private Limited Company
Active

Company Overview

About Red Industries (brownhills) Ltd
RED INDUSTRIES (BROWNHILLS) LTD was founded on 1996-08-30 and has its registered office in Burntwood. The organisation's status is listed as "Active". Red Industries (brownhills) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RED INDUSTRIES (BROWNHILLS) LTD
 
Legal Registered Office
UNIT 4 NEWLANDS COURT ATTWOOD ROAD
BURNTWOOD BUSINESS PARK
BURNTWOOD
STAFFORDSHIRE
WS7 3GF
Other companies in WS8
 
Previous Names
CHEMTECH WASTE MANAGEMENT LTD.01/09/2020
Filing Information
Company Number 03244279
Company ID Number 03244279
Date formed 1996-08-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB687377473  
Last Datalog update: 2023-10-07 19:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED INDUSTRIES (BROWNHILLS) 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.

Company Officers of RED INDUSTRIES (BROWNHILLS) LTD

Current Directors
Officer Role Date Appointed
ARON LEE JAMES
Company Secretary 1998-06-15
ROBERT EDWARD FENTON
Director 2012-09-03
PAUL SIMON GATCLIFFE
Director 2004-03-01
ARON LEE JAMES
Director 1998-06-15
ANDREW JOHN WILLIAMS
Director 2009-06-01
GRAHAM EDWARD WISE
Director 2011-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY VAUGHAN
Director 2011-01-26 2011-06-28
CHRISTINE JAMES
Director 2003-09-26 2005-03-31
JASON PETER JAMES
Director 2000-06-06 2003-09-26
CHRISTINE VALARIE JAMES
Director 1998-07-24 2000-06-06
LISA JOANNE THOMPSON
Director 1997-05-02 1998-07-24
MAUREEN FRANCIS NICHOLLS
Company Secretary 1997-05-02 1998-06-15
LISA JOANNE THOMPSON
Company Secretary 1996-08-30 1997-05-02
ARON JAMES
Director 1997-04-14 1997-05-02
AMANDA WOOLLAM
Director 1996-08-30 1997-04-14
AA COMPANY SERVICES LIMITED
Nominated Secretary 1996-08-30 1996-08-30
BUYVIEW LTD
Nominated Director 1996-08-30 1996-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARON LEE JAMES ENVIROSOL LIMITED Company Secretary 2003-01-20 CURRENT 1989-09-26 Active
ROBERT EDWARD FENTON TRUSTED RIVER LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
PAUL SIMON GATCLIFFE BOXCLEVER TOTAL WASTE MANAGEMENT LIMITED Director 2016-12-21 CURRENT 2005-05-12 Active
PAUL SIMON GATCLIFFE TRUSTED RIVER LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
PAUL SIMON GATCLIFFE HAZCHEM WASTE DISPOSAL LIMITED Director 2014-03-21 CURRENT 1999-09-07 Active - Proposal to Strike off
PAUL SIMON GATCLIFFE CHEMTECH INDUSTRIAL SERVICES LIMITED Director 2011-12-01 CURRENT 2010-12-15 Active
PAUL SIMON GATCLIFFE BLENDCHECK LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
PAUL SIMON GATCLIFFE SAFEGUARD ENVIRONMENTAL LIMITED Director 2010-02-08 CURRENT 2004-05-28 Active - Proposal to Strike off
PAUL SIMON GATCLIFFE ENVIROSOL LIMITED Director 2009-06-01 CURRENT 1989-09-26 Active
PAUL SIMON GATCLIFFE ENVIRONMENTAL RESOURCE GROUP LIMITED Director 2009-06-01 CURRENT 2004-04-16 Active
ARON LEE JAMES JAMES INVESTMENTS LIMITED Director 2017-08-14 CURRENT 2011-05-09 Active - Proposal to Strike off
ARON LEE JAMES TRUSTED RIVER LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
ARON LEE JAMES HARRISON JAMES INVESTMENTS LIMITED Director 2015-01-01 CURRENT 2008-01-18 Dissolved 2017-01-24
ARON LEE JAMES THE LAMP RECYCLING COMPANY LIMITED Director 2014-03-21 CURRENT 2008-08-05 Active - Proposal to Strike off
ARON LEE JAMES HAZCHEM WASTE DISPOSAL LIMITED Director 2014-03-21 CURRENT 1999-09-07 Active - Proposal to Strike off
ARON LEE JAMES ICONMOTO LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
ARON LEE JAMES MOTOICON LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
ARON LEE JAMES CHEMTECH SCOTLAND LIMITED Director 2012-04-17 CURRENT 2003-04-28 Dissolved 2017-09-26
ARON LEE JAMES BLENDCHECK LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
ARON LEE JAMES SAFEGUARD ENVIRONMENTAL LIMITED Director 2005-11-30 CURRENT 2004-05-28 Active - Proposal to Strike off
ARON LEE JAMES ENVIROSOL RESOURCE MANAGEMENT LIMITED Director 2004-04-16 CURRENT 2004-04-16 Active
ARON LEE JAMES ENVIRONMENTAL RESOURCE GROUP LIMITED Director 2004-04-16 CURRENT 2004-04-16 Active
ARON LEE JAMES ENVIROSOL LIMITED Director 2003-01-20 CURRENT 1989-09-26 Active
ANDREW JOHN WILLIAMS BLENDCHECK LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
ANDREW JOHN WILLIAMS SAFEGUARD ENVIRONMENTAL LIMITED Director 2010-02-08 CURRENT 2004-05-28 Active - Proposal to Strike off
ANDREW JOHN WILLIAMS ENVIRONMENTAL RESOURCE GROUP LIMITED Director 2009-06-01 CURRENT 2004-04-16 Active
ANDREW JOHN WILLIAMS ENVIROSOL LIMITED Director 2003-03-01 CURRENT 1989-09-26 Active
GRAHAM EDWARD WISE ENVIRONMENTAL RESOURCE GROUP LIMITED Director 2013-10-31 CURRENT 2004-04-16 Active
GRAHAM EDWARD WISE SAFEGUARD ENVIRONMENTAL LIMITED Director 2011-05-01 CURRENT 2004-05-28 Active - Proposal to Strike off

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
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom
2023-04-14Director's details changed for Mr Adam Share on 2023-04-05
2023-04-14Director's details changed for Mr Trevor Paul Anthony Wilson on 2023-04-05
2023-04-14Director's details changed for Mr Stephen Geoffrey Lyon on 2023-04-05
2023-04-14Director's details changed for Mr Jonathan Mark Clewes on 2023-04-05
2023-04-14Director's details changed for Mr Nigel Bowen on 2023-04-05
2023-04-14Change of details for Environmental Resource Group Limited as a person with significant control on 2023-04-05
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLAPPERTON
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-08AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY LYON
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01RES15CHANGE OF COMPANY NAME 01/09/20
2020-03-11CH01Director's details changed for Mr Jonathan Mark Clewes on 2020-03-11
2020-03-11CH01Director's details changed for Mr Jonathan Mark Clewes on 2020-03-11
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-06PSC05Change of details for Environmental Resource Group Limited as a person with significant control on 2019-09-01
2019-11-06PSC05Change of details for Environmental Resource Group Limited as a person with significant control on 2019-09-01
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-03CH01Director's details changed for Mr Trevor Paul Anthony Wilson on 2019-05-02
2019-05-01CH01Director's details changed for Mr Trevor Paul Anthony Wilson on 2019-04-30
2019-04-12RES01ADOPT ARTICLES 12/04/19
2019-04-12CC04Statement of company's objects
2019-03-05AP01DIRECTOR APPOINTED MR NIGEL BOWEN
2019-03-05AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Alchemy House Coppice Side Industrial Park Brownhills West Midlands WS8 7EU
2019-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032442790006
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032442790012
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032442790011
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032442790008
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WILLIAMS
2018-12-18TM02Termination of appointment of Aron Lee James on 2018-12-17
2018-12-18AP01DIRECTOR APPOINTED MR ADAM SHARE
2018-11-15PSC07CESSATION OF ARON LEE JAMES AS A PERSON OF SIGNIFICANT CONTROL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032442790007
2018-02-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-24PSC02Notification of Environmental Resource Group Limited as a person with significant control on 2016-04-06
2017-08-30PSC04Change of details for Mr Aron Lee James as a person with significant control on 2016-12-02
2017-03-31AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-05CH01Director's details changed for Mr Aron James on 2016-12-02
2016-12-05CH03Secretary's details changed
2016-12-02CH01Director's details changed for Mr Aron James on 2016-12-02
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-18AR0103/11/15 FULL LIST
2015-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032442790007
2015-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032442790006
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-10AR0103/11/14 FULL LIST
2014-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-31AR0103/11/13 FULL LIST
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-11-21AR0103/11/12 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED ROBERT EDWARD FENTON
2012-05-22AP01DIRECTOR APPOINTED GRAHAM EDWARD WISE
2012-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-23AR0103/11/11 FULL LIST
2011-12-21MISCAMENDED 288A
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KERRY VAUGHAN
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-28AP01DIRECTOR APPOINTED KERRY VAUGHAN
2011-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-06AR0106/10/10 FULL LIST
2010-04-07AR0116/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILLIAMS / 16/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARON JAMES / 16/03/2010
2010-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-08288aDIRECTOR APPOINTED ANDREW JOHN WILLIAMS
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-02363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ARON JAMES / 27/11/2008
2008-08-19363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-03-19363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-03-16363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22288bDIRECTOR RESIGNED
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-22363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 3 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BX
2005-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-08363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-18288aNEW DIRECTOR APPOINTED
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-19288bDIRECTOR RESIGNED
2003-10-19288aNEW DIRECTOR APPOINTED
2003-09-24363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-09-24287REGISTERED OFFICE CHANGED ON 24/09/03 FROM: BIRCH HOUSE BIRCH LANE, ALDRIDGE WALSALL WEST MIDLANDS WS9 0NF
2003-09-2488(2)RAD 11/10/02--------- £ SI 900@1=900 £ IC 100/1000
2003-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-04-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-19363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-03363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-14288bDIRECTOR RESIGNED
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-25287REGISTERED OFFICE CHANGED ON 25/11/99 FROM: UNIT 28 MAYBROOK INDUSTRIAL EST BROWNHILLS WEST MIDLANDS WS8 7DG
1999-10-28363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-01363sRETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1998-07-29288bDIRECTOR RESIGNED
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 OD0263663 Expired Licenced property: ALCHEMY HOUSE COLLIER CLOSE BROWNHILLS WALSALL WS8 7EU;

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 RED INDUSTRIES (BROWNHILLS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-24 Outstanding ARON LEE JAMES
2015-01-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-01-22 Satisfied ARON LEE JAMES
DEBENTURE 2005-09-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ALL ASSETS DEBENTURE 2001-05-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
DEBENTURE DEED 2001-04-04 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of RED INDUSTRIES (BROWNHILLS) LTD registering or being granted any patents
Domain Names

RED INDUSTRIES (BROWNHILLS) LTD owns 1 domain names.

envirosolltd.co.uk  

Trademarks
We have not found any records of RED INDUSTRIES (BROWNHILLS) LTD registering or being granted any trademarks
Income
Government Income

Government spend with RED INDUSTRIES (BROWNHILLS) LTD

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2015-6 GBP £2,725 Other Professional Fees
North Lincolnshire Council 2015-4 GBP £395 Payments To Private Orgs
Walsall Metropolitan Borough Council 2015-1 GBP £834 60500-GENERAL MATERIALS
Warwickshire County Council 2014-12 GBP £3,595 Payments to External Contractors
Durham County Council 2014-10 GBP £595 Rendered by Private Contractors
Warwickshire County Council 2014-9 GBP £8,950 Payments to External Contractors
Walsall Metropolitan Borough Council 2014-9 GBP £1,520 60008-MAINTENANCE-FURNITURE & EQUIPMENT
Warwickshire County Council 2014-8 GBP £16,655 Payments to External Contractors
Warwickshire County Council 2014-7 GBP £12,840 Payments to External Contractors
Walsall Council 2014-6 GBP £450
Warwickshire County Council 2014-6 GBP £8,755 Payments to External Contractors
North Lincolnshire Council 2014-6 GBP £3,603 Payments To Private Orgs
Walsall Council 2014-5 GBP £1,034
Warwickshire County Council 2014-5 GBP £6,365 Payments to External Contractors
Walsall Council 2014-4 GBP £450
Warwickshire County Council 2014-4 GBP £7,635 Payments to External Contractors
Warwickshire County Council 2014-3 GBP £6,155 Payments to External Contractors
Warwickshire County Council 2014-2 GBP £5,443 Payments to External Contractors
Warwickshire County Council 2014-1 GBP £10,541 Payments to External Contractors
Warwickshire County Council 2013-12 GBP £2,545 Payments to External Contractors
Warwickshire County Council 2013-11 GBP £8,493 Payments to External Contractors
Warwickshire County Council 2013-10 GBP £5,570 Payments to External Contractors
Walsall Council 2013-8 GBP £600
Derbyshire County Council 2013-8 GBP £599
Warwickshire County Council 2013-8 GBP £20,989 Payments to External Contractors
Warwickshire County Council 2013-7 GBP £3,281 Payments to External Contractors
Warwickshire County Council 2013-6 GBP £13,595 Payments to External Contractors
Warwickshire County Council 2013-5 GBP £3,626 Payments to External Contractors
Warwickshire County Council 2013-4 GBP £4,255 Payments to External Contractors
Warwickshire County Council 2013-3 GBP £3,135 Payments to External Contractors
Warwickshire County Council 2013-2 GBP £2,175 Payments to External Contractors
Warwickshire County Council 2013-1 GBP £1,450
Warwickshire County Council 2012-12 GBP £7,016 Payments to External Contractors
Derbyshire County Council 2012-11 GBP £839
Warwickshire County Council 2012-11 GBP £3,860 Payments to External Contractors
Warwickshire County Council 2012-10 GBP £2,890 Payments to External Contractors
Warwickshire County Council 2012-9 GBP £7,145 Payments to External Contractors
Warwickshire County Council 2012-8 GBP £2,650 Payments to External Contractors
Warwickshire County Council 2012-7 GBP £3,370 Payments to External Contractors
Warwickshire County Council 2012-6 GBP £4,330 Payments to External Contractors
Warwickshire County Council 2012-5 GBP £4,395 Payments to External Contractors
Walsall Council 2012-1 GBP £512
Dudley Borough Council 2011-10 GBP £3,675
Walsall Council 2011-8 GBP £1,456
Walsall Metropolitan Borough Council 2011-6 GBP £789 Recycling & Disposal - Chemicals
Walsall Metropolitan Borough Council 2011-5 GBP £510 Recycling & Disposal - Chemicals
Walsall Metropolitan Borough Council 2010-9 GBP £2,972

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 RED INDUSTRIES (BROWNHILLS) 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 RED INDUSTRIES (BROWNHILLS) 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 RED INDUSTRIES (BROWNHILLS) 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.