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

SOCOTEC ASBESTOS LIMITED

SOCOTEC HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BRETBY, BURTON UPON TRENT, DE15 0YZ,
Company Registration Number
04951688
Private Limited Company
Active

Company Overview

About Socotec Asbestos Ltd
SOCOTEC ASBESTOS LIMITED was founded on 2003-11-03 and has its registered office in Bretby. The organisation's status is listed as "Active". Socotec Asbestos Limited is a Private Limited Company registered in ENGLAND 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
SOCOTEC ASBESTOS LIMITED
 
Legal Registered Office
SOCOTEC HOUSE BRETBY BUSINESS PARK
ASHBY ROAD
BRETBY
BURTON UPON TRENT
DE15 0YZ
Other companies in DE15
 
Previous Names
ESG ASBESTOS LIMITED16/10/2017
ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED30/04/2010
CASTLEMAGNET LIMITED10/12/2004
Filing Information
Company Number 04951688
Company ID Number 04951688
Date formed 2003-11-03
Country ENGLAND
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
Last Datalog update: 2023-12-05 15:21:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCOTEC ASBESTOS 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.

Company Officers of SOCOTEC ASBESTOS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER BOLTER
Director 2014-04-22
NORMAN SLEETH
Director 2009-03-26
IAN SPARKS
Director 2013-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN CORDEAUX WALTERS
Director 2013-07-03 2014-07-14
ALEXANDER SLEETH
Director 2009-03-26 2013-06-29
NICHOLAS WILLIAM LOUDEN
Company Secretary 2009-03-26 2013-06-28
NICHOLAS WILLIAM LOUDEN
Director 2009-03-26 2013-06-28
MANDY WESTON
Director 2009-03-26 2012-08-10
RICHARD ANTHONY MCBRIDE
Director 2008-02-12 2010-09-03
ANDREW WATSON GIBSON
Director 2008-08-13 2009-03-31
PAUL CAVE
Company Secretary 2006-04-27 2009-03-26
ANTHONY MARK HEATH
Director 2004-11-25 2008-06-02
MARK IRVINE JOHN WATTS
Director 2006-04-27 2008-02-12
JONATHAN MARK SWALES
Director 2004-11-25 2006-05-26
MOWLEM SECRETARIAT LIMITED
Company Secretary 2003-12-02 2006-04-27
MOWLEM MANAGEMENT LIMITED
Director 2003-12-02 2006-04-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-03 2003-12-02
INSTANT COMPANIES LIMITED
Nominated Director 2003-11-03 2003-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER BOLTER 4SEE LTD Director 2018-07-02 CURRENT 2004-01-13 Liquidation
ANDREW CHRISTOPHER BOLTER SOCOTEC MONITORING UK LIMITED Director 2018-03-01 CURRENT 2009-12-10 Active
ANDREW CHRISTOPHER BOLTER CONSTRUCTIONFIT MONITORING LTD Director 2018-03-01 CURRENT 2012-03-23 Liquidation
ANDREW CHRISTOPHER BOLTER CALYX INVESTMENTS LIMITED Director 2018-03-01 CURRENT 2015-09-08 Active
ANDREW CHRISTOPHER BOLTER SOCOTEC UK HOLDING LIMITED Director 2017-04-03 CURRENT 2017-03-17 Active
ANDREW CHRISTOPHER BOLTER ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED Director 2014-04-22 CURRENT 2010-07-13 Liquidation
ANDREW CHRISTOPHER BOLTER MAPLEGLADE LIMITED Director 2014-04-22 CURRENT 2010-06-25 Liquidation
ANDREW CHRISTOPHER BOLTER INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED Director 2014-04-22 CURRENT 2006-03-03 Active
ANDREW CHRISTOPHER BOLTER INSPICIO FOOD TESTING LIMITED Director 2014-04-22 CURRENT 2006-06-08 Liquidation
ANDREW CHRISTOPHER BOLTER BUCKINGHAM INVESTIGATION SERVICES LIMITED Director 2014-04-22 CURRENT 2006-06-08 Active
ANDREW CHRISTOPHER BOLTER SOCOTEC UK LIMITED Director 2014-04-22 CURRENT 1993-12-14 Active
ANDREW CHRISTOPHER BOLTER SCIENTIFICS LIMITED Director 2014-04-22 CURRENT 1996-05-22 Active
ANDREW CHRISTOPHER BOLTER HENLEY WATER LIMITED Director 2014-04-22 CURRENT 1993-10-25 Liquidation
ANDREW CHRISTOPHER BOLTER ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED Director 2014-04-22 CURRENT 2005-04-05 Active
ANDREW CHRISTOPHER BOLTER INSPICIO HOLDINGS LIMITED Director 2014-04-22 CURRENT 2005-07-05 Active
ANDREW CHRISTOPHER BOLTER ATESTA GROUP LIMITED Director 2014-04-22 CURRENT 1995-11-22 Liquidation
ANDREW CHRISTOPHER BOLTER WATERWISE TECHNOLOGY LIMITED Director 2014-04-22 CURRENT 1990-10-08 Liquidation
ANDREW CHRISTOPHER BOLTER PRECISION MONITORING AND CONTROL LIMITED Director 2014-04-22 CURRENT 1989-02-22 Liquidation
ANDREW CHRISTOPHER BOLTER SOIL MECHANICS LIMITED Director 2014-04-22 CURRENT 1943-11-27 Liquidation
ANDREW CHRISTOPHER BOLTER SCIENTIA FERROVIA LIMITED Director 2014-04-22 CURRENT 1996-12-02 Liquidation
ANDREW CHRISTOPHER BOLTER DIDDIMIX LIMITED Director 2013-03-28 CURRENT 1998-06-18 Dissolved 2014-04-01
ANDREW CHRISTOPHER BOLTER ABLE MIX LIMITED Director 2013-03-28 CURRENT 1992-06-24 Dissolved 2014-04-01
ANDREW CHRISTOPHER BOLTER FORT BLOCKS LIMITED Director 2012-09-03 CURRENT 1983-01-13 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER J. THORNBACK & SONS (SURFACING) LIMITED Director 2012-09-03 CURRENT 1958-04-25 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER FENLAND AGGREGATES LIMITED Director 2012-09-03 CURRENT 1933-02-24 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER TARMAC (OGLC) LIMITED Director 2012-09-03 CURRENT 1884-04-29 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER NASH ROCKS LIMITED Director 2012-09-03 CURRENT 1953-02-02 Dissolved 2014-01-28
NORMAN SLEETH AWS (NEATH) LTD Director 2012-11-29 CURRENT 2012-09-04 Dissolved 2017-08-08
NORMAN SLEETH VOELCKER HOLDINGS LIMITED Director 2012-03-14 CURRENT 1955-12-31 Dissolved 2014-10-21
NORMAN SLEETH SOCOTEC UK LIMITED Director 2010-05-01 CURRENT 1993-12-14 Active
NORMAN SLEETH SCIENTIFICS LIMITED Director 2009-03-26 CURRENT 1996-05-22 Active
IAN SPARKS 4SEE LTD Director 2018-07-02 CURRENT 2004-01-13 Liquidation
IAN SPARKS SOCOTEC MONITORING UK LIMITED Director 2018-03-01 CURRENT 2009-12-10 Active
IAN SPARKS CONSTRUCTIONFIT MONITORING LTD Director 2018-03-01 CURRENT 2012-03-23 Liquidation
IAN SPARKS CALYX INVESTMENTS LIMITED Director 2018-03-01 CURRENT 2015-09-08 Active
IAN SPARKS SOCOTEC UK HOLDING LIMITED Director 2017-04-03 CURRENT 2017-03-17 Active
IAN SPARKS VOELCKER HOLDINGS LIMITED Director 2013-07-03 CURRENT 1955-12-31 Dissolved 2014-10-21
IAN SPARKS ATESTA TRUSTEES LIMITED Director 2013-07-03 CURRENT 2005-12-01 Dissolved 2014-10-18
IAN SPARKS SOIL MECHANICS ENVIRONMENTAL LIMITED Director 2013-07-03 CURRENT 1994-06-21 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED Director 2013-07-03 CURRENT 2009-05-07 Dissolved 2014-10-21
IAN SPARKS DR.AUGUSTUS VOELCKER & SONS LIMITED Director 2013-07-03 CURRENT 1972-06-20 Dissolved 2014-10-21
IAN SPARKS ENGINEERING AND RESOURCES CONSULTANTS LIMITED Director 2013-07-03 CURRENT 1891-05-23 Dissolved 2014-10-21
IAN SPARKS HARWELL SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1999-05-28 Dissolved 2014-10-18
IAN SPARKS SOIL MECHANICS ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-12-04 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL CONTAMINATION SERVICES LIMITED Director 2013-07-03 CURRENT 1992-11-13 Dissolved 2014-10-21
IAN SPARKS C L ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-11-23 Dissolved 2014-10-21
IAN SPARKS BRETBY ANALYTICAL CONSULTANTS LIMITED Director 2013-07-03 CURRENT 1991-06-04 Dissolved 2014-10-21
IAN SPARKS MOWLEM F E LIMITED Director 2013-07-03 CURRENT 1988-11-14 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1999-06-10 Dissolved 2014-10-21
IAN SPARKS MACROCOM (534) LIMITED Director 2013-07-03 CURRENT 1999-02-04 Dissolved 2014-10-18
IAN SPARKS EXPLORATION ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-03-06 Dissolved 2014-10-21
IAN SPARKS SCIENTIFICS GROUP SERVICES LIMITED Director 2013-07-03 CURRENT 1998-10-19 Dissolved 2014-10-18
IAN SPARKS NICHOLSON (SITE INVESTIGATION) LIMITED Director 2013-07-03 CURRENT 1998-07-27 Dissolved 2014-10-21
IAN SPARKS ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED Director 2013-07-03 CURRENT 1991-09-25 Dissolved 2014-10-18
IAN SPARKS ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED Director 2013-07-03 CURRENT 2010-07-13 Liquidation
IAN SPARKS MAPLEGLADE LIMITED Director 2013-07-03 CURRENT 2010-06-25 Liquidation
IAN SPARKS ESG LIMITED Director 2013-07-03 CURRENT 1995-02-13 Dissolved 2014-10-21
IAN SPARKS INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED Director 2013-07-03 CURRENT 2006-03-03 Active
IAN SPARKS INSPICIO FOOD TESTING LIMITED Director 2013-07-03 CURRENT 2006-06-08 Liquidation
IAN SPARKS BUCKINGHAM INVESTIGATION SERVICES LIMITED Director 2013-07-03 CURRENT 2006-06-08 Active
IAN SPARKS SOCOTEC UK LIMITED Director 2013-07-03 CURRENT 1993-12-14 Active
IAN SPARKS SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1996-05-22 Active
IAN SPARKS HENLEY WATER LIMITED Director 2013-07-03 CURRENT 1993-10-25 Liquidation
IAN SPARKS ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-04-05 Active
IAN SPARKS INSPICIO HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-07-05 Active
IAN SPARKS ATESTA GROUP LIMITED Director 2013-07-03 CURRENT 1995-11-22 Liquidation
IAN SPARKS ATESTA HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-06-09 Liquidation
IAN SPARKS WATERWISE TECHNOLOGY LIMITED Director 2013-07-03 CURRENT 1990-10-08 Liquidation
IAN SPARKS PRECISION MONITORING AND CONTROL LIMITED Director 2013-07-03 CURRENT 1989-02-22 Liquidation
IAN SPARKS SOIL MECHANICS LIMITED Director 2013-07-03 CURRENT 1943-11-27 Liquidation
IAN SPARKS SCIENTIA FERROVIA LIMITED Director 2013-07-03 CURRENT 1996-12-02 Liquidation
IAN SPARKS CAIGH LTD Director 2013-04-25 CURRENT 2013-04-25 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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-02Termination of appointment of Lars Maitland Kristiansen on 2023-01-31
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03RP04AP01Second filing of director appointment of Mr David Gough
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 049516880004
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049516880004
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-10-18RES01ADOPT ARTICLES 18/10/21
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-06AP01DIRECTOR APPOINTED MR DAVID GOUGH
2021-08-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10AP03Appointment of Mr Lars Maitland Kristiansen as company secretary on 2021-08-01
2021-07-08CH01Director's details changed for Mr Nicolas Louis Detchepare on 2021-07-08
2021-07-08PSC05Change of details for Scientifics Limited as a person with significant control on 2021-07-08
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SLEETH
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN AUSTIN SPARKS
2021-03-29AP01DIRECTOR APPOINTED MR NICOLAS LOUIS DETCHEPARE
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER BOLTER
2020-03-24AP01DIRECTOR APPOINTED MR JASON RICHARD GOODWIN
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM Esg House Bretby Business Park Ashby Road Bretby Burton-on-Trent DE15 0YZ
2017-10-16RES15CHANGE OF COMPANY NAME 16/10/17
2017-10-16CERTNMCOMPANY NAME CHANGED ESG ASBESTOS LIMITED CERTIFICATE ISSUED ON 16/10/17
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0103/11/15 ANNUAL RETURN FULL LIST
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0103/11/14 ANNUAL RETURN FULL LIST
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN WALTERS
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-08AR0103/11/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS LOUDEN
2013-08-15AP01DIRECTOR APPOINTED IAN SPARKS
2013-08-15AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH
2012-11-16AR0103/11/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM LOUDEN / 05/09/2012
2012-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM LOUDEN / 05/09/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN SLEETH / 05/09/2012
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MANDY WESTON
2011-11-04AR0103/11/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0103/11/10 FULL LIST
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 500 LONDON ROAD DERBY DERBYSHIRE DE24 8BQ
2010-04-30RES15CHANGE OF NAME 30/04/2010
2010-04-30CERTNMCOMPANY NAME CHANGED ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED CERTIFICATE ISSUED ON 30/04/10
2010-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-15AR0103/11/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN SLEETH / 01/10/2009
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GIBSON
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27288aDIRECTOR APPOINTED MRS MANDY WESTON
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY PAUL CAVE
2009-03-26288aDIRECTOR APPOINTED MR NORMAN SLEETH
2009-03-26288aDIRECTOR APPOINTED MR ALEXANDER SLEETH
2009-03-26288aSECRETARY APPOINTED MR NICHOLAS WILLIAM LOUDEN
2009-03-26288aDIRECTOR APPOINTED MR NICHOLAS WILLIAM LOUDEN
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-28363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HEATH
2008-08-19288aDIRECTOR APPOINTED ANDREW WATSON GIBSON
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM ASKERN ROAD CARCROFT DONCASTER YORKSHIRE DN6 8DG
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2007-11-07363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-03-15363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2007-03-15288bDIRECTOR RESIGNED
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2006-05-22MISCRESIGNATION OF AUDITORS
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288bDIRECTOR RESIGNED
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-05-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to SOCOTEC ASBESTOS 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 SOCOTEC ASBESTOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2010-09-16 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2008-05-14 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
DEED OF ACCESSION 2006-04-28 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SOCOTEC ASBESTOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOCOTEC ASBESTOS LIMITED
Trademarks
We have not found any records of SOCOTEC ASBESTOS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOCOTEC ASBESTOS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £1,707 Services
Harlow Town Council 2017-3 GBP £865
Durham County Council 2017-2 GBP £2,164 Services
Harlow Town Council 2017-1 GBP £2,995
Durham County Council 2017-1 GBP £1,440 Services
Durham County Council 2016-12 GBP £1,116 Services
Harlow Town Council 2016-12 GBP £4,390
Harlow Town Council 2016-11 GBP £4,222
Durham County Council 2016-11 GBP £3,980 Services
Harlow Town Council 2016-10 GBP £14,357
Durham County Council 2016-10 GBP £1,530 Services
Harlow Town Council 2016-9 GBP £8,340
Durham County Council 2016-9 GBP £4,963 Services
Harlow Town Council 2016-8 GBP £13,536 Building Construction and Maintenance
Harlow Town Council 2016-7 GBP £11,090 Building Construction and Maintenance
Durham County Council 2016-6 GBP £3,324 Services
Harlow Town Council 2016-6 GBP £11,808 Building Construction and Maintenance
Durham County Council 2016-5 GBP £3,890 Services
Harlow Town Council 2016-5 GBP £15,149 Building Construction and Maintenance
SUNDERLAND CITY COUNCIL 2016-5 GBP £1,595 SERVICES
Durham County Council 2016-4 GBP £2,114 Services
Harlow Town Council 2016-4 GBP £7,195 Building Construction and Maintenance
Harlow Town Council 2016-3 GBP £31,671 Building Construction and Maintenance
Harlow Town Council 2016-2 GBP £15,905 Building Construction and Maintenance
Harlow Town Council 2016-1 GBP £5,723 Building Construction and Maintenance
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-12 GBP £6,240 ANALYTICAL SERVS
Harlow Town Council 2015-12 GBP £39,794 Building Construction and Maintenance
Harlow Town Council 2015-11 GBP £17,421 Building Construction and Maintenance
Harlow Town Council 2015-10 GBP £1,907 Building Construction and Maintenance
SUNDERLAND CITY COUNCIL 2015-10 GBP £5,770 SERVICES
Harlow Town Council 2015-9 GBP £5,020 Building Construction and Maintenance
Gloucester City Council 2015-6 GBP £1,710 Kingswalk & Southgate St survey
Harlow Town Council 2015-2 GBP £545 Building Construction and Maintenance
Walsall Metropolitan Borough Council 2015-1 GBP £1,505 01006-SITE WORKS MAIN CONTRACTORS
Gloucestershire County Council 2014-12 GBP £920
Walsall Metropolitan Borough Council 2014-9 GBP £2,296 40000-REPAIRS,ALTERATIONS & MAINTENANCE-PREM
Walsall Metropolitan Borough Council 2014-7 GBP £2,533
London Borough of Ealing 2014-4 GBP £10,710
Walsall Council 2014-4 GBP £498
Birmingham City Council 2014-4 GBP £1,080
Wiltshire Council 2014-3 GBP £495 Staff Training Course Costs
SUNDERLAND CITY COUNCIL 2013-10 GBP £4,000 SERVICES
Gloucester City Council 2013-8 GBP £950
Walsall Council 2013-7 GBP £1,000
London Borough of Camden 2013-7 GBP £20,090
Walsall Council 2013-5 GBP £2,300
London Borough of Ealing 2013-5 GBP £3,355
Durham County Council 2013-5 GBP £1,260
Walsall Council 2013-4 GBP £2,340
Walsall Council 2013-3 GBP £850
Walsall Council 2013-2 GBP £800
London Borough of Brent 2013-2 GBP £525
Durham County Council 2013-1 GBP £1,305 Construction work
Walsall Council 2013-1 GBP £950
Walsall Council 2012-12 GBP £700
Gloucestershire County Council 2012-12 GBP £495
Walsall Council 2012-10 GBP £900
Durham County Council 2012-8 GBP £14,056 Construction work
Durham County Council 2012-7 GBP £2,995 Centrally Controlled Rep and Maint
Walsall Council 2012-7 GBP £3,970
South Derbyshire District Council 2012-6 GBP £2,280 Services - Professional Fees
Walsall Council 2012-3 GBP £3,760
Walsall Council 2012-2 GBP £1,300
Walsall Council 2012-1 GBP £1,970
Wiltshire Council 2011-12 GBP £1,295 Staff Training Course Costs
Wigan Council 2011-12 GBP £1,150 Capital Expenditure
Walsall Council 2011-11 GBP £1,645
Wigan Council 2011-10 GBP £3,850 Capital Expenditure
London Borough of Ealing 2011-9 GBP £4,710
Walsall Council 2011-8 GBP £1,175
London Borough of Ealing 2011-7 GBP £56,448
Walsall Metropolitan Borough Council 2011-7 GBP £7,815 Asbestos Surveys & Removals
London Borough of Ealing 2011-6 GBP £40,892
London Borough of Ealing 2011-5 GBP £21,757
Walsall Metropolitan Borough Council 2011-5 GBP £1,940 Environmental Services - Demolitions & Asbestos Removal
Walsall Metropolitan Borough Council 2011-4 GBP £4,740 Environmental Services - Demolitions & Asbestos Removal
Walsall Metropolitan Borough Council 2011-3 GBP £6,420 Environmental Services - Demolitions & Asbestos Removal
Walsall Metropolitan Borough Council 2011-1 GBP £500 Environmental Services - Demolitions & Asbestos Removal
Rugby Borough Council 2010-12 GBP £5,250 Kitchen Modifications
Walsall Metropolitan Borough Council 2010-12 GBP £1,990 Environmental Services - Demolitions & Asbestos Removal
London Borough of Ealing 2010-11 GBP £1,545
Walsall Metropolitan Borough Council 2010-11 GBP £940 Environmental Services - Demolitions & Asbestos Removal
Rugby Borough Council 2010-10 GBP £1,250 Kitchen Modifications
Walsall Metropolitan Borough Council 2010-10 GBP £4,500 Environmental Services - Demolitions & Asbestos Removal
Rugby Borough Council 2010-9 GBP £2,449 Regulatory Services
Walsall Metropolitan Borough Council 2010-9 GBP £2,344
Walsall Metropolitan Borough Council 2010-8 GBP £3,314
Rugby Borough Council 2010-8 GBP £5,000 Bathroom Modifications
Walsall Metropolitan Borough Council 2010-7 GBP £5,047
London Borough of Ealing 2010-4 GBP £2,500
Derby City Council 0-0 GBP £4,368 Other Hired And Contracted Services

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
North Hertfordshire Homes on behalf of itself and the Contracting Authorities referred to in Section V1.3 asbestos removal services 2012/05/15

Asbestos removal services. Technical testing, analysis and consultancy services. Technical building-inspection services. Building-inspection services. Framework agreement for asbestos surveys, inspections and sampling.

St Leger Homes of Doncaster Limited (on behalf of Efficiency North and its members) Asbestos removal services 2013/07/08 EUR

Framework agreement for the provision of Asbestos removal, surveys and air monitoring services.

Outgoings
Business Rates/Property Tax
No properties were found where SOCOTEC ASBESTOS 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 SOCOTEC ASBESTOS 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 SOCOTEC ASBESTOS 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.