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

ENVIROPARKS LTD

FIRST FLOOR OFFICES PARK CHAMBERS, 10 HEREFORD ROAD, ABERGAVENNY, NP7 5PR,
Company Registration Number
06219574
Private Limited Company
Active

Company Overview

About Enviroparks Ltd
ENVIROPARKS LTD was founded on 2007-04-19 and has its registered office in Abergavenny. The organisation's status is listed as "Active". Enviroparks Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENVIROPARKS LTD
 
Legal Registered Office
FIRST FLOOR OFFICES PARK CHAMBERS
10 HEREFORD ROAD
ABERGAVENNY
NP7 5PR
Other companies in NP7
 
Filing Information
Company Number 06219574
Company ID Number 06219574
Date formed 2007-04-19
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB212604748  
Last Datalog update: 2023-10-08 07:50:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIROPARKS 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.
Companies with same name ENVIROPARKS LTD
The following companies were found which have the same name as ENVIROPARKS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIROPARKS (HIRWAUN PROPERTIES) LIMITED FIRST FLOOR OFFICES PARK CHAMBERS 10 HEREFORD ROAD ABERGAVENNY MONMOUTHSHIRE NP7 5PR Active Company formed on the 2006-12-12
ENVIROPARKS (HIRWAUN) LIMITED FIRST FLOOR OFFICES PARK CHAMBERS 10 HEREFORD ROAD ABERGAVENNY NP7 5PR Active Company formed on the 2005-12-01
ENVIROPARKS (WALES) LIMITED FIRST FLOOR OFFICES PARK CHAMBERS 10 HEREFORD ROAD ABERGAVENNY MONMOUTHSHIRE NP7 5PR Active Company formed on the 2009-09-30
ENVIROPARKS COMMUNITY LIAISON C.I.C. FIRST FLOOR OFFICES PARK CHAMBERS 10 HEREFORD ROAD ABERGAVENNY MONMOUTHSHIRE NP7 5PR Active Company formed on the 2010-06-01
ENVIROPARKS BOND LIMITED FIRST FLOOR OFFICES PARK CHAMBERS 10 HEREFORD ROAD ABERGAVENNY MONMOUTHSHIRE NP7 5PR Active Company formed on the 2013-10-29
ENVIROPARKS OPERATIONS LIMITED FIRST FLOOR OFFICES PARK CHAMBERS 10 HEREFORD ROAD ABERGAVENNY MONMOUTHSHIRE NP7 5PR Active Company formed on the 2014-10-10
ENVIROPARKS BOND II LIMITED FIRST FLOOR OFFICES PARK CHAMBERS 10 HEREFORD ROAD ABERGAVENNY MONMOUTHSHIRE NP7 5PR Active Company formed on the 2015-02-03
ENVIROPARKS BOND III LIMITED FIRST FLOOR OFFICES PARK CHAMBERS 10 HEREFORD ROAD ABERGAVENNY MONMOUTHSHIRE NP7 5PR Active Company formed on the 2015-07-29
ENVIROPARKS BOND IV LIMITED FIRST FLOOR OFFICES PARK CHAMBERS 10 HEREFORD ROAD ABERGAVENNY MONMOUTHSHIRE NP7 5PR Active Company formed on the 2015-10-21
ENVIROPARKS BOND V LIMITED 1ST FLOOR OFFICES, PARK CHAMBERS 10 HEREFORD ROAD ABERGAVENNY MONMOUTHSHIRE NP7 5PR Active Company formed on the 2016-06-24

Company Officers of ENVIROPARKS LTD

Current Directors
Officer Role Date Appointed
STEPHEN CORNE
Director 2014-09-10
SIMON PAUL EMARY
Director 2008-05-01
MICHAEL ROGER HEWITT
Director 2008-09-01
DARREN PAUL MITCHELL
Director 2011-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW BOLLINGTON
Director 2013-04-24 2015-03-30
ANDREW MARSHALL WILLIAMS
Director 2008-04-23 2015-03-30
DAVID ROBERT WILLIAMS
Director 2007-08-15 2015-03-30
IAN ZANT-BOER
Company Secretary 2011-05-23 2014-12-09
GEOFFREY WALTER DAVIES
Director 2007-08-15 2013-04-24
RUSSELL CHARLES POPE
Director 2011-04-13 2011-09-19
RICHARD JOHN INGS
Company Secretary 2008-04-23 2011-05-23
GEOFFREY WALTER DAVIES
Company Secretary 2007-08-15 2008-04-23
EDWARD TOM ATKINSON
Director 2007-05-01 2008-03-04
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-04-19 2007-04-19
DUPORT DIRECTOR LIMITED
Nominated Director 2007-04-19 2007-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CORNE CIWM ENTERPRISES LTD Director 2016-06-13 CURRENT 1992-07-15 Active
STEPHEN CORNE 20BELOW SOLAR LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2016-05-24
STEPHEN CORNE RAINHAM SOLAR LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2014-10-07
STEPHEN CORNE SOLO GREEN ENERGY LIMITED Director 2013-07-24 CURRENT 2011-03-21 Active
STEPHEN CORNE C&W SOLAR LIMITED Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2015-12-22
STEPHEN CORNE WINDTECHNICS HOLDINGS LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2014-07-22
STEPHEN CORNE BLUE STOCKTON1 LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2014-11-11
STEPHEN CORNE BLUE TURBINES LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2017-10-10
STEPHEN CORNE BLUE CORPORATE SOLUTIONS LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off
STEPHEN CORNE GREENFINCH ACCOUNTANCY SERVICES LTD Director 2010-08-04 CURRENT 2010-08-04 Active
STEPHEN CORNE WHITES BIOGAS LIMITED Director 2007-01-26 CURRENT 2004-03-25 Dissolved 2013-12-20
SIMON PAUL EMARY GROWTHDECK LIMITED Director 2016-02-03 CURRENT 2015-09-30 Active
SIMON PAUL EMARY RADIUS EQUITY LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
SIMON PAUL EMARY RADIUS EQUITY NOMINEES LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
SIMON PAUL EMARY CHANCERY INVESTMENT PARTNERS LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
SIMON PAUL EMARY MK CORPORATE FINANCE LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
SIMON PAUL EMARY CALLIDUS PROPERTIES LIMITED Director 2007-05-04 CURRENT 2007-04-23 Active - Proposal to Strike off
SIMON PAUL EMARY TEPEE CAPITAL LIMITED Director 2005-03-15 CURRENT 2005-03-11 Active - Proposal to Strike off
MICHAEL ROGER HEWITT WILLO GAME LTD Director 2017-09-21 CURRENT 2017-07-18 Active
MICHAEL ROGER HEWITT CASTLE CONSTRUCTION PRODUCTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
MICHAEL ROGER HEWITT ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2011-11-25 CURRENT 1969-09-30 Active
MICHAEL ROGER HEWITT M R HEWITT ASSOCIATES LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
MICHAEL ROGER HEWITT WASTE ENVIRONMENTAL EDUCATION RESEARCH TRUST LIMITED Director 2008-09-08 CURRENT 2006-12-22 Active
MICHAEL ROGER HEWITT ROUNDHAY THERMEX LIMITED Director 2007-05-02 CURRENT 2007-02-27 Dissolved 2015-09-29
MICHAEL ROGER HEWITT M PLUS RECYCLING LIMITED Director 2001-03-28 CURRENT 2000-12-08 Active - Proposal to Strike off
MICHAEL ROGER HEWITT CASTLE OILS LIMITED Director 1998-02-27 CURRENT 1983-07-26 Active
MICHAEL ROGER HEWITT CASTLE ENVIRONMENTAL LIMITED Director 1998-02-27 CURRENT 1995-08-17 Active
MICHAEL ROGER HEWITT CASTLE WASTE SERVICES LIMITED Director 1998-02-27 CURRENT 1978-03-23 Active
MICHAEL ROGER HEWITT CASTLE ENVIRONMENTAL MANAGEMENT LIMITED Director 1998-02-25 CURRENT 1997-11-04 Active
MICHAEL ROGER HEWITT ROUNDHAY SECURITIES LIMITED Director 1995-05-01 CURRENT 1995-04-06 Active
DARREN PAUL MITCHELL CT MEMBER LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DARREN PAUL MITCHELL CONNECTION TORQUAY NOMINEE LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
DARREN PAUL MITCHELL CONNECTION RIVERSIDE BIRMINGHAM (GENERAL PARTNER) LIMITED Director 2015-01-29 CURRENT 2012-09-14 Dissolved 2015-11-17
DARREN PAUL MITCHELL CONNECTION RIVERSIDE WARTH (GENERAL PARTNER) LIMITED Director 2015-01-29 CURRENT 2013-05-23 Dissolved 2017-11-14
DARREN PAUL MITCHELL CONNECTION CAPITAL FUND MANAGERS LIMITED Director 2015-01-29 CURRENT 2003-11-17 Liquidation
DARREN PAUL MITCHELL HOTBED PRIVATE EQUITY INVESTMENTS LIMITED Director 2015-01-29 CURRENT 2008-04-02 Active
DARREN PAUL MITCHELL CONNECTION RIVERSIDE SITTINGBOURNE (GENERAL PARTNER) LIMITED Director 2015-01-29 CURRENT 2012-11-29 Active
DARREN PAUL MITCHELL HOTBED GENERAL PARTNER LIMITED Director 2015-01-29 CURRENT 2005-12-20 Active
DARREN PAUL MITCHELL HOTBED NOMINEES LIMITED Director 2015-01-29 CURRENT 2006-01-13 Active
DARREN PAUL MITCHELL CONNECTION CAPITAL CARRIED INTEREST LIMITED Director 2015-01-29 CURRENT 2012-09-07 Active
DARREN PAUL MITCHELL CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED Director 2015-01-29 CURRENT 2013-04-09 Active
DARREN PAUL MITCHELL CONNECTION PENTAGON NOMINEE LIMITED Director 2015-01-22 CURRENT 2015-01-22 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
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/22 FROM First Floor Tiverton Chambers Lion Street Abergavenny Monmouthshire NP7 5PN
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-26CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-09-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 251502.82
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 251502.82
2016-05-27AR0119/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 251502.82
2015-05-22AR0119/04/15 ANNUAL RETURN FULL LIST
2015-05-22AD02Register inspection address changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to First Floor Tiverton Place Lion Street Abergavenny Gwent NP7 5PN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOLLINGTON
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2015-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-12-18TM02Termination of appointment of Ian Zant-Boer on 2014-12-09
2014-10-22MISCSection 519 - auditors statement
2014-09-26AP01DIRECTOR APPOINTED MR STEPHEN CORNE
2014-09-25AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 251502.82
2014-05-19AR0119/04/14 ANNUAL RETURN FULL LIST
2014-05-12SH0117/04/14 STATEMENT OF CAPITAL GBP 251502.820
2014-05-12SH0104/04/14 STATEMENT OF CAPITAL GBP 251500.054
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVIES
2013-06-24AP01DIRECTOR APPOINTED MARK ANDREW BOLLINGTON
2013-04-24AR0119/04/13 FULL LIST
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0119/04/12 FULL LIST
2012-04-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-04-24AD02SAIL ADDRESS CREATED
2011-11-24AP01DIRECTOR APPOINTED DARREN MITCHELL
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL POPE
2011-06-14AP03SECRETARY APPOINTED IAN ZANT-BOER
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD INGS
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARSHALL WILLIAMS / 10/06/2011
2011-05-13AR0119/04/11 FULL LIST
2011-05-12AP01DIRECTOR APPOINTED RUSSELL CHARLES POPE
2011-05-12SH0115/04/11 STATEMENT OF CAPITAL GBP 251042.191
2011-04-28RES01ADOPT ARTICLES 13/04/2011
2011-04-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-28SH02SUB-DIVISION 13/04/11
2011-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-28RES13SUBDIVISION 13/04/2011
2011-04-28SH0113/04/11 STATEMENT OF CAPITAL GBP 251040.424
2011-04-07SH0111/08/10 STATEMENT OF CAPITAL GBP 250770
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-28AR0119/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EMARY / 16/04/2010
2010-05-12SH0128/02/10 STATEMENT OF CAPITAL GBP 25760
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-06363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-1688(2)AD 19/03/09 GBP SI 21@1=21 GBP IC 250569/250590
2009-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-0488(2)AD 31/12/08-31/12/08 GBP SI 8@1=8 GBP IC 250561/250569
2009-03-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-0388(2)AD 01/11/08 GBP SI 10@1=10 GBP IC 250551/250561
2009-03-0388(2)AD 01/11/08 GBP SI 18@1=18 GBP IC 250533/250551
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-13288aDIRECTOR APPOINTED MICHAEL ROGER HEWITT
2008-09-29123NC INC ALREADY ADJUSTED 28/07/08
2008-09-29RES01ADOPT ARTICLES 28/07/2008
2008-09-29RES04GBP NC 251000/260000 28/07/2008
2008-09-0988(2)AD 01/08/08 GBP SI 16@1=16 GBP IC 250517/250533
2008-09-0988(2)AD 24/07/08 GBP SI 64@1=64 GBP IC 250453/250517
2008-08-11363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-15288aDIRECTOR APPOINTED SIMON PAUL EMARY
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY DAVIES
2008-05-07288aDIRECTOR APPOINTED ANDREW MARSHALL WILLIAMS
2008-05-07288aSECRETARY APPOINTED RICHARD JOHN INGS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR EDWARD ATKINSON
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, 22 BILLITER STREET, LONDON, EC3M 2RY
2007-12-29225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-11-27123NC INC ALREADY ADJUSTED 08/11/07
2007-11-27RES04£ NC 1000/251000
2007-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-04-19288bSECRETARY RESIGNED
2007-04-19288bDIRECTOR RESIGNED
2007-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 ENVIROPARKS LTD

Intangible Assets
Patents
We have not found any records of ENVIROPARKS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIROPARKS LTD
Trademarks
We have not found any records of ENVIROPARKS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIROPARKS LTD. 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 (70100 - Activities of head offices) as ENVIROPARKS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ENVIROPARKS 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 ENVIROPARKS 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 ENVIROPARKS 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.