Company NameEnvironmental Sustainable Solutions Ltd
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number03115064
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Previous NameCentury 2000 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMs Emma Gayle Versluys
StatusCurrent
Appointed30 September 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(28 years after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr David Kenneth Cusick
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address56 Jordan Avenue
Shaw
Oldham
Lancashire
OL2 8DQ
Director NameBrenda Davidson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Kirby Avenue
Chadderton
Oldham
Lancashire
OL9 9PF
Director NameMr Peter Russell Davidson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bowlers Walk
Whitworth Road
Rochdale
Lancashire
OL12 6EN
Secretary NameBrenda Davidson
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Kirby Avenue
Chadderton
Oldham
Lancashire
OL9 9PF
Director NameMrs Jean Patricia Cusick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(1 day after company formation)
Appointment Duration9 years, 11 months (resigned 28 September 2005)
RoleCompany Director
Correspondence Address56 Jordan Avenue
Shaw
Oldham
Lancashire
OL2 8DQ
Secretary NameAmanda Thirsk
NationalityBritish
StatusResigned
Appointed11 April 2008(12 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address10 St Andrews Close
Littleborough
Lancashire
OL15 8PG
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane Edlington
Doncaster
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(23 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhouse Lane Edlington
Doncaster
DN12 1ES
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitey-ess.com
Email address[email protected]
Telephone01706 374416
Telephone regionRochdale

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6k at £1Mr Peter Russell Davidson
80.00%
Ordinary
160 at £1Daniel Di Rosa
8.00%
Ordinary
80 at £1Karen Elizabeth Day
4.00%
Ordinary
80 at £1Mr Gary Baker
4.00%
Ordinary
80 at £1Philip Sydney Williams
4.00%
Ordinary

Financials

Year2014
Net Worth£40,721
Cash£391
Current Liabilities£48,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

9 April 2008Delivered on: 11 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
23 December 2019Satisfaction of charge 1 in full (1 page)
30 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
9 October 2019Termination of appointment of Amanda Thirsk as a secretary on 30 September 2019 (1 page)
9 October 2019Registered office address changed from Solutions House Dane Street Rochdale Lancashire OL11 4EZ to Broomhouse Lane Edlington Doncaster DN12 1ES on 9 October 2019 (1 page)
9 October 2019Appointment of Ms Emma Gayle Versluys as a secretary on 30 September 2019 (2 pages)
9 October 2019Notification of Polypipe Limited as a person with significant control on 30 September 2019 (2 pages)
9 October 2019Appointment of Mr Martin Keith Payne as a director on 30 September 2019 (2 pages)
9 October 2019Termination of appointment of Peter Russell Davidson as a director on 30 September 2019 (1 page)
9 October 2019Cessation of Peter Russell Davidson as a person with significant control on 30 September 2019 (1 page)
9 October 2019Appointment of Mr Paul Anthony James as a director on 30 September 2019 (2 pages)
28 May 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
7 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
20 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
11 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2,000
(5 pages)
27 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2,000
(5 pages)
13 October 2015Registered office address changed from Sladen Mill Halifax Road Littleborough Lancashire OL15 0LB to Solutions House Dane Street Rochdale Lancashire OL11 4EZ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Sladen Mill Halifax Road Littleborough Lancashire OL15 0LB to Solutions House Dane Street Rochdale Lancashire OL11 4EZ on 13 October 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(5 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,000
(5 pages)
28 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 November 2008Return made up to 18/10/08; full list of members (4 pages)
19 November 2008Return made up to 18/10/08; full list of members (4 pages)
14 November 2008Secretary's change of particulars / amanda thirsk / 03/10/2008 (1 page)
14 November 2008Secretary's change of particulars / amanda thirsk / 03/10/2008 (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 April 2008Appointment terminated director and secretary brenda davidson (1 page)
22 April 2008Appointment terminated director and secretary brenda davidson (1 page)
22 April 2008Secretary appointed amanda thirsk (1 page)
22 April 2008Secretary appointed amanda thirsk (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2008Return made up to 18/10/07; full list of members (3 pages)
30 January 2008Return made up to 18/10/07; full list of members (3 pages)
9 January 2008Company name changed century 2000 LIMITED\certificate issued on 09/01/08 (2 pages)
9 January 2008Company name changed century 2000 LIMITED\certificate issued on 09/01/08 (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
16 November 2006Return made up to 18/10/06; full list of members (3 pages)
16 November 2006Return made up to 18/10/06; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 February 2006Return made up to 18/10/05; full list of members (4 pages)
6 February 2006Return made up to 18/10/05; full list of members (4 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 November 2004Return made up to 18/10/04; full list of members (8 pages)
18 November 2004Return made up to 18/10/04; full list of members (8 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 February 2004Return made up to 18/10/03; full list of members (8 pages)
20 February 2004Return made up to 18/10/03; full list of members (8 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 December 2002Return made up to 18/10/02; full list of members (8 pages)
17 December 2002Return made up to 18/10/02; full list of members (8 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 November 2001Return made up to 18/10/01; full list of members (7 pages)
26 November 2001Return made up to 18/10/01; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 November 2000Return made up to 18/10/00; full list of members (7 pages)
20 November 2000Return made up to 18/10/00; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 March 2000Registered office changed on 07/03/00 from: c/o mitchell charlesworth fountain court 68 fountain street manchester (1 page)
7 March 2000Registered office changed on 07/03/00 from: c/o mitchell charlesworth fountain court 68 fountain street manchester (1 page)
8 December 1999Return made up to 18/10/99; full list of members (7 pages)
8 December 1999Return made up to 18/10/99; full list of members (7 pages)
11 October 1999Full accounts made up to 31 December 1998 (13 pages)
11 October 1999Full accounts made up to 31 December 1998 (13 pages)
31 December 1998Return made up to 18/10/98; no change of members (4 pages)
31 December 1998Return made up to 18/10/98; no change of members (4 pages)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
27 November 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1997Full accounts made up to 31 December 1996 (12 pages)
8 September 1997Full accounts made up to 31 December 1996 (12 pages)
12 December 1996Return made up to 18/10/96; full list of members (6 pages)
12 December 1996Return made up to 18/10/96; full list of members (6 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
17 November 1995Ad 31/10/95--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
17 November 1995Ad 31/10/95--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
17 November 1995Accounting reference date notified as 31/12 (1 page)
17 November 1995Accounting reference date notified as 31/12 (1 page)
24 October 1995Registered office changed on 24/10/95 from: 84 temple chambers temple ave london EC4Y 0HP (1 page)
24 October 1995New secretary appointed;new director appointed (2 pages)
24 October 1995Secretary resigned;director resigned;new director appointed (2 pages)
24 October 1995New secretary appointed;new director appointed (2 pages)
24 October 1995Registered office changed on 24/10/95 from: 84 temple chambers temple ave london EC4Y 0HP (1 page)
24 October 1995Secretary resigned;director resigned;new director appointed (2 pages)
18 October 1995Incorporation (24 pages)
18 October 1995Incorporation (24 pages)