Company NameEnvironmental Strategies Limited
DirectorHelen Sprakes
Company StatusActive
Company Number03596465
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Helen Sprakes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(12 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleProjects Director
Country of ResidenceEngland
Correspondence AddressSelby Business Centre 11 The Crescent
Selby
North Yorkshire
YO8 4PD
Director NameMr Stephen Ralph Anstice
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address81 Harland Way
Cottingham
North Humberside
HU16 5PT
Secretary NameIris Anstice
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address81 Harland Way
Cottingham
North Humberside
HU16 5PT
Secretary NameJoyce Mary Anstice
NationalityBritish
StatusResigned
Appointed08 November 1999(1 year, 4 months after company formation)
Appointment Duration8 years (resigned 13 November 2007)
RoleCompany Director
Correspondence AddressSt Martins, 81 Harland Way
Cottingham
North Humberside
HU16 5PT
Secretary NameMr Keith John Gibson
NationalityBritish
StatusResigned
Appointed13 December 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St Lawrence Avenue
Canada Drive
Cottingham
North Humberside
HU16 5EP
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitewww.esltd.co.uk
Email address[email protected]
Telephone01234 567781
Telephone regionBedford

Location

Registered AddressSelby Business Centre
11 The Crescent
Selby
North Yorkshire
YO8 4PD
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSelby
WardSelby East
Built Up AreaSelby

Shareholders

5 at £1Helen Wheeler-osman
50.00%
Ordinary
5 at £1Stephen Ralph Anstice
50.00%
Ordinary

Financials

Year2014
Net Worth£34,492
Cash£34,867
Current Liabilities£26,788

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

2 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
30 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
11 December 2019Change of details for Miss Helen Wheeler-Osman as a person with significant control on 6 April 2016 (2 pages)
4 November 2019Change of details for Miss Helen Wheeler-Osman as a person with significant control on 4 November 2019 (2 pages)
25 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
1 July 2019Change of details for Miss Helen Wheeler-Osman as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Director's details changed for Miss Helen Wheeler-Osman on 1 July 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
5 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
3 October 2017Purchase of own shares. (3 pages)
3 October 2017Purchase of own shares. (3 pages)
23 August 2017Termination of appointment of Stephen Ralph Anstice as a director on 23 August 2017 (1 page)
23 August 2017Cessation of Stephen Ralph Anstice as a person with significant control on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Stephen Ralph Anstice as a director on 23 August 2017 (1 page)
23 August 2017Cessation of Stephen Ralph Anstice as a person with significant control on 23 August 2017 (1 page)
17 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
17 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
22 July 2017Registered office address changed from 81 Harland Way Cottingham East Yorkshire HU16 5PT to Selby Business Centre 11 the Crescent Selby North Yorkshire YO8 4PD on 22 July 2017 (1 page)
22 July 2017Registered office address changed from 81 Harland Way Cottingham East Yorkshire HU16 5PT to Selby Business Centre 11 the Crescent Selby North Yorkshire YO8 4PD on 22 July 2017 (1 page)
20 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
27 June 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
27 June 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (4 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-11
(4 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-11
(4 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-11
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 July 2011Appointment of Miss Helen Wheeler-Osman as a director (2 pages)
14 July 2011Appointment of Miss Helen Wheeler-Osman as a director (2 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Stephen Ralph Anstice on 10 July 2010 (2 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Stephen Ralph Anstice on 10 July 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 July 2009Return made up to 10/07/09; full list of members (3 pages)
28 July 2009Return made up to 10/07/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 March 2009Appointment terminated secretary keith gibson (2 pages)
31 March 2009Appointment terminated secretary keith gibson (2 pages)
8 August 2008Return made up to 10/07/08; full list of members (3 pages)
8 August 2008Return made up to 10/07/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 March 2008Appointment terminate, director and secretary joyce mary anstice logged form (1 page)
5 March 2008Appointment terminate, director and secretary joyce mary anstice logged form (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 July 2006Return made up to 10/07/06; full list of members (2 pages)
21 July 2006Return made up to 10/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 July 2005Return made up to 10/07/05; full list of members (2 pages)
28 July 2005Return made up to 10/07/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 July 2004Return made up to 10/07/04; full list of members (6 pages)
20 July 2004Return made up to 10/07/04; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
21 July 2003Return made up to 10/07/03; full list of members (6 pages)
21 July 2003Return made up to 10/07/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 March 2003Secretary's particulars changed (1 page)
3 March 2003Secretary's particulars changed (1 page)
19 July 2002Return made up to 10/07/02; full list of members (6 pages)
19 July 2002Return made up to 10/07/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 July 2001Return made up to 10/07/01; full list of members (6 pages)
17 July 2001Return made up to 10/07/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
9 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
8 August 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1998Ad 11/07/98--------- £ si 10@1=10 £ ic 1/11 (2 pages)
3 August 1998Ad 11/07/98--------- £ si 10@1=10 £ ic 1/11 (2 pages)
10 July 1998Incorporation (15 pages)
10 July 1998Incorporation (15 pages)