Company NameEarth Solutions Limited
Company StatusDissolved
Company Number03667085
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameRealhealth Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Horbury
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(1 year, 1 month after company formation)
Appointment Duration23 years (closed 24 January 2023)
RoleDemolition Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorkshire
S73 0BS
Secretary NameMrs Vicky Horbury
StatusClosed
Appointed15 November 2007(9 years after company formation)
Appointment Duration15 years, 2 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address51 Scholes Village
Rotherham
South Yorkshire
S61 2RQ
Director NameBrian Beck
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(1 month after company formation)
Appointment Duration9 years (resigned 21 December 2007)
RoleContactor
Country of ResidenceUnited Kingdom
Correspondence Address122 Hemingfield Road
Hemingfield
Barnsley
South Yorkshire
S73 0QA
Secretary NameMr David Horbury
NationalityBritish
StatusResigned
Appointed15 December 1998(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 15 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Scholes Lane
Scholes Village
Rotherham
S61 9RQ
Director NameMr Michael Craig Logan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(7 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 16 November 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Pennine Drive
Scissett
Huddersfield
West Yorkshire
HD8 9JD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebdb-dismantling.co.uk

Location

Registered AddressStation Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorkshire
S73 0BS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardDarfield
Built Up AreaBarnsley/Dearne Valley

Shareholders

3 at £1Bdb Dismantling LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(3 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(3 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(3 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(3 pages)
8 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(3 pages)
8 November 2013Director's details changed for Mr David Horbury on 28 October 2013 (2 pages)
8 November 2013Director's details changed for Mr David Horbury on 28 October 2013 (2 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 18 May 2012 (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Mr David Horbury on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Mr David Horbury on 27 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Appointment terminated secretary david horbury (1 page)
28 October 2008Appointment terminated secretary david horbury (1 page)
28 October 2008Secretary appointed mrs vicky horbury (1 page)
28 October 2008Director's change of particulars / david horbury / 27/10/2008 (1 page)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
28 October 2008Director's change of particulars / david horbury / 27/10/2008 (1 page)
28 October 2008Secretary appointed mrs vicky horbury (1 page)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
7 November 2007Return made up to 28/10/07; full list of members (3 pages)
7 November 2007Return made up to 28/10/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2007Registered office changed on 02/03/07 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
2 March 2007Registered office changed on 02/03/07 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
17 November 2006Return made up to 28/10/06; full list of members (7 pages)
17 November 2006Return made up to 28/10/06; full list of members (7 pages)
2 October 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
2 October 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
20 April 2006Return made up to 28/10/05; full list of members (7 pages)
20 April 2006Return made up to 28/10/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 November 2004Return made up to 28/10/04; full list of members (7 pages)
3 November 2004Return made up to 28/10/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
10 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
8 December 2003Return made up to 12/11/03; full list of members (7 pages)
8 December 2003Return made up to 12/11/03; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
28 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 November 2002Return made up to 12/11/02; full list of members (7 pages)
13 November 2002Return made up to 12/11/02; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
18 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
20 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
28 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
5 June 2001Ad 31/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 June 2001Ad 31/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 November 2000Return made up to 12/11/00; full list of members (7 pages)
24 November 2000Return made up to 12/11/00; full list of members (7 pages)
6 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
6 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Ad 10/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Ad 10/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 1999Return made up to 12/11/99; full list of members (6 pages)
7 December 1999Return made up to 12/11/99; full list of members (6 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
22 January 1999Memorandum and Articles of Association (5 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1999Memorandum and Articles of Association (5 pages)
21 January 1999Registered office changed on 21/01/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
12 January 1999Company name changed realhealth LIMITED\certificate issued on 13/01/99 (2 pages)
12 January 1999Company name changed realhealth LIMITED\certificate issued on 13/01/99 (2 pages)
12 November 1998Incorporation (15 pages)
12 November 1998Incorporation (15 pages)