Company NameEscolar Environment Limited
DirectorDavid Laurence Baines
Company StatusActive
Company Number03701716
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Previous NamesEcomin Limited and Waste Management Maintenance Landfill Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Laurence Baines
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(same day as company formation)
RoleChartered Mechanical Engineer
Country of ResidenceEngland
Correspondence Address33 Manorstead
Skelmanthorpe
Huddersfield
Yorkshire
HD8 9DW
Secretary NameMr David Laurence Baines
NationalityBritish
StatusCurrent
Appointed26 January 1999(same day as company formation)
RoleChartered Mechanical Engineer
Country of ResidenceEngland
Correspondence Address33 Manorstead
Skelmanthorpe
Huddersfield
Yorkshire
HD8 9DW
Director NameMr Christopher Paul McDonald
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RolePlanner
Country of ResidenceEngland
Correspondence AddressCoach House Eagle Court
Pateley Bridge
Harrogate
North Yorkshire
HG3 5BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevc91.com
Email address[email protected]

Location

Registered AddressVictoria Court 91 Huddersfield
Road, Holmfirth
West Yorkshire
HD9 3JA
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1C.p. McDonald
50.00%
Ordinary
1 at £1D.l. Baines
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 4 weeks ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
4 October 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
29 September 2023Secretary's details changed for Mr David Laurence Baines on 29 September 2023 (1 page)
29 September 2023Director's details changed for Mr David Laurence Baines on 29 September 2023 (2 pages)
29 September 2023Director's details changed for Mr David Laurence Baines on 29 September 2023 (2 pages)
12 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
20 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 June 2020Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
21 April 2020Confirmation statement made on 6 April 2020 with updates (3 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 September 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
5 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
(3 pages)
11 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
13 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
13 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
12 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
3 March 2017Termination of appointment of Christopher Paul Mcdonald as a director on 1 March 2017 (1 page)
3 March 2017Termination of appointment of Christopher Paul Mcdonald as a director on 1 March 2017 (1 page)
23 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
17 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
1 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
23 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for David Laurence Baines on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Christopher Paul Mcdonald on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Christopher Paul Mcdonald on 26 January 2010 (2 pages)
27 January 2010Director's details changed for David Laurence Baines on 26 January 2010 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
15 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
15 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
26 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
5 February 2007Return made up to 26/01/07; full list of members (2 pages)
5 February 2007Return made up to 26/01/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
13 March 2006Return made up to 26/01/06; full list of members (2 pages)
13 March 2006Return made up to 26/01/06; full list of members (2 pages)
9 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
9 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 April 2005Return made up to 26/01/05; full list of members (7 pages)
6 April 2005Return made up to 26/01/05; full list of members (7 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 February 2004Return made up to 26/01/04; full list of members (7 pages)
23 February 2004Return made up to 26/01/04; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 February 2003Return made up to 26/01/03; full list of members (7 pages)
19 February 2003Return made up to 26/01/03; full list of members (7 pages)
8 February 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
8 February 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
20 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
20 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
20 February 2001Return made up to 26/01/01; full list of members (6 pages)
20 February 2001Return made up to 26/01/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
25 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 April 2000Return made up to 26/01/00; full list of members (6 pages)
13 April 2000Return made up to 26/01/00; full list of members (6 pages)
22 July 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
22 July 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
26 January 1999Incorporation (17 pages)
26 January 1999Incorporation (17 pages)