Company NameS.I. Environmental Limited
Company StatusActive
Company Number04071466
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Barry Braithwaite Grant
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnit 36 New Lane
Laisterdyke
Bradford
BD4 8BX
Director NameJohn Healey
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 36 New Lane
Laisterdyke
Bradford
BD4 8BX
Director NameMr Neil Scarlett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 36 New Lane
Laisterdyke
Bradford
BD4 8BX
Director NameProf Peter John Skipworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Secretary NameDr Kate Ann Noble
StatusCurrent
Appointed01 October 2023(23 years after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence AddressBrook Holt, 3 Blackburn Road
Rotherham
S61 2DW
Director NameAndrew Pollard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 week, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 August 2001)
RoleEngineer
Correspondence Address9 Sailmakers Court
William Morris Way
London
SW6 2UX
Director NameMr Patrick Joseph Rodgers
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 week, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 August 2001)
RoleHealth & Safety Consultant
Correspondence Address4 Lambley Avenue
Mansfield
Nottinghamshire
NG18 3JR
Director NameCarl Renshaw
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 week, 5 days after company formation)
Appointment Duration22 years, 10 months (resigned 01 August 2023)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressBrook Holt, 3 Blackburn Road
Rotherham
S61 2DW
Secretary NameMr Patrick Joseph Rodgers
NationalityBritish
StatusResigned
Appointed26 September 2000(1 week, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 August 2001)
RoleHealth & Safety Consultant
Correspondence Address4 Lambley Avenue
Mansfield
Nottinghamshire
NG18 3JR
Secretary NameJacqueline Renshaw
NationalityBritish
StatusResigned
Appointed15 August 2001(11 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 December 2010)
RoleAdmin Clerk
Correspondence Address30 Homewood Drive
Kirkby In Ashfield
Nottinghamshire
NG17 8QB
Director NameMrs Michelle Louise Renshaw
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(12 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grives Farm Lindleys Lane
Kirkby-In-Ashfield
Nottingham
NG17 9AL
Secretary NameMr Stephen John Middleton
StatusResigned
Appointed22 July 2023(22 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2023)
RoleCompany Director
Correspondence AddressBrook Holt, 3 Blackburn Road
Rotherham
S61 2DW
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitesienvironmental.co.uk
Telephone0115 9722050
Telephone regionNottingham

Location

Registered AddressBrook Holt, 3
Blackburn Road
Rotherham
S61 2DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Carl Renshaw
60.00%
Ordinary
2 at £1Michelle Walker
40.00%
Ordinary

Financials

Year2014
Net Worth£143,014
Cash£50,545
Current Liabilities£53,410

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

23 June 2023Delivered on: 3 July 2023
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Outstanding
16 November 2022Delivered on: 17 November 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

11 December 2020Micro company accounts made up to 31 August 2020 (6 pages)
18 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
21 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 August 2017 (6 pages)
20 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
11 January 2016Director's details changed for Ms Michelle Louise Walker on 11 January 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 January 2016Director's details changed for Ms Michelle Louise Walker on 11 January 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 October 2015Director's details changed for Ms Michelle Louise Walker on 31 July 2015 (2 pages)
9 October 2015Director's details changed for Ms Michelle Louise Walker on 31 July 2015 (2 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5
(4 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5
(4 pages)
6 July 2015Registered office address changed from 29 Hickory Close Kirkby-in-Ashfield Nottingham NG17 8PA to Chapel House 65 the Hill Kirkby-in-Ashfield Nottingham NG17 8JR on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 29 Hickory Close Kirkby-in-Ashfield Nottingham NG17 8PA to Chapel House 65 the Hill Kirkby-in-Ashfield Nottingham NG17 8JR on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 29 Hickory Close Kirkby-in-Ashfield Nottingham NG17 8PA to Chapel House 65 the Hill Kirkby-in-Ashfield Nottingham NG17 8JR on 6 July 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 5
(4 pages)
2 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 5
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 5
(4 pages)
12 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 5
(4 pages)
22 February 2013Appointment of Ms Michelle Louise Walker as a director (2 pages)
22 February 2013Appointment of Ms Michelle Louise Walker as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 3
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 3
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 3
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 3
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 3
(3 pages)
30 September 2011Director's details changed for Carl Renshaw on 30 September 2011 (2 pages)
30 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Carl Renshaw on 30 September 2011 (2 pages)
30 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 December 2010Termination of appointment of Jacqueline Renshaw as a secretary (1 page)
21 December 2010Termination of appointment of Jacqueline Renshaw as a secretary (1 page)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Carl Renshaw on 14 September 2010 (2 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Carl Renshaw on 14 September 2010 (2 pages)
13 April 2010Registered office address changed from 11 Mandeen Grove Mansfield Nottinghamshire NG18 4FA United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 11 Mandeen Grove Mansfield Nottinghamshire NG18 4FA United Kingdom on 13 April 2010 (1 page)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 September 2009Return made up to 14/09/09; full list of members (3 pages)
21 September 2009Director's change of particulars / carl renshaw / 21/09/2009 (1 page)
21 September 2009Location of debenture register (1 page)
21 September 2009Location of debenture register (1 page)
21 September 2009Location of register of members (1 page)
21 September 2009Location of register of members (1 page)
21 September 2009Registered office changed on 21/09/2009 from 30 homewood drive kirkby in ashfield nottingham nottinghamshire NG17 8QB (1 page)
21 September 2009Registered office changed on 21/09/2009 from 30 homewood drive kirkby in ashfield nottingham nottinghamshire NG17 8QB (1 page)
21 September 2009Return made up to 14/09/09; full list of members (3 pages)
21 September 2009Director's change of particulars / carl renshaw / 21/09/2009 (1 page)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 December 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
11 December 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 September 2007Return made up to 14/09/07; full list of members (2 pages)
21 September 2007Return made up to 14/09/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Return made up to 14/09/06; full list of members (2 pages)
10 October 2006Return made up to 14/09/06; full list of members (2 pages)
7 September 2006Registered office changed on 07/09/06 from: 35 kingsway kirkby in ashfield nottingham NG17 7DR (1 page)
7 September 2006Registered office changed on 07/09/06 from: 35 kingsway kirkby in ashfield nottingham NG17 7DR (1 page)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 14/09/05; full list of members (2 pages)
19 September 2005Return made up to 14/09/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 September 2004Return made up to 14/09/04; full list of members (6 pages)
27 September 2004Return made up to 14/09/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 October 2002Return made up to 14/09/02; full list of members (6 pages)
1 October 2002Return made up to 14/09/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 October 2001Return made up to 14/09/01; full list of members (7 pages)
15 October 2001Return made up to 14/09/01; full list of members (7 pages)
15 October 2001Registered office changed on 15/10/01 from: synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page)
15 October 2001Registered office changed on 15/10/01 from: synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page)
30 August 2001Secretary resigned;director resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned;director resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
1 June 2001Ad 22/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 June 2001Ad 22/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed;new director appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
28 September 2000New secretary appointed;new director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
14 September 2000Incorporation (16 pages)
14 September 2000Incorporation (16 pages)