Company NameEHS Projects Limited
DirectorsStephen John Power and Robert Owen Habgood
Company StatusActive
Company Number04845638
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Stephen John Power
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(6 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomgrove Road
Sheffield
S10 2LR
Director NameMr Robert Owen Habgood
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(6 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Simmondley New Road
Glossop
Derbyshire
SK13 6LP
Secretary NameMrs Mary Elizabeth Power
StatusCurrent
Appointed01 April 2014(10 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address20 Broomgrove Road
Sheffield
S10 2LR
Director NameRobert Habgood
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleHse Adviser
Correspondence Address1 Roundhill Close
Hadfield
Glossop
Derbyshire
SK13 2BH
Secretary NameSonia Habgood
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Roundhill Close
Hadfield
Glossop
Derbyshire
SK13 2BH
Director NameMark Chalkley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 July 2007)
RoleCompany Director
Correspondence Address22d Chapel Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EJ
Secretary NameMr Guy Hurst
NationalityBritish
StatusResigned
Appointed05 July 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Croft Woodcock Road
Glossop
Derbyshire
SK13 8QZ
Director NameMr Andrew Lionel Taylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cowbrook Lane
Gawsworth
Macclesfield
Cheshire
SK11 0JJ
Secretary NameMrs Sonia Habgood
StatusResigned
Appointed05 February 2010(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 April 2010)
RoleCompany Director
Correspondence Address32 Simmondley New Road
Glossop
Derbyshire
SK13 6LP
Director NameMrs Catherine Elaine Thomas
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address20 Broomgrove Road
Sheffield
S10 2LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteehsprojects.co.uk
Telephone01457 866668
Telephone regionGlossop

Location

Registered Address20 Broomgrove Road
Sheffield
S10 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

260 at £1Robert Habgood
26.00%
Ordinary
260 at £1Stephen Power
26.00%
Ordinary
240 at £1Mary Power
24.00%
Ordinary
240 at £1Shirley Habgood
24.00%
Ordinary

Financials

Year2014
Net Worth£193,323
Cash£136,536
Current Liabilities£106,803

Accounts

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

Returns

Latest Return19 April 2024 (5 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 October 2022Termination of appointment of Catherine Elaine Thomas as a director on 14 October 2022 (1 page)
8 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 July 2019Appointment of Mrs Catherine Elaine Thomas as a director on 25 July 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
13 July 2017Registered office address changed from Broom Hall 8-10 Broomhall Road Sheffield S10 2DR to 20 Broomgrove Road Sheffield S10 2LR on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Broom Hall 8-10 Broomhall Road Sheffield S10 2DR to 20 Broomgrove Road Sheffield S10 2LR on 13 July 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
2 July 2015Appointment of Mrs Mary Elizabeth Power as a secretary on 1 April 2014 (2 pages)
2 July 2015Appointment of Mrs Mary Elizabeth Power as a secretary on 1 April 2014 (2 pages)
2 July 2015Appointment of Mrs Mary Elizabeth Power as a secretary on 1 April 2014 (2 pages)
22 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
11 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2012Registered office address changed from Shirley House 31 Psalter Lane Sheffield S11 8YL on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Shirley House 31 Psalter Lane Sheffield S11 8YL on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Shirley House 31 Psalter Lane Sheffield S11 8YL on 6 November 2012 (1 page)
4 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
13 July 2010Termination of appointment of Guy Hurst as a secretary (1 page)
13 July 2010Termination of appointment of Sonia Habgood as a secretary (1 page)
13 July 2010Termination of appointment of Sonia Habgood as a secretary (1 page)
13 July 2010Termination of appointment of Guy Hurst as a secretary (1 page)
29 June 2010Registered office address changed from 8 Cowbrook Lane, Gawsworth Macclesfield Cheshire SK11 0JJ on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 8 Cowbrook Lane, Gawsworth Macclesfield Cheshire SK11 0JJ on 29 June 2010 (1 page)
15 February 2010Termination of appointment of Andrew Taylor as a director (2 pages)
15 February 2010Termination of appointment of Andrew Taylor as a director (2 pages)
11 February 2010Appointment of Mr Stephen John Power as a director (2 pages)
11 February 2010Appointment of Mr Robert Habgood as a director (2 pages)
11 February 2010Appointment of Mr Stephen John Power as a director (2 pages)
11 February 2010Appointment of Mrs Sonia Habgood as a secretary (1 page)
11 February 2010Appointment of Mrs Sonia Habgood as a secretary (1 page)
11 February 2010Appointment of Mr Robert Habgood as a director (2 pages)
21 September 2009Return made up to 25/07/09; full list of members (3 pages)
21 September 2009Return made up to 25/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2008Return made up to 25/07/08; full list of members (3 pages)
16 December 2008Return made up to 25/07/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2007Return made up to 25/07/07; no change of members (6 pages)
12 December 2007Return made up to 25/07/07; no change of members (6 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2006Return made up to 25/07/06; full list of members (6 pages)
5 October 2006Return made up to 25/07/06; full list of members (6 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Director resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2005Return made up to 25/07/05; full list of members (6 pages)
16 August 2005Return made up to 25/07/05; full list of members (6 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Return made up to 25/07/04; full list of members (6 pages)
12 August 2004Return made up to 25/07/04; full list of members (6 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
25 July 2003Incorporation (16 pages)
25 July 2003Incorporation (16 pages)