Company NameE & S Environmental Services Limited
Company StatusActive
Company Number05288826
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)
Previous NameM Environmental Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Andrew Clarke
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Oxford Hill
Witney
Oxfordshire
OX28 3JT
Director NameMr Robert Leonard Contreras
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Henrik Vorgod Pedersen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed30 September 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Andrew Iain Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMrs Samantha Jayne Clarke
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Oxford Hill
Witney
Oxfordshire
OX28 3JT
Director NameDeborah Durrant
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Newland
Witney
Oxfordshire
OX28 3JH
Director NameMr Peter Guy Noel Hendricks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Sunningwell
Abingdon
Oxfordshire
OX13 6RD
Director NameNigel Durrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Newland
Witney
Oxfordshire
OX28 3JH
Director NameMrs Susan Clarke
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address44 Witney Road
Ducklington
Witney
Oxfordshire
OX29 7TX
Director NameMr Eric William Clarke
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleFuel Engineer
Country of ResidenceEngland
Correspondence Address44 Witney Road
Ducklington
Witney
Oxfordshire
OX29 7TX
Secretary NameMrs Susan Clarke
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address17 Witney Road
Ducklington
Witney
Oxfordshire
OX29 7TX
Director NameMr Mark Richard Calvert
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkman Bank High Bond End
Knaresborough
North Yorkshire
HG5 9BT
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Director NameMr David Austen Whiskerd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Moffats Lane
Hatfield
Hertfordshire
AL9 7RP
Secretary NameMr Geoff Gibson
NationalityBritish
StatusResigned
Appointed10 July 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Secretary NameMark Calvert
NationalityBritish
StatusResigned
Appointed01 March 2012(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 April 2018)
RoleCompany Director
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr James Philip Collier
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(12 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Ian Michael Osborne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(12 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Michael James Dunn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteadlerandallan.co.uk
Email address[email protected]
Telephone01993 852152
Telephone regionWitney

Location

Registered Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1E & S Holdings LTD
80.00%
Ordinary
1000 at £1Adler & Allan LTD
20.00%
Ordinary A Non Voting

Financials

Year2014
Turnover£7,682,000
Gross Profit£2,763,000
Net Worth£3,893,000
Cash£5,327,000
Current Liabilities£4,476,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

1 March 2021Delivered on: 11 March 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
28 November 2018Delivered on: 6 December 2018
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: None.
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
18 September 2014Delivered on: 23 September 2014
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding
10 July 2009Delivered on: 21 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 July 2009Delivered on: 24 July 2009
Satisfied on: 24 September 2014
Persons entitled: Spirit Capital Partners LLP (As Security Trustee on Behalf of Itself and the Beneficiaries)

Classification: Deed of accession to composite guarantee and debenture dated 14 june 2007 and
Secured details: All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
10 July 2009Delivered on: 24 July 2009
Satisfied on: 24 September 2014
Persons entitled: Spirit Capital Partners LLP (As Security Trustee on Behalf of the Beneficiaries)

Classification: Composite guarantee and trust debenture
Secured details: All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
2 March 2005Delivered on: 5 March 2005
Satisfied on: 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 30 September 2022 (29 pages)
1 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
9 June 2022Full accounts made up to 30 September 2021 (30 pages)
24 January 2022Appointment of Mr Andrew Iain Boyle as a director on 4 January 2022 (2 pages)
1 October 2021Termination of appointment of Michael James Dunn as a director on 30 September 2021 (1 page)
1 October 2021Appointment of Mr Henrik Vorgod Pedersen as a director on 30 September 2021 (2 pages)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
11 March 2021Registration of charge 052888260008, created on 1 March 2021 (16 pages)
6 January 2021Full accounts made up to 30 September 2020 (28 pages)
6 January 2021Satisfaction of charge 052888260007 in full (4 pages)
6 January 2021Satisfaction of charge 052888260006 in full (4 pages)
13 October 2020Change of details for Adler and Allan Limited as a person with significant control on 7 April 2016 (2 pages)
13 October 2020Change of details for E&S Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 February 2020Full accounts made up to 30 September 2019 (25 pages)
13 August 2019Termination of appointment of Nigel Durrant as a director on 1 August 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 30 September 2018 (27 pages)
16 January 2019Second filing of Confirmation Statement dated 17/11/2016 (7 pages)
21 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
21 December 2018Notification of Adler and Allan Limited as a person with significant control on 7 April 2016 (2 pages)
6 December 2018Registration of charge 052888260007, created on 28 November 2018 (73 pages)
4 December 2018Appointment of Mr Michael James Dunn as a director on 19 November 2018 (2 pages)
3 December 2018Satisfaction of charge 052888260005 in full (1 page)
6 November 2018Second filing of Confirmation Statement dated 17/11/2016 (6 pages)
17 October 2018Full accounts made up to 30 September 2017 (27 pages)
12 October 2018Termination of appointment of Eric William Clarke as a director on 3 October 2018 (1 page)
12 October 2018Termination of appointment of Susan Clarke as a director on 3 October 2018 (1 page)
17 September 2018Appointment of Mr Robert Leonard Contreras as a director on 3 September 2018 (2 pages)
10 April 2018Termination of appointment of Mark Calvert as a secretary on 10 April 2018 (1 page)
9 March 2018Termination of appointment of James Philip Collier as a director on 20 February 2018 (1 page)
9 March 2018Termination of appointment of Mark Richard Calvert as a director on 20 February 2018 (1 page)
9 March 2018Termination of appointment of Ian Michael Osborne as a director on 20 February 2018 (1 page)
14 February 2018Satisfaction of charge 2 in full (6 pages)
13 February 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 30 September 2016 (26 pages)
7 July 2017Full accounts made up to 30 September 2016 (26 pages)
4 July 2017Registration of charge 052888260006, created on 29 June 2017 (55 pages)
4 July 2017Registration of charge 052888260006, created on 29 June 2017 (55 pages)
28 June 2017Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr James Philip Collier as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr James Philip Collier as a director on 28 June 2017 (2 pages)
16 December 2016Confirmation statement made on 17 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/01/2019 and 06/11/2018.
(6 pages)
16 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
6 May 2016Full accounts made up to 30 September 2015 (20 pages)
6 May 2016Full accounts made up to 30 September 2015 (20 pages)
6 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(8 pages)
6 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(8 pages)
20 August 2015Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages)
20 August 2015Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages)
20 August 2015Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages)
15 May 2015Full accounts made up to 30 September 2014 (20 pages)
15 May 2015Full accounts made up to 30 September 2014 (20 pages)
16 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,000
(9 pages)
16 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,000
(9 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
1 October 2014Change of share class name or designation (2 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 October 2014Change of share class name or designation (2 pages)
24 September 2014Satisfaction of charge 4 in full (4 pages)
24 September 2014Satisfaction of charge 3 in full (4 pages)
24 September 2014Satisfaction of charge 3 in full (4 pages)
24 September 2014Satisfaction of charge 4 in full (4 pages)
23 September 2014Registration of charge 052888260005, created on 18 September 2014 (84 pages)
23 September 2014Registration of charge 052888260005, created on 18 September 2014 (84 pages)
26 June 2014Full accounts made up to 30 September 2013 (19 pages)
26 June 2014Full accounts made up to 30 September 2013 (19 pages)
17 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 5,000
(9 pages)
17 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 5,000
(9 pages)
13 March 2013Full accounts made up to 30 September 2012 (19 pages)
13 March 2013Full accounts made up to 30 September 2012 (19 pages)
11 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (9 pages)
10 January 2013Director's details changed for Mr Eric William Clarke on 22 June 2012 (2 pages)
10 January 2013Director's details changed for Mr Eric William Clarke on 22 June 2012 (2 pages)
10 January 2013Director's details changed for Susan Clarke on 22 June 2012 (2 pages)
10 January 2013Director's details changed for Susan Clarke on 22 June 2012 (2 pages)
16 April 2012Termination of appointment of Geoffrey Gibson as a secretary (2 pages)
16 April 2012Termination of appointment of Geoffrey Gibson as a director (2 pages)
16 April 2012Appointment of Mark Calvert as a secretary (3 pages)
16 April 2012Appointment of Mark Calvert as a secretary (3 pages)
16 April 2012Termination of appointment of Geoffrey Gibson as a secretary (2 pages)
16 April 2012Termination of appointment of Geoffrey Gibson as a director (2 pages)
8 February 2012Full accounts made up to 30 September 2011 (19 pages)
8 February 2012Full accounts made up to 30 September 2011 (19 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (11 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (11 pages)
21 February 2011Full accounts made up to 30 September 2010 (18 pages)
21 February 2011Full accounts made up to 30 September 2010 (18 pages)
9 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (11 pages)
9 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (11 pages)
25 February 2010Full accounts made up to 30 September 2009 (19 pages)
25 February 2010Full accounts made up to 30 September 2009 (19 pages)
22 December 2009Director's details changed for Eric William Clarke on 22 December 2009 (2 pages)
22 December 2009Director's details changed for David Austen Whiskerd on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Geoffrey Gibson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Andrew Clarke on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Eric William Clarke on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Nigel Durrant on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Nigel Durrant on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Andrew Clarke on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (10 pages)
22 December 2009Director's details changed for Susan Clarke on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (10 pages)
22 December 2009Director's details changed for Geoffrey Gibson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for David Austen Whiskerd on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Susan Clarke on 22 December 2009 (2 pages)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 August 2009Appointment terminated director samantha clarke (1 page)
8 August 2009Appointment terminated director samantha clarke (1 page)
30 July 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
30 July 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 July 2009Resolutions
  • RES13 ‐ Guarantee and debenture 10/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 July 2009Resolutions
  • RES13 ‐ Guarantee and debenture 10/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 July 2009Appointment terminated director peter hendricks (1 page)
23 July 2009Appointment terminated secretary susan clarke (1 page)
23 July 2009Appointment terminated director deborah durrant (1 page)
23 July 2009Director appointed mark calvert (2 pages)
23 July 2009Registered office changed on 23/07/2009 from unit 10 viscount court industrial estate brize norton oxfordshire OX18 3QQ (1 page)
23 July 2009Appointment terminated director deborah durrant (1 page)
23 July 2009Director and secretary appointed geoffrey gibson (2 pages)
23 July 2009Director appointed mark calvert (2 pages)
23 July 2009Director and secretary appointed geoffrey gibson (2 pages)
23 July 2009Registered office changed on 23/07/2009 from unit 10 viscount court industrial estate brize norton oxfordshire OX18 3QQ (1 page)
23 July 2009Appointment terminated secretary susan clarke (1 page)
23 July 2009Director appointed david austen whiskerd (2 pages)
23 July 2009Appointment terminated director peter hendricks (1 page)
23 July 2009Director appointed david austen whiskerd (2 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 17/11/08; full list of members (7 pages)
5 January 2009Return made up to 17/11/08; full list of members (7 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 February 2008Return made up to 17/11/07; full list of members (5 pages)
1 February 2008Return made up to 17/11/07; full list of members (5 pages)
31 January 2008Registered office changed on 31/01/08 from: unit 14 viscount court industrial estate brize norton oxfordshire OX18 3QQ (1 page)
31 January 2008Registered office changed on 31/01/08 from: unit 14 viscount court industrial estate brize norton oxfordshire OX18 3QQ (1 page)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 January 2007Return made up to 17/11/06; full list of members (5 pages)
4 January 2007Return made up to 17/11/06; full list of members (5 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Ad 17/11/04--------- £ si 3000@1 (2 pages)
20 July 2006Ad 17/11/04--------- £ si 3000@1 (2 pages)
6 December 2005Return made up to 17/11/05; full list of members (11 pages)
6 December 2005Return made up to 17/11/05; full list of members (11 pages)
11 May 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
11 May 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
5 March 2005Particulars of mortgage/charge (7 pages)
5 March 2005Particulars of mortgage/charge (7 pages)
24 January 2005Ad 06/01/05--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages)
24 January 2005Ad 06/01/05--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages)
20 December 2004Company name changed m environmental LIMITED\certificate issued on 20/12/04 (2 pages)
20 December 2004Company name changed m environmental LIMITED\certificate issued on 20/12/04 (2 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004New director appointed (2 pages)
17 November 2004Incorporation (20 pages)
17 November 2004Incorporation (20 pages)