Company NameE4 (Environmental) Limited
DirectorsMark Anthony Thomas Browne and Andrew Grocock
Company StatusActive
Company Number05842818
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Anthony Thomas Browne
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Provincial Park
Nether Lane
Sheffield
South Yorkshire
S35 9ZX
Director NameMr Andrew Grocock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(3 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Norfolk Hill Croft Grenoside
Sheffield
South Yorkshire
S35 8SE
Secretary NameSutton McGrath Limited (Corporation)
StatusCurrent
Appointed30 April 2012(5 years, 10 months after company formation)
Appointment Duration11 years, 12 months
Correspondence Address5 Westbrook Court
Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameMr Michael Sean McArdle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Lane End, Chapeltown
Sheffield
S35 2UH
Secretary NameMicheal McArdle
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address115 Lane End, Chapeltown
Sheffield
S35 2UH
Secretary NameMr James George Porter
NationalityBritish
StatusResigned
Appointed10 November 2008(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 1 Trident House Valley
Works, Grange Lane
Sheffield
South Yorkshire
S5 0DQ

Contact

Websitewww.e4ltd.co.uk
Email address[email protected]
Telephone0114 2454449
Telephone regionSheffield

Location

Registered AddressUnit 3 Provincial Park
Nether Lane
Sheffield
South Yorkshire
S35 9ZX
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Shareholders

140 at £0.01Mr Mark Anthony Thomas Browne
70.00%
Ordinary
35 at £0.01Mr Andrew Grocock
17.50%
Ordinary
25 at £0.01Jane Mcardle
12.50%
Ordinary

Financials

Year2014
Net Worth£66,220
Cash£9,900
Current Liabilities£215,519

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 Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

1 November 2017Delivered on: 10 November 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
15 April 2011Delivered on: 27 April 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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
27 May 2010Delivered on: 29 May 2010
Satisfied on: 3 May 2011
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
24 March 2022Registered office address changed from Unit 13a, Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX United Kingdom to Unit 3 Provincial Park Nether Lane Sheffield South Yorkshire S35 9ZX on 24 March 2022 (1 page)
11 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 June 2021Notification of Andrew Grocock as a person with significant control on 6 August 2018 (2 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
9 June 2021Change of details for Mr Mark Anthony Thomas Browne as a person with significant control on 6 August 2018 (2 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Registration of charge 058428180003, created on 1 November 2017 (22 pages)
10 November 2017Registration of charge 058428180003, created on 1 November 2017 (22 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
25 November 2016Registered office address changed from Unit 8 Field House Way Sheffield South Yorkshire S4 7SF to Unit 13a, Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Unit 8 Field House Way Sheffield South Yorkshire S4 7SF to Unit 13a, Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 25 November 2016 (1 page)
11 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
9 June 2016Director's details changed for Mr Andrew Grocock on 10 August 2015 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
9 June 2016Director's details changed for Mr Andrew Grocock on 10 August 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(6 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(6 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(6 pages)
14 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (16 pages)
14 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (16 pages)
14 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (16 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2014
(7 pages)
8 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2014
(7 pages)
8 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2014
(7 pages)
4 March 2013Registered office address changed from , Block 1 Trident House Valley, Works, Grange Lane, Sheffield, South Yorkshire, S5 0DQ on 4 March 2013 (1 page)
4 March 2013Registered office address changed from , Block 1 Trident House Valley, Works, Grange Lane, Sheffield, South Yorkshire, S5 0DQ on 4 March 2013 (1 page)
4 March 2013Registered office address changed from , Block 1 Trident House Valley, Works, Grange Lane, Sheffield, South Yorkshire, S5 0DQ on 4 March 2013 (1 page)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
2 May 2012Termination of appointment of James Porter as a secretary (1 page)
2 May 2012Appointment of Sutton Mcgrath Ltd as a secretary (2 pages)
2 May 2012Termination of appointment of James Porter as a secretary (1 page)
2 May 2012Appointment of Sutton Mcgrath Ltd as a secretary (2 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mark Browne on 7 June 2010 (2 pages)
9 August 2010Director's details changed for Mark Browne on 7 June 2010 (2 pages)
9 August 2010Director's details changed for Mark Browne on 7 June 2010 (2 pages)
9 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for Mr James George Porter on 7 June 2010 (1 page)
9 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for Mr James George Porter on 7 June 2010 (1 page)
9 August 2010Secretary's details changed for Mr James George Porter on 7 June 2010 (1 page)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2010Appointment of Andrew Grocock as a director (3 pages)
1 April 2010Appointment of Andrew Grocock as a director (3 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2008Appointment terminate, director and secretary michael mcardle logged form (1 page)
1 December 2008Return made up to 09/06/08; full list of members (4 pages)
1 December 2008Appointment terminate, director and secretary michael mcardle logged form (1 page)
1 December 2008Return made up to 09/06/08; full list of members (4 pages)
27 November 2008S-div (1 page)
27 November 2008Secretary appointed james george porter (2 pages)
27 November 2008Resolutions
  • RES13 ‐ Sub didision 14/11/2008
(1 page)
27 November 2008S-div (1 page)
27 November 2008Resolutions
  • RES13 ‐ Sub didision 14/11/2008
(1 page)
27 November 2008Secretary appointed james george porter (2 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: block 1,, trident house valley workslane, grange lane, sheffield S5 0DP (1 page)
13 June 2007Registered office changed on 13/06/07 from: block 1,, trident house valley workslane, grange lane, sheffield S5 0DP (1 page)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
9 June 2006Incorporation (8 pages)
9 June 2006Incorporation (8 pages)