About

Registered Number: 03799102
Date of Incorporation: 01/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Suite A2, Rainford Hall Crank Road, Crank, St. Helens, Merseyside, WA11 7RP,

 

Established in 1999, E.D.P. Health, Safety & Environment Consultants Ltd have registered office in Merseyside. The current directors of the business are listed as King, Stephen Roger, Bridge, Alan William, Byworth, Christopher Henry Briault, Canon at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Stephen Roger 12 August 2013 - 1
BRIDGE, Alan William 01 April 2005 12 August 2013 1
BYWORTH, Christopher Henry Briault, Canon 28 August 2006 12 August 2013 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 30 October 2019
MR04 - N/A 17 October 2019
MR04 - N/A 17 October 2019
CS01 - N/A 12 July 2019
MR01 - N/A 08 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 09 July 2018
AP01 - Appointment of director 05 September 2017
CS01 - N/A 03 July 2017
MR01 - N/A 03 June 2017
MR04 - N/A 04 May 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 30 June 2016
AA - Annual Accounts 30 March 2016
SH01 - Return of Allotment of shares 29 March 2016
AD01 - Change of registered office address 13 November 2015
AA - Annual Accounts 22 October 2015
RP04 - N/A 01 September 2015
AR01 - Annual Return 02 July 2015
MR01 - N/A 25 September 2014
AP01 - Appointment of director 23 September 2014
MR01 - N/A 03 September 2014
RESOLUTIONS - N/A 20 August 2014
MR01 - N/A 19 August 2014
AA - Annual Accounts 12 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
AR01 - Annual Return 07 July 2014
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 21 June 2013
SH01 - Return of Allotment of shares 24 July 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 03 July 2012
SH01 - Return of Allotment of shares 13 March 2012
RESOLUTIONS - N/A 01 March 2012
SH06 - Notice of cancellation of shares 13 January 2012
SH03 - Return of purchase of own shares 13 January 2012
RESOLUTIONS - N/A 03 January 2012
TM01 - Termination of appointment of director 14 November 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 17 May 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
363a - Annual Return 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
AA - Annual Accounts 18 November 2005
169 - Return by a company purchasing its own shares 09 September 2005
RESOLUTIONS - N/A 05 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AAMD - Amended Accounts 03 March 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 14 July 2002
395 - Particulars of a mortgage or charge 22 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 14 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
287 - Change in situation or address of Registered Office 21 December 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
287 - Change in situation or address of Registered Office 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
225 - Change of Accounting Reference Date 07 September 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2018 Outstanding

N/A

A registered charge 25 May 2017 Outstanding

N/A

A registered charge 25 September 2014 Outstanding

N/A

A registered charge 20 August 2014 Fully Satisfied

N/A

A registered charge 08 August 2014 Fully Satisfied

N/A

Debenture 04 October 2011 Fully Satisfied

N/A

Debenture 16 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.