About

Registered Number: 02942918
Date of Incorporation: 27/06/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Unit 18 Bradford Chamber Business Park New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX,

 

Having been setup in 1994, Envirocare Technical Consultancy Ltd has its registered office in Bradford in West Yorkshire. There are 12 directors listed for the organisation at Companies House. We do not know the number of employees at Envirocare Technical Consultancy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALEY, John 01 October 2019 - 1
SCARLETT, Neil 30 August 2019 - 1
SKIPWORTH, Peter John, Professor 30 August 2019 - 1
WILLIAMS, Kieran James, Dr 30 August 2019 - 1
BATTY, Craig Elton 01 January 2011 01 March 2017 1
EDMONDSON, Gerald Keith 27 June 1994 30 August 2019 1
FERRIS, Lorraine Maria, Dr 24 April 2017 13 June 2019 1
PHILLIPS, William Alden 27 June 1994 01 August 2001 1
SMITH, Anthony John, Dr 27 June 1994 30 August 2019 1
Secretary Name Appointed Resigned Total Appointments
BUSBY, Beverley 01 October 2019 - 1
BATTY, Craig Elton 21 July 2016 01 March 2017 1
EDMONDSON, Gerald Keith 01 March 2017 30 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
MR01 - N/A 25 August 2020
MR01 - N/A 10 August 2020
MR04 - N/A 30 July 2020
CS01 - N/A 08 July 2020
MR01 - N/A 14 April 2020
AP01 - Appointment of director 07 October 2019
AP03 - Appointment of secretary 07 October 2019
AA01 - Change of accounting reference date 12 September 2019
AP01 - Appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
PSC02 - N/A 05 September 2019
PSC07 - N/A 05 September 2019
PSC07 - N/A 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
TM02 - Termination of appointment of secretary 05 September 2019
TM01 - Termination of appointment of director 08 August 2019
CS01 - N/A 16 July 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 13 June 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 27 June 2018
AD01 - Change of registered office address 19 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AP01 - Appointment of director 03 May 2017
AP03 - Appointment of secretary 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 22 July 2016
CH01 - Change of particulars for director 22 July 2016
TM02 - Termination of appointment of secretary 22 July 2016
AP03 - Appointment of secretary 22 July 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 11 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 23 April 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
363s - Annual Return 04 September 2001
287 - Change in situation or address of Registered Office 17 October 2000
AA - Annual Accounts 28 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 24 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 03 July 1998
395 - Particulars of a mortgage or charge 28 May 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 29 November 1996
363a - Annual Return 18 November 1996
363s - Annual Return 01 July 1996
287 - Change in situation or address of Registered Office 17 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1995
AA - Annual Accounts 04 September 1995
363s - Annual Return 25 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 July 1994
MISC - Miscellaneous document 27 June 1994
NEWINC - New incorporation documents 27 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2020 Outstanding

N/A

A registered charge 06 August 2020 Outstanding

N/A

A registered charge 08 April 2020 Fully Satisfied

N/A

Mortgage debenture 26 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.