About

Registered Number: 05097507
Date of Incorporation: 07/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle, Staffs, ST5 6SS

 

Having been setup in 2004, Environmental Essentials Ltd has its registered office in Newcastle in Staffs, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this company in the Companies House registry. This organisation currently employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWNER, Richard 07 April 2004 - 1
RILEY, James 07 April 2004 - 1
HARVEY, Mark 18 July 2011 29 March 2018 1
JOHNSON, Lee David 07 April 2004 10 November 2006 1
POULTER, David Kenneth 06 April 2015 29 November 2019 1
STEVENSON, Jamie 06 April 2015 09 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
AP01 - Appointment of director 15 May 2020
TM01 - Termination of appointment of director 14 May 2020
CS01 - N/A 09 April 2020
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 18 June 2019
TM01 - Termination of appointment of director 14 May 2019
CS01 - N/A 05 April 2019
TM01 - Termination of appointment of director 09 August 2018
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 16 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 10 March 2017
AUD - Auditor's letter of resignation 09 February 2017
RESOLUTIONS - N/A 26 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 January 2017
SH08 - Notice of name or other designation of class of shares 26 January 2017
AUD - Auditor's letter of resignation 24 November 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 14 April 2016
RP04 - N/A 06 January 2016
RESOLUTIONS - N/A 16 December 2015
SH01 - Return of Allotment of shares 16 December 2015
AP01 - Appointment of director 16 December 2015
RESOLUTIONS - N/A 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 December 2015
SH08 - Notice of name or other designation of class of shares 15 December 2015
SH01 - Return of Allotment of shares 15 December 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 24 April 2015
RESOLUTIONS - N/A 03 December 2014
AA - Annual Accounts 13 June 2014
SH08 - Notice of name or other designation of class of shares 21 May 2014
MR04 - N/A 29 April 2014
MR04 - N/A 29 April 2014
AR01 - Annual Return 04 April 2014
SH06 - Notice of cancellation of shares 24 March 2014
SH03 - Return of purchase of own shares 24 March 2014
MR01 - N/A 17 March 2014
MR01 - N/A 17 January 2014
MR01 - N/A 21 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 21 April 2013
SH06 - Notice of cancellation of shares 27 March 2013
SH03 - Return of purchase of own shares 27 March 2013
SH03 - Return of purchase of own shares 30 May 2012
AA - Annual Accounts 28 May 2012
SH06 - Notice of cancellation of shares 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
CH01 - Change of particulars for director 18 April 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH03 - Change of particulars for secretary 18 April 2012
AP01 - Appointment of director 28 July 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 26 August 2008
RESOLUTIONS - N/A 02 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 July 2008
395 - Particulars of a mortgage or charge 15 March 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 12 March 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 25 January 2006
287 - Change in situation or address of Registered Office 12 January 2006
395 - Particulars of a mortgage or charge 02 December 2005
363s - Annual Return 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
287 - Change in situation or address of Registered Office 28 October 2004
225 - Change of Accounting Reference Date 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2014 Outstanding

N/A

A registered charge 16 January 2014 Outstanding

N/A

A registered charge 21 August 2013 Outstanding

N/A

Legal charge 07 March 2008 Fully Satisfied

N/A

Debenture 23 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.