About

Registered Number: 00759625
Date of Incorporation: 02/05/1963 (61 years and 11 months ago)
Company Status: Active
Registered Address: C/O Volution Group Plc, Fleming Way, Crawley, West Sussex, RH10 9YX,

 

Established in 1963, Et Environmental Ltd has its registered office in Crawley, West Sussex, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Anscombe, Michael John, Barnes, Raymond William, Broadbridge, Alan James, Brompton, Phillip Anthony, Campbell, Peter James, Grimmer, Peter Roy, Joliffe, Gordon, Mcneice, Stephen Robert, Wilkinson, Helen Jane are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Raymond William 01 April 1997 27 August 1999 1
BROADBRIDGE, Alan James 06 September 2000 30 January 2006 1
BROMPTON, Phillip Anthony 01 August 1998 14 June 2001 1
CAMPBELL, Peter James 07 June 1994 11 April 2006 1
GRIMMER, Peter Roy 31 March 2000 31 August 2004 1
JOLIFFE, Gordon 10 September 1993 18 April 1994 1
MCNEICE, Stephen Robert 21 October 1996 04 July 2006 1
WILKINSON, Helen Jane 01 August 1998 14 June 2001 1
Secretary Name Appointed Resigned Total Appointments
ANSCOMBE, Michael John 23 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 16 October 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 19 November 2018
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 14 August 2018
RESOLUTIONS - N/A 06 August 2018
SH01 - Return of Allotment of shares 06 August 2018
RESOLUTIONS - N/A 27 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2018
SH19 - Statement of capital 27 July 2018
CAP-SS - N/A 27 July 2018
TM01 - Termination of appointment of director 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 14 November 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 12 May 2017
AA - Annual Accounts 19 April 2017
TM01 - Termination of appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
CS01 - N/A 09 November 2016
MR04 - N/A 07 May 2016
AA01 - Change of accounting reference date 28 January 2016
AP03 - Appointment of secretary 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 06 November 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR05 - N/A 01 October 2015
MR05 - N/A 01 October 2015
MR05 - N/A 01 October 2015
AA - Annual Accounts 16 September 2015
AP01 - Appointment of director 02 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 November 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 06 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
395 - Particulars of a mortgage or charge 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 29 November 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 19 August 2002
AUD - Auditor's letter of resignation 03 May 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
CERTNM - Change of name certificate 24 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 19 October 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
395 - Particulars of a mortgage or charge 22 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
287 - Change in situation or address of Registered Office 21 March 2000
AA - Annual Accounts 04 February 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 January 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 January 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 January 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 January 2000
395 - Particulars of a mortgage or charge 14 December 1999
395 - Particulars of a mortgage or charge 08 December 1999
363s - Annual Return 15 November 1999
395 - Particulars of a mortgage or charge 25 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
395 - Particulars of a mortgage or charge 03 March 1999
AA - Annual Accounts 03 February 1999
288b - Notice of resignation of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
363s - Annual Return 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
395 - Particulars of a mortgage or charge 08 January 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 15 October 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
AUD - Auditor's letter of resignation 12 March 1997
225 - Change of Accounting Reference Date 30 January 1997
AA - Annual Accounts 09 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
RESOLUTIONS - N/A 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1996
123 - Notice of increase in nominal capital 25 October 1996
363s - Annual Return 20 October 1996
395 - Particulars of a mortgage or charge 05 October 1996
395 - Particulars of a mortgage or charge 05 October 1996
395 - Particulars of a mortgage or charge 17 August 1996
288 - N/A 14 August 1996
288 - N/A 31 July 1996
288 - N/A 30 July 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1996
288 - N/A 22 April 1996
288 - N/A 27 February 1996
AA - Annual Accounts 01 February 1996
395 - Particulars of a mortgage or charge 31 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
287 - Change in situation or address of Registered Office 25 January 1996
288 - N/A 24 January 1996
363s - Annual Return 01 November 1995
288 - N/A 09 October 1995
288 - N/A 04 October 1995
395 - Particulars of a mortgage or charge 21 August 1995
288 - N/A 14 July 1995
MEM/ARTS - N/A 16 June 1995
RESOLUTIONS - N/A 07 June 1995
395 - Particulars of a mortgage or charge 02 June 1995
288 - N/A 01 June 1995
AA - Annual Accounts 04 April 1995
288 - N/A 31 March 1995
SA - Shares agreement 15 March 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 15 March 1995
363s - Annual Return 09 November 1994
288 - N/A 02 November 1994
288 - N/A 01 September 1994
288 - N/A 01 September 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
CERTNM - Change of name certificate 06 June 1994
288 - N/A 06 June 1994
RESOLUTIONS - N/A 03 June 1994
RESOLUTIONS - N/A 03 June 1994
88(2)P - N/A 03 June 1994
123 - Notice of increase in nominal capital 03 June 1994
288 - N/A 02 June 1994
AA - Annual Accounts 08 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
363s - Annual Return 12 November 1993
395 - Particulars of a mortgage or charge 10 November 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
395 - Particulars of a mortgage or charge 23 September 1993
288 - N/A 06 July 1993
288 - N/A 14 June 1993
288 - N/A 02 March 1993
AA - Annual Accounts 08 December 1992
363b - Annual Return 07 December 1992
288 - N/A 02 June 1992
288 - N/A 16 December 1991
288 - N/A 10 December 1991
288 - N/A 10 December 1991
288 - N/A 10 December 1991
AA - Annual Accounts 02 December 1991
363b - Annual Return 02 December 1991
288 - N/A 28 August 1991
AA - Annual Accounts 16 May 1991
363 - Annual Return 16 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1991
395 - Particulars of a mortgage or charge 20 August 1990
395 - Particulars of a mortgage or charge 20 August 1990
RESOLUTIONS - N/A 09 August 1990
MA - Memorandum and Articles 09 August 1990
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
288 - N/A 25 May 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 16 June 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 24 June 1987
AA - Annual Accounts 28 June 1986
363 - Annual Return 29 May 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 November 2010 Fully Satisfied

N/A

Debenture 18 May 2006 Fully Satisfied

N/A

Fixed and floating charge 13 June 2001 Fully Satisfied

N/A

Rent deposit deed 26 May 2000 Fully Satisfied

N/A

Mortgage debenture 08 December 1999 Fully Satisfied

N/A

All assets debenture 06 December 1999 Fully Satisfied

N/A

Rental deposit deed 21 September 1999 Fully Satisfied

N/A

Rental deposit deed 24 February 1999 Fully Satisfied

N/A

Debenture 05 January 1998 Fully Satisfied

N/A

Legal mortgage 03 October 1996 Fully Satisfied

N/A

Legal mortgage 03 October 1996 Fully Satisfied

N/A

Fixed and floating charge 05 August 1996 Fully Satisfied

N/A

Chattel mortgage 16 January 1996 Fully Satisfied

N/A

Chattel mortgage 21 August 1995 Fully Satisfied

N/A

Single debenture 25 May 1995 Fully Satisfied

N/A

Guarantee and debenture 08 November 1993 Fully Satisfied

N/A

Mortgage 21 September 1993 Fully Satisfied

N/A

Debenture 31 July 1990 Fully Satisfied

N/A

Chattel mortgage 31 July 1990 Fully Satisfied

N/A

Legal charge 14 February 1986 Fully Satisfied

N/A

Debenture 25 June 1982 Fully Satisfied

N/A

Debenture 25 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.