About

Registered Number: 03010511
Date of Incorporation: 17/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Triple Crown House, Off Llantwit Major Road, Llandow, Vale Of Glamorgan, CF71 7PB

 

Founded in 1995, England Environmental (Northern) Ltd are based in Llandow. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 28 April 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 22 January 2020
RP04CS01 - N/A 25 October 2019
AA - Annual Accounts 08 October 2019
MR04 - N/A 22 February 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 05 October 2018
MR04 - N/A 07 August 2018
MR05 - N/A 18 July 2018
MR05 - N/A 18 July 2018
MR05 - N/A 18 July 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 06 February 2018
MR05 - N/A 16 January 2018
MR01 - N/A 07 December 2017
AA - Annual Accounts 03 November 2017
MR01 - N/A 09 June 2017
CS01 - N/A 19 January 2017
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
AA - Annual Accounts 13 May 2016
MR01 - N/A 15 March 2016
MR01 - N/A 15 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 17 February 2015
AD01 - Change of registered office address 03 February 2015
MR01 - N/A 17 December 2014
AP01 - Appointment of director 30 October 2014
AA - Annual Accounts 04 July 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
MR04 - N/A 19 February 2014
MR04 - N/A 19 February 2014
MR04 - N/A 07 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 28 January 2014
MR05 - N/A 24 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 05 February 2013
MG01 - Particulars of a mortgage or charge 29 June 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
AA01 - Change of accounting reference date 17 February 2012
AR01 - Annual Return 03 February 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 27 September 2010
MISC - Miscellaneous document 14 September 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
MG01 - Particulars of a mortgage or charge 15 October 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 31 March 2009
363a - Annual Return 30 March 2009
AUD - Auditor's letter of resignation 25 March 2009
AA - Annual Accounts 20 May 2008
395 - Particulars of a mortgage or charge 15 March 2008
395 - Particulars of a mortgage or charge 21 November 2007
395 - Particulars of a mortgage or charge 04 August 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 23 April 2007
363s - Annual Return 26 March 2007
225 - Change of Accounting Reference Date 14 March 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 23 April 2005
395 - Particulars of a mortgage or charge 23 April 2005
363s - Annual Return 22 February 2005
395 - Particulars of a mortgage or charge 29 January 2005
395 - Particulars of a mortgage or charge 22 January 2005
395 - Particulars of a mortgage or charge 22 January 2005
AA - Annual Accounts 03 December 2004
395 - Particulars of a mortgage or charge 16 November 2004
395 - Particulars of a mortgage or charge 25 March 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 24 October 2003
395 - Particulars of a mortgage or charge 24 October 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 03 May 2003
395 - Particulars of a mortgage or charge 24 April 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 02 January 2002
395 - Particulars of a mortgage or charge 22 June 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 03 January 2001
288a - Notice of appointment of directors or secretaries 03 August 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 30 December 1999
287 - Change in situation or address of Registered Office 11 August 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
363s - Annual Return 03 June 1998
225 - Change of Accounting Reference Date 29 May 1998
395 - Particulars of a mortgage or charge 02 April 1998
RESOLUTIONS - N/A 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
AA - Annual Accounts 09 March 1998
287 - Change in situation or address of Registered Office 28 October 1997
DISS40 - Notice of striking-off action discontinued 09 September 1997
363s - Annual Return 09 September 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
GAZ1 - First notification of strike-off action in London Gazette 25 March 1997
NEWINC - New incorporation documents 17 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2020 Outstanding

N/A

A registered charge 01 December 2017 Fully Satisfied

N/A

A registered charge 07 June 2017 Fully Satisfied

N/A

A registered charge 08 March 2016 Outstanding

N/A

A registered charge 08 March 2016 Outstanding

N/A

A registered charge 27 November 2014 Fully Satisfied

N/A

Debenture deed 16 June 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 18 march 2004 06 June 2012 Fully Satisfied

N/A

Chattel mortgage 30 November 2011 Fully Satisfied

N/A

Legal mortgage 14 October 2009 Fully Satisfied

N/A

Legal mortgage 13 March 2008 Fully Satisfied

N/A

Mortgage 13 November 2007 Fully Satisfied

N/A

Legal mortgage 03 August 2007 Fully Satisfied

N/A

Legal mortgage 19 April 2005 Fully Satisfied

N/A

Legal mortgage 19 April 2005 Fully Satisfied

N/A

Mortgage deed 21 January 2005 Fully Satisfied

N/A

Mortgage 21 January 2005 Fully Satisfied

N/A

Mortgage 21 January 2005 Fully Satisfied

N/A

Mortgage 15 November 2004 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 18 March 2004 Fully Satisfied

N/A

Mortgage deed 23 October 2003 Fully Satisfied

N/A

Deed 22 October 2003 Fully Satisfied

N/A

Mortgage deed 28 August 2003 Fully Satisfied

N/A

Mortgage 02 May 2003 Fully Satisfied

N/A

Mortgage deed 17 April 2003 Fully Satisfied

N/A

Debenture 18 June 2001 Fully Satisfied

N/A

Mortgage deed 28 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.