About

Registered Number: 04230131
Date of Incorporation: 07/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Annie Reed Road, Grovehill Industrial Estate, Beverley, North Humberside, HU17 0LF

 

Having been setup in 2001, Wansford Environmental Services Ltd are based in Beverley in North Humberside, it's status is listed as "Active". There are 2 directors listed as Butler, Dominic, Butler, Joseph Seward for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Dominic 07 June 2001 - 1
BUTLER, Joseph Seward 07 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 16 March 2020
CH03 - Change of particulars for secretary 09 August 2019
CH01 - Change of particulars for director 09 August 2019
CS01 - N/A 09 August 2019
MR01 - N/A 21 March 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 26 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 15 December 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 07 January 2016
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 13 June 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 26 October 2004
363s - Annual Return 20 October 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 15 August 2002
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2019 Outstanding

N/A

Debenture 19 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.