About

Registered Number: 02621149
Date of Incorporation: 17/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Western House, Britonwood Trading Estate, Knowsley, Liverpool, L33 7YP,

 

Western Environmental Ltd was founded on 17 June 1991. The current directors of the business are listed as Booth, Brian, Harrison, Gary Charles, Hazell-smith, William George, Dodd, Ian Michael, Reynolds, Peter John, Tames, Joseph, Dr, Ward, Kenneth Stephen. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Brian 01 April 2017 - 1
HARRISON, Gary Charles 11 July 1991 - 1
HAZELL-SMITH, William George 19 December 2019 - 1
DODD, Ian Michael 03 February 2017 19 December 2019 1
REYNOLDS, Peter John 11 July 1991 17 June 1994 1
TAMES, Joseph, Dr 11 July 1991 31 March 2014 1
WARD, Kenneth Stephen 11 July 1991 03 February 2017 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
MR01 - N/A 04 May 2020
PSC02 - N/A 24 January 2020
AP01 - Appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
PSC07 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
SH01 - Return of Allotment of shares 18 December 2019
MR04 - N/A 22 November 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 29 November 2017
MR04 - N/A 21 June 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
AA01 - Change of accounting reference date 09 February 2017
1.4 - Notice of completion of voluntary arrangement 01 November 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 September 2016
AD01 - Change of registered office address 04 August 2016
AR01 - Annual Return 03 August 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 August 2016
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 15 June 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
SH06 - Notice of cancellation of shares 18 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 December 2014
SH03 - Return of purchase of own shares 18 December 2014
AR01 - Annual Return 10 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 08 August 2014
MA - Memorandum and Articles 04 August 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 July 2014
MR01 - N/A 27 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 20 June 2013
1.1 - Report of meeting approving voluntary arrangement 05 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 26 August 2008
AA - Annual Accounts 21 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2007
363s - Annual Return 15 July 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 21 December 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 20 June 2005
RESOLUTIONS - N/A 17 November 2004
123 - Notice of increase in nominal capital 17 November 2004
363s - Annual Return 27 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 October 2004
AA - Annual Accounts 16 July 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 18 June 2003
RESOLUTIONS - N/A 26 April 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2003
363s - Annual Return 09 January 2003
395 - Particulars of a mortgage or charge 16 August 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 26 July 2000
CERTNM - Change of name certificate 01 November 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 22 June 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 01 June 1998
363a - Annual Return 10 July 1997
AA - Annual Accounts 05 July 1997
AA - Annual Accounts 07 October 1996
363a - Annual Return 17 June 1996
363x - Annual Return 05 July 1995
AA - Annual Accounts 30 June 1995
363x - Annual Return 24 June 1994
AA - Annual Accounts 19 April 1994
395 - Particulars of a mortgage or charge 28 March 1994
363x - Annual Return 28 June 1993
288 - N/A 18 May 1993
AA - Annual Accounts 06 May 1993
AA - Annual Accounts 06 May 1993
363x - Annual Return 29 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1992
CERTNM - Change of name certificate 05 August 1991
RESOLUTIONS - N/A 22 July 1991
287 - Change in situation or address of Registered Office 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
MEM/ARTS - N/A 22 July 1991
MISC - Miscellaneous document 15 July 1991
NEWINC - New incorporation documents 17 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2020 Outstanding

N/A

A registered charge 24 March 2014 Outstanding

N/A

Debenture 02 August 2002 Fully Satisfied

N/A

Mortgage debenture 21 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.