About

Registered Number: 01674944
Date of Incorporation: 01/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Elm Tree Court, Long Street, Devizes, Wiltshire, SN10 1NJ

 

Wiltshire Environmental Enterprises Ltd was founded on 01 November 1982 and are based in Wiltshire. The current directors of the business are listed as Hale, Louise May, Chapman, Emma Louise, Corbett-marshall, Guy Hilary, Francis, James Lloyd, Hughes, Damian Peter, Lindsey, Michael John, Stratton, John Michael in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT-MARSHALL, Guy Hilary 30 January 1992 15 January 1996 1
FRANCIS, James Lloyd 16 March 1993 31 July 1993 1
HUGHES, Damian Peter 30 January 1992 31 August 1992 1
LINDSEY, Michael John N/A 30 January 1992 1
STRATTON, John Michael N/A 30 January 1992 1
Secretary Name Appointed Resigned Total Appointments
HALE, Louise May 03 July 2017 - 1
CHAPMAN, Emma Louise 07 May 2014 09 June 2017 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 03 October 2017
AP03 - Appointment of secretary 14 July 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 06 July 2017
TM02 - Termination of appointment of secretary 09 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 13 July 2016
TM01 - Termination of appointment of director 03 June 2016
CH03 - Change of particulars for secretary 13 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 July 2014
AP03 - Appointment of secretary 28 May 2014
TM02 - Termination of appointment of secretary 26 March 2014
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 22 November 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 27 January 2010
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 17 November 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 10 November 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
363s - Annual Return 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
AA - Annual Accounts 08 November 1999
287 - Change in situation or address of Registered Office 15 September 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 02 December 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 17 January 1997
288 - N/A 31 July 1996
288 - N/A 29 July 1996
363s - Annual Return 26 July 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 04 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 29 July 1994
288 - N/A 29 July 1994
288 - N/A 29 July 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 28 July 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
363s - Annual Return 03 August 1992
AA - Annual Accounts 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
CERTNM - Change of name certificate 27 July 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 26 July 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 15 August 1989
395 - Particulars of a mortgage or charge 05 May 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
397 - Particulars for the registration of a charge to secure a series of debentures 30 September 1987
397 - Particulars for the registration of a charge to secure a series of debentures 30 September 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 24 October 1986
287 - Change in situation or address of Registered Office 24 October 1986
363 - Annual Return 10 July 1986
288 - N/A 10 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 1989 Outstanding

N/A

Series of debentures 30 September 1987 Outstanding

N/A

Series of debentures 30 September 1987 Outstanding

N/A

Legal charge 31 March 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.