Company NameConder Environmental Solutions Ltd
DirectorAndrew Jonathan Varney
Company StatusLiquidation
Company Number00958924
CategoryPrivate Limited Company
Incorporation Date25 July 1969(54 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Jonathan Varney
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(32 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiernfels
Old Odiham Road
Alton
Hampshire
GU34 4BW
Secretary NameMr Andrew Jonathan Varney
NationalityBritish
StatusCurrent
Appointed01 June 2002(32 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiernfels
Old Odiham Road
Alton
Hampshire
GU34 4BW
Secretary NameMr David Richard Griffith
NationalityBritish
StatusCurrent
Appointed09 June 2006(36 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Gally Hill Road
Church Crookham
Hampshire
GU52 6QE
Director NameMr Brian Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(22 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 1992)
RoleManaging Director
Correspondence Address5 Berwyn Close
Little Sutton
South Wirral
Merseyside
L66 4YB
Director NameKeith Carrington Reynolds
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(22 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 August 1992)
RoleCompany Director
Correspondence Address8 Calshot Court
Channel Way, Ocean Village
Southampton
Hampshire
SO14 3GR
Secretary NameJune Elizabeth Thomson
NationalityBritish
StatusResigned
Appointed12 April 1992(22 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 October 1992)
RoleCompany Director
Correspondence Address4 The Oatlands
West Kirby
Wirral
Merseyside
L48 7HN
Director NameMr Graham William Norman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1996)
RoleManaging Director
Correspondence Address3 Cliff Road
Cowes
Isle Of Wight
PO31 8BN
Director NameMr Michael Johnson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 October 1994)
RoleProduction Director
Correspondence AddressThree Oaks Debourne Manor Drive
Cowes
Isle Of Wight
PO31 8ES
Secretary NameMs Lesley Anne Janet Heather
NationalityBritish
StatusResigned
Appointed30 October 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1993)
RoleCompany Director
Correspondence Address2 Crockers Cottage
Pallance Gate
Newport
Isle Of Wight
PO30 5UA
Secretary NameChristine Lesley Baines
NationalityBritish
StatusResigned
Appointed21 December 1993(24 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 September 1994)
RoleCompany Director
Correspondence Address4 Guppy Close
Cowes
Isle Of Wight
PO31 8EN
Secretary NameMr Alan Bemment
NationalityBritish
StatusResigned
Appointed02 September 1994(25 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Singleton Way
Hazel Farm Totton
Southampton
Hampshire
SO40 8XW
Director NameMr Alan Bemment
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(25 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Singleton Way
Hazel Farm Totton
Southampton
Hampshire
SO40 8XW
Director NameMichael James Dorey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(25 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 May 1999)
RoleTechnical Development Director
Correspondence AddressTall Pines Bouldnor Lodge
Main Road Bouldnor
Yarmouth
Isle Of Wight
PO41 0UX
Director NameBrian Walters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1996)
RoleCorporate Accounts Director
Correspondence Address6 Stephenson Terrace
Worcester
WR1 3EA
Director NameAlbert Brown
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(27 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address2 Broadstraik Place
Elrick
Westhill
Aberdeenshire
AB32 6DB
Scotland
Director NameMr Glyn Andrew Humphries
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(28 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grayshott Laurels
Lindford
Bordon
Hampshire
GU35 0QB
Director NameRobert John Turner
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(29 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 October 2008)
RoleCompany Director
Correspondence AddressLime Cottage Horseshoe Lane
Ibthorpe
Hurstbourne-Tarrant
Hampshire
SP11 0BY
Director NameRichard John Walter
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBugle Farm House
Brambridge
Eastleigh
Hampshire
SO50 6HS
Director NameWilliam John Dixon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(35 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2005)
RoleFinance Director
Correspondence AddressWyndham House
Llandogo
Monmouthshire
NP5 4TN
Wales
Secretary NameWilliam John Dixon
NationalityBritish
StatusResigned
Appointed02 August 2004(35 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2005)
RoleFinance Director
Correspondence AddressWyndham House
Llandogo
Monmouthshire
NP5 4TN
Wales

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

10k at 1Conder Environmental PLC
100.00%
Ordinary

Financials

Year2014
Turnover£11,790,000
Net Worth-£5,513,000
Current Liabilities£3,188,000

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Next Accounts Due28 February 2009 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due16 December 2016 (overdue)

Filing History

31 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2011Liquidators statement of receipts and payments to 23 May 2011 (5 pages)
25 February 2011Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
25 February 2011Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 3 August 2010 (4 pages)
23 August 2010Liquidators statement of receipts and payments to 3 August 2010 (4 pages)
22 February 2010Liquidators statement of receipts and payments to 3 February 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 3 February 2010 (5 pages)
19 February 2009Registered office changed on 19/02/2009 from c/o conder environmental PLC chandlers house ganders business park kingsley bordon GU35 9LU (1 page)
16 February 2009Statement of affairs with form 4.19 (7 pages)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 December 2008Return made up to 02/12/08; full list of members (3 pages)
21 October 2008Appointment terminated director robert turner (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
20 December 2007Return made up to 02/12/07; full list of members (3 pages)
10 December 2007Certificate of reduction of issued capital (1 page)
28 November 2007Nc inc already adjusted 24/10/07 (1 page)
23 November 2007Reduction of iss capital and minute (oc) (4 pages)
9 November 2007Full accounts made up to 30 April 2007 (19 pages)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share conditions 24/10/07
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 April 2007Memorandum and Articles of Association (8 pages)
5 April 2007Memorandum and Articles of Association (8 pages)
29 March 2007Company name changed conder products LIMITED\certificate issued on 29/03/07 (2 pages)
24 January 2007Full accounts made up to 30 April 2006 (19 pages)
22 December 2006Return made up to 02/12/06; full list of members (3 pages)
13 October 2006Registered office changed on 13/10/06 from: 21-22 britannia chambers town quay southampton SO14 2AQ (1 page)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (10 pages)
19 June 2006New secretary appointed (1 page)
20 January 2006Director resigned (1 page)
22 December 2005Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 2005Secretary resigned;director resigned (1 page)
21 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005New secretary appointed;new director appointed (3 pages)
8 November 2005Full accounts made up to 30 April 2005 (17 pages)
29 December 2004Return made up to 02/12/04; full list of members (7 pages)
15 November 2004Full accounts made up to 30 April 2004 (17 pages)
7 January 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2003Full accounts made up to 30 April 2003 (17 pages)
7 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Full accounts made up to 30 April 2002 (17 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002Secretary resigned;director resigned (1 page)
6 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Full accounts made up to 30 April 2001 (18 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2000Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(288) ‐ Director resigned
(7 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
27 September 2000Director's particulars changed (1 page)
26 September 2000Full accounts made up to 30 April 2000 (17 pages)
7 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 1999Secretary's particulars changed;director's particulars changed (1 page)
30 June 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
25 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
25 May 1999Memorandum and Articles of Association (10 pages)
20 May 1999Company name changed hoyle marine international limit ed\certificate issued on 20/05/99 (9 pages)
21 December 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
13 March 1998New director appointed (2 pages)
7 January 1998Director's particulars changed (1 page)
8 December 1997Return made up to 02/12/97; full list of members (6 pages)
3 November 1997Full accounts made up to 30 April 1997 (12 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Return made up to 02/12/96; full list of members
  • 363(287) ‐ Registered office changed on 05/12/96
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1996Full accounts made up to 30 April 1996 (16 pages)
4 June 1996Return made up to 21/03/96; full list of members; amend (8 pages)
31 May 1996Director resigned (1 page)
25 March 1996Return made up to 21/03/96; full list of members (6 pages)
2 October 1995Full accounts made up to 31 March 1995 (16 pages)
22 September 1995Memorandum and Articles of Association (10 pages)
22 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
9 May 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 1990Company name changed hoyle marine LIMITED\certificate issued on 05/09/90 (2 pages)
25 July 1969Certificate of incorporation (1 page)