Company NameOnyx Leigh Environmental Limited
DirectorsCelia Rosalind Gough and David Price
Company StatusActive
Company Number01297329
CategoryPrivate Limited Company
Incorporation Date7 February 1977(47 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(41 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(44 years, 3 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed01 December 2021(44 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameDavid Robert Knott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address1 Trimpley Close
Dorridge
West Midlands
B93 8TF
Director NameMr Derrick John Armstrong
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 1994)
RoleSecretary
Correspondence Address6 Queens Drive
Newport
Shropshire
TF10 7EU
Director NameMr Robert Peter Leonard Armstrong
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Newcastle Circus
The Park
Nottingham
Nottinghamshire
NG7 1BJ
Director NameMr Philip Keith Bayley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1995)
RoleCompany Director
Correspondence Address56 Brookside Avenue
Offerton
Stockport
Cheshire
Director NameMr David Alan Charles Gray
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Doctors Lane
Shenstone
Lichfield
Staffordshire
WS14 0NT
Director NameNiall Crawford Crabb
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressThe Paddock
Arleston Lane Wellington
Telford
Shropshire
TF1 2LY
Secretary NameMr Derrick John Armstrong
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address6 Queens Drive
Newport
Shropshire
TF10 7EU
Director NameMr David Trevor Benton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Lazy Hill Road
Aldridge
Walsall
West Midlands
WS9 8RR
Director NameMr Stephen Leonard Willetts
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bishops Cleeve
Austrey
Atherstone
Warwickshire
CV9 3EU
Director NameCharles Edward Wilkinson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(16 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressThornbury
Ashford In The Water
Bakewell
Derbyshire
Director NameMark Ryder
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 1998)
RoleFinance Director
Correspondence AddressSevern Cottage, 24 Buildwas Road
Ironbridge
Shropshire
TF8 7DW
Director NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 1997)
RoleChief Executive Director
Correspondence AddressBeechbank Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3AR
Secretary NameChristopher John Horton
NationalityBritish
StatusResigned
Appointed01 September 1994(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAshwood 37 Elliotts Lane
Codsall
Wolverhampton
WV8 1PG
Director NameKevin Anthony Bromboszcz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1994(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 1996)
RoleCompany Director
Correspondence Address3 Brambles Close
Four Marks
Alton
Hampshire
GU34 5DR
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(17 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Roger Hurley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(19 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Teazel Avenue
Birmingham
West Midlands
B30 1LZ
Director NameGeorge Lawson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(19 years, 12 months after company formation)
Appointment Duration3 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address24 Highgrove Meadows
Priorslee
Telford
Salop
TF2 9RJ
Director NameDavid Gerald O'Connor
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(19 years, 12 months after company formation)
Appointment Duration15 years (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
210 Pentonville Road
London
N1 9JY
Director NameStephen John Eastwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreshing Barn
Brookhouse Court Birch Cross
Uttoxeter
Staffordshire
ST14 8TU
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(20 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 November 1997(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed31 August 1998(21 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(25 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(25 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr Richard Douglas Berry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2008(31 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
210 Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(31 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(32 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(34 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(34 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Elaine Margaret Aitken
StatusResigned
Appointed12 August 2014(37 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

28 March 1994Delivered on: 15 April 1994
Satisfied on: 13 August 1998
Persons entitled: Samuel Montagu & Co. Limitedas Agent and Trustee for the Banks

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 28TH march 1994 and/or this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 November 1993Delivered on: 18 November 1993
Satisfied on: 12 April 1994
Persons entitled: Kleinwort Benson Limited

Classification: Composite agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 December 1989Delivered on: 6 January 1990
Satisfied on: 27 June 1992
Persons entitled: Brown Brothers (Lonridge) Limited

Classification: Legal charge
Secured details: £2,000,000.
Particulars: F/H land to the north of whinney hill altham accrington hyndbum lancashire t/no la 566105 and f/h land aforesaid t/no la 518154.
Fully Satisfied
26 April 1988Delivered on: 4 May 1988
Satisfied on: 11 September 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts.
Fully Satisfied
5 July 1983Delivered on: 7 July 1983
Satisfied on: 23 March 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 May 1980Delivered on: 27 May 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 January 1993Delivered on: 29 January 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
18 October 1983Delivered on: 24 October 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts and other debts due owing or incurred to the company.
Outstanding

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
17 April 2023Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 14 February 2023 (2 pages)
17 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
14 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 December 2021Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page)
2 December 2021Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 May 2021Appointment of Mr David Price as a director on 3 May 2021 (2 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
7 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
7 August 2018Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
25 January 2018Satisfaction of charge 6 in full (1 page)
25 January 2018Satisfaction of charge 3 in full (1 page)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,600,655
(4 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,600,655
(4 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4,600,655
(4 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4,600,655
(4 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4,600,655
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
18 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
18 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
18 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4,600,655
(4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4,600,655
(4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4,600,655
(4 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 February 2012Termination of appointment of David O,Connor as a director (1 page)
16 February 2012Termination of appointment of David O,Connor as a director (1 page)
2 February 2012Termination of appointment of Richard Berry as a director (1 page)
2 February 2012Termination of appointment of Richard Berry as a director (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
22 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
6 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
6 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
6 November 2009Director's details changed for David Gerald O,Connor on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
6 November 2009Director's details changed for David Gerald O,Connor on 1 October 2009 (2 pages)
6 November 2009Director's details changed for David Gerald O,Connor on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
6 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
19 February 2009Appointment terminated secretary robert hunt (1 page)
19 February 2009Secretary appointed mr richard berry (1 page)
19 February 2009Secretary appointed mr richard berry (1 page)
19 February 2009Appointment terminated secretary robert hunt (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
23 January 2009Director appointed richard berry (4 pages)
23 January 2009Director appointed richard berry (4 pages)
16 December 2008Return made up to 15/11/08; full list of members (4 pages)
16 December 2008Return made up to 15/11/08; full list of members (4 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
4 December 2007Return made up to 15/11/07; full list of members (2 pages)
4 December 2007Return made up to 15/11/07; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
28 November 2006Registered office changed on 28/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
28 November 2006Return made up to 15/11/06; full list of members (2 pages)
28 November 2006Return made up to 15/11/06; full list of members (2 pages)
28 November 2006Registered office changed on 28/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
15 December 2005Return made up to 15/11/05; full list of members (2 pages)
15 December 2005Return made up to 15/11/05; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 January 2005Return made up to 15/11/04; full list of members (8 pages)
4 January 2005Return made up to 15/11/04; full list of members (8 pages)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
7 January 2004Return made up to 15/11/03; full list of members (8 pages)
7 January 2004Return made up to 15/11/03; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (8 pages)
5 February 2003New secretary appointed (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Full accounts made up to 31 December 2001 (8 pages)
29 October 2002Full accounts made up to 31 December 2001 (8 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
3 January 2002Return made up to 15/11/01; full list of members (7 pages)
3 January 2002Return made up to 15/11/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 May 2000Full accounts made up to 31 December 1999 (8 pages)
31 May 2000Full accounts made up to 31 December 1999 (8 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
20 December 1999Return made up to 15/11/99; full list of members (7 pages)
20 December 1999Return made up to 15/11/99; full list of members (7 pages)
4 June 1999Full accounts made up to 31 December 1998 (12 pages)
4 June 1999Full accounts made up to 31 December 1998 (12 pages)
23 December 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 December 1998Auditor's resignation (1 page)
14 December 1998Auditor's resignation (1 page)
19 October 1998Full accounts made up to 31 December 1997 (13 pages)
19 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 October 1998Particulars of contract relating to shares (4 pages)
15 October 1998Particulars of contract relating to shares (4 pages)
14 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
14 October 1998£ nc 100/4601100 20/07/98 (1 page)
14 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
14 October 1998Ad 20/07/98--------- £ si 4600652@1=4600652 £ ic 3/4600655 (2 pages)
14 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 October 1998Ad 20/07/98--------- £ si 4600652@1=4600652 £ ic 3/4600655 (2 pages)
14 October 1998£ nc 100/4601100 20/07/98 (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Secretary resigned (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: dunston hall, dunston, stafford. ST18 9AB (1 page)
25 February 1998Registered office changed on 25/02/98 from: dunston hall, dunston, stafford. ST18 9AB (1 page)
14 January 1998Company name changed leigh environmental LIMITED\certificate issued on 15/01/98 (2 pages)
14 January 1998Company name changed leigh environmental LIMITED\certificate issued on 15/01/98 (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
12 December 1997Return made up to 15/11/97; no change of members (8 pages)
12 December 1997Return made up to 15/11/97; no change of members (8 pages)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 December 1997Full accounts made up to 31 March 1997 (14 pages)
10 December 1997Full accounts made up to 31 March 1997 (14 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
17 December 1996Return made up to 15/11/96; no change of members (4 pages)
17 December 1996Return made up to 15/11/96; no change of members (4 pages)
9 December 1996Full accounts made up to 31 March 1996 (15 pages)
9 December 1996Full accounts made up to 31 March 1996 (15 pages)
28 October 1996Director's particulars changed (1 page)
28 October 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
6 May 1996Secretary's particulars changed (1 page)
6 May 1996Secretary's particulars changed (1 page)
10 January 1996Full accounts made up to 31 March 1995 (14 pages)
10 January 1996Full accounts made up to 31 March 1995 (14 pages)
30 November 1995Return made up to 15/11/95; full list of members (8 pages)
30 November 1995Return made up to 15/11/95; full list of members (8 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 November 1993Particulars of mortgage/charge (9 pages)
18 November 1993Particulars of mortgage/charge (9 pages)
29 January 1993Particulars of mortgage/charge (3 pages)
29 January 1993Particulars of mortgage/charge (3 pages)
20 January 1990Return made up to 15/11/89; full list of members (11 pages)
20 January 1990Return made up to 15/11/89; full list of members (11 pages)
8 November 1989Full accounts made up to 31 March 1989 (9 pages)
8 November 1989Full accounts made up to 31 March 1989 (9 pages)
16 January 1989Full accounts made up to 31 March 1988 (5 pages)
16 January 1989Full accounts made up to 31 March 1988 (5 pages)
12 January 1989Return made up to 15/11/88; full list of members (8 pages)
12 January 1989Return made up to 15/11/88; full list of members (8 pages)
20 January 1988Full accounts made up to 31 March 1987 (5 pages)
20 January 1988Full accounts made up to 31 March 1987 (5 pages)
3 October 1986New secretary appointed (2 pages)
3 October 1986New secretary appointed (2 pages)
28 June 1984Company name changed\certificate issued on 28/06/84 (2 pages)
28 June 1984Company name changed\certificate issued on 28/06/84 (2 pages)
7 February 1977Incorporation (14 pages)
7 February 1977Incorporation (14 pages)