Company NameEnvironmental & Technical Services Limited
DirectorsMartin Leake and Trevor Leake
Company StatusActive
Company Number01723607
CategoryPrivate Limited Company
Incorporation Date16 May 1983(40 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMartin Leake
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
Director NameTrevor Leake
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(11 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
Secretary NameTrevor Leake
NationalityBritish
StatusCurrent
Appointed27 March 1998(14 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
Director NamePaul Benjafield
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(8 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Elms
Hartford
SG13 7UY
Secretary NamePaul Benjafield
NationalityBritish
StatusResigned
Appointed20 November 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Elms
Hartford
SG13 7UY

Contact

Websiteets.co.uk
Telephone01992 899440
Telephone regionLea Valley

Location

Registered AddressSuite 2c, Brosnan House
175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.6k at £1Martin Leake
51.00%
Ordinary
1.3k at £1Trevor Leake
25.00%
Ordinary
1.2k at £1Mrs Janice Leake
24.00%
Ordinary

Financials

Year2014
Net Worth£310,348
Current Liabilities£472,299

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

8 August 2012Delivered on: 15 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 February 2007Delivered on: 16 February 2007
Satisfied on: 24 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
26 May 1994Delivered on: 6 June 1994
Satisfied on: 19 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, book debts and uncalled capital with all buildings, fixtures plant and machinery.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
2 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
5 December 2018Director's details changed for Martin Leake on 21 November 2018 (2 pages)
5 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
5 December 2018Change of details for Martin Leake as a person with significant control on 21 November 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
2 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
4 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 November 2015Secretary's details changed for Trevor Leake on 20 November 2015 (1 page)
26 November 2015Director's details changed for Trevor Leake on 20 November 2015 (2 pages)
26 November 2015Director's details changed for Martin Leake on 20 November 2015 (2 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,000
(4 pages)
26 November 2015Director's details changed for Martin Leake on 20 November 2015 (2 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,000
(4 pages)
26 November 2015Secretary's details changed for Trevor Leake on 20 November 2015 (1 page)
26 November 2015Director's details changed for Trevor Leake on 20 November 2015 (2 pages)
29 April 2015Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 29 April 2015 (1 page)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,000
(5 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,000
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5,000
(5 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5,000
(5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 December 2010Director's details changed for Trevor Leake on 20 November 2010 (2 pages)
2 December 2010Secretary's details changed for Trevor Leake on 20 November 2010 (2 pages)
2 December 2010Secretary's details changed for Trevor Leake on 20 November 2010 (2 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Trevor Leake on 20 November 2010 (2 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Martin Leake on 20 November 2009 (2 pages)
30 November 2009Director's details changed for Trevor Leake on 20 November 2009 (2 pages)
30 November 2009Director's details changed for Martin Leake on 20 November 2009 (2 pages)
30 November 2009Director's details changed for Trevor Leake on 20 November 2009 (2 pages)
20 May 2009Return made up to 20/11/08; full list of members (4 pages)
20 May 2009Return made up to 20/11/08; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
10 December 2007Return made up to 20/11/07; full list of members (3 pages)
10 December 2007Return made up to 20/11/07; full list of members (3 pages)
19 September 2007Declaration of satisfaction of mortgage/charge (1 page)
19 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
5 December 2006Return made up to 20/11/06; full list of members (3 pages)
5 December 2006Return made up to 20/11/06; full list of members (3 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
14 December 2005Return made up to 20/11/05; full list of members (7 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Return made up to 20/11/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
6 December 2004Registered office changed on 06/12/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
6 December 2004Registered office changed on 06/12/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
6 December 2004Return made up to 20/11/04; full list of members (7 pages)
6 December 2004Return made up to 20/11/04; full list of members (7 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
24 November 2003Return made up to 20/11/03; full list of members (7 pages)
24 November 2003Return made up to 20/11/03; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
27 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
29 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
29 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
26 November 2002Return made up to 20/11/02; full list of members (7 pages)
26 November 2002Return made up to 20/11/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
27 November 2001Return made up to 20/11/01; full list of members (7 pages)
27 November 2001Return made up to 20/11/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 November 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(7 pages)
23 November 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(7 pages)
25 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 February 2000Return made up to 20/11/99; full list of members (7 pages)
1 February 2000Return made up to 20/11/99; full list of members (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 December 1998Return made up to 20/11/98; full list of members (6 pages)
31 December 1998Return made up to 20/11/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 May 1997 (8 pages)
29 May 1998Accounts for a small company made up to 31 May 1997 (8 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
3 December 1997Return made up to 20/11/97; no change of members (4 pages)
3 December 1997Return made up to 20/11/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
10 January 1997Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1997Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1996Return made up to 20/11/95; full list of members (6 pages)
23 January 1996Return made up to 20/11/95; full list of members (6 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
14 March 1995Return made up to 20/11/94; no change of members (4 pages)
14 March 1995Return made up to 20/11/94; no change of members (4 pages)
16 May 1983Incorporation (13 pages)
16 May 1983Incorporation (13 pages)