Company NameEnviroquest Research Limited
DirectorsMartin Balderstone and Anthony John Cross
Company StatusActive
Company Number01847442
CategoryPrivate Limited Company
Incorporation Date11 September 1984(39 years, 8 months ago)
Previous NameBraemark Limited

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameMr Martin Balderstone
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(16 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address143 Belper Road
Bargate
Belper
Derby
DE56 0SU
Director NameMr Anthony John Cross
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(23 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Montgomery Avenue
Leeds
LS16 5RQ
Secretary NameAnthony John Cross
NationalityBritish
StatusCurrent
Appointed01 September 2009(24 years, 12 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7QX
Director NameMr Anthony John Cross
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years after company formation)
Appointment Duration15 years, 3 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Montgomery Avenue
Leeds
LS16 5RQ
Director NameJillian Angela Cross
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address64 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Secretary NameMrs Jacqueline Denise Richards
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Sir Alfreds Way
Sutton Coldfield
West Midlands
B76 1ET
Secretary NameMr Anthony John Cross
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameHoward Bernard Dawson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 July 2012)
RoleChemist
Correspondence Address25 The Pingle
Allestree
Derby
Derbyshire
DE22 2GF
Secretary NameAnthony Edward James Finney Carvell
NationalityBritish
StatusResigned
Appointed05 November 1998(14 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 September 1999)
RoleCompany Director
Correspondence Address21 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EX
Secretary NameDeborah Leigh Brown
NationalityBritish
StatusResigned
Appointed27 September 1999(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2001)
RoleFinancial Controller
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Secretary NameLisa Newton Taylor
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2008)
RoleAccounts Manager
Correspondence Address13 Hall Road
Uttoxeter
Staffordshire
ST14 7PN
Director NameDeborah Leigh Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(17 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 2006)
RoleFinancial Controller
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Secretary NameClare Street Administration Ltd (Corporation)
StatusResigned
Appointed01 April 2008(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2009)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Telephone01332 362492
Telephone regionDerby

Location

Registered Address1 Princeton Mews
167 - 169 London Road
Kingston Upon Thames
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Enviroquest Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£887,035
Cash£6
Current Liabilities£1,064,436

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (4 months, 4 weeks from now)

Charges

22 June 2001Delivered on: 27 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
9 December 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
8 November 2019Registered office address changed from 1 Princetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 1 Princeton Mews 167 - 169 London Road Kingston upon Thames KT2 6PT on 8 November 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
31 July 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
31 July 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
7 February 2017Confirmation statement made on 15 September 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 15 September 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 February 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(20 pages)
3 February 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(20 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Annual return made up to 15 September 2014
Statement of capital on 2015-03-03
  • GBP 2
(15 pages)
3 March 2015Annual return made up to 15 September 2014
Statement of capital on 2015-03-03
  • GBP 2
(15 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2014Registered office address changed from Ground Floor Unit M Bourne Park Cores End Road Bourne End Buckinghamshire SL8 5AS to 1 Princetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from , Ground Floor Unit M Bourne Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS to 1 Princetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from , Ground Floor Unit M Bourne Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS to 1 Princetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from , Ground Floor Unit M Bourne Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS to 1 Princetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 9 December 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages)
22 September 2014Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Annual return made up to 15 September 2013
Statement of capital on 2014-02-19
  • GBP 2
(16 pages)
19 February 2014Annual return made up to 15 September 2013
Statement of capital on 2014-02-19
  • GBP 2
(16 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
19 August 2013Annual return made up to 15 September 2012 with a full list of shareholders (11 pages)
19 August 2013Annual return made up to 15 September 2012 with a full list of shareholders (11 pages)
13 July 2013Compulsory strike-off action has been suspended (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 November 2012Termination of appointment of Howard Dawson as a director (2 pages)
2 November 2012Termination of appointment of Howard Dawson as a director (2 pages)
26 March 2012Registered office address changed from the Derwent Business Centre Clarke Street Derby DE1 2BU on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from , the Derwent Business Centre Clarke Street, Derby, DE1 2BU on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from , the Derwent Business Centre Clarke Street, Derby, DE1 2BU on 26 March 2012 (2 pages)
9 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (12 pages)
9 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (12 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
11 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (12 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (12 pages)
11 January 2010Termination of appointment of Clare Street Administration Ltd as a secretary (1 page)
11 January 2010Appointment of Anthony John Cross as a secretary (1 page)
11 January 2010Registered office address changed from , Ground Floor 9 Kerry Street, Leeds, West Yorkshire, LS18 5AW on 11 January 2010 (1 page)
11 January 2010Appointment of Anthony John Cross as a secretary (1 page)
11 January 2010Termination of appointment of Clare Street Administration Ltd as a secretary (1 page)
11 January 2010Registered office address changed from Ground Floor 9 Kerry Street Leeds West Yorkshire LS18 5AW on 11 January 2010 (1 page)
11 January 2010Registered office address changed from , Ground Floor 9 Kerry Street, Leeds, West Yorkshire, LS18 5AW on 11 January 2010 (1 page)
2 January 2010Annual return made up to 15 September 2009 (5 pages)
2 January 2010Annual return made up to 15 September 2009 (5 pages)
11 September 2009Registered office changed on 11/09/2009 from ground floor gladstone house redvers road leeds LS16 6QY (1 page)
11 September 2009Registered office changed on 11/09/2009 from, ground floor, gladstone house, redvers road, leeds, LS16 6QY (1 page)
11 September 2009Registered office changed on 11/09/2009 from, ground floor, gladstone house, redvers road, leeds, LS16 6QY (1 page)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 15/09/08; full list of members (4 pages)
2 June 2009Return made up to 15/09/08; full list of members (4 pages)
1 June 2009Director appointed mr anthony cross (2 pages)
1 June 2009Director appointed mr anthony cross (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Secretary's change of particulars / clare street administration LTD / 01/07/2008 (2 pages)
25 March 2009Director's change of particulars / martin balderstone / 01/01/2008 (1 page)
25 March 2009Director's change of particulars / martin balderstone / 01/01/2008 (1 page)
25 March 2009Secretary's change of particulars / clare street administration LTD / 01/07/2008 (2 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 April 2008Return made up to 15/09/07; no change of members
  • 363(287) ‐ Registered office changed on 29/04/08
(7 pages)
29 April 2008Return made up to 15/09/07; no change of members
  • 363(287) ‐ Registered office changed on 29/04/08
(7 pages)
25 April 2008Secretary appointed clare street administration LTD (1 page)
25 April 2008Full accounts made up to 31 December 2006 (1 page)
25 April 2008Full accounts made up to 31 December 2006 (1 page)
25 April 2008Appointment terminated secretary lisa newton taylor (1 page)
25 April 2008Secretary appointed clare street administration LTD (1 page)
25 April 2008Appointment terminated secretary lisa newton taylor (1 page)
21 August 2007Registered office changed on 21/08/07 from: unit 22 derwent business centre, clarke street, derby, DE1 2BU (1 page)
21 August 2007Registered office changed on 21/08/07 from: unit 22 derwent business centre clarke street derby DE1 2BU (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 December 2005 (7 pages)
8 February 2007Full accounts made up to 31 December 2005 (7 pages)
19 December 2006Return made up to 15/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(7 pages)
19 December 2006Return made up to 15/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(7 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: derwent business centre, clarke street, derby, DE1 2BU (1 page)
22 August 2006Registered office changed on 22/08/06 from: derwent business centre clarke street derby DE1 2BU (1 page)
8 November 2005Full accounts made up to 31 December 2004 (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (7 pages)
6 October 2005Return made up to 15/09/05; full list of members (8 pages)
6 October 2005Return made up to 15/09/05; full list of members (8 pages)
19 November 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 December 2003Return made up to 15/09/03; full list of members (8 pages)
30 December 2003Return made up to 15/09/03; full list of members (8 pages)
1 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
1 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 October 2002Return made up to 15/09/02; full list of members (8 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Return made up to 15/09/02; full list of members (8 pages)
8 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 January 2002Return made up to 15/09/01; no change of members (10 pages)
8 January 2002Return made up to 15/09/01; no change of members (10 pages)
14 December 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
14 December 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
18 October 2001New director appointed (3 pages)
18 October 2001New director appointed (3 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
7 February 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
7 February 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
22 October 1999Return made up to 15/09/99; no change of members
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
22 October 1999Return made up to 15/09/99; no change of members
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
24 November 1998Registered office changed on 24/11/98 from: 9 coventry road, coleshill, birmingham, B46 3BB (1 page)
24 November 1998Registered office changed on 24/11/98 from: 9 coventry road coleshill birmingham B46 3BB (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
11 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 September 1998Return made up to 15/09/98; full list of members (8 pages)
24 September 1998Return made up to 15/09/98; full list of members (8 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 October 1997Company name changed braemark LIMITED\certificate issued on 30/10/97 (3 pages)
30 October 1997Company name changed braemark LIMITED\certificate issued on 30/10/97 (3 pages)
15 October 1997Return made up to 15/09/97; no change of members (7 pages)
15 October 1997Return made up to 15/09/97; no change of members (7 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
31 October 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 October 1995Return made up to 15/09/95; full list of members (14 pages)
3 October 1995Return made up to 15/09/95; full list of members (14 pages)
11 September 1984Incorporation (18 pages)
11 September 1984Incorporation (18 pages)