London
SW1X 7HN
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Christopher Bone |
---|---|
Status | Current |
Appointed | 01 August 2023(35 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Andrew Raymond Walls |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(36 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Graham John Hubbold |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(36 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Jon Greaves |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(36 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Michael Robert Sullivan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 12 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 15 April 2016) |
Role | Water Control Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wcs Enviromental Group Bristol Road Cromhall Gloucestershire GL12 8AX Wales |
Secretary Name | Mrs Linda Wildy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | Linden Sham Castle Lane Bathwick Bath Avon BA2 6JL |
Director Name | Mr Jonathan Peter Dickson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2003) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Hael Farm Hael Lane Southgate Swansea West Glamorgan SA3 2AP Wales |
Director Name | Mr Arthur Walter John Champion |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2003(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wcs Enviromental Group Bristol Road Cromhall Gloucestershire GL12 8AX Wales |
Secretary Name | Mr Ian Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wcs Enviromental Group Bristol Road Cromhall Gloucestershire GL12 8AX Wales |
Director Name | Mr Ian Butcher |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wcs Enviromental Group Bristol Road Cromhall Gloucestershire GL12 8AX Wales |
Director Name | Mr Desmond Paul Hole |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sturmi Way Village Farm Industrial Estate Pyle Bridgend Glamorgan CF33 6NU Wales |
Director Name | Mr Philip Edwin Dorey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(26 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 April 2016) |
Role | Water Treatment Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wcs Enviromental Group Bristol Road Cromhall Gloucestershire GL12 8AX Wales |
Director Name | Mr Anthony David Morris |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2014(27 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Charter Court, Broomfield And Alexander Ltd Phoeni Enterprise Park Swansea SA7 9FS Wales |
Director Name | Mr Anthony Martin Poole |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2014(27 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wcs Enviromental Group Bristol Road Cromhall Gloucestershire GL12 8AX Wales |
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Resigned |
Appointed | 16 July 2018(30 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Philip Edwin Greenwood |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(32 years after company formation) |
Appointment Duration | 4 years (resigned 16 November 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Website | wcsenvironmental.co.uk |
---|---|
Telephone | 01454 299310 |
Telephone region | Chipping Sodbury |
Registered Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
800 at £1 | Wcs Environmental Group LTD 80.00% Ordinary B |
---|---|
200 at £1 | Wcs Environmental Group LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,185,596 |
Gross Profit | £5,365,424 |
Net Worth | £2,784,974 |
Cash | £218,986 |
Current Liabilities | £1,088,621 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
9 August 2011 | Delivered on: 12 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H home close stables station road iron alton, south gloucestershire t/nos AV123891 and AV196390 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
22 September 2009 | Delivered on: 23 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
23 June 2008 | Delivered on: 1 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property k/a unit 37A sturmi way, village farm industrial estate, pyle, bridgend together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 August 2006 | Delivered on: 18 August 2006 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 October 2021 | Delivered on: 12 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
22 September 2021 | Delivered on: 24 September 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
19 November 2020 | Delivered on: 26 November 2020 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
20 November 2018 | Delivered on: 27 November 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
26 October 2016 | Delivered on: 1 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 September 2016 | Delivered on: 15 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 May 2001 | Delivered on: 5 June 2001 Satisfied on: 18 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17 home orchard yate bristol t/no: AV209253. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 May 2001 | Delivered on: 29 May 2001 Satisfied on: 18 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 79 summersmead yate bristol title number AV244209. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 November 1993 | Delivered on: 17 November 1993 Satisfied on: 22 August 2006 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. Fully Satisfied |
28 February 1991 | Delivered on: 6 March 1991 Satisfied on: 15 January 1994 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. Fully Satisfied |
28 February 1991 | Delivered on: 6 March 1991 Satisfied on: 15 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 church street uplyme lyme regis, dorset title no dn 89948 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 2023 | Resolutions
|
---|---|
19 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (25 pages) |
19 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
19 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages) |
19 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (3 pages) |
16 November 2023 | Appointment of Mr Andrew Raymond Walls as a director on 16 November 2023 (2 pages) |
16 November 2023 | Termination of appointment of Philip Edwin Greenwood as a director on 16 November 2023 (1 page) |
25 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
25 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
21 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
21 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
21 August 2023 | Change of details for Marlowe 2016 Limited as a person with significant control on 21 August 2023 (2 pages) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
21 August 2023 | Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages) |
21 August 2023 | Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page) |
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
19 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
19 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
19 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
19 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (24 pages) |
11 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
29 March 2022 | Satisfaction of charge 021846490018 in full (1 page) |
29 March 2022 | Satisfaction of charge 021846490015 in full (1 page) |
29 March 2022 | Satisfaction of charge 021846490016 in full (1 page) |
29 March 2022 | Satisfaction of charge 021846490017 in full (1 page) |
8 January 2022 | Full accounts made up to 31 March 2021 (27 pages) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
12 October 2021 | Registration of charge 021846490018, created on 8 October 2021 (25 pages) |
5 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
24 September 2021 | Registration of charge 021846490017, created on 22 September 2021 (26 pages) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
7 January 2021 | Director's details changed for Mr Alexander Peter Dacre on 7 January 2021 (2 pages) |
26 November 2020 | Registration of charge 021846490016, created on 19 November 2020 (22 pages) |
24 November 2020 | Full accounts made up to 31 March 2020 (25 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
26 November 2019 | Appointment of Mr Philip Edwin Greenwood as a director on 11 November 2019 (2 pages) |
17 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
7 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
11 April 2019 | Termination of appointment of Derek O'neill as a director on 31 March 2019 (1 page) |
19 December 2018 | Change of details for Marlowe 2016 Limited as a person with significant control on 1 November 2018 (2 pages) |
10 December 2018 | Satisfaction of charge 021846490011 in full (1 page) |
10 December 2018 | Satisfaction of charge 021846490013 in full (1 page) |
10 December 2018 | Satisfaction of charge 021846490010 in full (1 page) |
10 December 2018 | Satisfaction of charge 021846490012 in full (1 page) |
10 December 2018 | Satisfaction of charge 021846490014 in full (1 page) |
27 November 2018 | Registration of charge 021846490015, created on 20 November 2018 (62 pages) |
5 November 2018 | Resolutions
|
5 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
5 November 2018 | Change of share class name or designation (2 pages) |
13 August 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
26 July 2018 | Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
1 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 November 2016 | Registration of charge 021846490014, created on 26 October 2016 (12 pages) |
1 November 2016 | Registration of charge 021846490014, created on 26 October 2016 (12 pages) |
15 September 2016 | Registration of charge 021846490013, created on 8 September 2016 (14 pages) |
15 September 2016 | Registration of charge 021846490013, created on 8 September 2016 (14 pages) |
17 August 2016 | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Wcs Enviromental Group Bristol Road Cromhall Gloucestershire GL12 8AX to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Wcs Enviromental Group Bristol Road Cromhall Gloucestershire GL12 8AX to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page) |
7 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
14 June 2016 | Registration of charge 021846490012, created on 9 June 2016 (13 pages) |
14 June 2016 | Registration of charge 021846490012, created on 9 June 2016 (13 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
6 May 2016 | Registration of charge 021846490011, created on 3 May 2016 (13 pages) |
6 May 2016 | Registration of charge 021846490010, created on 3 May 2016 (10 pages) |
6 May 2016 | Registration of charge 021846490011, created on 3 May 2016 (13 pages) |
6 May 2016 | Registration of charge 021846490010, created on 3 May 2016 (10 pages) |
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Appointment of Mr Alexander Peter Dacre as a director on 15 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Anthony Martin Poole as a director on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Ian Butcher as a secretary on 15 April 2016 (1 page) |
20 April 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
20 April 2016 | Termination of appointment of Michael Robert Sullivan as a director on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Ian Butcher as a director on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Philip Edwin Dorey as a director on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Arthur Walter John Champion as a director on 15 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Derek O'neill as a director on 15 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Michael Robert Sullivan as a director on 15 April 2016 (1 page) |
20 April 2016 | Satisfaction of charge 8 in full (2 pages) |
20 April 2016 | Appointment of Mr Derek O'neill as a director on 15 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Ian Butcher as a secretary on 15 April 2016 (1 page) |
20 April 2016 | Satisfaction of charge 8 in full (2 pages) |
20 April 2016 | Termination of appointment of Anthony Martin Poole as a director on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Ian Butcher as a director on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Arthur Walter John Champion as a director on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Anthony David Morris as a director on 15 April 2016 (1 page) |
20 April 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
20 April 2016 | Appointment of Mr Alexander Peter Dacre as a director on 15 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Anthony David Morris as a director on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Philip Edwin Dorey as a director on 15 April 2016 (1 page) |
19 April 2016 | Satisfaction of charge 6 in full (1 page) |
19 April 2016 | Satisfaction of charge 6 in full (1 page) |
15 April 2016 | Satisfaction of charge 7 in full (2 pages) |
15 April 2016 | Satisfaction of charge 9 in full (2 pages) |
15 April 2016 | Satisfaction of charge 7 in full (2 pages) |
15 April 2016 | Satisfaction of charge 9 in full (2 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
23 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 August 2015 | Appointment of Anthony David Morris as a director on 25 October 2014 (3 pages) |
10 August 2015 | Appointment of Anthony David Morris as a director on 25 October 2014 (3 pages) |
8 May 2015 | Registered office address changed from Sturmi Way Village Farm Industrial Estate Pyle Bridgend Glamorgan CF33 6NU to Wcs Enviromental Group Bristol Road Cromhall Gloucestershire GL12 8AX on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Sturmi Way Village Farm Industrial Estate Pyle Bridgend Glamorgan CF33 6NU to Wcs Enviromental Group Bristol Road Cromhall Gloucestershire GL12 8AX on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Sturmi Way Village Farm Industrial Estate Pyle Bridgend Glamorgan CF33 6NU to Wcs Enviromental Group Bristol Road Cromhall Gloucestershire GL12 8AX on 8 May 2015 (1 page) |
11 December 2014 | Appointment of Anthony Martin Poole as a director on 25 October 2014 (3 pages) |
11 December 2014 | Appointment of Anthony Martin Poole as a director on 25 October 2014 (3 pages) |
25 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
18 July 2014 | Appointment of Mr Phillip Edwin Dorey as a director on 24 October 2013 (2 pages) |
18 July 2014 | Appointment of Mr Phillip Edwin Dorey as a director on 24 October 2013 (2 pages) |
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
8 October 2013 | Termination of appointment of Desmond Hole as a director (2 pages) |
8 October 2013 | Termination of appointment of Desmond Hole as a director (2 pages) |
4 October 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
4 October 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
29 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 December 2010 | Registered office address changed from Wcs T/a Clearway Chemical Water Treatment Sturmi Way Village Farm Industrial Estate, Pyle Bridgend Glamorgan CF33 6NU Wales on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Wcs T/a Clearway Chemical Water Treatment Sturmi Way Village Farm Industrial Estate, Pyle Bridgend Glamorgan CF33 6NU Wales on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Wcs T/a Clearway Chemical Water Treatment Sturmi Way Village Farm Industrial Estate, Pyle Bridgend Glamorgan CF33 6NU Wales on 1 December 2010 (1 page) |
30 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Director's details changed for Desmond Paul Hole on 24 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Michael Robert Sullivan on 24 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Arthur Walter John Champion on 24 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Arthur Walter John Champion on 24 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Michael Robert Sullivan on 24 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Ian Butcher on 24 October 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Mr Ian Butcher on 24 October 2010 (1 page) |
29 November 2010 | Secretary's details changed for Mr Ian Butcher on 24 October 2010 (1 page) |
29 November 2010 | Director's details changed for Desmond Paul Hole on 24 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Ian Butcher on 24 October 2010 (2 pages) |
5 October 2010 | Auditor's resignation (1 page) |
5 October 2010 | Auditor's resignation (1 page) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 November 2009 | Director's details changed for Desmond Paul Hole on 24 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Robert Sullivan on 24 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Desmond Paul Hole on 24 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Robert Sullivan on 24 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from home close stables station road iron acton bristol BS37 9TA (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from home close stables station road iron acton bristol BS37 9TA (1 page) |
27 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
10 July 2008 | Director appointed desmond paul hole (2 pages) |
10 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
10 July 2008 | Director appointed desmond paul hole (2 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 24/10/07; full list of members (3 pages) |
9 January 2008 | Return made up to 24/10/07; full list of members (3 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Return made up to 24/10/06; full list of members
|
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
24 November 2006 | Return made up to 24/10/06; full list of members
|
24 November 2006 | Resolutions
|
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2006 | Particulars of mortgage/charge (5 pages) |
18 August 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Return made up to 24/10/05; full list of members (7 pages) |
6 December 2005 | Return made up to 24/10/05; full list of members (7 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 November 2004 | Return made up to 24/10/04; full list of members
|
10 November 2004 | Return made up to 24/10/04; full list of members
|
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
26 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
22 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
22 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
21 January 2002 | Resolutions
|
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Resolutions
|
3 January 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
3 January 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 December 1999 | Return made up to 24/10/99; full list of members
|
8 December 1999 | Return made up to 24/10/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 January 1998 | Company name changed water control services (bath) li mited\certificate issued on 05/01/98 (2 pages) |
2 January 1998 | Company name changed water control services (bath) li mited\certificate issued on 05/01/98 (2 pages) |
30 October 1997 | Return made up to 24/10/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 October 1997 | Return made up to 24/10/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: unit 70 mill station road workshops station road kingswood bristol BS15 4PJ (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: unit 70 mill station road workshops station road kingswood bristol BS15 4PJ (1 page) |
31 October 1995 | Return made up to 24/10/95; no change of members
|
31 October 1995 | Return made up to 24/10/95; no change of members
|
28 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
24 January 1988 | Memorandum and Articles of Association (11 pages) |
24 January 1988 | Memorandum and Articles of Association (11 pages) |
15 January 1988 | Resolutions
|
15 January 1988 | Resolutions
|
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
28 October 1987 | Incorporation (12 pages) |
28 October 1987 | Incorporation (12 pages) |