Company NameWCS Environmental Limited
Company StatusActive
Company Number02184649
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(28 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Christopher Bone
StatusCurrent
Appointed01 August 2023(35 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Andrew Raymond Walls
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(36 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Graham John Hubbold
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(36 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Jon Greaves
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(36 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMichael Robert Sullivan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 12 months after company formation)
Appointment Duration24 years, 6 months (resigned 15 April 2016)
RoleWater Control Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWcs Enviromental Group Bristol Road
Cromhall
Gloucestershire
GL12 8AX
Wales
Secretary NameMrs Linda Wildy
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 12 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2003)
RoleCompany Director
Correspondence AddressLinden Sham Castle Lane
Bathwick
Bath
Avon
BA2 6JL
Director NameMr Jonathan Peter Dickson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2003)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressHael Farm
Hael Lane Southgate
Swansea
West Glamorgan
SA3 2AP
Wales
Director NameMr Arthur Walter John Champion
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2003(15 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWcs Enviromental Group Bristol Road
Cromhall
Gloucestershire
GL12 8AX
Wales
Secretary NameMr Ian Butcher
NationalityBritish
StatusResigned
Appointed01 December 2003(16 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWcs Enviromental Group Bristol Road
Cromhall
Gloucestershire
GL12 8AX
Wales
Director NameMr Ian Butcher
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(16 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWcs Enviromental Group Bristol Road
Cromhall
Gloucestershire
GL12 8AX
Wales
Director NameMr Desmond Paul Hole
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(20 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSturmi Way Village Farm Industrial Estate
Pyle
Bridgend
Glamorgan
CF33 6NU
Wales
Director NameMr Philip Edwin Dorey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(26 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2016)
RoleWater Treatment Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWcs Enviromental Group Bristol Road
Cromhall
Gloucestershire
GL12 8AX
Wales
Director NameMr Anthony David Morris
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2014(27 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCharter Court, Broomfield And Alexander Ltd Phoeni
Enterprise Park
Swansea
SA7 9FS
Wales
Director NameMr Anthony Martin Poole
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2014(27 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWcs Enviromental Group Bristol Road
Cromhall
Gloucestershire
GL12 8AX
Wales
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(28 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(30 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusResigned
Appointed16 July 2018(30 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 August 2023)
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Philip Edwin Greenwood
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(32 years after company formation)
Appointment Duration4 years (resigned 16 November 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales

Contact

Websitewcsenvironmental.co.uk
Telephone01454 299310
Telephone regionChipping Sodbury

Location

Registered AddressMarlowe Plc
20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800 at £1Wcs Environmental Group LTD
80.00%
Ordinary B
200 at £1Wcs Environmental Group LTD
20.00%
Ordinary A

Financials

Year2014
Turnover£7,185,596
Gross Profit£5,365,424
Net Worth£2,784,974
Cash£218,986
Current Liabilities£1,088,621

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

9 August 2011Delivered 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 2009Delivered 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 2008Delivered 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 2006Delivered 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 2021Delivered on: 12 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 September 2021Delivered on: 24 September 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
19 November 2020Delivered on: 26 November 2020
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
20 November 2018Delivered on: 27 November 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 October 2016Delivered on: 1 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2016Delivered on: 15 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 May 2001Delivered 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 2001Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

21 December 2023Resolutions
  • RES13 ‐ Re: exemption from audit 01/12/2023
(1 page)
19 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (25 pages)
19 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
19 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages)
19 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (3 pages)
16 November 2023Appointment of Mr Andrew Raymond Walls as a director on 16 November 2023 (2 pages)
16 November 2023Termination of appointment of Philip Edwin Greenwood as a director on 16 November 2023 (1 page)
25 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
25 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
21 August 2023Withdrawal of the directors' register information from the public register (1 page)
21 August 2023Withdrawal of the secretaries register information from the public register (1 page)
21 August 2023Change of details for Marlowe 2016 Limited as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
21 August 2023Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages)
21 August 2023Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page)
13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
19 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
19 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
19 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
19 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (24 pages)
11 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 March 2022Satisfaction of charge 021846490018 in full (1 page)
29 March 2022Satisfaction of charge 021846490015 in full (1 page)
29 March 2022Satisfaction of charge 021846490016 in full (1 page)
29 March 2022Satisfaction of charge 021846490017 in full (1 page)
8 January 2022Full accounts made up to 31 March 2021 (27 pages)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
12 October 2021Registration of charge 021846490018, created on 8 October 2021 (25 pages)
5 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
24 September 2021Registration of charge 021846490017, created on 22 September 2021 (26 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 January 2021Director's details changed for Mr Alexander Peter Dacre on 7 January 2021 (2 pages)
26 November 2020Registration of charge 021846490016, created on 19 November 2020 (22 pages)
24 November 2020Full accounts made up to 31 March 2020 (25 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Philip Edwin Greenwood as a director on 11 November 2019 (2 pages)
17 October 2019Full accounts made up to 31 March 2019 (21 pages)
7 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
11 April 2019Termination of appointment of Derek O'neill as a director on 31 March 2019 (1 page)
19 December 2018Change of details for Marlowe 2016 Limited as a person with significant control on 1 November 2018 (2 pages)
10 December 2018Satisfaction of charge 021846490011 in full (1 page)
10 December 2018Satisfaction of charge 021846490013 in full (1 page)
10 December 2018Satisfaction of charge 021846490010 in full (1 page)
10 December 2018Satisfaction of charge 021846490012 in full (1 page)
10 December 2018Satisfaction of charge 021846490014 in full (1 page)
27 November 2018Registration of charge 021846490015, created on 20 November 2018 (62 pages)
5 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2018Particulars of variation of rights attached to shares (2 pages)
5 November 2018Change of share class name or designation (2 pages)
13 August 2018Accounts for a small company made up to 31 March 2018 (17 pages)
26 July 2018Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages)
26 July 2018Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
1 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 November 2016Registration of charge 021846490014, created on 26 October 2016 (12 pages)
1 November 2016Registration of charge 021846490014, created on 26 October 2016 (12 pages)
15 September 2016Registration of charge 021846490013, created on 8 September 2016 (14 pages)
15 September 2016Registration of charge 021846490013, created on 8 September 2016 (14 pages)
17 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Elect to keep the secretaries register information on the public register (1 page)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Elect to keep the secretaries register information on the public register (1 page)
7 July 2016Elect to keep the directors' register information on the public register (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Elect to keep the directors' register information on the public register (1 page)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
14 June 2016Registration of charge 021846490012, created on 9 June 2016 (13 pages)
14 June 2016Registration of charge 021846490012, created on 9 June 2016 (13 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 May 2016Registration of charge 021846490011, created on 3 May 2016 (13 pages)
6 May 2016Registration of charge 021846490010, created on 3 May 2016 (10 pages)
6 May 2016Registration of charge 021846490011, created on 3 May 2016 (13 pages)
6 May 2016Registration of charge 021846490010, created on 3 May 2016 (10 pages)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
20 April 2016Appointment of Mr Alexander Peter Dacre as a director on 15 April 2016 (2 pages)
20 April 2016Termination of appointment of Anthony Martin Poole as a director on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Ian Butcher as a secretary on 15 April 2016 (1 page)
20 April 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
20 April 2016Termination of appointment of Michael Robert Sullivan as a director on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Ian Butcher as a director on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Philip Edwin Dorey as a director on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Arthur Walter John Champion as a director on 15 April 2016 (1 page)
20 April 2016Appointment of Mr Derek O'neill as a director on 15 April 2016 (2 pages)
20 April 2016Termination of appointment of Michael Robert Sullivan as a director on 15 April 2016 (1 page)
20 April 2016Satisfaction of charge 8 in full (2 pages)
20 April 2016Appointment of Mr Derek O'neill as a director on 15 April 2016 (2 pages)
20 April 2016Termination of appointment of Ian Butcher as a secretary on 15 April 2016 (1 page)
20 April 2016Satisfaction of charge 8 in full (2 pages)
20 April 2016Termination of appointment of Anthony Martin Poole as a director on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Ian Butcher as a director on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Arthur Walter John Champion as a director on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Anthony David Morris as a director on 15 April 2016 (1 page)
20 April 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
20 April 2016Appointment of Mr Alexander Peter Dacre as a director on 15 April 2016 (2 pages)
20 April 2016Termination of appointment of Anthony David Morris as a director on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Philip Edwin Dorey as a director on 15 April 2016 (1 page)
19 April 2016Satisfaction of charge 6 in full (1 page)
19 April 2016Satisfaction of charge 6 in full (1 page)
15 April 2016Satisfaction of charge 7 in full (2 pages)
15 April 2016Satisfaction of charge 9 in full (2 pages)
15 April 2016Satisfaction of charge 7 in full (2 pages)
15 April 2016Satisfaction of charge 9 in full (2 pages)
6 April 2016Full accounts made up to 31 December 2015 (18 pages)
6 April 2016Full accounts made up to 31 December 2015 (18 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(7 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(7 pages)
23 September 2015Full accounts made up to 31 December 2014 (22 pages)
23 September 2015Full accounts made up to 31 December 2014 (22 pages)
10 August 2015Appointment of Anthony David Morris as a director on 25 October 2014 (3 pages)
10 August 2015Appointment of Anthony David Morris as a director on 25 October 2014 (3 pages)
8 May 2015Registered 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 2015Registered 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 2015Registered 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 2014Appointment of Anthony Martin Poole as a director on 25 October 2014 (3 pages)
11 December 2014Appointment of Anthony Martin Poole as a director on 25 October 2014 (3 pages)
25 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
25 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
18 July 2014Appointment of Mr Phillip Edwin Dorey as a director on 24 October 2013 (2 pages)
18 July 2014Appointment of Mr Phillip Edwin Dorey as a director on 24 October 2013 (2 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
8 October 2013Termination of appointment of Desmond Hole as a director (2 pages)
8 October 2013Termination of appointment of Desmond Hole as a director (2 pages)
4 October 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
4 October 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
29 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 December 2010Registered 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 2010Registered 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 2010Registered 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 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Desmond Paul Hole on 24 October 2010 (2 pages)
29 November 2010Director's details changed for Michael Robert Sullivan on 24 October 2010 (2 pages)
29 November 2010Director's details changed for Arthur Walter John Champion on 24 October 2010 (2 pages)
29 November 2010Director's details changed for Arthur Walter John Champion on 24 October 2010 (2 pages)
29 November 2010Director's details changed for Michael Robert Sullivan on 24 October 2010 (2 pages)
29 November 2010Director's details changed for Mr Ian Butcher on 24 October 2010 (2 pages)
29 November 2010Secretary's details changed for Mr Ian Butcher on 24 October 2010 (1 page)
29 November 2010Secretary's details changed for Mr Ian Butcher on 24 October 2010 (1 page)
29 November 2010Director's details changed for Desmond Paul Hole on 24 October 2010 (2 pages)
29 November 2010Director's details changed for Mr Ian Butcher on 24 October 2010 (2 pages)
5 October 2010Auditor's resignation (1 page)
5 October 2010Auditor's resignation (1 page)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 November 2009Director's details changed for Desmond Paul Hole on 24 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Robert Sullivan on 24 October 2009 (2 pages)
17 November 2009Director's details changed for Desmond Paul Hole on 24 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Robert Sullivan on 24 October 2009 (2 pages)
17 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 December 2008Registered office changed on 03/12/2008 from home close stables station road iron acton bristol BS37 9TA (1 page)
3 December 2008Registered office changed on 03/12/2008 from home close stables station road iron acton bristol BS37 9TA (1 page)
27 November 2008Return made up to 24/10/08; full list of members (4 pages)
27 November 2008Return made up to 24/10/08; full list of members (4 pages)
6 November 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Guarantee ,freehold legal chrge and leashold legal charge 23/06/2008
(1 page)
6 November 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Guarantee ,freehold legal chrge and leashold legal charge 23/06/2008
(1 page)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 July 2008Declaration of assistance for shares acquisition (4 pages)
10 July 2008Director appointed desmond paul hole (2 pages)
10 July 2008Declaration of assistance for shares acquisition (4 pages)
10 July 2008Director appointed desmond paul hole (2 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 24/10/07; full list of members (3 pages)
9 January 2008Return made up to 24/10/07; full list of members (3 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 November 2006Resolutions
  • RES13 ‐ Sec to file res 01/07/06
(1 page)
24 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2006Resolutions
  • RES13 ‐ Sec to file res 01/07/05
(1 page)
24 November 2006Resolutions
  • RES13 ‐ Sec to file res 01/07/06
(1 page)
24 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2006Resolutions
  • RES13 ‐ Sec to file res 01/07/05
(1 page)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 August 2006Particulars of mortgage/charge (5 pages)
18 August 2006Particulars of mortgage/charge (5 pages)
6 December 2005Return made up to 24/10/05; full list of members (7 pages)
6 December 2005Return made up to 24/10/05; full list of members (7 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003Return made up to 24/10/03; full list of members (6 pages)
26 October 2003Return made up to 24/10/03; full list of members (6 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
22 November 2002Return made up to 24/10/02; full list of members (7 pages)
22 November 2002Return made up to 24/10/02; full list of members (7 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 January 2002Accounts for a small company made up to 31 December 2000 (4 pages)
3 January 2002Accounts for a small company made up to 31 December 2000 (4 pages)
1 November 2001Return made up to 24/10/01; full list of members (6 pages)
1 November 2001Return made up to 24/10/01; full list of members (6 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
27 October 2000Return made up to 24/10/00; full list of members (6 pages)
27 October 2000Return made up to 24/10/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 December 1999Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
(6 pages)
8 December 1999Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1998Return made up to 24/10/98; no change of members (4 pages)
3 November 1998Return made up to 24/10/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 January 1998Company name changed water control services (bath) li mited\certificate issued on 05/01/98 (2 pages)
2 January 1998Company name changed water control services (bath) li mited\certificate issued on 05/01/98 (2 pages)
30 October 1997Return made up to 24/10/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 October 1997Return made up to 24/10/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 October 1996Return made up to 24/10/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 October 1996Return made up to 24/10/96; full list of members (6 pages)
23 September 1996Registered office changed on 23/09/96 from: unit 70 mill station road workshops station road kingswood bristol BS15 4PJ (1 page)
23 September 1996Registered office changed on 23/09/96 from: unit 70 mill station road workshops station road kingswood bristol BS15 4PJ (1 page)
31 October 1995Return made up to 24/10/95; no change of members
  • 363(287) ‐ Registered office changed on 31/10/95
(4 pages)
31 October 1995Return made up to 24/10/95; no change of members
  • 363(287) ‐ Registered office changed on 31/10/95
(4 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
24 January 1988Memorandum and Articles of Association (11 pages)
24 January 1988Memorandum and Articles of Association (11 pages)
15 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
28 October 1987Incorporation (12 pages)
28 October 1987Incorporation (12 pages)