Company NameEnvironmental Evaluation Limited
Company StatusActive
Company Number02648401
CategoryPrivate Limited Company
Incorporation Date24 September 1991(32 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(29 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(30 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(32 years after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr David Peter Miles
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 week, 3 days after company formation)
Appointment Duration12 months (resigned 30 September 1992)
RoleEnvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressGatehead Farm
Gatehead Road Delph
Oldham
OL3 5QE
Director NameMr William Crawford James Maxwell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 week, 3 days after company formation)
Appointment Duration23 years, 4 months (resigned 06 February 2015)
RoleEnvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Director NameMiss Margaret Anne Parrett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 week, 3 days after company formation)
Appointment Duration23 years, 4 months (resigned 06 February 2015)
RoleOccupational Hygienist
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Secretary NameMr William Crawford James Maxwell
NationalityBritish
StatusResigned
Appointed04 October 1991(1 week, 3 days after company formation)
Appointment Duration23 years, 4 months (resigned 06 February 2015)
RoleEnvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Director NameHelen Jennifer Williams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1995(3 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 January 2009)
RoleCompany Director
Correspondence Address22 Wiltshire Road
Chadderton
Oldham
OL9 7RY
Director NameSarah Elizabeth Maxwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1995(3 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 06 February 2015)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Director NameMrs Barbara Freda Miles
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1995(3 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 06 February 2015)
RoleOptemetrist
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Director NameMary Priestley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 February 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Director NameMr Michael James Robertson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2010)
RoleOccupational Hygienist
Country of ResidenceUnited Kingdom
Correspondence AddressLawton Square
Delph
Oldham
Lancashire.Ol3 5dt
Director NameMr David John Loydon
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2014)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLawton Square
Delph
Oldham
Lancashire.Ol3 5dt
Director NameMr Michael James Robertson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 2015)
RoleOccupational Hygienist
Country of ResidenceEngland
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Director NameMr Allan George Graham
Date of BirthAugust 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2014(22 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 2015)
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Director NameMr Philip David Coles
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Director NameMr Michael Bruce Pooley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(23 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed09 March 2015(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Director NameMr Angus Douglas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(23 years, 12 months after company formation)
Appointment Duration3 months (resigned 17 December 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Director NameMr Brian Reynolds
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(24 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Director NameMr Gary Keenan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2017)
RoleFinance Director
Country of ResidenceUnited Arab Emirates
Correspondence Address6 Coronet Way
Centenary Park
Manchester
M50 1RE
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(26 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed12 March 2018(26 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2020)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(29 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(29 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Lesley Ann Laird
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(29 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 February 2022)
RoleFinance Director, Shared Service Centre
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2015(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 March 2018)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.environmentalevaluation.co.uk
Email address[email protected]
Telephone01582 729222
Telephone regionLuton

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Exova (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,595,033
Cash£399,668
Current Liabilities£371,301

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

27 September 2000Delivered on: 4 October 2000
Satisfied on: 8 January 2015
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 land & buildings lying to the north east side of king street delph oldham greater manchester k/a unit 2 lawton square delph aforesaid - GM381034. 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
9 February 1996Delivered on: 21 February 1996
Satisfied on: 8 January 2015
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 land and buildings at lawton square delph oldham in the county of greater manchester t/n GM280966 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
8 December 1995Delivered on: 19 December 1995
Satisfied on: 2 February 2015
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

Filing History

16 December 2020Full accounts made up to 31 December 2019 (13 pages)
4 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
4 November 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
3 November 2020Appointment of Mrs Sheena Isobel Cantley as a director on 28 October 2020 (2 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
1 October 2020Confirmation statement made on 24 September 2020 with updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (10 pages)
26 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
2 August 2019Appointment of Mr Niall John Mccallum as a director on 30 July 2019 (2 pages)
2 August 2019Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 (1 page)
20 June 2019Change of details for Exova Environmental Uk Limited as a person with significant control on 17 June 2019 (2 pages)
8 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
5 October 2018Cessation of Exova (Uk) Limited as a person with significant control on 1 September 2018 (1 page)
5 October 2018Notification of Exova Environmental Uk Limited as a person with significant control on 1 September 2018 (2 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 March 2018Registered office address changed from 6 Coronet Way Centenary Park Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 13 March 2018 (1 page)
13 March 2018Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages)
12 March 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page)
26 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 18 October 2017 (2 pages)
26 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 18 October 2017 (2 pages)
26 October 2017Termination of appointment of Gary Keenan as a director on 18 October 2017 (1 page)
26 October 2017Termination of appointment of Gary Keenan as a director on 18 October 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
2 March 2017Appointment of Mr William Thomas Edward Winter as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 1 March 2017 (1 page)
2 March 2017Appointment of Mr William Thomas Edward Winter as a director on 1 March 2017 (2 pages)
1 December 2016Amended full accounts made up to 31 December 2015 (15 pages)
1 December 2016Amended full accounts made up to 31 December 2015 (15 pages)
30 November 2016Full accounts made up to 31 December 2015 (15 pages)
30 November 2016Full accounts made up to 31 December 2015 (15 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
6 September 2016Appointment of Mr Gary Keenan as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Brian Reynolds as a director on 1 September 2016 (1 page)
6 September 2016Termination of appointment of Brian Reynolds as a director on 1 September 2016 (1 page)
6 September 2016Appointment of Mr Gary Keenan as a director on 1 September 2016 (2 pages)
28 June 2016Termination of appointment of Philip David Coles as a director on 16 June 2016 (1 page)
28 June 2016Termination of appointment of Philip David Coles as a director on 16 June 2016 (1 page)
26 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
26 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 May 2016Appointment of Mr Brian Reynolds as a director on 4 May 2016 (2 pages)
11 May 2016Appointment of Mr Brian Reynolds as a director on 4 May 2016 (2 pages)
22 March 2016Full accounts made up to 31 March 2015 (14 pages)
22 March 2016Full accounts made up to 31 March 2015 (14 pages)
9 March 2016Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page)
21 December 2015Termination of appointment of Angus Douglas as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Angus Douglas as a director on 17 December 2015 (1 page)
14 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(7 pages)
14 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(7 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
(5 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
(5 pages)
17 September 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 September 2015 (2 pages)
17 September 2015Appointment of Angus Douglas as a director on 16 September 2015 (2 pages)
17 September 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 September 2015 (2 pages)
17 September 2015Termination of appointment of Michael Pooley as a director on 15 September 2015 (1 page)
17 September 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 September 2015 (2 pages)
17 September 2015Appointment of Angus Douglas as a director on 16 September 2015 (2 pages)
17 September 2015Termination of appointment of Michael Pooley as a director on 15 September 2015 (1 page)
9 June 2015Appointment of Ms Alison Leonie Stevenson as a director on 9 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
9 June 2015Appointment of Ms Alison Leonie Stevenson as a director on 9 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
9 June 2015Appointment of Ms Alison Leonie Stevenson as a director on 9 March 2015 (2 pages)
9 June 2015Appointment of Ms Alison Leonie Stevenson as a director on 9 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
25 February 2015Statement of company's objects (2 pages)
25 February 2015Statement of company's objects (2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 February 2015Termination of appointment of Margaret Anne Parrett as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Michael James Robertson as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of David Peter Miles as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Margaret Anne Parrett as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Margaret Anne Parrett as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Michael James Robertson as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Mary Priestley as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of David Peter Miles as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Margaret Anne Parrett as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Michael James Robertson as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Mary Priestley as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Mary Priestley as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Margaret Anne Parrett as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Margaret Anne Parrett as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of David Peter Miles as a director on 6 February 2015 (1 page)
12 February 2015Appointment of Mr Philip David Coles as a director on 6 February 2015 (2 pages)
12 February 2015Appointment of Mr Michael Pooley as a director on 6 February 2015 (2 pages)
12 February 2015Appointment of Mr Philip David Coles as a director on 6 February 2015 (2 pages)
12 February 2015Termination of appointment of William Crawford James Maxwell as a secretary on 6 February 2015 (1 page)
12 February 2015Registered office address changed from Lawton Square Delph Oldham Lancashire.OL3 5DT to 6 Coronet Way Centenary Park Manchester M50 1RE on 12 February 2015 (1 page)
12 February 2015Termination of appointment of William Crawford James Maxwell as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Sarah Elizabeth Maxwell as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Allan George Graham as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Allan George Graham as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Sarah Elizabeth Maxwell as a director on 6 February 2015 (1 page)
12 February 2015Appointment of Mr Ian Derek Power as a director on 6 February 2015 (2 pages)
12 February 2015Termination of appointment of Barbara Miles as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Sarah Elizabeth Maxwell as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of William Crawford James Maxwell as a director on 6 February 2015 (1 page)
12 February 2015Appointment of Mr Michael Pooley as a director on 6 February 2015 (2 pages)
12 February 2015Termination of appointment of William Crawford James Maxwell as a director on 6 February 2015 (1 page)
12 February 2015Appointment of Mr Ian Derek Power as a director on 6 February 2015 (2 pages)
12 February 2015Termination of appointment of Barbara Miles as a director on 6 February 2015 (1 page)
12 February 2015Appointment of Mr Philip David Coles as a director on 6 February 2015 (2 pages)
12 February 2015Termination of appointment of Barbara Miles as a director on 6 February 2015 (1 page)
12 February 2015Registered office address changed from Lawton Square Delph Oldham Lancashire.OL3 5DT to 6 Coronet Way Centenary Park Manchester M50 1RE on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Michael Pooley as a director on 6 February 2015 (2 pages)
12 February 2015Termination of appointment of William Crawford James Maxwell as a secretary on 6 February 2015 (1 page)
12 February 2015Termination of appointment of William Crawford James Maxwell as a secretary on 6 February 2015 (1 page)
12 February 2015Appointment of Mr Ian Derek Power as a director on 6 February 2015 (2 pages)
12 February 2015Termination of appointment of Allan George Graham as a director on 6 February 2015 (1 page)
2 February 2015Satisfaction of charge 1 in full (1 page)
2 February 2015Satisfaction of charge 1 in full (1 page)
8 January 2015Satisfaction of charge 2 in full (2 pages)
8 January 2015Satisfaction of charge 3 in full (2 pages)
8 January 2015Satisfaction of charge 2 in full (2 pages)
8 January 2015Satisfaction of charge 3 in full (2 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(8 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(8 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 July 2014Termination of appointment of David John Loydon as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of David John Loydon as a director on 31 July 2014 (1 page)
7 April 2014Appointment of Mr Allan George Graham as a director (2 pages)
7 April 2014Appointment of Mr Allan George Graham as a director (2 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(8 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(8 pages)
16 May 2013Appointment of Mr Michael James Robertson as a director (2 pages)
16 May 2013Appointment of Mr Michael James Robertson as a director (2 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Termination of appointment of Michael Robertson as a director (1 page)
10 August 2010Termination of appointment of Michael Robertson as a director (1 page)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Michael James Robertson on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr William Crawford James Maxwell on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr David John Loydon on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mary Priestley on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr William Crawford James Maxwell on 14 October 2009 (1 page)
15 October 2009Director's details changed for Barbara Miles on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mary Priestley on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David John Loydon on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Barbara Miles on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Miss Margaret Anne Parrett on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Sarah Elizabeth Maxwell on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr William Crawford James Maxwell on 14 October 2009 (2 pages)
15 October 2009Director's details changed for David Peter Miles on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Sarah Elizabeth Maxwell on 14 October 2009 (2 pages)
15 October 2009Director's details changed for David Peter Miles on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr William Crawford James Maxwell on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Michael James Robertson on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Miss Margaret Anne Parrett on 14 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 May 2009Director appointed mr david john loydon (1 page)
1 May 2009Director appointed mr david john loydon (1 page)
17 April 2009Appointment terminated director helen williams (1 page)
17 April 2009Appointment terminated director helen williams (1 page)
6 October 2008Director appointed mr michael james robertson (1 page)
6 October 2008Return made up to 24/09/08; full list of members (6 pages)
6 October 2008Director appointed mr michael james robertson (1 page)
6 October 2008Return made up to 24/09/08; full list of members (6 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 September 2007Return made up to 24/09/07; no change of members (9 pages)
27 September 2007Return made up to 24/09/07; no change of members (9 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Return made up to 24/09/06; full list of members (10 pages)
3 October 2006Return made up to 24/09/06; full list of members (10 pages)
20 October 2005Return made up to 24/09/05; full list of members (10 pages)
20 October 2005Return made up to 24/09/05; full list of members (10 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
4 October 2004Return made up to 24/09/04; full list of members (10 pages)
4 October 2004Return made up to 24/09/04; full list of members (10 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 October 2003Return made up to 24/09/03; full list of members (10 pages)
13 October 2003Return made up to 24/09/03; full list of members (10 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 September 2002Return made up to 24/09/02; full list of members (10 pages)
30 September 2002Return made up to 24/09/02; full list of members (10 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 October 2001Return made up to 24/09/01; full list of members (9 pages)
2 October 2001Return made up to 24/09/01; full list of members (9 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 2000Return made up to 24/09/00; full list of members (9 pages)
12 October 2000Return made up to 24/09/00; full list of members (9 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
5 October 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 24/09/98; full list of members (8 pages)
5 October 1998Return made up to 24/09/98; full list of members (8 pages)
9 October 1997Return made up to 24/09/97; no change of members (6 pages)
9 October 1997Return made up to 24/09/97; no change of members (6 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 October 1996Return made up to 24/09/96; no change of members (6 pages)
1 October 1996Return made up to 24/09/96; no change of members (6 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 October 1995Return made up to 24/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 1995Return made up to 24/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
13 January 1992Company name changed seniorpower LIMITED\certificate issued on 14/01/92 (2 pages)
13 January 1992Company name changed seniorpower LIMITED\certificate issued on 14/01/92 (2 pages)
10 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
10 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
24 September 1991Incorporation (14 pages)
24 September 1991Incorporation (14 pages)