Company NameKingfisher Environmental Services Limited
Company StatusActive
Company Number03823185
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 9 months
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(22 years, 2 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(23 years, 12 months after company formation)
Appointment Duration8 months, 4 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(24 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
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(24 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
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(24 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Owen Glyn Davies
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleWater Treatment Engineer
Country of ResidenceEngland
Correspondence Address4 Hoddesdon Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EQ
Secretary NameMichele Ann Davies
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Hoddesdon Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EQ
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc, 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMatthew James Allen
StatusResigned
Appointed25 July 2018(18 years, 11 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 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(20 years, 3 months 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
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitekingfisher-es.co.uk

Location

Registered Address20 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

6 at £0.02Marc Grimshaw
5.00%
Ordinary A
57 at £0.02Michele Ann Davies
47.50%
Ordinary
57 at £0.02Owen Glyn Davies
47.50%
Ordinary

Financials

Year2014
Net Worth£85,674
Cash£31,685
Current Liabilities£536,970

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

14 March 2013Delivered on: 23 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 June 2006Delivered on: 4 July 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
25 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
21 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
21 August 2023Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages)
21 August 2023Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages)
21 August 2023Withdrawal of the directors' register information from the public register (1 page)
21 August 2023Registered office address changed from Marlowe Plc, 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page)
21 August 2023Withdrawal of the secretaries register information from the public register (1 page)
21 August 2023Change of details for Wcs Environmental Limited as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Secretary's details changed for Matthew James Allen on 21 August 2023 (1 page)
12 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
12 July 2023Notification of Wcs Environmental Limited as a person with significant control on 28 June 2023 (2 pages)
12 July 2023Cessation of Marlowe 2016 Limited as a person with significant control on 28 June 2023 (1 page)
9 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
9 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages)
9 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
12 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
2 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages)
2 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
2 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages)
5 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
13 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
11 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages)
11 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (115 pages)
11 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
11 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
14 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages)
14 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
14 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
14 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
26 November 2019Appointment of Mr Philip Edwin Greenwood as a director on 11 November 2019 (2 pages)
7 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
1 March 2019Elect to keep the secretaries register information on the public register (1 page)
1 March 2019Elect to keep the directors' register information on the public register (1 page)
1 March 2019Elect to keep the directors' residential address register information on the public register (1 page)
23 August 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
13 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 August 2018Change of share class name or designation (2 pages)
13 August 2018Particulars of variation of rights attached to shares (2 pages)
30 July 2018Satisfaction of charge 1 in full (1 page)
30 July 2018Satisfaction of charge 2 in full (1 page)
26 July 2018Notification of Marlowe 2016 Limited as a person with significant control on 25 July 2018 (2 pages)
26 July 2018Appointment of Mr Mark Andrew Adams as a director on 25 July 2018 (2 pages)
26 July 2018Registered office address changed from 4 Hoddesdon Road Stanstead Abbotts Ware Hertfordshire SG12 8EQ to Marlowe Plc, 20 Grosvenor Place London SW1X 7HN on 26 July 2018 (1 page)
26 July 2018Appointment of Matthew James Allen as a secretary on 25 July 2018 (2 pages)
26 July 2018Cessation of Owen Glyn Davies as a person with significant control on 25 July 2018 (1 page)
26 July 2018Appointment of Mr Alexander Peter Dacre as a director on 25 July 2018 (2 pages)
26 July 2018Termination of appointment of Owen Glyn Davies as a director on 25 July 2018 (1 page)
26 July 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
26 July 2018Cessation of Michele Ann Davies as a person with significant control on 25 July 2018 (1 page)
26 July 2018Termination of appointment of Michele Ann Davies as a secretary on 25 July 2018 (1 page)
24 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
1 September 2017Notification of Michele Ann Davies as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Michele Ann Davies as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 January 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
24 January 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
1 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2.4
(4 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2.4
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
30 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 2.40
(4 pages)
30 October 2014Statement of company's objects (2 pages)
30 October 2014Statement of company's objects (2 pages)
30 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
30 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 2.40
(4 pages)
18 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Director's details changed for Owen Glyn Davies on 9 August 2012 (2 pages)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
27 September 2012Director's details changed for Owen Glyn Davies on 9 August 2012 (2 pages)
27 September 2012Secretary's details changed for Michele Ann Davies on 9 August 2012 (1 page)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
27 September 2012Secretary's details changed for Michele Ann Davies on 9 August 2012 (1 page)
27 September 2012Secretary's details changed for Michele Ann Davies on 9 August 2012 (1 page)
27 September 2012Director's details changed for Owen Glyn Davies on 9 August 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Owen Glyn Davies on 11 August 2010 (2 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Owen Glyn Davies on 11 August 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 September 2009Return made up to 11/08/09; full list of members (3 pages)
22 September 2009Return made up to 11/08/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 September 2008Return made up to 11/08/08; full list of members (3 pages)
29 September 2008Return made up to 11/08/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 October 2007Return made up to 11/08/07; full list of members (2 pages)
11 October 2007Return made up to 11/08/07; full list of members (2 pages)
7 September 2007Return made up to 11/08/06; full list of members (2 pages)
7 September 2007Return made up to 11/08/06; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 July 2006Particulars of mortgage/charge (9 pages)
4 July 2006Particulars of mortgage/charge (9 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 August 2005Return made up to 11/08/05; full list of members (6 pages)
23 August 2005Return made up to 11/08/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 October 2004Return made up to 11/08/04; full list of members (6 pages)
29 October 2004Return made up to 11/08/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 August 2003Return made up to 11/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(6 pages)
8 August 2003Return made up to 11/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(6 pages)
25 June 2003Div 23/05/03 (2 pages)
25 June 2003Div 23/05/03 (2 pages)
29 May 2003Div 23/04/03 (1 page)
29 May 2003Div 23/04/03 (1 page)
29 May 2003Resolutions
  • RES13 ‐ Division 23/05/03
(1 page)
29 May 2003Resolutions
  • RES13 ‐ Division 23/05/03
(1 page)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2002Registered office changed on 16/08/02 from: 11 riverside stanstead abbotts ware hertfordshire SG12 8AP (1 page)
16 August 2002Registered office changed on 16/08/02 from: 11 riverside stanstead abbotts ware hertfordshire SG12 8AP (1 page)
6 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
6 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
7 August 2001Return made up to 11/08/01; full list of members (6 pages)
7 August 2001Return made up to 11/08/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
25 August 2000Return made up to 11/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 2000Return made up to 11/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 August 1999Registered office changed on 16/08/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Director resigned (1 page)
11 August 1999Incorporation (15 pages)
11 August 1999Incorporation (15 pages)