Company NameBramley Hedge Environmental Services Limited
DirectorStephen David Trippit
Company StatusActive
Company Number04690699
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameStephen David Trippit
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleEnviromental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameMr Kenneth William Spragg
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Connect House
Wimbledon
London
SW19 7JY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebhenviro.co.uk
Email address[email protected]
Telephone01932 590062
Telephone regionWeybridge

Location

Registered AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Sophie Louise Trippit
50.00%
Ordinary
50 at £1Stephen David Trippit
50.00%
Ordinary

Financials

Year2014
Net Worth£28,344
Cash£71
Current Liabilities£74,476

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

27 June 2008Delivered on: 2 July 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 March 2024Confirmation statement made on 7 March 2024 with updates (5 pages)
26 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
17 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
19 August 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
15 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
10 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
7 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
31 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
13 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
8 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 April 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
1 February 2017Secretary's details changed for Mr Kenneth William Spragg on 1 February 2017 (1 page)
1 February 2017Secretary's details changed for Mr Kenneth William Spragg on 1 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 November 2016Director's details changed for Stephen David Trippit on 11 November 2016 (2 pages)
11 November 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 11 November 2016 (1 page)
11 November 2016Director's details changed for Stephen David Trippit on 11 November 2016 (2 pages)
11 November 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 11 November 2016 (1 page)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
29 March 2011Secretary's details changed for Mr Kenneth William Spragg on 7 March 2011 (1 page)
29 March 2011Director's details changed for Stephen David Trippit on 7 March 2011 (2 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
29 March 2011Director's details changed for Stephen David Trippit on 7 March 2011 (2 pages)
29 March 2011Director's details changed for Stephen David Trippit on 7 March 2011 (2 pages)
29 March 2011Secretary's details changed for Mr Kenneth William Spragg on 7 March 2011 (1 page)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
29 March 2011Secretary's details changed for Mr Kenneth William Spragg on 7 March 2011 (1 page)
23 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Stephen David Trippit on 7 March 2010 (2 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Stephen David Trippit on 7 March 2010 (2 pages)
29 March 2010Director's details changed for Stephen David Trippit on 7 March 2010 (2 pages)
7 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
7 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
24 March 2009Return made up to 07/03/09; full list of members (3 pages)
24 March 2009Return made up to 07/03/09; full list of members (3 pages)
19 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
19 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 April 2008Return made up to 07/03/08; full list of members (3 pages)
10 April 2008Return made up to 07/03/08; full list of members (3 pages)
11 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
11 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 07/03/07; full list of members (2 pages)
10 April 2007Return made up to 07/03/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
18 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2006Return made up to 07/03/06; full list of members (2 pages)
8 March 2006Return made up to 07/03/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
16 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
9 March 2005Return made up to 07/03/05; full list of members (2 pages)
9 March 2005Return made up to 07/03/05; full list of members (2 pages)
31 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
31 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
31 August 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
31 August 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
12 March 2004Return made up to 07/03/04; full list of members (6 pages)
12 March 2004Return made up to 07/03/04; full list of members (6 pages)
14 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New secretary appointed (2 pages)
7 March 2003Incorporation (16 pages)
7 March 2003Incorporation (16 pages)