Company NameKBC Environmental Limited
DirectorsTimothy Paul Furnell and Rebecca Kate Douglas
Company StatusActive
Company Number06787954
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 2 months ago)
Previous NameShoo 441 Limited

Business Activity

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

Directors

Director NameMr Timothy Paul Furnell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameRebecca Kate Douglas
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMs Sian Sadler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Station Road
Harpenden
Hertfordshire
AL5 4TU
Director NameJonathan Stuart Hedges
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 2009)
RoleAccountant
Correspondence AddressBeechwood Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameMr Michael Peter Kirk
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Quayside Walk Charter Quay
Wadbrook Street
Kingston Upon Thames
Surrey
KT1 1HS
Director NameAllan Rudman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2013)
RoleChartered Chemical Engineer
Country of ResidenceEngland
Correspondence Address29 Eastmoor
Mosley Common
Worsley
Manchester
M28 1YU
Director NameBenjamin John Sawford
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2013)
RoleGeologist
Correspondence Address14 Hambledon Hill
Woodcote Green
Epsom
Surrey
KT18 7BZ
Director NameJohn Michael Wright
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(3 days after company formation)
Appointment Duration4 years (resigned 16 January 2013)
RoleCompany Director
Correspondence Address1205 Whitehouse Apartments
9 Belvedere Road
London
SE1 8YW
Secretary NameJanet Mary Ireland
NationalityBritish
StatusResigned
Appointed15 January 2009(3 days after company formation)
Appointment Duration7 years, 2 months (resigned 12 April 2016)
RoleSecretary
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameKevin John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2013)
RoleCompany Director
Correspondence Address9 Cranbourne Close
Hersham
Surrey
KT12 4JE
Director NameMr James Richard Jordan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2019)
RoleGroup Finance Controller
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Secretary NameJames Richard Jordan
StatusResigned
Appointed12 April 2016(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2009(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitekbcat.com

Location

Registered Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £0.1Kbc Advanced Technologies PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

23 June 2011Delivered on: 25 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor 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

27 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
13 April 2022Director's details changed for Rebecca Kate Gregory on 13 April 2022 (2 pages)
2 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 April 2021Director's details changed for Rebecca Kate Gregory on 26 November 2020 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 March 2020Director's details changed for Mr Timothy Paul Furnell on 21 December 2015 (2 pages)
22 January 2020Appointment of Rebecca Kate Gregory as a director on 1 January 2020 (2 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
26 November 2019Termination of appointment of James Richard Jordan as a director on 1 November 2019 (1 page)
26 November 2019Termination of appointment of James Richard Jordan as a secretary on 1 November 2019 (1 page)
22 August 2019Change of details for Kbc Advanced Technologies Plc as a person with significant control on 8 April 2016 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
11 November 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 July 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 July 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for timothy furnell
(5 pages)
4 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for timothy furnell
(5 pages)
4 February 2016Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
4 February 2016Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
22 December 2015Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2016
(3 pages)
22 December 2015Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2016
(3 pages)
22 September 2015Full accounts made up to 31 December 2014 (11 pages)
22 September 2015Full accounts made up to 31 December 2014 (11 pages)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
21 August 2014Full accounts made up to 31 December 2013 (12 pages)
21 August 2014Full accounts made up to 31 December 2013 (12 pages)
2 April 2014Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page)
2 April 2014Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
8 January 2014Appointment of Mr James Richard Jordan as a director (2 pages)
8 January 2014Termination of appointment of Allan Rudman as a director (1 page)
8 January 2014Termination of appointment of Michael Kirk as a director (1 page)
8 January 2014Termination of appointment of Kevin Clarke as a director (1 page)
8 January 2014Termination of appointment of Michael Kirk as a director (1 page)
8 January 2014Appointment of Mr James Richard Jordan as a director (2 pages)
8 January 2014Termination of appointment of Kevin Clarke as a director (1 page)
8 January 2014Termination of appointment of Allan Rudman as a director (1 page)
13 December 2013Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 13 December 2013 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
15 July 2013Termination of appointment of John Wright as a director (1 page)
15 July 2013Termination of appointment of John Wright as a director (1 page)
22 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed share transfer 16/01/2013
(1 page)
22 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed share transfer 16/01/2013
(1 page)
22 January 2013Termination of appointment of Benjamin Sawford as a director (1 page)
22 January 2013Termination of appointment of Benjamin Sawford as a director (1 page)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (10 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (10 pages)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (10 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (10 pages)
20 September 2011Full accounts made up to 31 December 2010 (14 pages)
20 September 2011Full accounts made up to 31 December 2010 (14 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
10 January 2011Register(s) moved to registered office address (1 page)
10 January 2011Register(s) moved to registered office address (1 page)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
8 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
8 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
6 March 2010Register(s) moved to registered inspection location (1 page)
6 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register inspection address has been changed (1 page)
6 June 2009Director's change of particulars / benjamin sawford / 02/06/2009 (1 page)
6 June 2009Director's change of particulars / benjamin sawford / 02/06/2009 (1 page)
27 May 2009Director appointed kevin john clarke (1 page)
27 May 2009Director appointed kevin john clarke (1 page)
29 April 2009Ad 15/01/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
29 April 2009Ad 15/01/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
3 April 2009Appointment terminated director jonathan hedges (1 page)
3 April 2009Appointment terminated director jonathan hedges (1 page)
18 March 2009Director appointed benjamin charles sawford (2 pages)
18 March 2009Director appointed benjamin charles sawford (2 pages)
2 March 2009Director appointed michael peter kirk (2 pages)
2 March 2009Director appointed michael peter kirk (2 pages)
20 February 2009S-div (1 page)
20 February 2009Nc inc already adjusted 15/01/09 (1 page)
20 February 2009S-div (1 page)
20 February 2009Nc inc already adjusted 15/01/09 (1 page)
19 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub-dividing ordinary shares 15/01/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
19 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub-dividing ordinary shares 15/01/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
11 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
11 February 2009Secretary appointed janet mary ireland (2 pages)
11 February 2009Appointment terminated secretary shoosmiths secretaries LIMITED (1 page)
11 February 2009Director appointed allan rudman (2 pages)
11 February 2009Registered office changed on 11/02/2009 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
11 February 2009Appointment terminated director sian sadler (1 page)
11 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
11 February 2009Appointment terminated secretary shoosmiths secretaries LIMITED (1 page)
11 February 2009Director appointed john michael wright (2 pages)
11 February 2009Director appointed jonathan stuart hedges (2 pages)
11 February 2009Secretary appointed janet mary ireland (2 pages)
11 February 2009Registered office changed on 11/02/2009 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
11 February 2009Director appointed jonathan stuart hedges (2 pages)
11 February 2009Appointment terminated director sian sadler (1 page)
11 February 2009Director appointed allan rudman (2 pages)
11 February 2009Director appointed john michael wright (2 pages)
7 February 2009Company name changed shoo 441 LIMITED\certificate issued on 10/02/09 (3 pages)
7 February 2009Company name changed shoo 441 LIMITED\certificate issued on 10/02/09 (3 pages)
12 January 2009Incorporation (15 pages)
12 January 2009Incorporation (15 pages)