Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVIRONMENTAL EVALUATION LIMITED
Company Information for

ENVIRONMENTAL EVALUATION LIMITED

3RD FLOOR DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
02648401
Private Limited Company
Active

Company Overview

About Environmental Evaluation Ltd
ENVIRONMENTAL EVALUATION LIMITED was founded on 1991-09-24 and has its registered office in London. The organisation's status is listed as "Active". Environmental Evaluation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENVIRONMENTAL EVALUATION LIMITED
 
Legal Registered Office
3RD FLOOR DAVIDSON BUILDING
5 SOUTHAMPTON STREET
LONDON
WC2E 7HA
 
Filing Information
Company Number 02648401
Company ID Number 02648401
Date formed 1991-09-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:40:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONMENTAL EVALUATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENVIRONMENTAL EVALUATION LIMITED
The following companies were found which have the same name as ENVIRONMENTAL EVALUATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIRONMENTAL EVALUATION LIMITED MESPIL HOUSE 37 ADELAIDE ROAD DUBLIN 2 Dissolved Company formed on the 2003-03-28
Environmental Evaluation Services, LLC PO Box 315 Daniel WY 83115 Active Company formed on the 2014-08-04
Environmental Evaluation, Inc. 1516 N West Ave Fresno CA 93728 Dissolved Company formed on the 1976-09-17
ENVIRONMENTAL EVALUATIONS, INC, 11291 OAKRIDGE DRIVE SEMINOLE FL 33772 Inactive Company formed on the 1997-01-22
ENVIRONMENTAL EVALUATIONS, INC. 1608 METROPOLITAN CIRCLE TALLAHASSEE FL 32308 Inactive Company formed on the 2004-07-14
ENVIRONMENTAL EVALUATIONS CONSULTANTS, INC. 2136 NW 3RD AVE OCALA FL 32670 Inactive Company formed on the 1991-10-23
ENVIRONMENTAL EVALUATION AND EDUCATION, INC. 505 CANAVERAL GROVE ROAD COCOA FL 32926 Inactive Company formed on the 1992-01-28
ENVIRONMENTAL EVALUATION AND INSPECTION CORPORATION 2307 MOUNT VERNON ST. ORLANDO FL 32803 Inactive Company formed on the 1990-09-05
ENVIRONMENTAL EVALUATIONS INC Georgia Unknown
ENVIRONMENTAL EVALUATION SERVICES INCORPORATED California Unknown
ENVIRONMENTAL EVALUATION AND LABORATORY SERVICES INCORPORATED Michigan UNKNOWN
ENVIRONMENTAL EVALUATION GROUP INCORPORATED New Jersey Unknown
ENVIRONMENTAL EVALUATION SERVICES INC North Carolina Unknown
ENVIRONMENTAL EVALUATIONS INC North Carolina Unknown
Environmental Evaluations Inc Maryland Unknown
Environmental Evaluations Inc Maryland Unknown
ENVIRONMENTAL EVALUATIONS INC Georgia Unknown
ENVIRONMENTAL EVALUATION CONTROL INC Mississippi Unknown

Company Officers of ENVIRONMENTAL EVALUATION LIMITED

Current Directors
Officer Role Date Appointed
NEIL CONWAY MACLENNAN
Company Secretary 2018-03-12
JOSEPH DANIEL WETZ
Director 2017-10-18
WILLIAM THOMAS EDWARD WINTER
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2015-09-01 2018-03-12
GARY KEENAN
Director 2016-09-01 2017-10-18
ALISON LEONIE STEVENSON
Director 2015-03-09 2017-03-01
BRIAN REYNOLDS
Director 2016-05-04 2016-09-01
PHILIP DAVID COLES
Director 2015-02-06 2016-06-16
IAN DEREK POWER
Director 2015-02-06 2016-03-08
ANGUS DOUGLAS
Director 2015-09-16 2015-12-17
MICHAEL BRUCE POOLEY
Director 2015-02-06 2015-09-15
WILLIAM CRAWFORD JAMES MAXWELL
Company Secretary 1991-10-04 2015-02-06
ALLAN GEORGE GRAHAM
Director 2014-04-01 2015-02-06
SARAH ELIZABETH MAXWELL
Director 1995-07-08 2015-02-06
WILLIAM CRAWFORD JAMES MAXWELL
Director 1991-10-04 2015-02-06
BARBARA MILES
Director 1995-07-08 2015-02-06
DAVID PETER MILES
Director 1994-12-02 2015-02-06
MARGARET ANNE PARRETT
Director 1991-10-04 2015-02-06
MARY PRIESTLEY
Director 2005-07-01 2015-02-06
MICHAEL JAMES ROBERTSON
Director 2013-05-16 2015-02-06
DAVID JOHN LOYDON
Director 2009-05-01 2014-07-31
MICHAEL JAMES ROBERTSON
Director 2008-10-03 2010-06-25
HELEN JENNIFER WILLIAMS
Director 1995-07-08 2009-01-28
DAVID PETER MILES
Director 1991-10-04 1992-09-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-09-24 1991-10-04
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1991-09-24 1991-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ MTS PENDAR LIMITED Director 2017-11-30 CURRENT 1977-12-01 Active
JOSEPH DANIEL WETZ INSIGHT N.D.T. LIMITED Director 2017-11-30 CURRENT 1996-12-23 Active
JOSEPH DANIEL WETZ CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-10-19 CURRENT 1995-11-13 Active
JOSEPH DANIEL WETZ BM TRADA GROUP LIMITED Director 2017-10-19 CURRENT 2004-06-21 Active
JOSEPH DANIEL WETZ BM TRADA OVERSEAS LIMITED Director 2017-10-19 CURRENT 2015-05-06 Active
JOSEPH DANIEL WETZ TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1995-11-02 Active
JOSEPH DANIEL WETZ U.K. FIRST LIMITED Director 2017-10-19 CURRENT 2008-12-03 Active
JOSEPH DANIEL WETZ BM TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1987-03-13 Active
JOSEPH DANIEL WETZ FIRA INTERNATIONAL LIMITED Director 2017-10-19 CURRENT 1996-04-02 Active
JOSEPH DANIEL WETZ CCB EVOLUTION LIMITED Director 2017-10-19 CURRENT 2000-05-15 Active
JOSEPH DANIEL WETZ TRADA TECHNOLOGY LIMITED Director 2017-10-19 CURRENT 1990-11-22 Active
JOSEPH DANIEL WETZ JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-10-18 CURRENT 2007-02-27 Active
JOSEPH DANIEL WETZ CATALYST ENVIRONMENTAL LIMITED Director 2017-10-18 CURRENT 2007-10-05 Active
JOSEPH DANIEL WETZ FIRAS LIMITED Director 2017-10-17 CURRENT 1995-08-04 Active
JOSEPH DANIEL WETZ ACCUSENSE SYSTEMS LIMITED Director 2017-10-17 CURRENT 1999-02-08 Active
JOSEPH DANIEL WETZ CERTIFIRE LIMITED Director 2017-10-17 CURRENT 1980-12-05 Active
JOSEPH DANIEL WETZ WESTERN TECHNICAL SERVICES LIMITED Director 2017-10-17 CURRENT 2005-05-12 Active
JOSEPH DANIEL WETZ EXOVA GROUP (UK) LIMITED Director 2017-10-13 CURRENT 1990-01-26 Active
JOSEPH DANIEL WETZ EXOVA TREASURY LIMITED Director 2017-10-13 CURRENT 2008-08-15 Active
JOSEPH DANIEL WETZ EXOVA 2014 LIMITED Director 2017-10-13 CURRENT 2008-10-10 Active
JOSEPH DANIEL WETZ EXOVA GROUP LIMITED Director 2017-10-13 CURRENT 2014-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-10-13 CURRENT 2007-09-07 Active
JOSEPH DANIEL WETZ N.D.T. (HOLDINGS) LIMITED Director 2017-09-29 CURRENT 2014-06-25 Active
JOSEPH DANIEL WETZ N.D.T. LIMITED Director 2017-09-29 CURRENT 1986-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSEPH DANIEL WETZ GREENROCK BIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK MIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK TOPCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ EMT FX EUR LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX USD LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX GBP LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD Director 2012-08-29 CURRENT 1985-11-15 Active
JOSEPH DANIEL WETZ MERL TECHNOLOGY LIMITED Director 2012-08-29 CURRENT 1999-05-11 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD Director 2012-08-29 CURRENT 1997-07-01 Active
WILLIAM THOMAS EDWARD WINTER INSIGHT N.D.T. LIMITED Director 2017-03-16 CURRENT 1996-12-23 Active
WILLIAM THOMAS EDWARD WINTER MTS PENDAR LIMITED Director 2017-03-03 CURRENT 1977-12-01 Active
WILLIAM THOMAS EDWARD WINTER ACCUSENSE SYSTEMS LIMITED Director 2017-03-03 CURRENT 1999-02-08 Active
WILLIAM THOMAS EDWARD WINTER WESTERN TECHNICAL SERVICES LIMITED Director 2017-03-03 CURRENT 2005-05-12 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH GROUP LIMITED Director 2017-03-02 CURRENT 1984-06-28 Active
WILLIAM THOMAS EDWARD WINTER CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-03-02 CURRENT 1995-11-13 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-21 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA OVERSEAS LIMITED Director 2017-03-02 CURRENT 2015-05-06 Active
WILLIAM THOMAS EDWARD WINTER TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1995-11-02 Active
WILLIAM THOMAS EDWARD WINTER U.K. FIRST LIMITED Director 2017-03-02 CURRENT 2008-12-03 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1987-03-13 Active
WILLIAM THOMAS EDWARD WINTER FIRAS LIMITED Director 2017-03-02 CURRENT 1995-08-04 Active
WILLIAM THOMAS EDWARD WINTER FIRA INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1996-04-02 Active
WILLIAM THOMAS EDWARD WINTER CCB EVOLUTION LIMITED Director 2017-03-02 CURRENT 2000-05-15 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON APT LABORATORIES LIMITED Director 2017-03-02 CURRENT 1960-01-27 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CONSULTANTS LIMITED Director 2017-03-02 CURRENT 1987-06-05 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1988-05-03 Active
WILLIAM THOMAS EDWARD WINTER TRADA TECHNOLOGY LIMITED Director 2017-03-02 CURRENT 1990-11-22 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE LIMITED Director 2017-03-02 CURRENT 1976-03-03 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE (LONDON) LIMITED Director 2017-03-02 CURRENT 1984-08-16 Active
WILLIAM THOMAS EDWARD WINTER CERTIFIRE LIMITED Director 2017-03-02 CURRENT 1980-12-05 Active
WILLIAM THOMAS EDWARD WINTER JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-03-01 CURRENT 2007-02-27 Active
WILLIAM THOMAS EDWARD WINTER CATALYST ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 2007-10-05 Active
WILLIAM THOMAS EDWARD WINTER EXOVA (UK) LIMITED Director 2017-03-01 CURRENT 1980-01-17 Active
WILLIAM THOMAS EDWARD WINTER EXOVA GROUP (UK) LIMITED Director 2017-02-28 CURRENT 1990-01-26 Active
WILLIAM THOMAS EDWARD WINTER EXOVA TREASURY LIMITED Director 2017-02-28 CURRENT 2008-08-15 Active
WILLIAM THOMAS EDWARD WINTER EXOVA 2014 LIMITED Director 2017-02-28 CURRENT 2008-10-10 Active
WILLIAM THOMAS EDWARD WINTER ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-02-28 CURRENT 2007-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-27DIRECTOR APPOINTED MS CLAIRE ROSE COLLINS
2023-09-14CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-02-24Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-09-29CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN LAIRD
2022-02-03DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2022-02-03AP01DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN LAIRD
2021-12-14Director's details changed for Mr Thomas William Fountain on 2021-10-01
2021-12-14CH01Director's details changed for Mr Thomas William Fountain on 2021-10-01
2021-11-24PSC05Change of details for Element Materials Technology Environmental Uk Limited as a person with significant control on 2021-10-01
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA ISOBEL CANTLEY
2021-06-11AP01DIRECTOR APPOINTED MRS LESLEY ANN LAIRD
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CATHERINE PRIOR
2021-03-23AP01DIRECTOR APPOINTED MR THOMAS WILLIAM FOUNTAIN
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-04AP01DIRECTOR APPOINTED MRS RUTH CATHERINE PRIOR
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ
2020-11-03AP01DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NIALL JOHN MCCALLUM
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-08-02AP01DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2019-06-20PSC05Change of details for Exova Environmental Uk Limited as a person with significant control on 2019-06-17
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-10-05PSC07CESSATION OF EXOVA (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-05PSC02Notification of Exova Environmental Uk Limited as a person with significant control on 2018-09-01
2018-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 6 Coronet Way Centenary Park Manchester M50 1RE
2018-03-13AP03Appointment of Mr Neil Conway Maclennan as company secretary on 2018-03-12
2018-03-12TM02Termination of appointment of Mbm Secretarial Services Limited on 2018-03-12
2017-10-26AP01DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY KEENAN
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-07-11PSC07CESSATION OF DONALD GOGEL AS A PERSON OF SIGNIFICANT CONTROL
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON
2017-03-02AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2017-03-02AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2016-12-01AAMDAmended full accounts made up to 2015-12-31
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN REYNOLDS
2016-09-06AP01DIRECTOR APPOINTED MR GARY KEENAN
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID COLES
2016-05-26AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-05-11AP01DIRECTOR APPOINTED MR BRIAN REYNOLDS
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN POWER
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS DOUGLAS
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0124/09/15 FULL LIST
2015-10-07ANNOTATIONClarification
2015-10-07RP04SECOND FILING FOR FORM AP01
2015-09-17AP01DIRECTOR APPOINTED ANGUS DOUGLAS
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POOLEY
2015-09-17AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2015-06-09AP01DIRECTOR APPOINTED MS ALISON LEONIE STEVENSON
2015-06-09AP01DIRECTOR APPOINTED MS ALISON LEONIE STEVENSON
2015-02-25CC04STATEMENT OF COMPANY'S OBJECTS
2015-02-25RES01ADOPT ARTICLES 06/02/2015
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILES
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTSON
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY PRIESTLEY
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PARRETT
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PARRETT
2015-02-12TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MAXWELL
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GRAHAM
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MAXWELL
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MILES
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAXWELL
2015-02-12AP01DIRECTOR APPOINTED MR PHILIP DAVID COLES
2015-02-12AP01DIRECTOR APPOINTED MR IAN DEREK POWER
2015-02-12AP01DIRECTOR APPOINTED MR MICHAEL POOLEY
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM LAWTON SQUARE DELPH OLDHAM LANCASHIRE.OL3 5DT
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0124/09/14 FULL LIST
2014-09-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOYDON
2014-04-07AP01DIRECTOR APPOINTED MR ALLAN GEORGE GRAHAM
2013-10-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-02AR0124/09/13 FULL LIST
2013-05-16AP01DIRECTOR APPOINTED MR MICHAEL JAMES ROBERTSON
2012-11-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-08AR0124/09/12 FULL LIST
2011-10-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-26AR0124/09/11 FULL LIST
2010-10-27AR0124/09/10 FULL LIST
2010-09-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTSON
2009-10-16AR0124/09/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MILES / 14/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM CRAWFORD JAMES MAXWELL / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH MAXWELL / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MILES / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CRAWFORD JAMES MAXWELL / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LOYDON / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ROBERTSON / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PRIESTLEY / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET ANNE PARRETT / 14/10/2009
2009-09-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-01288aDIRECTOR APPOINTED MR DAVID JOHN LOYDON
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR HELEN WILLIAMS
2008-10-06363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED MR MICHAEL JAMES ROBERTSON
2008-10-03AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-27363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-10-20363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-07288aNEW DIRECTOR APPOINTED
2004-10-04363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-13363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-09-30363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-02363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-12363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
1999-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-05363sRETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-05363sRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
1997-10-09363sRETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS
1997-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-01363sRETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS
1996-02-21395PARTICULARS OF MORTGAGE/CHARGE
1995-12-19395PARTICULARS OF MORTGAGE/CHARGE
1995-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-03363sRETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ENVIRONMENTAL EVALUATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENVIRONMENTAL EVALUATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 74,816
Creditors Due After One Year 2012-03-31 £ 151,514
Creditors Due Within One Year 2013-03-31 £ 476,257
Creditors Due Within One Year 2012-03-31 £ 387,638
Provisions For Liabilities Charges 2013-03-31 £ 7,846
Provisions For Liabilities Charges 2012-03-31 £ 19,788

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENVIRONMENTAL EVALUATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 513,986
Cash Bank In Hand 2012-03-31 £ 275,202
Current Assets 2013-03-31 £ 1,592,010
Current Assets 2012-03-31 £ 1,404,649
Debtors 2013-03-31 £ 1,078,024
Debtors 2012-03-31 £ 1,129,447
Fixed Assets 2013-03-31 £ 415,384
Fixed Assets 2012-03-31 £ 511,854
Shareholder Funds 2013-03-31 £ 1,448,475
Shareholder Funds 2012-03-31 £ 1,357,563
Tangible Fixed Assets 2013-03-31 £ 402,618
Tangible Fixed Assets 2012-03-31 £ 511,853

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENVIRONMENTAL EVALUATION LIMITED registering or being granted any patents
Domain Names

ENVIRONMENTAL EVALUATION LIMITED owns 1 domain names.

environmentalevaluation.co.uk  

Trademarks
We have not found any records of ENVIRONMENTAL EVALUATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENVIRONMENTAL EVALUATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-7 GBP £2,050
Huntingdonshire District Council 2014-7 GBP £2,856 Vehicle Maintenance External
East Sussex County Council 2014-6 GBP £1,244
London Borough of Haringey 2014-6 GBP £1,985
London Borough of Brent 2014-6 GBP £6,600
London Borough of Haringey 2014-5 GBP £995
London Borough of Brent 2014-5 GBP £21,762
London Borough of Haringey 2014-4 GBP £3,288
East Sussex County Council 2014-3 GBP £589
London Borough of Haringey 2014-3 GBP £1,530
London Borough of Haringey 2014-1 GBP £4,361
Coventry City Council 2014-1 GBP £13,090 Highways Surveys
London Borough of Brent 2014-1 GBP £33,850
East Sussex County Council 2013-12 GBP £14,045
East Sussex County Council 2013-9 GBP £24,210
London Borough of Brent 2013-7 GBP £900
East Sussex County Council 2013-6 GBP £566
East Sussex County Council 2013-4 GBP £8,927
East Sussex County Council 2012-12 GBP £21,558
London Borough of Brent 2012-11 GBP £1,800
London Borough of Brent 2012-10 GBP £5,900
East Sussex County Council 2012-9 GBP £28,423
London Borough of Brent 2012-9 GBP £24,680
East Sussex County Council 2012-6 GBP £14,568
Kettering Borough Council 2012-3 GBP £2,876
Hampshire County Council 2011-12 GBP £3,242 Consultants Fees
London Borough of Brent 2011-11 GBP £2,500 Asbestos Removal
Hampshire County Council 2011-11 GBP £2,174 Consultants Fees
London Borough of Brent 2011-10 GBP £1,480 Asbestos Removal
Hampshire County Council 2011-10 GBP £3,942 Consultants Fees
Hampshire County Council 2011-9 GBP £17,154 Consultants Fees
London Borough of Brent 2011-9 GBP £5,185 Asbestos Removal
London Borough of Brent 2011-8 GBP £10,845 Asbestos Removal
London Borough of Brent 2011-7 GBP £19,085 Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £6,595 Consultants Fees
London Borough of Brent 2011-6 GBP £11,035 Consultants Fees
Hampshire County Council 2011-6 GBP £8,373 Consultants Fees
London Borough of Brent 2011-5 GBP £2,685 Surveys, Reports, Assessments
Hampshire County Council 2011-3 GBP £18,160 Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £2,626 Consultants Fees
Hampshire County Council 2011-1 GBP £5,809 Consultants Fees
London Borough of Brent 2011-1 GBP £5,510 Asbestos Removal
Hampshire County Council 2010-12 GBP £7,918 Consultants Fees
London Borough of Brent 2010-12 GBP £10,200 Asbestos Removal
London Borough of Brent 2010-11 GBP £2,485 Refurbishment
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £5,841 Consultants Fees
Hampshire County Council 2010-10 GBP £1,196 Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £10,258 Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £11,313
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £5,001 Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £2,676 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENVIRONMENTAL EVALUATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRONMENTAL EVALUATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVIRONMENTAL EVALUATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.