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

ENVIRONCOM ENGLAND LIMITED

BILSTHORPE INDUSTRIAL ESTATE BRAILWOOD ROAD, BILSTHORPE, NEWARK, NG22 8UA,
Company Registration Number
04980148
Private Limited Company
Active

Company Overview

About Environcom England Ltd
ENVIRONCOM ENGLAND LIMITED was founded on 2003-12-01 and has its registered office in Newark. The organisation's status is listed as "Active". Environcom England Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENVIRONCOM ENGLAND LIMITED
 
Legal Registered Office
BILSTHORPE INDUSTRIAL ESTATE BRAILWOOD ROAD
BILSTHORPE
NEWARK
NG22 8UA
Other companies in NG31
 
Filing Information
Company Number 04980148
Company ID Number 04980148
Date formed 2003-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 06:20:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONCOM ENGLAND 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.

Company Officers of ENVIRONCOM ENGLAND LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ANDREW PARSONS
Company Secretary 2011-10-12
COLIN ALEXANDER MASON BUCHAN
Director 2011-02-16
JONATHAN ANDREW PARSONS
Director 2011-07-13
CRISPIN JOHN STEPHENSON
Director 2015-12-24
VIVEK TANDON
Director 2008-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN DALY
Director 2011-10-12 2016-09-30
GRAEME MICHAEL PARKIN
Director 2013-07-04 2016-02-29
SEAN FEENEY
Director 2010-07-06 2015-12-24
GAVIN CLARK DUKE
Director 2014-02-11 2015-03-31
KUNAL SHARMA
Director 2012-05-16 2014-02-11
PAUL HAMILTON
Company Secretary 2004-11-01 2011-10-12
JEAN-PASCAL MICHEL MARIE TRANIE
Director 2009-04-28 2011-10-12
MARKUS JOHANNES PETRUS BAIJ
Director 2008-12-18 2011-07-31
ROBERT SAMUEL
Director 2003-12-01 2011-02-16
DAVID SIMPSON
Director 2003-12-01 2010-12-19
JOSEPH QUIGLEY
Director 2003-12-01 2010-06-29
SEBASTIAN RICHARD EDWARD CUTHBERT JAMES
Director 2009-10-07 2010-03-04
STEWART GAVIN POTTS
Director 2009-04-28 2009-10-07
DENIS TERRIEN
Director 2008-12-18 2009-03-11
WILLIAM JOHN MILLIKEN
Director 2006-05-01 2009-01-27
CHARLES MORRISON
Director 2005-04-02 2007-04-11
GEORGE GIBSON
Director 2003-12-01 2005-12-05
DAVID DEMPSTER FRASER
Director 2003-12-01 2005-02-17
JANICE ANN SIMPSON
Company Secretary 2003-12-01 2004-10-31
GEORGE FREDERICK WATTS
Director 2003-12-01 2004-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISPIN JOHN STEPHENSON BLUE COMPLIANCE LIMITED Director 2015-12-24 CURRENT 2008-08-22 Active
CRISPIN JOHN STEPHENSON ENVINT LIMITED Director 2015-12-24 CURRENT 2014-01-21 Active
CRISPIN JOHN STEPHENSON ENVIRONCOM LIMITED Director 2015-12-24 CURRENT 2003-01-21 Active
CRISPIN JOHN STEPHENSON ENVIRONCOM (NORTH WEST) LTD. Director 2015-12-24 CURRENT 2008-01-15 Active
CRISPIN JOHN STEPHENSON DISPLAY RECYCLING LIMITED Director 2015-12-24 CURRENT 2012-01-26 Active - Proposal to Strike off
CRISPIN JOHN STEPHENSON CONGRESS CONSULTING LTD Director 2010-08-01 CURRENT 2010-03-01 Dissolved 2016-04-19
CRISPIN JOHN STEPHENSON C&L RACING LTD Director 2009-03-21 CURRENT 2009-03-21 Active
VIVEK TANDON PERPETUAL GLOBAL TECHNOLOGIES (UK) LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
VIVEK TANDON ALOE PRIVATE EQUITY (UK) LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active - Proposal to Strike off
VIVEK TANDON ENVIRONCOM LIMITED Director 2007-08-14 CURRENT 2003-01-21 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
2023-12-06Termination of appointment of Jonathan Andrew Parsons on 2023-12-05
2023-12-06APPOINTMENT TERMINATED, DIRECTOR COLIN ALEXANDER MASON BUCHAN
2023-12-06APPOINTMENT TERMINATED, DIRECTOR CRISPIN JOHN STEPHENSON
2023-12-06APPOINTMENT TERMINATED, DIRECTOR VIVEK TANDON
2023-12-06APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW PARSONS
2023-12-06DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2023-12-06DIRECTOR APPOINTED MR BARRY PHILLIPS
2023-12-06DIRECTOR APPOINTED MR THOMAS JOSEPH WALSH
2023-12-06Current accounting period extended from 31/12/23 TO 31/03/24
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM Envirncom Spittlegate Level Grantham NG31 7UH
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049801480009
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN ANDREW PARSONS on 2017-05-23
2017-05-23CH01Director's details changed for Mr Jonathan Andrew Parsons on 2017-05-23
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 13000100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DALY
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MICHAEL PARKIN
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 049801480008
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FEENEY
2016-01-13AP01DIRECTOR APPOINTED MR CRISPIN JOHN STEPHENSON
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 13000100
2015-12-03AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CLARK DUKE
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 13000100
2014-12-05AR0101/12/14 ANNUAL RETURN FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KUNAL SHARMA
2014-02-17AP01DIRECTOR APPOINTED MR GAVIN CLARK DUKE
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 13000100
2013-12-03AR0101/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-01RES13SECTION 175 CONFLICT OF INTERESTS 30/08/2013
2013-10-01SH0117/09/13 STATEMENT OF CAPITAL GBP 13000100
2013-07-26AP01DIRECTOR APPOINTED MR GRAEME MICHAEL PARKIN
2013-07-09AUDAUDITOR'S RESIGNATION
2013-05-14AUDAUDITOR'S RESIGNATION
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-05AR0101/12/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AP01DIRECTOR APPOINTED MR KUNAL SHARMA
2012-01-19AR0101/12/11 FULL LIST
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PASCAL TRANIE
2011-11-25AP01DIRECTOR APPOINTED MICHAEL JOHN DALY
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL HAMILTON
2011-10-20AP03SECRETARY APPOINTED JONATHAN ANDREW PARSONS
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM PKF (UK) LLP 4TH FLOOR, 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS BAIJ
2011-07-20AP01DIRECTOR APPOINTED JONATHAN ANDREW PARSONS
2011-03-11AP01DIRECTOR APPOINTED COLIN ALEXANDER MASON BUCHAN
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAMUEL
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-12-21AR0101/12/10 FULL LIST
2010-08-10AP01DIRECTOR APPOINTED SEAN FEENEY
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM C/O PKF 4TH FLOOR SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH QUIGLEY
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAMES
2009-12-21AR0101/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PASCAL MICHEL MARIE TRANIE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VIVEK TANDON / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH QUIGLEY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKUS JOHANNES PETRUS BAIJ / 21/12/2009
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEWART POTTS
2009-12-21AP01DIRECTOR APPOINTED SEBASTIAN RICHARD EDWARD CUTHBERT JAMES
2009-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-09288aDIRECTOR APPOINTED DR VIVEK TANDON
2009-07-06288aDIRECTOR APPOINTED JEAN-PASCAL TRANIE
2009-06-05288aDIRECTOR APPOINTED STEWART GAVIN POTTS
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-04-15288bAPPOINTMENT TERMINATE, DIRECTOR SARAH GEDDES LOGGED FORM
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR DENIS TERRIEN
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MILLIKEN
2009-02-12288aDIRECTOR APPOINTED DENIS TERRIEN
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-29288aDIRECTOR APPOINTED MARKUS JOHANNES PETRUS BAIJ
2008-12-23363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-12-21363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-06-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1131800 Active Licenced property: RUFFORD STREET STOURBRIDGE GB DY9 7DP. Correspondance address: SPITTLEGATE LEVEL GRANTHAM GB NG31 7UH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ENVIRONCOM ENGLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-25 Outstanding ALDERMORE BANK PLC
LEASE 2011-09-16 Satisfied HSBC BANK PENSION TRUST (UK) LIMITED
SECURITY DEED 2010-04-01 Satisfied CREDIT SUISSE (FRANCE) S.A.
LEGAL CHARGE 2009-02-04 Satisfied CLYDESDALE BANK PLC
DEPOSIT AGREEMENT 2008-12-18 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-12-18 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2004-05-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ENVIRONCOM ENGLAND LIMITED

Intangible Assets
Patents
We have not found any records of ENVIRONCOM ENGLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIRONCOM ENGLAND LIMITED
Trademarks
We have not found any records of ENVIRONCOM ENGLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIRONCOM ENGLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as ENVIRONCOM ENGLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVIRONCOM ENGLAND 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 ENVIRONCOM ENGLAND 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 ENVIRONCOM ENGLAND 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.