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

E & S ENVIRONMENTAL SERVICES LIMITED

80 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1HQ,
Company Registration Number
05288826
Private Limited Company
Active

Company Overview

About E & S Environmental Services Ltd
E & S ENVIRONMENTAL SERVICES LIMITED was founded on 2004-11-17 and has its registered office in Harrogate. The organisation's status is listed as "Active". E & S Environmental Services Limited is a Private Limited Company registered in 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
E & S ENVIRONMENTAL SERVICES LIMITED
 
Legal Registered Office
80 STATION PARADE
HARROGATE
NORTH YORKSHIRE
HG1 1HQ
Other companies in HG1
 
Previous Names
M ENVIRONMENTAL LIMITED20/12/2004
Filing Information
Company Number 05288826
Company ID Number 05288826
Date formed 2004-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB348874895  
Last Datalog update: 2024-06-07 17:27:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E & S ENVIRONMENTAL SERVICES 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 E & S ENVIRONMENTAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CLARKE
Director 2004-11-17
ERIC WILLIAM CLARKE
Director 2004-11-17
SUSAN CLARKE
Director 2004-11-17
NIGEL DURRANT
Director 2004-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CALVERT
Company Secretary 2012-03-01 2018-04-10
MARK RICHARD CALVERT
Director 2009-07-10 2018-02-20
JAMES PHILIP COLLIER
Director 2017-06-28 2018-02-20
IAN MICHAEL OSBORNE
Director 2017-06-28 2018-02-20
DAVID AUSTEN WHISKERD
Director 2009-07-10 2015-08-07
GEOFF GIBSON
Company Secretary 2009-07-10 2012-03-01
GEOFF GIBSON
Director 2009-07-10 2012-03-01
SUSAN CLARKE
Company Secretary 2004-11-17 2009-07-10
SAMANTHA JAYNE CLARKE
Director 2004-11-17 2009-07-10
DEBORAH DURRANT
Director 2004-11-17 2009-07-10
PETER GUY NOEL HENDRICKS
Director 2004-11-17 2009-07-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-11-17 2004-11-17
COMPANY DIRECTORS LIMITED
Nominated Director 2004-11-17 2004-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CLARKE HILLBROOK TRADING LTD Director 2015-02-18 CURRENT 2015-02-18 Active
ANDREW CLARKE ADLER & ALLAN LIMITED Director 2014-11-14 CURRENT 1936-09-14 Active
ANDREW CLARKE ADLER & ALLAN GROUP LIMITED Director 2014-09-18 CURRENT 2014-06-18 Active
ANDREW CLARKE CHERRY TRADING LTD Director 2012-02-23 CURRENT 2012-02-23 Active
ANDREW CLARKE A.J. BAYLISS PETROLEUM ENGINEERS LTD Director 2011-07-06 CURRENT 2000-06-09 Active
ANDREW CLARKE O. B. E. PROPERTIES LTD Director 2009-08-03 CURRENT 2009-06-11 Active
ANDREW CLARKE ADLER & ALLAN HOLDINGS LIMITED Director 2009-07-10 CURRENT 2007-04-18 Active
ERIC WILLIAM CLARKE A.J. BAYLISS PETROLEUM ENGINEERS LTD Director 2011-07-06 CURRENT 2000-06-09 Active
ERIC WILLIAM CLARKE ADLER & ALLAN HOLDINGS LIMITED Director 2009-07-10 CURRENT 2007-04-18 Active
ERIC WILLIAM CLARKE E & S HOLDINGS LIMITED Director 2004-11-12 CURRENT 2004-11-12 Active
SUSAN CLARKE E & S HOLDINGS LIMITED Director 2004-11-12 CURRENT 2004-11-12 Active
NIGEL DURRANT O. B. E. PROPERTIES LTD Director 2009-08-03 CURRENT 2009-06-11 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
2024-03-06CESSATION OF ADLER AND ALLAN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 30/09/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-24DIRECTOR APPOINTED MR ANDREW IAIN BOYLE
2022-01-24AP01DIRECTOR APPOINTED MR ANDREW IAIN BOYLE
2021-10-01AP01DIRECTOR APPOINTED MR HENRIK VORGOD PEDERSEN
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES DUNN
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052888260008
2021-01-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052888260007
2020-10-13PSC05Change of details for Adler and Allan Limited as a person with significant control on 2016-04-07
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-02-25AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DURRANT
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-14AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-16RP04CS01Second filing of Confirmation Statement dated 17/11/2016
2018-12-21PSC02Notification of Adler and Allan Limited as a person with significant control on 2016-04-07
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052888260007
2018-12-04AP01DIRECTOR APPOINTED MR MICHAEL JAMES DUNN
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052888260005
2018-11-06RP04CS01Second filing of Confirmation Statement dated 17/11/2016
2018-10-17AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WILLIAM CLARKE
2018-09-17AP01DIRECTOR APPOINTED MR ROBERT LEONARD CONTRERAS
2018-04-10TM02APPOINTMENT TERMINATED, SECRETARY MARK CALVERT
2018-04-10TM02APPOINTMENT TERMINATED, SECRETARY MARK CALVERT
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN OSBORNE
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIER
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK CALVERT
2018-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052888260006
2017-06-28AP01DIRECTOR APPOINTED MR JAMES PHILIP COLLIER
2017-06-28AP01DIRECTOR APPOINTED MR IAN MICHAEL OSBORNE
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-05-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-06AR0117/11/15 ANNUAL RETURN FULL LIST
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTEN WHISKERD
2015-05-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-16AR0117/11/14 FULL LIST
2014-10-01RES12VARYING SHARE RIGHTS AND NAMES
2014-10-01RES01ADOPT ARTICLES 18/09/2014
2014-10-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052888260005
2014-06-26AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-17LATEST SOC17/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-17AR0117/11/13 FULL LIST
2013-03-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-11AR0117/11/12 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLARKE / 22/06/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WILLIAM CLARKE / 22/06/2012
2012-04-16AP03SECRETARY APPOINTED MARK CALVERT
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY GIBSON
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GIBSON
2012-02-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-07AR0117/11/11 FULL LIST
2011-02-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-09AR0117/11/10 FULL LIST
2010-02-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-22AR0117/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID AUSTEN WHISKERD / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DURRANT / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM CLARKE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GIBSON / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLARKE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARKE / 22/12/2009
2009-08-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA CLARKE
2009-07-30225CURRSHO FROM 31/12/2009 TO 30/09/2009
2009-07-24RES01ALTER ARTICLES 10/07/2009
2009-07-24RES13GUARANTEE AND DEBENTURE 10/07/2009
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-23288aDIRECTOR APPOINTED DAVID AUSTEN WHISKERD
2009-07-23288aDIRECTOR AND SECRETARY APPOINTED GEOFFREY GIBSON
2009-07-23288aDIRECTOR APPOINTED MARK CALVERT
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR PETER HENDRICKS
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY SUSAN CLARKE
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH DURRANT
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM UNIT 10 VISCOUNT COURT INDUSTRIAL ESTATE BRIZE NORTON OXFORDSHIRE OX18 3QQ
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-08-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: UNIT 14 VISCOUNT COURT INDUSTRIAL ESTATE BRIZE NORTON OXFORDSHIRE OX18 3QQ
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-04363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-2088(2)RAD 17/11/04--------- £ SI 3000@1
2005-12-06363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-05-11225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-2488(2)RAD 06/01/05--------- £ SI 1999@1=1999 £ IC 1/2000
2004-12-20CERTNMCOMPANY NAME CHANGED M ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 20/12/04
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288bSECRETARY RESIGNED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1106311 Active Licenced property: FOLEY BUSINESS PARK UNIT 9 STOURPORT ROAD KIDDERMINSTER STOURPORT ROAD GB DY11 7QL. Correspondance address: BARKING LOGISTICS CENTRE FLEET OFFICE BOX LANE BARKING BOX LANE GB IG11 0SE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1106311 Active Licenced property: FOLEY BUSINESS PARK UNIT 9 STOURPORT ROAD KIDDERMINSTER STOURPORT ROAD GB DY11 7QL. Correspondance address: BARKING LOGISTICS CENTRE FLEET OFFICE BOX LANE BARKING BOX LANE GB IG11 0SE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1106311 Active Licenced property: FOLEY BUSINESS PARK UNIT 9 STOURPORT ROAD KIDDERMINSTER STOURPORT ROAD GB DY11 7QL. Correspondance address: BARKING LOGISTICS CENTRE FLEET OFFICE BOX LANE BARKING BOX LANE GB IG11 0SE

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 E & S ENVIRONMENTAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding CORTLAND TRUSTEES LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2014-09-23 Outstanding LDC (MANAGERS) LIMITED
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2009-07-24 Satisfied SPIRIT CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE ON BEHALF OF THE BENEFICIARIES)
DEED OF ACCESSION TO COMPOSITE GUARANTEE AND DEBENTURE DATED 14 JUNE 2007 AND 2009-07-24 Satisfied SPIRIT CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE ON BEHALF OF ITSELF AND THE BENEFICIARIES)
DEBENTURE 2009-07-21 Outstanding HSBC BANK PLC
DEBENTURE 2005-03-02 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 E & S ENVIRONMENTAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of E & S ENVIRONMENTAL SERVICES LIMITED registering or being granted any patents
Domain Names

E & S ENVIRONMENTAL SERVICES LIMITED owns 1 domain names.

eandsgroup.co.uk  

Trademarks
We have not found any records of E & S ENVIRONMENTAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E & S ENVIRONMENTAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-02-25 GBP £2,417 Building Maintenance
Cambridgeshire County Council 2014-01-30 GBP £2,400 Building Maintenance
Cambridgeshire County Council 2014-01-24 GBP £3,360 Specialist equipment for service provision
HAMPSHIRE COUNTY COUNCIL 2012-10-30 GBP £1,500 Hired & Contracted Services
Lewes District Council 2012-05-22 GBP £480
Lewes District Council 2011-07-01 GBP £480
Lewes District Council 2010-08-13 GBP £470
Oxford City Council 2000-00-00 GBP £900 Tank testing

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 E & S ENVIRONMENTAL SERVICES 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.
Import/Export of Goods
Goods imported/exported by E & S ENVIRONMENTAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)
2014-03-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2011-04-0184243008Water cleaning appliances with built-in motor, without heating device
2010-09-0184243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E & S ENVIRONMENTAL SERVICES 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 E & S ENVIRONMENTAL SERVICES 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.