Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVIRO BUILDING SOLUTIONS LTD
Company Information for

ENVIRO BUILDING SOLUTIONS LTD

GROUND FLOOR OFFICES, RIVERSDIE MILLS, SADDLEWORTH ROAD, ELLAND, WEST YORKSHIRE, HX5 0RY,
Company Registration Number
06063516
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Enviro Building Solutions Ltd
ENVIRO BUILDING SOLUTIONS LTD was founded on 2007-01-24 and has its registered office in Elland. The organisation's status is listed as "In Administration
Administrative Receiver". Enviro Building Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENVIRO BUILDING SOLUTIONS LTD
 
Legal Registered Office
GROUND FLOOR OFFICES, RIVERSDIE MILLS
SADDLEWORTH ROAD
ELLAND
WEST YORKSHIRE
HX5 0RY
Other companies in HX1
 
Previous Names
ENVIRO-POWER CONSULTANTS LIMITED20/02/2014
Filing Information
Company Number 06063516
Company ID Number 06063516
Date formed 2007-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB181958959  
Last Datalog update: 2024-07-06 03:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRO BUILDING SOLUTIONS LTD
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 ENVIRO BUILDING SOLUTIONS LTD
The following companies were found which have the same name as ENVIRO BUILDING SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIRO BUILDING SOLUTIONS LLC California Unknown

Company Officers of ENVIRO BUILDING SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
JONATHAN COLLINS
Director 2014-01-02
CRAIG REIDY
Director 2018-02-01
JAMES SHARMAN
Director 2018-02-01
RICHARD SHARMAN
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN BRIAN BUCKLEY
Director 2014-01-02 2014-01-02
SIMON DENNY
Director 2011-08-24 2014-01-02
MARGARET CUNLIFFE
Company Secretary 2007-01-24 2011-08-24
JAMES IAN CUNLIFFE
Director 2007-01-24 2011-08-24
ROSS OLLERENSHAW
Company Secretary 2007-01-24 2009-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN COLLINS ENVIRO HOLDINGS LTD Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
CRAIG REIDY ENVIRO HOLDINGS LTD Director 2018-02-01 CURRENT 2018-01-26 Active - Proposal to Strike off
JAMES SHARMAN ENVIRO HOLDINGS LTD Director 2018-02-01 CURRENT 2018-01-26 Active - Proposal to Strike off
RICHARD SHARMAN ENVIRO HOLDINGS LTD Director 2018-02-01 CURRENT 2018-01-26 Active - Proposal to Strike off

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
2024-06-19Liquidation. Administration move to dissolve company
2024-01-10Administrator's progress report
2023-09-16REGISTERED OFFICE CHANGED ON 16/09/23 FROM Hillside PO Box 205 Liversedge West Yorkshire WF17 6WL
2023-07-12Administrator's progress report
2023-06-16liquidation-in-administration-extension-of-period
2023-01-16Administrator's progress report
2022-08-26Liquidation creditors meeting
2022-08-26Liquidation statement of affairs AM02SOA/AM02SOC
2022-08-26Statement of administrator's proposal
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Units C & D, the Ridings Business Park Hopwood Lane Halifax HX1 3TT England
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Units C & D, the Ridings Business Park Hopwood Lane Halifax HX1 3TT England
2022-06-20Appointment of an administrator
2022-06-20AM01Appointment of an administrator
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LEE REIDY
2022-05-25DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-03-12CH01Director's details changed for Craig Reidy on 2021-01-15
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-10PSC05Change of details for Enviro Holdings Ltd as a person with significant control on 2020-09-15
2021-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SHARMAN
2021-03-09PSC05Change of details for Enviro Holdings Ltd as a person with significant control on 2020-09-15
2021-03-09SH0125/09/20 STATEMENT OF CAPITAL GBP 200
2021-03-09PSC07CESSATION OF JONATHAN COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09PSC02Notification of Enviro Holdings Ltd as a person with significant control on 2018-02-28
2021-03-04SH08Change of share class name or designation
2021-03-04CC04Statement of company's objects
2021-03-04MEM/ARTSARTICLES OF ASSOCIATION
2021-03-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-02-09AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CH01Director's details changed for Mr Jonathan Collins on 2020-09-05
2020-09-07PSC04Change of details for Mr Jonathan Collins as a person with significant control on 2020-09-05
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-04AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060635160002
2019-06-13AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060635160002
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060635160001
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-04-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 060635160001
2018-02-01AP01DIRECTOR APPOINTED JAMES SHARMAN
2018-02-01AP01DIRECTOR APPOINTED CRAIG REIDY
2018-02-01AP01DIRECTOR APPOINTED RICHARD SHARMAN
2018-01-25CH01Director's details changed for Mr Jonathan Collins on 2018-01-19
2017-03-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM West House King Cross Road Halifax West Yorkshire HX1 1EB
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02SH0101/02/16 STATEMENT OF CAPITAL GBP 100
2016-01-27AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04AR0124/01/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14AA01Current accounting period shortened from 31/03/15 TO 31/10/14
2014-06-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10AA01Previous accounting period shortened from 31/10/14 TO 31/03/14
2014-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0124/01/14 ANNUAL RETURN FULL LIST
2014-03-14AA01Previous accounting period shortened from 31/05/14 TO 31/10/13
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BUCKLEY
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/14 FROM C/O Polyframe (Trade) Ltd Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR England
2014-03-13AP01DIRECTOR APPOINTED MR JONATHAN COLLINS
2014-02-20RES15CHANGE OF NAME 20/02/2014
2014-02-20CERTNMCOMPANY NAME CHANGED ENVIRO-POWER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/02/14
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM PENRHIW'ROEN LLANAEL HAEARN CAERNARFON GWYNEDD LL54 5AG WALES
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DENNY
2014-02-03AP01DIRECTOR APPOINTED MR MARTYN BRIAN BUCKLEY
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-01-29AR0124/01/13 FULL LIST
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-02-21AR0124/01/12 FULL LIST
2012-01-03AA01CURRSHO FROM 30/09/2012 TO 31/05/2012
2011-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM IES HOUSE MISSION STREET, BIRDS ROYD BRIGHOUSE WEST YORKSHIRE HD6 1NQ
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY MARGARET CUNLIFFE
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CUNLIFFE
2011-08-25AP01DIRECTOR APPOINTED MR SIMON DENNY
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-25AR0124/01/11 FULL LIST
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-01AR0124/01/10 FULL LIST
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET CUNLIFFE / 23/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN CUNLIFFE / 23/01/2010
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY ROSS OLLERENSHAW
2009-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-04-09363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-03-23288cSECRETARY'S CHANGE OF PARTICULARS / ROSS OLLERENSHAW / 01/07/2008
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-04363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-02-04288cSECRETARY'S PARTICULARS CHANGED
2007-03-25225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07
2007-01-25353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENVIRO BUILDING SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-17
Fines / Sanctions
No fines or sanctions have been issued against ENVIRO BUILDING SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ENVIRO BUILDING SOLUTIONS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2013-10-31
Annual Accounts
2014-03-31
Annual Accounts
2020-10-31

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 ENVIRO BUILDING SOLUTIONS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-01 £ 1
Cash Bank In Hand 2012-06-01 £ 1
Shareholder Funds 2013-06-01 £ 1
Shareholder Funds 2012-06-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENVIRO BUILDING SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIRO BUILDING SOLUTIONS LTD
Trademarks
We have not found any records of ENVIRO BUILDING SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIRO BUILDING SOLUTIONS LTD. 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as ENVIRO BUILDING SOLUTIONS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ENVIRO BUILDING SOLUTIONS LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyENVIRO BUILDING SOLUTIONS LTDEvent Date2022-06-17
In the High Court of Justice, Business and Property Courts Leeds Court Number: CR-2022-LDS-000422 ENVIRO BUILDING SOLUTIONS LTD (Company Number 06063516 ) Nature of Business: Construction Registered o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRO BUILDING SOLUTIONS LTD 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 ENVIRO BUILDING SOLUTIONS LTD 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.