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

AERIS EUROPE LIMITED

COMPANY LIQUIDATIONS LIMITED, SAXON HOUSE, SAXON WAY, CHELTENHAM, GL52 6QX,
Company Registration Number
06283813
Private Limited Company
Liquidation

Company Overview

About Aeris Europe Ltd
AERIS EUROPE LIMITED was founded on 2007-06-18 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Aeris Europe Limited 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
AERIS EUROPE LIMITED
 
Legal Registered Office
COMPANY LIQUIDATIONS LIMITED, SAXON HOUSE
SAXON WAY
CHELTENHAM
GL52 6QX
Other companies in RH17
 
Previous Names
LES WHITE ASSOCIATES LIMITED25/04/2013
Filing Information
Company Number 06283813
Company ID Number 06283813
Date formed 2007-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717654223  
Last Datalog update: 2024-05-05 18:04:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AERIS EUROPE 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 AERIS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PHILIP MILLS
Company Secretary 2007-06-18
STEPHEN PHILIP MILLS
Director 2007-06-18
LESLIE WHITE
Director 2007-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARION LINDA WHITE
Director 2007-06-18 2015-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PHILIP MILLS CHRIST CHURCH HAYWARDS HEATH Company Secretary 2008-01-01 CURRENT 2007-12-27 Active
STEPHEN PHILIP MILLS TEAMSTUDY CONSULTANTS LIMITED Company Secretary 2002-05-27 CURRENT 2002-05-20 Active - Proposal to Strike off
STEPHEN PHILIP MILLS THE SOWER TRUST Company Secretary 2000-08-30 CURRENT 2000-08-30 Active
STEPHEN PHILIP MILLS AQUIRES LIMITED Company Secretary 1999-09-24 CURRENT 1999-09-14 Active
STEPHEN PHILIP MILLS SOPHIA SIGNATURES LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-18 Active - Proposal to Strike off
STEPHEN PHILIP MILLS TEAMSTUDY LIMITED Company Secretary 1998-12-31 CURRENT 1994-09-12 Active - Proposal to Strike off
STEPHEN PHILIP MILLS TEAMSTUDY CONSULTANTS LIMITED Director 2002-05-27 CURRENT 2002-05-20 Active - Proposal to Strike off
STEPHEN PHILIP MILLS THE SOWER TRUST Director 2000-08-30 CURRENT 2000-08-30 Active
STEPHEN PHILIP MILLS AQUIRES LIMITED Director 1999-09-24 CURRENT 1999-09-14 Active
STEPHEN PHILIP MILLS SOPHIA SIGNATURES LIMITED Director 1999-02-18 CURRENT 1999-02-18 Active - Proposal to Strike off
STEPHEN PHILIP MILLS TEAMSTUDY LIMITED Director 1998-12-31 CURRENT 1994-09-12 Active - Proposal to Strike off
LESLIE WHITE PETPODS LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
LESLIE WHITE SALTWORKZ Director 2005-07-20 CURRENT 2005-07-20 Active - Proposal to Strike off
LESLIE WHITE TEAMSTUDY CONSULTANTS LIMITED Director 2002-05-27 CURRENT 2002-05-20 Active - Proposal to Strike off
LESLIE WHITE THE SOWER TRUST Director 2000-08-30 CURRENT 2000-08-30 Active
LESLIE WHITE AQUIRES LIMITED Director 1999-09-24 CURRENT 1999-09-14 Active
LESLIE WHITE SOPHIA SIGNATURES LIMITED Director 1999-02-18 CURRENT 1999-02-18 Active - Proposal to Strike off
LESLIE WHITE TEAMSTUDY LIMITED Director 1994-10-20 CURRENT 1994-09-12 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
2024-05-02Voluntary liquidation. Notice of members return of final meeting
2023-05-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-16Appointment of a voluntary liquidator
2023-05-16Voluntary liquidation declaration of solvency
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM 15 Nursery Close Haywards Heath RH16 1HP England
2023-03-18CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-01-0630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA30/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30AA01Previous accounting period shortened from 31/12/22 TO 30/11/22
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 22 John De Mierre House Bridge Road Haywards Heath RH16 1UA England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 22 John De Mierre House Bridge Road Haywards Heath RH16 1UA England
2022-06-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23PSC07CESSATION OF CATERINA HALLIDAY-WHITE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-02-07Director's details changed for Mr Leslie White on 2020-11-01
2022-02-07CH01Director's details changed for Mr Leslie White on 2020-11-01
2021-08-04PSC04Change of details for Mr Leslie White as a person with significant control on 2020-10-23
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-04-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-04-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM Strouds, Church Lane Horsted Keynes West Sussex RH17 7AY
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATERINA HALLIDAY-WHITE
2018-03-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-23AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARION LINDA WHITE
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-16AR0118/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-25AR0118/06/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0118/06/13 ANNUAL RETURN FULL LIST
2013-04-25RES15CHANGE OF NAME 25/04/2013
2013-04-25CERTNMCompany name changed les white associates LIMITED\certificate issued on 25/04/13
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0118/06/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0118/06/11 ANNUAL RETURN FULL LIST
2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-15AR0118/06/10 ANNUAL RETURN FULL LIST
2010-07-15CH01Director's details changed for Marion Linda White on 2010-06-18
2010-07-15SH0101/07/10 STATEMENT OF CAPITAL GBP 100
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-10363aReturn made up to 18/06/09; full list of members
2009-04-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 42 BLUNTS WOOD ROAD HAYWARDS HEATH WEST SUSSEX RH16 1NB
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to AERIS EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-10
Notices to2023-05-10
Resolution2023-05-10
Fines / Sanctions
No fines or sanctions have been issued against AERIS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AERIS EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 231,199
Creditors Due Within One Year 2012-06-30 £ 243,397
Creditors Due Within One Year 2012-06-30 £ 243,397
Creditors Due Within One Year 2011-06-30 £ 144,170
Provisions For Liabilities Charges 2013-06-30 £ 1,065
Provisions For Liabilities Charges 2012-06-30 £ 1,266
Provisions For Liabilities Charges 2012-06-30 £ 1,266
Provisions For Liabilities Charges 2011-06-30 £ 2,696

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-12-31
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 AERIS EUROPE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 38,225
Cash Bank In Hand 2012-06-30 £ 3,824
Cash Bank In Hand 2012-06-30 £ 3,824
Cash Bank In Hand 2011-06-30 £ 3,839
Current Assets 2013-06-30 £ 233,864
Current Assets 2012-06-30 £ 242,917
Current Assets 2012-06-30 £ 242,917
Current Assets 2011-06-30 £ 169,233
Debtors 2013-06-30 £ 195,639
Debtors 2012-06-30 £ 239,093
Debtors 2012-06-30 £ 239,093
Debtors 2011-06-30 £ 165,394
Fixed Assets 2013-06-30 £ 7,564
Fixed Assets 2012-06-30 £ 9,061
Fixed Assets 2012-06-30 £ 9,061
Fixed Assets 2011-06-30 £ 16,878
Shareholder Funds 2013-06-30 £ 9,164
Shareholder Funds 2012-06-30 £ 7,315
Shareholder Funds 2012-06-30 £ 7,315
Shareholder Funds 2011-06-30 £ 39,245
Tangible Fixed Assets 2013-06-30 £ 7,564
Tangible Fixed Assets 2012-06-30 £ 9,061
Tangible Fixed Assets 2012-06-30 £ 9,061
Tangible Fixed Assets 2011-06-30 £ 16,878

Debtors and other cash assets

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

AERIS EUROPE LIMITED owns 7 domain names.

epbooks.co.uk   shineplugin.co.uk   spsair.co.uk   spswater.co.uk   teamstudy.co.uk   thisislwa.co.uk   permitair.co.uk  

Trademarks
We have not found any records of AERIS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AERIS EUROPE 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 (74901 - Environmental consulting activities) as AERIS EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AERIS EUROPE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAERIS EUROPE LIMITEDEvent Date2023-05-10
Name of Company: AERIS EUROPE LIMITED Company Number: 06283813 Nature of Business: Environmental Consultancy Registered office: 15 Nursery Close, Haywards Heath, West Sussex, RH16 1HP Type of Liquidat…
 
Initiating party Event TypeNotices to
Defending partyAERIS EUROPE LIMITEDEvent Date2023-05-10
 
Initiating party Event TypeResolution
Defending partyAERIS EUROPE LIMITEDEvent Date2023-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AERIS EUROPE 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 AERIS EUROPE 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.