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

MOLD ENVIRONMENT AND HYGIENE LIMITED

3 WATERFRONT BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1LX,
Company Registration Number
06294439
Private Limited Company
Active

Company Overview

About Mold Environment And Hygiene Ltd
MOLD ENVIRONMENT AND HYGIENE LIMITED was founded on 2007-06-27 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Mold Environment And Hygiene Limited is a Private Limited Company registered in UNITED KINGDOM 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
MOLD ENVIRONMENT AND HYGIENE LIMITED
 
Legal Registered Office
3 WATERFRONT BUSINESS PARK
BRIERLEY HILL
WEST MIDLANDS
DY5 1LX
Other companies in WS10
 
Filing Information
Company Number 06294439
Company ID Number 06294439
Date formed 2007-06-27
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 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB909128913  
Last Datalog update: 2023-11-06 10:48:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOLD ENVIRONMENT AND HYGIENE 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 MOLD ENVIRONMENT AND HYGIENE LIMITED

Current Directors
Officer Role Date Appointed
ELAINE EATON
Company Secretary 2007-06-28
RICHARD MARK JENKINS
Director 2014-12-22
KEVIN GERALD MCGUIGAN
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL OWEN
Director 2007-06-28 2016-05-24
JOHN ERNEST OWEN
Director 2008-12-04 2014-12-31
ALFRED DAVID OWEN
Director 2008-12-04 2010-09-30
CHRISTOPHER LESLIE ARTHUR
Director 2007-07-31 2008-09-04
ANTHONY DAVIES
Director 2007-07-31 2008-09-04
PHILSEC LIMITED
Company Secretary 2007-06-27 2007-06-28
MEAUJO INCORPORATIONS LIMITED
Director 2007-06-27 2007-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE EATON TECHTRON LIMITED Company Secretary 2009-09-24 CURRENT 1980-06-09 Active
ELAINE EATON SHUKERS LTD Company Secretary 2008-11-01 CURRENT 1939-03-30 Active
ELAINE EATON LANGLEY HEATH BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
ELAINE EATON PHOENIX CALIBRATION & SERVICES LIMITED Company Secretary 2006-09-12 CURRENT 2002-10-16 Active
ELAINE EATON J.E.BRASSEY & SON,LIMITED Company Secretary 2001-10-01 CURRENT 1900-06-28 Dissolved 2015-09-08
ELAINE EATON BRITISH RACING MOTORS LIMITED Company Secretary 2001-10-01 CURRENT 1948-03-22 Active
ELAINE EATON RHINOG ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1972-10-03 Active
ELAINE EATON NEW HALL ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1966-03-21 Active
ELAINE EATON RUBERY OWEN DISTRIBUTORS LIMITED Company Secretary 2001-10-01 CURRENT 1908-07-09 Active
ELAINE EATON RUBERY OWEN HOLDINGS LIMITED Company Secretary 2001-10-01 CURRENT 1920-04-14 Active
ELAINE EATON RUBERY OWEN GROUP ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1944-09-28 Active
ELAINE EATON RUBERY OWEN (DARLASTON) LIMITED Company Secretary 2001-10-01 CURRENT 1963-10-10 Active
ELAINE EATON ROZONE LIMITED Company Secretary 2001-10-01 CURRENT 1936-01-27 Active
ELAINE EATON BES GROUP TESTING ROTECH LIMITED Company Secretary 2001-10-01 CURRENT 1956-03-16 Active
ELAINE EATON B.R.M. LIMITED Company Secretary 2001-10-01 CURRENT 1956-10-19 Active
RICHARD MARK JENKINS CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active
RICHARD MARK JENKINS PRESTFELDE SCHOOL LIMITED Director 2016-11-28 CURRENT 2004-01-23 Active
RICHARD MARK JENKINS PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
RICHARD MARK JENKINS B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active
RICHARD MARK JENKINS MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
RICHARD MARK JENKINS PHOENIX CALIBRATION & SERVICES LIMITED Director 2014-12-22 CURRENT 2002-10-16 Active
RICHARD MARK JENKINS SHUKERS LTD Director 2014-12-22 CURRENT 1939-03-30 Active
RICHARD MARK JENKINS RHINOG ESTATES LIMITED Director 2014-12-22 CURRENT 1972-10-03 Active
RICHARD MARK JENKINS NEW HALL ESTATES LIMITED Director 2014-12-22 CURRENT 1966-03-21 Active
RICHARD MARK JENKINS RUBERY OWEN GROUP ESTATES LIMITED Director 2014-12-22 CURRENT 1944-09-28 Active
RICHARD MARK JENKINS RUBERY OWEN (DARLASTON) LIMITED Director 2014-12-22 CURRENT 1963-10-10 Active
RICHARD MARK JENKINS ROZONE LIMITED Director 2014-12-22 CURRENT 1936-01-27 Active
RICHARD MARK JENKINS TECHTRON LIMITED Director 2014-12-22 CURRENT 1980-06-09 Active
RICHARD MARK JENKINS BES GROUP TESTING ROTECH LIMITED Director 2014-12-22 CURRENT 1956-03-16 Active
RICHARD MARK JENKINS BURROWS (G.M.) LIMITED Director 2014-12-22 CURRENT 1951-03-29 Active
KEVIN GERALD MCGUIGAN PHOENIX INNOVATION CENTRE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN RUBERY OWEN GROUP ESTATES LIMITED Director 2017-06-20 CURRENT 1944-09-28 Active
KEVIN GERALD MCGUIGAN RUBERY OWEN HOLDINGS LIMITED Director 2017-05-25 CURRENT 1920-04-14 Active
KEVIN GERALD MCGUIGAN CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active
KEVIN GERALD MCGUIGAN PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
KEVIN GERALD MCGUIGAN B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active
KEVIN GERALD MCGUIGAN MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
KEVIN GERALD MCGUIGAN SHUKERS LTD Director 2016-07-15 CURRENT 1939-03-30 Active
KEVIN GERALD MCGUIGAN ROZONE LIMITED Director 2016-07-15 CURRENT 1936-01-27 Active
KEVIN GERALD MCGUIGAN TECHTRON LIMITED Director 2016-07-15 CURRENT 1980-06-09 Active
KEVIN GERALD MCGUIGAN BES GROUP TESTING ROTECH LIMITED Director 2016-07-15 CURRENT 1956-03-16 Active
KEVIN GERALD MCGUIGAN BURROWS (G.M.) LIMITED Director 2016-07-15 CURRENT 1951-03-29 Active
KEVIN GERALD MCGUIGAN NEW HALL ESTATES LIMITED Director 2016-02-01 CURRENT 1966-03-21 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
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-10-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25AP04Appointment of Higgs Secretarial Limited as company secretary on 2020-12-01
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-06-25TM02Termination of appointment of Elaine Eaton on 2020-12-01
2020-09-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-10-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-29PSC02Notification of Rubery Owen Holdings Ltd as a person with significant control on 2016-04-06
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09AP01DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 500000
2016-07-21AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL OWEN
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM C/O Rubery Owen Holdings Limited PO Box 10, Booth Street Darlaston Wednesbury West Midlands WS10 8JD
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-03AR0127/06/15 ANNUAL RETURN FULL LIST
2015-04-02RES01ADOPT ARTICLES 02/04/15
2015-01-30AP01DIRECTOR APPOINTED MR RICHARD MARK JENKINS
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST OWEN
2014-07-29SH0123/09/08 STATEMENT OF CAPITAL GBP 500000
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 500000
2014-07-16AR0127/06/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0127/06/13 ANNUAL RETURN FULL LIST
2013-08-07CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE EATON on 2013-07-11
2012-06-28AR0127/06/12 ANNUAL RETURN FULL LIST
2012-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-05-14AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-07-15AR0127/06/11 FULL LIST
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 27/01/2011
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL OWEN / 27/01/2011
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED OWEN
2010-07-19AR0127/06/10 FULL LIST
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-03363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-03353LOCATION OF REGISTER OF MEMBERS
2009-07-03190LOCATION OF DEBENTURE REGISTER
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM C/O RUBERY OWEN HOLDINGS LTD 10 BOOTH STREET WEDNESBURY WEST MIDLANDS WS10 8JD
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-10288aDIRECTOR APPOINTED MR JOHN ERNEST OWEN
2008-12-09288aDIRECTOR APPOINTED MR ALFRED DAVID OWEN
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-08RES04GBP NC 10000/500000 23/09/2008
2008-10-08123NC INC ALREADY ADJUSTED 23/09/08
2008-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-0888(2)AD 23/09/08 GBP SI 499999@1=499999 GBP IC 1/500000
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DAVIES
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ARTHUR
2008-07-14363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bSECRETARY RESIGNED
2007-07-12225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08
2007-06-27NEWINCINCORPORATION 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.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MOLD ENVIRONMENT AND HYGIENE 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 MOLD ENVIRONMENT AND HYGIENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MOLD ENVIRONMENT AND HYGIENE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOLD ENVIRONMENT AND HYGIENE LIMITED
Trademarks
We have not found any records of MOLD ENVIRONMENT AND HYGIENE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOLD ENVIRONMENT AND HYGIENE 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 (74990 - Non-trading company) as MOLD ENVIRONMENT AND HYGIENE LIMITED 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 MOLD ENVIRONMENT AND HYGIENE 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 MOLD ENVIRONMENT AND HYGIENE 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 MOLD ENVIRONMENT AND HYGIENE 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.