Company NameCSH Environmental Limited
Company StatusActive
Company Number03519413
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Previous NameColchester Skip Hire Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Mark Roy Slade
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence Address54 Valley Crescent
West Bergholt
Colchester
Essex
CO6 3ED
Director NameMr Terence Roy Slade
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbank Stanway Green
Stanway
Colchester
CO3 5QZ
Secretary NameCaron Lynn Slade
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressEastbank Stanway Green
Stanway
Colchester
Essex
CO3 0QZ
Director NameMs Beverley Joy Cave
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(23 years after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenacres Old Packards Lane
Wormingford
Colchester
Essex
CO6 3AH
Director NameMr Daniel John Cox
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(23 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres Old Packards Lane
Wormingford
Colchester
Essex
CO6 3AH
Director NameMr Paul Jonathan Gregory
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(23 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres Old Packards Lane
Wormingford
Colchester
Essex
CO6 3AH
Director NameMr Garry Colin West
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(23 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres Old Packards Lane
Wormingford
Colchester
Essex
CO6 3AH
Director NameMrs Caron Lynn Slade
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(23 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres Old Packards Lane
Wormingford
Colchester
Essex
CO6 3AH
Director NameMrs Patricia Christine Slade
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbank
Stanway Green Stanway
Colchester
Essex
CO3 0QZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteskiphireincolchester.com
Telephone01206 899531
Telephone regionColchester

Location

Registered AddressGreenacres Old Packards Lane
Wormingford
Colchester
Essex
CO6 3AH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWormingford
WardRural North
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mark Roy Slade
33.33%
Ordinary
1 at £1Patricia Christine Slade
33.33%
Ordinary
1 at £1Terence Roy Slade
33.33%
Ordinary

Financials

Year2014
Net Worth£627,896
Cash£457,510
Current Liabilities£1,149,717

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

12 December 2013Delivered on: 18 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at greenacres, packards lane, wormingford, colchester. Title no EX897024.
Outstanding
8 April 2013Delivered on: 15 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 October 2012Delivered on: 12 October 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re colchester skip hire limited business premium account a/c no 13802590.
Outstanding

Filing History

10 March 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
8 March 2021Appointment of Mr Paul Jonathan Gregory as a director on 8 March 2021 (2 pages)
8 March 2021Appointment of Mr Daniel John Cox as a director on 8 March 2021 (2 pages)
8 March 2021Appointment of Ms Beverley Joy Cave as a director on 8 March 2021 (2 pages)
8 March 2021Appointment of Mr Garry Colin West as a director on 8 March 2021 (2 pages)
10 June 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
8 March 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
17 July 2017Accounts for a small company made up to 31 July 2016 (10 pages)
17 July 2017Accounts for a small company made up to 31 July 2016 (10 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page)
18 April 2016Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page)
18 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(6 pages)
18 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(6 pages)
29 December 2015Company name changed colchester skip hire LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
29 December 2015Company name changed colchester skip hire LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
29 December 2015Change of name notice (2 pages)
29 December 2015Change of name notice (2 pages)
4 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(7 pages)
4 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(7 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(7 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(7 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 December 2013Registration of charge 035194130003 (12 pages)
18 December 2013Registration of charge 035194130003 (12 pages)
17 July 2013Resolutions
  • RES13 ‐ That the execution of and entry into by the company of a lease and associated deed for landlord's works in respect of greenacres, old packards lane, wormingford colchester, essex 08/04/2013
(2 pages)
17 July 2013Resolutions
  • RES13 ‐ That the execution of and entry into by the company of a lease and associated deed for landlord's works in respect of greenacres, old packards lane, wormingford colchester, essex 08/04/2013
(2 pages)
17 July 2013Resolutions
  • RES13 ‐ That the entry into and execution by the company of a guarantee in favour of barclays bank PLC 08/04/2013
(2 pages)
17 July 2013Resolutions
  • RES13 ‐ That the entry into and execution by the company of a guarantee in favour of barclays bank PLC 08/04/2013
(2 pages)
17 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
15 April 2013Registration of charge 035194130002 (18 pages)
15 April 2013Registration of charge 035194130002 (18 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 March 2011Register inspection address has been changed (1 page)
25 March 2011Register(s) moved to registered inspection location (1 page)
25 March 2011Register inspection address has been changed (1 page)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
25 March 2011Register(s) moved to registered inspection location (1 page)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
19 May 2009Return made up to 27/02/09; full list of members (4 pages)
19 May 2009Return made up to 27/02/09; full list of members (4 pages)
18 May 2009Secretary's change of particulars / caron slade / 01/04/2009 (1 page)
18 May 2009Secretary's change of particulars / caron slade / 01/04/2009 (1 page)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 March 2007Return made up to 27/02/07; full list of members (3 pages)
14 March 2007Return made up to 27/02/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 March 2006Return made up to 27/02/06; full list of members (3 pages)
2 March 2006Return made up to 27/02/06; full list of members (3 pages)
14 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 February 2005Return made up to 27/02/05; full list of members (7 pages)
24 February 2005Return made up to 27/02/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 May 2004Return made up to 27/02/04; full list of members; amend (8 pages)
26 May 2004Return made up to 27/02/04; full list of members; amend (8 pages)
8 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
8 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
27 February 2004Return made up to 27/02/04; full list of members (5 pages)
27 February 2004Return made up to 27/02/04; full list of members (5 pages)
21 February 2003Return made up to 27/02/03; full list of members (7 pages)
21 February 2003Return made up to 27/02/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
30 April 2002Return made up to 27/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2002Return made up to 27/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
17 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
28 February 2001Return made up to 27/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2001Return made up to 27/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
25 May 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
25 May 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
9 April 1999Return made up to 27/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1999Return made up to 27/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 1998Registered office changed on 18/08/98 from: greenacres old packards lane normingford colchester CO1 1HE (1 page)
18 August 1998Registered office changed on 18/08/98 from: greenacres old packards lane normingford colchester CO1 1HE (1 page)
22 April 1998Ad 14/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 April 1998Ad 14/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
27 February 1998Incorporation (22 pages)
27 February 1998Incorporation (22 pages)