Company NameEnvironment & Recycling Technologies UK Ltd
DirectorWilliam De Fries
Company StatusActive
Company Number04356929
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Previous NameGrants-Eu Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr William De Fries
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMr Ian Nigel Heywood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 10 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Brampton Crescent
Wombwell
Barnsley
South Yorkshire
S73 0SZ
Director NameMr Patrick Henry Heywood
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 4 days after company formation)
Appointment Duration15 years, 11 months (resigned 04 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Balmoral Close
Knutsford
WA15 8LN
Director NameMr Paul Adrian Heywood
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 10 months (resigned 05 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address58 Worsley Road
Ansdell
Lythme St Annes
FY8 4AW
Secretary NameMr Patrick Henry Heywood
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 4 days after company formation)
Appointment Duration15 years, 11 months (resigned 04 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Balmoral Close
Knutsford
WA15 8LN
Director NameMr Andrew Philip Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(16 years, 1 month after company formation)
Appointment Duration1 month (resigned 09 April 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Rectory Lane
Gamston
Retford
DN22 0QD
Director NameMr William Francis De Fries
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(16 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Baddow Close
Dagenham
RM10 9PS
Director NameMr William James Barkley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(16 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oaklands Crescent
Chelmsford
CM2 9PP
Director NameMr William Francis De Fries
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a High Street
Burnham-On-Crouch
CM0 8AA
Director NameMr Miroslaw Mizak
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(18 years after company formation)
Appointment Duration9 months, 1 week (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Bowden Terminal Luckyn Lane
Basildon
SS14 3AX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameAst Nominees Ltd (Corporation)
StatusResigned
Appointed04 January 2018(15 years, 11 months after company formation)
Appointment Duration3 months (resigned 09 April 2018)
Correspondence Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF

Contact

Websitegrants-eu.co.uk

Location

Registered Address1 High Street
Burnham-On-Crouch
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Patrick Henry Heywood
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

19 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
14 November 2020Register inspection address has been changed from Suite 1 Bowden Terminal Luckyn Lane Basildon SS14 3AX England to 28a High Street Burnham-on-Crouch CM0 8AA (1 page)
10 November 2020Termination of appointment of Miroslaw Mizak as a director on 9 November 2020 (1 page)
9 November 2020Appointment of Mr William De Fries as a director on 9 November 2020 (2 pages)
9 November 2020Notification of William De Fries as a person with significant control on 9 November 2020 (2 pages)
9 November 2020Cessation of Miroslaw Mizak as a person with significant control on 9 November 2020 (1 page)
13 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
31 January 2020Appointment of Mr Miroslaw Mizak as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of William Francis De Fries as a director on 31 January 2020 (1 page)
31 January 2020Cessation of William Francis De Fries as a person with significant control on 31 January 2020 (1 page)
31 January 2020Notification of Miroslaw Mizak as a person with significant control on 31 January 2020 (2 pages)
9 January 2020Registered office address changed from Suite 1 Bowden Terminal Luckyn Lane Basildon Essex SS14 3AX England to 28a High Street Burnham-on-Crouch CM0 8AA on 9 January 2020 (1 page)
23 October 2019Director's details changed for Mr William Francis De Fries on 23 October 2019 (2 pages)
27 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
12 August 2019Change of details for Mr William Francis De Fries as a person with significant control on 9 August 2019 (2 pages)
4 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 4,054,571
(3 pages)
25 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 September 2018Unaudited abridged accounts made up to 31 August 2018 (7 pages)
21 September 2018Notification of William Francis De Fries as a person with significant control on 21 September 2018 (2 pages)
21 September 2018Register inspection address has been changed from 1 Top Street Bawtry Doncaster DN10 6TF England to Suite 1 Bowden Terminal Luckyn Lane Basildon SS14 3AX (1 page)
19 September 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 1
(3 pages)
19 September 2018Previous accounting period shortened from 30 April 2019 to 31 August 2018 (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
9 August 2018Appointment of Mr William Francis De Fries as a director on 9 August 2018 (2 pages)
9 August 2018Termination of appointment of William James Barkley as a director on 9 August 2018 (1 page)
13 July 2018Registered office address changed from 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF England to Suite 1 Bowden Terminal Luckyn Lane Basildon Essex SS14 3AX on 13 July 2018 (1 page)
4 June 2018Director's details changed for Mr William James Barkley on 1 June 2018 (3 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
1 June 2018Director's details changed for Mr William James Barklay on 1 June 2018 (2 pages)
31 May 2018Cessation of William De Fries as a person with significant control on 31 May 2018 (1 page)
31 May 2018Termination of appointment of William De Fries as a director on 31 May 2018 (1 page)
31 May 2018Register(s) moved to registered inspection location 1 Top Street Bawtry Doncaster DN10 6TF (1 page)
31 May 2018Register inspection address has been changed to 1 Top Street Bawtry Doncaster DN10 6TF (1 page)
31 May 2018Appointment of Mr William James Barklay as a director on 31 May 2018 (2 pages)
15 May 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
12 April 2018Notification of William De Fries as a person with significant control on 12 April 2018 (2 pages)
10 April 2018Termination of appointment of Andrew Philip Green as a director on 9 April 2018 (1 page)
10 April 2018Termination of appointment of Ast Nominees Ltd as a director on 9 April 2018 (1 page)
10 April 2018Appointment of Mr William De Fries as a director on 10 April 2018 (2 pages)
8 March 2018Appointment of Mr Andrew Philip Green as a director on 5 March 2018 (2 pages)
4 January 2018Termination of appointment of Patrick Henry Heywood as a director on 4 January 2018 (1 page)
4 January 2018Appointment of Ast Nominees Ltd as a director on 4 January 2018 (2 pages)
4 January 2018Cessation of Patrick Henry Heywood as a person with significant control on 4 January 2018 (1 page)
4 January 2018Registered office address changed from 21 Balmoral Close Knusford Cheshire WA16 8LN to 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF on 4 January 2018 (1 page)
4 January 2018Termination of appointment of Patrick Henry Heywood as a secretary on 4 January 2018 (1 page)
3 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
30 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
15 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
15 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
15 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
5 December 2011Termination of appointment of Ian Heywood as a director (1 page)
5 December 2011Termination of appointment of Paul Heywood as a director (1 page)
5 December 2011Termination of appointment of Ian Heywood as a director (1 page)
5 December 2011Termination of appointment of Paul Heywood as a director (1 page)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 January 2010Registered office address changed from Beechfield House Lyme Green Business Park Macclesfield SK11 0LP on 29 January 2010 (1 page)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
29 January 2010Registered office address changed from Beechfield House Lyme Green Business Park Macclesfield SK11 0LP on 29 January 2010 (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Return made up to 30/12/08; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Return made up to 30/12/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008Return made up to 30/12/07; full list of members (2 pages)
15 January 2008Return made up to 30/12/07; full list of members (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
30 January 2007Return made up to 30/12/06; full list of members (2 pages)
30 January 2007Return made up to 30/12/06; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2006Return made up to 30/12/05; full list of members (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 30/12/05; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 January 2005Return made up to 30/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2005Return made up to 30/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 January 2004Return made up to 30/12/03; full list of members (7 pages)
7 January 2004Return made up to 30/12/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 January 2003Return made up to 13/01/03; full list of members (7 pages)
17 January 2003Return made up to 13/01/03; full list of members (7 pages)
31 October 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
31 October 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: media house 39 airedale avenue tickhill doncaster DN11 9UH (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: media house 39 airedale avenue tickhill doncaster DN11 9UH (1 page)
31 January 2002Registered office changed on 31/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 January 2002Secretary resigned (1 page)
21 January 2002Incorporation (6 pages)
21 January 2002Incorporation (6 pages)