Parsonage Road
Takeley
Essex
CM22 6PU
Director Name | Mr Stuart Richard Thomas |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Secretary Name | Mr Laurence Nigel Holdcroft |
---|---|
Status | Current |
Appointed | 11 April 2016(13 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | Mr Silvio Petrasso |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | Mr Raymond Peter Wells |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gane Jackson Scott Llp 144 High Street Epping Essex CM16 4AS |
Secretary Name | Robert Paul Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 4 years (resigned 03 August 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House High Street, Elsenham Bishops Stortford Hertfordshire CM22 6DD |
Secretary Name | Mr Kevin Daniel O'Connell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 August 2006(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | Mr Michael William Alden |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | Mr John Nicholas Carpenter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(7 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Secretary Name | Stuart Richard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 2015) |
Role | Company Director |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | Mr Michael John Coker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(11 years after company formation) |
Appointment Duration | 4 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | Mr James Gordon Young Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Secretary Name | Alix Clare Nicholson |
---|---|
Status | Resigned |
Appointed | 17 August 2015(13 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | stansted-environmental.com |
---|
Registered Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £785,601 |
Gross Profit | £747,526 |
Net Worth | £352,213 |
Current Liabilities | £56,450 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
8 September 2020 | Delivered on: 14 September 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Various property, including real property set out at schedule 2. Outstanding |
---|---|
16 July 2019 | Delivered on: 17 July 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
6 April 2016 | Delivered on: 14 April 2016 Persons entitled: Hsbc Bank PLC as Facility Agent for the Finance Parties Classification: A registered charge Outstanding |
27 December 2006 | Delivered on: 3 January 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 December 2020 | Full accounts made up to 31 July 2020 (16 pages) |
---|---|
14 September 2020 | Registration of charge 044858530004, created on 8 September 2020 (42 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
4 May 2020 | Appointment of Mr Silvio Petrasso as a director on 2 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of John Nicholas Carpenter as a director on 1 May 2020 (1 page) |
4 March 2020 | Termination of appointment of James Gordon Young Wood as a director on 29 February 2020 (1 page) |
14 January 2020 | Director's details changed for John Nicholas Carpenter on 6 January 2020 (2 pages) |
13 December 2019 | Full accounts made up to 31 July 2019 (20 pages) |
3 September 2019 | Termination of appointment of Michael William Alden as a director on 30 August 2019 (1 page) |
17 July 2019 | Registration of charge 044858530003, created on 16 July 2019 (40 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
27 November 2018 | Full accounts made up to 31 July 2018 (19 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 31 July 2017 (18 pages) |
8 December 2017 | Full accounts made up to 31 July 2017 (18 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 December 2016 | Full accounts made up to 31 July 2016 (20 pages) |
6 December 2016 | Full accounts made up to 31 July 2016 (20 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
17 June 2016 | Memorandum and Articles of Association (20 pages) |
17 June 2016 | Memorandum and Articles of Association (20 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
14 April 2016 | Registration of charge 044858530002, created on 6 April 2016 (28 pages) |
14 April 2016 | Registration of charge 044858530002, created on 6 April 2016 (28 pages) |
12 April 2016 | Appointment of Mr Laurence Nigel Holdcroft as a secretary on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Laurence Nigel Holdcroft as a secretary on 11 April 2016 (2 pages) |
29 March 2016 | Termination of appointment of Alix Clare Nicholson as a secretary on 14 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Alix Clare Nicholson as a secretary on 14 March 2016 (2 pages) |
23 February 2016 | Director's details changed for James Gordon Young Wood on 29 January 2016 (3 pages) |
23 February 2016 | Director's details changed for John Nicholas Carpenter on 10 February 2016 (3 pages) |
23 February 2016 | Director's details changed for John Nicholas Carpenter on 10 February 2016 (3 pages) |
23 February 2016 | Director's details changed for James Gordon Young Wood on 29 January 2016 (3 pages) |
28 November 2015 | Full accounts made up to 31 July 2015 (15 pages) |
28 November 2015 | Full accounts made up to 31 July 2015 (15 pages) |
9 September 2015 | Termination of appointment of Stuart Richard Thomas as a secretary on 17 August 2015 (2 pages) |
9 September 2015 | Appointment of Alix Clare Nicholson as a secretary on 17 August 2015 (3 pages) |
9 September 2015 | Termination of appointment of Stuart Richard Thomas as a secretary on 17 August 2015 (2 pages) |
9 September 2015 | Appointment of Alix Clare Nicholson as a secretary on 17 August 2015 (3 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 May 2015 | Director's details changed for Robert Paul Weston on 7 April 2015 (3 pages) |
28 May 2015 | Director's details changed for Robert Paul Weston on 7 April 2015 (3 pages) |
28 May 2015 | Director's details changed for Robert Paul Weston on 7 April 2015 (3 pages) |
12 November 2014 | Full accounts made up to 31 July 2014 (15 pages) |
12 November 2014 | Full accounts made up to 31 July 2014 (15 pages) |
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
19 May 2014 | Appointment of James Gordon Young Wood as a director on 1 May 2014 (3 pages) |
19 May 2014 | Appointment of James Gordon Young Wood as a director on 1 May 2014 (3 pages) |
19 May 2014 | Appointment of James Gordon Young Wood as a director on 1 May 2014 (3 pages) |
30 January 2014 | Full accounts made up to 31 July 2013 (14 pages) |
30 January 2014 | Full accounts made up to 31 July 2013 (14 pages) |
16 December 2013 | Termination of appointment of Michael John Coker as a director on 5 December 2013 (2 pages) |
16 December 2013 | Termination of appointment of Michael John Coker as a director on 5 December 2013 (2 pages) |
16 December 2013 | Termination of appointment of Michael John Coker as a director on 5 December 2013 (2 pages) |
8 August 2013 | Appointment of Michael John Coker as a director on 1 August 2013 (3 pages) |
8 August 2013 | Appointment of Michael John Coker as a director on 1 August 2013 (3 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Full accounts made up to 31 July 2012 (15 pages) |
14 November 2012 | Full accounts made up to 31 July 2012 (15 pages) |
13 September 2012 | Director's details changed for Mr Stuart Richard Thomas on 13 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Stuart Richard Thomas on 13 August 2012 (2 pages) |
30 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (18 pages) |
30 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (18 pages) |
30 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (18 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders
|
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders
|
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders
|
21 June 2012 | Appointment of Stuart Richard Thomas as a secretary on 11 June 2012 (3 pages) |
21 June 2012 | Appointment of Stuart Richard Thomas as a secretary on 11 June 2012 (3 pages) |
21 June 2012 | Termination of appointment of Kevin Daniel O'connell as a secretary on 11 June 2012 (2 pages) |
21 June 2012 | Termination of appointment of Kevin Daniel O'connell as a secretary on 11 June 2012 (2 pages) |
1 February 2012 | Full accounts made up to 31 July 2011 (15 pages) |
1 February 2012 | Full accounts made up to 31 July 2011 (15 pages) |
4 January 2012 | Termination of appointment of Raymond Peter Wells as a director on 22 December 2011 (2 pages) |
4 January 2012 | Termination of appointment of Raymond Peter Wells as a director on 22 December 2011 (2 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Full accounts made up to 31 July 2010 (15 pages) |
5 November 2010 | Full accounts made up to 31 July 2010 (15 pages) |
3 November 2010 | Director's details changed for Mr Raymond Peter Wells on 1 November 2010 (3 pages) |
3 November 2010 | Director's details changed for Mr Raymond Peter Wells on 1 November 2010 (3 pages) |
3 November 2010 | Director's details changed for Mr Raymond Peter Wells on 1 November 2010 (3 pages) |
28 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Secretary's details changed for Kevin Daniel O'connell on 5 July 2010 (1 page) |
28 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Secretary's details changed for Kevin Daniel O'connell on 5 July 2010 (1 page) |
28 July 2010 | Secretary's details changed for Kevin Daniel O'connell on 5 July 2010 (1 page) |
28 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for Raymond Peter Wells on 9 December 2009 (3 pages) |
10 February 2010 | Director's details changed for Raymond Peter Wells on 9 December 2009 (3 pages) |
10 February 2010 | Director's details changed for Raymond Peter Wells on 9 December 2009 (3 pages) |
3 February 2010 | Director's details changed for John Nicholas Carpenter on 27 November 2009 (3 pages) |
3 February 2010 | Director's details changed for John Nicholas Carpenter on 27 November 2009 (3 pages) |
6 January 2010 | Full accounts made up to 31 July 2009 (15 pages) |
6 January 2010 | Director's details changed for Mr Stuart Richard Thomas on 27 November 2009 (3 pages) |
6 January 2010 | Director's details changed for Robert Paul Weston on 27 November 2009 (3 pages) |
6 January 2010 | Appointment of John Nicholas Carpenter as a director (2 pages) |
6 January 2010 | Appointment of John Nicholas Carpenter as a director (2 pages) |
6 January 2010 | Director's details changed for Robert Paul Weston on 27 November 2009 (3 pages) |
6 January 2010 | Full accounts made up to 31 July 2009 (15 pages) |
6 January 2010 | Director's details changed for Mr Michael William Alden on 30 November 2009 (3 pages) |
6 January 2010 | Director's details changed for Mr Michael William Alden on 30 November 2009 (3 pages) |
6 January 2010 | Director's details changed for Mr Stuart Richard Thomas on 27 November 2009 (3 pages) |
5 January 2010 | Secretary's details changed for Kevin Daniel O'connell on 27 November 2009 (3 pages) |
5 January 2010 | Secretary's details changed for Kevin Daniel O'connell on 27 November 2009 (3 pages) |
6 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
13 January 2009 | Full accounts made up to 31 July 2008 (15 pages) |
13 January 2009 | Full accounts made up to 31 July 2008 (15 pages) |
1 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
24 June 2008 | Director appointed mr michael william alden (2 pages) |
24 June 2008 | Director appointed mr stuart richard thomas (2 pages) |
24 June 2008 | Director appointed mr stuart richard thomas (2 pages) |
24 June 2008 | Director appointed mr michael william alden (2 pages) |
23 October 2007 | Full accounts made up to 31 July 2007 (14 pages) |
23 October 2007 | Full accounts made up to 31 July 2007 (14 pages) |
5 September 2007 | Ad 30/07/07--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
5 September 2007 | Ad 30/07/07--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Nc inc already adjusted 30/07/07 (1 page) |
16 August 2007 | Nc inc already adjusted 30/07/07 (1 page) |
10 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Resolutions
|
25 July 2006 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
25 July 2006 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 March 2006 | Company name changed skylawn LIMITED\certificate issued on 23/03/06 (3 pages) |
23 March 2006 | Company name changed skylawn LIMITED\certificate issued on 23/03/06 (3 pages) |
14 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
23 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
23 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 18 the causeway, bishops stortford, hertfordshire CM23 2EJ (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 18 the causeway, bishops stortford, hertfordshire CM23 2EJ (1 page) |
8 September 2003 | Ad 24/07/02-24/07/02 £ si 99@1 (2 pages) |
8 September 2003 | Ad 24/07/02-24/07/02 £ si 99@1 (2 pages) |
15 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
15 July 2002 | Incorporation (31 pages) |
15 July 2002 | Incorporation (31 pages) |