Company NameStansted Environmental Services Limited
Company StatusActive
Company Number04485853
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Previous NameSkylawn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Robert Paul Weston
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr Stuart Richard Thomas
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Secretary NameMr Laurence Nigel Holdcroft
StatusCurrent
Appointed11 April 2016(13 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr Silvio Petrasso
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr Raymond Peter Wells
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 week, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 22 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGane Jackson Scott Llp 144 High Street
Epping
Essex
CM16 4AS
Secretary NameRobert Paul Weston
NationalityBritish
StatusResigned
Appointed24 July 2002(1 week, 2 days after company formation)
Appointment Duration4 years (resigned 03 August 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
High Street, Elsenham
Bishops Stortford
Hertfordshire
CM22 6DD
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed03 August 2006(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr Michael William Alden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(5 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr John Nicholas Carpenter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(7 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weston Group Business Centre Parsonage Road
Takeley
Essex
CM22 6PU
Secretary NameStuart Richard Thomas
NationalityBritish
StatusResigned
Appointed11 June 2012(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2015)
RoleCompany Director
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr Michael John Coker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(11 years after company formation)
Appointment Duration4 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr James Gordon Young Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(11 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Secretary NameAlix Clare Nicholson
StatusResigned
Appointed17 August 2015(13 years, 1 month after company formation)
Appointment Duration7 months (resigned 14 March 2016)
RoleCompany Director
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitestansted-environmental.com

Location

Registered AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£785,601
Gross Profit£747,526
Net Worth£352,213
Current Liabilities£56,450

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

8 September 2020Delivered 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 2019Delivered on: 17 July 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
6 April 2016Delivered on: 14 April 2016
Persons entitled: Hsbc Bank PLC as Facility Agent for the Finance Parties

Classification: A registered charge
Outstanding
27 December 2006Delivered 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

Filing History

15 December 2020Full accounts made up to 31 July 2020 (16 pages)
14 September 2020Registration of charge 044858530004, created on 8 September 2020 (42 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
4 May 2020Appointment of Mr Silvio Petrasso as a director on 2 May 2020 (2 pages)
4 May 2020Termination of appointment of John Nicholas Carpenter as a director on 1 May 2020 (1 page)
4 March 2020Termination of appointment of James Gordon Young Wood as a director on 29 February 2020 (1 page)
14 January 2020Director's details changed for John Nicholas Carpenter on 6 January 2020 (2 pages)
13 December 2019Full accounts made up to 31 July 2019 (20 pages)
3 September 2019Termination of appointment of Michael William Alden as a director on 30 August 2019 (1 page)
17 July 2019Registration of charge 044858530003, created on 16 July 2019 (40 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
27 November 2018Full accounts made up to 31 July 2018 (19 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 31 July 2017 (18 pages)
8 December 2017Full accounts made up to 31 July 2017 (18 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 December 2016Full accounts made up to 31 July 2016 (20 pages)
6 December 2016Full accounts made up to 31 July 2016 (20 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
17 June 2016Memorandum and Articles of Association (20 pages)
17 June 2016Memorandum and Articles of Association (20 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 April 2016Registration of charge 044858530002, created on 6 April 2016 (28 pages)
14 April 2016Registration of charge 044858530002, created on 6 April 2016 (28 pages)
12 April 2016Appointment of Mr Laurence Nigel Holdcroft as a secretary on 11 April 2016 (2 pages)
12 April 2016Appointment of Mr Laurence Nigel Holdcroft as a secretary on 11 April 2016 (2 pages)
29 March 2016Termination of appointment of Alix Clare Nicholson as a secretary on 14 March 2016 (2 pages)
29 March 2016Termination of appointment of Alix Clare Nicholson as a secretary on 14 March 2016 (2 pages)
23 February 2016Director's details changed for James Gordon Young Wood on 29 January 2016 (3 pages)
23 February 2016Director's details changed for John Nicholas Carpenter on 10 February 2016 (3 pages)
23 February 2016Director's details changed for John Nicholas Carpenter on 10 February 2016 (3 pages)
23 February 2016Director's details changed for James Gordon Young Wood on 29 January 2016 (3 pages)
28 November 2015Full accounts made up to 31 July 2015 (15 pages)
28 November 2015Full accounts made up to 31 July 2015 (15 pages)
9 September 2015Termination of appointment of Stuart Richard Thomas as a secretary on 17 August 2015 (2 pages)
9 September 2015Appointment of Alix Clare Nicholson as a secretary on 17 August 2015 (3 pages)
9 September 2015Termination of appointment of Stuart Richard Thomas as a secretary on 17 August 2015 (2 pages)
9 September 2015Appointment of Alix Clare Nicholson as a secretary on 17 August 2015 (3 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 150,000
(6 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 150,000
(6 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 150,000
(6 pages)
28 May 2015Director's details changed for Robert Paul Weston on 7 April 2015 (3 pages)
28 May 2015Director's details changed for Robert Paul Weston on 7 April 2015 (3 pages)
28 May 2015Director's details changed for Robert Paul Weston on 7 April 2015 (3 pages)
12 November 2014Full accounts made up to 31 July 2014 (15 pages)
12 November 2014Full accounts made up to 31 July 2014 (15 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 150,000
(6 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 150,000
(6 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 150,000
(6 pages)
19 May 2014Appointment of James Gordon Young Wood as a director on 1 May 2014 (3 pages)
19 May 2014Appointment of James Gordon Young Wood as a director on 1 May 2014 (3 pages)
19 May 2014Appointment of James Gordon Young Wood as a director on 1 May 2014 (3 pages)
30 January 2014Full accounts made up to 31 July 2013 (14 pages)
30 January 2014Full accounts made up to 31 July 2013 (14 pages)
16 December 2013Termination of appointment of Michael John Coker as a director on 5 December 2013 (2 pages)
16 December 2013Termination of appointment of Michael John Coker as a director on 5 December 2013 (2 pages)
16 December 2013Termination of appointment of Michael John Coker as a director on 5 December 2013 (2 pages)
8 August 2013Appointment of Michael John Coker as a director on 1 August 2013 (3 pages)
8 August 2013Appointment of Michael John Coker as a director on 1 August 2013 (3 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
14 November 2012Full accounts made up to 31 July 2012 (15 pages)
14 November 2012Full accounts made up to 31 July 2012 (15 pages)
13 September 2012Director's details changed for Mr Stuart Richard Thomas on 13 August 2012 (2 pages)
13 September 2012Director's details changed for Mr Stuart Richard Thomas on 13 August 2012 (2 pages)
30 August 2012Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (18 pages)
30 August 2012Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (18 pages)
30 August 2012Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (18 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 30/08/12.
(6 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 30/08/12.
(6 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 30/08/12.
(6 pages)
21 June 2012Appointment of Stuart Richard Thomas as a secretary on 11 June 2012 (3 pages)
21 June 2012Appointment of Stuart Richard Thomas as a secretary on 11 June 2012 (3 pages)
21 June 2012Termination of appointment of Kevin Daniel O'connell as a secretary on 11 June 2012 (2 pages)
21 June 2012Termination of appointment of Kevin Daniel O'connell as a secretary on 11 June 2012 (2 pages)
1 February 2012Full accounts made up to 31 July 2011 (15 pages)
1 February 2012Full accounts made up to 31 July 2011 (15 pages)
4 January 2012Termination of appointment of Raymond Peter Wells as a director on 22 December 2011 (2 pages)
4 January 2012Termination of appointment of Raymond Peter Wells as a director on 22 December 2011 (2 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
5 November 2010Full accounts made up to 31 July 2010 (15 pages)
5 November 2010Full accounts made up to 31 July 2010 (15 pages)
3 November 2010Director's details changed for Mr Raymond Peter Wells on 1 November 2010 (3 pages)
3 November 2010Director's details changed for Mr Raymond Peter Wells on 1 November 2010 (3 pages)
3 November 2010Director's details changed for Mr Raymond Peter Wells on 1 November 2010 (3 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
28 July 2010Secretary's details changed for Kevin Daniel O'connell on 5 July 2010 (1 page)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
28 July 2010Secretary's details changed for Kevin Daniel O'connell on 5 July 2010 (1 page)
28 July 2010Secretary's details changed for Kevin Daniel O'connell on 5 July 2010 (1 page)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Raymond Peter Wells on 9 December 2009 (3 pages)
10 February 2010Director's details changed for Raymond Peter Wells on 9 December 2009 (3 pages)
10 February 2010Director's details changed for Raymond Peter Wells on 9 December 2009 (3 pages)
3 February 2010Director's details changed for John Nicholas Carpenter on 27 November 2009 (3 pages)
3 February 2010Director's details changed for John Nicholas Carpenter on 27 November 2009 (3 pages)
6 January 2010Full accounts made up to 31 July 2009 (15 pages)
6 January 2010Director's details changed for Mr Stuart Richard Thomas on 27 November 2009 (3 pages)
6 January 2010Director's details changed for Robert Paul Weston on 27 November 2009 (3 pages)
6 January 2010Appointment of John Nicholas Carpenter as a director (2 pages)
6 January 2010Appointment of John Nicholas Carpenter as a director (2 pages)
6 January 2010Director's details changed for Robert Paul Weston on 27 November 2009 (3 pages)
6 January 2010Full accounts made up to 31 July 2009 (15 pages)
6 January 2010Director's details changed for Mr Michael William Alden on 30 November 2009 (3 pages)
6 January 2010Director's details changed for Mr Michael William Alden on 30 November 2009 (3 pages)
6 January 2010Director's details changed for Mr Stuart Richard Thomas on 27 November 2009 (3 pages)
5 January 2010Secretary's details changed for Kevin Daniel O'connell on 27 November 2009 (3 pages)
5 January 2010Secretary's details changed for Kevin Daniel O'connell on 27 November 2009 (3 pages)
6 August 2009Return made up to 05/07/09; full list of members (4 pages)
6 August 2009Return made up to 05/07/09; full list of members (4 pages)
13 January 2009Full accounts made up to 31 July 2008 (15 pages)
13 January 2009Full accounts made up to 31 July 2008 (15 pages)
1 August 2008Return made up to 05/07/08; full list of members (4 pages)
1 August 2008Return made up to 05/07/08; full list of members (4 pages)
24 June 2008Director appointed mr michael william alden (2 pages)
24 June 2008Director appointed mr stuart richard thomas (2 pages)
24 June 2008Director appointed mr stuart richard thomas (2 pages)
24 June 2008Director appointed mr michael william alden (2 pages)
23 October 2007Full accounts made up to 31 July 2007 (14 pages)
23 October 2007Full accounts made up to 31 July 2007 (14 pages)
5 September 2007Ad 30/07/07--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
5 September 2007Ad 30/07/07--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2007Nc inc already adjusted 30/07/07 (1 page)
16 August 2007Nc inc already adjusted 30/07/07 (1 page)
10 July 2007Return made up to 05/07/07; full list of members (2 pages)
10 July 2007Return made up to 05/07/07; full list of members (2 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
2 August 2006Return made up to 05/07/06; full list of members (3 pages)
2 August 2006Return made up to 05/07/06; full list of members (3 pages)
26 July 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
26 July 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
25 July 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
12 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
12 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 March 2006Company name changed skylawn LIMITED\certificate issued on 23/03/06 (3 pages)
23 March 2006Company name changed skylawn LIMITED\certificate issued on 23/03/06 (3 pages)
14 July 2005Return made up to 15/07/05; full list of members (7 pages)
14 July 2005Return made up to 15/07/05; full list of members (7 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2004Return made up to 15/07/04; full list of members (7 pages)
27 July 2004Return made up to 15/07/04; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
16 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
23 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 October 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
14 October 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
24 September 2003Registered office changed on 24/09/03 from: 18 the causeway, bishops stortford, hertfordshire CM23 2EJ (1 page)
24 September 2003Registered office changed on 24/09/03 from: 18 the causeway, bishops stortford, hertfordshire CM23 2EJ (1 page)
8 September 2003Ad 24/07/02-24/07/02 £ si 99@1 (2 pages)
8 September 2003Ad 24/07/02-24/07/02 £ si 99@1 (2 pages)
15 August 2003Return made up to 15/07/03; full list of members (7 pages)
15 August 2003Return made up to 15/07/03; full list of members (7 pages)
28 August 2002Registered office changed on 28/08/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
15 July 2002Incorporation (31 pages)
15 July 2002Incorporation (31 pages)