Company NameBrand And Howes Environmental Limited
DirectorSamantha Jane Wilson
Company StatusActive
Company Number05997743
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Samantha Jane Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(4 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39b Robjohns Road
Chelmsford
Essex
CM1 3AG
Secretary NameForbes Administration Services Limited (Corporation)
StatusCurrent
Appointed10 February 2011(4 years, 2 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address42 High Street
Dunmow
Essex
CM6 1AH
Director NameMark Wilson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bridport Way
Braintree
Essex
CM7 9FJ
Secretary NameJacqueline Wilson
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodriches Dusty Lane
Shellys Lane Tye Green
Cressing
Essex
CM77 8HB
Director NameJacqueline Wilson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodriches Dusty Lane
Shellys Lane Tye Green
Cressing
Essex
CM77 8HB

Contact

Websitescrapmetalbraintree.co.uk

Location

Registered Address39b Robjohns Road
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

100 at £1Samantha Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,827,019
Cash£711,184
Current Liabilities£619,728

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

28 February 2024Confirmation statement made on 24 February 2024 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
28 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
2 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
7 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
25 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 August 2018Registered office address changed from Goodriches, Dusty Lane Tye Green Braintree Essex CM77 8HB to 39B Robjohns Road Chelmsford Essex CM1 3AG on 10 August 2018 (1 page)
1 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2014Secretary's details changed for Forbes Administration Services Limited on 2 November 2014 (1 page)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Secretary's details changed for Forbes Administration Services Limited on 2 November 2014 (1 page)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Secretary's details changed for Forbes Administration Services Limited on 2 November 2014 (1 page)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
27 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
27 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
7 November 2011Secretary's details changed for Forbes Administration Services Limited on 2 November 2011 (2 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
7 November 2011Secretary's details changed for Forbes Administration Services Limited on 2 November 2011 (2 pages)
7 November 2011Secretary's details changed for Forbes Administration Services Limited on 2 November 2011 (2 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 February 2011Termination of appointment of Jacqueline Wilson as a secretary (1 page)
10 February 2011Termination of appointment of Jacqueline Wilson as a secretary (1 page)
10 February 2011Appointment of Forbes Administration Services Limited as a secretary (2 pages)
10 February 2011Appointment of Forbes Administration Services Limited as a secretary (2 pages)
27 January 2011Termination of appointment of Jacqueline Wilson as a director (1 page)
27 January 2011Termination of appointment of Mark Wilson as a director (1 page)
27 January 2011Appointment of Mrs Samantha Jane Wilson as a director (2 pages)
27 January 2011Appointment of Mrs Samantha Jane Wilson as a director (2 pages)
27 January 2011Termination of appointment of Jacqueline Wilson as a director (1 page)
27 January 2011Termination of appointment of Mark Wilson as a director (1 page)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Jacqueline Wilson on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Jacqueline Wilson on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Jacqueline Wilson on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Wilson on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Wilson on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Wilson on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 14 November 2008 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 14 November 2008 with a full list of shareholders (4 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 February 2008Director appointed jackie wilson (1 page)
26 February 2008Director appointed jackie wilson (1 page)
10 December 2007Return made up to 14/11/07; full list of members (6 pages)
10 December 2007Return made up to 14/11/07; full list of members (6 pages)
1 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
21 August 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
21 August 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
14 November 2006Incorporation (19 pages)
14 November 2006Incorporation (19 pages)