Company NameEnvironmental Asbestos Solutions Limited
DirectorsSam Smoker and Lyndon Smoker
Company StatusActive
Company Number06159618
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Sam Smoker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road
Maldon
Essex
CM9 4LQ
Director NameMr Lyndon Smoker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road
Maldon
Essex
CM9 4LQ
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameKeith Joseph Breen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tamdown Way
Braintree
Essex
CM7 2QL
Director NameChristopher Dore
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tamdown Way
Braintree
Essex
CM7 2QL
Director NameMrs Dawn Rosina Hillman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tamdown Way
Braintree
Essex
CM7 2QL
Director NameMark Wiseman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tamdown Way
Braintree
Essex
CM7 2QL
Secretary NameMrs Dawn Rosina Hillman
NationalityBritish
StatusResigned
Appointed10 July 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tamdown Way
Braintree
Essex
CM7 2QL
Director NameMr Lyndon Smoker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Barclay Haxell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteenvasbsol.com
Telephone01621 840068
Telephone regionMaldon

Location

Registered AddressUnit 8 Taber Place
Crittall Road
Witham
Essex
CM8 3YP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

566 at £1Lyndon Smoker
50.99%
Ordinary
544 at £1Samantha Smoker
49.01%
Ordinary

Financials

Year2014
Net Worth£176,298
Cash£138,853
Current Liabilities£208,190

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 6 days from now)

Charges

28 April 2017Delivered on: 28 April 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
1 December 2014Delivered on: 3 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 August 2010Delivered on: 19 August 2010
Satisfied on: 2 April 2013
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Fixed & floating security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied

Filing History

16 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
8 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
14 June 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
1 February 2018Change of share class name or designation (2 pages)
30 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
13 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
28 April 2017Registration of charge 061596180003, created on 28 April 2017 (9 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 July 2016Termination of appointment of Barclay Haxell as a director on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Barclay Haxell as a director on 15 July 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,110
(5 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,110
(5 pages)
10 September 2015Appointment of Mr Barclay Haxell as a director on 17 August 2015 (2 pages)
10 September 2015Appointment of Mr Barclay Haxell as a director on 17 August 2015 (2 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,110
(4 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,110
(4 pages)
13 March 2015Registered office address changed from 1 Station Road Maldon Essex CM9 4LQ to Unit 8 Taber Place Crittall Road Witham Essex CM8 3YP on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 1 Station Road Maldon Essex CM9 4LQ to Unit 8 Taber Place Crittall Road Witham Essex CM8 3YP on 13 March 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 December 2014Registration of charge 061596180002, created on 1 December 2014 (8 pages)
3 December 2014Registration of charge 061596180002, created on 1 December 2014 (8 pages)
3 December 2014Registration of charge 061596180002, created on 1 December 2014 (8 pages)
26 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,110
(4 pages)
26 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,110
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 July 2013Appointment of Mr Lyndon Smoker as a director (2 pages)
23 July 2013Appointment of Mr Lyndon Smoker as a director (2 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (7 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (7 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
4 March 2013Termination of appointment of Lyndon Smoker as a director (1 page)
4 March 2013Termination of appointment of Lyndon Smoker as a director (1 page)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 October 2012Appointment of Mrs Sam Smoker as a director (2 pages)
9 October 2012Appointment of Mrs Sam Smoker as a director (2 pages)
19 April 2012Full accounts made up to 30 September 2011 (15 pages)
19 April 2012Full accounts made up to 30 September 2011 (15 pages)
12 April 2012Register inspection address has been changed from 1 Tamdown Way Braintree Essex CM7 2QL United Kingdom (1 page)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (9 pages)
12 April 2012Register inspection address has been changed from 1 Tamdown Way Braintree Essex CM7 2QL United Kingdom (1 page)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (9 pages)
5 April 2012Termination of appointment of Dawn Hillman as a director (1 page)
5 April 2012Termination of appointment of Dawn Hillman as a secretary (1 page)
5 April 2012Registered office address changed from 1 Tamdown Way Braintree Essex CM7 2QL United Kingdom on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Christopher Dore as a director (1 page)
5 April 2012Termination of appointment of Keith Breen as a director (1 page)
5 April 2012Termination of appointment of Dawn Hillman as a director (1 page)
5 April 2012Termination of appointment of Dawn Hillman as a secretary (1 page)
5 April 2012Registered office address changed from 1 Tamdown Way Braintree Essex CM7 2QL United Kingdom on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Christopher Dore as a director (1 page)
5 April 2012Registered office address changed from 1 Tamdown Way Braintree Essex CM7 2QL United Kingdom on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Keith Breen as a director (1 page)
16 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (9 pages)
8 April 2011Full accounts made up to 30 September 2010 (15 pages)
8 April 2011Full accounts made up to 30 September 2010 (15 pages)
10 March 2011Appointment of Mr Lyndon Smoker as a director (2 pages)
10 March 2011Appointment of Mr Lyndon Smoker as a director (2 pages)
7 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 1,110.00
(4 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 1,110.00
(4 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 June 2010Registered office address changed from 1 Station Road Maldon Essex CM9 4LQ on 11 June 2010 (1 page)
11 June 2010Termination of appointment of Mark Wiseman as a director (1 page)
11 June 2010Registered office address changed from 1 Station Road Maldon Essex CM9 4LQ on 11 June 2010 (1 page)
11 June 2010Termination of appointment of Mark Wiseman as a director (1 page)
20 April 2010Full accounts made up to 30 September 2009 (14 pages)
20 April 2010Full accounts made up to 30 September 2009 (14 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Mark Wiseman on 1 February 2010 (2 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Mark Wiseman on 1 February 2010 (2 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mark Wiseman on 1 February 2010 (2 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 April 2009Return made up to 14/03/09; full list of members (4 pages)
22 April 2009Return made up to 14/03/09; full list of members (4 pages)
25 March 2009Full accounts made up to 30 September 2008 (17 pages)
25 March 2009Full accounts made up to 30 September 2008 (17 pages)
2 April 2008Return made up to 14/03/08; full list of members (4 pages)
2 April 2008Return made up to 14/03/08; full list of members (4 pages)
30 January 2008Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
3 October 2007Registered office changed on 03/10/07 from: c/o eversheds LLP kett house station road cambridge CB1 2JY (1 page)
3 October 2007Registered office changed on 03/10/07 from: c/o eversheds LLP kett house station road cambridge CB1 2JY (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Ad 10/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Ad 10/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
31 July 2007New director appointed (2 pages)
14 March 2007Incorporation (27 pages)
14 March 2007Incorporation (27 pages)