Company NameRoe Environmental Ltd
DirectorBrian Henry Roe
Company StatusActive
Company Number09021990
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 12 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Brian Henry Roe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Barbara Lesley Roe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Leigh Nipsells Chase
Mayland
Chelmsford
Essex
CM3 6EJ
Director NameMr Robert James Roe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Farm Fambridge Road
North Fambridge
Chelmsford
Essex
CM3 6NB
Secretary NameBarbara Roe
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRivers Leigh Nipsells Chase
Mayland
Chelmsford
Essex
CM3 6EJ

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Charges

22 March 2022Delivered on: 8 April 2023
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: Fleet farm house fambridge road north fambridge essex.
Outstanding
11 May 2020Delivered on: 13 May 2020
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 June 2014Delivered on: 1 July 2014
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 May 2020Satisfaction of charge 090219900001 in full (1 page)
13 May 2020Registration of charge 090219900002, created on 11 May 2020 (39 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 April 2019Change of details for Mr Brian Henry Roe as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Notification of Sarah Roe as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Director's details changed for Mr Brian Henry Roe on 1 April 2019 (2 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
18 March 2016Termination of appointment of Robert James Roe as a director on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Robert James Roe as a director on 18 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
23 January 2015Termination of appointment of Barbara Lesley Roe as a director on 31 December 2014 (1 page)
23 January 2015Termination of appointment of Barbara Roe as a secretary on 31 December 2014 (1 page)
23 January 2015Termination of appointment of Barbara Roe as a secretary on 31 December 2014 (1 page)
23 January 2015Termination of appointment of Barbara Lesley Roe as a director on 31 December 2014 (1 page)
25 September 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
25 September 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 July 2014Registration of charge 090219900001 (39 pages)
1 July 2014Registration of charge 090219900001 (39 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
(39 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
(39 pages)