Background WavePink WaveYellow Wave

365 ENVIRONMENTAL SERVICES LIMITED (01135253)

365 ENVIRONMENTAL SERVICES LIMITED (01135253) is an active UK company. incorporated on 20 September 1973. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 365 ENVIRONMENTAL SERVICES LIMITED has been registered for 52 years. Current directors include HAYWARD, Barry Philip.

Company Number
01135253
Status
active
Type
ltd
Incorporated
20 September 1973
Age
52 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAYWARD, Barry Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

365 ENVIRONMENTAL SERVICES LIMITED

365 ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 20 September 1973 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 365 ENVIRONMENTAL SERVICES LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01135253

LTD Company

Age

52 Years

Incorporated 20 September 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

DBI ENVIRONMENTAL SERVICES LIMITED
From: 24 September 2003To: 3 December 2007
DRAIN BRAIN INTERNATIONAL LIMITED
From: 2 February 2001To: 24 September 2003
DRAIN BRAIN INDUSTRIAL LIMITED
From: 20 September 1973To: 2 February 2001
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

Green Lane Walsall West Midlands WS2 7PD
From: 19 August 2010To: 16 May 2019
Hangar G1 G Site Kemble Airfield Cirencester Glos GL7 6FD
From: 20 September 1973To: 19 August 2010
Timeline

19 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Sept 73
Funding Round
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Left
May 20
Director Joined
May 23
Director Joined
May 23
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Nov 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

STRETTON, Caroline Ann

Active
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 15 May 2024

BYRNE, Matthew Philip

Resigned
14 Daniel Street, BathBA2 6NB
Secretary
Appointed 11 Jul 1997
Resigned 12 Jun 2010

BYRNE, Matthew Philip

Resigned
14 Daniel Street, BathBA2 6NB
Secretary
Appointed 12 Mar 1993
Resigned 14 Jul 1994

DURAND DELACRE, Sophie

Resigned
2 Rue Pasteur, 92300 Levallois PerretFOREIGN
Secretary
Appointed 24 Jun 1991
Resigned 12 Mar 1993

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 06 Aug 2010
Resigned 10 May 2019

HANDOVER, Pauline Suzanne

Resigned
Glebe Farm Barnsley Road, CirencesterGL7 5DY
Secretary
Appointed 14 Jul 1994
Resigned 11 Jul 1997

PESCOTT, Samantha Elizabeth

Resigned
Hangar G1, CirencesterGL7 6FD
Secretary
Appointed 12 Jun 2010
Resigned 06 Aug 2010

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed N/A
Resigned 19 Jun 1991

BYRNE, Matthew Philip

Resigned
14 Daniel Street, BathBA2 6NB
Born February 1965
Director
Appointed 12 Mar 1993
Resigned 06 Aug 2010

BYRNE, Susan Marie

Resigned
Daniel Street, BathBA2 6NB
Born February 1962
Director
Appointed 01 Jul 2008
Resigned 06 Aug 2010

DESNOS, Patrick

Resigned
16 Rue Leon De Kersaini, France 95450 UsFOREIGN
Born February 1952
Director
Appointed N/A
Resigned 12 Mar 1993

DRAY, Simon

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 15 May 2023
Resigned 15 May 2024

FABRY, Alain Charles

Resigned
Bell House 26 Graham Terrace, LondonSW1W 8JH
Born February 1945
Director
Appointed N/A
Resigned 27 Oct 1992

HANDOVER, Nicholas Frank Harry

Resigned
Glebe Farm, CirencesterGL7 5DY
Born October 1941
Director
Appointed 30 Jun 2008
Resigned 11 May 2010

HANDOVER, Nicholas Frank Harry

Resigned
Glebe Farm, CirencesterGL7 5DY
Born October 1941
Director
Appointed 30 Jan 1995
Resigned 19 Oct 2006

HANDOVER, Nicholas Frank Harry

Resigned
Glebe Farm, CirencesterGL7 5DY
Born October 1941
Director
Appointed N/A
Resigned 12 Mar 1993

HANDOVER, Pauline Suzanne

Resigned
Glebe Farm Barnsley Road, CirencesterGL7 5DY
Born February 1946
Director
Appointed 01 Jul 2008
Resigned 11 May 2010

HANDOVER, Pauline Suzanne

Resigned
Glebe Farm Barnsley Road, CirencesterGL7 5DY
Born February 1946
Director
Appointed N/A
Resigned 12 Mar 1993

KERRY, Alan

Resigned
Streamside, GloucesterGL4 0TA
Born March 1962
Director
Appointed 01 Apr 2008
Resigned 06 Aug 2010

MONTGOMERY, James

Resigned
6 Dukes Field, CirencesterGL7 5PQ
Born July 1960
Director
Appointed 30 Oct 2000
Resigned 20 Aug 2007

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 28 Apr 2023
Resigned 16 Oct 2025

OLLIVIER, Joel

Resigned
124 Avenue De Lane Grange, 91230 Montgeron
Born September 1937
Director
Appointed 21 Jan 1992
Resigned 12 Mar 1993

OVINGTON, Steven

Resigned
23 The Blossoms, PrestonPR2 9RF
Born May 1964
Director
Appointed 01 Mar 2005
Resigned 06 Aug 2010

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 06 Aug 2010
Resigned 29 Apr 2020

PESCOTT, Samantha Elizabeth

Resigned
Cottage Rake Avenue, CheltenhamGL50 4RH
Born February 1979
Director
Appointed 01 Apr 2008
Resigned 06 Aug 2010

PLANTE, Alan Robert

Resigned
Green Lane, WalsallWS2 7PD
Born March 1958
Director
Appointed 06 Aug 2010
Resigned 15 May 2024

RAPPENEAU, Philippe

Resigned
97 Rue Anatole France, 92 300FOREIGN
Born May 1935
Director
Appointed N/A
Resigned 21 Jan 1992

THIBAULT, Jean Claude, Monsieur

Resigned
25 Avenue Stalingrad, Arcueil 94 100
Born December 1949
Director
Appointed 02 Nov 1992
Resigned 12 Mar 1993

THIBAULT, Jean-Claude

Resigned
29 Allee Des Grand Vergers, 78630 Orgeval
Born December 1947
Director
Appointed 02 Nov 1992
Resigned 12 Mar 1993

WALKER, Alan Simon Richard

Resigned
55 Dyer Street, CirencesterGL7 2PP
Born July 1950
Director
Appointed 12 Mar 1993
Resigned 14 Jul 1994

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Legacy
23 May 2019
ANNOTATIONANNOTATION
Legacy
16 May 2019
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Legacy
31 October 2012
MG02MG02
Legacy
31 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
18 August 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 August 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
18 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Resolution
16 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Capital Allotment Shares
18 June 2010
SH01Allotment of Shares
Resolution
18 June 2010
RESOLUTIONSResolutions
Resolution
18 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
20 March 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
363aAnnual Return
Legacy
29 December 2007
288bResignation of Director or Secretary
Memorandum Articles
13 December 2007
MEM/ARTSMEM/ARTS
Legacy
5 December 2007
287Change of Registered Office
Certificate Change Of Name Company
3 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
21 June 2007
123Notice of Increase in Nominal Capital
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Miscellaneous
10 December 2003
MISCMISC
Certificate Change Of Name Company
24 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288cChange of Particulars
Legacy
15 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1998
AAAnnual Accounts
Legacy
31 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
27 April 1994
AUDAUD
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1994
AAAnnual Accounts
Legacy
14 October 1993
225(1)225(1)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
23 April 1993
225(1)225(1)
Legacy
30 March 1993
403aParticulars of Charge Subject to s859A
Legacy
30 March 1993
403aParticulars of Charge Subject to s859A
Legacy
30 March 1993
403aParticulars of Charge Subject to s859A
Legacy
30 March 1993
403aParticulars of Charge Subject to s859A
Legacy
30 March 1993
403aParticulars of Charge Subject to s859A
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
363sAnnual Return (shuttle)
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Legacy
10 February 1992
363b363b
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1991
AAAnnual Accounts
Legacy
18 July 1991
288288
Legacy
18 July 1991
287Change of Registered Office
Legacy
1 July 1991
288288
Legacy
11 May 1991
363aAnnual Return
Legacy
9 July 1990
363363
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 November 1989
288288
Legacy
15 November 1989
288288
Legacy
15 November 1989
288288
Legacy
15 November 1989
288288
Legacy
3 August 1989
88(2)R88(2)R
Legacy
3 August 1989
123Notice of Increase in Nominal Capital
Legacy
31 July 1989
288288
Accounts With Accounts Type Small
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
12 May 1989
395Particulars of Mortgage or Charge
Legacy
13 March 1989
88(2)Return of Allotment of Shares
Resolution
13 March 1989
RESOLUTIONSResolutions
Resolution
13 March 1989
RESOLUTIONSResolutions
Legacy
13 March 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Legacy
29 January 1988
395Particulars of Mortgage or Charge
Legacy
10 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 March 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 September 1973
NEWINCIncorporation