Background WavePink WaveYellow Wave

WILTSHIRE ENVIRONMENTAL ENTERPRISES LIMITED (01674944)

WILTSHIRE ENVIRONMENTAL ENTERPRISES LIMITED (01674944) is an active UK company. incorporated on 1 November 1982. with registered office in Devizes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 1 other business activities. WILTSHIRE ENVIRONMENTAL ENTERPRISES LIMITED has been registered for 43 years. Current directors include HEADS, Philip Anthony, Dr, LEWIS, Joanna.

Company Number
01674944
Status
active
Type
ltd
Incorporated
1 November 1982
Age
43 years
Address
Elm Tree Court, Devizes, SN10 1NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
HEADS, Philip Anthony, Dr, LEWIS, Joanna
SIC Codes
74901, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTSHIRE ENVIRONMENTAL ENTERPRISES LIMITED

WILTSHIRE ENVIRONMENTAL ENTERPRISES LIMITED is an active company incorporated on 1 November 1982 with the registered office located in Devizes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 1 other business activity. WILTSHIRE ENVIRONMENTAL ENTERPRISES LIMITED was registered 43 years ago.(SIC: 74901, 81300)

Status

active

Active since 43 years ago

Company No

01674944

LTD Company

Age

43 Years

Incorporated 1 November 1982

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

WILTSHIRE NATURE CONSERVATION (RETAIL) LIMITED
From: 1 November 1982To: 28 July 1992
Contact
Address

Elm Tree Court Long Street Devizes, SN10 1NJ,

Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Jan 13
Director Left
Oct 13
Director Left
Jun 16
New Owner
Jul 17
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

DAVIES, Jennifer Lynne Hawke

Active
Elm Tree Court, DevizesSN10 1NJ
Secretary
Appointed 31 Jul 2025

HEADS, Philip Anthony, Dr

Active
Elm Tree Court, DevizesSN10 1NJ
Born February 1959
Director
Appointed 03 Dec 2024

LEWIS, Joanna

Active
Elm Tree Court, DevizesSN10 1NJ
Born December 1978
Director
Appointed 03 Dec 2024

CHAPMAN, Emma Louise

Resigned
12 Manor Farmyard, DevizesSN10 4BA
Secretary
Appointed 07 May 2014
Resigned 09 Jun 2017

GALE, Elizabeth Marguerite

Resigned
Elliotts Whistley Road, DevizesSN10 5QY
Secretary
Appointed N/A
Resigned 14 Jul 1997

HALE, Louise May

Resigned
Elm Tree Court, DevizesSN10 1NJ
Secretary
Appointed 03 Jul 2017
Resigned 31 Dec 2024

KERSHAW, Margaret Lucia

Resigned
Elm Tree Court, DevizesSN10 1NJ
Secretary
Appointed 14 Jul 1997
Resigned 26 Mar 2014

BEELEY, Anthony Francis Mycroft, Captain

Resigned
Church Farm, SalisburySP3 5ND
Born May 1928
Director
Appointed 30 Jan 1992
Resigned 10 Jan 1993

CHADWYCK-HEALEY, Peregrine

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born May 1950
Director
Appointed 07 May 2008
Resigned 28 Sept 2013

CORBETT-MARSHALL, Guy Hilary

Resigned
Meadowbrook 33lder Road, WarehamBH20 7NA
Born September 1959
Director
Appointed 30 Jan 1992
Resigned 15 Jan 1996

DE SAXE, David Antony

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born January 1933
Director
Appointed 03 Nov 1999
Resigned 03 Dec 2024

EWART, David John

Resigned
Courthill House, DevizesSN10 5PN
Born April 1936
Director
Appointed 07 May 2008
Resigned 24 Jul 2008

FLOYD, Robert Charles

Resigned
Great Chalfield Manor, MelkshamSN12 8NJ
Born January 1949
Director
Appointed 11 Nov 2002
Resigned 07 May 2008

FRANCIS, James Lloyd

Resigned
6 Canal Walk, HungerfordRG17 0EQ
Born May 1924
Director
Appointed 16 Mar 1993
Resigned 31 Jul 1993

GORDON-FINLAYSON, Robert Ian

Resigned
Long Street, DevizesSN10 1NJ
Born November 1946
Director
Appointed 23 Jan 2013
Resigned 26 Sept 2015

HOLLAND, Peter Rodney James

Resigned
Knowle House, MarlboroughSN8 3HT
Born July 1944
Director
Appointed 11 Nov 2002
Resigned 18 Nov 2008

HUGHES, Damian Peter

Resigned
5 Home Mill Building, TrowbridgeBA14 8BD
Born November 1960
Director
Appointed 30 Jan 1992
Resigned 31 Aug 1992

KEATING, Anthony Stuart

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born June 1939
Director
Appointed 25 Apr 2001
Resigned 08 Nov 2010

LINDSEY, Michael John

Resigned
Emery House, ChippenhamSN15 3JP
Born April 1944
Director
Appointed N/A
Resigned 30 Jan 1992

MANTLE, Gary Jonathan, Dr

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born July 1957
Director
Appointed 30 Jan 1992
Resigned 03 Dec 2024

MEDLEY, George Julius

Resigned
Hoddinotts House, WiltshireSP3 6QQ
Born August 1930
Director
Appointed 12 May 1994
Resigned 03 Nov 1999

PRICE, John Thomas

Resigned
Granham West Granham Hill, MarlboroughSN8 4DN
Born April 1940
Director
Appointed N/A
Resigned 17 Oct 1995

SAWYER, Anne Murray

Resigned
22 Norton Bavant, WarminsterBA12 7BB
Born August 1922
Director
Appointed 30 Jan 1992
Resigned 24 Oct 1996

STRATTON, John Michael

Resigned
Manor House, WarminsterBA12 0SQ
Born August 1919
Director
Appointed N/A
Resigned 30 Jan 1992

STRATTON, Richard David

Resigned
Manor Farm, WarminsterBA12 7HB
Born July 1944
Director
Appointed 16 Apr 1996
Resigned 07 Nov 2000

SWINDELLS, George Michael Geoffrey, Major General

Resigned
Wilcot Lodge, PewseySN9 5NS
Born January 1930
Director
Appointed 24 Jan 2001
Resigned 08 Nov 2004

WILDER, William J

Resigned
Church Farm, MalmesburySN16 0PF
Born March 1946
Director
Appointed 30 Jan 1992
Resigned 14 Feb 1996

WIMBLE, Elizabeth Geraldine

Resigned
Truslowe Manor, MarlboroughSN8 1RB
Born September 1935
Director
Appointed 31 Jan 1996
Resigned 23 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Joanna Lewis

Active
Elm Tree Court, DevizesSN10 1NJ
Born December 1978

Nature of Control

Significant influence or control
Notified 03 Dec 2024

Dr Gary Jonathan Mantle

Ceased
Elm Tree Court, DevizesSN10 1NJ
Born July 1957

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

144

Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
13 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
9 July 2009
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
15 September 1999
287Change of Registered Office
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
31 July 1996
288288
Legacy
29 July 1996
288288
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
21 October 1994
225(1)225(1)
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
5 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
30 September 1987
397397
Legacy
30 September 1987
397397
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
287Change of Registered Office
Legacy
10 July 1986
363363
Legacy
10 July 1986
288288