Background WavePink WaveYellow Wave

SANGRE ENVIRONMENTAL SERVICES LIMITED (01911341)

SANGRE ENVIRONMENTAL SERVICES LIMITED (01911341) is an active UK company. incorporated on 7 May 1985. with registered office in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. SANGRE ENVIRONMENTAL SERVICES LIMITED has been registered for 40 years. Current directors include RATHERAM, Neil Robert.

Company Number
01911341
Status
active
Type
ltd
Incorporated
7 May 1985
Age
40 years
Address
Unit 32c Heming Road, Redditch, B98 0DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
RATHERAM, Neil Robert
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANGRE ENVIRONMENTAL SERVICES LIMITED

SANGRE ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 7 May 1985 with the registered office located in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. SANGRE ENVIRONMENTAL SERVICES LIMITED was registered 40 years ago.(SIC: 71121)

Status

active

Active since 40 years ago

Company No

01911341

LTD Company

Age

40 Years

Incorporated 7 May 1985

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Unit 32c Heming Road Washford Industrial Estate Redditch, B98 0DH,

Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Director Left
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RATHERAM, Neil Robert

Active
Unit 32c Heming Road, RedditchB98 0DH
Born September 1962
Director
Appointed 16 Jun 2005

BALL, Francis James

Resigned
37 Thornhill Road, CannockWS12 4LR
Secretary
Appointed 26 Oct 2005
Resigned 31 Aug 2007

RATHERAM, Barbara Anne Marie

Resigned
35 The Common, SolihullB94 5SL
Secretary
Appointed N/A
Resigned 26 Oct 2005

RATHERAM, Douglas Alfred

Resigned
Unit 32c Heming Road, RedditchB98 0DH
Secretary
Appointed 31 Aug 2007
Resigned 10 Jun 2020

BALL, Francis James

Resigned
37 Thornhill Road, CannockWS12 4LR
Born November 1949
Director
Appointed N/A
Resigned 31 Aug 2007

RATHERAM, Douglas Alfred

Resigned
Unit 32c Heming Road, RedditchB98 0DH
Born October 1937
Director
Appointed N/A
Resigned 10 Jun 2020

Persons with significant control

2

Mr Neil Robert Ratheram

Active
Unit 32c Heming Road, RedditchB98 0DH
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2016

Clair Ratheram

Active
Unit 32c Heming Road, RedditchB98 0DH
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Unaudited Abridged
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Secretary Company With Change Date
18 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
363aAnnual Return
Legacy
28 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1997
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
31 October 1991
288288
Accounts With Accounts Type Small
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Small
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
21 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Legacy
9 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Legacy
2 December 1986
363363