Background WavePink WaveYellow Wave

IEA ENVIRONMENTAL PROJECTS LIMITED (02168685)

IEA ENVIRONMENTAL PROJECTS LIMITED (02168685) is an active UK company. incorporated on 24 September 1987. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. IEA ENVIRONMENTAL PROJECTS LIMITED has been registered for 38 years. Current directors include DAVIES, Mark Howard, Dr, DIXON, Timothy Edward, LOTT, John Brian.

Company Number
02168685
Status
active
Type
ltd
Incorporated
24 September 1987
Age
38 years
Address
Pure Offices, Cheltenham, GL51 6SH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DAVIES, Mark Howard, Dr, DIXON, Timothy Edward, LOTT, John Brian
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IEA ENVIRONMENTAL PROJECTS LIMITED

IEA ENVIRONMENTAL PROJECTS LIMITED is an active company incorporated on 24 September 1987 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. IEA ENVIRONMENTAL PROJECTS LIMITED was registered 38 years ago.(SIC: 63990)

Status

active

Active since 38 years ago

Company No

02168685

LTD Company

Age

38 Years

Incorporated 24 September 1987

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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

BRITISH MINING CONTRACTORS (1987) LIMITED
From: 24 September 1987To: 15 February 2001
Contact
Address

Pure Offices Hatherley Lane Cheltenham, GL51 6SH,

Previous Addresses

, Ieaghg, Pure Offices Cheltenham Office Park, Hatherley Lane, Cheltenham, GL51 6SH, England
From: 19 January 2017To: 5 September 2017
, Park House 14 Northfields, London, SW18 1DD
From: 3 April 2014To: 19 January 2017
, Gemini House, 10-18 Putney Hill, London, SW15 6AA
From: 24 September 1987To: 3 April 2014
Timeline

11 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Left
May 13
Director Joined
May 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Mar 15
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

JOCSON, Marinel Kristine

Active
Hatherley Lane, CheltenhamGL51 6SH
Secretary
Appointed 01 Jun 2021

DAVIES, Mark Howard, Dr

Active
Eastbourne Terrace, LondonW2 6LG
Born May 1970
Director
Appointed 10 Apr 2013

DIXON, Timothy Edward

Active
Hatherley Lane, CheltenhamGL51 6SH
Born November 1962
Director
Appointed 01 Jun 2021

LOTT, John Brian

Active
Limerston Street, LondonSW10 0BQ
Born September 1943
Director
Appointed 01 Jan 2005

ADAMS, Deborah Mary Bathurst

Resigned
Cheltenham Office Park, CheltenhamGL51 6SH
Secretary
Appointed 27 Feb 2015
Resigned 19 Jan 2017

COWLES, Lyn

Resigned
8 Christchurch Terrace, DoncasterDN1 2HU
Secretary
Appointed 31 Dec 1995
Resigned 01 Feb 1999

DAVIDSON, Robert Mcgillivray

Resigned
14 Northfields, LondonSW18 1DD
Secretary
Appointed 22 Jun 2012
Resigned 27 Feb 2015

NATHAN, Colin Frederick

Resigned
96 Reigate Road, EpsomKT17 3DZ
Secretary
Appointed 02 Jul 2001
Resigned 31 Aug 2012

TANNER, Brian Edward

Resigned
1 Thatchers Close, HorleyRH6 9LE
Secretary
Appointed N/A
Resigned 31 Dec 1995

WATKINS, Patricia Lilian

Resigned
Hatherley Lane, CheltenhamGL51 6SH
Secretary
Appointed 19 Jan 2017
Resigned 13 Apr 2021

WATSON, Diane

Resigned
2 Mill Haven, SheffieldS25 5FU
Secretary
Appointed 01 Feb 1999
Resigned 02 Jul 2001

BLACK, James Cameron

Resigned
27 Whin Hill Road, DoncasterDN4 7AF
Born October 1931
Director
Appointed N/A
Resigned 30 Oct 1992

BRAY, David

Resigned
2 Borrowdale Crescent, SheffieldS25 4JW
Born October 1944
Director
Appointed N/A
Resigned 01 Apr 1998

COWLES, Lyn

Resigned
8 Christchurch Terrace, DoncasterDN1 2HU
Born May 1955
Director
Appointed 01 Apr 1998
Resigned 01 Feb 1999

DAVIDSON, Robert Mcgillivray

Resigned
14 Northfields, LondonSW18 1DD
Born January 1951
Director
Appointed 21 May 2014
Resigned 27 Feb 2015

DORWARD KING, Elaine Jay, Dr

Resigned
3 Cobham Court, LondonSW1X 7BE
Born December 1957
Director
Appointed 01 Jan 2005
Resigned 01 Oct 2007

DUNHAM, Richard Kenneth, Dr

Resigned
Peaklands 14 Burre Close, BakewellDE45 1GD
Born March 1936
Director
Appointed N/A
Resigned 31 Dec 1995

DUNHAM, Richard Kenneth, Dr

Resigned
Peaklands 14 Burre Close, BakewellDE45 1GD
Born March 1936
Director
Appointed N/A
Resigned 31 Oct 1992

GALE, John Joseph

Resigned
Cheltenham Office Park, CheltenhamGL51 6SH
Born June 1956
Director
Appointed 21 May 2014
Resigned 31 May 2021

HANCOCK, Graham

Resigned
3 Cedar Walk, DoncasterDN6 9BZ
Born June 1949
Director
Appointed 30 Oct 1992
Resigned 31 Dec 1995

KEANE, Adrian Spencer

Resigned
Dale Acre Barn, LockingtonDE74 2RH
Born April 1962
Director
Appointed 01 Feb 1999
Resigned 30 Jun 2004

KEEBLE, Stewart

Resigned
48 The Hollows, DoncasterDN4 7PP
Born May 1950
Director
Appointed N/A
Resigned 31 Dec 1995

LLOYD, Andrew Murray

Resigned
10 Essex Road, Surrey Hills
Born September 1956
Director
Appointed 01 Oct 2007
Resigned 10 Apr 2013

LOTT, John Brian

Resigned
10 Balfour Place, PutneySW15 6XR
Born September 1943
Director
Appointed N/A
Resigned 16 Dec 2004

MINCHENER, Andrew John, Dr

Resigned
Gloucester Business Park, GloucesterGL3 4AD
Born August 1953
Director
Appointed 21 May 2014
Resigned 01 Sept 2025

TOPPER, John Michael

Resigned
16 Carisbrooke Drive, CheltenhamGL52 6YA
Born October 1945
Director
Appointed 02 Jul 2001
Resigned 21 May 2014

WOULDHAM, Michael William

Resigned
6 Hall End, WokingGU22 0LH
Born June 1948
Director
Appointed N/A
Resigned 31 May 1994

YATES, Robert Clifford

Resigned
28 Slayleigh Avenue, SheffieldS10 3RB
Born June 1952
Director
Appointed N/A
Resigned 01 Apr 1998

Persons with significant control

1

St. James's Square, LondonSW1Y 4AD

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

178

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name
5 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Miscellaneous
30 September 2016
MISCMISC
Legacy
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Auditors Resignation Company
19 May 2015
AUDAUD
Appoint Person Secretary Company With Name Date
2 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Auditors Resignation Company
23 August 2010
AUDAUD
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
12 November 2004
CERT15CERT15
Resolution
12 November 2004
RESOLUTIONSResolutions
Legacy
10 November 2004
OC138OC138
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
8 December 2002
288cChange of Particulars
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
287Change of Registered Office
Legacy
6 September 2001
288cChange of Particulars
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
122122
Memorandum Articles
14 August 2001
MEM/ARTSMEM/ARTS
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
288cChange of Particulars
Certificate Change Of Name Company
15 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 December 2000
AAAnnual Accounts
Legacy
4 October 2000
288cChange of Particulars
Legacy
26 September 2000
363aAnnual Return
Legacy
13 June 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
22 September 1999
363aAnnual Return
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 December 1998
AAAnnual Accounts
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
24 October 1995
AAAnnual Accounts
Legacy
13 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 July 1994
AAAnnual Accounts
Resolution
11 July 1994
RESOLUTIONSResolutions
Legacy
24 June 1994
288288
Legacy
22 March 1994
363x363x
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
25 March 1993
363x363x
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
8 November 1992
288288
Legacy
21 May 1992
363x363x
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Resolution
20 September 1991
RESOLUTIONSResolutions
Resolution
20 September 1991
RESOLUTIONSResolutions
Resolution
20 September 1991
RESOLUTIONSResolutions
Legacy
16 June 1991
363x363x
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
18 October 1990
288288
Legacy
1 August 1990
363363
Legacy
10 May 1990
288288
Accounts With Accounts Type Full
17 April 1990
AAAnnual Accounts
Legacy
21 February 1990
288288
Legacy
14 February 1990
288288
Legacy
31 January 1990
287Change of Registered Office
Legacy
21 November 1989
363363
Legacy
29 August 1989
363363
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
20 March 1989
288288
Legacy
3 March 1989
288288
Legacy
23 November 1988
288288
Legacy
23 November 1988
288288
Legacy
21 November 1988
288288
Legacy
17 November 1988
88(2)Return of Allotment of Shares
Legacy
17 November 1988
123Notice of Increase in Nominal Capital
Resolution
16 November 1988
RESOLUTIONSResolutions
Resolution
16 November 1988
RESOLUTIONSResolutions
Resolution
16 November 1988
RESOLUTIONSResolutions
Legacy
11 November 1988
288288
Legacy
11 November 1988
288288
Legacy
11 November 1988
288288
Legacy
15 December 1987
287Change of Registered Office
Legacy
10 November 1987
287Change of Registered Office
Legacy
15 October 1987
224224
Legacy
13 October 1987
224224
Incorporation Company
24 September 1987
NEWINCIncorporation