Background WavePink WaveYellow Wave

ALPHEUS ENVIRONMENTAL LIMITED (02499491)

ALPHEUS ENVIRONMENTAL LIMITED (02499491) is an active UK company. incorporated on 4 May 1990. with registered office in Huntingdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. ALPHEUS ENVIRONMENTAL LIMITED has been registered for 35 years. Current directors include ARTIS, David Roger, DEADMAN, Christopher Kevin, MAGUIRE, Declan.

Company Number
02499491
Status
active
Type
ltd
Incorporated
4 May 1990
Age
35 years
Address
Lancaster House Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARTIS, David Roger, DEADMAN, Christopher Kevin, MAGUIRE, Declan
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHEUS ENVIRONMENTAL LIMITED

ALPHEUS ENVIRONMENTAL LIMITED is an active company incorporated on 4 May 1990 with the registered office located in Huntingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. ALPHEUS ENVIRONMENTAL LIMITED was registered 35 years ago.(SIC: 82990, 96090)

Status

active

Active since 35 years ago

Company No

02499491

LTD Company

Age

35 Years

Incorporated 4 May 1990

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

NEVRUS (529) LIMITED
From: 4 May 1990To: 5 June 1991
Contact
Address

Lancaster House Lancaster Way Ermine Business Park Huntingdon, PE29 6XU,

Previous Addresses

Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
From: 17 October 2014To: 29 September 2015
Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
From: 4 May 1990To: 17 October 2014
Timeline

26 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
May 90
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Feb 17
Director Left
Feb 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
Dec 23
Director Left
Feb 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 29 Mar 2021

ARTIS, David Roger

Active
Lancaster Way, HuntingdonPE29 6XU
Born August 1974
Director
Appointed 12 May 2020

DEADMAN, Christopher Kevin

Active
Lancaster Way, HuntingdonPE29 6XU
Born January 1983
Director
Appointed 12 May 2020

MAGUIRE, Declan

Active
Osprey House, HuntingdonPE29 6SZ
Born April 1977
Director
Appointed 01 Oct 2016

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 01 Apr 2015
Resigned 29 Mar 2021

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed N/A
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 31 Mar 2015

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 24 Feb 2006

ANDERSON, Mark Stephen

Resigned
Ambury Road, HuntingdonPE29 3NZ
Born December 1965
Director
Appointed 10 Nov 2010
Resigned 31 May 2012

BOUCHER, Richard Alistair

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born April 1969
Director
Appointed 11 Feb 2020
Resigned 01 Mar 2024

BOWER, Tom

Resigned
Anglian House, HuntingdonPE29 3NZ
Born December 1949
Director
Appointed 29 Sept 2008
Resigned 30 Apr 2014

BROMBOSZCZ, Kevin Anthony

Resigned
3 Brambles Close, AltonGU34 5DR
Born November 1954
Director
Appointed 14 Jan 1997
Resigned 04 Jun 2001

CLEMENTS, Susannah Mary

Resigned
23 Ferry Path, CambridgeCB4 1HB
Born April 1963
Director
Appointed 30 Nov 2007
Resigned 30 Sept 2008

DONNELLY, Anthony

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born October 1964
Director
Appointed 20 Mar 2013
Resigned 22 Nov 2023

DRIVER, Mark

Resigned
Osprey House, HuntingdonPE29 6SZ
Born March 1967
Director
Appointed 01 Oct 2016
Resigned 25 May 2018

ECKFORD, Alan Tony

Resigned
53 Temple Mill Island, MarlowSL7 1SQ
Born August 1948
Director
Appointed 08 Jan 2002
Resigned 01 Sept 2003

ECKFORD, Alan Tony

Resigned
53 Temple Mill Island, MarlowSL7 1SQ
Born August 1948
Director
Appointed 09 Nov 2001
Resigned 08 Jan 2002

EVEREST, Michael David

Resigned
Nathans Farm, Molesworth HuntingdonPE18 0LD
Born October 1960
Director
Appointed 03 Oct 1995
Resigned 14 Jan 1997

FORSTER, Jonathan David

Resigned
Ambury Road, HuntingdonPE29 3NZ
Born September 1967
Director
Appointed 01 Jun 2012
Resigned 01 Jun 2012

GIBB, Malcolm William George

Resigned
7 Wade Park Avenue, PeterboroughPE6 8JH
Born February 1940
Director
Appointed N/A
Resigned 01 Aug 1995

HARRISON, Michael William

Resigned
Stonecroft,3a Second Avenue, LeedsLS17 9BQ
Born November 1955
Director
Appointed 01 Sept 2003
Resigned 30 Nov 2007

HOWARTH, Peter

Resigned
19 Coppice Avenue, CambridgeCB2 5AQ
Born September 1941
Director
Appointed N/A
Resigned 31 Jan 1994

JOHNSTON, Neil, Dr

Resigned
10 Granby Avenue, HarpendenAL5 5QR
Born August 1954
Director
Appointed 04 Jun 2001
Resigned 28 Apr 2006

MANNING, Neil George

Resigned
Eden Street, CambridgeCB1 1EL
Born July 1969
Director
Appointed 15 Dec 2008
Resigned 20 Mar 2013

MORRISON, Charles Baird

Resigned
1a Wilkinson Close, St. NeotsPE19 3HJ
Born December 1951
Director
Appointed 23 Oct 2003
Resigned 30 Nov 2007

MOULTON, Catherine Mary

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Born June 1960
Director
Appointed 26 Jul 2012
Resigned 31 Mar 2015

MOULTON, Catherine Mary

Resigned
Anglian House, HuntingdonPE29 3NZ
Born June 1960
Director
Appointed 30 Nov 2007
Resigned 10 Nov 2010

NIELD, Andrew Simon

Resigned
Ruhpolding Mill Lane, HuntingdonPE18 9DQ
Born March 1956
Director
Appointed 25 Feb 1994
Resigned 15 Nov 1995

OLIVER, David Martin

Resigned
34 Richmond Road, CambridgeCB4 3PU
Born December 1956
Director
Appointed 03 Oct 1995
Resigned 14 Jan 1997

PEDDIE, James Barrie

Resigned
The Square House, Upton-On-SevernWR8 0QL
Born December 1937
Director
Appointed N/A
Resigned 19 Feb 1993

PETTIFOR, Timothy John

Resigned
Treetops 47 Caxton End, HuntingdonPE19 4TJ
Born May 1953
Director
Appointed 14 Jan 1997
Resigned 09 Nov 2001

POINTER, Roy Alan

Resigned
Walnut Lodge, HoughtonPE28 2BQ
Born July 1945
Director
Appointed 21 Oct 1992
Resigned 14 Jan 1997

SCOTT, Andrew Lindsay

Resigned
Broad Street, BrackleyNN13 5HS
Born July 1969
Director
Appointed 29 Sept 2008
Resigned 29 Apr 2016

SHIPSEY, Lee

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born March 1968
Director
Appointed 29 Apr 2016
Resigned 26 Oct 2016

Persons with significant control

1

Lancaster Way, HuntingdonPE29 6XU

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

193

Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 May 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Legacy
6 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2021
AAAnnual Accounts
Legacy
14 April 2021
PARENT_ACCPARENT_ACC
Legacy
14 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
12 October 2006
288cChange of Particulars
Legacy
2 June 2006
363aAnnual Return
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Legacy
25 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
20 May 2004
363aAnnual Return
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
29 May 2003
363aAnnual Return
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
1 April 2003
AUDAUD
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
363aAnnual Return
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
17 May 1999
363aAnnual Return
Auditors Resignation Company
27 January 1999
AUDAUD
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
1 May 1998
363aAnnual Return
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
9 May 1997
363aAnnual Return
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
14 October 1996
363aAnnual Return
Legacy
16 June 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Resolution
2 November 1995
RESOLUTIONSResolutions
Legacy
15 August 1995
288288
Legacy
16 May 1995
363x363x
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
88(2)R88(2)R
Resolution
21 December 1994
RESOLUTIONSResolutions
Legacy
21 December 1994
123Notice of Increase in Nominal Capital
Legacy
26 July 1994
288288
Legacy
30 June 1994
363x363x
Legacy
17 March 1994
288288
Legacy
26 February 1994
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
13 September 1993
288288
Legacy
11 May 1993
363x363x
Legacy
3 March 1993
288288
Legacy
23 February 1993
287Change of Registered Office
Legacy
13 November 1992
288288
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
9 June 1992
363x363x
Legacy
13 May 1992
363x363x
Legacy
4 February 1992
288288
Memorandum Articles
30 August 1991
MEM/ARTSMEM/ARTS
Resolution
30 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 June 1991
AAAnnual Accounts
Resolution
5 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 1991
288288
Legacy
31 May 1991
363x363x
Legacy
22 May 1991
288288
Legacy
20 December 1990
224224
Legacy
27 November 1990
288288
Legacy
27 November 1990
288288
Legacy
27 November 1990
288288
Legacy
27 November 1990
288288
Legacy
27 November 1990
288288
Legacy
27 November 1990
288288
Legacy
15 November 1990
287Change of Registered Office
Incorporation Company
4 May 1990
NEWINCIncorporation