Background WavePink WaveYellow Wave

NSG ENVIRONMENTAL LIMITED (02769182)

NSG ENVIRONMENTAL LIMITED (02769182) is an active UK company. incorporated on 30 November 1992. with registered office in Chorley. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 3 other business activities. NSG ENVIRONMENTAL LIMITED has been registered for 33 years. Current directors include CARPENTER, Gráinne, Dr, CAULFIELD, Andrew James, DEALL, Andrew John and 4 others.

Company Number
02769182
Status
active
Type
ltd
Incorporated
30 November 1992
Age
33 years
Address
Nsg Environmental Limited, Chorley, PR7 1NH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
CARPENTER, Gráinne, Dr, CAULFIELD, Andrew James, DEALL, Andrew John, MEFFAN, Norman Ian, MELLING, Oliver Joseph, SEARLE, John Joseph, WILSON, Gareth John
SIC Codes
25620, 33200, 39000, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSG ENVIRONMENTAL LIMITED

NSG ENVIRONMENTAL LIMITED is an active company incorporated on 30 November 1992 with the registered office located in Chorley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 3 other business activities. NSG ENVIRONMENTAL LIMITED was registered 33 years ago.(SIC: 25620, 33200, 39000, 74901)

Status

active

Active since 33 years ago

Company No

02769182

LTD Company

Age

33 Years

Incorporated 30 November 1992

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 August 2025 (7 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

LEADTRON SYSTEMS LIMITED
From: 30 November 1992To: 15 February 1993
Contact
Address

Nsg Environmental Limited Ackhurst Road Chorley, PR7 1NH,

Previous Addresses

Nsg Environmental Limited Ackhurst Road Chorley Lancashire PR7 1NH England
From: 27 July 2021To: 27 July 2021
Nis Limited Ackhurst Road Chorley Lancashire PR7 1NH
From: 30 November 1992To: 27 July 2021
Timeline

18 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Apr 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Feb 15
Director Left
Jul 15
Director Left
Jun 17
Director Left
Jul 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Sept 22
Loan Cleared
Oct 23
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

HITCHEN, Darryl Lee

Active
Ackhurst Road, ChorleyPR7 1NH
Secretary
Appointed 01 Jan 2024

CARPENTER, Gráinne, Dr

Active
Ackhurst Road, ChorleyPR7 1NH
Born July 1971
Director
Appointed 01 Aug 2021

CAULFIELD, Andrew James

Active
Ackhurst Road, ChorleyPR7 1NH
Born April 1980
Director
Appointed 01 Jul 2024

DEALL, Andrew John

Active
Ackhurst Road, ChorleyPR7 1NH
Born July 1972
Director
Appointed 01 Apr 2014

MEFFAN, Norman Ian

Active
Ackhurst Road, ChorleyPR7 1NH
Born February 1928
Director
Appointed 28 Nov 2003

MELLING, Oliver Joseph

Active
Ackhurst Road, ChorleyPR7 1NH
Born September 1982
Director
Appointed 01 Apr 2025

SEARLE, John Joseph

Active
Ackhurst Road, ChorleyPR7 1NH
Born October 1960
Director
Appointed 01 Jan 2025

WILSON, Gareth John

Active
Ackhurst Road, ChorleyPR7 1NH
Born May 1983
Director
Appointed 01 Sept 2022

ENTWISTLE, Howard

Resigned
Ackhurst Road, ChorleyPR7 1NH
Secretary
Appointed 01 Feb 2006
Resigned 01 Jan 2024

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Secretary
Appointed 01 Jun 1999
Resigned 31 Oct 1999

NICHOLSON, Christopher William

Resigned
Fir Trees, PrestonPR3 0RP
Secretary
Appointed 01 Nov 1999
Resigned 01 Feb 2006

NICHOLSON, Christopher William

Resigned
Fir Trees, PrestonPR3 0RP
Secretary
Appointed 08 Feb 1993
Resigned 01 Jun 1999

THOMSON, Malcolm Lawrence

Resigned
65 Blackburn Road, BlackburnBB1 4EU
Secretary
Appointed 15 Dec 1992
Resigned 08 Feb 1993

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 30 Nov 1992
Resigned 15 Dec 1992

BRANTON, Kenneth William

Resigned
10 Harebell Close, FormbyL37 4JP
Born October 1958
Director
Appointed 05 Nov 1999
Resigned 31 Jan 2006

BRANTON, Kenneth William

Resigned
10 Harebell Close, FormbyL37 4JP
Born October 1958
Director
Appointed 01 Oct 1993
Resigned 28 Mar 1995

COLES, Mark Raymond

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born February 1965
Director
Appointed 01 Apr 2014
Resigned 10 Apr 2025

ENTWISTLE, Howard

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born July 1956
Director
Appointed 13 Jun 2006
Resigned 02 Dec 2024

FERGUSON, Martin Liam

Resigned
Saundersfoot House Chapeltown Road, BoltonBL7 9AT
Born February 1954
Director
Appointed 01 Apr 1995
Resigned 28 Oct 1999

FERGUSON, Martin Liam

Resigned
Saundersfoot House Chapeltown Road, BoltonBL7 9AT
Born February 1954
Director
Appointed 08 Feb 1993
Resigned 01 Oct 1993

MORRIS, John

Resigned
Nis Limited, ChorleyPR7 1NH
Born May 1952
Director
Appointed 01 Oct 1999
Resigned 30 Jun 2020

NICHOLSON, Christopher William

Resigned
Fir Trees, PrestonPR3 0RP
Born May 1955
Director
Appointed 01 Feb 2006
Resigned 04 Jul 2015

PENROSE, Richard

Resigned
Nis Limited, ChorleyPR7 1NH
Born May 1961
Director
Appointed 15 Dec 1992
Resigned 31 May 2017

PORTER, James Stephen

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born May 1965
Director
Appointed 13 Jun 2006
Resigned 31 Dec 2025

ROBSON, Philip John

Resigned
15 Coudray Road, SouthportPR9 9NL
Born August 1950
Director
Appointed 01 Oct 1993
Resigned 03 Jan 2007

ROGERS, Graham

Resigned
11 The Coppice, EwloeCH5 3RS
Born September 1953
Director
Appointed 13 Jun 2006
Resigned 31 Jan 2015

THOMSON, Malcolm Lawrence

Resigned
65 Blackburn Road, BlackburnBB1 4EU
Born April 1952
Director
Appointed 15 Dec 1992
Resigned 31 Mar 2001

WISE, Michelle

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born July 1966
Director
Appointed 02 Apr 2012
Resigned 02 Aug 2021

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 30 Nov 1992
Resigned 15 Dec 1992

Persons with significant control

1

N.I.S. Holdings Limited

Active
Common Bank Industrial Estate, Ackhurst Road, ChorleyPR7 1NH

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

164

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 January 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Withdrawal Of The Directors Residential Address Register Information From The Public Register
27 July 2021
EW02EW02
Elect To Keep The Directors Residential Address Register Information On The Public Register
27 July 2021
EH02EH02
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
24 January 2007
88(2)R88(2)R
Legacy
12 January 2007
123Notice of Increase in Nominal Capital
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
28 November 2006
363aAnnual Return
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
28 June 2002
AUDAUD
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
88(2)R88(2)R
Legacy
18 December 2001
123Notice of Increase in Nominal Capital
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
26 March 2001
88(2)R88(2)R
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
123Notice of Increase in Nominal Capital
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
17 February 1993
287Change of Registered Office
Legacy
17 February 1993
224224
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
88(2)R88(2)R
Legacy
15 February 1993
88(2)R88(2)R
Legacy
15 February 1993
123Notice of Increase in Nominal Capital
Resolution
15 February 1993
RESOLUTIONSResolutions
Resolution
15 February 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
287Change of Registered Office
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
4 January 1993
RESOLUTIONSResolutions
Legacy
4 January 1993
123Notice of Increase in Nominal Capital
Incorporation Company
30 November 1992
NEWINCIncorporation