Background WavePink WaveYellow Wave

ENVIROCLEANSE LIMITED (03607011)

ENVIROCLEANSE LIMITED (03607011) is an active UK company. incorporated on 30 July 1998. with registered office in St Helens. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). ENVIROCLEANSE LIMITED has been registered for 27 years. Current directors include CASEY, Daniel, COLLIER, Andrew James Harvey, DODD, Matthew James and 3 others.

Company Number
03607011
Status
active
Type
ltd
Incorporated
30 July 1998
Age
27 years
Address
424-436 Haydock Lane Haydock Industrial Estate, Haydock, St Helens, WA11 9UJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
CASEY, Daniel, COLLIER, Andrew James Harvey, DODD, Matthew James, MARSH, Christopher John, MILLWARD, Phillip Robert, SKELHORN, Daniel Alfred
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIROCLEANSE LIMITED

ENVIROCLEANSE LIMITED is an active company incorporated on 30 July 1998 with the registered office located in St Helens. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). ENVIROCLEANSE LIMITED was registered 27 years ago.(SIC: 39000)

Status

active

Active since 27 years ago

Company No

03607011

LTD Company

Age

27 Years

Incorporated 30 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

424-436 Haydock Lane Haydock Industrial Estate, Haydock St Helens, WA11 9UJ,

Previous Addresses

Salt Springs Cottage Bolsterstone Sheffield South Yorkshire S36 4ZA
From: 30 July 1998To: 24 March 2023
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Loan Secured
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CASEY, Daniel

Active
Goose Green, AltrinchamWA14 1DW
Born June 1974
Director
Appointed 17 Mar 2023

COLLIER, Andrew James Harvey

Active
Goose Green, AltrinchamWA14 1DW
Born July 1970
Director
Appointed 17 Mar 2023

DODD, Matthew James

Active
Goose Green, AltrinchamWA14 1DW
Born September 1971
Director
Appointed 17 Mar 2023

MARSH, Christopher John

Active
Goose Green, AltrinchamWA14 1DW
Born March 1978
Director
Appointed 17 Mar 2023

MILLWARD, Phillip Robert

Active
Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 17 Mar 2023

SKELHORN, Daniel Alfred

Active
Haydock Lane Haydock Industrial Estate, Haydock, St HelensWA11 9UJ
Born June 1981
Director
Appointed 31 Jul 2024

COTTYN, Stephen John

Resigned
Salt Springs Cottage, SheffieldS36 4ZA
Secretary
Appointed 31 Jul 1998
Resigned 17 Mar 2023

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 30 Jul 1998
Resigned 31 Jul 1998

BRUNT, Roy

Resigned
Goose Green, AltrinchamWA14 1DW
Born April 1968
Director
Appointed 17 Mar 2023
Resigned 31 Jul 2024

COTTYN, Stephen John

Resigned
Salt Springs Cottage, SheffieldS36 4ZA
Born May 1962
Director
Appointed 31 Jul 1998
Resigned 31 Dec 2024

WILLIAMS-COTTYN, Kate Louise

Resigned
Salt Springs Cottage, SheffieldS36 4ZA
Born May 1969
Director
Appointed 31 Jul 1998
Resigned 17 Mar 2023

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 30 Jul 1998
Resigned 31 Jul 1998

Persons with significant control

3

1 Active
2 Ceased
Haydock Lane Haydock Industrial Estate, Haydock, St HelensWA11 9UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2023

Mr Stephen John Cottyn

Ceased
Haydock Lane Haydock Industrial Estate, Haydock, St HelensWA11 9UJ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2023

Mrs Kate Louise Williams-Cottyn

Ceased
Haydock Lane Haydock Industrial Estate, Haydock, St HelensWA11 9UJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Memorandum Articles
30 March 2023
MAMA
Resolution
30 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1999
AAAnnual Accounts
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
287Change of Registered Office
Legacy
18 August 1998
225Change of Accounting Reference Date
Legacy
18 August 1998
88(2)R88(2)R
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
287Change of Registered Office
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Incorporation Company
30 July 1998
NEWINCIncorporation