Background WavePink WaveYellow Wave

ENVIROLAB LIMITED (04487136)

ENVIROLAB LIMITED (04487136) is an active UK company. incorporated on 16 July 2002. with registered office in Helsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. ENVIROLAB LIMITED has been registered for 23 years. Current directors include BESCOBY, Danielle, GUSTAFSON, John, HERLIHY, Francis and 9 others.

Company Number
04487136
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
Spring Lodge, Helsby, WA6 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BESCOBY, Danielle, GUSTAFSON, John, HERLIHY, Francis, KNIGHT, Michael, KNIGHTON, Claire Ashley, MACKERETH, Stephen James, MAESTRI, Andrea, RUMMENS, Sarah Ann, RYDER, Alasdair Alan, Dr, STRUDWICK, Ian Harry, TAYLOR, Erika, WITHERINGTON, Peter John
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIROLAB LIMITED

ENVIROLAB LIMITED is an active company incorporated on 16 July 2002 with the registered office located in Helsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. ENVIROLAB LIMITED was registered 23 years ago.(SIC: 71200)

Status

active

Active since 23 years ago

Company No

04487136

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

DIOXIN ENVIRONMENTAL LABORATORY LIMITED
From: 16 July 2002To: 17 September 2002
Contact
Address

Spring Lodge 172 Chester Road Helsby, WA6 0AR,

Timeline

38 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Mar 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 13
Loan Secured
Jun 15
Loan Cleared
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Loan Secured
May 16
Loan Secured
Aug 17
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
May 18
Director Left
Jul 18
Loan Secured
Nov 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Jul 19
Loan Secured
Oct 19
Loan Secured
Aug 20
Director Left
Nov 20
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Sept 24
Director Joined
Mar 25
Director Joined
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

13 Active
12 Resigned

EVANS, Sally

Active
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 09 Jul 2019

BESCOBY, Danielle

Active
172 Chester Road, HelsbyWA6 0AR
Born January 1981
Director
Appointed 01 Dec 2023

GUSTAFSON, John

Active
172 Chester Road, HelsbyWA6 0AR
Born December 1965
Director
Appointed 01 May 2008

HERLIHY, Francis

Active
172 Chester Road, HelsbyWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

KNIGHT, Michael

Active
172 Chester Road, HelsbyWA6 0AR
Born September 1983
Director
Appointed 01 Dec 2023

KNIGHTON, Claire Ashley

Active
172 Chester Road, HelsbyWA6 0AR
Born November 1973
Director
Appointed 02 Dec 2002

MACKERETH, Stephen James

Active
172 Chester Road, HelsbyWA6 0AR
Born August 1967
Director
Appointed 01 Sept 2011

MAESTRI, Andrea

Active
172 Chester Road, HelsbyWA6 0AR
Born July 1976
Director
Appointed 01 Mar 2025

RUMMENS, Sarah Ann

Active
172 Chester Road, HelsbyWA6 0AR
Born August 1983
Director
Appointed 27 Jul 2015

RYDER, Alasdair Alan, Dr

Active
172 Chester Road, HelsbyWA6 0AR
Born September 1961
Director
Appointed 16 Jul 2002

STRUDWICK, Ian Harry

Active
172 Chester Road, HelsbyWA6 0AR
Born February 1969
Director
Appointed 09 Sept 2002

TAYLOR, Erika

Active
172 Chester Road, HelsbyWA6 0AR
Born August 1977
Director
Appointed 09 Mar 2018

WITHERINGTON, Peter John

Active
172 Chester Road, HelsbyWA6 0AR
Born May 1951
Director
Appointed 21 Jul 2003

MILLS, Steven

Resigned
Paragon Terrace, CheltenhamGL53 7LA
Secretary
Appointed 04 Aug 2008
Resigned 09 Jul 2019

RYDER, Alasdair Alan, Dr

Resigned
The Forge, AshtonCH3 8BX
Secretary
Appointed 14 Jan 2003
Resigned 04 Aug 2008

RYDER, Sheila Caroline, Dr.

Resigned
The Forge Pentre Lane, ChesterCH3 8BX
Secretary
Appointed 09 Sept 2002
Resigned 14 Jan 2003

B H COMPANY SECRETARIES LTD

Resigned
37 London Road, NewburyRG14 1JL
Corporate secretary
Appointed 16 Jul 2002
Resigned 09 Sept 2002

JONES, John Roger

Resigned
Suncliffe Drive, KenilworthCV8 1FH
Born March 1944
Director
Appointed 30 Oct 2013
Resigned 08 Dec 2015

JONES BRIDGES, Sarah

Resigned
172 Chester Road, HelsbyWA6 0AR
Born November 1983
Director
Appointed 02 Aug 2011
Resigned 27 Jul 2015

LAWRENCE, John Michael

Resigned
172 Chester Road, HelsbyWA6 0AR
Born November 1968
Director
Appointed 01 Jan 2012
Resigned 30 Jul 2018

LAWRENCE, John Michael

Resigned
172 Chester Road, HelsbyWA6 0AR
Born November 1968
Director
Appointed 01 Sept 2011
Resigned 01 Jul 2012

RUSSELL, Peter Radford

Resigned
Chesnut Close, Sutton ColdfieldB74 3EF
Born December 1960
Director
Appointed 05 May 2008
Resigned 09 Jul 2019

STRUDWICK, Ian Harry

Resigned
172 Chester Road, HelsbyWA6 0AR
Born February 1969
Director
Appointed 23 Mar 2011
Resigned 01 Jul 2012

VIOLA, Claudio

Resigned
Via Abbondio Sangiorgio 20, 20145 MilanoFOREIGN
Born October 1950
Director
Appointed 21 Jul 2003
Resigned 19 Dec 2006

WALKER, Gill

Resigned
172 Chester Road, HelsbyWA6 0AR
Born February 1981
Director
Appointed 09 Mar 2018
Resigned 30 Nov 2020

Persons with significant control

1

Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

149

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2024
AAAnnual Accounts
Legacy
28 February 2024
PARENT_ACCPARENT_ACC
Legacy
28 February 2024
GUARANTEE2GUARANTEE2
Legacy
28 February 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2023
AAAnnual Accounts
Legacy
15 March 2023
PARENT_ACCPARENT_ACC
Legacy
15 March 2023
AGREEMENT2AGREEMENT2
Legacy
15 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Resolution
18 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Legacy
12 April 2011
MG01MG01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Legacy
25 May 2010
MG02MG02
Legacy
25 May 2010
MG02MG02
Legacy
25 May 2010
MG02MG02
Legacy
25 May 2010
MG02MG02
Legacy
25 May 2010
MG02MG02
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
353353
Legacy
28 July 2009
190190
Legacy
16 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
287Change of Registered Office
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
225Change of Accounting Reference Date
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Memorandum Articles
26 September 2002
MEM/ARTSMEM/ARTS
Legacy
25 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2002
NEWINCIncorporation