Background WavePink WaveYellow Wave

R.E.S ENVIRONMENTAL LTD (04709537)

R.E.S ENVIRONMENTAL LTD (04709537) is an active UK company. incorporated on 25 March 2003. with registered office in Harrogate. The company operates in the Construction sector, engaged in unknown sic code (42910) and 3 other business activities. R.E.S ENVIRONMENTAL LTD has been registered for 23 years. Current directors include BOYLE, Andrew Iain, CLAY, Jason Christopher, MOWAT, Andrew Francis and 1 others.

Company Number
04709537
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
80 Station Parade, Harrogate, HG1 1HQ
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
BOYLE, Andrew Iain, CLAY, Jason Christopher, MOWAT, Andrew Francis, PEDERSEN, Henrik Vorgod
SIC Codes
42910, 71129, 72190, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.E.S ENVIRONMENTAL LTD

R.E.S ENVIRONMENTAL LTD is an active company incorporated on 25 March 2003 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in unknown sic code (42910) and 3 other business activities. R.E.S ENVIRONMENTAL LTD was registered 23 years ago.(SIC: 42910, 71129, 72190, 74901)

Status

active

Active since 23 years ago

Company No

04709537

LTD Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

AYRIS & WARD LIMITED
From: 25 March 2003To: 4 July 2012
Contact
Address

80 Station Parade Harrogate, HG1 1HQ,

Previous Addresses

, Floor 5, Wards Exchange 197 Ecclesall Road, Sheffield, South Yorkshire, S11 8HW, England
From: 3 March 2025To: 23 July 2025
, Office 116 Westthorpe Business Innovation Centre, Westthorpe Fields Business Park Killamarsh, Sheffield, S21 1TZ
From: 1 March 2011To: 3 March 2025
, Office 113 Westthorpe Business, Innovation Centre, Westthorpe Fields Buisness Pk, Killamarsh Derbyshire, S21 1TZ
From: 25 March 2003To: 1 March 2011
Timeline

14 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Aug 11
Director Left
Jun 12
Funding Round
Apr 14
Loan Secured
Jun 21
Owner Exit
Aug 22
Director Left
Aug 22
Loan Cleared
Jul 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BLAKEY, Anne Helen

Active
Station Parade, HarrogateHG1 1HQ
Secretary
Appointed 05 Jan 2026

BOYLE, Andrew Iain

Active
Station Parade, HarrogateHG1 1HQ
Born October 1967
Director
Appointed 15 Jul 2025

CLAY, Jason Christopher

Active
Station Parade, HarrogateHG1 1HQ
Born March 1973
Director
Appointed 05 Jan 2026

MOWAT, Andrew Francis

Active
Station Parade, HarrogateHG1 1HQ
Born November 1988
Director
Appointed 05 Jan 2026

PEDERSEN, Henrik Vorgod

Active
Station Parade, HarrogateHG1 1HQ
Born December 1965
Director
Appointed 15 Jul 2025

AYRIS, Alan Clifford

Resigned
16 Stoneleigh Close, SheffieldS25 2RZ
Secretary
Appointed 01 Apr 2005
Resigned 29 Jul 2022

WARD, Lesley May

Resigned
10 St Annes Road, RotherhamS65 1PF
Secretary
Appointed 25 Mar 2003
Resigned 31 Mar 2005

AYRIS, Alan Clifford

Resigned
16 Stoneleigh Close, SheffieldS25 2RZ
Born July 1959
Director
Appointed 25 Mar 2003
Resigned 29 Jul 2022

AYRIS, Valerie

Resigned
16 Stoneleigh Close, SheffieldS25 2RZ
Born February 1962
Director
Appointed 25 Mar 2003
Resigned 01 Apr 2006

BOOKER, Mark Stephen

Resigned
197 Ecclesall Road, SheffieldS11 8HW
Born June 1970
Director
Appointed 04 Apr 2005
Resigned 15 Jul 2025

DRAKE, Jason Douglas

Resigned
197 Ecclesall Road, SheffieldS11 8HW
Born February 1971
Director
Appointed 01 Aug 2011
Resigned 15 Jul 2025

WARD, John Gary

Resigned
Moorhall Estate, BakewellDE45 1FP
Born October 1966
Director
Appointed 25 Mar 2008
Resigned 20 Jun 2012

WARD, John Gary

Resigned
10 Saint Anns Road, RotherhamS65 1PF
Born October 1966
Director
Appointed 25 Mar 2003
Resigned 31 May 2006

WARD, Lesley May

Resigned
10 St Annes Road, RotherhamS65 1PF
Born September 1970
Director
Appointed 25 Mar 2003
Resigned 01 Apr 2006

Persons with significant control

2

1 Active
1 Ceased
197 Ecclesall Road, SheffieldS11 8HW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 29 Jul 2022

Mr Alan Clifford Ayris

Ceased
Westthorpe Business Innovation Centre, SheffieldS21 1TZ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

110

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2025
AR01AR01
Resolution
28 July 2025
RESOLUTIONSResolutions
Memorandum Articles
28 July 2025
MAMA
Capital Name Of Class Of Shares
25 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 July 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 July 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
15 April 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 April 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 December 2019
SH10Notice of Particulars of Variation
Resolution
3 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
4 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 June 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
27 August 2008
288cChange of Particulars
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
288aAppointment of Director or Secretary
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
18 March 2008
88(3)88(3)
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
5 July 2006
88(2)R88(2)R
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
88(2)R88(2)R
Legacy
19 April 2005
88(2)R88(2)R
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2003
288aAppointment of Director or Secretary
Incorporation Company
25 March 2003
NEWINCIncorporation