Background WavePink WaveYellow Wave

GEP ENVIRONMENTAL LIMITED (05057066)

GEP ENVIRONMENTAL LIMITED (05057066) is an active UK company. incorporated on 26 February 2004. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. GEP ENVIRONMENTAL LIMITED has been registered for 22 years. Current directors include FARMER, Gordon James, MACGREGOR, Roderick James, MACKENZIE, Jia Kelly and 2 others.

Company Number
05057066
Status
active
Type
ltd
Incorporated
26 February 2004
Age
22 years
Address
Unit 5, Basepoint Business Centre, Winchester, SO23 0LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
FARMER, Gordon James, MACGREGOR, Roderick James, MACKENZIE, Jia Kelly, MCNAB, Derek James, SCHOFIELD, Peter
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEP ENVIRONMENTAL LIMITED

GEP ENVIRONMENTAL LIMITED is an active company incorporated on 26 February 2004 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. GEP ENVIRONMENTAL LIMITED was registered 22 years ago.(SIC: 74901)

Status

active

Active since 22 years ago

Company No

05057066

LTD Company

Age

22 Years

Incorporated 26 February 2004

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 January 2026 (2 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

ENERGY MANAGEMENT SOLUTIONS LIMITED
From: 26 February 2004To: 2 May 2014
Contact
Address

Unit 5, Basepoint Business Centre 1 Winnall Valley Road Winchester, SO23 0LD,

Previous Addresses

Unit 58, Basepoint Business Centre 1, Winnall Valley Road Winchester Hampshire SO23 0LD England
From: 1 August 2016To: 10 October 2019
2 Venture Road Southampton Science Park Chilworth Southampton SO16 7NP
From: 24 April 2014To: 1 August 2016
21 St Thomas Street Bristol BS1 6JS
From: 26 February 2004To: 24 April 2014
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
May 21
Loan Secured
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Sept 25
Director Left
Sept 25
Capital Update
Mar 26
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

FARMER, Gordon James

Active
1 Winnall Valley Road, WinchesterSO23 0LD
Secretary
Appointed 29 Sept 2025

FARMER, Gordon James

Active
1 Winnall Valley Road, WinchesterSO23 0LD
Born March 1981
Director
Appointed 29 Sept 2025

MACGREGOR, Roderick James

Active
Albyn Place, AberdeenAB10 1YL
Born December 1952
Director
Appointed 30 May 2022

MACKENZIE, Jia Kelly

Active
1 Winnall Valley Road, WinchesterSO23 0LD
Born February 1983
Director
Appointed 25 Jan 2024

MCNAB, Derek James

Active
Albyn Place, AberdeenAB10 1YL
Born November 1974
Director
Appointed 30 May 2022

SCHOFIELD, Peter

Active
1 Winnall Valley Road, WinchesterSO23 0LD
Born September 1989
Director
Appointed 06 Jul 2018

BARBER, Stephen

Resigned
6 Oaklands, WinchesterSO21 3HZ
Secretary
Appointed 07 Sept 2004
Resigned 31 Mar 2009

BURT, Ingrid

Resigned
1 Winnall Valley Road, WinchesterSO23 0LD
Secretary
Appointed 14 Jun 2018
Resigned 14 Dec 2022

HUTCHINSON, Emma

Resigned
11 Albany Street, EdinburghEH1 3PY
Secretary
Appointed 31 Mar 2009
Resigned 14 Jun 2018

MACDONALD, James Donald

Resigned
Albyn Place, AberdeenAB10 1YL
Secretary
Appointed 14 Dec 2022
Resigned 29 Sept 2025

MOUNTFORD, Glyn John

Resigned
46 Belmont Gardens, EdinburghEH12 6JD
Secretary
Appointed 26 Feb 2004
Resigned 07 Sept 2004

B H COMPANY SECRETARIES LTD

Resigned
37 London Road, NewburyRG14 1JL
Corporate secretary
Appointed 26 Feb 2004
Resigned 26 Feb 2004

BARBER, Stephen

Resigned
6 Oaklands, WinchesterSO21 3HZ
Born December 1950
Director
Appointed 25 Mar 2004
Resigned 31 Mar 2009

COLES, Philip Roy

Resigned
47 Arlesey Road, HitchinSG5 3TG
Born June 1962
Director
Appointed 09 Mar 2004
Resigned 31 Mar 2009

CORNELL, Michael

Resigned
57 Keeble Way, BraintreeCM7 3JX
Born April 1952
Director
Appointed 11 Mar 2004
Resigned 20 Jul 2004

HUTCHINSON, Emma

Resigned
11 Albany Street, EdinburghEH1 3PY
Born April 1968
Director
Appointed 18 Jul 2007
Resigned 24 Jun 2018

MACDONALD, James Donald

Resigned
Albyn Place, AberdeenAB10 1YL
Born October 1964
Director
Appointed 30 May 2022
Resigned 29 Sept 2025

MOUNTFORD, Glyn John

Resigned
1 Winnall Valley Road, WinchesterSO23 0LD
Born June 1961
Director
Appointed 15 Jul 2004
Resigned 02 Aug 2024

NANGLE, John Stuart

Resigned
1 Winnall Valley Road, WinchesterSO23 0LD
Born January 1955
Director
Appointed 14 Jun 2018
Resigned 30 May 2022

PAUL ROGER, Turgoose

Resigned
The Cottage, AndoverSP11 9LW
Born July 1951
Director
Appointed 26 Feb 2004
Resigned 31 Mar 2009

Persons with significant control

3

1 Active
2 Ceased

Mrs Emma Hutchinson

Ceased
1, Winnall Valley Road, WinchesterSO23 0LD
Born April 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2018

Mr Glyn Mountford

Ceased
1 Winnall Valley Road, WinchesterSO23 0LD
Born May 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Unit 5 Basepoint Business Centre, WinchesterSO23 0LD

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

111

Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2024
AAAnnual Accounts
Legacy
1 February 2024
PARENT_ACCPARENT_ACC
Legacy
1 February 2024
AGREEMENT2AGREEMENT2
Legacy
1 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
2 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Capital Name Of Class Of Shares
16 March 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
287Change of Registered Office
Legacy
8 April 2009
225Change of Accounting Reference Date
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
5 July 2007
88(2)R88(2)R
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
88(2)R88(2)R
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
225Change of Accounting Reference Date
Legacy
1 June 2004
287Change of Registered Office
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Incorporation Company
26 February 2004
NEWINCIncorporation