Background WavePink WaveYellow Wave

ENVIRONMENTAL ESSENTIALS LIMITED (05097507)

ENVIRONMENTAL ESSENTIALS LIMITED (05097507) is an active UK company. incorporated on 7 April 2004. with registered office in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. ENVIRONMENTAL ESSENTIALS LIMITED has been registered for 21 years. Current directors include CROWFOOT, Martyn, KIRBYSHIRE, Daniel John, POWNER, Richard and 2 others.

Company Number
05097507
Status
active
Type
ltd
Incorporated
7 April 2004
Age
21 years
Address
Unit 3 Arlington Court Cannel Row, Newcastle, ST5 6SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CROWFOOT, Martyn, KIRBYSHIRE, Daniel John, POWNER, Richard, RILEY, James, SLEETH, Alexander
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENTAL ESSENTIALS LIMITED

ENVIRONMENTAL ESSENTIALS LIMITED is an active company incorporated on 7 April 2004 with the registered office located in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. ENVIRONMENTAL ESSENTIALS LIMITED was registered 21 years ago.(SIC: 71200)

Status

active

Active since 21 years ago

Company No

05097507

LTD Company

Age

21 Years

Incorporated 7 April 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Unit 3 Arlington Court Cannel Row Silverdale Newcastle, ST5 6SS,

Timeline

33 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jul 11
Capital Reduction
May 12
Director Left
May 12
Share Buyback
May 12
Capital Reduction
Mar 13
Share Buyback
Mar 13
Loan Secured
Aug 13
Loan Secured
Jan 14
Loan Secured
Mar 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Director Left
Apr 18
Director Left
Aug 18
Director Left
May 19
Director Left
Dec 19
Director Left
May 20
Director Joined
May 20
Director Joined
Jan 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Jul 24
8
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

POWNER, Richard

Active
Cannel Row, NewcastleST5 6SS
Secretary
Appointed 07 Apr 2005

CROWFOOT, Martyn

Active
Cannel Row, NewcastleST5 6SS
Born May 1969
Director
Appointed 06 Dec 2022

KIRBYSHIRE, Daniel John

Active
Cannel Row, NewcastleST5 6SS
Born August 1981
Director
Appointed 06 Apr 2015

POWNER, Richard

Active
Cannel Row, NewcastleST5 6SS
Born November 1974
Director
Appointed 07 Apr 2004

RILEY, James

Active
Cannel Row, NewcastleST5 6SS
Born January 1977
Director
Appointed 07 Apr 2004

SLEETH, Alexander

Active
Cannel Row, NewcastleST5 6SS
Born April 1967
Director
Appointed 20 Apr 2020

JOHNSON, Lee David

Resigned
3 Cotterill Drive, NewcastleST5 8SN
Secretary
Appointed 07 Apr 2004
Resigned 07 Apr 2005

CASHMORE, Simon John

Resigned
Cannel Row, NewcastleST5 6SS
Born April 1970
Director
Appointed 02 Dec 2015
Resigned 20 Apr 2020

FREER, Mark Stephen

Resigned
Cannel Row, NewcastleST5 6SS
Born November 1964
Director
Appointed 02 Dec 2015
Resigned 01 Aug 2018

HARVEY, Mark

Resigned
Arlington Court, NewcastleST5 6SS
Born December 1976
Director
Appointed 18 Jul 2011
Resigned 29 Mar 2018

JOHNSON, Lee David

Resigned
3 Cotterill Drive, NewcastleST5 8SN
Born December 1978
Director
Appointed 07 Apr 2004
Resigned 10 Nov 2006

POULTER, David Kenneth

Resigned
Cannel Row, NewcastleST5 6SS
Born November 1979
Director
Appointed 06 Apr 2015
Resigned 29 Nov 2019

SPEED, Peter

Resigned
Cannel Row, NewcastleST5 6SS
Born July 1962
Director
Appointed 02 Dec 2015
Resigned 03 Mar 2017

STEVENSON, Jamie

Resigned
Cannel Row, NewcastleST5 6SS
Born June 1978
Director
Appointed 06 Apr 2015
Resigned 09 May 2019

WAGG, Andrew Leslie

Resigned
Cannel Row, NewcastleST5 6SS
Born February 1964
Director
Appointed 10 Nov 2006
Resigned 03 May 2012

Persons with significant control

1

Cannel Row, Silverdale Enterprise Park, Newcastle-Under-LymeST5 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Auditors Resignation Company
9 February 2017
AUDAUD
Capital Variation Of Rights Attached To Shares
26 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2017
RESOLUTIONSResolutions
Auditors Resignation Company
24 November 2016
AUDAUD
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
6 January 2016
RP04RP04
Resolution
16 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
15 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Resolution
15 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Resolution
3 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
21 May 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
29 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Capital Cancellation Shares
24 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 March 2014
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Capital Cancellation Shares
27 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 March 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 May 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Capital Cancellation Shares
24 May 2012
SH06Cancellation of Shares
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Legacy
2 July 2008
122122
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
12 January 2006
287Change of Registered Office
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
28 October 2004
287Change of Registered Office
Legacy
28 October 2004
225Change of Accounting Reference Date
Legacy
28 April 2004
88(2)R88(2)R
Incorporation Company
7 April 2004
NEWINCIncorporation