Background WavePink WaveYellow Wave

ENVIRON SAFETY MANAGEMENT LIMITED (05156793)

ENVIRON SAFETY MANAGEMENT LIMITED (05156793) is an active UK company. incorporated on 17 June 2004. with registered office in Rotherham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENVIRON SAFETY MANAGEMENT LIMITED has been registered for 21 years. Current directors include BASTOW, David Nicholas, SAUNDERS, Michael Robert, WRAGG, Trevor John.

Company Number
05156793
Status
active
Type
ltd
Incorporated
17 June 2004
Age
21 years
Address
South Grove House, Rotherham, S60 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BASTOW, David Nicholas, SAUNDERS, Michael Robert, WRAGG, Trevor John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRON SAFETY MANAGEMENT LIMITED

ENVIRON SAFETY MANAGEMENT LIMITED is an active company incorporated on 17 June 2004 with the registered office located in Rotherham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENVIRON SAFETY MANAGEMENT LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05156793

LTD Company

Age

21 Years

Incorporated 17 June 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

South Grove House South Grove Rotherham, S60 2AF,

Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jun 11
Director Left
Aug 12
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Jun 16
Director Joined
Aug 19
Director Left
Aug 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SAUNDERS, Michael Robert

Active
South Grove, RotherhamS60 2AF
Secretary
Appointed 12 Aug 2019

BASTOW, David Nicholas

Active
South Grove, RotherhamS60 2AF
Born March 1969
Director
Appointed 15 Jun 2016

SAUNDERS, Michael Robert

Active
South Grove, RotherhamS60 2AF
Born October 1980
Director
Appointed 12 Aug 2019

WRAGG, Trevor John

Active
South Grove, RotherhamS60 2AF
Born July 1965
Director
Appointed 22 Jun 2004

CHURCHILL, Leigh Jon

Resigned
South Grove, RotherhamS60 2AF
Secretary
Appointed 22 Jun 2004
Resigned 28 Jul 2014

LEVERETT, Gavin Louis

Resigned
South Grove, RotherhamS60 2AF
Secretary
Appointed 28 Jul 2014
Resigned 12 Aug 2019

THOMPSON, Colin

Resigned
365 Easterly Road, LeedsLS8 2TR
Secretary
Appointed 17 Jun 2004
Resigned 23 Jun 2004

ALVEY, Paul John

Resigned
Gonalston Lane, HoveringhamNG14 7JH
Born November 1968
Director
Appointed 01 Jun 2007
Resigned 28 Apr 2011

ATKINSON, Bernard

Resigned
Horbury Hall Horbury Lane, SheffieldS35 1UB
Born December 1950
Director
Appointed 22 Jun 2004
Resigned 19 Dec 2007

CHURCHILL, Leigh Jon

Resigned
South Grove, RotherhamS60 2AF
Born January 1974
Director
Appointed 01 Jun 2005
Resigned 28 Jul 2014

COLCLOUGH, Gavin

Resigned
4 Coppice Croft, Sutton In AshfieldNG17 1HH
Born December 1968
Director
Appointed 22 Jun 2004
Resigned 03 Aug 2012

DYSON, Roger Kenneth

Resigned
21 Haugh Lane, SheffieldS11 9SA
Born September 1954
Director
Appointed 17 Jun 2004
Resigned 23 Jun 2004

LEVERETT, Gavin Louis

Resigned
South Grove, RotherhamS60 2AF
Born November 1970
Director
Appointed 28 Jul 2014
Resigned 12 Aug 2019

Persons with significant control

1

South Grove, RotherhamS60 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Legacy
19 December 2016
AGREEMENT2AGREEMENT2
Legacy
19 December 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Memorandum Articles
1 July 2014
MEM/ARTSMEM/ARTS
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Resolution
19 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Resolution
6 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 October 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
4 September 2008
190190
Legacy
4 September 2008
287Change of Registered Office
Legacy
4 September 2008
353353
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
10 January 2008
169169
Legacy
28 December 2007
288bResignation of Director or Secretary
Resolution
28 December 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288cChange of Particulars
Legacy
25 May 2007
353353
Resolution
26 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 March 2007
AAAnnual Accounts
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
3 July 2006
363aAnnual Return
Legacy
13 June 2006
287Change of Registered Office
Accounts With Accounts Type Small
22 March 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
225Change of Accounting Reference Date
Legacy
10 August 2004
88(2)R88(2)R
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Incorporation Company
17 June 2004
NEWINCIncorporation