Background WavePink WaveYellow Wave

ENVIRONMENTAL BIOTECH LIMITED (05825356)

ENVIRONMENTAL BIOTECH LIMITED (05825356) is an active UK company. incorporated on 23 May 2006. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENVIRONMENTAL BIOTECH LIMITED has been registered for 19 years. Current directors include BELLHOUSE, Robin Christian, HALL, Melanie Jane, MALLOWS, Andrew John.

Company Number
05825356
Status
active
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
Ashwood Court Springwood Close, Macclesfield, SK10 2XF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BELLHOUSE, Robin Christian, HALL, Melanie Jane, MALLOWS, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENTAL BIOTECH LIMITED

ENVIRONMENTAL BIOTECH LIMITED is an active company incorporated on 23 May 2006 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENVIRONMENTAL BIOTECH LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05825356

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

ENVIRO BIO-SOLUTIONS LIMITED
From: 23 May 2006To: 19 January 2007
Contact
Address

Ashwood Court Springwood Close Tytherington Business Park Macclesfield, SK10 2XF,

Previous Addresses

The Locks Hillmorton Rugby Warwickshire CV21 4PP England
From: 2 January 2019To: 26 January 2025
37 the Causeway Maldon Essex CM9 4LJ
From: 29 September 2014To: 2 January 2019
8-12 Priestgate Peterborough Cambs PE1 1JA
From: 23 May 2006To: 29 September 2014
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Funding Round
Feb 16
Loan Cleared
Sept 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Sept 22
Loan Cleared
May 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BELLHOUSE, Robin Christian

Active
Springwood Close, MacclesfieldSK10 2XF
Born May 1964
Director
Appointed 20 Jan 2025

HALL, Melanie Jane

Active
Springwood Close, MacclesfieldSK10 2XF
Born March 1972
Director
Appointed 20 Jan 2025

MALLOWS, Andrew John

Active
Springwood Close, MacclesfieldSK10 2XF
Born November 1969
Director
Appointed 13 Sept 2022

HOGAN, Brian

Resigned
Hillmorton, RugbyCV21 4PP
Secretary
Appointed 21 Dec 2018
Resigned 01 Mar 2019

TEJPAR, Nirza

Resigned
Hillmorton, RugbyCV21 4PP
Secretary
Appointed 23 May 2006
Resigned 21 Dec 2018

ONE ADVISORY LIMITED

Resigned
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 01 Mar 2019
Resigned 25 Aug 2022

SAYERS, Jason Charles

Resigned
Hillmorton, RugbyCV21 4PP
Born December 1970
Director
Appointed 21 Dec 2018
Resigned 20 Jan 2025

TEJPAR, Aziz Abdulkarim

Resigned
MaldonCM9 4LJ
Born December 1962
Director
Appointed 23 May 2006
Resigned 21 Dec 2018

UROSEVIC, Jlubomir

Resigned
Hillmorton, RugbyCV21 4PP
Born August 1952
Director
Appointed 21 Dec 2018
Resigned 20 Jan 2025

Persons with significant control

1

Hillmorton, WarwickshireCV21 4PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
26 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Resolution
10 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Auditors Resignation Company
5 December 2017
AUDAUD
Auditors Resignation Company
28 November 2017
AUDAUD
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 February 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Group
13 May 2014
AAAnnual Accounts
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
363aAnnual Return
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2006
225Change of Accounting Reference Date
Incorporation Company
23 May 2006
NEWINCIncorporation