Background WavePink WaveYellow Wave

DUNTON ENVIRONMENTAL LIMITED (05839536)

DUNTON ENVIRONMENTAL LIMITED (05839536) is an active UK company. incorporated on 7 June 2006. with registered office in Walsall. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). DUNTON ENVIRONMENTAL LIMITED has been registered for 19 years. Current directors include COX, Dannyjo, LACAZEDIEU, Marc, POISSON, Edouard Patrick Alain and 1 others.

Company Number
05839536
Status
active
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
Soterion House Northgate, Walsall, WS9 8TH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
COX, Dannyjo, LACAZEDIEU, Marc, POISSON, Edouard Patrick Alain, ROE, Neil Austin
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNTON ENVIRONMENTAL LIMITED

DUNTON ENVIRONMENTAL LIMITED is an active company incorporated on 7 June 2006 with the registered office located in Walsall. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). DUNTON ENVIRONMENTAL LIMITED was registered 19 years ago.(SIC: 39000)

Status

active

Active since 19 years ago

Company No

05839536

LTD Company

Age

19 Years

Incorporated 7 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Soterion House Northgate Aldridge Walsall, WS9 8TH,

Previous Addresses

Unit 1 Tamebridge Industrial Estate Aldridge Road Perry Barr Birmingham B42 2TX
From: 7 June 2006To: 10 February 2020
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Loan Cleared
Mar 16
Loan Secured
Mar 17
Loan Cleared
Oct 20
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COX, Dannyjo

Active
Northgate, WalsallWS9 8TH
Born July 1992
Director
Appointed 12 Nov 2025

LACAZEDIEU, Marc

Active
Avenue Napoléon Bonaparte, Rueil Malmaison
Born December 1972
Director
Appointed 05 May 2021

POISSON, Edouard Patrick Alain

Active
Rue Du Prieure, Boinville-Le-Gaillard
Born March 1978
Director
Appointed 12 Nov 2025

ROE, Neil Austin

Active
7 Grasmere Avenue, Sutton ColdfieldB74 3DG
Born June 1968
Director
Appointed 07 Jun 2006

ROE, Lara

Resigned
Grasmere Avenue, Sutton ColdfieldB74 3DG
Secretary
Appointed 31 Mar 2008
Resigned 05 May 2021

ROE, Neil Austin

Resigned
7 Grasmere Avenue, Sutton ColdfieldB74 3DG
Secretary
Appointed 07 Jun 2006
Resigned 31 Mar 2008

ALDERWICK, Michael Bernard Thomas

Resigned
2 Stonecross, BirminghamB46 1NA
Born May 1946
Director
Appointed 07 Jun 2006
Resigned 31 Mar 2008

DEARY, Mark Damien

Resigned
Avenue Napoléon Bonaparte, Rueil Malmaison
Born July 1962
Director
Appointed 05 May 2021
Resigned 12 Nov 2025

ROE, Lara Gail

Resigned
7 Grasmere Avenue, Sutton ColdfieldB74 3DG
Born February 1973
Director
Appointed 01 Dec 2008
Resigned 05 May 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Neil Austin Roe

Ceased
Northgate, WalsallWS9 8TH
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 05 May 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
16 March 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
10 February 2020
MR05Certification of Charge
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
25 November 2014
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
24 November 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Resolution
12 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
287Change of Registered Office
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
353353
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Legacy
12 October 2006
225Change of Accounting Reference Date
Incorporation Company
7 June 2006
NEWINCIncorporation