Background WavePink WaveYellow Wave

GLOBAL ENVIRONMENTAL EXCELLENCE LTD (07145362)

GLOBAL ENVIRONMENTAL EXCELLENCE LTD (07145362) is an active UK company. incorporated on 3 February 2010. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. GLOBAL ENVIRONMENTAL EXCELLENCE LTD has been registered for 16 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
07145362
Status
active
Type
ltd
Incorporated
3 February 2010
Age
16 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL ENVIRONMENTAL EXCELLENCE LTD

GLOBAL ENVIRONMENTAL EXCELLENCE LTD is an active company incorporated on 3 February 2010 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. GLOBAL ENVIRONMENTAL EXCELLENCE LTD was registered 16 years ago.(SIC: 74901)

Status

active

Active since 16 years ago

Company No

07145362

LTD Company

Age

16 Years

Incorporated 3 February 2010

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

10 Crown House, Hornbeam Square North Hornbeam Business Park Harrogate North Yorkshire HG2 8PB England
From: 22 December 2021To: 19 February 2026
The Old Rectory 46 Leicester Road Narborough LE19 2DF United Kingdom
From: 17 December 2021To: 22 December 2021
10 Crown House Hornbeam Square North Hornbeam Business Park Harrogate North Yorkshire HG2 8PB England
From: 1 March 2017To: 17 December 2021
Hornbeam House Hornbeam Park Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT
From: 8 March 2010To: 1 March 2017
Fountain Court 68 Fountain Street Manchester M2 2FB
From: 3 February 2010To: 8 March 2010
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Feb 10
Funding Round
Feb 17
Funding Round
Mar 18
Funding Round
Mar 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Loan Secured
Nov 21
Share Issue
Jan 22
Director Joined
Feb 22
Owner Exit
Nov 22
Owner Exit
Jan 23
Loan Secured
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Nov 23
Loan Secured
Jul 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Oct 25
Director Left
Mar 26
5
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABLEY, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born October 1976
Director
Appointed 17 Nov 2021

BRATTON, Daniel James

Active
2 Dominus Way, LeicesterLE19 1RP
Born September 1981
Director
Appointed 06 Mar 2023

CASHMORE, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born April 1970
Director
Appointed 17 Nov 2021

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
68 Fountain Street, ManchesterM2 2FB
Corporate secretary
Appointed 03 Feb 2010
Resigned 03 Feb 2010

BLEARS, John Richard

Resigned
Lawn Avenue, IlkleyLS29 7ET
Born October 1958
Director
Appointed 03 Feb 2010
Resigned 17 Nov 2021

CRESSEY, Carl Anthony

Resigned
Jewitt Lane, CollinghamLS22 5BB
Born November 1968
Director
Appointed 03 Feb 2010
Resigned 17 Feb 2026

GOODMAN, Fay

Resigned
68 Fountain Street, ManchesterM2 2FB
Born June 1984
Director
Appointed 03 Feb 2010
Resigned 03 Feb 2010

ROBBINS, Benjamin James

Resigned
Crown House, Hornbeam Square North, HarrogateHG2 8PB
Born November 1985
Director
Appointed 17 Nov 2021
Resigned 28 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
2 Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022
Leicester Road, LeicesterLE19 2DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2021
Ceased 23 Dec 2022

Mr John Richard Blears

Ceased
Hornbeam Square North, HarrogateHG2 8PB
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2021

Mr Carl Anthony Cressey

Ceased
Crown House, Hornbeam Square North, HarrogateHG2 8PB
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
26 July 2023
AGREEMENT2AGREEMENT2
Legacy
26 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
2 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 March 2023
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Memorandum Articles
10 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Resolution
14 January 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 January 2022
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
13 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 January 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
10 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
22 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Termination Secretary Company With Name
22 February 2010
TM02Termination of Secretary
Incorporation Company
3 February 2010
NEWINCIncorporation