Background WavePink WaveYellow Wave

NORTH STAR ENVIRONMENTAL LTD (07948744)

NORTH STAR ENVIRONMENTAL LTD (07948744) is an active UK company. incorporated on 14 February 2012. with registered office in Shotton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 2 other business activities. NORTH STAR ENVIRONMENTAL LTD has been registered for 14 years. Current directors include HALL, Jamie John, RICHARDS, Benjamin Albert.

Company Number
07948744
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
Navigation House Rowleys Park, Shotton, CH5 1QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
HALL, Jamie John, RICHARDS, Benjamin Albert
SIC Codes
71200, 72190, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH STAR ENVIRONMENTAL LTD

NORTH STAR ENVIRONMENTAL LTD is an active company incorporated on 14 February 2012 with the registered office located in Shotton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 2 other business activities. NORTH STAR ENVIRONMENTAL LTD was registered 14 years ago.(SIC: 71200, 72190, 74901)

Status

active

Active since 14 years ago

Company No

07948744

LTD Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Navigation House Rowleys Park Evans Way Shotton, CH5 1QJ,

Previous Addresses

Navigation House Rowleys Park, Evans Way Shotton Deeside CH5 1QJ United Kingdom
From: 8 April 2024To: 29 May 2024
Compass House Ledsham Lane Ledsham Ellesmere Port Cheshire CH66 0NA England
From: 24 November 2020To: 8 April 2024
Beech House First Floor Hooton Road Hooton Ellesmere Port CH66 7NZ
From: 27 January 2015To: 24 November 2020
Unit 22 Evans Business Centre North Road Ellesmere Port CH65 1AE
From: 4 April 2013To: 27 January 2015
Unit 22 Evans Business Centre North Road Ellesmere Port CH65 1AE United Kingdom
From: 4 April 2013To: 4 April 2013
Unit 5 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE United Kingdom
From: 14 February 2012To: 4 April 2013
Timeline

19 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Dec 16
Loan Secured
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Apr 21
New Owner
Jun 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
May 25
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HALL, Jamie John

Active
Rowleys Park, ShottonCH5 1QJ
Born June 1986
Director
Appointed 09 Feb 2026

RICHARDS, Benjamin Albert

Active
Ledsham Lane, Ellesmere PortCH66 0NA
Born November 1979
Director
Appointed 14 Feb 2012

AURIA@WIMPOLE STREET LTD

Resigned
Wimpole Street, LondonW1G 9SR
Corporate secretary
Appointed 23 Feb 2015
Resigned 16 Jan 2017

BURNS, Karak Liam

Resigned
Evans Business Centre, Ellesmere PortCH65 1AE
Born November 1979
Director
Appointed 14 Feb 2012
Resigned 01 Mar 2014

CROCKER, Daniel

Resigned
Hooton Road, Ellesmere PortCH66 2NZ
Born February 1982
Director
Appointed 11 Jul 2018
Resigned 01 Dec 2019

FERGUSON, Ryan

Resigned
Hooton Road, Ellesmere PortCH66 2NZ
Born October 1994
Director
Appointed 11 Jul 2018
Resigned 31 Jan 2019

RICHARDS, Leanne

Resigned
Ledsham Lane, Ellesmere PortCH66 0NA
Born November 1981
Director
Appointed 01 Apr 2021
Resigned 09 Feb 2026

RICHARDS, Leanne

Resigned
First Floor, Ellesmere PortCH66 7NZ
Born November 1981
Director
Appointed 01 Mar 2014
Resigned 01 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
The Forum, Minerva Business Park, Lynchwood, PeterboroughPE2 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2026

Mrs Leanne Richards

Ceased
Rowleys Park, ShottonCH5 1QJ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2023
Ceased 09 Feb 2026

Mr Benjamin Albert Richards

Ceased
Hooton Road, Ellesmere PortCH66 7NZ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Feb 2026
Fundings
Financials
Latest Activities

Filing History

69

Resolution
3 March 2026
RESOLUTIONSResolutions
Memorandum Articles
3 March 2026
MAMA
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Resolution
10 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 July 2021
MAMA
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 October 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 October 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Incorporation Company
14 February 2012
NEWINCIncorporation