Company NameObsidian Environmental Limited
DirectorsChristopher John Francis Wainwright and Leon Charles Stanger
Company StatusActive
Company Number03726820
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)
Previous NamesHayek Services Limited and John Beech Consultants Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Christopher John Francis Wainwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFreelands 76 Shrewsbury Road
Prenton
Birkenhead
Merseyside
CH43 2HY
Wales
Director NameMr Leon Charles Stanger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years
RoleGeoenvironmental Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Upton Road
Birkenhead
CH41 0DF
Wales
Secretary NameMr Christopher John Francis Wainwright
NationalityBritish
StatusCurrent
Appointed26 April 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFreelands 76 Shrewsbury Road
Prenton
Birkenhead
Merseyside
CH43 2HY
Wales
Director NameChristopher John Beech
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRake Barn Carr Lane
Newton
West Kirby
Wirral
CH48 1RB
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitebeech-group.co.uk
Email address[email protected]
Telephone0151 6457571
Telephone regionLiverpool

Location

Registered Address2 Upton Road
Birkenhead
CH41 0DF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1Leon Stanger
40.00%
Ordinary
3 at £1Arthur Marley
30.00%
Ordinary
3 at £1Christopher Wainwright
30.00%
Ordinary

Financials

Year2014
Net Worth£12,656
Cash£12,831
Current Liabilities£39,831

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

29 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
9 October 2023Registered office address changed from Dock Road North Wirral Merseyside CH62 4TQ to The Foundry Business Centre Marcus Street Birkenhead CH41 1EU on 9 October 2023 (1 page)
28 March 2023Unaudited abridged accounts made up to 31 March 2022 (6 pages)
16 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (6 pages)
30 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
13 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(5 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10
(5 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10
(5 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10
(5 pages)
18 December 2014Company name changed john beech consultants LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
18 December 2014Company name changed john beech consultants LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(5 pages)
24 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
24 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 March 2013Director's details changed for Mr Leon Stanger on 28 November 2012 (2 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Mr Leon Stanger on 28 November 2012 (2 pages)
25 September 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 May 2012Termination of appointment of Christopher Beech as a director (1 page)
10 May 2012Termination of appointment of Christopher Beech as a director (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 April 2010Director's details changed for Christopher John Francis Wainwright on 8 March 2010 (2 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Christopher John Francis Wainwright on 8 March 2010 (2 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Christopher John Francis Wainwright on 8 March 2010 (2 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 May 2009Return made up to 08/03/09; full list of members (4 pages)
1 May 2009Return made up to 08/03/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 March 2008Director's change of particulars / leon stanger / 09/03/2007 (2 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 March 2008Director's change of particulars / leon stanger / 09/03/2007 (2 pages)
12 March 2008Director and secretary's change of particulars / christopher wainwright / 09/03/2007 (1 page)
12 March 2008Director and secretary's change of particulars / christopher wainwright / 09/03/2007 (1 page)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 March 2007Return made up to 08/03/07; full list of members (3 pages)
8 March 2007Return made up to 08/03/07; full list of members (3 pages)
10 August 2006Return made up to 08/03/06; no change of members (7 pages)
10 August 2006Return made up to 08/03/06; no change of members (7 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 March 2005Return made up to 08/03/05; full list of members (7 pages)
31 March 2005Return made up to 08/03/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 March 2004Return made up to 04/03/04; no change of members (7 pages)
18 March 2004Return made up to 04/03/04; no change of members (7 pages)
13 January 2004Return made up to 04/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Return made up to 04/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 May 2002Return made up to 04/03/02; full list of members (7 pages)
7 May 2002Return made up to 04/03/02; full list of members (7 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
15 June 2001Ad 05/03/01--------- £ si 7@1=7 £ ic 3/10 (2 pages)
15 June 2001Ad 05/03/01--------- £ si 7@1=7 £ ic 3/10 (2 pages)
8 March 2001Return made up to 04/03/01; full list of members (7 pages)
8 March 2001Return made up to 04/03/01; full list of members (7 pages)
2 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
2 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
22 February 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
22 February 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Registered office changed on 09/05/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
9 May 1999Secretary resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999New secretary appointed;new director appointed (2 pages)
9 May 1999Registered office changed on 09/05/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
9 May 1999Secretary resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New secretary appointed;new director appointed (2 pages)
9 May 1999New director appointed (2 pages)
23 April 1999Company name changed hayek services LIMITED\certificate issued on 26/04/99 (2 pages)
23 April 1999Company name changed hayek services LIMITED\certificate issued on 26/04/99 (2 pages)
4 March 1999Incorporation (16 pages)
4 March 1999Incorporation (16 pages)