Company NameEnvin Scientific Limited
DirectorsPatrick Anthony Timothy Roberts and Michael Paul Wright
Company StatusActive
Company Number03868403
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Previous NameDeanhurst Limited

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr Patrick Anthony Timothy Roberts
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(4 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Quarry Lane Christleton
Chester
CH3 7AY
Wales
Director NameMr Michael Paul Wright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(4 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleSales Manager Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage School Lane
Marbury
Whitchurch
Shropshire
SY13 4LH
Wales
Secretary NameMr Patrick Anthony Timothy Roberts
NationalityBritish
StatusCurrent
Appointed10 March 2000(4 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Quarry Lane Christleton
Chester
CH3 7AY
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.envinsci.co.uk/
Email address[email protected]
Telephone01829 771792
Telephone regionTarporley

Location

Registered AddressTechnology House Chowley Oak
Tattenhall
Chester
Cheshire
CH3 9GA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChowley
WardTattenhall
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Michael Paul Wright
50.00%
Ordinary
50 at £1Patrick Anthony Timothy Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£521,792
Cash£235,375
Current Liabilities£152,078

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

15 January 2010Delivered on: 20 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
11 October 2018Director's details changed for Mr Michael Paul Wright on 29 January 2014 (2 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
10 November 2011Registered office address changed from Technology House Chowley Oak Tattenhall Chester Cheshire CH3 9GU on 10 November 2011 (1 page)
10 November 2011Registered office address changed from Technology House Chowley Oak Tattenhall Chester Cheshire CH3 9GU on 10 November 2011 (1 page)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 October 2009Director's details changed for Patrick Anthony Timothy Roberts on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Patrick Anthony Timothy Roberts on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Paul Wright on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Michael Paul Wright on 28 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 October 2008Director's change of particulars / michael wright / 28/10/2008 (1 page)
30 October 2008Return made up to 29/10/08; full list of members (4 pages)
30 October 2008Director's change of particulars / michael wright / 28/10/2008 (1 page)
30 October 2008Return made up to 29/10/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 April 2008Registered office changed on 11/04/2008 from 1 curdlandsbarn harthill road burwardsley tattenhall cheshire CH3 9NU (1 page)
11 April 2008Registered office changed on 11/04/2008 from 1 curdlandsbarn harthill road burwardsley tattenhall cheshire CH3 9NU (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 29/10/07; full list of members (3 pages)
6 November 2007Return made up to 29/10/07; full list of members (3 pages)
6 November 2007Director's particulars changed (1 page)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 November 2006Return made up to 29/10/06; full list of members (3 pages)
23 November 2006Return made up to 29/10/06; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 October 2005Return made up to 29/10/05; full list of members (7 pages)
25 October 2005Return made up to 29/10/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2003Return made up to 29/10/03; full list of members (8 pages)
20 November 2003Return made up to 29/10/03; full list of members (8 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 November 2002Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2002Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2001Return made up to 29/10/01; full list of members (7 pages)
15 November 2001Return made up to 29/10/01; full list of members (7 pages)
15 November 2001Registered office changed on 15/11/01 from: 1 stockwell estate stockwell lane, aylburton lydney gloucestershire GL15 6ST (1 page)
15 November 2001Registered office changed on 15/11/01 from: 1 stockwell estate stockwell lane, aylburton lydney gloucestershire GL15 6ST (1 page)
10 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
2 January 2001Return made up to 29/10/00; full list of members (7 pages)
2 January 2001Return made up to 29/10/00; full list of members (7 pages)
17 March 2000Company name changed deanhurst LIMITED\certificate issued on 20/03/00 (2 pages)
17 March 2000Company name changed deanhurst LIMITED\certificate issued on 20/03/00 (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 March 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
29 October 1999Incorporation (12 pages)
29 October 1999Incorporation (12 pages)