Company NameCrest Environmental Services Limited
Company StatusActive
Company Number04114732
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameJeffrey Michael Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(8 years after company formation)
Appointment Duration15 years, 4 months
RoleBusiness Manager
Country of ResidenceWales
Correspondence AddressThree Acres
Peterstone Wentloog
Cardiff
South Glamorgan
CF3 2TN
Wales
Director NameMr Alan Paul Shinton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(10 years, 4 months after company formation)
Appointment Duration13 years
RoleBusiness Manager
Country of ResidenceWales
Correspondence Address25 Baldwin Street
Newport
Gwent
NP20 2LT
Wales
Secretary NameBarbara Ann Bailey
NationalityBritish
StatusCurrent
Appointed01 April 2011(10 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressInnospec Manufacturing Park Oil Sites Road
Ellesmere Port
Cheshire
CH64 4EY
Wales
Director NameMrs Barbara Ann Bailey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Lane
Little Sutton
Ellesmere Port
Cheshire
CH66 5NN
Wales
Director NameMrs Philippa Burrows
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(23 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr John Adam Waters
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(23 years, 1 month after company formation)
Appointment Duration3 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr John Emlyn Hammond
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(23 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Gary David Marston
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(23 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMrs Jennifer Anne Evans
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThree Acres
Broad Street Common, Peterstone
Wentlooge
Cardiff
CF3 2TN
Wales
Secretary NameAlan Paul Shinton
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleManager
Correspondence Address21 Wingate Street
Newport
Gwent
NP20 2HL
Wales
Director NameJeffrey Michael Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 25 January 2006)
RoleManager
Country of ResidenceWales
Correspondence AddressThree Acres
Peterstone Wentloog
Cardiff
South Glamorgan
CF3 2TN
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitecrest-enviro.com

Location

Registered AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Jennifer Anne Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£170,715
Cash£20,142
Current Liabilities£156,867

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

16 November 2005Delivered on: 19 November 2005
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 February 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 12
(3 pages)
15 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
2 January 2020Cessation of Jennifer Anne Evans as a person with significant control on 21 November 2019 (1 page)
2 January 2020Confirmation statement made on 22 November 2019 with updates (5 pages)
22 November 2019Notification of Alan Paul Shinton as a person with significant control on 8 January 2019 (2 pages)
18 November 2019Appointment of Mrs Barbara Ann Bailey as a director on 8 November 2019 (2 pages)
12 April 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
30 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
14 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(6 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(6 pages)
1 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(6 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(6 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(6 pages)
29 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(6 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 June 2011Termination of appointment of Alan Shinton as a secretary (2 pages)
20 June 2011Appointment of Alan Paul Shinton as a director (3 pages)
20 June 2011Appointment of Barbara Ann Bailey as a secretary (3 pages)
20 June 2011Termination of appointment of Alan Shinton as a secretary (2 pages)
19 January 2011Director's details changed for Jennifer Anne Evans on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Jeffrey Michael Evans on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from Portside House Lower Mersey Street Ellesmere Port Cheshire CH65 2AL on 19 January 2011 (1 page)
19 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (14 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 February 2009Director appointed jeffrey michael evans (1 page)
17 February 2009Return made up to 22/11/08; full list of members (6 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 June 2008Return made up to 22/11/07; no change of members (6 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
29 November 2006Return made up to 22/11/06; full list of members (6 pages)
23 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 August 2006Registered office changed on 09/08/06 from: pulford suite po box 17, cheshire manufacturing park, oil sites road, ellesmere port cheshire CH66 4HF (1 page)
12 July 2006Director resigned (1 page)
10 May 2006Return made up to 22/11/05; full list of members (6 pages)
3 February 2006New director appointed (2 pages)
19 November 2005Particulars of mortgage/charge (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 January 2005Return made up to 22/11/04; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
13 February 2004Return made up to 22/11/03; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 30 November 2002 (10 pages)
15 September 2003Total exemption full accounts made up to 30 November 2001 (10 pages)
17 February 2003Registered office changed on 17/02/03 from: three acres, broad street common, peterstone wentlooge, cardiff CF3 2TN (1 page)
2 December 2002Return made up to 22/11/02; full list of members (6 pages)
19 March 2002Return made up to 22/11/01; full list of members (6 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
24 November 2000New secretary appointed (2 pages)
22 November 2000Incorporation (13 pages)