Company NameSP Environmental Limited
DirectorSimon Hugh Platt
Company StatusActive
Company Number04887104
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon Hugh Platt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill View Rise
Winnington
Northwich
Cheshire
CW8 4XA
Secretary NameSusan Jane Platt
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Hill View Rise
Northwich
Cheshire
CW8 4XA
Director NameMr Gary Woodward
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Green Park
Weaverham
Northwich
Cheshire
CW8 3EH

Contact

Websitelamontprojects.co.uk

Location

Registered Address1 Hillview Rise
Winnington
Northwich
Cheshire
CW8 4XA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

50 at £1Gary Woodward
50.00%
Ordinary
26 at £1Simon Hugh Platt
26.00%
Ordinary
24 at £1Susan Jane Platt
24.00%
Ordinary

Financials

Year2014
Net Worth£382,149
Cash£312,444
Current Liabilities£63,182

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

13 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
29 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
22 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
17 February 2021Termination of appointment of Gary Woodward as a director on 1 May 2018 (1 page)
22 July 2020Cessation of Simon Hugh Platt as a person with significant control on 1 May 2018 (1 page)
22 July 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
22 July 2020Notification of Susan Jane Platt as a person with significant control on 1 May 2018 (2 pages)
22 July 2020Cessation of Gary Woodward as a person with significant control on 1 May 2018 (1 page)
9 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 August 2019Purchase of own shares. (3 pages)
19 August 2019Cancellation of shares. Statement of capital on 3 June 2019
  • GBP 50
(4 pages)
19 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
17 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 July 2017Notification of Gary Woodward as a person with significant control on 23 June 2017 (2 pages)
25 July 2017Notification of Gary Woodward as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
25 July 2017Notification of Simon Hugh Platt as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Gary Woodward as a person with significant control on 23 June 2017 (2 pages)
25 July 2017Notification of Simon Hugh Platt as a person with significant control on 23 June 2017 (2 pages)
25 July 2017Notification of Simon Hugh Platt as a person with significant control on 23 June 2017 (2 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
1 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
22 September 2014Director's details changed for Garry Woodward on 22 September 2014 (2 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Secretary's details changed for Susan Jane Platt on 22 September 2014 (1 page)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Director's details changed for Garry Woodward on 22 September 2014 (2 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Secretary's details changed for Susan Jane Platt on 22 September 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 November 2010Director's details changed for Simon Hugh Platt on 4 September 2010 (2 pages)
29 November 2010Director's details changed for Garry Woodward on 4 September 2010 (2 pages)
29 November 2010Director's details changed for Simon Hugh Platt on 4 September 2010 (2 pages)
29 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Garry Woodward on 4 September 2010 (2 pages)
29 November 2010Director's details changed for Simon Hugh Platt on 4 September 2010 (2 pages)
29 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Garry Woodward on 4 September 2010 (2 pages)
29 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 October 2008Return made up to 04/09/08; full list of members (4 pages)
23 October 2008Return made up to 04/09/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 September 2007Return made up to 04/09/07; full list of members (7 pages)
14 September 2007Return made up to 04/09/07; full list of members (7 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 February 2007Ad 01/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 2007Ad 01/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 2006Return made up to 04/09/06; full list of members (7 pages)
25 September 2006Return made up to 04/09/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/05
(6 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/05
(6 pages)
6 September 2005Registered office changed on 06/09/05 from: 50 nursery road barnton northwich cheshire CW8 4JY (1 page)
6 September 2005Registered office changed on 06/09/05 from: 50 nursery road barnton northwich cheshire CW8 4JY (1 page)
15 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
15 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
11 April 2005Registered office changed on 11/04/05 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
11 April 2005Registered office changed on 11/04/05 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
18 October 2004Return made up to 04/09/04; full list of members (6 pages)
18 October 2004Return made up to 04/09/04; full list of members (6 pages)
24 November 2003Ad 04/11/03--------- £ si 1@1=1 £ ic 2/3 (3 pages)
24 November 2003Ad 04/11/03--------- £ si 1@1=1 £ ic 2/3 (3 pages)
4 September 2003Incorporation (12 pages)
4 September 2003Incorporation (12 pages)