Company NameInnovative Environmental Solutions UK Ltd
DirectorsChristopher Phillip Sheppard and Anthony Rex Marrett
Company StatusActive
Company Number06583508
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2744Copper production
SIC 24440Copper production
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Anthony Rex Marrett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed14 February 2018(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameDr Rifat Al Chalabi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed29 May 2009(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Peter Michael Dines
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr David Robert Ireland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameOphneil Henry Perry
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusResigned
Appointed15 September 2011(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameNeil Andrew Stinson
StatusResigned
Appointed15 September 2011(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 February 2018)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameDr Fanli Meng
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNo 1 Nottingham Science Park Jesse Boot Avenue
University Boulevard
Nottingham
NG7 2RU
Director NameMr William St John Temple
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(9 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo.1 Nottingham Science Park Jesse Boot Avenue
University Boulevard
Nottingham
NG7 2RU
Secretary NameChinook Sciences Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressCumberland House 35 Park Row
35 Park Row
Nottingham
NG1 6EE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitechinooksciences.com

Location

Registered AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Chinook Sciences LTD
60.00%
Ordinary A
400 at £1European Metal Recycling LTD
40.00%
Ordinary B

Financials

Year2014
Net Worth-£23,413,000
Cash£174,000
Current Liabilities£30,719,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

4 October 2013Delivered on: 16 October 2013
Persons entitled: European Metal Recycling Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 December 2011Delivered on: 14 December 2011
Persons entitled: European Metal Recycling LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over the entire assets and undertaking of the chargor.
Outstanding
14 July 2011Delivered on: 16 July 2011
Persons entitled: European Metal Recycling Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over all assets and undertaking.
Outstanding
11 March 2010Delivered on: 19 March 2010
Persons entitled: European Metal Recycling Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all its assets and undertaking, wherever located, both present and future see image for full details.
Outstanding

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
13 June 2023Confirmation statement made on 12 June 2023 with updates (3 pages)
10 June 2023Full accounts made up to 31 December 2022 (20 pages)
22 May 2023Notification of Invenens Limited as a person with significant control on 28 February 2018 (2 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (3 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (20 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
13 July 2021Full accounts made up to 31 December 2020 (19 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (18 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (18 pages)
20 March 2019Change of details for European Metal Recycling Limited as a person with significant control on 9 February 2018 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
30 September 2018Full accounts made up to 31 December 2017 (20 pages)
22 March 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 160,240,434
(4 pages)
6 March 2018Change of share class name or designation (2 pages)
21 February 2018Change of share class name or designation (2 pages)
19 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
16 February 2018Full accounts made up to 31 December 2016 (20 pages)
15 February 2018Termination of appointment of Neil Andrew Stinson as a secretary on 14 February 2018 (1 page)
15 February 2018Appointment of Christopher John Tinsley as a secretary on 14 February 2018 (2 pages)
12 February 2018Change of details for European Metal Recycling Limited as a person with significant control on 9 February 2018 (2 pages)
12 February 2018Termination of appointment of Rifat Al Chalabi as a director on 9 February 2018 (1 page)
12 February 2018Termination of appointment of William St John Temple as a director on 9 February 2018 (1 page)
12 February 2018Cessation of Chinook Sciences Limited as a person with significant control on 9 February 2018 (1 page)
12 February 2018Termination of appointment of Ophneil Henry Perry as a director on 9 February 2018 (1 page)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
13 September 2017Appointment of Mr William St John Temple as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr William St John Temple as a director on 13 September 2017 (2 pages)
13 September 2017Termination of appointment of Fanli Meng as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Fanli Meng as a director on 13 September 2017 (1 page)
23 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
22 February 2017Appointment of Mr Anthony Rex Marrett as a director on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of David Robert Ireland as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of David Robert Ireland as a director on 22 February 2017 (1 page)
22 February 2017Appointment of Mr Anthony Rex Marrett as a director on 22 February 2017 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (14 pages)
27 September 2016Full accounts made up to 31 December 2015 (14 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(6 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(6 pages)
15 December 2015Full accounts made up to 31 December 2014 (13 pages)
15 December 2015Full accounts made up to 31 December 2014 (13 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(6 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
24 March 2014Second filing of AR01 previously delivered to Companies House made up to 18 February 2014 (20 pages)
24 March 2014Second filing of AR01 previously delivered to Companies House made up to 18 February 2014 (20 pages)
18 March 2014Director's details changed for Dr Fan Li Meng on 17 March 2014 (2 pages)
18 March 2014Director's details changed for Dr Fan Li Meng on 17 March 2014 (2 pages)
18 March 2014Director's details changed for Dr Fan Li Meng on 17 March 2014 (2 pages)
18 March 2014Director's details changed for Dr Fan Li Meng on 17 March 2014 (2 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 24TH March 2014.
(7 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 24TH March 2014.
(7 pages)
10 January 2014Appointment of Dr Fan Li Meng as a director (3 pages)
10 January 2014Termination of appointment of Peter Dines as a director (2 pages)
10 January 2014Termination of appointment of Peter Dines as a director (2 pages)
10 January 2014Appointment of Dr Fan Li Meng as a director (3 pages)
16 October 2013Registration of charge 065835080004 (27 pages)
16 October 2013Registration of charge 065835080004 (27 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
23 July 2012Full accounts made up to 31 December 2011 (12 pages)
23 July 2012Full accounts made up to 31 December 2011 (12 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 October 2011Auditor's resignation (2 pages)
11 October 2011Auditor's resignation (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
19 September 2011Termination of appointment of Christopher Tinsley as a secretary (1 page)
19 September 2011Appointment of Neil Andrew Stinson as a secretary (2 pages)
19 September 2011Appointment of Neil Andrew Stinson as a secretary (2 pages)
19 September 2011Termination of appointment of Christopher Tinsley as a secretary (1 page)
16 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
16 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
16 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
2 September 2010Full accounts made up to 31 December 2009 (13 pages)
2 September 2010Full accounts made up to 31 December 2009 (13 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2009Memorandum and Articles of Association (37 pages)
3 December 2009Memorandum and Articles of Association (37 pages)
1 December 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
1 December 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
22 October 2009Director's details changed for David Robert Ireland on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Ophneil Henry Perry on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Peter Michael Dines on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Dr Rifat Chalabi on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Dr Rifat Chalabi on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Peter Michael Dines on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Peter Michael Dines on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (3 pages)
22 October 2009Director's details changed for David Robert Ireland on 1 October 2009 (3 pages)
22 October 2009Appointment of Peter Michael Dines as a director (2 pages)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (3 pages)
22 October 2009Appointment of Ophneil Henry Perry as a director (2 pages)
22 October 2009Director's details changed for Dr Rifat Chalabi on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Ophneil Henry Perry on 1 October 2009 (3 pages)
22 October 2009Appointment of Peter Michael Dines as a director (2 pages)
22 October 2009Director's details changed for Ophneil Henry Perry on 1 October 2009 (3 pages)
22 October 2009Director's details changed for David Robert Ireland on 1 October 2009 (3 pages)
22 October 2009Appointment of Ophneil Henry Perry as a director (2 pages)
23 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
23 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
25 August 2009Director appointed david robert ireland (3 pages)
25 August 2009Director appointed david robert ireland (3 pages)
25 August 2009Director's change of particulars / rifat chalabi / 20/07/2009 (1 page)
25 August 2009Director's change of particulars / rifat chalabi / 20/07/2009 (1 page)
25 August 2009Director appointed christopher phillip sheppard (4 pages)
25 August 2009Director appointed christopher phillip sheppard (4 pages)
23 July 2009Return made up to 02/05/09; full list of members (5 pages)
23 July 2009Return made up to 02/05/09; full list of members (5 pages)
7 July 2009Appointment terminated secretary chinook sciences LIMITED (1 page)
7 July 2009Director's change of particulars / rifat chalabi / 15/06/2009 (1 page)
7 July 2009Director's change of particulars / rifat chalabi / 15/06/2009 (1 page)
7 July 2009Appointment terminated secretary chinook sciences LIMITED (1 page)
8 June 2009Registered office changed on 08/06/2009 from, cumberland house 35 park row, nottingham, NG1 6EE, united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from cumberland house 35 park row nottingham NG1 6EE united kingdom (1 page)
8 June 2009Secretary appointed neil andrew stinson (2 pages)
8 June 2009Registered office changed on 08/06/2009 from, cumberland house 35 park row, nottingham, NG1 6EE, united kingdom (1 page)
8 June 2009Secretary appointed neil andrew stinson (2 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
26 May 2009Nc inc already adjusted 21/11/08 (1 page)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
26 May 2009Ad 13/05/09\gbp si 400@1=400\gbp ic 600/1000\ (2 pages)
26 May 2009Nc inc already adjusted 21/11/08 (1 page)
26 May 2009Ad 13/05/09\gbp si 400@1=400\gbp ic 600/1000\ (2 pages)
2 May 2008Incorporation (17 pages)
2 May 2008Incorporation (17 pages)
2 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
2 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)