Company NameGeorge Howard Environmental Limited
DirectorColin Richardson
Company StatusActive
Company Number07133008
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Colin Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shepcroft Cottages
Shepcroft Lane
Warrington
Cheshire
WA4 5PN
Director NameMr Chris Howard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Thelwall Hayes
Cliff Lane
Grappenhall, Warrington
Cheshire
WA4 2TS

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Colin Richardson
100.00%
Ordinary B

Financials

Year2014
Net Worth£52,126
Cash£36,854
Current Liabilities£82,948

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
17 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
1 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
26 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50
(4 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50
(4 pages)
5 October 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 October 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
20 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50
(4 pages)
20 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50
(4 pages)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 8 November 2012 (1 page)
29 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2012Cancellation of shares. Statement of capital on 29 October 2012
  • GBP 50
(4 pages)
29 October 2012Purchase of own shares. (3 pages)
29 October 2012Cancellation of shares. Statement of capital on 29 October 2012
  • GBP 50
(4 pages)
29 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2012Purchase of own shares. (3 pages)
18 October 2012Termination of appointment of Chris Howard as a director (2 pages)
18 October 2012Termination of appointment of Chris Howard as a director (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 March 2011Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD England on 22 March 2011 (3 pages)
22 March 2011Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD England on 22 March 2011 (3 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
10 February 2011Director's details changed for Mr Chris Howard on 22 January 2011 (2 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
10 February 2011Register inspection address has been changed (1 page)
10 February 2011Register inspection address has been changed (1 page)
10 February 2011Director's details changed for Mr Chris Howard on 22 January 2011 (2 pages)
3 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
3 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
22 January 2010Incorporation (24 pages)
22 January 2010Incorporation (24 pages)