Company NameTotus Environmental Limited
DirectorAndrew Duncan Jones
Company StatusActive
Company Number07708260
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38120Collection of hazardous waste
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Andrew Duncan Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Adams Court
Adams Hill
Knutsford
Cheshire
WA16 6BA
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMiss Selina Kay Kirkham
NationalityBritish
StatusResigned
Appointed01 October 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2016)
RoleCompany Director
Correspondence AddressNo 1 Adams Court
Adams Hill
Knutsford
Cheshire
WA16 6BA
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed18 July 2011(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitetotusenvironmental.com

Location

Registered AddressNo 1 Adams Court
Adams Hill
Knutsford
Cheshire
WA16 6BA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

90 at £1Andrew Duncan Jones
90.00%
Ordinary
10 at £1Selina Kay Kirkham
10.00%
Ordinary

Financials

Year2014
Net Worth£496,067
Cash£384,102
Current Liabilities£1,505,406

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

5 July 2019Delivered on: 11 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 July 2019Delivered on: 10 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 April 2016Delivered on: 27 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 April 2015Delivered on: 8 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
16 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
11 July 2019Registration of charge 077082600004, created on 5 July 2019 (23 pages)
10 July 2019Registration of charge 077082600003, created on 5 July 2019 (23 pages)
17 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Satisfaction of charge 077082600001 in full (1 page)
3 May 2016Satisfaction of charge 077082600001 in full (1 page)
27 April 2016Registration of charge 077082600002, created on 18 April 2016 (18 pages)
27 April 2016Registration of charge 077082600002, created on 18 April 2016 (18 pages)
9 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(3 pages)
9 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(3 pages)
14 January 2016Termination of appointment of Selina Kay Kirkham as a secretary on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Selina Kay Kirkham as a secretary on 14 January 2016 (1 page)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
2 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
8 April 2015Registration of charge 077082600001, created on 1 April 2015 (5 pages)
8 April 2015Registration of charge 077082600001, created on 1 April 2015 (5 pages)
8 April 2015Registration of charge 077082600001, created on 1 April 2015 (5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(3 pages)
17 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(3 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Registered office address changed from Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 19 September 2013 (1 page)
19 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
22 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
11 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 October 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
13 October 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
26 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 July 2012Director's details changed for Mr Andrew Duncan Jones on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Andrew Duncan Jones on 25 July 2012 (2 pages)
1 January 2012Registered office address changed from C/O Andrew Jones Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 1 January 2012 (1 page)
1 January 2012Registered office address changed from C/O Andrew Jones Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 1 January 2012 (1 page)
1 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 January 2012Registered office address changed from 23 Laburnum Avenue Huyton Liverpool L36 5UE England on 1 January 2012 (1 page)
1 January 2012Registered office address changed from C/O Andrew Jones Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 1 January 2012 (1 page)
1 January 2012Registered office address changed from 23 Laburnum Avenue Huyton Liverpool L36 5UE England on 1 January 2012 (1 page)
1 January 2012Registered office address changed from 23 Laburnum Avenue Huyton Liverpool L36 5UE England on 1 January 2012 (1 page)
24 October 2011Appointment of Miss Selina Kay Kirkham as a secretary (3 pages)
24 October 2011Appointment of Miss Selina Kay Kirkham as a secretary (3 pages)
12 October 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
12 October 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
1 August 2011Appointment of Mr Andrew Duncan Jones as a director (2 pages)
1 August 2011Termination of appointment of Adrian Koe as a director (1 page)
1 August 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 August 2011 (1 page)
1 August 2011Termination of appointment of Westco Directors Ltd as a director (1 page)
1 August 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 August 2011 (1 page)
1 August 2011Appointment of Mr Andrew Duncan Jones as a director (2 pages)
1 August 2011Termination of appointment of Adrian Koe as a director (1 page)
1 August 2011Termination of appointment of Westco Directors Ltd as a director (1 page)
1 August 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 August 2011 (1 page)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)