Staveley
Kendal
LA8 9LU
Director Name | Mr John Addison |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(12 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Main Street Staveley Kendal LA8 9LU |
Director Name | Mr Kevin John Brown |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Environmental Scientist |
Country of Residence | England |
Correspondence Address | Hillside Summersdale Road Chichester West Sussex PO19 6PW |
Director Name | Mr Colin Stuart Hiscock |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 May 2021) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 4 24 Aldwick Road Bognor Regis West Sussex PO21 2LP |
Director Name | Mr Matthew William Blakey |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2021(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Main Street Staveley Kendal LA8 9LU |
Director Name | Mr Ian Christopher Hoey |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 25 Main Street Staveley Kendal LA8 9LU |
Website | www.yourenvironment.org |
---|---|
Email address | [email protected] |
Telephone | 01243 787150 |
Telephone region | Chichester |
Registered Address | The Storage Team, Art Centre Tan House Lane Widnes WA8 0RR |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 29 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 8 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
22 May 2023 | Delivered on: 23 May 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
2 March 2023 | Delivered on: 3 March 2023 Persons entitled: Nucleus Cash Flow FINANCE2 Limited Classification: A registered charge Outstanding |
1 April 2022 | Delivered on: 4 April 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
24 October 2017 | Delivered on: 26 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 30 July 2019 (11 pages) |
23 December 2019 | Registered office address changed from Unit 11 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU to Unit 2 Woodhorn Business Centre Woodhorn Lane Oving Chichester West Sussex PO20 2BX on 23 December 2019 (1 page) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 30 July 2018 (11 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
27 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
9 March 2018 | Cessation of Kevin John Brown as a person with significant control on 4 January 2018 (3 pages) |
9 March 2018 | Notification of Your Holdings Limited as a person with significant control on 4 January 2018 (4 pages) |
24 January 2018 | Termination of appointment of Kevin John Brown as a director on 4 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Kevin John Brown as a director on 4 January 2018 (2 pages) |
23 January 2018 | Resolutions
|
23 January 2018 | Resolutions
|
26 October 2017 | Registration of charge 077174860001, created on 24 October 2017 (9 pages) |
26 October 2017 | Registration of charge 077174860001, created on 24 October 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
11 July 2017 | Director's details changed for Mr Colin Stuart Hiscock on 3 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Colin Stuart Hiscock on 3 July 2017 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 October 2015 | Director's details changed for Mr Colin Stuart Hiscock on 25 September 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Colin Stuart Hiscock on 25 September 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Registered office address changed from Unit 19 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU England to Unit 11 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Unit 19 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU England to Unit 11 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
3 December 2014 | Registered office address changed from Unit 19 Chilgrove Business Centre Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU England to Unit 19 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Unit 19 Chilgrove Business Centre Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU England to Unit 19 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW to Unit 19 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW to Unit 19 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW to Unit 19 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Unit 19 Chilgrove Business Centre Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU England to Unit 19 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU on 3 December 2014 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
2 October 2013 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Mr Colin Stuart Hiscock on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Colin Stuart Hiscock on 25 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
18 July 2013 | Registered office address changed from Cobblestones Fish Lane Bognor Regis West Sussex PO21 3AJ England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from Cobblestones Fish Lane Bognor Regis West Sussex PO21 3AJ England on 18 July 2013 (1 page) |
28 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 April 2013 | Appointment of Mr Colin Stuart Hiscock as a director (2 pages) |
8 April 2013 | Appointment of Mr Colin Stuart Hiscock as a director (2 pages) |
8 April 2013 | Registered office address changed from Hillside Summersdale Road Chichester West Sussex PO19 6PW on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Hillside Summersdale Road Chichester West Sussex PO19 6PW on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Hillside Summersdale Road Chichester West Sussex PO19 6PW on 8 April 2013 (1 page) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Registered office address changed from Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 6 June 2012 (1 page) |
25 July 2011 | Incorporation (20 pages) |
25 July 2011 | Incorporation (20 pages) |