Company NameYour Environmental Company Ltd
DirectorsDiane Lillian Addison and John Addison
Company StatusActive
Company Number07717486
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMrs Diane Lillian Addison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(12 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Main Street
Staveley
Kendal
LA8 9LU
Director NameMr John Addison
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(12 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Main Street
Staveley
Kendal
LA8 9LU
Director NameMr Kevin John Brown
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleEnvironmental Scientist
Country of ResidenceEngland
Correspondence AddressHillside Summersdale Road
Chichester
West Sussex
PO19 6PW
Director NameMr Colin Stuart Hiscock
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 May 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 4 24 Aldwick Road
Bognor Regis
West Sussex
PO21 2LP
Director NameMr Matthew William Blakey
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Main Street
Staveley
Kendal
LA8 9LU
Director NameMr Ian Christopher Hoey
Date of BirthJune 1986 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2023(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence Address25 Main Street
Staveley
Kendal
LA8 9LU

Contact

Websitewww.yourenvironment.org
Email address[email protected]
Telephone01243 787150
Telephone regionChichester

Location

Registered AddressThe Storage Team, Art Centre
Tan House Lane
Widnes
WA8 0RR
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due29 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

22 May 2023Delivered on: 23 May 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
2 March 2023Delivered on: 3 March 2023
Persons entitled: Nucleus Cash Flow FINANCE2 Limited

Classification: A registered charge
Outstanding
1 April 2022Delivered on: 4 April 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
24 October 2017Delivered on: 26 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 July 2019 (11 pages)
23 December 2019Registered 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 2019Confirmation statement made on 29 August 2019 with updates (3 pages)
24 April 2019Total exemption full accounts made up to 30 July 2018 (11 pages)
7 August 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
27 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
9 March 2018Cessation of Kevin John Brown as a person with significant control on 4 January 2018 (3 pages)
9 March 2018Notification of Your Holdings Limited as a person with significant control on 4 January 2018 (4 pages)
24 January 2018Termination of appointment of Kevin John Brown as a director on 4 January 2018 (2 pages)
24 January 2018Termination of appointment of Kevin John Brown as a director on 4 January 2018 (2 pages)
23 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 October 2017Registration of charge 077174860001, created on 24 October 2017 (9 pages)
26 October 2017Registration of charge 077174860001, created on 24 October 2017 (9 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
11 July 2017Director's details changed for Mr Colin Stuart Hiscock on 3 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Colin Stuart Hiscock on 3 July 2017 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 October 2015Director's details changed for Mr Colin Stuart Hiscock on 25 September 2015 (2 pages)
29 October 2015Director's details changed for Mr Colin Stuart Hiscock on 25 September 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Registered 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 2015Registered 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 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
3 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 2
(4 pages)
9 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 2
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
2 October 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Director's details changed for Mr Colin Stuart Hiscock on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Colin Stuart Hiscock on 25 July 2013 (2 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
18 July 2013Registered office address changed from Cobblestones Fish Lane Bognor Regis West Sussex PO21 3AJ England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Cobblestones Fish Lane Bognor Regis West Sussex PO21 3AJ England on 18 July 2013 (1 page)
28 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 2
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 2
(4 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Appointment of Mr Colin Stuart Hiscock as a director (2 pages)
8 April 2013Appointment of Mr Colin Stuart Hiscock as a director (2 pages)
8 April 2013Registered office address changed from Hillside Summersdale Road Chichester West Sussex PO19 6PW on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Hillside Summersdale Road Chichester West Sussex PO19 6PW on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Hillside Summersdale Road Chichester West Sussex PO19 6PW on 8 April 2013 (1 page)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
6 June 2012Registered office address changed from Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 6 June 2012 (1 page)
25 July 2011Incorporation (20 pages)
25 July 2011Incorporation (20 pages)