Company NameNorth Star Environmental Ltd
DirectorsBenjamin Richards and Leanne Richards
Company StatusActive
Company Number07948744
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Benjamin Richards
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceWales
Correspondence AddressCompass House Ledsham Lane
Ledsham
Ellesmere Port
Cheshire
CH66 0NA
Wales
Director NameMrs Leanne Richards
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCompass House Ledsham Lane
Ledsham
Ellesmere Port
CH66 0NA
Wales
Director NameMr Karak Liam Burns
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Evans Business Centre
North Road
Ellesmere Port
CH65 1AE
Wales
Director NameMrs Leanne Richards
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House First Floor
Hooton Road Hooton
Ellesmere Port
CH66 7NZ
Wales
Director NameMr Ryan Ferguson
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House First Floor Hooton Road
Hooton
Ellesmere Port
CH66 2NZ
Wales
Director NameMr Daniel Crocker
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House First Floor Hooton Road
Hooton
Ellesmere Port
CH66 2NZ
Wales
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusResigned
Appointed23 February 2015(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2017)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Contact

Websitenorthstarenvironmental.co.uk
Email address[email protected]
Telephone0151 5383141
Telephone regionLiverpool

Location

Registered AddressNavigation House Rowleys Park, Evans Way
Shotton
Deeside
CH5 1QJ
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton East
Built Up AreaBuckley

Shareholders

95 at £1Benjamin Albert Richards
95.00%
Ordinary
5 at £1Kevin Stevenson
5.00%
Ordinary

Financials

Year2014
Net Worth£231,139
Cash£3,745
Current Liabilities£361,598

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return31 May 2023 (11 months, 3 weeks ago)
Next Return Due14 June 2024 (3 weeks, 5 days from now)

Charges

19 December 2017Delivered on: 22 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 14 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 February 2021Change of details for Mr Benjamin Richards as a person with significant control on 5 February 2021 (2 pages)
26 January 2021Director's details changed for Mr Benjamin Richards on 5 January 2015 (2 pages)
14 January 2021Total exemption full accounts made up to 29 February 2020 (13 pages)
24 November 2020Change of details for Mr Benjamin Richards as a person with significant control on 24 November 2020 (2 pages)
24 November 2020Registered office address changed from Beech House First Floor Hooton Road Hooton Ellesmere Port CH66 7NZ to Compass House Ledsham Lane Ledsham Ellesmere Port Cheshire CH66 0NA on 24 November 2020 (1 page)
12 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
10 December 2019Termination of appointment of Leanne Richards as a director on 1 December 2019 (1 page)
10 December 2019Termination of appointment of Daniel Crocker as a director on 1 December 2019 (1 page)
27 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
28 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
10 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Ryan Ferguson as a director on 31 January 2019 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
19 October 2018Second filing for the appointment of Daniel Croker as a director (6 pages)
19 October 2018Second filing for the appointment of Ryan Ferguson as a director (6 pages)
13 July 2018Appointment of Mr Ryan Ferguson as a director on 11 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 19/10/2018.
(3 pages)
13 July 2018Appointment of Mr Daniel Crocker as a director on 11 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 19/10/2018.
(3 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
22 December 2017Registration of charge 079487440002, created on 19 December 2017 (16 pages)
22 December 2017Registration of charge 079487440002, created on 19 December 2017 (16 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 January 2017Termination of appointment of Auria@ Wimpolestreet Ltd as a secretary on 16 January 2017 (1 page)
28 January 2017Termination of appointment of Auria@ Wimpolestreet Ltd as a secretary on 16 January 2017 (1 page)
14 December 2016Registration of charge 079487440001, created on 8 December 2016 (18 pages)
14 December 2016Registration of charge 079487440001, created on 8 December 2016 (18 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
(6 pages)
25 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
(6 pages)
20 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
23 February 2015Appointment of Auria@ Wimpolestreet Ltd as a secretary on 23 February 2015 (2 pages)
23 February 2015Appointment of Auria@ Wimpolestreet Ltd as a secretary on 23 February 2015 (2 pages)
27 January 2015Registered office address changed from Unit 22 Evans Business Centre North Road Ellesmere Port CH65 1AE to Beech House First Floor Hooton Road Hooton Ellesmere Port CH66 7NZ on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Unit 22 Evans Business Centre North Road Ellesmere Port CH65 1AE to Beech House First Floor Hooton Road Hooton Ellesmere Port CH66 7NZ on 27 January 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 August 2014Termination of appointment of Karak Burns as a director on 1 March 2014 (1 page)
7 August 2014Termination of appointment of Karak Burns as a director on 1 March 2014 (1 page)
7 August 2014Appointment of Mrs Leanne Richards as a director on 1 March 2014 (2 pages)
7 August 2014Appointment of Mrs Leanne Richards as a director on 1 March 2014 (2 pages)
7 August 2014Appointment of Mrs Leanne Richards as a director on 1 March 2014 (2 pages)
7 August 2014Termination of appointment of Karak Burns as a director on 1 March 2014 (1 page)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
4 April 2013Registered office address changed from Unit 5 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Unit 22 Evans Business Centre North Road Ellesmere Port CH65 1AE United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Unit 22 Evans Business Centre North Road Ellesmere Port CH65 1AE United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Unit 5 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from Unit 5 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Unit 22 Evans Business Centre North Road Ellesmere Port CH65 1AE United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)