Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVIRONMENTAL SUPPLIES DIRECT LIMITED
Company Information for

ENVIRONMENTAL SUPPLIES DIRECT LIMITED

C/O Diversey Limited Pyramid Close, Weston Favell, Northampton, NN3 8PD,
Company Registration Number
03139241
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Environmental Supplies Direct Ltd
ENVIRONMENTAL SUPPLIES DIRECT LIMITED was founded on 1995-12-19 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Environmental Supplies Direct Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENVIRONMENTAL SUPPLIES DIRECT LIMITED
 
Legal Registered Office
C/O Diversey Limited Pyramid Close
Weston Favell
Northampton
NN3 8PD
Other companies in HG1
 
Previous Names
CATERING CHEMICALS DIRECT LIMITED23/05/2013
Filing Information
Company Number 03139241
Company ID Number 03139241
Date formed 1995-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-24 06:02:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONMENTAL SUPPLIES DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENVIRONMENTAL SUPPLIES DIRECT LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER BOWER
Director 2016-08-31
JAMES DUNCAN HANNAWAY
Director 2013-05-23
ALISON JANE PETTITT
Director 2016-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ANNE BOARDMAN
Company Secretary 1999-10-22 2016-08-31
EDWARD COLLINGS
Director 2013-05-23 2016-08-31
ALISON JANET LEE
Director 1996-01-12 2016-08-31
ALISON JANET LEE
Company Secretary 1996-01-12 1999-10-22
JOHN COLIN LEONARD THORNTON LEE
Director 1996-01-12 1999-10-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-19 1996-01-12
INSTANT COMPANIES LIMITED
Nominated Director 1995-12-19 1996-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER BOWER CATER-LYNE LIMITED Director 2016-08-31 CURRENT 1986-12-12 Active - Proposal to Strike off
ALISON JANE PETTITT CATER-LYNE LIMITED Director 2016-08-31 CURRENT 1986-12-12 Active - Proposal to Strike off
ALISON JANE PETTITT CCL WATER ENGINEERING LTD Director 2016-07-19 CURRENT 2012-12-11 Active - Proposal to Strike off
ALISON JANE PETTITT PENTASOL F.B. LIMITED Director 2016-07-19 CURRENT 2008-10-16 Active - Proposal to Strike off
ALISON JANE PETTITT CCL INTERCHEM HOLDINGS LTD. Director 2016-07-19 CURRENT 1985-08-01 Active - Proposal to Strike off
ALISON JANE PETTITT CCL PENTASOL LIMITED Director 2016-07-19 CURRENT 1977-03-28 Active - Proposal to Strike off
ALISON JANE PETTITT ABC HYGIENE LIMITED Director 2016-03-31 CURRENT 2003-03-19 Active - Proposal to Strike off
ALISON JANE PETTITT ROSE HYGIENE PRODUCTS LIMITED Director 2016-02-19 CURRENT 1993-12-21 Active - Proposal to Strike off
ALISON JANE PETTITT ZENITH HYGIENE SYSTEMS LIMITED Director 2014-03-24 CURRENT 1996-05-15 Active
ALISON JANE PETTITT ZENITH HYGIENE GROUP LIMITED Director 2014-03-24 CURRENT 2008-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30SECOND GAZETTE not voluntary dissolution
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-01-31Application to strike the company off the register
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Zenith House a1 (M) Business Centre Dixons Hill Road Welham Green Hertfordshire AL9 7JE United Kingdom
2024-01-02CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-14DIRECTOR APPOINTED MR JORDAN ROBERT BRACKETT
2023-07-14APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY BEAN
2023-02-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-08Current accounting period shortened from 31/03/23 TO 31/12/22
2022-09-08AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JAMES DUNCAN HANNAWAY
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUNCAN HANNAWAY
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-11-05AD02Register inspection address changed to Diversey Limited Pyramid Close Northampton NN3 8PD
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-11-19AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2019-11-12AP01DIRECTOR APPOINTED MRS SUSAN MARY BEAN
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE PETTITT
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER BOWER
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/17
2017-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/17
2017-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/17
2017-10-16AA01Previous accounting period shortened from 31/05/17 TO 28/02/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM Zenith House Dixons Hill Road Welham Green, North Mymms Hatfield Hertfordshire AL9 7JE England
2016-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM 2 Mount Parade Harrogate North Yorkshire HG1 1BX
2016-09-13AP01DIRECTOR APPOINTED MR SIMON PETER BOWER
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COLLINGS
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LEE
2016-09-12AP01DIRECTOR APPOINTED MRS ALISON JANE PETTITT
2016-09-12TM02Termination of appointment of Linda Anne Boardman on 2016-08-31
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0119/12/15 ANNUAL RETURN FULL LIST
2016-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0119/12/14 ANNUAL RETURN FULL LIST
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0119/12/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AP01DIRECTOR APPOINTED MR JAMES DUNCAN HANNAWAY
2013-06-18AP01DIRECTOR APPOINTED MR EDWARD COLLINGS
2013-05-23RES15CHANGE OF NAME 07/05/2013
2013-05-23CERTNMCOMPANY NAME CHANGED CATERING CHEMICALS DIRECT LIMITED CERTIFICATE ISSUED ON 23/05/13
2013-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-17AR0119/12/12 FULL LIST
2012-07-30AA31/05/12 TOTAL EXEMPTION SMALL
2012-02-02AR0119/12/11 FULL LIST
2011-08-25AA31/05/11 TOTAL EXEMPTION SMALL
2011-02-02AR0119/12/10 FULL LIST
2010-08-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-01AR0119/12/09 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANET LEE / 29/12/2009
2009-06-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-09-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-17363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-01-12363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-01-05363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-02-12363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-01-14363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-01-22363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-01-24363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-02-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2000-02-22363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
2000-02-18288aNEW SECRETARY APPOINTED
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-11-04288bDIRECTOR RESIGNED
1999-11-04287REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 4 BARNET ROAD POTTERS BAR HERTFORDSHIRE EN6 2QT
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-14363aRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-09363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-02-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-25363sRETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS
1996-09-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1996-07-29395PARTICULARS OF MORTGAGE/CHARGE
1996-04-1188(2)RAD 28/02/96--------- £ SI 98@1=98 £ IC 2/100
1996-04-10CERTNMCOMPANY NAME CHANGED PRINTNICE LIMITED CERTIFICATE ISSUED ON 11/04/96
1996-02-27288SECRETARY RESIGNED
1996-02-27288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-27288NEW DIRECTOR APPOINTED
1996-02-27288DIRECTOR RESIGNED
1996-02-27287REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to ENVIRONMENTAL SUPPLIES DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENVIRONMENTAL SUPPLIES DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ENVIRONMENTAL SUPPLIES DIRECT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-06-01 £ 2,772

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENVIRONMENTAL SUPPLIES DIRECT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Shareholder Funds 2012-06-01 £ 2,772

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENVIRONMENTAL SUPPLIES DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIRONMENTAL SUPPLIES DIRECT LIMITED
Trademarks
We have not found any records of ENVIRONMENTAL SUPPLIES DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIRONMENTAL SUPPLIES DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as ENVIRONMENTAL SUPPLIES DIRECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVIRONMENTAL SUPPLIES DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRONMENTAL SUPPLIES DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVIRONMENTAL SUPPLIES DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.