Company Information for ESCRICK ENVIRONMENTAL SERVICES LIMITED
3-4 PARK COURT, RICCALL ROAD, ESCRICK, YORK, YO19 6ED,
|
Company Registration Number
06019667
Private Limited Company
Active |
Company Name | |
---|---|
ESCRICK ENVIRONMENTAL SERVICES LIMITED | |
Legal Registered Office | |
3-4 PARK COURT, RICCALL ROAD ESCRICK YORK YO19 6ED Other companies in YO19 | |
Company Number | 06019667 | |
---|---|---|
Company ID Number | 06019667 | |
Date formed | 2006-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB918039224 |
Last Datalog update: | 2024-03-06 09:50:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHARED EQUITY LTD |
||
DAVID GEORGE BROWN |
||
CHRISTOPHER PEACOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NUMERICAL THERAPY LIMITED |
Company Secretary | ||
NUMERICAL THERAPY LTD |
Company Secretary | ||
MICHELLE THIRSK |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIVE CHARTERED ARCHITECTS LIMITED | Company Secretary | 2016-02-05 | CURRENT | 2008-02-28 | Active | |
YORKSHIRE ENERGY PARTNERSHIP C.I.C. | Company Secretary | 2016-02-05 | CURRENT | 1997-03-21 | Liquidation | |
COLLIER PLANT HIRE (YORK) LIMITED | Company Secretary | 2014-09-01 | CURRENT | 1979-06-15 | Active | |
B H P (CRUSHING & SCREENING) LTD | Director | 2005-03-29 | CURRENT | 2005-03-29 | Active | |
RYEDALE AGGREGATES LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Active | |
COLLIER PLANT HIRE (YORK) LIMITED | Director | 2007-11-06 | CURRENT | 1979-06-15 | Active | |
B H P (CRUSHING & SCREENING) LTD | Director | 2007-08-16 | CURRENT | 2005-03-29 | Active | |
PEACOCK BROTHERS (EARTHMOVING) LIMITED | Director | 1992-06-02 | CURRENT | 1992-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr David George Brown as a person with significant control on 2018-12-17 | |
PSC04 | Change of details for Mr David George Brown as a person with significant control on 2018-02-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES | |
CH01 | Director's details changed for David George Brown on 2018-02-20 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Numerical Therapy Ltd on 2016-02-05 | |
CH01 | Director's details changed for David George Brown on 2018-02-20 | |
PSC04 | Change of details for Mr David George Brown as a person with significant control on 2018-02-20 | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Shared Equity Ltd as company secretary on 2016-02-05 | |
TM02 | Termination of appointment of Numerical Therapy Limited on 2016-02-05 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 FULL LIST | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP04 | CORPORATE SECRETARY APPOINTED NUMERICAL THERAPY LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED NUMERICAL THERAPY LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELLE THIRSK | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PEACOCK / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BROWN / 05/12/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
225 | PREVSHO FROM 31/12/2007 TO 31/10/2007 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 268,067 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 285,748 |
Creditors Due After One Year | 2012-10-31 | £ 285,748 |
Creditors Due After One Year | 2011-10-31 | £ 340,167 |
Creditors Due Within One Year | 2013-10-31 | £ 184,339 |
Creditors Due Within One Year | 2012-10-31 | £ 171,461 |
Creditors Due Within One Year | 2012-10-31 | £ 171,461 |
Creditors Due Within One Year | 2011-10-31 | £ 153,558 |
Provisions For Liabilities Charges | 2013-10-31 | £ 2,772 |
Provisions For Liabilities Charges | 2012-10-31 | £ 2,119 |
Provisions For Liabilities Charges | 2012-10-31 | £ 2,119 |
Provisions For Liabilities Charges | 2011-10-31 | £ 2,486 |
Creditors and other liabilities
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 ESCRICK ENVIRONMENTAL SERVICES LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Current Assets | 2013-10-31 | £ 113,451 |
Current Assets | 2012-10-31 | £ 99,840 |
Current Assets | 2012-10-31 | £ 99,840 |
Current Assets | 2011-10-31 | £ 125,747 |
Debtors | 2013-10-31 | £ 104,451 |
Debtors | 2012-10-31 | £ 90,840 |
Debtors | 2012-10-31 | £ 90,840 |
Debtors | 2011-10-31 | £ 116,747 |
Secured Debts | 2013-10-31 | £ 15,028 |
Secured Debts | 2012-10-31 | £ 75,681 |
Secured Debts | 2012-10-31 | £ 75,681 |
Secured Debts | 2011-10-31 | £ 134,943 |
Shareholder Funds | 2013-10-31 | £ 134,640 |
Shareholder Funds | 2012-10-31 | £ 141,244 |
Shareholder Funds | 2012-10-31 | £ 141,244 |
Shareholder Funds | 2011-10-31 | £ 159,787 |
Stocks Inventory | 2013-10-31 | £ 9,000 |
Stocks Inventory | 2012-10-31 | £ 9,000 |
Stocks Inventory | 2012-10-31 | £ 9,000 |
Stocks Inventory | 2011-10-31 | £ 9,000 |
Tangible Fixed Assets | 2013-10-31 | £ 476,367 |
Tangible Fixed Assets | 2012-10-31 | £ 500,732 |
Tangible Fixed Assets | 2012-10-31 | £ 500,732 |
Tangible Fixed Assets | 2011-10-31 | £ 530,251 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as ESCRICK ENVIRONMENTAL SERVICES LIMITED are:
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. |