Company NameEnviro (Latchford) Limited
Company StatusActive
Company Number01921741
CategoryPrivate Limited Company
Incorporation Date12 June 1985(38 years, 10 months ago)
Previous NamesWaspcurve Limited and Northern Land Agricultural Improvements (Latchford) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Byrne
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(38 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Paul Turner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(38 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameJeremy Warren
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(38 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(5 years, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 30 June 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameChristopher Casey
NationalityBritish
StatusResigned
Appointed12 January 1991(5 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadoak Road
Worsley
Manchester
Lancashire
M28 2TL
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed30 June 2003(18 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusResigned
Appointed31 October 2006(21 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Anthony John Barry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(30 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Shane Anthony Harrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(32 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS

Contact

Websitecasey.co.uk
Telephone01706 341121
Telephone regionRochdale

Location

Registered AddressRydings Road
Wardle
Rochdale
OL12 9PS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

20 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page)
11 January 2018Appointment of Mr Shane Harrison as a director on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Jeremy Paul Warren as a secretary on 31 December 2017 (1 page)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
12 January 2016Appointment of Mr Anthony John Barry as a director on 30 June 2015 (2 pages)
12 January 2016Appointment of Mr Anthony John Barry as a director on 30 June 2015 (2 pages)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
25 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
25 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
25 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
25 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
25 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
1 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
14 March 2008Full accounts made up to 31 July 2007 (8 pages)
14 March 2008Full accounts made up to 31 July 2007 (8 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 January 2007Full accounts made up to 31 July 2006 (8 pages)
7 January 2007Full accounts made up to 31 July 2006 (8 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
5 June 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
(6 pages)
5 June 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
(6 pages)
7 February 2006Full accounts made up to 31 July 2005 (6 pages)
7 February 2006Full accounts made up to 31 July 2005 (6 pages)
10 March 2005Full accounts made up to 31 July 2004 (6 pages)
10 March 2005Full accounts made up to 31 July 2004 (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 April 2004Full accounts made up to 31 July 2003 (6 pages)
23 April 2004Full accounts made up to 31 July 2003 (6 pages)
6 February 2004Return made up to 31/12/03; full list of members (6 pages)
6 February 2004Return made up to 31/12/03; full list of members (6 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
7 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 March 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
14 March 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
16 January 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
29 January 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
29 January 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (5 pages)
1 February 1998Return made up to 31/12/97; no change of members (5 pages)
15 January 1997Return made up to 31/12/96; no change of members (5 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
15 January 1997Return made up to 31/12/96; no change of members (5 pages)
26 January 1996Return made up to 31/12/95; full list of members (7 pages)
26 January 1996Return made up to 31/12/95; full list of members (7 pages)
20 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
20 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)