Bury
Greater Manchester
BL9 5BN
Director Name | Mr Oliver Thomas William Hutley |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Imperial House Hornby Street Bury Greater Manchester BL9 5BN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Andrew McDonald |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeywood 575 Bolton Road Bury Lancashire BL8 2DW |
Director Name | William Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rooftops Morton Paddox Main Drive Warwickshire CV35 9BT |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rooftops Morton Paddox Main Drive Warwickshire CV35 9BT |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(23 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mossfield House Chesham Fold Road Bury BL9 6JZ |
Website | msmenvironmental.co.uk |
---|---|
Telephone | 01527 852344 |
Telephone region | Redditch |
Registered Address | Imperial House Hornby Street Bury Greater Manchester BL9 5BN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew McDonald 50.00% Ordinary |
---|---|
1 at £1 | William Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,639 |
Cash | £201,151 |
Current Liabilities | £306,551 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
27 April 2020 | Delivered on: 1 May 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
30 January 2020 | Delivered on: 4 February 2020 Persons entitled: Mrc Capital Limited Classification: A registered charge Outstanding |
30 September 2019 | Delivered on: 10 October 2019 Persons entitled: Angel Business Services Limited Classification: A registered charge Outstanding |
10 October 2018 | Delivered on: 10 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
28 January 1999 | Delivered on: 4 February 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 November 2023 | Satisfaction of charge 030517220005 in full (1 page) |
---|---|
4 September 2023 | Termination of appointment of Rory Alistair St Clair Chichester as a director on 1 September 2023 (1 page) |
4 September 2023 | Appointment of Mr Darren Hilliar as a director on 1 September 2023 (2 pages) |
4 September 2023 | Termination of appointment of Oliver Thomas William Hutley as a director on 1 September 2023 (1 page) |
8 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
9 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
27 May 2022 | Registered office address changed from Mossfield House Chesham Fold Road Bury BL9 6JZ England to Imperial House Hornby Street Bury Greater Manchester BL9 5BN on 27 May 2022 (1 page) |
28 October 2021 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
10 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
26 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
10 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
1 May 2020 | Registration of charge 030517220005, created on 27 April 2020 (13 pages) |
30 April 2020 | Satisfaction of charge 030517220004 in full (1 page) |
17 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
4 February 2020 | Registration of charge 030517220004, created on 30 January 2020 (28 pages) |
9 January 2020 | Satisfaction of charge 030517220003 in full (1 page) |
13 December 2019 | Termination of appointment of Michael Vincent as a director on 23 November 2019 (1 page) |
29 October 2019 | Satisfaction of charge 030517220002 in full (1 page) |
10 October 2019 | Registration of charge 030517220003, created on 30 September 2019 (27 pages) |
4 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
4 August 2019 | Notification of Tecs Group Plc as a person with significant control on 2 August 2019 (2 pages) |
4 August 2019 | Cessation of Tecs Holdings Limited as a person with significant control on 2 August 2019 (1 page) |
17 June 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
13 May 2019 | Change of details for Tecs Holdings Limited as a person with significant control on 10 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
9 January 2019 | Appointment of Mr Michael Vincent as a director on 9 January 2019 (2 pages) |
9 January 2019 | Registered office address changed from 40 Cygnet Court Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NW England to Mossfield House Chesham Fold Road Bury BL9 6JZ on 9 January 2019 (1 page) |
11 December 2018 | Notification of Tecs Holdings Limited as a person with significant control on 19 June 2018 (2 pages) |
25 October 2018 | Satisfaction of charge 1 in full (2 pages) |
10 October 2018 | Registration of charge 030517220002, created on 10 October 2018 (21 pages) |
20 July 2018 | Appointment of Mr Rory Alistair St Clair Chichester as a director on 20 July 2018 (2 pages) |
20 July 2018 | Cessation of Andrew Macdonald as a person with significant control on 20 July 2018 (1 page) |
20 July 2018 | Appointment of Mr Oliver Thomas William Hutley as a director on 20 July 2018 (2 pages) |
20 July 2018 | Cessation of William Smith as a person with significant control on 20 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Andrew Mcdonald as a director on 21 June 2018 (1 page) |
20 July 2018 | Termination of appointment of William Smith as a secretary on 20 June 2018 (1 page) |
20 July 2018 | Termination of appointment of William Smith as a director on 20 June 2018 (1 page) |
5 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
10 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
25 July 2017 | Registered office address changed from Liberal House Bell Lane Studley Warwickshire B80 7LR to 40 Cygnet Court Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NW on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Liberal House Bell Lane Studley Warwickshire B80 7LR to 40 Cygnet Court Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NW on 25 July 2017 (1 page) |
3 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 May 2015 | Resolutions
|
18 May 2015 | Statement of company's objects (2 pages) |
18 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2015 | Statement of company's objects (2 pages) |
18 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
18 May 2015 | Resolutions
|
18 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for William Smith on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Andrew Mcdonald on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Andrew Mcdonald on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for William Smith on 30 April 2010 (2 pages) |
13 April 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
13 April 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 September 2008 | Return made up to 01/05/08; full list of members (4 pages) |
8 September 2008 | Return made up to 01/05/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 July 2007 | Return made up to 01/05/07; full list of members
|
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 01/05/07; full list of members
|
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
9 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
4 July 2001 | Return made up to 01/05/01; full list of members (6 pages) |
4 July 2001 | Return made up to 01/05/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: the albion business centre 14 alcester road studley warwickshire B80 7NL (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: the albion business centre 14 alcester road studley warwickshire B80 7NL (1 page) |
15 July 1999 | Return made up to 01/05/99; full list of members (6 pages) |
15 July 1999 | Return made up to 01/05/99; full list of members (6 pages) |
4 February 1999 | Particulars of mortgage/charge (6 pages) |
4 February 1999 | Particulars of mortgage/charge (6 pages) |
3 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: the albion business centre 14 alcester road studley warwickshire B80 7NL (1 page) |
21 May 1998 | Return made up to 01/05/98; no change of members
|
21 May 1998 | Director's particulars changed (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: the albion business centre 14 alcester road studley warwickshire B80 7NL (1 page) |
21 May 1998 | Return made up to 01/05/98; no change of members
|
21 May 1998 | Director's particulars changed (1 page) |
31 December 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
31 December 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 May 1997 | Return made up to 01/05/97; no change of members
|
7 May 1997 | Return made up to 01/05/97; no change of members
|
3 July 1996 | Return made up to 01/05/96; full list of members
|
3 July 1996 | Return made up to 01/05/96; full list of members
|
8 January 1996 | Accounting reference date notified as 30/06 (1 page) |
8 January 1996 | Accounting reference date notified as 30/06 (1 page) |
10 May 1995 | Ad 01/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Ad 01/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 May 1995 | Incorporation (16 pages) |
1 May 1995 | Incorporation (16 pages) |