Company NameM.S.M. Environmental Services Limited
DirectorsRory Alistair St Clair Chichester and Oliver Thomas William Hutley
Company StatusActive
Company Number03051722
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rory Alistair St Clair Chichester
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
Greater Manchester
BL9 5BN
Director NameMr Oliver Thomas William Hutley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
Greater Manchester
BL9 5BN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAndrew McDonald
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywood 575 Bolton Road
Bury
Lancashire
BL8 2DW
Director NameWilliam Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRooftops Morton Paddox
Main Drive
Warwickshire
CV35 9BT
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameWilliam Smith
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRooftops Morton Paddox
Main Drive
Warwickshire
CV35 9BT
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(23 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossfield House Chesham Fold Road
Bury
BL9 6JZ

Contact

Websitemsmenvironmental.co.uk
Telephone01527 852344
Telephone regionRedditch

Location

Registered AddressImperial House
Hornby Street
Bury
Greater Manchester
BL9 5BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew McDonald
50.00%
Ordinary
1 at £1William Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£109,639
Cash£201,151
Current Liabilities£306,551

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

27 April 2020Delivered 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 2020Delivered on: 4 February 2020
Persons entitled: Mrc Capital Limited

Classification: A registered charge
Outstanding
30 September 2019Delivered on: 10 October 2019
Persons entitled: Angel Business Services Limited

Classification: A registered charge
Outstanding
10 October 2018Delivered on: 10 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 January 1999Delivered 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

Filing History

29 November 2023Satisfaction of charge 030517220005 in full (1 page)
4 September 2023Termination of appointment of Rory Alistair St Clair Chichester as a director on 1 September 2023 (1 page)
4 September 2023Appointment of Mr Darren Hilliar as a director on 1 September 2023 (2 pages)
4 September 2023Termination of appointment of Oliver Thomas William Hutley as a director on 1 September 2023 (1 page)
8 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
27 May 2022Registered 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 2021Unaudited abridged accounts made up to 30 June 2021 (10 pages)
10 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
26 February 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
10 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
1 May 2020Registration of charge 030517220005, created on 27 April 2020 (13 pages)
30 April 2020Satisfaction of charge 030517220004 in full (1 page)
17 February 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
4 February 2020Registration of charge 030517220004, created on 30 January 2020 (28 pages)
9 January 2020Satisfaction of charge 030517220003 in full (1 page)
13 December 2019Termination of appointment of Michael Vincent as a director on 23 November 2019 (1 page)
29 October 2019Satisfaction of charge 030517220002 in full (1 page)
10 October 2019Registration of charge 030517220003, created on 30 September 2019 (27 pages)
4 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
4 August 2019Notification of Tecs Group Plc as a person with significant control on 2 August 2019 (2 pages)
4 August 2019Cessation of Tecs Holdings Limited as a person with significant control on 2 August 2019 (1 page)
17 June 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 May 2019Change of details for Tecs Holdings Limited as a person with significant control on 10 May 2019 (2 pages)
10 May 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
9 January 2019Appointment of Mr Michael Vincent as a director on 9 January 2019 (2 pages)
9 January 2019Registered 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 2018Notification of Tecs Holdings Limited as a person with significant control on 19 June 2018 (2 pages)
25 October 2018Satisfaction of charge 1 in full (2 pages)
10 October 2018Registration of charge 030517220002, created on 10 October 2018 (21 pages)
20 July 2018Appointment of Mr Rory Alistair St Clair Chichester as a director on 20 July 2018 (2 pages)
20 July 2018Cessation of Andrew Macdonald as a person with significant control on 20 July 2018 (1 page)
20 July 2018Appointment of Mr Oliver Thomas William Hutley as a director on 20 July 2018 (2 pages)
20 July 2018Cessation of William Smith as a person with significant control on 20 July 2018 (1 page)
20 July 2018Termination of appointment of Andrew Mcdonald as a director on 21 June 2018 (1 page)
20 July 2018Termination of appointment of William Smith as a secretary on 20 June 2018 (1 page)
20 July 2018Termination of appointment of William Smith as a director on 20 June 2018 (1 page)
5 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
10 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
25 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(6 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(6 pages)
7 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(6 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 conflicts of interest 24/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 May 2015Statement of company's objects (2 pages)
18 May 2015Particulars of variation of rights attached to shares (2 pages)
18 May 2015Statement of company's objects (2 pages)
18 May 2015Particulars of variation of rights attached to shares (2 pages)
18 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 4
(4 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 conflicts of interest 24/04/2015
(17 pages)
18 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 4
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for William Smith on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Andrew Mcdonald on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Andrew Mcdonald on 30 April 2010 (2 pages)
30 April 2010Director's details changed for William Smith on 30 April 2010 (2 pages)
13 April 2010Amended accounts made up to 30 June 2009 (5 pages)
13 April 2010Amended accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 September 2008Return made up to 01/05/08; full list of members (4 pages)
8 September 2008Return made up to 01/05/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 July 2007Return made up to 01/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 01/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 May 2006Return made up to 01/05/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 May 2005Return made up to 01/05/05; full list of members (3 pages)
19 May 2005Return made up to 01/05/05; full list of members (3 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 May 2003Return made up to 01/05/03; full list of members (7 pages)
9 May 2003Return made up to 01/05/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 July 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
23 July 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
4 July 2001Return made up to 01/05/01; full list of members (6 pages)
4 July 2001Return made up to 01/05/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 June 1999 (7 pages)
29 March 2001Accounts for a small company made up to 30 June 1999 (7 pages)
9 June 2000Return made up to 01/05/00; full list of members (6 pages)
9 June 2000Return made up to 01/05/00; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 July 1999Registered office changed on 16/07/99 from: the albion business centre 14 alcester road studley warwickshire B80 7NL (1 page)
16 July 1999Registered office changed on 16/07/99 from: the albion business centre 14 alcester road studley warwickshire B80 7NL (1 page)
15 July 1999Return made up to 01/05/99; full list of members (6 pages)
15 July 1999Return made up to 01/05/99; full list of members (6 pages)
4 February 1999Particulars of mortgage/charge (6 pages)
4 February 1999Particulars of mortgage/charge (6 pages)
3 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 May 1998Registered office changed on 21/05/98 from: the albion business centre 14 alcester road studley warwickshire B80 7NL (1 page)
21 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/98
(4 pages)
21 May 1998Director's particulars changed (1 page)
21 May 1998Registered office changed on 21/05/98 from: the albion business centre 14 alcester road studley warwickshire B80 7NL (1 page)
21 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/98
(4 pages)
21 May 1998Director's particulars changed (1 page)
31 December 1997Accounts for a small company made up to 30 June 1996 (6 pages)
31 December 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1996Accounting reference date notified as 30/06 (1 page)
8 January 1996Accounting reference date notified as 30/06 (1 page)
10 May 1995Ad 01/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Registered office changed on 10/05/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
10 May 1995Secretary resigned (2 pages)
10 May 1995Registered office changed on 10/05/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
10 May 1995Director resigned (2 pages)
10 May 1995Secretary resigned (2 pages)
10 May 1995Ad 01/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 May 1995Incorporation (16 pages)
1 May 1995Incorporation (16 pages)