Company NameEnvironmental Services Design Limited
Company StatusActive
Company Number07074711
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Previous NameGDCO 80 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJohn Spencer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant
Ilkley
Leeds
LS9 8TW
Director NameMr Jonathan Robert Eccles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Heathfield Avenue
Gatley
Cheadle
Cheshire
SK8 4PJ
Director NameMr Peter John Spencer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mount Pleasant
Ilkley
LS29 8TW
Director NameMr Christopher Mark Allison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(3 years, 5 months after company formation)
Appointment Duration10 years, 12 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address18 Osborne Walk
Harrogate
North Yorkshire
HG1 2ED
Director NameMr Christopher James Ross
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Fountain Street
Manchester
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed12 November 2009(same day as company formation)
Correspondence Address68 Fountain Street
Manchester
M2 2FB

Contact

Websiteenvironmentalservicesdesign.co.uk

Location

Registered Address1.04 Boat Shed Exchange Quay
Salford
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

48 at £1John Eccles
48.00%
Ordinary A
48 at £1Peter John Spencer
48.00%
Ordinary A
4 at £1Christopher Allison
4.00%
Ordinary B

Financials

Year2014
Net Worth£218,605
Cash£122,892
Current Liabilities£469,248

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

4 April 2012Delivered on: 7 April 2012
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 January 2010Delivered on: 26 January 2010
Satisfied on: 7 April 2012
Persons entitled: Integrated Building Services Engineering Consultants LTD

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) printer psc 1350; (ii) high back op chair; (iii) hp deskjet A3 printer plus many other items listed; see image for full details.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 12 November 2019 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
7 October 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
11 January 2018Confirmation statement made on 12 November 2017 with updates (5 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
25 September 2017Registered office address changed from 1.04 1.04 Boat Shed Exchange Quay Salford Manchester M5 3EQ England to 1.04 Boat Shed Exchange Quay Salford M5 3EQ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 1.04 1.04 Boat Shed Exchange Quay Salford Manchester M5 3EQ England to 1.04 Boat Shed Exchange Quay Salford M5 3EQ on 25 September 2017 (1 page)
22 September 2017Registered office address changed from 1.04 Boat Yard, 12 Exchange Quay Salford Lancashire M5 3EQ England to 1.04 1.04 Boat Shed Exchange Quay Salford Manchester M5 3EQ on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 1.04 Boat Yard, 12 Exchange Quay Salford Lancashire M5 3EQ England to 1.04 1.04 Boat Shed Exchange Quay Salford Manchester M5 3EQ on 22 September 2017 (1 page)
7 May 2017Registered office address changed from Suite 403 Furness House Furness Quay Salford Quays Manchester M50 3XZ to 1.04 Boat Yard, 12 Exchange Quay Salford Lancashire M5 3EQ on 7 May 2017 (1 page)
7 May 2017Registered office address changed from Suite 403 Furness House Furness Quay Salford Quays Manchester M50 3XZ to 1.04 Boat Yard, 12 Exchange Quay Salford Lancashire M5 3EQ on 7 May 2017 (1 page)
16 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Director's details changed for Mr Christopher Mark Allison on 1 January 2015 (2 pages)
25 November 2015Director's details changed for Mr Christopher Mark Allison on 1 January 2015 (2 pages)
25 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Director's details changed for Mr Christopher Mark Allison on 1 January 2015 (2 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
8 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Appointment of Mr Christopher Mark Allison as a director on 1 May 2013 (2 pages)
8 January 2015Appointment of Mr Christopher Mark Allison as a director on 1 May 2013 (2 pages)
8 January 2015Appointment of Mr Christopher Mark Allison as a director on 1 May 2013 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appt director/ approve terms of subsription deed and shareholders agreement 09/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(132 pages)
5 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appt director/ approve terms of subsription deed and shareholders agreement 09/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(132 pages)
3 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2013Change of share class name or designation (2 pages)
3 June 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
(4 pages)
3 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
(4 pages)
3 June 2013Change of share class name or designation (2 pages)
3 June 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
(4 pages)
29 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
10 May 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
9 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
25 September 2010Registered office address changed from 68 Fountain Street Manchester M2 2FB on 25 September 2010 (2 pages)
25 September 2010Registered office address changed from 68 Fountain Street Manchester M2 2FB on 25 September 2010 (2 pages)
13 September 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2
(4 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2009Company name changed gdco 80 LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15
(3 pages)
31 December 2009Change of name notice (3 pages)
31 December 2009Company name changed gdco 80 LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15
(3 pages)
31 December 2009Change of name notice (3 pages)
22 December 2009Appointment of John Spencer as a director (3 pages)
22 December 2009Appointment of John Spencer as a director (3 pages)
19 November 2009Termination of appointment of Christopher Ross as a director (2 pages)
19 November 2009Termination of appointment of Christopher Ross as a director (2 pages)
19 November 2009Termination of appointment of George Davies (Nominees) Limited as a secretary (2 pages)
19 November 2009Termination of appointment of George Davies (Nominees) Limited as a secretary (2 pages)
19 November 2009Appointment of Jonathan Eccles as a director (3 pages)
19 November 2009Appointment of Jonathan Eccles as a director (3 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)