ALPHEUS ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

ALPHEUS ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02499491

Incorporation date

04/05/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1990)
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon17/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon17/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon01/03/2024
Termination of appointment of Richard Alistair Boucher as a director on 2024-03-01
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/12/2023
Termination of appointment of Anthony Donnelly as a director on 2023-11-22
dot icon31/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon22/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon26/08/2022
Director's details changed for Mr Christopher Kevin Deadman on 2022-08-26
dot icon09/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon30/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon24/06/2021
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 2021-03-29
dot icon21/05/2021
Appointment of Awg Corporate Services Limited as a secretary on 2021-03-29
dot icon21/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon06/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon14/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon14/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon14/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon15/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon27/05/2020
Appointment of Mr David Roger Artis as a director on 2020-05-12
dot icon27/05/2020
Appointment of Mr Christopher Kevin Deadman as a director on 2020-05-12
dot icon21/05/2020
Secretary's details changed for Elizabeth Ann Horlock Clarke on 2020-05-21
dot icon21/05/2020
Director's details changed for Mr Anthony Donnelly on 2020-05-21
dot icon13/02/2020
Appointment of Mr Richard Alistair Boucher as a director on 2020-02-11
dot icon13/02/2020
Termination of appointment of Wayne Paul Young as a director on 2020-02-11
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon08/02/2019
Termination of appointment of Mark Driver as a director on 2018-05-25
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon08/02/2017
Termination of appointment of Lee Shipsey as a director on 2016-10-26
dot icon24/11/2016
Full accounts made up to 2016-03-31
dot icon15/11/2016
Termination of appointment of Robert Edwin Wilson as a director on 2016-10-26
dot icon27/10/2016
Appointment of Mr Mark Driver as a director on 2016-10-01
dot icon26/10/2016
Appointment of Mr Declan Maguire as a director on 2016-10-01
dot icon01/06/2016
Termination of appointment of Andrew Lindsay Scott as a director on 2016-04-29
dot icon17/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon05/05/2016
Appointment of Mr Lee Shipsey as a director on 2016-04-29
dot icon29/09/2015
Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 2015-09-29
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon07/05/2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 2015-03-31
dot icon07/05/2015
Appointment of Elizabeth Ann Horlock Clarke as a secretary on 2015-04-01
dot icon07/04/2015
Termination of appointment of Catherine Mary Moulton as a director on 2015-03-31
dot icon07/04/2015
Appointment of Wayne Paul Young as a director on 2015-04-01
dot icon07/04/2015
Appointment of Robert Edwin Wilson as a director on 2015-04-01
dot icon17/10/2014
Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 2014-10-17
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon19/05/2014
Termination of appointment of Tom Bower as a director
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon05/04/2013
Appointment of Anthony Donnelly as a director
dot icon05/04/2013
Termination of appointment of Neil Manning as a director
dot icon06/09/2012
Appointment of Catherine Mary Moulton as a director
dot icon07/08/2012
Full accounts made up to 2012-03-31
dot icon08/06/2012
Termination of appointment of Jonathan Forster as a director
dot icon06/06/2012
Appointment of Jonathan David Forster as a director
dot icon06/06/2012
Termination of appointment of Mark Anderson as a director
dot icon28/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon16/02/2011
Appointment of Mark Stephen Anderson as a director
dot icon16/02/2011
Termination of appointment of Catherine Moulton as a director
dot icon26/07/2010
Full accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon23/10/2009
Director's details changed for Catherine Mary Moulton on 2009-10-01
dot icon23/10/2009
Director's details changed for Tom Bower on 2009-10-01
dot icon07/07/2009
Full accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 04/05/09; full list of members
dot icon19/12/2008
Director appointed neil george manning
dot icon06/10/2008
Director appointed andrew lindsay scott
dot icon06/10/2008
Director appointed tom bower
dot icon06/10/2008
Appointment terminated director susannah clements
dot icon18/07/2008
Full accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 04/05/08; full list of members
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New director appointed
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon25/05/2007
Return made up to 04/05/07; full list of members
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon12/10/2006
Director's particulars changed
dot icon02/06/2006
Return made up to 04/05/06; full list of members
dot icon28/04/2006
Director resigned
dot icon27/02/2006
Secretary resigned
dot icon26/07/2005
Full accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 04/05/05; full list of members
dot icon25/02/2005
New secretary appointed
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 04/05/04; full list of members
dot icon05/11/2003
New director appointed
dot icon04/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon14/07/2003
Full accounts made up to 2003-03-31
dot icon29/05/2003
Return made up to 04/05/03; full list of members
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon01/04/2003
Auditor's resignation
dot icon25/09/2002
Full accounts made up to 2002-03-31
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon29/06/2002
Return made up to 04/05/02; full list of members
dot icon13/06/2002
Secretary resigned
dot icon31/05/2002
New secretary appointed
dot icon31/01/2002
New director appointed
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon11/01/2002
Director resigned
dot icon03/12/2001
New director appointed
dot icon03/12/2001
Director resigned
dot icon21/11/2001
New director appointed
dot icon20/11/2001
Director resigned
dot icon16/05/2001
Return made up to 04/05/01; full list of members
dot icon27/12/2000
Full accounts made up to 2000-03-31
dot icon19/06/2000
Return made up to 04/05/00; full list of members
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon17/05/1999
Return made up to 04/05/99; full list of members
dot icon27/01/1999
Auditor's resignation
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon01/05/1998
Return made up to 04/05/98; full list of members
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon09/05/1997
Return made up to 04/05/97; full list of members
dot icon19/02/1997
New director appointed
dot icon14/02/1997
Director resigned
dot icon14/02/1997
Director resigned
dot icon14/02/1997
Director resigned
dot icon14/02/1997
New director appointed
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon14/10/1996
Return made up to 04/05/96; full list of members
dot icon16/06/1996
Secretary's particulars changed
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon10/01/1996
Director resigned
dot icon20/11/1995
New director appointed
dot icon20/11/1995
New director appointed
dot icon02/11/1995
Resolutions
dot icon15/08/1995
Director resigned
dot icon16/05/1995
Return made up to 04/05/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Ad 03/10/94--------- £ si 1178900@1=1178900 £ ic 2/1178902
dot icon21/12/1994
Resolutions
dot icon21/12/1994
£ nc 100/1179000 03/10/94
dot icon26/07/1994
Director's particulars changed
dot icon30/06/1994
Return made up to 04/05/94; full list of members
dot icon17/03/1994
New director appointed
dot icon26/02/1994
Director resigned
dot icon03/11/1993
Full accounts made up to 1993-03-31
dot icon13/09/1993
Director's particulars changed
dot icon11/05/1993
Return made up to 04/05/93; change of members
dot icon03/03/1993
Director resigned
dot icon23/02/1993
Registered office changed on 23/02/93 from: ambury road huntingdon cambridgeshire PE18 6NZ
dot icon13/11/1992
New director appointed
dot icon13/11/1992
Full accounts made up to 1992-03-31
dot icon09/06/1992
Return made up to 04/05/92; full list of members; amend
dot icon13/05/1992
Return made up to 04/05/92; full list of members
dot icon04/02/1992
New director appointed
dot icon30/08/1991
Memorandum and Articles of Association
dot icon30/08/1991
Resolutions
dot icon06/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon05/06/1991
Resolutions
dot icon04/06/1991
Certificate of change of name
dot icon31/05/1991
New director appointed
dot icon31/05/1991
Return made up to 04/05/91; full list of members
dot icon22/05/1991
New director appointed
dot icon20/12/1990
Accounting reference date notified as 31/03
dot icon27/11/1990
New director appointed
dot icon27/11/1990
New director appointed
dot icon27/11/1990
Director resigned
dot icon27/11/1990
Director resigned
dot icon27/11/1990
New secretary appointed
dot icon27/11/1990
Secretary resigned
dot icon15/11/1990
Registered office changed on 15/11/90 from: 246 bishopsgate london EC3M 4PB
dot icon04/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boucher, Richard Alistair
Director
11/02/2020 - 01/03/2024
11
Deadman, Christopher Kevin
Director
12/05/2020 - Present
-
Donnelly, Anthony
Director
20/03/2013 - 22/11/2023
133
Artis, David Roger
Director
12/05/2020 - Present
20
Maguire, Declan
Director
01/10/2016 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHEUS ENVIRONMENTAL LIMITED

ALPHEUS ENVIRONMENTAL LIMITED is an(a) Active company incorporated on 04/05/1990 with the registered office located at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHEUS ENVIRONMENTAL LIMITED?

toggle

ALPHEUS ENVIRONMENTAL LIMITED is currently Active. It was registered on 04/05/1990 .

Where is ALPHEUS ENVIRONMENTAL LIMITED located?

toggle

ALPHEUS ENVIRONMENTAL LIMITED is registered at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XU.

What does ALPHEUS ENVIRONMENTAL LIMITED do?

toggle

ALPHEUS ENVIRONMENTAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALPHEUS ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 12/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.