ARGYLL ENVIRONMENTAL LTD

Register to unlock more data on OkredoRegister

ARGYLL ENVIRONMENTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04603621

Incorporation date

28/11/2002

Size

Dormant

Contacts

Registered address

Registered address

5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter EX2 7HYCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2002)
dot icon23/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon07/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon16/01/2025
Termination of appointment of Stephen John Stout as a director on 2025-01-16
dot icon16/01/2025
Termination of appointment of Matthew Teague as a director on 2025-01-16
dot icon03/10/2024
Appointment of Matthew Teague as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Mark Daniel Johnston as a director on 2024-09-30
dot icon27/08/2024
Confirmation statement made on 2024-07-09 with updates
dot icon30/04/2024
Registered office address changed from 7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to 5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY on 2024-04-30
dot icon23/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon22/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon02/08/2022
Statement of capital on 2022-08-02
dot icon02/08/2022
Statement by Directors
dot icon02/08/2022
Solvency Statement dated 28/02/22
dot icon02/08/2022
Resolutions
dot icon14/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon23/03/2022
Full accounts made up to 2021-09-30
dot icon14/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon29/03/2021
Full accounts made up to 2020-09-30
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon09/09/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon18/10/2019
Appointment of Mr Mark Daniel Johnston as a director on 2019-10-18
dot icon18/10/2019
Termination of appointment of Matthew Stephen Teague as a director on 2019-10-18
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon02/04/2019
Termination of appointment of David William Callcott as a director on 2019-04-01
dot icon02/04/2019
Appointment of Mr Matthew Stephen Teague as a director on 2019-04-01
dot icon31/01/2019
Full accounts made up to 2018-09-30
dot icon21/11/2018
Appointment of Mr Stephen John Stout as a director on 2018-11-05
dot icon21/11/2018
Appointment of Mr Simon James Brown as a director on 2018-11-05
dot icon21/11/2018
Termination of appointment of Mark Francis Milner as a director on 2018-11-05
dot icon16/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon09/02/2018
Full accounts made up to 2017-09-30
dot icon21/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon13/06/2017
Full accounts made up to 2016-09-30
dot icon22/03/2017
Appointment of Mr Matthew Teague as a secretary on 2017-03-15
dot icon22/03/2017
Termination of appointment of David Callcott as a secretary on 2017-03-15
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon25/02/2016
Full accounts made up to 2015-09-30
dot icon04/01/2016
Termination of appointment of Christopher Simon Taylor as a director on 2015-12-31
dot icon01/09/2015
Auditor's resignation
dot icon21/08/2015
Auditor's resignation
dot icon14/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon24/10/2014
Termination of appointment of Antony John Turck as a director on 2014-10-01
dot icon16/10/2014
Termination of appointment of Simon Boyle as a director on 2014-10-01
dot icon02/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-09-30
dot icon13/01/2014
Termination of appointment of Richard Barnes as a director
dot icon23/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Stephen Stout as a director
dot icon18/04/2013
Appointment of Mr Mark Francis Milner as a director
dot icon08/04/2013
Full accounts made up to 2012-09-30
dot icon29/06/2012
Full accounts made up to 2011-09-30
dot icon27/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon07/02/2012
Termination of appointment of James Sherwood Rogers as a director
dot icon12/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon03/11/2010
Resolutions
dot icon26/10/2010
Termination of appointment of Pp Secretaries Limited as a secretary
dot icon26/10/2010
Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2010-10-26
dot icon26/10/2010
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon26/10/2010
Appointment of Mr David Callcott as a secretary
dot icon26/10/2010
Termination of appointment of Sykes Environmental Llp as a director
dot icon26/10/2010
Termination of appointment of Simon Turner as a director
dot icon26/10/2010
Appointment of James Stephen Gustav Sherwood Rogers as a director
dot icon26/10/2010
Appointment of Stephen John Stout as a director
dot icon26/10/2010
Appointment of Mr David Callcott as a director
dot icon26/10/2010
Appointment of Richard Henry Barnes as a director
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon12/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon12/12/2009
Director's details changed for S Sykes Llp on 2009-11-28
dot icon11/12/2009
Director's details changed for Antony John Turck on 2009-11-28
dot icon11/12/2009
Director's details changed for Simon Turner on 2009-11-28
dot icon11/12/2009
Director's details changed for Christopher Simon Taylor on 2009-11-28
dot icon11/12/2009
Director's details changed for Simon Boyle on 2009-11-28
dot icon11/12/2009
Secretary's details changed for Pp Secretaries Limited on 2009-11-28
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2009
Resolutions
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-03-31
dot icon15/12/2008
Return made up to 28/11/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from 178 church road hove east sussex BN3 2DJ
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/12/2007
Return made up to 28/11/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/12/2006
Return made up to 28/11/06; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon22/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 28/11/05; full list of members
dot icon30/11/2005
Director's particulars changed
dot icon24/01/2005
Return made up to 28/11/04; full list of members
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon20/08/2004
Particulars of contract relating to shares
dot icon20/08/2004
Ad 10/08/04--------- £ si 17000@1=17000 £ si [email protected]=15999 £ si [email protected]=12750 £ ic 1/45750
dot icon20/08/2004
Resolutions
dot icon20/08/2004
Resolutions
dot icon20/08/2004
Resolutions
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon15/04/2004
Accounts for a dormant company made up to 2003-11-30
dot icon15/04/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
Registered office changed on 14/04/04 from: 8 connaught road hove east sussex BN3 3WB
dot icon14/04/2004
Secretary resigned
dot icon11/03/2004
Certificate of change of name
dot icon05/01/2004
Return made up to 28/11/03; full list of members
dot icon28/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PP SECRETARIES LIMITED
Corporate Secretary
21/03/2004 - 11/10/2010
326
Stout, Stephen John
Director
11/10/2010 - 30/04/2013
53
Stout, Stephen John
Director
05/11/2018 - 16/01/2025
53
Turck, Antony John
Director
27/11/2002 - 30/09/2014
17
Brown, Simon James
Director
05/11/2018 - Present
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ARGYLL ENVIRONMENTAL LTD

ARGYLL ENVIRONMENTAL LTD is an(a) Active company incorporated on 28/11/2002 with the registered office located at 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter EX2 7HY. There are currently 2 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 ARGYLL ENVIRONMENTAL LTD?

toggle

ARGYLL ENVIRONMENTAL LTD is currently Active. It was registered on 28/11/2002 .

Where is ARGYLL ENVIRONMENTAL LTD located?

toggle

ARGYLL ENVIRONMENTAL LTD is registered at 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter EX2 7HY.

What does ARGYLL ENVIRONMENTAL LTD do?

toggle

ARGYLL ENVIRONMENTAL LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ARGYLL ENVIRONMENTAL LTD?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-09 with updates.