ENVIROCHEM ANALYTICAL LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

ENVIROCHEM ANALYTICAL LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02378228

Incorporation date

02/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 The Gardens, Broadcut, Fareham, Hampshire PO16 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1989)
dot icon01/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Change of share class name or designation
dot icon28/02/2022
Particulars of variation of rights attached to shares
dot icon28/02/2022
Resolutions
dot icon28/02/2022
Memorandum and Articles of Association
dot icon28/02/2022
Resolutions
dot icon23/02/2022
Statement of capital on 2022-02-23
dot icon23/02/2022
Statement by Directors
dot icon23/02/2022
Solvency Statement dated 10/02/22
dot icon23/02/2022
Resolutions
dot icon30/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Director's details changed for Matthew John Paul Hurst Hurst on 2021-04-15
dot icon06/04/2021
Appointment of Mr Duncan William Graham Russell as a director on 2021-04-01
dot icon15/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon03/12/2019
Director's details changed for Mr Christopher Daniel Mirzaians on 2019-12-03
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Change of details for Mrs Stella Danille Mirzaians as a person with significant control on 2019-03-20
dot icon28/03/2019
Director's details changed for Mrs Stella Danille Mirzaians on 2019-03-20
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon06/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon16/11/2017
Appointment of Mr Christopher Daniel Mirzaians as a director on 2017-11-15
dot icon16/11/2017
Appointment of Mr Stuart James White as a director on 2017-11-15
dot icon12/05/2017
Director's details changed for Matthew John Paul Hurst on 2017-05-04
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon09/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon19/08/2014
Purchase of own shares.
dot icon07/08/2014
Cancellation of shares. Statement of capital on 2014-06-12
dot icon07/08/2014
Resolutions
dot icon30/07/2014
Change of share class name or designation
dot icon30/07/2014
Resolutions
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon13/11/2013
Director's details changed for Matthew John Paul Hurst on 2013-09-25
dot icon13/11/2013
Director's details changed for Matthew John Paul Hurst on 2013-09-25
dot icon04/03/2013
Director's details changed for Mrs Stella Danille Mirzaians on 2013-02-15
dot icon01/03/2013
Secretary's details changed for Raphael Daniel Mirzaians on 2013-02-15
dot icon01/03/2013
Director's details changed for Raphael Daniel Mirzaians on 2013-02-15
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon16/11/2011
Change of share class name or designation
dot icon11/05/2011
Appointment of Matthew John Paul Hurst as a director
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon06/12/2010
Director's details changed for Stella Danille Mirzaians on 2010-11-06
dot icon06/12/2010
Director's details changed for Raphael Daniel Mirzaians on 2010-11-06
dot icon25/05/2010
Resolutions
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon25/05/2010
Change of share class name or designation
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2008
Return made up to 07/11/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 07/11/07; full list of members
dot icon03/01/2007
Return made up to 07/11/06; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2006
Secretary's particulars changed;director's particulars changed
dot icon16/06/2006
Director's particulars changed
dot icon31/03/2006
Secretary resigned
dot icon31/03/2006
Director resigned
dot icon31/03/2006
New secretary appointed
dot icon31/03/2006
New director appointed
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 07/11/05; full list of members
dot icon03/03/2005
Registered office changed on 03/03/05 from: 2 venture road chilworth science park chilworth hampshire SO16 7NP
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon01/12/2004
£ sr 10@1 02/11/04
dot icon26/11/2004
£ sr 10@1 02/11/04
dot icon25/11/2004
Return made up to 07/11/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 07/11/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/11/2002
Return made up to 07/11/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/12/2001
Return made up to 07/11/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon04/12/2000
Return made up to 07/11/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-03-31
dot icon02/12/1999
Return made up to 07/11/99; full list of members
dot icon27/11/1998
Return made up to 07/11/98; no change of members
dot icon20/11/1998
Accounts for a small company made up to 1998-03-31
dot icon20/11/1998
Director resigned
dot icon07/11/1997
Return made up to 07/11/97; no change of members
dot icon09/10/1997
Accounts for a small company made up to 1997-03-31
dot icon25/11/1996
Return made up to 07/11/96; full list of members
dot icon22/08/1996
Accounts for a small company made up to 1996-03-31
dot icon06/12/1995
Ad 07/10/95--------- £ si 5@1
dot icon06/12/1995
Return made up to 07/11/95; full list of members
dot icon31/08/1995
Accounts for a small company made up to 1995-03-31
dot icon08/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 07/11/94; full list of members
dot icon24/11/1993
Return made up to 07/11/93; no change of members
dot icon22/09/1993
Registered office changed on 22/09/93 from: 4 livingstone road portswood southampton hants SO2 1DF
dot icon27/08/1993
Accounts for a small company made up to 1993-03-31
dot icon17/11/1992
Director's particulars changed
dot icon17/11/1992
Director's particulars changed
dot icon17/11/1992
Return made up to 07/11/92; no change of members
dot icon17/08/1992
Accounts for a small company made up to 1992-03-31
dot icon28/11/1991
Return made up to 16/11/91; full list of members
dot icon07/08/1991
Accounts for a small company made up to 1991-03-31
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon26/11/1990
Return made up to 16/11/90; full list of members
dot icon13/11/1990
Ad 02/11/90--------- £ si 93@1=93 £ ic 2/95
dot icon16/10/1990
Resolutions
dot icon16/10/1990
Resolutions
dot icon16/10/1990
£ nc 1000/2000 09/10/90
dot icon15/02/1990
New director appointed
dot icon30/01/1990
Accounting reference date notified as 31/03
dot icon29/06/1989
Secretary resigned;new secretary appointed
dot icon29/06/1989
Director resigned;new director appointed
dot icon29/06/1989
Registered office changed on 29/06/89 from: 2 baches street london N1 6UB
dot icon19/06/1989
Memorandum and Articles of Association
dot icon13/06/1989
Certificate of change of name
dot icon13/06/1989
Certificate of change of name
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Resolutions
dot icon02/05/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

52
2023
change arrow icon-4.17 % *

* during past year

Cash in Bank

£580,316.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
983.46K
-
0.00
888.78K
-
2022
51
923.84K
-
0.00
605.59K
-
2023
52
994.16K
-
0.00
580.32K
-
2023
52
994.16K
-
0.00
580.32K
-

Employees

2023

Employees

52 Ascended2 % *

Net Assets(GBP)

994.16K £Ascended7.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

580.32K £Descended-4.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mirzaians, Stella Danielle
Director
27/03/2006 - Present
4
Mirzaians, Christopher Daniel
Director
15/11/2017 - Present
4
Hurst, Matthew John Paul Hurst
Director
01/04/2011 - Present
-
White, Stuart James
Director
15/11/2017 - Present
-
Russell, Duncan William Graham
Director
01/04/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ENVIROCHEM ANALYTICAL LABORATORIES LIMITED

ENVIROCHEM ANALYTICAL LABORATORIES LIMITED is an(a) Active company incorporated on 02/05/1989 with the registered office located at 12 The Gardens, Broadcut, Fareham, Hampshire PO16 8SS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIROCHEM ANALYTICAL LABORATORIES LIMITED?

toggle

ENVIROCHEM ANALYTICAL LABORATORIES LIMITED is currently Active. It was registered on 02/05/1989 .

Where is ENVIROCHEM ANALYTICAL LABORATORIES LIMITED located?

toggle

ENVIROCHEM ANALYTICAL LABORATORIES LIMITED is registered at 12 The Gardens, Broadcut, Fareham, Hampshire PO16 8SS.

What does ENVIROCHEM ANALYTICAL LABORATORIES LIMITED do?

toggle

ENVIROCHEM ANALYTICAL LABORATORIES LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does ENVIROCHEM ANALYTICAL LABORATORIES LIMITED have?

toggle

ENVIROCHEM ANALYTICAL LABORATORIES LIMITED had 52 employees in 2023.

What is the latest filing for ENVIROCHEM ANALYTICAL LABORATORIES LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-25 with no updates.