ENVIRON SAFETY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ENVIRON SAFETY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05156793

Incorporation date

17/06/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

South Grove House, South Grove, Rotherham, South Yorkshire S60 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2004)
dot icon03/03/2026
Satisfaction of charge 051567930006 in full
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon12/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon03/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon03/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon03/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon03/11/2024
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon22/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon22/11/2022
Accounts for a small company made up to 2022-05-31
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon24/02/2022
Accounts for a small company made up to 2021-05-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon08/02/2021
Accounts for a small company made up to 2020-05-31
dot icon23/11/2020
Satisfaction of charge 051567930005 in full
dot icon23/11/2020
Satisfaction of charge 051567930004 in full
dot icon25/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon13/08/2019
Termination of appointment of Gavin Louis Leverett as a secretary on 2019-08-12
dot icon13/08/2019
Appointment of Mr Michael Robert Saunders as a director on 2019-08-12
dot icon13/08/2019
Appointment of Mr Michael Robert Saunders as a secretary on 2019-08-12
dot icon13/08/2019
Termination of appointment of Gavin Louis Leverett as a director on 2019-08-12
dot icon29/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon07/02/2019
Accounts for a small company made up to 2018-05-31
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon11/06/2018
Notification of Horbury Group Limited as a person with significant control on 2016-04-06
dot icon16/11/2017
Accounts for a small company made up to 2017-05-31
dot icon10/07/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon01/03/2017
Full accounts made up to 2016-05-31
dot icon19/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
dot icon19/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/05/16
dot icon30/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon30/06/2016
Appointment of Mr David Nicholas Bastow as a director on 2016-06-15
dot icon15/02/2016
Full accounts made up to 2015-05-31
dot icon08/07/2015
Registration of charge 051567930006, created on 2015-06-30
dot icon07/07/2015
Registration of charge 051567930005, created on 2015-06-30
dot icon06/07/2015
Registration of charge 051567930004, created on 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon13/11/2014
Full accounts made up to 2014-05-31
dot icon14/08/2014
Appointment of Mr Gavin Louis Leverett as a director on 2014-07-28
dot icon14/08/2014
Appointment of Mr Gavin Louis Leverett as a secretary on 2014-07-28
dot icon14/08/2014
Termination of appointment of Leigh Jon Churchill as a director on 2014-07-28
dot icon14/08/2014
Termination of appointment of Leigh Jon Churchill as a secretary on 2014-07-28
dot icon18/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon01/07/2014
Memorandum and Articles of Association
dot icon24/06/2014
Satisfaction of charge 2 in full
dot icon19/06/2014
Resolutions
dot icon09/06/2014
Registration of charge 051567930003
dot icon07/10/2013
Full accounts made up to 2013-05-31
dot icon03/10/2013
Director's details changed for Mr Leigh Jon Churchill on 2013-10-03
dot icon03/10/2013
Director's details changed for Mr Trevor John Wragg on 2013-10-03
dot icon03/10/2013
Secretary's details changed for Mr Leigh Jon Churchill on 2013-10-03
dot icon19/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-05-31
dot icon08/08/2012
Termination of appointment of Gavin Colclough as a director
dot icon29/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon28/02/2012
Accounts for a small company made up to 2011-05-31
dot icon28/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon28/06/2011
Termination of appointment of Paul Alvey as a director
dot icon06/06/2011
Resolutions
dot icon06/12/2010
Accounts for a small company made up to 2010-05-31
dot icon30/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon30/06/2010
Director's details changed for Paul John Alvey on 2010-06-17
dot icon20/10/2009
Accounts for a small company made up to 2009-05-31
dot icon30/07/2009
Return made up to 17/06/09; full list of members
dot icon21/01/2009
Accounts for a small company made up to 2008-05-31
dot icon16/09/2008
Return made up to 17/06/08; full list of members
dot icon04/09/2008
Location of debenture register
dot icon04/09/2008
Registered office changed on 04/09/2008 from south grove house south grove rotherham south yorkshire S60 2AF
dot icon04/09/2008
Location of register of members
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/03/2008
Accounts for a small company made up to 2007-05-31
dot icon10/01/2008
£ ic 5000/3250 19/12/07 £ sr 1750@1=1750
dot icon28/12/2007
Director resigned
dot icon28/12/2007
Resolutions
dot icon18/07/2007
New director appointed
dot icon09/07/2007
Return made up to 17/06/07; full list of members
dot icon09/07/2007
Secretary's particulars changed;director's particulars changed
dot icon25/05/2007
Location of register of members
dot icon26/04/2007
Resolutions
dot icon02/03/2007
Accounts for a small company made up to 2006-05-31
dot icon13/10/2006
Particulars of mortgage/charge
dot icon03/07/2006
Return made up to 17/06/06; full list of members
dot icon13/06/2006
Registered office changed on 13/06/06 from: 54 brown street masbrough rotherham south yorkshire S60 1JY
dot icon22/03/2006
Accounts for a small company made up to 2005-05-31
dot icon26/08/2005
Return made up to 17/06/05; full list of members
dot icon24/06/2005
New director appointed
dot icon06/04/2005
Accounting reference date shortened from 30/06/05 to 31/05/05
dot icon10/08/2004
Ad 22/06/04--------- £ si 4999@1=4999 £ ic 1/5000
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon17/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.96K
-
0.00
-
-
2022
3
11.90K
-
0.00
-
-
2022
3
11.90K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

11.90K £Descended-29.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Wragg, Trevor John
Director
22/06/2004 - Present
30
Saunders, Michael Robert
Director
12/08/2019 - Present
14
Churchill, Leigh Jon
Director
01/06/2005 - 28/07/2014
70
Churchill, Leigh Jon
Secretary
22/06/2004 - 28/07/2014
12
Bastow, David Nicholas
Director
15/06/2016 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ENVIRON SAFETY MANAGEMENT LIMITED

ENVIRON SAFETY MANAGEMENT LIMITED is an(a) Active company incorporated on 17/06/2004 with the registered office located at South Grove House, South Grove, Rotherham, South Yorkshire S60 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIRON SAFETY MANAGEMENT LIMITED?

toggle

ENVIRON SAFETY MANAGEMENT LIMITED is currently Active. It was registered on 17/06/2004 .

Where is ENVIRON SAFETY MANAGEMENT LIMITED located?

toggle

ENVIRON SAFETY MANAGEMENT LIMITED is registered at South Grove House, South Grove, Rotherham, South Yorkshire S60 2AF.

What does ENVIRON SAFETY MANAGEMENT LIMITED do?

toggle

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

How many employees does ENVIRON SAFETY MANAGEMENT LIMITED have?

toggle

ENVIRON SAFETY MANAGEMENT LIMITED had 3 employees in 2022.

What is the latest filing for ENVIRON SAFETY MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Satisfaction of charge 051567930006 in full.