ENVIRONMENTAL EVALUATION LIMITED

Register to unlock more data on OkredoRegister

ENVIRONMENTAL EVALUATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02648401

Incorporation date

24/09/1991

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1991)
dot icon15/10/2025
Appointment of Mr Jonathan Keith Lessimore as a director on 2025-10-02
dot icon08/10/2025
Termination of appointment of Claire Rose Collins as a director on 2025-09-29
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/01/2025
Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon11/07/2024
Director's details changed for Mrs Sheena Isobel Cantley on 2024-07-11
dot icon01/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/09/2023
Appointment of Ms Claire Rose Collins as a director on 2023-09-27
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon24/02/2023
Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon03/02/2022
Appointment of Mrs Sheena Isobel Cantley as a director on 2022-02-02
dot icon03/02/2022
Termination of appointment of Lesley Ann Laird as a director on 2022-02-02
dot icon14/12/2021
Director's details changed for Mr Thomas William Fountain on 2021-10-01
dot icon24/11/2021
Change of details for Element Materials Technology Environmental Uk Limited as a person with significant control on 2021-10-01
dot icon01/10/2021
Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01
dot icon29/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2021
Termination of appointment of Sheena Isobel Cantley as a director on 2021-06-07
dot icon11/06/2021
Appointment of Mrs Lesley Ann Laird as a director on 2021-06-07
dot icon23/03/2021
Termination of appointment of Ruth Catherine Prior as a director on 2021-03-16
dot icon23/03/2021
Appointment of Mr Thomas William Fountain as a director on 2021-03-16
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon04/11/2020
Appointment of Mrs Ruth Catherine Prior as a director on 2020-10-28
dot icon04/11/2020
Termination of appointment of Joseph Daniel Wetz as a director on 2020-10-28
dot icon03/11/2020
Appointment of Mrs Sheena Isobel Cantley as a director on 2020-10-28
dot icon12/10/2020
Termination of appointment of Niall John Mccallum as a director on 2020-10-09
dot icon01/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon02/08/2019
Appointment of Mr Niall John Mccallum as a director on 2019-07-30
dot icon02/08/2019
Termination of appointment of William Thomas Edward Winter as a director on 2019-07-30
dot icon20/06/2019
Change of details for Exova Environmental Uk Limited as a person with significant control on 2019-06-17
dot icon08/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon05/10/2018
Cessation of Exova (Uk) Limited as a person with significant control on 2018-09-01
dot icon05/10/2018
Notification of Exova Environmental Uk Limited as a person with significant control on 2018-09-01
dot icon08/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/03/2018
Registered office address changed from 6 Coronet Way Centenary Park Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 2018-03-13
dot icon13/03/2018
Appointment of Mr Neil Conway Maclennan as a secretary on 2018-03-12
dot icon12/03/2018
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2018-03-12
dot icon26/10/2017
Appointment of Mr Joseph Daniel Wetz as a director on 2017-10-18
dot icon26/10/2017
Termination of appointment of Gary Keenan as a director on 2017-10-18
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon11/07/2017
Cessation of Donald Gogel as a person with significant control on 2017-06-29
dot icon02/03/2017
Termination of appointment of Alison Leonie Stevenson as a director on 2017-03-01
dot icon02/03/2017
Appointment of Mr William Thomas Edward Winter as a director on 2017-03-01
dot icon01/12/2016
Amended full accounts made up to 2015-12-31
dot icon30/11/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon06/09/2016
Termination of appointment of Brian Reynolds as a director on 2016-09-01
dot icon06/09/2016
Appointment of Mr Gary Keenan as a director on 2016-09-01
dot icon28/06/2016
Termination of appointment of Philip David Coles as a director on 2016-06-16
dot icon26/05/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon11/05/2016
Appointment of Mr Brian Reynolds as a director on 2016-05-04
dot icon22/03/2016
Full accounts made up to 2015-03-31
dot icon09/03/2016
Termination of appointment of Ian Derek Power as a director on 2016-03-08
dot icon21/12/2015
Termination of appointment of Angus Douglas as a director on 2015-12-17
dot icon14/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon07/10/2015
Second filing of AP01 previously delivered to Companies House
dot icon17/09/2015
Appointment of Angus Douglas as a director on 2015-09-16
dot icon17/09/2015
Termination of appointment of Michael Pooley as a director on 2015-09-15
dot icon17/09/2015
Appointment of Mbm Secretarial Services Limited as a secretary on 2015-09-01
dot icon09/06/2015
Appointment of Ms Alison Leonie Stevenson as a director on 2015-03-09
dot icon25/02/2015
Statement of company's objects
dot icon25/02/2015
Resolutions
dot icon17/02/2015
Termination of appointment of David Peter Miles as a director on 2015-02-06
dot icon17/02/2015
Termination of appointment of Michael James Robertson as a director on 2015-02-06
dot icon17/02/2015
Termination of appointment of Mary Priestley as a director on 2015-02-06
dot icon17/02/2015
Termination of appointment of Margaret Anne Parrett as a director on 2015-02-06
dot icon17/02/2015
Termination of appointment of Margaret Anne Parrett as a director on 2015-02-06
dot icon12/02/2015
Termination of appointment of William Crawford James Maxwell as a secretary on 2015-02-06
dot icon12/02/2015
Termination of appointment of Allan George Graham as a director on 2015-02-06
dot icon12/02/2015
Termination of appointment of Sarah Elizabeth Maxwell as a director on 2015-02-06
dot icon12/02/2015
Termination of appointment of William Crawford James Maxwell as a director on 2015-02-06
dot icon12/02/2015
Termination of appointment of Barbara Miles as a director on 2015-02-06
dot icon12/02/2015
Appointment of Mr Philip David Coles as a director on 2015-02-06
dot icon12/02/2015
Appointment of Mr Ian Derek Power as a director on 2015-02-06
dot icon12/02/2015
Appointment of Mr Michael Pooley as a director on 2015-02-06
dot icon12/02/2015
Registered office address changed from Lawton Square Delph Oldham Lancashire.OL3 5DT to 6 Coronet Way Centenary Park Manchester M50 1RE on 2015-02-12
dot icon02/02/2015
Satisfaction of charge 1 in full
dot icon08/01/2015
Satisfaction of charge 2 in full
dot icon08/01/2015
Satisfaction of charge 3 in full
dot icon06/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Termination of appointment of David John Loydon as a director on 2014-07-31
dot icon07/04/2014
Appointment of Mr Allan George Graham as a director
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon16/05/2013
Appointment of Mr Michael James Robertson as a director
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon27/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Termination of appointment of Michael Robertson as a director
dot icon16/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon15/10/2009
Director's details changed for David Peter Miles on 2009-10-14
dot icon15/10/2009
Secretary's details changed for Mr William Crawford James Maxwell on 2009-10-14
dot icon15/10/2009
Director's details changed for Sarah Elizabeth Maxwell on 2009-10-14
dot icon15/10/2009
Director's details changed for Barbara Miles on 2009-10-14
dot icon15/10/2009
Director's details changed for Mr William Crawford James Maxwell on 2009-10-14
dot icon15/10/2009
Director's details changed for Mr David John Loydon on 2009-10-14
dot icon15/10/2009
Director's details changed for Mr Michael James Robertson on 2009-10-14
dot icon15/10/2009
Director's details changed for Mary Priestley on 2009-10-14
dot icon15/10/2009
Director's details changed for Miss Margaret Anne Parrett on 2009-10-14
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Director appointed mr david john loydon
dot icon17/04/2009
Appointment terminated director helen williams
dot icon06/10/2008
Return made up to 24/09/08; full list of members
dot icon06/10/2008
Director appointed mr michael james robertson
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/09/2007
Return made up to 24/09/07; no change of members
dot icon10/09/2007
Director's particulars changed
dot icon15/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2006
Return made up to 24/09/06; full list of members
dot icon20/10/2005
Return made up to 24/09/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/07/2005
New director appointed
dot icon04/10/2004
Return made up to 24/09/04; full list of members
dot icon09/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/10/2003
Return made up to 24/09/03; full list of members
dot icon26/08/2003
Accounts for a small company made up to 2003-03-31
dot icon30/09/2002
Return made up to 24/09/02; full list of members
dot icon11/07/2002
Accounts for a small company made up to 2002-03-31
dot icon02/10/2001
Return made up to 24/09/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/12/2000
Accounts for a small company made up to 2000-03-31
dot icon12/10/2000
Return made up to 24/09/00; full list of members
dot icon04/10/2000
Particulars of mortgage/charge
dot icon05/10/1999
Return made up to 24/09/99; no change of members
dot icon28/07/1999
Accounts for a small company made up to 1999-03-31
dot icon06/11/1998
Accounts for a small company made up to 1998-03-31
dot icon05/10/1998
Return made up to 24/09/98; full list of members
dot icon09/10/1997
Return made up to 24/09/97; no change of members
dot icon18/09/1997
Accounts for a small company made up to 1997-03-31
dot icon22/12/1996
Accounts for a small company made up to 1996-03-31
dot icon01/10/1996
Return made up to 24/09/96; no change of members
dot icon21/02/1996
Particulars of mortgage/charge
dot icon19/12/1995
Particulars of mortgage/charge
dot icon30/10/1995
Accounts for a small company made up to 1995-03-31
dot icon03/10/1995
Return made up to 24/09/95; full list of members
dot icon10/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon25/01/1995
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 icon08/12/1994
New director appointed
dot icon28/09/1994
Return made up to 24/09/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon13/10/1993
Return made up to 24/09/93; full list of members
dot icon25/07/1993
Registered office changed on 25/07/93 from: 22 wiltshire road chadderton oldham lancashire OL9 7RY
dot icon03/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon03/02/1993
Resolutions
dot icon28/10/1992
Director resigned
dot icon18/10/1992
Return made up to 24/09/92; full list of members
dot icon18/05/1992
Accounting reference date notified as 31/03
dot icon16/01/1992
Registered office changed on 16/01/92 from: 219 bury new road whitefield manchester M25 6GW
dot icon16/01/1992
Ad 04/10/91-20/12/91 £ si 98@1=98 £ ic 2/100
dot icon13/01/1992
Certificate of change of name
dot icon10/10/1991
Memorandum and Articles of Association
dot icon10/10/1991
New director appointed
dot icon10/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon10/10/1991
Director resigned;new director appointed
dot icon10/10/1991
Registered office changed on 10/10/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon10/10/1991
Resolutions
dot icon24/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Philip David
Director
06/02/2015 - 16/06/2016
49
Maclennan, Neil Conway
Secretary
12/03/2018 - 23/02/2023
-
Lessimore, Jonathan Keith
Director
02/10/2025 - Present
30
Mccallum, Niall John
Director
30/07/2019 - 09/10/2020
76
Collins, Claire Rose
Director
27/09/2023 - 29/09/2025
65

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 ENVIRONMENTAL EVALUATION LIMITED

ENVIRONMENTAL EVALUATION LIMITED is an(a) Active company incorporated on 24/09/1991 with the registered office located at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA. 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 ENVIRONMENTAL EVALUATION LIMITED?

toggle

ENVIRONMENTAL EVALUATION LIMITED is currently Active. It was registered on 24/09/1991 .

Where is ENVIRONMENTAL EVALUATION LIMITED located?

toggle

ENVIRONMENTAL EVALUATION LIMITED is registered at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA.

What does ENVIRONMENTAL EVALUATION LIMITED do?

toggle

ENVIRONMENTAL EVALUATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENVIRONMENTAL EVALUATION LIMITED?

toggle

The latest filing was on 15/10/2025: Appointment of Mr Jonathan Keith Lessimore as a director on 2025-10-02.