ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05414237

Incorporation date

05/04/2005

Size

Small

Contacts

Registered address

Registered address

Socotec House Bretby Business Park, Bretby, Burton-Upon-Trent DE15 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2005)
dot icon16/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon03/11/2025
Registration of charge 054142370013, created on 2025-10-30
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon15/10/2024
Termination of appointment of Nicolas Louis Detchepare as a director on 2024-10-14
dot icon15/10/2024
Appointment of Mr Matthew Giles Thomas Marriott as a director on 2024-10-14
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon01/02/2023
Termination of appointment of Lars Kristiansen as a secretary on 2023-01-31
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon05/10/2021
Appointment of Mr Lars Kristiansen as a secretary on 2021-10-05
dot icon05/10/2021
Registration of charge 054142370012, created on 2021-09-30
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Director's details changed for Mr Nicolas Louis Detchepare on 2021-07-08
dot icon08/07/2021
Change of details for Socotec Uk Holding Limited as a person with significant control on 2021-07-08
dot icon07/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon31/03/2021
Termination of appointment of Ian Austin Sparks as a director on 2021-03-31
dot icon29/03/2021
Appointment of Mr Nicolas Louis Detchepare as a director on 2021-03-29
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon21/04/2020
Termination of appointment of Andrew Christopher Bolter as a director on 2020-04-17
dot icon24/03/2020
Appointment of Mr Jason Richard Goodwin as a director on 2020-03-24
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon18/01/2019
Statement of capital on 2019-01-18
dot icon17/01/2019
Statement by Directors
dot icon17/01/2019
Solvency Statement dated 17/01/19
dot icon17/01/2019
Resolutions
dot icon19/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon05/04/2018
Registered office address changed from Esg House Bretby Business Park Ashby Road Burton on Trent DE15 0YZ to Socotec House Bretby Business Park Bretby Burton-upon-Trent DE15 0YZ on 2018-04-05
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/07/2017
Satisfaction of charge 11 in full
dot icon18/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon29/03/2017
Termination of appointment of Iain Donald Macritchie as a director on 2017-03-23
dot icon09/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon30/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Nicholas John Walters as a director on 2014-07-14
dot icon29/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/06/2014
Appointment of Mr Andrew Christopher Bolter as a director
dot icon06/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/08/2013
Appointment of Ian Sparks as a director
dot icon15/08/2013
Appointment of Iain Macritchie as a director
dot icon15/08/2013
Appointment of Mr Nicholas John Walters as a director
dot icon15/08/2013
Termination of appointment of Alexander Sleeth as a director
dot icon15/08/2013
Termination of appointment of Nicholas Louden as a director
dot icon15/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon27/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon28/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon16/11/2010
Registered office address changed from 10 Buckingham Street London WC2N 6DF on 2010-11-16
dot icon22/10/2010
Certificate of change of name
dot icon22/10/2010
Change of name notice
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/09/2010
Termination of appointment of Mark Silver as a director
dot icon27/09/2010
Termination of appointment of Richard Mcbride as a secretary
dot icon27/09/2010
Termination of appointment of Richard Mcbride as a director
dot icon27/09/2010
Appointment of Nicholas William Louden as a director
dot icon27/09/2010
Appointment of Alexander Sleeth as a director
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon19/08/2010
Memorandum and Articles of Association
dot icon19/08/2010
Resolutions
dot icon12/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon09/12/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 05/04/09; full list of members
dot icon13/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 05/04/08; change of members
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Resolutions
dot icon23/04/2008
Application for reregistration from PLC to private
dot icon23/04/2008
Re-registration of Memorandum and Articles
dot icon23/04/2008
Certificate of re-registration from Public Limited Company to Private
dot icon07/04/2008
Secretary appointed richard anthony mcbride
dot icon02/04/2008
Appointment terminated director keith tozzi
dot icon02/04/2008
Appointment terminated director mark watts
dot icon02/04/2008
Appointment terminated director chris slack
dot icon02/04/2008
Appointment terminated director lesley james
dot icon02/04/2008
Appointment terminated secretary rowena nixon
dot icon06/03/2008
Ad 08/02/08\gbp si [email protected]=630000\gbp ic 10164918/10794918\
dot icon06/03/2008
Ad 12/02/08\gbp si [email protected]=5000\gbp ic 10159918/10164918\
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 9
dot icon18/10/2007
Particulars of mortgage/charge
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon12/07/2007
Ad 27/06/07--------- £ si [email protected]=444444 £ ic 9715474/10159918
dot icon12/07/2007
Ad 27/06/07--------- £ si [email protected]=888888 £ ic 8826586/9715474
dot icon05/07/2007
Nc inc already adjusted 26/06/07
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/06/2007
Particulars of mortgage/charge
dot icon30/05/2007
Registered office changed on 30/05/07 from: 20 black friars lane london EC4V 6HD
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Director's particulars changed
dot icon22/05/2007
Return made up to 05/04/07; bulk list available separately
dot icon24/04/2007
Director's particulars changed
dot icon02/04/2007
Director's particulars changed
dot icon29/03/2007
New secretary appointed
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
Director's particulars changed
dot icon29/03/2007
Director's particulars changed
dot icon29/03/2007
Director's particulars changed
dot icon29/03/2007
Director's particulars changed
dot icon24/01/2007
Ad 16/08/06--------- £ si [email protected]
dot icon24/01/2007
Ad 14/08/06-16/08/06 £ si [email protected]
dot icon22/11/2006
New director appointed
dot icon02/11/2006
Ad 23/08/06--------- £ si [email protected]=42495 £ ic 8965909/9008404
dot icon02/11/2006
Ad 16/08/06--------- £ si [email protected]=181818 £ ic 8784091/8965909
dot icon19/09/2006
Ad 14/08/06-16/08/06 £ si [email protected]=2909091 £ ic 5875000/8784091
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon31/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/07/2006
New director appointed
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon25/05/2006
Ad 24/04/06-24/04/06 £ si [email protected]=375000 £ ic 5500000/5875000
dot icon13/05/2006
Particulars of mortgage/charge
dot icon13/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Return made up to 05/04/06; bulk list available separately
dot icon14/02/2006
Particulars of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon25/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon16/01/2006
Ad 21/12/05--------- £ si [email protected]=50000 £ ic 5450000/5500000
dot icon16/01/2006
Ad 12/10/05-28/11/05 £ si [email protected]=5150000 £ ic 300000/5450000
dot icon15/11/2005
New secretary appointed
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon20/10/2005
Particulars of mortgage/charge
dot icon14/10/2005
Auditor's resignation
dot icon26/09/2005
S-div 28/05/05
dot icon09/06/2005
£ ic 350000/300000 28/05/05 £ sr 50000@1=50000
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon02/06/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon16/05/2005
Ad 06/05/05--------- £ si [email protected]=5500 £ ic 344500/350000
dot icon16/05/2005
Ad 02/05/05--------- £ si [email protected]=115000 £ ic 229500/344500
dot icon16/05/2005
Ad 29/04/05--------- £ si [email protected]=179500 £ ic 50000/229500
dot icon05/04/2005
Certificate of authorisation to commence business and borrow
dot icon05/04/2005
Incorporation
dot icon04/04/2005
Application to commence business

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
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Jason Richard
Director
24/03/2020 - Present
38
Walters, Nicholas John Cordeaux
Director
28/06/2013 - 14/07/2014
62
Marriott, Matthew Giles Thomas
Director
14/10/2024 - Present
36
Detchepare, Nicolas Louis
Director
29/03/2021 - 14/10/2024
24
Kristiansen, Lars
Secretary
04/10/2021 - 30/01/2023
-

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 ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED

ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 05/04/2005 with the registered office located at Socotec House Bretby Business Park, Bretby, Burton-Upon-Trent DE15 0YZ. 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 SCIENTIFICS GROUP HOLDINGS LIMITED?

toggle

ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED is currently Active. It was registered on 05/04/2005 .

Where is ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED located?

toggle

ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED is registered at Socotec House Bretby Business Park, Bretby, Burton-Upon-Trent DE15 0YZ.

What does ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-02 with no updates.