ENVIRONMENTAL SPECIALITY CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

ENVIRONMENTAL SPECIALITY CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03519788

Incorporation date

02/03/1998

Size

Group

Contacts

Registered address

Registered address

Unit 3 Potteric Carr Industrial Estate, Potteric Carr Road, Doncaster, South Yorkshire DN4 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1998)
dot icon08/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon25/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon23/09/2024
Previous accounting period extended from 2023-12-25 to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon07/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon02/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of Mark Vincent Willis as a director on 2023-09-19
dot icon25/09/2023
Previous accounting period shortened from 2022-12-26 to 2022-12-25
dot icon16/08/2023
Appointment of Mr Ken Nicolai Gulbrandsen as a director on 2023-08-08
dot icon18/05/2023
Cessation of Rune Gulbrandsen as a person with significant control on 2023-05-12
dot icon17/05/2023
Termination of appointment of Rune Gulbrandsen as a director on 2023-05-12
dot icon02/01/2023
Appointment of Mrs Victoria Louise Slingsby as a director on 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon27/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/09/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon07/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon02/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/09/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon20/03/2021
Group of companies' accounts made up to 2019-12-31
dot icon21/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon03/11/2020
Secretary's details changed for Mr Keith Slingsby on 2020-11-02
dot icon02/11/2020
Change of details for Mr Keith Slingsby as a person with significant control on 2020-11-02
dot icon02/11/2020
Director's details changed for Mr Keith Slingsby on 2020-11-02
dot icon18/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon19/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon30/04/2019
Group of companies' accounts made up to 2017-12-31
dot icon15/02/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon24/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon06/12/2017
Appointment of Mr Mark Vincent Willis as a director on 2017-11-30
dot icon06/12/2017
Termination of appointment of Allan Curt Mccaw as a director on 2017-11-30
dot icon25/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon03/03/2016
Director's details changed for Mr Allan Curt Mccaw on 2015-06-26
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Registration of charge 035197880002, created on 2015-03-25
dot icon27/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon24/02/2014
Registered office address changed from 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 2014-02-24
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon29/10/2012
Statement of capital following an allotment of shares on 2011-05-19
dot icon29/10/2012
Statement of capital following an allotment of shares on 2011-05-19
dot icon29/10/2012
Statement of capital following an allotment of shares on 2011-05-19
dot icon29/10/2012
Statement of capital following an allotment of shares on 2011-05-19
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Director's details changed for Rune Gulbrandsen on 2011-05-10
dot icon10/05/2011
Secretary's details changed for Keith Slingsby on 2011-05-10
dot icon19/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon12/04/2011
Appointment of Mr Allan Curt Mccaw as a director
dot icon13/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon22/10/2010
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2010
Total exemption small company accounts made up to 2007-12-31
dot icon27/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon27/04/2010
Director's details changed for Rune Gulbrandsen on 2009-10-01
dot icon27/04/2010
Director's details changed for Mr Keith Slingsby on 2009-10-01
dot icon29/03/2010
Director's details changed for Keith Slingsby on 2008-09-06
dot icon28/08/2009
Return made up to 02/03/09; full list of members
dot icon28/08/2009
Return made up to 02/03/08; full list of members
dot icon24/08/2009
Registered office changed on 24/08/2009 from unit 5-6 bootham lane industrial estate bootham lane dunscroft doncaster south yorkshire DN7 4JU
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon07/08/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon15/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2007
Return made up to 02/03/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/05/2006
Return made up to 02/03/06; full list of members
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Total exemption small company accounts made up to 2004-03-31
dot icon01/06/2005
Return made up to 02/03/05; full list of members
dot icon10/02/2005
Director resigned
dot icon03/02/2005
Total exemption small company accounts made up to 2003-03-31
dot icon19/05/2004
Return made up to 02/03/04; full list of members
dot icon16/08/2003
Return made up to 02/03/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/04/2003
Amended accounts made up to 2000-03-31
dot icon01/04/2003
Total exemption small company accounts made up to 2001-03-31
dot icon14/03/2003
Return made up to 02/03/02; full list of members
dot icon14/03/2003
New director appointed
dot icon18/01/2002
Return made up to 02/03/01; full list of members
dot icon21/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Registered office changed on 05/07/01 from: townswell cottage main street sutton doncaster south yorkshire DN6 9LA
dot icon19/07/2000
Return made up to 02/03/00; full list of members
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon18/07/2000
Accounts for a dormant company made up to 1999-03-31
dot icon17/05/1999
Return made up to 02/03/99; full list of members
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New secretary appointed;new director appointed
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
Registered office changed on 04/03/98 from: 12 york place leeds LS1 2DS
dot icon04/03/1998
Memorandum and Articles of Association
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon04/03/1998
£ nc 100/1000 02/03/98
dot icon02/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-71 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
3.02M
-
0.00
197.06K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

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
Gulbrandsen, Rune
Director
02/03/1998 - 12/05/2023
4
Mr Keith Slingsby
Director
02/03/1998 - Present
11
Willis, Mark Vincent
Director
30/11/2017 - 19/09/2023
10
Mr Ken Nicolai Gulbrandsen
Director
08/08/2023 - Present
4
Slingsby, Victoria Louise
Director
31/12/2022 - Present
-

Persons with Significant Control

5
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 SPECIALITY CHEMICALS LIMITED

ENVIRONMENTAL SPECIALITY CHEMICALS LIMITED is an(a) Active company incorporated on 02/03/1998 with the registered office located at Unit 3 Potteric Carr Industrial Estate, Potteric Carr Road, Doncaster, South Yorkshire DN4 5NP. There are currently 3 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 SPECIALITY CHEMICALS LIMITED?

toggle

ENVIRONMENTAL SPECIALITY CHEMICALS LIMITED is currently Active. It was registered on 02/03/1998 .

Where is ENVIRONMENTAL SPECIALITY CHEMICALS LIMITED located?

toggle

ENVIRONMENTAL SPECIALITY CHEMICALS LIMITED is registered at Unit 3 Potteric Carr Industrial Estate, Potteric Carr Road, Doncaster, South Yorkshire DN4 5NP.

What does ENVIRONMENTAL SPECIALITY CHEMICALS LIMITED do?

toggle

ENVIRONMENTAL SPECIALITY CHEMICALS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for ENVIRONMENTAL SPECIALITY CHEMICALS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-04 with no updates.