RSK ENVIRONMENT LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 28/06/2018)
dot icon09/04/2026
Termination of appointment of David Iain Taylor as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Brian Lewis as a director on 2026-03-31
dot icon15/01/2026
Director's details changed for Darren Paul Beesley on 2025-12-12
dot icon06/01/2026
Termination of appointment of Melissa Gayle Fox as a director on 2025-12-31
dot icon29/12/2025
Registration of charge SC1155300059, created on 2025-12-24
dot icon24/12/2025
Termination of appointment of Peter Frederick Whipp as a director on 2025-12-24
dot icon22/12/2025
Registration of charge SC1155300057, created on 2025-12-03
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-11-26
dot icon22/12/2025
Registration of charge SC1155300058, created on 2025-12-11
dot icon11/12/2025
Satisfaction of charge SC1155300034 in part
dot icon11/12/2025
Satisfaction of charge SC1155300050 in part
dot icon09/12/2025
Director's details changed for Ms Claire Ashley Elms on 2025-08-20
dot icon01/12/2025
Full accounts made up to 2025-04-06
dot icon26/11/2025
Appointment of Mr Andrew Paul Markwick as a director on 2025-11-07
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon16/10/2025
Director's details changed for Ms Corinne Patricia Kennedy on 2025-10-15
dot icon04/09/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon04/09/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon02/09/2025
Director's details changed for Mrs Victoria Robinson-Moltke on 2025-08-28
dot icon15/08/2025
Termination of appointment of Paul Stewart Upton as a director on 2025-08-05
dot icon11/06/2025
Registration of charge SC1155300056, created on 2025-06-05
dot icon08/04/2025
Full accounts made up to 2024-03-31
dot icon03/04/2025
Appointment of Mr Francis Herlihy as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31
dot icon14/02/2025
Termination of appointment of Ian Ditchfield as a director on 2025-01-31
dot icon19/12/2024
Registration of charge SC1155300055, created on 2024-12-04
dot icon16/12/2024
Registration of charge SC1155300052, created on 2024-12-05
dot icon16/12/2024
Registration of charge SC1155300053, created on 2024-12-04
dot icon16/12/2024
Registration of charge SC1155300054, created on 2024-12-05
dot icon21/11/2024
Termination of appointment of Roger Charles Adams as a director on 2024-11-07
dot icon04/11/2024
Director's details changed for Ms Abigail Sarah Draper on 2024-10-28
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon16/09/2024
Registration of charge SC1155300051, created on 2024-09-06
dot icon13/09/2024
Registration of charge SC1155300050, created on 2024-09-06
dot icon23/08/2024
Statement of capital following an allotment of shares on 2024-08-22
dot icon22/04/2024
Director's details changed for Ms Claire Ashley Knighton on 2023-08-05
dot icon05/04/2024
Termination of appointment of Neal James Prescott as a director on 2024-03-31
dot icon04/04/2024
Full accounts made up to 2023-04-02
dot icon27/03/2024
Termination of appointment of Nigel Brian Austin as a director on 2024-03-19
dot icon25/03/2024
Registration of charge SC1155300049, created on 2024-03-13
dot icon21/03/2024
Termination of appointment of Stephen Pettitt as a director on 2024-03-19
dot icon21/03/2024
Termination of appointment of Gary James Mcguicken as a director on 2024-02-28
dot icon20/03/2024
Registration of charge SC1155300048, created on 2024-03-13
dot icon16/02/2024
Termination of appointment of Ian Sims as a director on 2024-02-15
dot icon19/12/2023
Director's details changed for Ms Melissa Gayle Fox on 2023-10-29
dot icon14/11/2023
Registration of charge SC1155300047, created on 2023-10-26
dot icon02/11/2023
Termination of appointment of Adrian Harris Marsh as a director on 2023-11-02
dot icon05/10/2023
Registration of charge SC1155300046, created on 2023-09-26
dot icon04/10/2023
Registration of charge SC1155300043, created on 2023-09-26
dot icon04/10/2023
Registration of charge SC1155300044, created on 2023-09-26
dot icon04/10/2023
Registration of charge SC1155300045, created on 2023-09-26
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon07/09/2023
Appointment of Duncan Lindsey Sharp as a director on 2023-08-16
dot icon04/09/2023
Director's details changed for Mr Mark Steward on 2023-09-04
dot icon31/08/2023
Appointment of Darren Paul Beesley as a director on 2023-08-16
dot icon30/08/2023
Director's details changed for Ms Corinne Patricia Kennedy on 2023-08-30
dot icon30/08/2023
Director's details changed for Jeremy Leach on 2023-08-30
dot icon23/08/2023
Appointment of Jeremy Leach as a director on 2023-08-16
dot icon23/08/2023
Appointment of Ian Michael Wilson as a director on 2023-08-16
dot icon22/08/2023
Appointment of Ms Corinne Patricia Kennedy as a director on 2023-08-16
dot icon13/04/2023
Registration of charge SC1155300042, created on 2023-03-31
dot icon12/04/2023
Registration of charge SC1155300040, created on 2023-03-31
dot icon12/04/2023
Registration of charge SC1155300041, created on 2023-03-31
dot icon05/04/2023
Full accounts made up to 2022-04-03
dot icon02/02/2023
Director's details changed for Mr Stephen John Kirk on 2023-02-03
dot icon23/01/2023
Appointment of Gary Donald Young as a director on 2023-01-24
dot icon12/01/2023
Appointment of Mr Simon Boulter as a director on 2022-12-15
dot icon09/12/2022
Registration of charge SC1155300039, created on 2022-12-05
dot icon05/07/2018
Termination of appointment of Jenny Ann Wilson as a director on 2018-07-04
dot icon28/06/2018
Appointment of Mrs Jenny Ann Wilson as a director on 2018-06-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
06/04/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
06/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
06/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Gary Donald
Director
24/01/2023 - Present
40
Draper, Abigail Sarah
Director
12/03/2018 - 31/03/2025
243
Ryder, Alasdair Alan
Director
22/03/1989 - Present
247
Strudwick, Ian Harry
Director
22/02/1996 - Present
68
Mogford, Sarah Anne Louise
Director
01/04/2012 - Present
30

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 RSK ENVIRONMENT LIMITED

RSK ENVIRONMENT LIMITED is an(a) Active company incorporated on 11/01/1989 with the registered office located at 65 Sussex Street, Glasgow G41 1DX. There are currently 49 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 RSK ENVIRONMENT LIMITED?

toggle

RSK ENVIRONMENT LIMITED is currently Active. It was registered on 11/01/1989 .

Where is RSK ENVIRONMENT LIMITED located?

toggle

RSK ENVIRONMENT LIMITED is registered at 65 Sussex Street, Glasgow G41 1DX.

What does RSK ENVIRONMENT LIMITED do?

toggle

RSK ENVIRONMENT LIMITED operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

What is the latest filing for RSK ENVIRONMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of David Iain Taylor as a director on 2026-03-31.