UK ENVIRONMENTAL & ASBESTOS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

UK ENVIRONMENTAL & ASBESTOS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06603398

Incorporation date

27/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Station Road, Sutton, St Helens, Merseyside WA9 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2008)
dot icon26/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon19/03/2026
Registered office address changed from 3 Orrell Road Orrell Wigan Lancashire WN5 8EY England to Unit 3 Station Road Sutton St Helens Merseyside WA9 3JG on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Mark Lamb on 2026-03-18
dot icon19/03/2026
Director's details changed for Mr Andrew David Sheridan on 2026-03-18
dot icon22/09/2025
Total exemption full accounts made up to 2024-07-31
dot icon26/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon29/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon21/01/2021
Change of details for Rw Properties & Investments Limited as a person with significant control on 2021-01-21
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon13/11/2019
Director's details changed for Mr Andrew David Sheridan on 2019-11-13
dot icon13/11/2019
Director's details changed for Mr Mark Lamb on 2019-11-13
dot icon13/11/2019
Appointment of Mr Mark Lamb as a director on 2019-11-12
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon16/04/2019
Termination of appointment of Mark Lamb as a director on 2018-04-01
dot icon28/06/2018
Director's details changed for Mr Andrew David Sheridan on 2018-06-01
dot icon01/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/07/2017
Compulsory strike-off action has been discontinued
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon06/07/2017
Notification of Andrew Sheridan as a person with significant control on 2016-07-01
dot icon06/07/2017
Confirmation statement made on 2017-04-18 with no updates
dot icon06/07/2017
Notification of Mark Lamb as a person with significant control on 2016-07-01
dot icon06/07/2017
Notification of Rw Properties & Investments Limited as a person with significant control on 2016-07-01
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/04/2017
Director's details changed for Mr Andrew David Sheridan on 2017-04-21
dot icon19/04/2017
Appointment of Mr Andrew David Sheridan as a director on 2017-04-12
dot icon27/09/2016
Notice of completion of voluntary arrangement
dot icon15/09/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/12/2015
Registered office address changed from 3rd Floor Muskar Buildings 1 Stanley Street Liverpool L1 6AA to 3 Orrell Road Orrell Wigan Lancashire WN5 8EY on 2015-12-02
dot icon06/11/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-30
dot icon16/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/02/2015
Registered office address changed from Switch House Northern Perimeter Road Bootle Merseyside L30 7PT to 3Rd Floor Muskar Buildings 1 Stanley Street Liverpool L1 6AA on 2015-02-20
dot icon08/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-18
dot icon08/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-04-18
dot icon11/08/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/07/2014
Previous accounting period extended from 2014-03-31 to 2014-07-31
dot icon12/06/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon02/01/2014
Registered office address changed from , 3Rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA, United Kingdom to Switch House Northern Perimeter Road Bootle Merseyside L30 7PT on 2014-01-02
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Termination of appointment of Anthony Ansell as a director
dot icon10/09/2013
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon13/06/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon12/04/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/10/2012
Termination of appointment of Andrew Sheridan as a director
dot icon05/10/2012
Appointment of Mr Andrew Sheridan as a director
dot icon05/10/2012
Registered office address changed from , Switch House Northern Perimeter Road, Aintree, Bootle, Merseyside, L30 7PT, United Kingdom to Switch House Northern Perimeter Road Bootle Merseyside L30 7PT on 2012-10-05
dot icon31/07/2012
Appointment of Mr Anthony John Ansell as a director
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon18/04/2012
Registered office address changed from , Muskers Building Stanley Street, Liverpool, Merseyside, L1 6AA, United Kingdom to Switch House Northern Perimeter Road Bootle Merseyside L30 7PT on 2012-04-18
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Appointment of Mr Mark Lamb as a director
dot icon21/11/2011
Termination of appointment of Stephen Benton as a director
dot icon12/08/2011
Termination of appointment of Thomas Mee as a director
dot icon14/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon12/07/2011
Registered office address changed from , C/O C/O Ask Construction, Ask Construction Pumpfields Road, Liverpool, Merseyside, L3 6BA, United Kingdom to Switch House Northern Perimeter Road Bootle Merseyside L30 7PT on 2011-07-12
dot icon07/07/2011
Appointment of Mr Stephen Benton as a director
dot icon05/07/2011
Appointment of Mr Thomas Mee as a director
dot icon05/07/2011
Termination of appointment of Thomas Baker as a director
dot icon24/02/2011
Registered office address changed from , C/O Gilby and Co, Rosehill House Pygonshill Lane, Lydiate, Liverpool, Merseyside, L31 4JF to Switch House Northern Perimeter Road Bootle Merseyside L30 7PT on 2011-02-24
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Thomas Anthony Baker on 2010-05-26
dot icon26/04/2010
Registered office address changed from , 99 Stanley Road, Bootle, Liverpool, Merseyside, L20 7DA, United Kingdom to Switch House Northern Perimeter Road Bootle Merseyside L30 7PT on 2010-04-26
dot icon13/04/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon11/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 27/05/09; full list of members
dot icon03/06/2008
Director appointed mr thomas anthony baker
dot icon03/06/2008
Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\
dot icon29/05/2008
Appointment terminated director online nominees LIMITED
dot icon29/05/2008
Appointment terminated secretary online corporate secretaries LIMITED
dot icon27/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

30
2022
change arrow icon-92.75 % *

* during past year

Cash in Bank

£12,982.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
147.89K
-
0.00
178.96K
-
2022
30
11.38K
-
0.00
12.98K
-
2022
30
11.38K
-
0.00
12.98K
-

Employees

2022

Employees

30 Ascended0 % *

Net Assets(GBP)

11.38K £Descended-92.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.98K £Descended-92.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mee, Thomas
Director
01/07/2011 - 01/07/2011
3
Lamb, Mark
Director
07/11/2011 - 01/04/2018
10
Lamb, Mark
Director
12/11/2019 - Present
10
Ansell, Anthony John
Director
02/07/2012 - 01/09/2013
17
Sheridan, Andrew David
Director
12/04/2017 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About UK ENVIRONMENTAL & ASBESTOS SOLUTIONS LIMITED

UK ENVIRONMENTAL & ASBESTOS SOLUTIONS LIMITED is an(a) Active company incorporated on 27/05/2008 with the registered office located at Unit 3 Station Road, Sutton, St Helens, Merseyside WA9 3JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of UK ENVIRONMENTAL & ASBESTOS SOLUTIONS LIMITED?

toggle

UK ENVIRONMENTAL & ASBESTOS SOLUTIONS LIMITED is currently Active. It was registered on 27/05/2008 .

Where is UK ENVIRONMENTAL & ASBESTOS SOLUTIONS LIMITED located?

toggle

UK ENVIRONMENTAL & ASBESTOS SOLUTIONS LIMITED is registered at Unit 3 Station Road, Sutton, St Helens, Merseyside WA9 3JG.

What does UK ENVIRONMENTAL & ASBESTOS SOLUTIONS LIMITED do?

toggle

UK ENVIRONMENTAL & ASBESTOS SOLUTIONS LIMITED operates in the Collection of hazardous waste (38.12 - SIC 2007) sector.

How many employees does UK ENVIRONMENTAL & ASBESTOS SOLUTIONS LIMITED have?

toggle

UK ENVIRONMENTAL & ASBESTOS SOLUTIONS LIMITED had 30 employees in 2022.

What is the latest filing for UK ENVIRONMENTAL & ASBESTOS SOLUTIONS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-08 with no updates.