ENVIRONMENTAL PROTECTION UK

ENVIRONMENTAL PROTECTION UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameENVIRONMENTAL PROTECTION UK
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00594860
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENVIRONMENTAL PROTECTION UK?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is ENVIRONMENTAL PROTECTION UK located?

    Registered Office Address
    Tc Group Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVIRONMENTAL PROTECTION UK?

    Previous Company Names
    Company NameFromUntil
    THE NATIONAL SOCIETY FOR CLEAN AIR AND ENVIRONMENTAL PROTECTIONNov 09, 1989Nov 09, 1989
    NATIONAL SOCIETY FOR CLEAN AIR (THE)Dec 05, 1957Dec 05, 1957

    What are the latest accounts for ENVIRONMENTAL PROTECTION UK?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What are the latest filings for ENVIRONMENTAL PROTECTION UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption full accounts made up to Jun 30, 2023

    11 pagesAA

    Current accounting period extended from Mar 31, 2023 to Jun 30, 2023

    3 pagesAA01

    Total exemption full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alan Stewart Bratt as a director on Dec 09, 2022

    1 pagesTM01

    Termination of appointment of John Rainbow Merefield as a director on Aug 03, 2022

    1 pagesTM01

    Termination of appointment of David Muir as a director on Feb 07, 2022

    1 pagesTM01

    Termination of appointment of Susan Ruth Calderwood as a director on Jan 30, 2022

    1 pagesTM01

    Appointment of Mr John Rainbow Merefield as a director on Jan 24, 2022

    2 pagesAP01

    Director's details changed for Mr Robin Adrian Whitehouse on Jan 24, 2022

    2 pagesCH01

    Director's details changed for Dr John Murlis on Jan 24, 2022

    2 pagesCH01

    Director's details changed for Dr David Muir on Jan 24, 2022

    2 pagesCH01

    Director's details changed for Mr Neil Goran Macdonald on Jan 24, 2022

    2 pagesCH01

    Director's details changed for Mrs Sarah Felicity Legge Holme on Jan 24, 2022

    2 pagesCH01

    Director's details changed for Mr Robin Mark Lancefield on Jan 24, 2022

    2 pagesCH01

    Director's details changed for Ms Susan Ruth Calderwood on Jan 24, 2022

    2 pagesCH01

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    18 pagesAA

    Termination of appointment of Ulya Kailaya-Vasan as a director on Oct 21, 2021

    1 pagesTM01

    Termination of appointment of Catherine Julia Anne Fildes as a director on Oct 21, 2021

    1 pagesTM01

    Director's details changed for Mr Keith Budden on Jul 23, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    18 pagesAA

    Who are the officers of ENVIRONMENTAL PROTECTION UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUDDEN, Keith
    Hillgrove Crescent
    DY10 3AR Kidderminster
    64
    England
    Director
    Hillgrove Crescent
    DY10 3AR Kidderminster
    64
    England
    EnglandBritish165496750002
    DELLER, Robert Charles Pascoe
    4 Woburn Close
    Market Deeping
    PE6 8AY Peterborough
    Cambridgeshire
    Director
    4 Woburn Close
    Market Deeping
    PE6 8AY Peterborough
    Cambridgeshire
    EnglandBritish11488460002
    FRY, Christopher Charles Henry
    Wentworth Drive
    CV11 6LZ Nuneaton
    46
    Warwickshire
    Director
    Wentworth Drive
    CV11 6LZ Nuneaton
    46
    Warwickshire
    United KingdomBritish37750770001
    HOLME, Sarah Felicity Legge
    Wingle Tye Road
    RH15 9HR Burgess Hill
    11
    England
    Director
    Wingle Tye Road
    RH15 9HR Burgess Hill
    11
    England
    EnglandBritish150917980002
    LANCEFIELD, Robin Mark
    Wingle Tye Road
    RH15 9HR Burgess Hill
    11
    England
    Director
    Wingle Tye Road
    RH15 9HR Burgess Hill
    11
    England
    EnglandBritish267170010001
    MACDONALD, Neil Goran
    Wingle Tye Road
    RH15 9HR Burgess Hill
    11
    England
    Director
    Wingle Tye Road
    RH15 9HR Burgess Hill
    11
    England
    EnglandBritish279155510001
    MILLS, Richard Allen
    Epsom Road
    GU1 3LA Guildford
    47
    Surrey
    Director
    Epsom Road
    GU1 3LA Guildford
    47
    Surrey
    United KingdomBritish51012330001
    MOORCROFT, John Stephen
    Airedale Road
    SW12 8SF London
    12
    Uk
    Director
    Airedale Road
    SW12 8SF London
    12
    Uk
    United KingdomBritish101584330001
    MURLIS, John, Dr
    Wingle Tye Road
    RH15 9HR Burgess Hill
    11
    England
    Director
    Wingle Tye Road
    RH15 9HR Burgess Hill
    11
    England
    EnglandBritish106929000002
    WHITEHOUSE, Robin Adrian
    Wingle Tye Road
    RH15 9HR Burgess Hill
    11
    England
    Director
    Wingle Tye Road
    RH15 9HR Burgess Hill
    11
    England
    EnglandBritish263180830001
    CROSSETT, Robert Nelson
    1 Riverdale
    BN7 2JL Lewes
    East Sussex
    Secretary
    1 Riverdale
    BN7 2JL Lewes
    East Sussex
    British41712410001
    JOSEPH, Martin
    7 Fiona Close
    Bookham
    KT23 3JU Leatherhead
    Surrey
    Secretary
    7 Fiona Close
    Bookham
    KT23 3JU Leatherhead
    Surrey
    British115262020001
    LANGSTON, John, Air Commodore
    301 Dyke Road
    BN3 6PD Hove
    East Sussex
    Secretary
    301 Dyke Road
    BN3 6PD Hove
    East Sussex
    British22229640001
    MILLS, Richard Allen
    47 Epsom Road
    GU1 3LA Guildford
    Surrey
    Secretary
    47 Epsom Road
    GU1 3LA Guildford
    Surrey
    British51012330001
    WALLACE, Andrew Anthony
    31 Shepham Avenue
    Saltdean
    BN2 8LS Brighton
    East Sussex
    Secretary
    31 Shepham Avenue
    Saltdean
    BN2 8LS Brighton
    East Sussex
    British117529350001
    ADAMS, Philip Douglas
    The Old Police Station Dry Mill Lane
    DY12 2BL Bewdley
    Worcestershire
    Director
    The Old Police Station Dry Mill Lane
    DY12 2BL Bewdley
    Worcestershire
    British46000030001
    ADRIAN (O DIREAIN), Robert Stephen
    Cumberland Cottage 5 Berkeley Road
    GL7 1TY Cirencester
    Gloucestershire
    Director
    Cumberland Cottage 5 Berkeley Road
    GL7 1TY Cirencester
    Gloucestershire
    British50987410001
    ALLAN, Yvonne
    14 South Grampian Circle
    Torry
    AB11 3HH Aberdeen
    Director
    14 South Grampian Circle
    Torry
    AB11 3HH Aberdeen
    British41715110001
    ALLEN, Raymond William Kenneth, Dr
    Boars Hill
    OX1 5DD Oxford
    Cherry Tree Cottage
    Oxfordshire
    Director
    Boars Hill
    OX1 5DD Oxford
    Cherry Tree Cottage
    Oxfordshire
    British135658720001
    ATKINSON, Keith
    30 Loraine Crescent
    DL1 5TF Darlington
    County Durham
    Director
    30 Loraine Crescent
    DL1 5TF Darlington
    County Durham
    British22229660001
    BALL, David John, Dr
    3 Anchor Quay
    NR3 3PR Norwich
    Norfolk
    Director
    3 Anchor Quay
    NR3 3PR Norwich
    Norfolk
    EnglandBritish22229670001
    BARNES, Ronald Albert, Dr
    Brookside
    Cow Lane Denchworth
    OX12 0EA Wantage
    Oxon
    Director
    Brookside
    Cow Lane Denchworth
    OX12 0EA Wantage
    Oxon
    British22229680001
    BARRETT, George William
    Pinewood Langley Road
    Claverdon
    CV35 8PU Warwick
    Warwickshire
    Director
    Pinewood Langley Road
    Claverdon
    CV35 8PU Warwick
    Warwickshire
    British22229690001
    BEAGLE, Joseph John
    19 Oxgate Gardens
    NW2 6EA London
    Director
    19 Oxgate Gardens
    NW2 6EA London
    British22229700001
    BLISSETT, Alan Peter
    22 Riding Hill
    CR2 9LN South Croydon
    Surrey
    Director
    22 Riding Hill
    CR2 9LN South Croydon
    Surrey
    Great BritainBritish8051840002
    BLOXSOME, Vincent
    Flat 14 Ramsgill House Flats
    2 Ramsgill
    DL1 4XD Darlington
    County Durham
    Director
    Flat 14 Ramsgill House Flats
    2 Ramsgill
    DL1 4XD Darlington
    County Durham
    British41715240002
    BLYTHE, Alan
    Morleians Structural Test Centre
    Tuttors Hill
    BS27 3JQ Cheddar
    Somerset
    Director
    Morleians Structural Test Centre
    Tuttors Hill
    BS27 3JQ Cheddar
    Somerset
    British67656740001
    BODDY, John Henry
    Sauna Grange Road
    GU21 4DA Woking
    Surrey
    Director
    Sauna Grange Road
    GU21 4DA Woking
    Surrey
    British22229710001
    BRAMLEY, Joseph Makin
    Dyon Head
    South Duffield
    YO8 Selby
    Director
    Dyon Head
    South Duffield
    YO8 Selby
    British22229720001
    BRATT, Alan Stewart
    Greyfield Road
    High Littleton
    BS39 6YA Bristol
    11
    United Kingdom
    Director
    Greyfield Road
    High Littleton
    BS39 6YA Bristol
    11
    United Kingdom
    EnglandBritish184251320001
    BROWN, Alan Geoffrey
    3 Clos Nant Y Cor
    Pontprennau
    CF23 8LD Cardiff
    Director
    3 Clos Nant Y Cor
    Pontprennau
    CF23 8LD Cardiff
    United KingdomBritish80452960001
    BROWN, Alastair
    29 Blair Drive
    Milton Of Campsie
    G66 8DS Glasgow
    Director
    29 Blair Drive
    Milton Of Campsie
    G66 8DS Glasgow
    British95060300001
    BROWN, Allan Herbert
    48 Albion Crescent
    LN1 1EB Lincoln
    Director
    48 Albion Crescent
    LN1 1EB Lincoln
    British41715230001
    BRYANT, Anthony Richard
    10 Hillside View
    New Mills
    SK12 3DF Stockport
    Cheshire
    Director
    10 Hillside View
    New Mills
    SK12 3DF Stockport
    Cheshire
    British41715220001
    BURDETT, Nigel Anthony, Dr
    7 Farrar Drive
    SN8 1TP Marlborough
    Wiltshire
    Director
    7 Farrar Drive
    SN8 1TP Marlborough
    Wiltshire
    British29931460001

    What are the latest statements on persons with significant control for ENVIRONMENTAL PROTECTION UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ENVIRONMENTAL PROTECTION UK have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 05, 2000
    Delivered On Apr 10, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 44 grand parade brighton the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 10, 2000Registration of a charge (395)
    Mortgage debenture
    Created On Apr 05, 2000
    Delivered On Apr 10, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    44 grand parade brighton east sussex fixed charge overll all f/h and l/h property book debts and credit balances please see form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 10, 2000Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0