ENVIRONMENTAL SERVICES ASSOCIATION LIMITED

ENVIRONMENTAL SERVICES ASSOCIATION LIMITED

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

    Company NameENVIRONMENTAL SERVICES ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00962961
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ENVIRONMENTAL SERVICES ASSOCIATION LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is ENVIRONMENTAL SERVICES ASSOCIATION LIMITED located?

    Registered Office Address
    158 Buckingham Palace Road
    SW1W 9TR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVIRONMENTAL SERVICES ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITEDSep 30, 1969Sep 30, 1969

    What are the latest accounts for ENVIRONMENTAL SERVICES ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ENVIRONMENTAL SERVICES ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for ENVIRONMENTAL SERVICES ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Dr Helen Mary Phillips as a director on Mar 14, 2026

    2 pagesAP01

    Appointment of Mr Bill Swan as a director on Mar 14, 2026

    2 pagesAP01

    Appointment of Mr Richard Michael Brooke as a director on Mar 14, 2026

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2025

    9 pagesAA

    Termination of appointment of Richard Owen Michaelson as a director on Nov 14, 2025

    1 pagesTM01

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Gavin Howard Graveson on Feb 06, 2025

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Steven John Longdon as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Paul Taylor as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of James Austin Priestley as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Michael Roger Hewitt as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Kristian Dales as a director on May 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Appointment of Mr Mike Maudsley as a director on Oct 14, 2022

    2 pagesAP01

    Appointment of Mr Kristian Dales as a director on Oct 14, 2022

    2 pagesAP01

    Appointment of Mr Richard Owen Michaelson as a director on Oct 14, 2022

    2 pagesAP01

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    10 pagesAA

    Registered office address changed from 154 Buckingham Palace Road London SW1W 9TR to 158 Buckingham Palace Road London SW1W 9TR on Nov 04, 2021

    1 pagesAD01

    Appointment of Mr Kevin Michael Bradshaw as a director on Nov 01, 2021

    2 pagesAP01

    Termination of appointment of Michael Thomas Tracey as a director on Nov 01, 2021

    1 pagesTM01

    Who are the officers of ENVIRONMENTAL SERVICES ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYLER, Jacob Pao
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    Secretary
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    193491260001
    BRADSHAW, Kevin Michael
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    Director
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    EnglandBritish124019940001
    BROOKE, Richard Michael
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    Director
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    EnglandBritish149265570001
    GRAVESON, Gavin Howard
    Veolia
    210 Pentonville Road
    N1 9JY London
    210
    England
    Director
    Veolia
    210 Pentonville Road
    N1 9JY London
    210
    England
    EnglandBritish135753310001
    GRUNDON, Neil Norman
    Lakeside Industrial Estate, Colnbrook By Pass
    Colnbrook
    SL3 0EG Slough
    Grundon Waste Management
    England
    Director
    Lakeside Industrial Estate, Colnbrook By Pass
    Colnbrook
    SL3 0EG Slough
    Grundon Waste Management
    England
    EnglandBritish26107760007
    HILL, Mike
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    Director
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    EnglandBritish254097780001
    LONGDON, Steven John
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    Director
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    EnglandBritish311975880001
    MAUDSLEY, Mike
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    Director
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    EnglandBritish301523710001
    PHILLIPS, Helen Mary, Dr
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    Director
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    EnglandBritish234880340001
    SCANLON, John James, Mr.
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    Director
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    EnglandIrish265693300001
    SUTHERLAND, Douglas Iain
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    Director
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    United KingdomBritish257902560001
    SWAN, Bill
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    Director
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    EnglandBritish346846420001
    TOPHAM, Michael Robert Mason
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    Director
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    United KingdomBritish181930560001
    BURY, Keith
    Threeways The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    Secretary
    Threeways The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    British10237740001
    DENNIS, Barry Edward
    Hope Cottage 73 Mostyn Road
    Merton Park
    SW19 3LW London
    Secretary
    Hope Cottage 73 Mostyn Road
    Merton Park
    SW19 3LW London
    British8623790001
    ADAMS, Terence Charles
    Greendale House
    Clyst St Mary
    EX5 1AW Exeter
    Devon
    Director
    Greendale House
    Clyst St Mary
    EX5 1AW Exeter
    Devon
    EnglandBritish6280120001
    ANCELL, James Ross
    21 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    Avon
    Director
    21 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    Avon
    British New Zealand5839620003
    ARMSTRONG, Robert Peter Leonard
    2 Newcastle Circus
    The Park
    NG7 1BJ Nottingham
    Nottinghamshire
    Director
    2 Newcastle Circus
    The Park
    NG7 1BJ Nottingham
    Nottinghamshire
    EnglandBritish13719300001
    ARMSTRONG, Robert Peter Leonard
    2 Newcastle Circus
    The Park
    NG7 1BJ Nottingham
    Nottinghamshire
    Director
    2 Newcastle Circus
    The Park
    NG7 1BJ Nottingham
    Nottinghamshire
    EnglandBritish13719300001
    AVERILL, Michael Charles Edward
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    Director
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    United KingdomBritish24913560002
    BAKER, Leslie Essler
    Silvercroft
    Godshill Wood
    SP6 2LR Fordingbridge
    Hampshire
    Director
    Silvercroft
    Godshill Wood
    SP6 2LR Fordingbridge
    Hampshire
    British14383160001
    BARLOW, Andrew Richard
    Badgers Bend Bagshot Road
    Chobham
    GU24 8SJ Woking
    Surrey
    Director
    Badgers Bend Bagshot Road
    Chobham
    GU24 8SJ Woking
    Surrey
    British47184330001
    BARNES, John Tindle
    The Granary
    Belle Vue Villa, Belle Vue Lane
    NE36 0AN East Boldon
    Tyne And Wear
    Director
    The Granary
    Belle Vue Villa, Belle Vue Lane
    NE36 0AN East Boldon
    Tyne And Wear
    United KingdomBritish119581270001
    BARRIE, Henry John
    26 Rosemount
    DH1 5GA Durham
    Director
    26 Rosemount
    DH1 5GA Durham
    United KingdomBritish61979420001
    BEADLE, David Thomas
    Churston Close
    Bracondale
    NR1 2BD Norwich
    6 Churston House
    Norfolk
    Director
    Churston Close
    Bracondale
    NR1 2BD Norwich
    6 Churston House
    Norfolk
    EnglandBritish131435580001
    BENJAFIELD, Douglas William
    Sunningdale Fambridge Road
    Althorne
    CM3 6DB Chelmsford
    Essex
    Director
    Sunningdale Fambridge Road
    Althorne
    CM3 6DB Chelmsford
    Essex
    EnglandBritish16843510001
    BETTINGTON, Martin John
    93 Sherbourne Court
    180/186 Cromwell Road
    SW5 0SU London
    Director
    93 Sherbourne Court
    180/186 Cromwell Road
    SW5 0SU London
    British15771050001
    BIFFA, Richard Charles
    Summerhill Park
    Harpsden Wood Henley
    RG9 2AE Marlow
    Buckinghamshire
    Director
    Summerhill Park
    Harpsden Wood Henley
    RG9 2AE Marlow
    Buckinghamshire
    United KingdomBritish120051540001
    BOWDEN, Shaun Michael Peter
    47 Framingham Road
    M33 3RH Sale
    Cheshire
    Director
    47 Framingham Road
    M33 3RH Sale
    Cheshire
    British30031950001
    BRAY, Richard David
    3 Hill Gardens
    Streatley On Thames
    RG8 9QF Reading
    Director
    3 Hill Gardens
    Streatley On Thames
    RG8 9QF Reading
    United KingdomSouth African93862680001
    BREW, Richard John Devereau
    313 Liverpool Road
    PR8 3DE Southport
    Merseyside
    Director
    313 Liverpool Road
    PR8 3DE Southport
    Merseyside
    British58922870001
    BROOM, Keith
    Tanglewood The Green
    Hilton
    PE18 9NB Huntingdon
    Cambridgeshire
    Director
    Tanglewood The Green
    Hilton
    PE18 9NB Huntingdon
    Cambridgeshire
    British19546170001
    BURFORD, Colin Charles
    Oak House
    Wennington
    LA2 8NX Lancaster
    Director
    Oak House
    Wennington
    LA2 8NX Lancaster
    United KingdomBritish56256740001
    BURY, Keith
    Threeways The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    Director
    Threeways The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    British10237740001
    CAMM, Anthony William
    Bryn 8 Enville Road
    Bowdon
    WA14 2NR Altrincham
    Cheshire
    Director
    Bryn 8 Enville Road
    Bowdon
    WA14 2NR Altrincham
    Cheshire
    British30489910001

    What are the latest statements on persons with significant control for ENVIRONMENTAL SERVICES ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 16, 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

    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