MITIE ENVIRONMENTAL SERVICES LIMITED

MITIE ENVIRONMENTAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMITIE ENVIRONMENTAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03306668
    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 MITIE ENVIRONMENTAL SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MITIE ENVIRONMENTAL SERVICES LIMITED located?

    Registered Office Address
    Level 12
    The Shard, 32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MITIE ENVIRONMENTAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERSERVE ENVIRONMENTAL SERVICES LIMITEDFeb 06, 2004Feb 06, 2004
    INTERSERVE ENVIRONMENTAL LIMITEDDec 15, 2003Dec 15, 2003
    FINCHAM SCAFFOLDING LIMITEDJan 23, 1997Jan 23, 1997

    What are the latest accounts for MITIE ENVIRONMENTAL SERVICES 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 MITIE ENVIRONMENTAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for MITIE ENVIRONMENTAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    31 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025

    2 pagesCH01

    Appointment of Mr Eustace Egbert James Xavier as a director on May 27, 2025

    2 pagesAP01

    Appointment of Miss Katherine Louise Woods as a director on May 27, 2025

    2 pagesAP01

    Termination of appointment of Jeremy Mark Williams as a director on May 27, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Johnston as a director on Sep 21, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    34 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2020

    43 pagesAA

    Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021

    1 pagesTM01

    Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021

    2 pagesCH01

    Previous accounting period shortened from Nov 30, 2021 to Mar 31, 2021

    1 pagesAA01

    Previous accounting period shortened from Dec 30, 2020 to Nov 30, 2020

    1 pagesAA01

    Satisfaction of charge 033066680003 in full

    1 pagesMR04

    Satisfaction of charge 033066680004 in full

    1 pagesMR04

    Satisfaction of charge 033066680002 in full

    1 pagesMR04

    Who are the officers of MITIE ENVIRONMENTAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Identification TypeUK Limited Company
    Registration Number5228356
    148474450001
    DICKINSON, Peter John Goddard
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish229653270003
    WOODS, Katherine Louise
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish237400250002
    XAVIER, Eustace Egbert
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish334415000001
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British47884750003
    BUTLER, Richard John
    25 Saint Michaels Road
    Claverdon
    CV35 8NT Warwick
    Warwickshire
    Secretary
    25 Saint Michaels Road
    Claverdon
    CV35 8NT Warwick
    Warwickshire
    British213849970001
    CORLESS, Alexander
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    Secretary
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    British14999610001
    GASPARRO, Christopher Nicholas
    93 Hill Crest
    KT13 8AS Weybridge
    Surrey
    Secretary
    93 Hill Crest
    KT13 8AS Weybridge
    Surrey
    Irish13861940001
    HAGERTY, Stewart
    The Chapel
    Bayham Estate
    TN3 8BG Lamberhurst
    Kent
    Secretary
    The Chapel
    Bayham Estate
    TN3 8BG Lamberhurst
    Kent
    British123581750001
    PHILLIPS, Richard Louis
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    British115755260001
    POUND, Stephanie Alison
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Secretary
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    150462900001
    WINTERS, Henry
    18 Fairgreen East
    EN4 0QR Cockfosters
    Hertfordshire
    Secretary
    18 Fairgreen East
    EN4 0QR Cockfosters
    Hertfordshire
    British50724090002
    ASHDOWN, Simon Trayton
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish117331880001
    ASHDOWN, Simon Trayton
    2 College Drive
    KT7 0LB Thames Ditton
    Surrey
    Director
    2 College Drive
    KT7 0LB Thames Ditton
    Surrey
    EnglandBritish117331880001
    BELL, Aidan Patrick
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandIrish263935070001
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Director
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    EnglandBritish47884750003
    BRUCE, Robert Guy
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    United KingdomBritish167186870002
    CLARK, Philip George
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish113107230002
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    British49800090001
    COLLINGS, John Anthony
    1 Ledsham Park Drive
    Little Sutton
    CH66 4XZ South Wirral
    Cheshire
    Director
    1 Ledsham Park Drive
    Little Sutton
    CH66 4XZ South Wirral
    Cheshire
    British44827920002
    CORLESS, Alexander
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    Director
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    EnglandBritish14999610001
    CRAIG, William Thomas
    Intersection House
    110 Birmingham Road
    B70 6RX West Bromwich
    Intersection House
    West Midlands
    Director
    Intersection House
    110 Birmingham Road
    B70 6RX West Bromwich
    Intersection House
    West Midlands
    United KingdomBritish33602340001
    DOLAN, Terry
    Intersection House
    110 Birmingham Road
    B70 6RX West Bromwich
    Intersection House
    West Midlands
    England
    Director
    Intersection House
    110 Birmingham Road
    B70 6RX West Bromwich
    Intersection House
    West Midlands
    England
    EnglandBritish86124610004
    FLANAGAN, Jeffrey Paul
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish195399000002
    HAGERTY, Stewart
    The Chapel
    Bayham Estate
    TN3 8BG Lamberhurst
    Kent
    Director
    The Chapel
    Bayham Estate
    TN3 8BG Lamberhurst
    Kent
    British123581750001
    HARRIS, Karen
    64 Chiltern Avenue
    Bushey
    WD2 3QB Watford
    Hertfordshire
    Director
    64 Chiltern Avenue
    Bushey
    WD2 3QB Watford
    Hertfordshire
    British40834090001
    HEILBRON, Kevin
    1 The Orchard
    Heighington Village
    DL5 6SB Newton Aycliffe
    County Durham
    Director
    1 The Orchard
    Heighington Village
    DL5 6SB Newton Aycliffe
    County Durham
    EnglandBritish67580380004
    HONEYBALL, Geoffrey Charles
    Trotter Down
    Reading Road
    RG27 9ED Hook
    Hampshire
    Director
    Trotter Down
    Reading Road
    RG27 9ED Hook
    Hampshire
    British66173870001
    JOHNSTON, Stephanie
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish241058380001
    KIRKPATRICK, Simon Charles
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish233739330001
    LING, Christopher Adam
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish183577980001
    MAWDSLEY, Lynn Christine
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish220412850001
    MCCARTHY, Timothy Edward
    Fairstead Hall Great Warley Street
    Great Warley
    CM13 3JP Brentwood
    Essex
    Director
    Fairstead Hall Great Warley Street
    Great Warley
    CM13 3JP Brentwood
    Essex
    British62668520001
    MELIZAN, Bruce Anthony
    Willowmead
    Orchard Road
    RG10 0SD Hurst
    Berkshire
    Director
    Willowmead
    Orchard Road
    RG10 0SD Hurst
    Berkshire
    United KingdomBritish,Trinidadian92905500001
    O'CLEIRIGH, Terence Paul
    Pine Way
    High Street, Guilsborough
    NN6 8PY Northampton
    Northamptonshire
    Director
    Pine Way
    High Street, Guilsborough
    NN6 8PY Northampton
    Northamptonshire
    British55547400002

    Who are the persons with significant control of MITIE ENVIRONMENTAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitie Specialist Services (Holdings) Limited
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number03044401
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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