YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD

YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD

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

    Company NameYELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06425726
    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 YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD?

    • Other treatment of petroleum products (excluding petrochemicals manufacture) (19209) / Manufacturing
    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD located?

    Registered Office Address
    80 Station Parade
    HG1 1HQ Harrogate
    North Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    THE MONEY FERRET LIMITEDNov 13, 2007Nov 13, 2007

    What are the latest accounts for YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Sep 30, 2025 to Sep 30, 2026

    1 pagesAA01

    Appointment of Mr Jason Christopher Clay as a director on Jan 05, 2026

    2 pagesAP01

    Appointment of Mrs Anne Blakey as a secretary on Jan 05, 2026

    2 pagesAP03

    Appointment of Mr Andrew Francis Mowat as a director on Jan 05, 2026

    2 pagesAP01

    Confirmation statement made on Nov 01, 2025 with updates

    4 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 12, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period shortened from Jul 31, 2026 to Sep 30, 2025

    1 pagesAA01

    Registered office address changed from 20 Wincombe Business Park Shaftesbury Dorset SP7 9QJ to 80 Station Parade Harrogate North Yorkshire HG1 1HQ on Aug 07, 2025

    1 pagesAD01

    Termination of appointment of Stephen Robert Cunningham as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Russell Lempa as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Andrew Iain Boyle as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Mr Henrik Vorgod Pedersen as a director on Jul 31, 2025

    2 pagesAP01

    Satisfaction of charge 064257260009 in full

    1 pagesMR04

    Satisfaction of charge 064257260010 in full

    1 pagesMR04

    Second filing of Confirmation Statement dated Nov 01, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Nov 01, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Nov 01, 2020

    3 pagesRP04CS01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Statement of capital following an allotment of shares on Oct 16, 2023

    • Capital: GBP 1,100
    3 pagesSH01

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

    13 pagesAA

    Confirmation statement made on Nov 01, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 07, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/07/2025

    Cessation of Russell Lempa as a person with significant control on Oct 16, 2023

    1 pagesPSC07

    Who are the officers of YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKEY, Anne
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United Kingdom
    Secretary
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United Kingdom
    344447180001
    BOYLE, Andrew Iain
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United Kingdom
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United Kingdom
    EnglandBritish58475810002
    CLAY, Jason Christopher
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United Kingdom
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United Kingdom
    EnglandBritish344034930001
    MOWAT, Andrew Francis
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United Kingdom
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United Kingdom
    EnglandBritish344035240001
    PEDERSEN, Henrik Vorgod
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United Kingdom
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United Kingdom
    EnglandDanish307657570004
    KHAN, Fiona
    Midanbury Lane
    Midanbury
    SO18 4HD Southampton
    130
    Hampshire
    United Kingdom
    Secretary
    Midanbury Lane
    Midanbury
    SO18 4HD Southampton
    130
    Hampshire
    United Kingdom
    172381610001
    THISELTON, Shaun
    Hunters End Number 5 Elm Gardens
    West End
    SO30 3SA Southampton
    Hampshire
    Secretary
    Hunters End Number 5 Elm Gardens
    West End
    SO30 3SA Southampton
    Hampshire
    British84887660002
    BOWLES, Darren
    Wincombe Business Park
    SP7 9QJ Shaftesbury
    20
    Dorset
    United Kingdom
    Director
    Wincombe Business Park
    SP7 9QJ Shaftesbury
    20
    Dorset
    United Kingdom
    WalesBritish264979610001
    BOWLES, Darren
    Wincombe Business Park
    SP7 9QJ Shaftesbury
    20
    Dorset
    United Kingdom
    Director
    Wincombe Business Park
    SP7 9QJ Shaftesbury
    20
    Dorset
    United Kingdom
    United KingdomBritish228283780001
    CLAYTON, Nicholas John
    20 Wincombe Business Park
    SP7 9QJ Shaftesbury
    Yellowstone Environmental Services Ltd
    Dorset
    Director
    20 Wincombe Business Park
    SP7 9QJ Shaftesbury
    Yellowstone Environmental Services Ltd
    Dorset
    EnglandBritish187162720002
    CUNNINGHAM, Stephen Robert
    Fitzherbert Spur
    PO6 1TT Farlington
    Unit 14
    Hampshire
    United Kingdom
    Director
    Fitzherbert Spur
    PO6 1TT Farlington
    Unit 14
    Hampshire
    United Kingdom
    United KingdomBritish175602090001
    DAY, Nicholas Mathew
    Stillwater Park
    BH24 3JY Ringwood
    15
    Hampshire
    United Kingdom
    Director
    Stillwater Park
    BH24 3JY Ringwood
    15
    Hampshire
    United Kingdom
    United KingdomBritish166057000001
    KHAN, Raheel
    Empress Heights
    College Street
    SO14 3LA Southampton
    Khan Morris Accountants Ltd
    Hampshire
    United Kingdom
    Director
    Empress Heights
    College Street
    SO14 3LA Southampton
    Khan Morris Accountants Ltd
    Hampshire
    United Kingdom
    United KingdomBritish64143270004
    KHAN, Raheel
    Midanbury Lane
    Midanbury
    SO18 4HD Southampton
    130
    Hampshire
    United Kingdom
    Director
    Midanbury Lane
    Midanbury
    SO18 4HD Southampton
    130
    Hampshire
    United Kingdom
    United KingdomBritish64143270001
    LEGODI, James Tshepo
    TQ14 9DW Teignmouth
    24 Third Avenue
    Devon
    England
    Director
    TQ14 9DW Teignmouth
    24 Third Avenue
    Devon
    England
    EnglandSouth African195887780001
    LEMPA, Russell
    61 Oxford Steet
    SO14 3DL Southampton
    Flat 5
    Hampshire
    England
    Director
    61 Oxford Steet
    SO14 3DL Southampton
    Flat 5
    Hampshire
    England
    EnglandAustralian163773780001
    PIPER, Mark Alan
    The Brackens 28 Western Road
    West End
    SO30 3EL Southampton
    Hampshire
    Director
    The Brackens 28 Western Road
    West End
    SO30 3EL Southampton
    Hampshire
    EnglandBritish67215220003
    SILVEY, Stewart Richard
    Conifer Close
    BH22 8PJ West Parley
    3
    Dorset
    United Kingdom
    Director
    Conifer Close
    BH22 8PJ West Parley
    3
    Dorset
    United Kingdom
    United KingdomBritish53196410001
    SNAREY, Robert
    The Blue House
    28 Newberry Road
    DT4 8LW Weymouth
    Director
    The Blue House
    28 Newberry Road
    DT4 8LW Weymouth
    British125832280001
    THISELTON, Shaun
    Hunters End Number 5 Elm Gardens
    West End
    SO30 3SA Southampton
    Hampshire
    Director
    Hunters End Number 5 Elm Gardens
    West End
    SO30 3SA Southampton
    Hampshire
    EnglandBritish84887660002

    Who are the persons with significant control of YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fitzherbert Spur
    Farlington
    PO6 1TT Portsmouth
    Unit 14
    England
    Oct 16, 2023
    Fitzherbert Spur
    Farlington
    PO6 1TT Portsmouth
    Unit 14
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15097534
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Russell Lempa
    61 Oxford Steet
    SO14 3DL Southampton
    Flat 5
    Hampshire
    England
    Apr 06, 2016
    61 Oxford Steet
    SO14 3DL Southampton
    Flat 5
    Hampshire
    England
    Yes
    Nationality: Australian
    Country of Residence: England
    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.
    Jacquline Silvey
    Conifer Close
    BH22 8PJ West Parley
    3
    Dorset
    United Kingdom
    Apr 06, 2016
    Conifer Close
    BH22 8PJ West Parley
    3
    Dorset
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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