YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD
Overview
| Company Name | YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06425726 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| THE MONEY FERRET LIMITED | Nov 13, 2007 | Nov 13, 2007 |
What are the latest accounts for YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Sep 30, 2025 to Sep 30, 2026 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jason Christopher Clay as a director on Jan 05, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Anne Blakey as a secretary on Jan 05, 2026 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew Francis Mowat as a director on Jan 05, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Jul 31, 2026 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Stephen Robert Cunningham as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Lempa as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Iain Boyle as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Henrik Vorgod Pedersen as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 064257260009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 064257260010 in full | 1 pages | MR04 | ||||||||||
Second filing of Confirmation Statement dated Nov 01, 2024 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Nov 01, 2023 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Nov 01, 2020 | 3 pages | RP04CS01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Statement of capital following an allotment of shares on Oct 16, 2023
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Jul 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2024 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Cessation of Russell Lempa as a person with significant control on Oct 16, 2023 | 1 pages | PSC07 | ||||||||||
Who are the officers of YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAKEY, Anne | Secretary | Station Parade HG1 1HQ Harrogate 80 North Yorkshire United Kingdom | 344447180001 | |||||||
| BOYLE, Andrew Iain | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire United Kingdom | England | British | 58475810002 | |||||
| CLAY, Jason Christopher | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire United Kingdom | England | British | 344034930001 | |||||
| MOWAT, Andrew Francis | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire United Kingdom | England | British | 344035240001 | |||||
| PEDERSEN, Henrik Vorgod | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire United Kingdom | England | Danish | 307657570004 | |||||
| KHAN, Fiona | Secretary | Midanbury Lane Midanbury SO18 4HD Southampton 130 Hampshire United Kingdom | 172381610001 | |||||||
| THISELTON, Shaun | Secretary | Hunters End Number 5 Elm Gardens West End SO30 3SA Southampton Hampshire | British | 84887660002 | ||||||
| BOWLES, Darren | Director | Wincombe Business Park SP7 9QJ Shaftesbury 20 Dorset United Kingdom | Wales | British | 264979610001 | |||||
| BOWLES, Darren | Director | Wincombe Business Park SP7 9QJ Shaftesbury 20 Dorset United Kingdom | United Kingdom | British | 228283780001 | |||||
| CLAYTON, Nicholas John | Director | 20 Wincombe Business Park SP7 9QJ Shaftesbury Yellowstone Environmental Services Ltd Dorset | England | British | 187162720002 | |||||
| CUNNINGHAM, Stephen Robert | Director | Fitzherbert Spur PO6 1TT Farlington Unit 14 Hampshire United Kingdom | United Kingdom | British | 175602090001 | |||||
| DAY, Nicholas Mathew | Director | Stillwater Park BH24 3JY Ringwood 15 Hampshire United Kingdom | United Kingdom | British | 166057000001 | |||||
| KHAN, Raheel | Director | Empress Heights College Street SO14 3LA Southampton Khan Morris Accountants Ltd Hampshire United Kingdom | United Kingdom | British | 64143270004 | |||||
| KHAN, Raheel | Director | Midanbury Lane Midanbury SO18 4HD Southampton 130 Hampshire United Kingdom | United Kingdom | British | 64143270001 | |||||
| LEGODI, James Tshepo | Director | TQ14 9DW Teignmouth 24 Third Avenue Devon England | England | South African | 195887780001 | |||||
| LEMPA, Russell | Director | 61 Oxford Steet SO14 3DL Southampton Flat 5 Hampshire England | England | Australian | 163773780001 | |||||
| PIPER, Mark Alan | Director | The Brackens 28 Western Road West End SO30 3EL Southampton Hampshire | England | British | 67215220003 | |||||
| SILVEY, Stewart Richard | Director | Conifer Close BH22 8PJ West Parley 3 Dorset United Kingdom | United Kingdom | British | 53196410001 | |||||
| SNAREY, Robert | Director | The Blue House 28 Newberry Road DT4 8LW Weymouth | British | 125832280001 | ||||||
| THISELTON, Shaun | Director | Hunters End Number 5 Elm Gardens West End SO30 3SA Southampton Hampshire | England | British | 84887660002 |
Who are the persons with significant control of YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Environmental & Engineering Group Limited | Oct 16, 2023 | Fitzherbert Spur Farlington PO6 1TT Portsmouth Unit 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Russell Lempa | Apr 06, 2016 | 61 Oxford Steet SO14 3DL Southampton Flat 5 Hampshire England | Yes | ||||||||||
Nationality: Australian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Jacquline Silvey | Apr 06, 2016 | Conifer Close BH22 8PJ West Parley 3 Dorset United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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