Broadland Environmental Services Limited CAMBERLEY


Founded in 1998, Broadland Environmental Services, classified under reg no. 03683242 is an active company. Currently registered at St. James House GU15 3XW, Camberley the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 3 directors in the the company, namely Huw J., Ian P. and Gareth H.. In addition one secretary - Michelle D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Broadland Environmental Services Limited Address / Contact

Office Address St. James House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03683242
Date of Incorporation Mon, 14th Dec 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Huw J.

Position: Director

Appointed: 16 January 2023

Ian P.

Position: Director

Appointed: 01 October 2020

Michelle D.

Position: Secretary

Appointed: 01 June 2019

Gareth H.

Position: Director

Appointed: 01 January 2015

Ian P.

Position: Director

Appointed: 07 October 2021

Resigned: 16 January 2023

Adrian S.

Position: Director

Appointed: 01 June 2020

Resigned: 07 October 2021

Ruth D.

Position: Director

Appointed: 01 June 2019

Resigned: 01 October 2020

Helen S.

Position: Director

Appointed: 01 August 2013

Resigned: 01 January 2015

Stephen F.

Position: Director

Appointed: 02 January 2013

Resigned: 01 June 2020

James R.

Position: Director

Appointed: 23 November 2011

Resigned: 01 August 2013

Geoffrey R.

Position: Director

Appointed: 09 August 2010

Resigned: 01 June 2019

Roger A.

Position: Director

Appointed: 15 May 2008

Resigned: 23 November 2011

Martin R.

Position: Director

Appointed: 08 May 2007

Resigned: 09 August 2010

Robert T.

Position: Director

Appointed: 17 December 2002

Resigned: 02 January 2013

Geoffrey R.

Position: Secretary

Appointed: 28 September 2001

Resigned: 01 June 2019

Alasdair C.

Position: Director

Appointed: 25 October 1999

Resigned: 15 May 2008

Garry C.

Position: Director

Appointed: 29 March 1999

Resigned: 15 August 2002

Brian R.

Position: Secretary

Appointed: 14 December 1998

Resigned: 14 December 1998

Stephen M.

Position: Director

Appointed: 14 December 1998

Resigned: 14 December 1998

Peter B.

Position: Director

Appointed: 14 December 1998

Resigned: 08 May 2007

Norman S.

Position: Secretary

Appointed: 14 December 1998

Resigned: 28 September 2001

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Ch2M Hill Holdings Limited from London, England. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second one in the PSC register is Bam Nuttall Limited that entered Camberley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 50,01-75% voting rights. This PSC owns 75,01-100% shares and has 50,01-75% voting rights. Then there is Halcrow Group Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Ch2m Hill Holdings Limited

Cottons Centre Cottons Lane, London, SE1 2QG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12661700
Notified on 14 May 2021
Nature of control: significiant influence or control

Bam Nuttall Limited

St James House Knoll Road, Camberley, GU15 3XW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 305189
Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Halcrow Group Limited

Elms House 43 Brook Green, London, W6 7EF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 03415971
Notified on 6 April 2016
Ceased on 14 May 2021
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, January 2024
Free Download (19 pages)

Company search

Advertisements