Crest Environmental Services Limited ELLESMERE PORT


Crest Environmental Services started in year 2000 as Private Limited Company with registration number 04114732. The Crest Environmental Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Ellesmere Port at Innospec Manufacturing Park. Postal code: CH65 4EY.

Currently there are 6 directors in the the company, namely Gary M., John H. and John W. and others. In addition one secretary - Barbara B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alan S. who worked with the the company until 1 April 2011.

Crest Environmental Services Limited Address / Contact

Office Address Innospec Manufacturing Park
Office Address2 Oil Sites Road
Town Ellesmere Port
Post code CH65 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04114732
Date of Incorporation Wed, 22nd Nov 2000
Industry Remediation activities and other waste management services
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Gary M.

Position: Director

Appointed: 12 February 2024

John H.

Position: Director

Appointed: 12 February 2024

John W.

Position: Director

Appointed: 15 January 2024

Philippa B.

Position: Director

Appointed: 12 January 2024

Barbara B.

Position: Director

Appointed: 08 November 2019

Alan S.

Position: Director

Appointed: 01 April 2011

Barbara B.

Position: Secretary

Appointed: 01 April 2011

Jeffrey E.

Position: Director

Appointed: 01 December 2008

Resigned: 12 January 2024

Jeffrey E.

Position: Director

Appointed: 25 January 2006

Resigned: 25 January 2006

Alan S.

Position: Secretary

Appointed: 22 November 2000

Resigned: 01 April 2011

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2000

Resigned: 22 November 2000

Jennifer E.

Position: Director

Appointed: 22 November 2000

Resigned: 27 January 2023

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 November 2000

Resigned: 22 November 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Alan S. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Jennifer E. This PSC and has 25-50% voting rights.

Alan S.

Notified on 8 January 2019
Nature of control: 50,01-75% shares

Jennifer E.

Notified on 22 November 2016
Ceased on 21 November 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth251 577177 547170 715216 365336 854      
Balance Sheet
Cash Bank On Hand    79 052157 640142 626217 983103 825100 618526 687
Current Assets277 793201 357258 409353 413429 660348 008475 180496 406489 035629 3941 111 247
Debtors124 990112 568204 512269 356341 609174 760322 440267 808373 215499 491571 025
Net Assets Liabilities    336 854237 280331 270454 756413 249508 609708 132
Property Plant Equipment    55 07393 409116 577194 110190 778224 733360 772
Total Inventories    8 99915 60810 11410 61511 99529 28513 535
Cash Bank In Hand109 33471 49420 14272 61579 052      
Net Assets Liabilities Including Pension Asset Liability251 577177 547170 715216 365336 854      
Stocks Inventory43 46917 29633 75511 4428 999      
Tangible Fixed Assets60 044117 72390 78166 99955 073      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve251 576177 546170 714216 364336 853      
Shareholder Funds251 577177 547170 715216 365336 854      
Other
Accumulated Depreciation Impairment Property Plant Equipment    187 577218 715254 339290 026336 115411 030450 147
Average Number Employees During Period       49565647
Creditors    147 879195 387223 171166 548213 116258 703713 999
Creditors Free-text Comment        213 116  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 23529 01717 506 24 126
Disposals Property Plant Equipment      3 93535 29918 444 36 422
Fixed Assets60 044117 72390 78166 99955 07393 409116 577194 110190 778224 733360 772
Increase From Depreciation Charge For Year Property Plant Equipment     31 13838 85964 70463 59574 91563 243
Net Current Assets Liabilities191 53394 467101 542174 335281 781152 621252 009329 858275 919370 691397 248
Property Plant Equipment Gross Cost    242 650312 124370 916484 136526 893635 763810 919
Total Additions Including From Business Combinations Property Plant Equipment     69 47462 727148 51961 201108 870211 578
Total Assets Less Current Liabilities251 577212 190192 323241 334336 854246 030368 586523 968466 697595 424758 020
Creditors Due After One Year 34 64321 60824 969       
Creditors Due Within One Year86 260106 891156 867179 078147 879      
Number Shares Allotted 1 11      
Other Debtors Due After One Year124 990112 568         
Par Value Share 1 11      
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Additions 103 2062 4905 0175 150      
Tangible Fixed Assets Cost Or Valuation178 126229 993232 483237 500242 650      
Tangible Fixed Assets Depreciation118 082112 270141 702170 501187 577      
Tangible Fixed Assets Depreciation Charged In Period 39 24229 43228 79917 076      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 45 054         
Tangible Fixed Assets Disposals 51 339         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
12.00 GBP is the capital in company's statement on Wednesday 16th December 2020
filed on: 3rd, February 2021
Free Download (3 pages)

Company search

Advertisements