Derwentside Environmental Testing Services Limited CONSETT


Founded in 1999, Derwentside Environmental Testing Services, classified under reg no. 03705645 is an active company. Currently registered at Unit 2 Park Road Industrial Estate DH8 5PY, Consett the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Robert W., Kirk B. and Mariska V. and others. Of them, Mariska V., Britt S. have been with the company the longest, being appointed on 17 October 2023 and Robert W. and Kirk B. have been with the company for the least time - from 28 November 2023. At present 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.

Derwentside Environmental Testing Services Limited Address / Contact

Office Address Unit 2 Park Road Industrial Estate
Office Address2 South Consett
Town Consett
Post code DH8 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03705645
Date of Incorporation Mon, 1st Feb 1999
Industry Technical testing and analysis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Robert W.

Position: Director

Appointed: 28 November 2023

Kirk B.

Position: Director

Appointed: 28 November 2023

Mariska V.

Position: Director

Appointed: 17 October 2023

Britt S.

Position: Director

Appointed: 17 October 2023

Rogier E.

Position: Director

Appointed: 17 October 2023

Resigned: 28 November 2023

Carlos C.

Position: Director

Appointed: 20 February 2023

Resigned: 31 July 2023

Christopher T.

Position: Director

Appointed: 08 February 2023

Resigned: 17 October 2023

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 July 2022

Resigned: 17 October 2023

Vicente C.

Position: Director

Appointed: 31 March 2020

Resigned: 31 July 2023

Julien R.

Position: Director

Appointed: 01 January 2018

Resigned: 31 March 2020

Lewis B.

Position: Director

Appointed: 28 July 2017

Resigned: 01 January 2018

Andrew B.

Position: Director

Appointed: 28 July 2017

Resigned: 01 January 2018

Simon T.

Position: Director

Appointed: 28 July 2017

Resigned: 25 December 2022

David R.

Position: Director

Appointed: 28 February 2017

Resigned: 01 January 2018

Joan K.

Position: Secretary

Appointed: 01 February 2017

Resigned: 31 January 2022

Antoni V.

Position: Director

Appointed: 08 April 2016

Resigned: 28 July 2017

Christopher C.

Position: Director

Appointed: 08 April 2016

Resigned: 28 February 2017

Julie B.

Position: Director

Appointed: 01 March 2002

Resigned: 08 April 2016

John C.

Position: Director

Appointed: 30 November 1999

Resigned: 30 September 2001

Richard B.

Position: Director

Appointed: 01 February 1999

Resigned: 08 April 2016

Julie B.

Position: Secretary

Appointed: 01 February 1999

Resigned: 08 April 2016

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1999

Resigned: 01 February 1999

London Law Services Limited

Position: Nominee Director

Appointed: 01 February 1999

Resigned: 01 February 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Normec Environmental Testing Limited from Cheltenham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Suez Advanced Solutions Uk Limited that entered Bristol, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Normec Environmental Testing Limited

Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15187923
Notified on 17 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suez Advanced Solutions Uk Limited

290 Aztec West, Bristol, BS32 4SY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05687775
Notified on 23 May 2016
Ceased on 17 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 31st, October 2023
Free Download (43 pages)

Company search

Advertisements