Earth Environmental & Geotechnical (southern) Ltd BLACKBURN


Earth Environmental & Geotechnical (southern) started in year 2014 as Private Limited Company with registration number 09311227. The Earth Environmental & Geotechnical (southern) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY.

The company has 4 directors, namely John G., Simon L. and Adam C. and others. Of them, Adam C., Elizabeth C. have been with the company the longest, being appointed on 14 November 2014 and John G. has been with the company for the least time - from 27 October 2021. As of 29 April 2024, there were 3 ex directors - Paul K., Alison K. and others listed below. There were no ex secretaries.

Earth Environmental & Geotechnical (southern) Ltd Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09311227
Date of Incorporation Fri, 14th Nov 2014
Industry Environmental consulting activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

John G.

Position: Director

Appointed: 27 October 2021

Simon L.

Position: Director

Appointed: 25 October 2016

Adam C.

Position: Director

Appointed: 14 November 2014

Elizabeth C.

Position: Director

Appointed: 14 November 2014

Paul K.

Position: Director

Appointed: 25 October 2016

Resigned: 27 October 2017

Alison K.

Position: Director

Appointed: 25 October 2016

Resigned: 27 October 2017

Colin B.

Position: Director

Appointed: 14 November 2014

Resigned: 31 May 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Adam C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Paul K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Adam C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul K.

Notified on 25 October 2016
Ceased on 25 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Adam C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 367-1 734       
Balance Sheet
Cash Bank On Hand 1 45120 01230 36365 32781 85267 78084 711180 216
Current Assets26 6821 55144 000123 122224 291241 502315 526286 266406 659
Debtors4 48110018 82668 693136 969140 063221 861151 529206 104
Net Assets Liabilities -1 734-28035 32586 560121 380135 043168 287278 166
Other Debtors 100100 1012 510   
Property Plant Equipment 56328313 33918 77613 74116 52928 12724 405
Total Inventories  5 16224 06621 99519 58725 88550 026 
Cash Bank In Hand17 8261 451       
Stocks Inventory4 375        
Tangible Fixed Assets849563       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve3 267-1 834       
Shareholder Funds3 367-1 734       
Other
Accrued Liabilities Deferred Income  1 00017 126     
Accumulated Depreciation Impairment Property Plant Equipment 3716512 0787 46614 61122 24228 46634 425
Additions Other Than Through Business Combinations Property Plant Equipment   14 48310 8252 11010 41917 8222 237
Average Number Employees During Period    48898
Called Up Share Capital Not Paid  100100100100100100100
Corporation Tax Payable  4196 076     
Creditors 3 73544 50998 602153 315131 252193 846140 762146 797
Future Minimum Lease Payments Under Non-cancellable Operating Leases     16 81541 00124 76521 420
Increase From Depreciation Charge For Year Property Plant Equipment  2801 4275 3887 1457 6316 2245 959
Net Current Assets Liabilities2 688-2 184-50924 52070 976110 250121 680145 504259 862
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 2 48523 04923 30340 04714 47813 99325 8147 354
Other Taxation Social Security Payable 1 2504 52320 21038 29143 65556 28738 05776 634
Par Value Share 11111111
Prepayments Accrued Income   5 6708 8591 56327 6584 573 
Property Plant Equipment Gross Cost 93493415 41726 24228 35238 77156 59358 830
Provisions For Liabilities Balance Sheet Subtotal 113542 5343 1922 6113 1665 3446 101
Total Assets Less Current Liabilities3 537-1 621-22637 85989 752123 991138 209173 631284 267
Trade Creditors Trade Payables  15 93737 96374 97773 119123 56676 89162 809
Trade Debtors Trade Receivables  18 72662 923128 000125 890194 103146 856206 004
Creditors Due Within One Year23 9943 735       
Number Shares Allotted 51       
Provisions For Liabilities Charges170113       
Share Capital Allotted Called Up Paid5151       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024-02-06 director's details were changed
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements