Enviresearch Limited FRODSHAM


Founded in 2001, Enviresearch, classified under reg no. 04292592 is an active company. Currently registered at Spring Lodge 172 Chester Road WA6 0AR, Frodsham the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 8 directors in the the firm, namely Scott W., Andrew W. and Nicholas M. and others. In addition one secretary - Sally E. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Leahan G. who worked with the the firm until 3 March 2021.

Enviresearch Limited Address / Contact

Office Address Spring Lodge 172 Chester Road
Office Address2 Helsby
Town Frodsham
Post code WA6 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04292592
Date of Incorporation Mon, 24th Sep 2001
Industry Environmental consulting activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Scott W.

Position: Director

Appointed: 01 April 2021

Andrew W.

Position: Director

Appointed: 01 April 2021

Nicholas M.

Position: Director

Appointed: 01 April 2021

Adrian T.

Position: Director

Appointed: 01 April 2021

Christina L.

Position: Director

Appointed: 23 March 2021

Ian S.

Position: Director

Appointed: 03 March 2021

Abigail D.

Position: Director

Appointed: 03 March 2021

Alasdair R.

Position: Director

Appointed: 03 March 2021

Sally E.

Position: Secretary

Appointed: 03 March 2021

Scott H.

Position: Director

Appointed: 01 April 2021

Resigned: 02 March 2022

Leahan G.

Position: Secretary

Appointed: 24 September 2001

Resigned: 03 March 2021

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 24 September 2001

Resigned: 24 September 2001

James G.

Position: Director

Appointed: 24 September 2001

Resigned: 03 March 2021

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2001

Resigned: 24 September 2001

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Rsk Environment Limited from Glasgow, Scotland. 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 one in the persons with significant control register is James G. This PSC owns 25-50% shares. Moving on, there is Leahan G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Rsk Environment Limited

65 Sussex Street, Glasgow, G41 1DX, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Register
Registration number Sc115530
Notified on 3 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James G.

Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: 25-50% shares

Leahan G.

Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand471 716773 1751 019 996
Current Assets810 1621 084 3311 409 043
Debtors338 446311 156389 047
Net Assets Liabilities688 565943 9511 298 579
Other Debtors111 848117 730207 122
Property Plant Equipment1 68515 02112 093
Other
Accumulated Depreciation Impairment Property Plant Equipment6 3586 02118 273
Additions Other Than Through Business Combinations Property Plant Equipment 17 5339 324
Average Number Employees During Period 1620
Corporation Tax Payable 24 43013 386
Corporation Tax Recoverable11 369  
Creditors127 688157 999125 572
Fixed Assets6 09119 42716 499
Future Minimum Lease Payments Under Non-cancellable Operating Leases53 58021 43294 024
Increase From Depreciation Charge For Year Property Plant Equipment 4 19712 252
Investments Fixed Assets4 4064 4064 406
Investments In Group Undertakings Participating Interests 4 4064 406
Net Current Assets Liabilities682 474926 3321 283 471
Number Shares Issued Fully Paid 100100
Other Creditors92 507109 48987 249
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 534 
Other Disposals Property Plant Equipment 4 534 
Other Taxation Social Security Payable26 6139 86917 543
Par Value Share 11
Percentage Class Share Held In Subsidiary 100 
Property Plant Equipment Gross Cost8 04321 04230 366
Provisions For Liabilities Balance Sheet Subtotal 1 8081 391
Total Assets Less Current Liabilities688 565945 7591 299 970
Trade Creditors Trade Payables8 56814 2117 394
Trade Debtors Trade Receivables215 229193 426181 925

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (21 pages)

Company search