Environcom England Limited GRANTHAM


Founded in 2003, Environcom England, classified under reg no. 04980148 is an active company. Currently registered at Envirncom NG31 7UH, Grantham the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Simon W., Thomas W. and Barry P.. Of them, Simon W., Thomas W., Barry P. have been with the company the longest, being appointed on 5 December 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.

This company operates within the NG31 7UH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1131800 . It is located at Rufford Street, Stourbridge with a total of 5 carsand 6 trailers.

Environcom England Limited Address / Contact

Office Address Envirncom
Office Address2 Spittlegate Level
Town Grantham
Post code NG31 7UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04980148
Date of Incorporation Mon, 1st Dec 2003
Industry Recovery of sorted materials
Industry Treatment and disposal of hazardous waste
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Simon W.

Position: Director

Appointed: 05 December 2023

Thomas W.

Position: Director

Appointed: 05 December 2023

Barry P.

Position: Director

Appointed: 05 December 2023

Crispin S.

Position: Director

Appointed: 24 December 2015

Resigned: 05 December 2023

Gavin D.

Position: Director

Appointed: 11 February 2014

Resigned: 31 March 2015

Graeme P.

Position: Director

Appointed: 04 July 2013

Resigned: 29 February 2016

Kunal S.

Position: Director

Appointed: 16 May 2012

Resigned: 11 February 2014

Michael D.

Position: Director

Appointed: 12 October 2011

Resigned: 30 September 2016

Jonathan P.

Position: Secretary

Appointed: 12 October 2011

Resigned: 05 December 2023

Jonathan P.

Position: Director

Appointed: 13 July 2011

Resigned: 05 December 2023

Colin B.

Position: Director

Appointed: 16 February 2011

Resigned: 05 December 2023

Sean F.

Position: Director

Appointed: 06 July 2010

Resigned: 24 December 2015

Sebastian J.

Position: Director

Appointed: 07 October 2009

Resigned: 04 March 2010

Jean-Pascal T.

Position: Director

Appointed: 28 April 2009

Resigned: 12 October 2011

Stewart P.

Position: Director

Appointed: 28 April 2009

Resigned: 07 October 2009

Denis T.

Position: Director

Appointed: 18 December 2008

Resigned: 11 March 2009

Markus B.

Position: Director

Appointed: 18 December 2008

Resigned: 31 July 2011

Vivek T.

Position: Director

Appointed: 18 December 2008

Resigned: 05 December 2023

William M.

Position: Director

Appointed: 01 May 2006

Resigned: 27 January 2009

Charles M.

Position: Director

Appointed: 02 April 2005

Resigned: 11 April 2007

Paul H.

Position: Secretary

Appointed: 01 November 2004

Resigned: 12 October 2011

David S.

Position: Director

Appointed: 01 December 2003

Resigned: 19 December 2010

Janice S.

Position: Secretary

Appointed: 01 December 2003

Resigned: 31 October 2004

David F.

Position: Director

Appointed: 01 December 2003

Resigned: 17 February 2005

George G.

Position: Director

Appointed: 01 December 2003

Resigned: 05 December 2005

Joseph Q.

Position: Director

Appointed: 01 December 2003

Resigned: 29 June 2010

George W.

Position: Director

Appointed: 01 December 2003

Resigned: 17 February 2004

Robert S.

Position: Director

Appointed: 01 December 2003

Resigned: 16 February 2011

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Environcom Limited from Edinburgh, Scotland. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Environcom Limited

Mbm Commercial Llp Princes Street, Edinburgh, EH2 4AD, Scotland

Legal authority Companys Act
Legal form Limited Liability Company
Country registered Scotland
Place registered Scotland
Registration number Sc242647
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand85 043635 90482 829230 803
Current Assets2 332 6953 144 5274 901 3345 596 982
Debtors1 912 5642 058 5344 428 4664 941 733
Net Assets Liabilities-3 938 4982 539 1513 797 5975 089 952
Other Debtors 3 254292535
Property Plant Equipment2 175 6021 905 3351 859 8932 476 480
Total Inventories335 088450 089390 039424 446
Other
Audit Fees Expenses36 21729 00115 70525 717
Estimated Money Value Benefits In Kind For Non-audit Services 500500500
Accumulated Depreciation Impairment Property Plant Equipment5 401 8095 731 5496 063 8406 424 783
Additions Other Than Through Business Combinations Property Plant Equipment 59 473286 849991 748
Administration Support Average Number Employees21211820
Administrative Expenses1 657 5011 592 5101 375 5261 756 304
Amounts Owed By Related Parties  1 601 6862 499 979
Applicable Tax Rate19191919
Average Number Employees During Period111122129141
Balances With Banks85 043635 80882 687230 352
Capital Commitments  556 000 
Cash Cash Equivalents85 043635 90482 829230 803
Cash On Hand 96142451
Comprehensive Income Expense249 2486 477 6491 258 4461 292 355
Cost Sales7 901 2098 330 04410 545 82312 130 429
Creditors6 097 110426 991179 473451 948
Depreciation Expense Property Plant Equipment292 932329 740332 291375 161
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -14 218
Disposals Property Plant Equipment   -14 218
Finance Lease Liabilities Present Value Total180 937134 23481 888451 948
Financial Liabilities5 916 173   
Finished Goods Goods For Resale176 691265 174157 861177 656
Fixed Assets2 175 6041 905 3371 859 8952 476 482
Further Revenue Item Component Total Revenue 261 8512 7581 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 672 8492 014 0517 296 6316 882 114
Gain Loss Due To Foreign Exchange Differences Net Tax In Other Comprehensive Income 6 009 049  
Gain Loss On Disposals Property Plant Equipment   3 000
Government Grant Income 261 8512 7581 000
Gross Profit Loss2 141 0192 250 2292 694 1783 137 575
Increase From Depreciation Charge For Year Property Plant Equipment 329 740332 291375 161
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss189 036148 52713 98112 792
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 69113 81510 12224 745
Interest Payable Similar Charges Finance Costs234 270189 11960 20688 916
Investments Fixed Assets2222
Investments In Subsidiaries2222
Loss On Financing Activities Due To Foreign Exchange Differences-1 752-1 664-1 492-3 775
Minimum Operating Lease Payments Recognised As Expense 934 379960 6841 188 816
Net Current Assets Liabilities-16 9921 060 8052 117 1753 065 418
Number Shares Issued Fully Paid13 000 10013 000 10013 000 10013 000 100
Operating Profit Loss483 518657 7191 318 6521 381 271
Other Comprehensive Income Expense Net Tax 6 009 049  
Other Creditors91439 1329 5847 019
Other Finance Costs43 29528 44137 59555 154
Other Payables Accrued Expenses652 669280 695748 015510 791
Other Remaining Borrowings614 135292 75797 585391 900
Par Value Share 111
Pension Costs Defined Contribution Plan42 13254 21251 59561 874
Percentage Class Share Held In Subsidiary100100100100
Prepayments683 910538 694882 201635 799
Production Average Number Employees8697108118
Profit Loss249 248468 6001 258 4461 292 355
Profit Loss On Ordinary Activities Before Tax249 248468 6001 258 4461 292 355
Property Plant Equipment Gross Cost7 577 4117 636 8847 923 7338 901 263
Raw Materials Consumables158 397184 915232 178246 790
Revenue From Sale Goods10 042 22810 318 42213 237 24315 267 004
Selling Average Number Employees4433
Social Security Costs211 741243 343250 665300 455
Staff Costs Employee Benefits Expense2 690 7552 925 6803 340 8583 812 903
Taxation Social Security Payable170 57555 774204 923377 042
Tax Decrease From Utilisation Tax Losses-116 454 -253 257 
Tax Expense Credit Applicable Tax Rate47 35789 034239 105239 104
Tax Increase Decrease From Effect Capital Allowances Depreciation -151 685-48 982 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss69 09762 65163 135 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  239 105239 104
Total Assets Less Current Liabilities2 158 6122 966 1423 977 0705 541 900
Total Borrowings180 937426 991179 473451 948
Trade Creditors Trade Payables849 102936 439940 551972 639
Trade Debtors Trade Receivables1 228 6541 516 5861 944 2871 805 420
Turnover Revenue10 042 22810 580 27313 240 00115 268 004
Unpaid Contributions To Pension Schemes 10 3518 13614 036
Wages Salaries2 436 8822 628 1253 038 5983 450 574

Transport Operator Data

Rufford Street
City Stourbridge
Post code DY9 7DP
Vehicles 5
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Extension of current accouting period to March 31, 2024
filed on: 6th, December 2023
Free Download (1 page)

Company search

Advertisements