Five Rivers Environmental Contracting Ltd ANDOVER


Five Rivers Environmental Contracting started in year 2004 as Private Limited Company with registration number 05084974. The Five Rivers Environmental Contracting company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Andover at Suite 2. Postal code: SP10 2AA.

Currently there are 5 directors in the the firm, namely Tom G., Martin W. and Alison N. and others. In addition one secretary - Alison N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Five Rivers Environmental Contracting Ltd Address / Contact

Office Address Suite 2
Office Address2 Healey House, Dene Road
Town Andover
Post code SP10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05084974
Date of Incorporation Thu, 25th Mar 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 20 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 Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Tom G.

Position: Director

Appointed: 15 May 2023

Martin W.

Position: Director

Appointed: 21 March 2022

Alison N.

Position: Director

Appointed: 04 February 2021

Alison N.

Position: Secretary

Appointed: 02 August 2019

Clare L.

Position: Director

Appointed: 02 August 2019

Jason L.

Position: Director

Appointed: 25 March 2004

Jacob D.

Position: Director

Appointed: 15 May 2023

Resigned: 11 October 2023

Adam E.

Position: Director

Appointed: 02 August 2019

Resigned: 17 March 2022

Clare L.

Position: Secretary

Appointed: 31 March 2014

Resigned: 02 August 2019

Peter C.

Position: Secretary

Appointed: 25 March 2004

Resigned: 07 August 2014

Peter C.

Position: Director

Appointed: 25 March 2004

Resigned: 31 March 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 March 2004

Resigned: 25 March 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2004

Resigned: 25 March 2004

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Clare L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jason L. This PSC owns 25-50% shares and has 25-50% voting rights.

Clare L.

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

Jason L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth2 07829 050108 078150 161     
Balance Sheet
Cash Bank On Hand   84 84563 234116 59784 039413 4101 480 506
Current Assets36 99732 854124 272141 922212 072450 2971 076 4643 320 0404 262 833
Debtors36 08425 74747 79753 077144 588321 954977 4502 893 2462 776 973
Net Assets Liabilities   150 161227 993246 014435 996934 2551 400 168
Other Debtors   3 43512 2773 02323 5843 045441 869
Property Plant Equipment   306 269419 663431 446343 614398 139483 316
Total Inventories   4 0004 25011 74614 97513 3845 354
Cash Bank In Hand134 85774 22584 845     
Net Assets Liabilities Including Pension Asset Liability2 07829 050108 078150 161     
Stocks Inventory9002 2502 2504 000     
Tangible Fixed Assets20 807106 452222 337306 267     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve1 97828 950107 978150 061     
Shareholder Funds2 07829 050108 078150 161     
Other
Accrued Liabilities    7 61257 48163 899156 636327 400
Accumulated Depreciation Impairment Property Plant Equipment   167 023218 736294 146341 988394 144471 447
Additions Other Than Through Business Combinations Property Plant Equipment    165 107110 75044 603258 861320 850
Average Number Employees During Period   81319274060
Bank Borrowings        906 323
Creditors   105 076120 86177 073173 88779 7411 025 336
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -10 859-30 905-63 638-70 119
Disposals Property Plant Equipment     -23 557-84 594-152 180-158 370
Finance Lease Liabilities Present Value Total   105 076120 86177 07329 64752 768119 013
Finished Goods Goods For Resale   4 0004 25011 74614 97513 3845 354
Increase From Depreciation Charge For Year Property Plant Equipment    51 71386 26978 747115 794147 422
Net Current Assets Liabilities-18 729-3 71916 1192 1716 476-38 139324 326691 1702 030 400
Nominal Value Allotted Share Capital       100110
Number Shares Issued Fully Paid    100100100100110
Other Creditors   48 51544 30942 51070 472454 99260 479
Other Remaining Borrowings      144 240325 518 
Par Value Share 111 1111
Prepayments    2 705   67 280
Property Plant Equipment Gross Cost   473 292638 399725 593685 602792 283954 763
Provisions For Liabilities Balance Sheet Subtotal   53 20177 28570 22058 05775 31388 212
Taxation Social Security Payable   21 43525 67857 411147 188315 09246 486
Total Assets Less Current Liabilities2 078102 736238 456308 438426 139393 307667 9401 089 3092 513 716
Total Borrowings   105 076120 86177 073173 88779 7411 025 336
Trade Creditors Trade Payables   20 95057 532260 005423 0291 649 3821 385 647
Trade Debtors Trade Receivables   49 640132 311318 931953 8662 890 2012 267 824
Creditors Due After One Year 52 84786 174105 076     
Creditors Due Within One Year55 72636 573108 153139 751     
Fixed Assets20 807106 455222 337306 267     
Number Shares Allotted100100100100     
Provisions For Liabilities Charges 20 83944 20453 201     
Value Shares Allotted100100100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, May 2023
Free Download (31 pages)

Company search