Southdowns Environmental Consultants Limited LEWES


Southdowns Environmental Consultants started in year 1996 as Private Limited Company with registration number 03150111. The Southdowns Environmental Consultants company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Lewes at Suite A3. Postal code: BN7 2DB. Since Wed, 7th Feb 1996 Southdowns Environmental Consultants Limited is no longer carrying the name Greenbell.

At present there are 2 directors in the the firm, namely Ender O. and Richard M.. In addition one secretary - Richard M. - 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 - Patrick W. who worked with the the firm until 15 March 2001.

Southdowns Environmental Consultants Limited Address / Contact

Office Address Suite A3
Office Address2 16 Station Street
Town Lewes
Post code BN7 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03150111
Date of Incorporation Tue, 23rd Jan 1996
Industry Environmental consulting activities
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Ender O.

Position: Director

Appointed: 10 May 2022

Richard M.

Position: Secretary

Appointed: 15 March 2001

Richard M.

Position: Director

Appointed: 15 June 1998

Philip E.

Position: Director

Appointed: 01 December 2009

Resigned: 15 December 2011

Alexander G.

Position: Director

Appointed: 25 January 1996

Resigned: 06 May 1997

Robert H.

Position: Director

Appointed: 25 January 1996

Resigned: 01 December 2009

Patrick W.

Position: Director

Appointed: 25 January 1996

Resigned: 29 April 2022

Patrick W.

Position: Secretary

Appointed: 25 January 1996

Resigned: 15 March 2001

Daniel D.

Position: Nominee Director

Appointed: 23 January 1996

Resigned: 25 January 1996

Daniel D.

Position: Nominee Secretary

Appointed: 23 January 1996

Resigned: 25 January 1996

Betty D.

Position: Nominee Director

Appointed: 23 January 1996

Resigned: 25 January 1996

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Sph 268 Limited from Milton Keynes, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Patrick W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Richard M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sph 268 Limited

Unit 1 Tilers Road, Kiln Farm, Milton Keynes, MK11 3LH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 05133629
Notified on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick W.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard M.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Greenbell February 7, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth281 363276 795348 226425 048      
Balance Sheet
Cash Bank On Hand   41 55658 55171 80624 445139 863639 182650 988
Current Assets528 260438 315556 988506 882435 606574 918658 587765 0941 202 4721 129 834
Debtors517 965337 036510 191465 326377 055503 112634 142624 771563 290478 846
Net Assets Liabilities   425 048328 772326 981325 932457 585779 035924 274
Other Debtors   77 085105 711107 702154 752131 130215 576177 365
Property Plant Equipment   237 783251 074207 288211 253170 627138 038108 537
Cash Bank In Hand10 295101 27946 79741 556      
Tangible Fixed Assets113 414105 702174 516237 783      
Reserves/Capital
Called Up Share Capital1 3351 3351 3351 335      
Profit Loss Account Reserve280 028275 460346 891423 713      
Shareholder Funds281 363276 795348 226425 048      
Other
Accumulated Amortisation Impairment Intangible Assets         1 044
Accumulated Depreciation Impairment Property Plant Equipment   367 393457 843530 606603 924667 280724 651614 485
Additions Other Than Through Business Combinations Property Plant Equipment        24 78218 396
Average Number Employees During Period      18202322
Corporation Tax Payable   60 86134 51065 969121 243102 726161 463109 842
Corporation Tax Recoverable      8 4508 12517 87517 875
Creditors   319 617313 665417 657505 248446 796536 206294 880
Dividends Paid   229 124218 129     
Fixed Assets        138 038112 713
Future Minimum Lease Payments Under Non-cancellable Operating Leases      74 690244 000207 193118 710
Increase From Amortisation Charge For Year Intangible Assets         1 044
Increase From Depreciation Charge For Year Property Plant Equipment    90 45075 28773 31863 35657 37147 531
Intangible Assets         4 176
Intangible Assets Gross Cost         5 220
Net Current Assets Liabilities167 949171 093173 710187 265121 941157 261153 339317 838666 266834 954
Number Shares Issued Fully Paid    534534    
Other Creditors   34 92085 365119 827146 66377 47464 52919 203
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 523   157 697
Other Disposals Property Plant Equipment     5 766   158 063
Other Taxation Social Security Payable   134 639120 180120 908141 097144 815135 96596 557
Par Value Share 11111    
Profit Loss   305 946121 853     
Property Plant Equipment Gross Cost   605 176708 917737 894815 177837 907862 689723 022
Provisions For Liabilities Balance Sheet Subtotal    44 24337 56838 66030 88025 26923 393
Taxation Including Deferred Taxation Balance Sheet Subtotal       30 88025 26923 393
Total Additions Including From Business Combinations Property Plant Equipment    103 74134 74377 28322 730  
Total Assets Less Current Liabilities281 363276 795348 226425 048373 015364 549364 592488 465804 304947 667
Trade Creditors Trade Payables   89 19773 610110 95396 245122 241174 24969 278
Trade Debtors Trade Receivables   388 241271 344395 410470 940485 976329 839283 606
Advances Credits Directors 10 00010 00010 000      
Creditors Due Within One Year360 311267 222383 278319 617      
Number Shares Allotted 534534534      
Share Capital Allotted Called Up Paid534534534534      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Mon, 31st Jul 2023
filed on: 8th, May 2024
Free Download (13 pages)

Company search

Advertisements