ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

England Environmental (Northern) Limited

England Environmental (Northern) Limited is an active company incorporated on 17 January 1995 with the registered office located in . England Environmental (Northern) Limited was registered 30 years ago.
Status
Active
Active since 27 years ago
Company No
03010511
Private limited company
Age
30 years
Incorporated 17 January 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 January 2025 (9 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
The Caravan Hospital Coed Emlyn Park
St Hilary
Cowbridge
Wales
Address changed on 26 Oct 2023 (2 years ago)
Previous address was The Caravan Hospital Coed Emlyn Park St Hilary Cowbridge CF71 7DP Wales
Telephone
01446775939
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Oct 1962
Mr Nigel Evan Fisher England
PSC • British • Lives in Wales • Born in Oct 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Valley Farming Limited
Nigel Evan Fisher England is a mutual person.
Active
Coedemlyn Ltd
Nigel Evan Fisher England is a mutual person.
Active
Site-Serv (Midlands) Limited
Nigel Evan Fisher England is a mutual person.
Active
Siteserv Recycling (SW) Limited
Nigel Evan Fisher England is a mutual person.
Active
Siteserv Recycling Holding Company Limited
Nigel Evan Fisher England is a mutual person.
Active
Sort & Save Limited
Nigel Evan Fisher England is a mutual person.
Active
Eco Energy Commercial Limited
Nigel Evan Fisher England is a mutual person.
Active
Return & Earn Ltd
Nigel Evan Fisher England is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4.01K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£9.49M
Increased by £1.58M (+20%)
Total Liabilities
-£6.45M
Increased by £1.24M (+24%)
Net Assets
£3.04M
Increased by £334.71K (+12%)
Debt Ratio (%)
68%
Increased by 2.15% (+3%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Confirmation Submitted
9 Months Ago on 8 Jan 2025
Shares Consolidated
12 Months Ago on 7 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 1 Dec 2023
Registered Address Changed
2 Years Ago on 26 Oct 2023
Registered Address Changed
2 Years Ago on 25 Oct 2023
Full Accounts Submitted
2 Years 3 Months Ago on 12 Jul 2023
Mr Nigel Evan Fisher England (PSC) Details Changed
4 Years Ago on 18 Oct 2021
Get Credit Report
Discover England Environmental (Northern) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 28 Mar 2025
Confirmation statement made on 13 January 2025 with updates
Submitted on 13 Jan 2025
Confirmation statement made on 8 November 2024 with updates
Submitted on 8 Jan 2025
Consolidation of shares on 6 November 2024
Submitted on 7 Nov 2024
Statement of capital following an allotment of shares on 31 January 2024
Submitted on 18 Jul 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 1 Jul 2024
Confirmation statement made on 8 November 2023 with no updates
Submitted on 1 Dec 2023
Change of details for Mr Nigel Evan Fisher England as a person with significant control on 18 October 2021
Submitted on 1 Dec 2023
Registered office address changed from The Caravan Hospital Coed Emlyn Park St Hilary Cowbridge CF71 7DP Wales to The Caravan Hospital Coed Emlyn Park St Hilary Cowbridge on 26 October 2023
Submitted on 26 Oct 2023
Registered office address changed from Triple Crown House Off Llantwit Major Road Llandow Vale of Glamorgan CF71 7PB to The Caravan Hospital Coed Emlyn Park St Hilary Cowbridge CF71 7DP on 25 October 2023
Submitted on 25 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year