Company NameSiris Environmental Limited
Company StatusActive
Company Number03565151
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Kathleen Richardson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre Turbine Way
Washington
Sunderland
SR5 3NZ
Director NameNichol Richardson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre Turbine Way
Washington
Sunderland
SR5 3NZ
Secretary NameKathleen Richardson
NationalityBritish
StatusCurrent
Appointed18 June 1998(1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre Turbine Way
Washington
Sunderland
SR5 3NZ
Director NameChristopher Richardson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(18 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre Turbine Way
Washington
Sunderland
SR5 3NZ
Director NameSimon Nichol Richardson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(18 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre Turbine Way
Washington
Sunderland
SR5 3NZ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitesiris.co.uk
Email address[email protected]
Telephone0191 5131313
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWashington Business Centre Turbine Way
Washington
Sunderland
SR5 3NZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

35 at £1Nichol Richardson
35.00%
Ordinary
25 at £1Kathleen Richardson
25.00%
Ordinary
20 at £1Christopher Richardson
20.00%
Ordinary
20 at £1Simon Nichol Richardson
20.00%
Ordinary

Financials

Year2014
Net Worth£25,785
Cash£31,966
Current Liabilities£173,057

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 2 days from now)

Filing History

22 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
26 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
8 April 2022Amended total exemption full accounts made up to 30 June 2021 (8 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
26 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
17 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
21 April 2017Appointment of Simon Nichol Richardson as a director on 10 April 2017 (2 pages)
21 April 2017Appointment of Christopher Richardson as a director on 10 April 2017 (2 pages)
21 April 2017Appointment of Simon Nichol Richardson as a director on 10 April 2017 (2 pages)
21 April 2017Appointment of Christopher Richardson as a director on 10 April 2017 (2 pages)
10 April 2017Secretary's details changed for Kathleen Richardson on 10 April 2017 (1 page)
10 April 2017Director's details changed for Kathleen Richardson on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Kathleen Richardson on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Nichol Richardson on 10 April 2017 (2 pages)
10 April 2017Secretary's details changed for Kathleen Richardson on 10 April 2017 (1 page)
10 April 2017Director's details changed for Nichol Richardson on 10 April 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 February 2017Registered office address changed from Unit 77T North East Bic, Wearfield, Enterprise Park East Sunderland Tyne & Wear SR5 2TA to Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Unit 77T North East Bic, Wearfield, Enterprise Park East Sunderland Tyne & Wear SR5 2TA to Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ on 28 February 2017 (1 page)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 December 2012Registered office address changed from 5 Station Road Seaham County Durham SR7 0AD on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 5 Station Road Seaham County Durham SR7 0AD on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 5 Station Road Seaham County Durham SR7 0AD on 7 December 2012 (1 page)
26 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Kathleen Richardson on 12 May 2010 (2 pages)
2 July 2010Director's details changed for Nichol Richardson on 12 May 2010 (2 pages)
2 July 2010Director's details changed for Kathleen Richardson on 12 May 2010 (2 pages)
2 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Nichol Richardson on 12 May 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 November 2009Annual return made up to 12 May 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 12 May 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 June 2008Return made up to 12/05/08; full list of members (4 pages)
5 June 2008Return made up to 12/05/08; full list of members (4 pages)
16 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 May 2007Return made up to 12/05/07; full list of members (3 pages)
21 May 2007Return made up to 12/05/07; full list of members (3 pages)
12 June 2006Return made up to 12/05/06; full list of members (3 pages)
12 June 2006Return made up to 12/05/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 May 2005Return made up to 13/05/05; full list of members (3 pages)
13 May 2005Return made up to 13/05/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 June 2004Return made up to 15/05/04; full list of members (8 pages)
8 June 2004Return made up to 15/05/04; full list of members (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 July 2003Return made up to 15/05/03; full list of members (8 pages)
5 July 2003Return made up to 15/05/03; full list of members (8 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 May 2002Return made up to 15/05/02; full list of members (8 pages)
21 May 2002Return made up to 15/05/02; full list of members (8 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 May 2001Return made up to 15/05/01; full list of members (7 pages)
18 May 2001Return made up to 15/05/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 July 2000Return made up to 15/05/00; full list of members (6 pages)
4 July 2000Return made up to 15/05/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 March 2000Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2000Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 1999Return made up to 15/05/99; full list of members (6 pages)
13 May 1999Return made up to 15/05/99; full list of members (6 pages)
19 June 1998Registered office changed on 19/06/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
15 May 1998Incorporation (15 pages)
15 May 1998Incorporation (15 pages)