Company NameEnvironmental Land Management Limited
DirectorBryn Dowson
Company StatusActive
Company Number04167827
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bryn Dowson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleEnviromental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director NameIan Charles Smith Gillies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleForester
Correspondence AddressSylvestris
Tulloch Roy Bridge
Fort William
Inverness Shire
PH31 4AR
Scotland
Secretary NameMr Ivan Robert Smith
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chapel Lands
Alnwick
Northumberland
NE66 1EL
Secretary NameJulie Dowson
NationalityBritish
StatusResigned
Appointed11 October 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressWindylaw Farm Wingates
Longhorsley
Morpeth
Northumberland
NE65 8RL
Secretary NameGeorge Grant
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2009)
RoleGeneral Manager
Correspondence AddressErradale
Rafford
Moray
IV36 2RU
Scotland
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1B. Dowson
100.00%
Ordinary

Financials

Year2014
Net Worth£263,853
Cash£34,199
Current Liabilities£47,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
26 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Registered office address changed from 5a Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to 5C Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 5a Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to 5C Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 5a Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to 5C Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 6 May 2015 (1 page)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 19 June 2014 (1 page)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Registered office address changed from 4 Lintonville Terrace Ashington Northumberland NE63 9UN on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 4 Lintonville Terrace Ashington Northumberland NE63 9UN on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 4 Lintonville Terrace Ashington Northumberland NE63 9UN on 4 November 2013 (1 page)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
24 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
8 April 2011Termination of appointment of George Grant as a secretary (1 page)
8 April 2011Termination of appointment of George Grant as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Bryn Dowson on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Bryn Dowson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Bryn Dowson on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 May 2008Return made up to 26/02/08; full list of members (3 pages)
15 May 2008Return made up to 26/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Return made up to 26/02/07; full list of members (2 pages)
29 May 2007Return made up to 26/02/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006New secretary appointed (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (1 page)
3 March 2006Return made up to 26/02/06; full list of members (2 pages)
3 March 2006Return made up to 26/02/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 March 2005Return made up to 26/02/05; full list of members (6 pages)
17 March 2005Return made up to 26/02/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 April 2004Return made up to 26/02/04; full list of members (6 pages)
20 April 2004Return made up to 26/02/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 February 2002Return made up to 26/02/02; full list of members (6 pages)
28 February 2002Return made up to 26/02/02; full list of members (6 pages)
25 September 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
25 September 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
26 February 2001Incorporation (22 pages)
26 February 2001Incorporation (22 pages)