Company NameEnviroclothes Limited
DirectorDrew Gardiner
Company StatusActive
Company Number07099522
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 3 months ago)
Previous NameTd Clothing Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Drew Gardiner
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9 And 10 Neptune Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7UW
Secretary NameMrs Laura Deborah Gardiner
NationalityBritish
StatusCurrent
Appointed04 January 2011(1 year after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressUnits 9 And 10 Neptune Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7UW

Contact

Websitewww.enviroclothes.co.uk
Telephone0191 2655551
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnits 9 And 10 Neptune Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7UW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

50 at £1Drew Gardiner
50.00%
Ordinary
25 at £1Laura Deborah Gardiner
25.00%
Ordinary
25 at £1Stephen Gardiner
25.00%
Ordinary

Financials

Year2014
Net Worth-£185,860
Cash£172,778
Current Liabilities£337,321

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 January

Returns

Latest Return9 December 2023 (3 months, 3 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

12 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
29 January 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
2 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
21 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
6 January 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 June 2016Registered office address changed from Enviroclothes Limited St. Lawrence Road Newcastle upon Tyne NE6 1AR to Units 9 and 10 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Enviroclothes Limited St. Lawrence Road Newcastle upon Tyne NE6 1AR to Units 9 and 10 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW on 29 June 2016 (1 page)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2015Registered office address changed from Unit 2 Terrace Level St. Peters Wharf St. Peters Basin Newcastle upon Tyne Tyne and Wear NE6 1TZ to Enviroclothes Limited St. Lawrence Road Newcastle upon Tyne NE6 1AR on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Unit 2 Terrace Level St. Peters Wharf St. Peters Basin Newcastle upon Tyne Tyne and Wear NE6 1TZ to Enviroclothes Limited St. Lawrence Road Newcastle upon Tyne NE6 1AR on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Unit 2 Terrace Level St. Peters Wharf St. Peters Basin Newcastle upon Tyne Tyne and Wear NE6 1TZ to Enviroclothes Limited St. Lawrence Road Newcastle upon Tyne NE6 1AR on 4 February 2015 (1 page)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
2 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 March 2013Director's details changed for Mr Drew Gardiner on 19 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Drew Gardiner on 19 March 2013 (2 pages)
20 March 2013Secretary's details changed for Mrs Laura Deborah Gardiner on 19 March 2013 (1 page)
20 March 2013Secretary's details changed for Mrs Laura Deborah Gardiner on 19 March 2013 (1 page)
19 December 2012Secretary's details changed for Laura Deborah Gardiner on 1 November 2012 (2 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
19 December 2012Secretary's details changed for Laura Deborah Gardiner on 1 November 2012 (2 pages)
19 December 2012Secretary's details changed for Laura Deborah Gardiner on 1 November 2012 (2 pages)
17 October 2012Registered office address changed from Unit 2 Terrace Level Saint Peters Wharf St Peters Basin Newcastle upon Tyne Tyne and Wear NE6 1TW on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Unit 2 Terrace Level Saint Peters Wharf St Peters Basin Newcastle upon Tyne Tyne and Wear NE6 1TW on 17 October 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 March 2012Change of name notice (2 pages)
20 March 2012Company name changed td clothing LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(2 pages)
20 March 2012Change of name notice (2 pages)
20 March 2012Company name changed td clothing LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(2 pages)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
4 August 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (3 pages)
4 August 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (3 pages)
5 May 2011Registered office address changed from Qbdc, Ouseburn Building Albion Row, East Quayside, Newcastle upon Tyne Tyne and Wear NE6 1LL United Kingdom on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Qbdc, Ouseburn Building Albion Row, East Quayside, Newcastle upon Tyne Tyne and Wear NE6 1LL United Kingdom on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Qbdc, Ouseburn Building Albion Row, East Quayside, Newcastle upon Tyne Tyne and Wear NE6 1LL United Kingdom on 5 May 2011 (2 pages)
7 March 2011Appointment of Laura Deborah Gardiner as a secretary (3 pages)
7 March 2011Appointment of Laura Deborah Gardiner as a secretary (3 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 January 2011Director's details changed for Mr Drew Gardiner on 11 January 2011 (2 pages)
12 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
12 January 2011Director's details changed for Mr Drew Gardiner on 11 January 2011 (2 pages)
9 December 2009Incorporation (22 pages)
9 December 2009Incorporation (22 pages)