Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LODGE ENVIRONMENTAL SOLUTIONS LIMITED
Company Information for

LODGE ENVIRONMENTAL SOLUTIONS LIMITED

SPEEDWELL MILL, OLD COACH ROAD, TANSLEY, DERBYSHIRE, DE4 5FY,
Company Registration Number
03123136
Private Limited Company
Liquidation

Company Overview

About Lodge Environmental Solutions Ltd
LODGE ENVIRONMENTAL SOLUTIONS LIMITED was founded on 1995-11-07 and has its registered office in Tansley. The organisation's status is listed as "Liquidation". Lodge Environmental Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LODGE ENVIRONMENTAL SOLUTIONS LIMITED
 
Legal Registered Office
SPEEDWELL MILL
OLD COACH ROAD
TANSLEY
DERBYSHIRE
DE4 5FY
Other companies in LS22
 
Filing Information
Company Number 03123136
Company ID Number 03123136
Date formed 1995-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB457646609  
Last Datalog update: 2023-12-06 23:10:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LODGE ENVIRONMENTAL SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LODGE ENVIRONMENTAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
HEDLEY BODLE
Company Secretary 2001-03-23
ANDREW SCOTT BODLE
Director 2001-03-23
HEDLEY BODLE
Director 1995-11-07
KIRSTIE ANNE BODLE
Director 2012-05-22
PATRICIA ANN BODLE
Director 2010-04-13
JULIAN CHARLES PATRICK
Director 2016-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN BODLE
Company Secretary 1995-11-07 2001-03-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-07 1995-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SCOTT BODLE ZEBRA PROPERTY AGENTS LTD Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
ANDREW SCOTT BODLE BEAUTIFUL CASA LTD Director 2015-09-11 CURRENT 2015-09-11 Active
ANDREW SCOTT BODLE LODGE PROPERTY DEVELOPMENTS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Dissolved 2016-11-01
JULIAN CHARLES PATRICK ZEBRA PROPERTY AGENTS LTD Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
JULIAN CHARLES PATRICK HYGIEIA GROUP LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
JULIAN CHARLES PATRICK THE YORKSHIRE OFFICE FOR CRIME AND TRAUMA CLEANING LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
JULIAN CHARLES PATRICK BEAUTIFUL CASA LTD Director 2015-09-11 CURRENT 2015-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-16Voluntary liquidation Statement of receipts and payments to 2024-11-19
2023-11-23Voluntary liquidation Statement of affairs
2023-11-23Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-23Appointment of a voluntary liquidator
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM 7 st James Business Park Knaresborough North Yorkshire HG5 8QB England
2023-02-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-01-21CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE ANNE BODLE
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HEDLEY BODLE
2021-01-06TM02Termination of appointment of Hedley Bodle on 2020-05-07
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES PATRICK
2018-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/18 FROM C/O Djn Accountants Wetherby House 7 Market Place Wetherby West Yorkshire LS22 6LG
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 99
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031231360002
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 99
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-02AP01DIRECTOR APPOINTED MR JULIAN CHARLES PATRICK
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 99
2015-12-11AR0107/11/15 ANNUAL RETURN FULL LIST
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 99
2015-01-27AR0107/11/14 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02DISS40Compulsory strike-off action has been discontinued
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 99
2013-12-24AR0107/11/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-08MG01Particulars of a mortgage or charge / charge no: 1
2012-11-07AR0107/11/12 ANNUAL RETURN FULL LIST
2012-05-22AP01DIRECTOR APPOINTED MRS KIRSTIE ANNE BODLE
2012-01-26AR0107/11/11 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/11 FROM C/O Djn Accountants Craven House 14 - 18 York Road Wetherby West Yorkshire LS22 6SL United Kingdom
2011-07-26MEM/ARTSARTICLES OF ASSOCIATION
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM C/O DJN ACCOUNTANTS 14 - 18 YORK ROAD WETHERBY WEST YORKSHIRE LS22 6SL ENGLAND
2011-04-11AR0107/11/10 FULL LIST
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB
2011-03-29RES01ADOPT ARTICLES 09/07/2010
2011-03-29RES12VARYING SHARE RIGHTS AND NAMES
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-07AP01DIRECTOR APPOINTED MRS PATRICIA ANN BODLE
2010-04-1488(2)CAPITALS NOT ROLLED UP
2010-01-22AR0107/11/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HEDLEY BODLE / 07/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT BODLE / 07/11/2009
2009-09-01AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-06363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-10363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-04363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-17363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2002-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-22363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-10-30CERTNMCOMPANY NAME CHANGED LODGE ENGINEERING SERVICES LIMIT ED CERTIFICATE ISSUED ON 30/10/01
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-06288bSECRETARY RESIGNED
2001-04-06288aNEW SECRETARY APPOINTED
2001-04-0688(2)RAD 23/03/01--------- £ SI 1@1=1 £ IC 2/3
2001-04-02225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-11-20363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
1999-11-17363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-03-26AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-11-25363sRETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-12363sRETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1997-09-15AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-02363sRETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS
1995-11-13288SECRETARY RESIGNED
1995-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
We could not find any licences issued to LODGE ENVIRONMENTAL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-11-22
Resolutions for Winding-up2023-11-22
Meetings o2023-11-09
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against LODGE ENVIRONMENTAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2012-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LODGE ENVIRONMENTAL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of LODGE ENVIRONMENTAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LODGE ENVIRONMENTAL SOLUTIONS LIMITED
Trademarks
We have not found any records of LODGE ENVIRONMENTAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LODGE ENVIRONMENTAL SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2012-03-28 GBP £898
Doncaster Council 2012-03-28 GBP £898 PREMISES-RELATED EXPENDITURE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LODGE ENVIRONMENTAL SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LODGE ENVIRONMENTAL SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0139262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLODGE ENVIRONMENTAL SOLUTIONS LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LODGE ENVIRONMENTAL SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LODGE ENVIRONMENTAL SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.