• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Envirocare Technical Consultancy Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bradford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Envirocare Technical Consultancy Limited
  • Address
    ******************
  • SIC Codes
    74901
  • SIC Description
    Environmental consulting activities
  • Company Number
    02942918
  • Listing UID
    130069
Google Advert
Location
  • Bradford Chamber Business Park, New Ln, Laisterdyke, Bradford BD4 8BX, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.790692
  • Longitude
    -1.716739
  • Easting
    418759.0
  • Northing
    432744.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL419761
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, January 14, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    NOBLE, Kate Ann, Dr
    Appointed On: October 1, 2023
    Occupation: N/A
    Role: secretary
    Address: Spaces - Pennine Five, Block 2, 1 Tenter Street, Sheffield, S1 4BY, England
    DILWORTH, Nick
    Appointed On: February 7, 2025
    Occupation: N/A
    Role: director
    Address: Spaces - Pennine Five, Block 2, 1 Tenter Street, Sheffield, S1 4BY, England
    GRANT, Barry Braithwaite
    Appointed On: September 1, 2020
    Occupation: N/A
    Role: director
    Address: Spaces - Pennine Five, Block 2, 1 Tenter Street, Sheffield, S1 4BY, England
    HEALEY, John
    Appointed On: October 1, 2019
    Occupation: N/A
    Role: director
    Address: Spaces - Pennine Five, Block 2, 1 Tenter Street, Sheffield, S1 4BY, England
    WAUMSLEY, Richard Ian
    Appointed On: March 4, 2024
    Occupation: N/A
    Role: director
    Address: Spaces - Pennine Five, Block 2, 1 Tenter Street, Sheffield, S1 4BY, England
    WOLFF, Alastair Martin
    Appointed On: October 29, 2024
    Occupation: N/A
    Role: director
    Address: Spaces - Pennine Five, Block 2, 1 Tenter Street, Sheffield, S1 4BY, England
    BATTY, Craig Elton
    Appointed On: July 21, 2016
    Occupation: N/A
    Role: secretary
    Address: St Blaise House, Vaughan Street, Bradford, West Yorkshire, BD1 2LL
    Resigned On: March 1, 2017
    BUSBY, Beverley
    Appointed On: October 1, 2019
    Occupation: N/A
    Role: secretary
    Address: 3, Blackburn Road, Rotherham, S61 2DW, England
    Resigned On: April 6, 2023
    EDMONDSON, Gerald Keith
    Appointed On: March 1, 2017
    Occupation: N/A
    Role: secretary
    Address: 40, Willow Crescent, Bradford, BD2 1LR, England
    Resigned On: August 30, 2019
    EDMONDSON, Gerald Keith
    Appointed On: June 27, 1994
    Occupation: N/A
    Role: secretary
    Address: 40 Willow Crescent, Bradford, West Yorkshire, BD2 1LR
    Resigned On: March 1, 2000
    MIDDLETON, Stephen John
    Appointed On: April 6, 2023
    Occupation: N/A
    Role: secretary
    Address: 3, Blackburn Road, Rotherham, S61 2DW, England
    Resigned On: October 1, 2023
    PHILLIPS, William Alden
    Appointed On: March 1, 2000
    Occupation: N/A
    Role: secretary
    Address: Naresfield 7 Thornhill Road, Steeton, Keighley, West Yorkshire, BD20 6SU
    Resigned On: August 1, 2001
    SMITH, Anthony John, Dr
    Appointed On: August 1, 2001
    Occupation: N/A
    Role: secretary
    Address: Lily Hall Farm, Upper Marsh Lane, Oxenhope, Keighley, West Yorkshire, BD22 9RH
    Resigned On: July 21, 2016
    YORK PLACE COMPANY SECRETARIES LIMITED
    Appointed On: June 27, 1994
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 12 York Place, Leeds, West Yorkshire, LS1 2DS
    Resigned On: June 27, 1994
    BATTY, Craig Elton
    Appointed On: January 1, 2011
    Occupation: N/A
    Role: director
    Address: St Blaise House, Vaughan Street, Bradford, West Yorkshire, BD1 2LL
    Resigned On: March 1, 2017
    BRAMWELL, David Matthew
    Appointed On: August 30, 2019
    Occupation: N/A
    Role: director
    Address: Unit 36, New Lane, Laisterdyke, Bradford, BD4 8BX, England
    Resigned On: March 17, 2022
    EDMONDSON, Gerald Keith
    Appointed On: June 27, 1994
    Occupation: N/A
    Role: director
    Address: 40 Willow Crescent, Bradford, West Yorkshire, BD2 1LR
    Resigned On: August 30, 2019
    FERRIS, Lorraine Maria
    Appointed On: June 13, 2019
    Occupation: N/A
    Role: director
    Address: Unit 18 Bradford Chamber Business Park, New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX, England
    Resigned On: August 8, 2019
    FERRIS, Lorraine Maria
    Appointed On: April 24, 2017
    Occupation: N/A
    Role: director
    Address: Unit 18 Bradford Chamber Business Park, New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX, England
    Resigned On: June 13, 2019
    PHILLIPS, William Alden
    Appointed On: June 27, 1994
    Occupation: N/A
    Role: director
    Address: Naresfield 7 Thornhill Road, Steeton, Keighley, West Yorkshire, BD20 6SU
    Resigned On: August 1, 2001
    SCARLETT, Neil
    Appointed On: August 30, 2019
    Occupation: N/A
    Role: director
    Address: Unit 3, President Buildings, Savile Street East, Sheffield, S4 7UQ, United Kingdom
    Resigned On: May 31, 2025
    SKIPWORTH, Peter John, Professor
    Appointed On: August 30, 2019
    Occupation: N/A
    Role: director
    Address: Unit 3, President Buildings, Savile Street East, Sheffield, S4 7UQ, United Kingdom
    Resigned On: February 7, 2025
    SMITH, Anthony John, Dr
    Appointed On: June 27, 1994
    Occupation: N/A
    Role: director
    Address: Lily Hall Farm Upper Marsh Lane, Oxenhope, Keighley, West Yorkshire, BD22 9RH
    Resigned On: August 30, 2019
    WILLIAMS, Kieran James, Dr
    Appointed On: August 30, 2019
    Occupation: N/A
    Role: director
    Address: Unit 36, New Lane, Laisterdyke, Bradford, BD4 8BX, England
    Resigned On: March 17, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 30, 2024
    Period End On
    December 30, 2024
    Period Start On
    December 31, 2023
    Type
    small
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 30, 2025
    Period Start On
    December 31, 2024
    Next Due
    September 30, 2026
    Next Made Up To
    December 30, 2025
    Overdue
    No
    Company Name
    CURA TERRAE OH AND EMISSIONS TESTING LIMITED
    Company Number
    02942918
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 27, 2025
    Next Due
    July 11, 2026
    Next Made Up To
    June 27, 2026
    Overdue
    No
    Date Of Creation
    June 27, 1994
    ETag
    8e5701e48d14de8e5287cc0371c05bd09defd3c3
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 27, 2016
    Previous Company Names
    Ceased On
    April 1, 2025
    Effective From
    June 27, 1994
    Name
    ENVIROCARE TECHNICAL CONSULTANCY LIMITED
    Registered Office Address
    Address Line 1
    Spaces - Pennine Five Block 2
    Address Line 2
    1 Tenter Street
    country
    England
    Locality
    Sheffield
    Post Code
    S1 4BY
    Type
    ltd

    You May Also Be Interested In

    Environmental Resources Management Limited Verified listing

    • 2ND Floor, Exchequer Court, 33 ST Mary Axe, London, EC3A 8AA
    • City of London
    • Activities of head offices, Environmental consulting activities
    • Carrier, Broker, Dealer

    Energy Help Limited Verified listing

    • 156, Hockley Hill, Suit 1, Birmingham, B18 5AN
    • Birmingham
    • Environmental consulting activities
    • Carrier, Dealer

    Pestpro Bird Solutions LTD Verified listing

    • The Old Forge House, Bath Road, Reading, RG7 5QE
    • West Berkshire
    • Environmental consulting activities
    • Carrier, Broker, Dealer

    Paction Limited Verified listing

    • Suite 3 Earl OF Derby Complex, North Mersey Business Centre, Woodward Road, Liverpool, L33 7UY
    • Knowsley
    • Environmental consulting activities
    • Carrier, Broker, Dealer

    Humber Environmental Services LTD Verified listing

    • 45, Abbey Road, Grimsby, DN32 0HQ
    • North East Lincolnshire
    • Collection of non-hazardous waste, Environmental consulting activities
    • Carrier, Broker, Dealer

    R & P Consulting Services Limited Verified listing

    • 2 Chestnut Cottages, The Green, Theydon Bois, Epping, CM16 7JB
    • Epping Forest
    • Environmental consulting activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link