LCM ENVIRONMENTAL LIMITED
CULLOMPTON LIQUID CARGO MANAGEMENT LIMITED

Hellopages » Devon » Mid Devon » EX15 3DA

Company number 02172861
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address UNIT 1 LANGLANDS BUSINESS PARK, UFFCULME, CULLOMPTON, DEVON, EX15 3DA
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr John Francis Ward as a director on 27 September 2016; Appointment of Mr Marshall Godfrey Bretland King as a director on 14 December 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of LCM ENVIRONMENTAL LIMITED are www.lcmenvironmental.co.uk, and www.lcm-environmental.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-seven years and twelve months. The distance to to Feniton Rail Station is 8.2 miles; to Whimple Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lcm Environmental Limited is a Private Limited Company. The company registration number is 02172861. Lcm Environmental Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Lcm Environmental Limited is Unit 1 Langlands Business Park Uffculme Cullompton Devon Ex15 3da. The company`s financial liabilities are £379.16k. It is £-22.94k against last year. And the total assets are £1943.03k, which is £250.87k against last year. KING, Marshall Godfrey Bretland is a Director of the company. ORR, Mark James is a Director of the company. SHAW, Stephen is a Director of the company. WARD, John Francis is a Director of the company. Secretary ALLAN, Valerie Ann has been resigned. Secretary FREWER, Valerie Joan has been resigned. Secretary SHAW, Stephen has been resigned. Director BROWN, Timothy has been resigned. Director BURNARD, Robert Anthony Mark has been resigned. Director FREWER, John has been resigned. Director NICHOLLS, Christopher has been resigned. Director SHAW, Stephen has been resigned. The company operates in "Remediation activities and other waste management services".


lcm environmental Key Finiance

LIABILITIES £379.16k
-6%
CASH n/a
TOTAL ASSETS £1943.03k
+14%
All Financial Figures

Current Directors

Director
KING, Marshall Godfrey Bretland
Appointed Date: 14 December 2016
59 years old

Director
ORR, Mark James
Appointed Date: 02 October 2005
67 years old

Director
SHAW, Stephen
Appointed Date: 27 September 2016
75 years old

Director
WARD, John Francis
Appointed Date: 27 September 2016
75 years old

Resigned Directors

Secretary
ALLAN, Valerie Ann
Resigned: 22 July 2005
Appointed Date: 01 December 2002

Secretary
FREWER, Valerie Joan
Resigned: 30 November 2002

Secretary
SHAW, Stephen
Resigned: 23 December 2011
Appointed Date: 22 July 2005

Director
BROWN, Timothy
Resigned: 01 June 2001
Appointed Date: 01 January 1999
68 years old

Director
BURNARD, Robert Anthony Mark
Resigned: 07 January 2016
Appointed Date: 01 January 1999
71 years old

Director
FREWER, John
Resigned: 17 September 2005
81 years old

Director
NICHOLLS, Christopher
Resigned: 01 June 2001
Appointed Date: 01 January 1999
73 years old

Director
SHAW, Stephen
Resigned: 23 December 2011
Appointed Date: 03 August 2006
75 years old

Persons With Significant Control

Amtex Corporation Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Langlands Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LCM ENVIRONMENTAL LIMITED Events

06 Jan 2017
Appointment of Mr John Francis Ward as a director on 27 September 2016
28 Dec 2016
Appointment of Mr Marshall Godfrey Bretland King as a director on 14 December 2016
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
30 Sep 2016
Appointment of Mr Stephen Shaw as a director on 27 September 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 106 more events
12 Aug 1989
Annual return made up to 14/07/89
25 Jul 1989
Accounts for a small company made up to 31 December 1988

03 Nov 1988
New director appointed
18 Feb 1988
Accounting reference date notified as 31/12

30 Sep 1987
Incorporation

LCM ENVIRONMENTAL LIMITED Charges

5 March 2012
Debenture
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 December 2011
Charge of deposit
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
28 February 2007
Charge of deposit
Delivered: 14 March 2007
Status: Satisfied on 30 July 2007
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 April 2002
Fixed and floating charge
Delivered: 29 April 2002
Status: Satisfied on 30 July 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 October 2000
Aircraft mortgage
Delivered: 7 October 2000
Status: Satisfied on 30 July 2007
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over aircraft type…
20 November 1996
Mortgage debenture
Delivered: 27 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 April 1995
Charge over credit balances
Delivered: 1 May 1995
Status: Satisfied on 30 July 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…