ABOUT INITIAL PROJECTS LIMITED
enitial was founded in 1991 by Adam Chell and Ivor Parry. Originally Initial Projects Ltd, the trading name of enitial has been adopted to ensure a unique brand. The Company was formed with the objective of providing a range of expert environmental services to site owners and operators. In 2001 Richard Evans joined the team to build the environmental monitoring element of the business. Since then the business has grown organically to now offer a nationwide presence with a team of 65+ field technicians.
Values and mission
To strengthen and develop our business year on year through a combination of organic growth, merger, acquisition and strategic partnerships. To maintain our culture of enthusiasm, professionalism and innovation whist ensuring that the core values of our business are upheld. To continually strive to provide an exemplary quality of service to our clients, staff, suppliers, partners and stakeholders.
enitial is a leading independent provider of emission and pollution monitoring, control and management services located throughout the UK. Our environmental monitoring and sampling activities cover gas, landfill gas, surface water level, flow and quality, groundwater level, recharge and quality, noise, air quality, soil contamination and effluent. A unique offering of environmental expertise from experienced personnel combined with innovative control equipment ensure clients have a cost-effective and compliant solution.
Emission and pollution control and management products include landfill gas extraction and utilisation; landfill leachate extraction, treatment and disposal; contaminated groundwater treatment, effluent treatment and disposal; continuous air, ground gas, flow and quality monitoring equipment.
Initial Projects Limited trading as enitial
KEY FINANCES
Year
2015
Assets
£2530.31k
▲ £974.28k (62.61 %)
Cash
£825.45k
▲ £741.39k (882.01 %)
Liabilities
£1931.71k
▲ £884.36k (84.44 %)
Net Worth
£598.6k
▲ £89.91k (17.68 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Staffordshire
- Company name
- INITIAL PROJECTS LIMITED
- Company number
- 02589078
- VAT
- GB823820834
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Mar 1991
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- enitial.co.uk
- Phones
-
+44 (0)1902 798 798
+44 (0)1902 798 711
+44 (0)1623 404 324
+44 (0)1623 404 201
01902 798 798
01902 798 711
01623 404 324
01623 404 201
- Registered Address
- ENITIAL,
ENTERPRISE DRIVE,
FOUR ASHES,
WOLVERHAMPTON,
WV10 7DE
ECONOMIC ACTIVITIES
- 71122
- Engineering related scientific and technical consulting activities
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 11 Mar 2017
- Confirmation statement made on 6 March 2017 with updates
- 30 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 25 Apr 2016
- Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
GBP 5,008
CHARGES
-
3 December 2013
- Status
- Outstanding
- Delivered
- 3 December 2013
-
Persons entitled
- Lloyds Bank PLC
- Description
- Commercia house, aspley close, four ashes industrial…
-
13 November 2013
- Status
- Outstanding
- Delivered
- 23 November 2013
-
Persons entitled
- Lloyds Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
2 October 2008
- Status
- Satisfied
on 9 June 2014
- Delivered
- 9 October 2008
-
Persons entitled
- Barclays Bank PLC
- Description
- Commercial house, enterprise drive four ashes wolverhampton…
-
1 July 2004
- Status
- Satisfied
on 9 June 2014
- Delivered
- 8 July 2004
-
Persons entitled
- Close Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
28 December 2001
- Status
- Satisfied
on 18 April 2009
- Delivered
- 3 January 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Commercia house aspley close enterprise drive station road…
-
9 May 1996
- Status
- Satisfied
on 9 June 2014
- Delivered
- 10 May 1996
-
Persons entitled
- Close Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
26 May 1995
- Status
- Satisfied
on 18 April 2009
- Delivered
- 2 June 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
INITIAL PROJECTS LIMITED DIRECTORS
Richard David Evans
Acting
- Appointed
- 16 May 2005
- Role
- Secretary
- Address
- Enitial, Enterprise Drive, Four Ashes, Wolverhampton, WV10 7DE
- Name
- EVANS, Richard David
Adam John Chell
Acting
- Appointed
- 26 March 1991
- Occupation
- Company Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Enitial, Enterprise Drive, Four Ashes, Wolverhampton, WV10 7DE
- Country Of Residence
- England
- Name
- CHELL, Adam John
Richard David Evans
Acting
- Appointed
- 04 November 2002
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Enitial, Enterprise Drive, Four Ashes, Wolverhampton, WV10 7DE
- Country Of Residence
- United Kingdom
- Name
- EVANS, Richard David
Ivor David Parry
Acting
- Appointed
- 01 April 2009
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Enitial, Enterprise Drive, Four Ashes, Wolverhampton, WV10 7DE
- Country Of Residence
- United Kingdom
- Name
- PARRY, Ivor David
Suzanne Brewer
Resigned
- Appointed
- 06 March 1991
- Resigned
- 26 March 1991
- Role
- Nominee Secretary
- Address
- Somerset House, 40-49 Price Street, Birmingham, B2 5DN
- Name
- BREWER, Suzanne
Adam John Chell
Resigned
PSC
- Appointed
- 26 March 1991
- Resigned
- 02 December 2003
- Role
- Secretary
- Address
- 18 Rupert Street, Wolverhampton, West Midlands, WV3 9NS
- Name
- CHELL, Adam John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Derrick James Towell
Resigned
- Appointed
- 02 December 2003
- Resigned
- 16 May 2005
- Role
- Secretary
- Address
- 110 Kineton Green Road, Solihull, West Midlands, B92 7EE
- Name
- TOWELL, Derrick James
NATIONWIDE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 27 March 1992
- Resigned
- 16 March 1993
- Role
- Secretary
- Address
- Somerset House, 37 Temple Street, Birmingham, West Midlands, B2 5DN
- Name
- NATIONWIDE COMPANY SECRETARIES LIMITED
Brewer Kevin Dr
Resigned
- Appointed
- 06 March 1991
- Resigned
- 26 March 1991
- Role
- Nominee Director
- Age
- 74
- Nationality
- British
- Address
- Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
- Country Of Residence
- England
- Name
- BREWER, Kevin, Dr
Caroline Mary Chell
Resigned
- Appointed
- 01 January 1996
- Resigned
- 31 August 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 49 Paget Road, Wolverhampton, West Midlands, WV6 0DS
- Name
- CHELL, Caroline Mary
David Albert Edwards
Resigned
- Appointed
- 04 November 2002
- Resigned
- 07 July 2006
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 12 Coppice Grove, Lichfield, Staffordshire, WS14 9PR
- Country Of Residence
- United Kingdom
- Name
- EDWARDS, David Albert
Marcus Icke Jones
Resigned
- Appointed
- 04 November 2002
- Resigned
- 08 December 2003
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- English
- Address
- 165 Unicorn Avenue, Coventry, West Midlands, CV5 7FB
- Country Of Residence
- England
- Name
- JONES, Marcus Icke
Ivor David Parry
Resigned
- Appointed
- 01 April 2009
- Resigned
- 26 March 2010
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Enitial, Enterprise Drive, Four Ashes, Wolverhampton, WV10 7DE
- Country Of Residence
- United Kingdom
- Name
- PARRY, Ivor David
Ivor David Parry
Resigned
- Appointed
- 01 October 1992
- Resigned
- 07 March 2008
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 373 Stone Road, Stafford, ST16 1LD
- Country Of Residence
- United Kingdom
- Name
- PARRY, Ivor David
Ivor David Parry
Resigned
PSC
- Resigned
- 03 April 1992
- Occupation
- Managing Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 9 Meadow Close, Penkridge, Staffordshire, ST19 5TY
- Name
- PARRY, Ivor David
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Michaela Jane Parry
Resigned
- Appointed
- 01 January 1996
- Resigned
- 28 March 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 13 Stafford Rpad, Redhill, Eccleshall, Staffordshire, ST21 6JP
- Name
- PARRY, Michaela Jane
Derrick James Towell
Resigned
- Appointed
- 02 December 2003
- Resigned
- 16 May 2005
- Occupation
- Accountant
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 110 Kineton Green Road, Solihull, West Midlands, B92 7EE
- Country Of Residence
- United Kingdom
- Name
- TOWELL, Derrick James
REVIEWS
Check The Company
Excellent according to the company’s financial health.