Check the

INITIAL PROJECTS LIMITED

Company
INITIAL PROJECTS LIMITED (02589078)

INITIAL PROJECTS

Phone: +44 (0)1902 798 798
A rating

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

Company name
INITIAL PROJECTS LIMITED
Company number
02589078
VAT
GB823820834
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Mar 1991
Age - 34 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
60
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
61
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
60
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
73
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
61
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
66
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
52
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
60
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
60
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
60
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
58
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
63
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.