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

ENOVERT NORTH LIMITED

3-5 GREYFRIARS BUSINESS PARK, FRANK FOLEY WAY, STAFFORD, ST16 2ST,
Company Registration Number
02773558
Private Limited Company
Active

Company Overview

About Enovert North Ltd
ENOVERT NORTH LIMITED was founded on 1992-12-14 and has its registered office in Stafford. The organisation's status is listed as "Active". Enovert North Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENOVERT NORTH LIMITED
 
Legal Registered Office
3-5 GREYFRIARS BUSINESS PARK
FRANK FOLEY WAY
STAFFORD
ST16 2ST
Other companies in EC1R
 
Previous Names
CORY ENVIRONMENTAL (CENTRAL) LIMITED19/12/2017
Filing Information
Company Number 02773558
Company ID Number 02773558
Date formed 1992-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 08:57:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENOVERT NORTH 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 ENOVERT NORTH LIMITED

Current Directors
Officer Role Date Appointed
THOMAS PETER ALCOCK
Company Secretary 2018-02-15
ALISTAIR MYRIE HOLL
Director 2009-03-24
BRAD SCOTT HUNTINGTON
Director 2017-01-11
DOREEN PAULINE ELIZABETH RICHARDS
Director 2017-01-11
STEVEN MICHAEL RYLAND
Director 2017-01-11
JOHN CALDICOTT WILLIAMS
Director 2017-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY JANE BINGHAM
Company Secretary 2017-01-11 2018-02-15
CAROLINE ELIZABETH ALLEN
Company Secretary 2016-04-01 2017-01-11
RICHARD LLEWELYN MILNES-JAMES
Director 2009-08-24 2017-01-11
CHARLES NICHOLAS POLLARD
Director 2015-12-01 2017-01-11
SOPHIE CATHERINE JANE REED
Company Secretary 2015-05-22 2016-04-01
PETER ANTON GERSTROM
Director 2010-07-26 2015-12-01
RIGA JESKE
Company Secretary 2014-07-10 2015-05-22
SUHEDA KAHVECI
Company Secretary 2013-02-28 2014-07-10
SALLY VERONICA DIXON
Company Secretary 2005-04-26 2012-12-31
MALCOLM JOHN WARD
Director 1999-09-11 2010-07-23
RICHARD JOHANNES ORMEROD WILLACY
Director 2005-04-26 2009-07-17
NEIL MATHER JACKSON BENNETT
Director 2006-07-25 2008-03-31
DAVID ELLISON RIDDLE
Director 1999-09-11 2005-07-27
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2000-12-15 2005-04-26
SALLY VERONICA DIXON
Director 2003-08-18 2005-04-26
PETER STUART JOHNSON
Director 1999-09-11 2005-04-26
KENNETH CHARLES WALLS
Company Secretary 1999-09-11 2000-12-15
PATRICK JOSEPH SMYTH
Company Secretary 1995-08-31 1999-09-11
JAMES TERENCE BUTLER
Director 1993-01-07 1999-09-11
COLIN CORNES
Director 1993-01-07 1999-09-11
ANDREW HOWARD FOSTER
Director 1995-09-06 1999-09-11
ALAN ROBERT MURRALL
Director 1994-10-14 1999-09-11
PATRICK JOSEPH SMYTH
Director 1995-08-31 1999-09-11
JOHN THOMPSON
Director 1995-09-06 1999-09-11
JAMES TERENCE BUTLER
Company Secretary 1993-01-07 1995-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-12-14 1993-01-07
INSTANT COMPANIES LIMITED
Nominated Director 1992-12-14 1993-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR MYRIE HOLL CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
ALISTAIR MYRIE HOLL ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
ALISTAIR MYRIE HOLL CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
ALISTAIR MYRIE HOLL CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
ALISTAIR MYRIE HOLL CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
ALISTAIR MYRIE HOLL ENOVERT SOUTH LIMITED Director 2009-03-24 CURRENT 1991-11-21 Active
ALISTAIR MYRIE HOLL CORY ENVIRONMENTAL TRADING LTD Director 2009-03-24 CURRENT 1999-01-13 Active
ALISTAIR MYRIE HOLL LYME AND WOOD DEVELOPMENTS LIMITED Director 2009-03-24 CURRENT 2001-11-29 Active
ALISTAIR MYRIE HOLL ENOVERT ENERGY LIMITED Director 2009-03-24 CURRENT 1995-09-12 Active
ALISTAIR MYRIE HOLL CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2009-03-24 CURRENT 1996-01-18 Liquidation
BRAD SCOTT HUNTINGTON ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
BRAD SCOTT HUNTINGTON CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
BRAD SCOTT HUNTINGTON LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
BRAD SCOTT HUNTINGTON ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
BRAD SCOTT HUNTINGTON ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
BRAD SCOTT HUNTINGTON T.I.S. GROUP LIMITED Director 2015-10-21 CURRENT 1998-04-20 Active
BRAD SCOTT HUNTINGTON ABSOLUTE ASSIGNED POLICIES LIMITED Director 2015-10-21 CURRENT 1968-09-24 Active
BRAD SCOTT HUNTINGTON TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
BRAD SCOTT HUNTINGTON EAST WEST INSURANCE COMPANY LIMITED Director 2015-09-01 CURRENT 1964-07-01 In Administration
BRAD SCOTT HUNTINGTON ARMOUR RISK MANAGEMENT LIMITED Director 2015-04-14 CURRENT 2009-12-23 Active
BRAD SCOTT HUNTINGTON XITUS INSURANCE LIMITED Director 2014-09-25 CURRENT 1906-06-25 Active
BRAD SCOTT HUNTINGTON RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2013-10-12 CURRENT 1979-08-29 Active
DOREEN PAULINE ELIZABETH RICHARDS ELITE BUSINESS DEVELOPMENT LIMITED Director 2018-01-05 CURRENT 2005-02-17 Active - Proposal to Strike off
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
DOREEN PAULINE ELIZABETH RICHARDS LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
DOREEN PAULINE ELIZABETH RICHARDS TREBUCHET INVESTMENTS (UK) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
DOREEN PAULINE ELIZABETH RICHARDS T.I.S. GROUP LIMITED Director 2015-10-21 CURRENT 1998-04-20 Active
DOREEN PAULINE ELIZABETH RICHARDS ABSOLUTE ASSIGNED POLICIES LIMITED Director 2015-10-21 CURRENT 1968-09-24 Active
DOREEN PAULINE ELIZABETH RICHARDS TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
DOREEN PAULINE ELIZABETH RICHARDS ILS INVESTMENT MANAGERS LIMITED Director 2013-11-04 CURRENT 2012-05-14 Dissolved 2017-03-07
DOREEN PAULINE ELIZABETH RICHARDS SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS ARMOUR RISK MANAGEMENT LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
STEVEN MICHAEL RYLAND ELITE BUSINESS DEVELOPMENT LIMITED Director 2018-01-05 CURRENT 2005-02-17 Active - Proposal to Strike off
STEVEN MICHAEL RYLAND PROPERTY & CASUALTY (WELLINGTON) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
STEVEN MICHAEL RYLAND EAST WEST INSURANCE COMPANY LIMITED Director 2017-04-06 CURRENT 1964-07-01 In Administration
STEVEN MICHAEL RYLAND XITUS INSURANCE LIMITED Director 2017-04-06 CURRENT 1906-06-25 Active
STEVEN MICHAEL RYLAND RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2017-04-06 CURRENT 1979-08-29 Active
STEVEN MICHAEL RYLAND ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
STEVEN MICHAEL RYLAND CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
STEVEN MICHAEL RYLAND LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
STEVEN MICHAEL RYLAND ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
STEVEN MICHAEL RYLAND ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
STEVEN MICHAEL RYLAND SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation
STEVEN MICHAEL RYLAND ARMOUR INTELLIGENCE LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2017-04-11
STEVEN MICHAEL RYLAND ARMOUR RISK MANAGEMENT LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
JOHN CALDICOTT WILLIAMS ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
JOHN CALDICOTT WILLIAMS CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
JOHN CALDICOTT WILLIAMS LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
JOHN CALDICOTT WILLIAMS ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
JOHN CALDICOTT WILLIAMS ENOVERT ENERGY LIMITED Director 2017-01-01 CURRENT 1995-09-12 Active
JOHN CALDICOTT WILLIAMS EAST WEST INSURANCE COMPANY LIMITED Director 2015-08-13 CURRENT 1964-07-01 In Administration
JOHN CALDICOTT WILLIAMS ARMOUR RISK MANAGEMENT LIMITED Director 2015-04-14 CURRENT 2009-12-23 Active
JOHN CALDICOTT WILLIAMS XITUS INSURANCE LIMITED Director 2014-09-25 CURRENT 1906-06-25 Active
JOHN CALDICOTT WILLIAMS RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2013-10-12 CURRENT 1979-08-29 Active
JOHN CALDICOTT WILLIAMS SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation

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
2024-01-29REGISTRATION OF A CHARGE / CHARGE CODE 027735580014
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-08-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-26Director's details changed for Mr Brad Scott Huntington on 2022-01-31
2023-01-30APPOINTMENT TERMINATED, DIRECTOR SARANNE HOOTON
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13RP04CS01
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-06CH01Director's details changed for Mrs Saranne Hooton on 2021-10-01
2021-10-05AP01DIRECTOR APPOINTED MR TIMOTHY STEPHEN ELLIOTT
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-12-08CH01Director's details changed for Mr John Caldicott Williams on 2020-10-06
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14PSC05Change of details for Enovert Management Limited as a person with significant control on 2020-01-09
2020-03-03TM02Termination of appointment of Thomas Peter Alcock on 2020-01-10
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM 20 Old Broad Street London EC2N 1DP England
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL RYLAND
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11AP01DIRECTOR APPOINTED MS SARANNE HOOTON
2019-01-17PSC09Withdrawal of a person with significant control statement on 2019-01-17
2019-01-17PSC07CESSATION OF ENOVERT MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-16PSC02Notification of Enovert Management Limited as a person with significant control on 2018-12-18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MYRIE HOLL
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27TM02Termination of appointment of Kirsty Jane Bingham on 2018-02-15
2018-03-27AP03Appointment of Mr Thomas Peter Alcock as company secretary on 2018-02-15
2017-12-27PSC05Change of details for Cory Environmental Management Limited as a person with significant control on 2017-12-19
2017-12-19RES15CHANGE OF COMPANY NAME 19/12/17
2017-12-19CERTNMCOMPANY NAME CHANGED CORY ENVIRONMENTAL (CENTRAL) LIMITED CERTIFICATE ISSUED ON 19/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-01PSC05Change of details for Cory Environmental Management Limited as a person with significant control on 2017-01-11
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALDICOTT WILLIAMS / 01/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD SCOTT HUNTINGTON / 11/01/2017
2017-01-26AP03Appointment of Mrs Kirsty Jane Bingham as company secretary on 2017-01-11
2017-01-26AP01DIRECTOR APPOINTED MRS DOREEN PAULINE ELIZABETH RICHARDS
2017-01-26AP01DIRECTOR APPOINTED MR STEVEN MICHAEL RYLAND
2017-01-26AP01DIRECTOR APPOINTED MR JOHN CALDICOTT WILLIAMS
2017-01-26AP01DIRECTOR APPOINTED MR BRAD SCOTT HUNTINGTON
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLARD
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILNES-JAMES
2017-01-26TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE ALLEN
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 2 COLDBATH SQUARE LONDON EC1R 5HL
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027735580012
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027735580013
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 800000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027735580013
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06AP03SECRETARY APPOINTED MS CAROLINE ELIZABETH ALLEN
2016-05-06TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE REED
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 800000
2016-01-07AR0114/12/15 FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERSTROM
2015-12-21AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027735580012
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-02AP03SECRETARY APPOINTED MS SOPHIE CATHERINE JANE REED
2015-05-29TM02APPOINTMENT TERMINATED, SECRETARY RIGA JESKE
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 800000
2014-12-19AR0114/12/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AP03SECRETARY APPOINTED MR RIGA JESKE
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY SUHEDA KAHVECI
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 800000
2013-12-20AR0114/12/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AP03SECRETARY APPOINTED MS SUHEDA KAHVECI
2013-01-09AR0114/12/12 FULL LIST
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY SALLY DIXON
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY SALLY DIXON
2012-08-15AUDAUDITOR'S RESIGNATION
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-16AR0114/12/11 FULL LIST
2011-12-12MEM/ARTSARTICLES OF ASSOCIATION
2011-12-12RES01ALTER ARTICLES 25/11/2011
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0114/12/10 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AP01DIRECTOR APPOINTED PETER ANTON GERSTROM
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD
2010-04-19AR0119/04/10 FULL LIST
2010-01-08AR0114/12/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELYN MILNES-JAMES / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MYRIE HOLL / 19/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY VERONICA DIXON / 19/10/2009
2009-09-13288aDIRECTOR APPOINTED RICHARD LLEWELYN MILNES-JAMES
2009-08-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILLACY
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS; AMEND
2009-06-30363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS; AMEND
2009-04-30288aDIRECTOR APPOINTED ALISTAIR MYRIE HOLL
2008-12-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR NEIL BENNETT
2007-12-18363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-15288cSECRETARY'S PARTICULARS CHANGED
2005-12-15288cSECRETARY'S PARTICULARS CHANGED
2005-12-15363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-08-10288bDIRECTOR RESIGNED
2005-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-25288bSECRETARY RESIGNED
2005-05-25288bDIRECTOR RESIGNED
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288bDIRECTOR RESIGNED
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AN
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste



Licences & Regulatory approval
We could not find any licences issued to ENOVERT NORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENOVERT NORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
2015-08-20 Satisfied BARCLAYS BANK PLC
A SUPPLEMENTAL COMMON DEBENTURE 2011-12-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-08-10 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION 2007-05-25 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2005-04-26 Satisfied CIBC WORLD MARKETS PLC
LEGAL CHARGE 1999-07-30 Satisfied IBSTOCK BRICK ALDRIDGE LIMITED
MORTGAGE DEED 1999-03-16 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-11-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-09-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1998-09-28 Satisfied GALLAGHER ESTATES LIMITED
SINGLE DEBENTURE 1993-05-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-05-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ENOVERT NORTH LIMITED

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

Government spend with ENOVERT NORTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2015-1 GBP £18,361 73005-LANDFILL PTYS-PRIV CONTRACTOR FEES
Walsall Metropolitan Borough Council 2014-12 GBP £8,748 73005-LANDFILL PTYS-PRIV CONTRACTOR FEES
Walsall Metropolitan Borough Council 2014-11 GBP £5,064 73005-LANDFILL PTYS-PRIV CONTRACTOR FEES
Walsall Metropolitan Borough Council 2014-9 GBP £13,247 73005-LANDFILL PTYS-PRIV CONTRACTOR FEES
Walsall Metropolitan Borough Council 2014-8 GBP £10,058 73005-LANDFILL PTYS-PRIV CONTRACTOR FEES
Walsall Metropolitan Borough Council 2014-7 GBP £10,485
St Helens Council 2014-6 GBP £15,048
Walsall Council 2014-6 GBP £9,288
Walsall Council 2014-5 GBP £10,990
Dudley Borough Council 2014-5 GBP £16,485
Walsall Council 2014-4 GBP £6,765
Walsall Council 2014-3 GBP £17,719
Walsall Council 2014-2 GBP £4,948
Walsall Council 2014-1 GBP £59,820
Walsall Council 2013-12 GBP £90,809
Walsall Council 2013-11 GBP £209,581
Walsall Council 2013-10 GBP £426,526
Walsall Council 2013-9 GBP £190,909
Walsall Council 2013-8 GBP £214,872
Walsall Council 2013-7 GBP £528,177
Walsall Council 2013-6 GBP £258,170
Dudley Borough Council 2013-5 GBP £163,376
Walsall Council 2013-5 GBP £345,558
Walsall Council 2013-4 GBP £177,591
Walsall Council 2013-3 GBP £228,098
Walsall Council 2013-2 GBP £150,602
Walsall Council 2013-1 GBP £215,561
Walsall Council 2012-12 GBP £264,740
Walsall Council 2012-11 GBP £258,649
Walsall Council 2012-10 GBP £160,884
Walsall Council 2012-9 GBP £93,435
Walsall Council 2012-8 GBP £215,033
Walsall Council 2012-7 GBP £73,678
Walsall Council 2012-6 GBP £274,375
Walsall Council 2012-5 GBP £108,287
Walsall Council 2012-4 GBP £236,142
Walsall Council 2012-3 GBP £99,244
Walsall Council 2012-2 GBP £216,848
Walsall Council 2012-1 GBP £174,039
Walsall Council 2011-12 GBP £154,599
Walsall Council 2011-11 GBP £206,077
Walsall Council 2011-10 GBP £323,630
Walsall Council 2011-9 GBP £338,428
Walsall Council 2011-8 GBP £419,573
Walsall Metropolitan Borough Council 2011-7 GBP £179,534 Waste Disposal Services
Walsall Metropolitan Borough Council 2011-6 GBP £383,671 Waste Disposal Services
Dudley Borough Council 2011-5 GBP £51,332
Walsall Metropolitan Borough Council 2011-5 GBP £185,169 Waste Disposal Services
Walsall Metropolitan Borough Council 2011-3 GBP £206,323 Waste Disposal Services
Dudley Borough Council 2011-2 GBP £344,646
Walsall Metropolitan Borough Council 2011-2 GBP £305,375 Waste Disposal Services
Walsall Metropolitan Borough Council 2011-1 GBP £157,415 Waste Disposal Services
Walsall Metropolitan Borough Council 2010-12 GBP £164,578 Waste Disposal Services
Walsall Metropolitan Borough Council 2010-11 GBP £61,664 Waste Disposal Services
Walsall Metropolitan Borough Council 2010-10 GBP £228,187 Waste Disposal Services
Walsall Metropolitan Borough Council 2010-9 GBP £70,194
Walsall Metropolitan Borough Council 2010-8 GBP £176,373
Walsall Metropolitan Borough Council 2010-7 GBP £142,713
Dudley Metropolitan Council 0-0 GBP £39,524

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Essex County Council Refuse disposal and treatment 2013/09/20 GBP

Essex County Council in partnership with Southend Borough Council (The Partnership) is seeking to procure a contract or contracts for the treatment of source segregated Municipal Bio Waste (MBW) received from the county of Essex; and for a contract or contracts for the transfer and transport of MBW and Municipal Solid Waste (MSW).

Outgoings
Business Rates/Property Tax
No properties were found where ENOVERT NORTH 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.
Legal Notices/Action
Initiating party CORY ENVIRONMENTAL (CENTRAL) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyJ W SKIP HIRE LIMITEDEvent Date2013-07-15
SolicitorKnights Solicitors LLP
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3686 A petition to wind up the above-named company of Compound 5 Gatehouse Trading Estate Lichfield Road Brownhills WS8 6LZ (principal trading address & registered office) presented on 15 July 2013 by CORY ENVIRONMENTAL (CENTRAL) LIMITED of 3 - 6 Greyfriars Business Park Frank Foley Way Stafford ST16 2ST claiming to be a creditor of the company will be heard at Manchester District Registry, 1 Bridge Street West Manchester M60 9DJ on 2 September 2013 at 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of their intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 4.00 pm on 30 August 2013 .
 
Initiating party CORY ENVIRONMENTAL (CENTRAL) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCENTRALGRANGE ENVIRONMENTAL WASTE LIMITEDEvent Date2011-11-25
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2205 A Petition to wind up the company of Merton Street, St Helens, Merseyside WA9 1HU presented on 25 November 2011 by CORY ENVIRONMENTAL (CENTRAL) LIMITED of Units 3-6 Frank Foley Way Stafford ST16 2ST claiming to be a creditor of the company will be heard at Manchester District Registry 1 Bridge Street West, Manchester M60 9DJ on 23 January 2012 at 10.00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 4.00 pm on 20 January 2012 . The Petitioners Solicitor is Knights solicitors llp , The Brampton, Newcastle, Staffordshire ST5 0QW , telephone 01 782 619225, facsimile 01 782 712522, debt.recovery@knightsllp.co.uk (Ref GH/100781.60.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENOVERT NORTH 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 ENOVERT NORTH 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.