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

ENVA ENGLAND SPECIALIST WASTE LIMITED

BRAILWOOD ROAD BILSTHORPE, INDUSTRIAL ESTATE BILSTHORPE, NEWARK, NOTTINGHAMSHIRE, NG22 8UA,
Company Registration Number
03328035
Private Limited Company
Active

Company Overview

About Enva England Specialist Waste Ltd
ENVA ENGLAND SPECIALIST WASTE LIMITED was founded on 1997-03-05 and has its registered office in Newark. The organisation's status is listed as "Active". Enva England Specialist Waste Limited is a Private Limited Company registered in 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
ENVA ENGLAND SPECIALIST WASTE LIMITED
 
Legal Registered Office
BRAILWOOD ROAD BILSTHORPE
INDUSTRIAL ESTATE BILSTHORPE
NEWARK
NOTTINGHAMSHIRE
NG22 8UA
Other companies in NG22
 
Previous Names
OAKWOOD FUELS LIMITED06/11/2018
Filing Information
Company Number 03328035
Company ID Number 03328035
Date formed 1997-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB598420603  
Last Datalog update: 2024-01-09 06:44:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVA ENGLAND SPECIALIST WASTE 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 ENVA ENGLAND SPECIALIST WASTE LIMITED

Current Directors
Officer Role Date Appointed
GARETH LOWRY
Company Secretary 2018-02-20
TREVOR LAWLOR
Director 2018-01-01
BILL JOSEPH POWER
Director 2018-01-08
MICHAEL SNEATH
Director 2018-01-01
THOMAS JOSEPH WALSH
Director 2016-10-19
SIMON ALASDAIR WOODS
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH KELLY
Director 2011-06-22 2018-07-18
JOHN MACNAMARA
Director 2015-02-25 2018-02-23
GARETH LOWRY
Company Secretary 2011-06-22 2018-02-20
MICHAEL THOMAS TRACEY
Director 2011-06-22 2017-05-30
STEPHEN TOOLEY
Director 1997-03-06 2017-04-30
THOMAS DAVY
Director 2011-06-22 2016-11-16
BELINDA TOOLEY
Company Secretary 1997-03-06 2011-06-22
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-03-05 1997-03-06
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-03-05 1997-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEIK VON TAN NATIONAL ENERGY INTERNATIONAL PETROCHEMICAL HOLDINGS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
BILL JOSEPH POWER GP PROPERTIES (SCOTLAND) LIMITED Director 2018-07-23 CURRENT 1990-06-18 Active
BILL JOSEPH POWER ENVA ORGANICS RECYCLING LIMITED Director 2018-07-23 CURRENT 1997-08-28 Active
BILL JOSEPH POWER ENVA PLASTICS LIMITED Director 2018-01-16 CURRENT 2003-11-25 Active
BILL JOSEPH POWER OAKWOOD ENVIRONMENTAL (SERVICES) LIMITED Director 2018-01-08 CURRENT 2011-07-13 Active
BILL JOSEPH POWER ENVA UK LIMITED Director 2018-01-08 CURRENT 2001-11-02 Active
BILL JOSEPH POWER ENVA NORTHERN IRELAND LIMITED Director 2018-01-08 CURRENT 1984-11-29 Active
BILL JOSEPH POWER BIOFUELS NORTHERN IRELAND LIMITED Director 2018-01-08 CURRENT 2001-01-25 Active
BILL JOSEPH POWER INDUSTRIAL & MUNICIPAL PROJECTS LIMITED Director 2018-01-08 CURRENT 1979-03-16 Active
BILL JOSEPH POWER TANK CLEANING SERVICES LIMITED Director 2018-01-08 CURRENT 1968-11-28 Active
BILL JOSEPH POWER GREEN LUBE LIMITED Director 2018-01-08 CURRENT 2011-07-13 Active
BILL JOSEPH POWER ENVA ENGLAND LIMITED Director 2017-11-30 CURRENT 1997-10-15 Active
BILL JOSEPH POWER UK MATERIALS LIMITED Director 2017-11-30 CURRENT 2003-11-24 Active
BILL JOSEPH POWER TOLLERTON SKIP HIRE LIMITED Director 2017-11-30 CURRENT 2008-03-14 Active
BILL JOSEPH POWER WESLEY WASTE LIMITED Director 2017-11-30 CURRENT 2011-05-23 Active
BILL JOSEPH POWER MAXI WASTE LIMITED Director 2017-11-30 CURRENT 1997-06-16 Active
BILL JOSEPH POWER TOTON AGGREGATES LIMITED Director 2017-11-30 CURRENT 1965-05-20 Active
BILL JOSEPH POWER UK RECYCLING LIMITED Director 2017-11-30 CURRENT 2001-08-15 Active
BILL JOSEPH POWER ENVA DEBTCO LIMITED Director 2017-05-30 CURRENT 2017-03-27 Active
BILL JOSEPH POWER ENVA FINCO LIMITED Director 2017-05-30 CURRENT 2017-03-27 Active
MICHAEL SNEATH ORIGINAL RECYCLING ASSOCIATION LIMITED Director 2014-10-16 CURRENT 1998-03-10 Active
THOMAS JOSEPH WALSH ENVA PLASTICS LIMITED Director 2018-01-16 CURRENT 2003-11-25 Active
THOMAS JOSEPH WALSH TOLLERTON SKIP HIRE LIMITED Director 2017-07-10 CURRENT 2008-03-14 Active
THOMAS JOSEPH WALSH OAKWOOD ENVIRONMENTAL (SERVICES) LIMITED Director 2017-05-15 CURRENT 2011-07-13 Active
THOMAS JOSEPH WALSH GREEN LUBE LIMITED Director 2017-05-15 CURRENT 2011-07-13 Active
THOMAS JOSEPH WALSH DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2016-11-15 CURRENT 2013-04-15 Active
THOMAS JOSEPH WALSH ENVA SCOTLAND LIMITED Director 2016-11-15 CURRENT 1975-01-20 Active
THOMAS JOSEPH WALSH ENVA TIMBER RECYCLING LIMITED Director 2016-11-15 CURRENT 1994-06-09 Active
THOMAS JOSEPH WALSH RECYCLING SOLUTIONS LIMITED Director 2016-11-15 CURRENT 2000-10-12 Active
THOMAS JOSEPH WALSH WILLIAM TRACEY (PROJECTS) LTD. Director 2016-11-15 CURRENT 2001-12-21 Active
THOMAS JOSEPH WALSH MCDONALD RECYCLING LIMITED Director 2016-11-15 CURRENT 2002-03-11 Active
THOMAS JOSEPH WALSH ENVA RESOURCE MANAGEMENT LIMITED Director 2016-11-15 CURRENT 2013-04-16 Active
THOMAS JOSEPH WALSH DIGIT SITE SERVICES LIMITED Director 2016-11-15 CURRENT 2013-06-06 Active
THOMAS JOSEPH WALSH INDUSTRIAL & MUNICIPAL PROJECTS LIMITED Director 2016-11-15 CURRENT 1979-03-16 Active
THOMAS JOSEPH WALSH TANK CLEANING SERVICES LIMITED Director 2016-11-15 CURRENT 1968-11-28 Active
THOMAS JOSEPH WALSH BIOFUELS NORTHERN IRELAND LIMITED Director 2016-11-14 CURRENT 2001-01-25 Active
THOMAS JOSEPH WALSH ENVA UK OPCO LIMITED Director 2016-11-03 CURRENT 2010-01-19 Active
SIMON ALASDAIR WOODS BIOFUELS NORTHERN IRELAND LIMITED Director 2018-05-03 CURRENT 2001-01-25 Active
SIMON ALASDAIR WOODS ENVA DEBTCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2018-03-26 CURRENT 2013-04-15 Active
SIMON ALASDAIR WOODS ENVA PLASTICS LIMITED Director 2018-03-26 CURRENT 2003-11-25 Active
SIMON ALASDAIR WOODS ENVA ENGLAND LIMITED Director 2018-03-26 CURRENT 1997-10-15 Active
SIMON ALASDAIR WOODS ENVA MIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA SCOTLAND LIMITED Director 2018-03-26 CURRENT 1975-01-20 Active
SIMON ALASDAIR WOODS ENVA TIMBER RECYCLING LIMITED Director 2018-03-26 CURRENT 1994-06-09 Active
SIMON ALASDAIR WOODS ENVA RESOURCE MANAGEMENT LIMITED Director 2018-03-26 CURRENT 2013-04-16 Active
SIMON ALASDAIR WOODS ENVA UK LIMITED Director 2018-03-26 CURRENT 2001-11-02 Active
SIMON ALASDAIR WOODS ENVA TOPCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA UK BIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA NORTHERN IRELAND LIMITED Director 2018-03-26 CURRENT 1984-11-29 Active
SIMON ALASDAIR WOODS ER3 SOLUTIONS LIMITED Director 2014-11-24 CURRENT 2005-10-05 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BETTERSHRED LIMITED Director 2013-07-31 CURRENT 2002-03-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE LIMITED Director 2013-03-28 CURRENT 1998-05-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE (NORTH) LIMITED Director 2013-03-28 CURRENT 2008-11-11 Dissolved 2018-02-20
SIMON ALASDAIR WOODS PHOENIX SHREDDING LIMITED Director 2013-01-02 CURRENT 2011-11-18 Dissolved 2017-10-10
SIMON ALASDAIR WOODS RECYCLITE (AYLESBURY) LIMITED Director 2012-12-07 CURRENT 2002-10-15 Dissolved 2017-05-23
SIMON ALASDAIR WOODS PURE POINT COOLERS LIMITED Director 2012-12-07 CURRENT 2006-06-26 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WASTETECH LIMITED Director 2012-12-07 CURRENT 2001-02-14 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WATERLOGIC LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS GREENLEAF LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS TREADSMART LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS ON TIME SECURE DESTRUCTION & RECYCLING LIMITED Director 2012-12-07 CURRENT 2005-05-13 Dissolved 2017-07-18
SIMON ALASDAIR WOODS MAXITECH LIMITED Director 2012-12-07 CURRENT 2006-09-21 Dissolved 2017-07-18
SIMON ALASDAIR WOODS KEY HYGIENE LIMITED Director 2012-12-07 CURRENT 2006-04-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS INVICTA WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 2002-03-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FYR FYTER (UK) LIMITED Director 2012-12-07 CURRENT 1999-08-10 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILTERPURE LIMITED Director 2012-12-07 CURRENT 2001-02-02 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILE STORE LIMITED Director 2012-12-07 CURRENT 2005-03-11 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT WATER SOUTH WEST LIMITED Director 2012-12-07 CURRENT 2003-02-25 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT HYGIENE LIMITED Director 2012-12-07 CURRENT 2012-08-15 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DATA SHRED RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CELTIC HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-03-22 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BLUE SPRING LIMITED Director 2012-12-07 CURRENT 1998-07-23 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CONFIDENTIAL DATA SHREDDING LIMITED Director 2012-12-07 CURRENT 1993-03-25 Dissolved 2017-07-25
SIMON ALASDAIR WOODS THIRSTPOINT LIMITED Director 2012-12-07 CURRENT 1993-11-16 Dissolved 2017-07-25
SIMON ALASDAIR WOODS OAK HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-04-03 Dissolved 2017-08-08
SIMON ALASDAIR WOODS PHS WATERCOMPANY UK LIMITED Director 2012-12-07 CURRENT 2002-07-03 Active - Proposal to Strike off
SIMON ALASDAIR WOODS RIVERSIDE HYGIENE SERVICES LTD. Director 2012-12-07 CURRENT 2001-03-02 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DATASAFE (RECORDS STORAGE AND MANAGEMENT) LIMITED Director 2012-12-07 CURRENT 2005-03-23 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DAISY HYGIENE SUPPLIES LIMITED Director 2012-12-07 CURRENT 2005-08-25 Dissolved 2017-10-03
SIMON ALASDAIR WOODS KES GROUP LIMITED Director 2012-12-07 CURRENT 1983-01-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHIFT IT WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 1986-10-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SPECIALISED WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1987-06-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GODIVA IMAGING LIMITED Director 2012-12-07 CURRENT 1988-05-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHRED EASY LIMITED Director 2012-12-07 CURRENT 1990-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HYGIECO LIMITED Director 2012-12-07 CURRENT 1991-06-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE SHRED-SAFE LIMITED Director 2012-12-07 CURRENT 1992-06-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS MATTA PRODUCTS (UK) LIMITED Director 2012-12-07 CURRENT 1992-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE GREEN LITTER MACHINE LIMITED Director 2012-12-07 CURRENT 1993-09-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SECURISHRED LIMITED Director 2012-12-07 CURRENT 1993-09-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CHURCHILL FILESTORE LIMITED Director 2012-12-07 CURRENT 1994-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HY-VIZ GARMENT SERVICES LIMITED Director 2012-12-07 CURRENT 1995-05-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS S & K CONFIDENTIAL DESTRUCTION LIMITED Director 2012-12-07 CURRENT 1995-09-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ALPHASAN LIMITED Director 2012-12-07 CURRENT 1995-10-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS POWER+ LIMITED Director 2012-12-07 CURRENT 1995-12-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS G F I COMMERCIAL WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1998-06-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFI-SHRED LIMITED Director 2012-12-07 CURRENT 1998-08-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEANWALK LTD Director 2012-12-07 CURRENT 1999-05-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PRIMECARE HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1999-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENSCENE LIMITED Director 2012-12-07 CURRENT 1999-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUICKCRATES LIMITED Director 2012-12-07 CURRENT 2000-01-20 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEARWATER TECHNOLOGY LEISURE LIMITED Director 2012-12-07 CURRENT 2000-01-26 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ELITE ENVIRONMENTAL LIMITED Director 2012-12-07 CURRENT 2000-05-09 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFIDENTIAL DESTRUCTION SERVICES LTD Director 2012-12-07 CURRENT 2000-12-27 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUALITY WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-04-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CG WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-08-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CORPORATE AND COMMERCIAL CARPET CARE LIMITED Director 2012-12-07 CURRENT 2001-09-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS CENTRAL LIMITED Director 2012-12-07 CURRENT 2001-11-05 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 2002-02-06 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PHS RECORDS MANAGEMENT LTD Director 2012-12-07 CURRENT 2002-02-11 Liquidation
SIMON ALASDAIR WOODS HEPSCOTT WATER SYSTEMS LIMITED Director 2012-12-07 CURRENT 2002-05-14 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DIRECT WATERCOOLERS (UK) LTD Director 2012-12-07 CURRENT 2002-11-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AQUA FREE LIMITED Director 2012-12-07 CURRENT 2002-12-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS REFORMATION HOLDINGS LIMITED Director 2012-12-07 CURRENT 2003-12-11 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY HOLDINGS (WALES) LIMITED Director 2012-12-07 CURRENT 2004-02-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS JPEN MEDICAL LIMITED Director 2012-12-07 CURRENT 2004-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHREDSECURE LIMITED Director 2012-12-07 CURRENT 2005-01-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS KINGSBRIDGE HYGIENE LIMITED Director 2012-12-07 CURRENT 2005-07-21 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLAYEDEN LIMITED Director 2012-12-07 CURRENT 2006-02-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DOCUMENT STORAGE SOLUTIONS LIMITED Director 2012-12-07 CURRENT 2006-11-08 Dissolved 2017-10-17
SIMON ALASDAIR WOODS FLOOR-PRO LIMITED Director 2012-12-07 CURRENT 2007-07-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS INDIGO WASHROOM SOLUTIONS LTD Director 2012-12-07 CURRENT 2008-01-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS TRADE HYGIENE LIMITED Director 2012-12-07 CURRENT 2008-09-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS H. C. E. (NORTHERN) LTD Director 2012-12-07 CURRENT 2010-02-17 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ACCELERATED DEBT RECOVERY LIMITED Director 2012-12-07 CURRENT 2010-07-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AIR-O-MATIC SYSTEMS (UK) LIMITED Director 2012-12-07 CURRENT 1996-12-30 Dissolved 2017-09-19
SIMON ALASDAIR WOODS ASSOCIATED LAUNDRY SYSTEMS (OXFORD) LTD Director 2012-12-07 CURRENT 1965-02-01 Dissolved 2017-10-17
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS NORTH EAST LIMITED Director 2012-12-07 CURRENT 2003-05-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS BESAFE PROTECTIVE CLOTHING LIMITED Director 2012-12-07 CURRENT 1976-06-09 Dissolved 2018-07-17
SIMON ALASDAIR WOODS PHS GROUP HOLDINGS LIMITED Director 2012-12-07 CURRENT 2005-03-24 Liquidation
SIMON ALASDAIR WOODS BORODINO LIMITED Director 2009-11-18 CURRENT 2009-11-18 Active

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
2023-11-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 033280350009
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033280350008
2022-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033280350008
2022-01-10CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BILL JOSEPH POWER
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-08PSC05Change of details for Gwe Uk Bidco Limited as a person with significant control on 2018-04-17
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06RES15CHANGE OF COMPANY NAME 29/12/22
2018-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH KELLY
2018-04-13AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2018-02-27AP03Appointment of Gareth Lowry as company secretary on 2018-02-20
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACNAMARA
2018-02-20TM02Termination of appointment of Gareth Lowry on 2018-02-20
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-09AP01DIRECTOR APPOINTED MR BILL JOSEPH POWER
2018-01-02AP01DIRECTOR APPOINTED TREVOR LAWLOR
2018-01-02AP01DIRECTOR APPOINTED MR MICHAEL SNEATH
2017-12-20PSC02Notification of Gwe Uk Bidco Limited as a person with significant control on 2017-12-20
2017-12-20PSC07CESSATION OF EXPONENT PRIVATE EQUITY LLP AS A PSC
2017-12-20PSC07CESSATION OF EXPONENT PRIVATE EQUITY GP OF GP III LLP AS A PSC
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033280350008
2017-08-07RES01ADOPT ARTICLES 07/08/17
2017-07-13PSC02Notification of Exponent Private Equity Llp as a person with significant control on 2017-06-01
2017-07-12PSC02Notification of Exponent Private Equity Gp of Gp Iii Llp as a person with significant control on 2017-06-01
2017-07-12PSC07CESSATION OF MICHAEL TRACEY AS A PSC
2017-07-12PSC07CESSATION OF DCC ENVIRONMENTAL UK LIMITED AS A PSC
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS TRACEY
2017-06-12Annotation
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOOLEY
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVY
2016-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WALSH / 09/11/2016
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TOOLEY / 01/11/2016
2016-10-20AP01DIRECTOR APPOINTED MR TOM WALSH
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-17AR0116/02/16 FULL LIST
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-28AUDAUDITOR'S RESIGNATION
2015-08-27AUDAUDITOR'S RESIGNATION
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACNAMARA / 17/06/2015
2015-03-10AP01DIRECTOR APPOINTED MR JOHN MACNAMARA
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-10AR0116/02/15 FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-26AR0116/02/14 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-03AR0116/02/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH KELLY / 01/02/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS TRACEY / 01/02/2012
2012-03-14AR0116/02/12 FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TOOLEY / 13/03/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVY / 13/03/2012
2011-07-22AA01CURREXT FROM 30/09/2011 TO 31/03/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2011-07-22AP03SECRETARY APPOINTED GARETH LOWRY
2011-07-22AP01DIRECTOR APPOINTED GARETH KELLY
2011-07-15TM02APPOINTMENT TERMINATED, SECRETARY BELINDA TOOLEY
2011-07-15AP01DIRECTOR APPOINTED MICHAEL THOMAS TRACEY
2011-07-15AP01DIRECTOR APPOINTED THOMAS DAVY
2011-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-16AR0116/02/11 FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-09AA01PREVEXT FROM 30/06/2009 TO 30/09/2009
2010-02-18AR0116/02/10 FULL LIST
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-06-09225PREVSHO FROM 30/09/2008 TO 30/06/2008
2009-02-23363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-29363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-10363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-10-06MISCSECTION 394
2006-05-16363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-01363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-02363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-17363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-08-16395PARTICULARS OF MORTGAGE/CHARGE
2001-05-02287REGISTERED OFFICE CHANGED ON 02/05/01 FROM: MILTON CHAMBERS 19 MILTON STREET NOTTINGHAM NG1 3EN
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-03363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-04-28363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-09ORES04NC INC ALREADY ADJUSTED 29/09/99
2000-02-09123£ NC 1000/50000 29/09/99
2000-02-09ORES14RE:CAP RESERVES £9999 29/09/99
2000-02-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-02-0988(2)RAD 29/09/99--------- £ SI 9999@1=9999 £ IC 1/10000
1999-08-27395PARTICULARS OF MORTGAGE/CHARGE
1999-07-23395PARTICULARS OF MORTGAGE/CHARGE
1999-05-18363sRETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-23395PARTICULARS OF MORTGAGE/CHARGE
1998-03-25363sRETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS
1997-03-20225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97
1997-03-14288aNEW SECRETARY APPOINTED
1997-03-14288bSECRETARY RESIGNED
1997-03-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1110388 Active Licenced property: DUNNIFLATS DEPOT WILLIAM TRACYS LUGTON KILMARNOCK LUGTON GB KA3 4EA;BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD. Correspondance address: BILSTHORPE BRAILWOOD ROAD NEWARK GB NG22 8UA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1110388 Active Licenced property: DUNNIFLATS DEPOT WILLIAM TRACYS LUGTON KILMARNOCK LUGTON GB KA3 4EA;BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD. Correspondance address: BILSTHORPE BRAILWOOD ROAD NEWARK GB NG22 8UA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0231171 Active Licenced property: BILSTHORPE BRAILWOOD ROAD NEWARK GB NG22 8UA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ENVA ENGLAND SPECIALIST WASTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-02-17 Satisfied HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2009-12-03 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL MORTGAGE 2007-03-31 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-08-16 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
LEGAL MORTGAGE 1999-08-27 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-07-23 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-07-23 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ENVA ENGLAND SPECIALIST WASTE LIMITED registering or being granted any patents
Domain Names

ENVA ENGLAND SPECIALIST WASTE LIMITED owns 1 domain names.

oakwoodfuels.co.uk  

Trademarks
We have not found any records of ENVA ENGLAND SPECIALIST WASTE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENVA ENGLAND SPECIALIST WASTE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £996 475-Other Services
Nottingham City Council 2017-2 GBP £507 408-Materials General
Nottingham City Council 2017-1 GBP £2,349 475-Other Services
Nottingham City Council 2016-12 GBP £869 408-Materials General
London Borough of Barking and Dagenham Council 2016-1 GBP £360 HEALTH AND SAFETY WORKS
Derbyshire Dales District Council 2013-7 GBP £566
Derby City Council 2012-5 GBP £953 Depot Expenses
Derby City Council 0-0 GBP £16,822

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.

Outgoings
Business Rates/Property Tax
No properties were found where ENVA ENGLAND SPECIALIST WASTE 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.
Import/Export of Goods
Goods imported/exported by ENVA ENGLAND SPECIALIST WASTE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0096039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.
2015-03-0196039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.
2015-03-0096039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.
2014-03-0196039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.
2013-06-0196031000Brooms and brushes, consisting of twigs or other vegetable materials bound together, with or without handles
2013-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-11-0196035000Brushes constituting parts of machines, appliances or vehicles
2012-06-0196039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.
2012-01-0196035000Brushes constituting parts of machines, appliances or vehicles
2011-09-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2011-07-0196035000Brushes constituting parts of machines, appliances or vehicles
2011-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-11-0196034010Paint, distemper, varnish or similar brushes (excl. artists' and similar brushes of subheading 9603.30)
2010-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-01-0196034010Paint, distemper, varnish or similar brushes (excl. artists' and similar brushes of subheading 9603.30)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
ENVA ENGLAND SPECIALIST WASTE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 7,500

CategoryAward Date Award/Grant
Tell Us When : Large 2010-06-01 £ 7,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ENVA ENGLAND SPECIALIST WASTE 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.