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

ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED

BRAILWOOD ROAD, BILSTHORPE INDUSTRIAL ESTATE, NEWARK, NOTTINGHAM, NG22 8UA,
Company Registration Number
05619726
Private Limited Company
Active

Company Overview

About Enva Wood Recycling Middlesbrough Ltd
ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED was founded on 2005-11-11 and has its registered office in Newark. The organisation's status is listed as "Active". Enva Wood Recycling Middlesbrough Limited is a Private Limited Company registered in UNITED KINGDOM 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 WOOD RECYCLING MIDDLESBROUGH LIMITED
 
Legal Registered Office
BRAILWOOD ROAD
BILSTHORPE INDUSTRIAL ESTATE
NEWARK
NOTTINGHAM
NG22 8UA
Other companies in M43
 
Previous Names
UK WOOD RECYCLING LIMITED25/03/2019
MARPLACE (NUMBER 665) LIMITED17/11/2005
Filing Information
Company Number 05619726
Company ID Number 05619726
Date formed 2005-11-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 08:54:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVA WOOD RECYCLING MIDDLESBROUGH 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 WOOD RECYCLING MIDDLESBROUGH LIMITED

Current Directors
Officer Role Date Appointed
PAUL DARREN HARRISON
Company Secretary 2005-12-22
GEOFFREY ISAAC LOUIS HADFIELD
Director 2005-12-22
PAUL DARREN HARRISON
Director 2008-01-18
VICTORIA ANN HUGHES
Director 2008-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
CS SECRETARIES LIMITED
Company Secretary 2005-11-11 2005-12-22
CS DIRECTORS LIMITED
Director 2005-11-11 2005-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DARREN HARRISON G.I. HADFIELD & SON LIMITED Company Secretary 2008-01-10 CURRENT 1980-11-04 Active
PAUL DARREN HARRISON BIOMASS WOOD RECYCLING LIMITED Company Secretary 2005-12-22 CURRENT 2005-08-17 Dissolved 2016-11-01
PAUL DARREN HARRISON PUREVIRTUE LIMITED Company Secretary 2001-06-26 CURRENT 2001-03-07 Active - Proposal to Strike off
PAUL DARREN HARRISON FLAMEDASH LIMITED Company Secretary 2000-12-22 CURRENT 2000-04-19 Active
PAUL DARREN HARRISON FINDCOST LIMITED Company Secretary 2000-12-01 CURRENT 2000-10-27 Active
PAUL DARREN HARRISON FINDCOST LIMITED Director 2017-11-13 CURRENT 2000-10-27 Active
PAUL DARREN HARRISON WISLA NARROW FABRICS LIMITED Director 2016-11-28 CURRENT 2004-07-20 Active
PAUL DARREN HARRISON FGRB LIMITED Director 2016-07-12 CURRENT 2014-02-17 Active - Proposal to Strike off
PAUL DARREN HARRISON FRANCIS GREEN RACING LTD Director 2016-07-08 CURRENT 2009-08-24 Active - Proposal to Strike off
PAUL DARREN HARRISON COMPLIANCE LINK LIMITED Director 2016-04-19 CURRENT 2015-08-10 Dissolved 2017-01-17
PAUL DARREN HARRISON FLAMEDASH LIMITED Director 2013-09-20 CURRENT 2000-04-19 Active
PAUL DARREN HARRISON EUROMOVES LIMITED Director 2004-02-01 CURRENT 1999-08-18 Active
PAUL DARREN HARRISON EVERMARSH LIMITED Director 2003-06-02 CURRENT 2001-07-06 Dissolved 2015-11-24
PAUL DARREN HARRISON TURNFAIR LIMITED Director 2002-06-25 CURRENT 1997-04-09 Dissolved 2015-11-24
PAUL DARREN HARRISON STRATEGIC CAPITAL LTD Director 2002-06-25 CURRENT 1998-04-20 Active
PAUL DARREN HARRISON PRESSPLAN LIMITED Director 2002-06-19 CURRENT 1999-04-08 Dissolved 2014-12-02
PAUL DARREN HARRISON DINEFINE LIMITED Director 2002-06-19 CURRENT 2000-05-03 Dissolved 2015-07-21
PAUL DARREN HARRISON MILES MCKENNA AND SON LIMITED Director 2002-06-19 CURRENT 1954-07-15 Dissolved 2015-11-24
PAUL DARREN HARRISON STORM MUSIC LIMITED Director 2002-06-19 CURRENT 2001-06-29 Active
PAUL DARREN HARRISON STORM SONGS LIMITED Director 2002-06-19 CURRENT 2001-06-29 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
2024-01-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-01-10CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH 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
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COUGHLAN
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-03-25RES15CHANGE OF COMPANY NAME 12/12/22
2019-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-22AP01DIRECTOR APPOINTED MR BARRY COUGHLAN
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BILL JOSEPH POWER
2019-02-28TM02Termination of appointment of Bill Joseph Power on 2019-02-28
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR BILL JOSEPH POWER
2019-01-03AP03Appointment of Bill Joseph Power as company secretary on 2018-12-20
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Lumm Farm Littlemoss Droylsden Manchester M43 7LB
2019-01-03TM02Termination of appointment of Paul Darren Harrison on 2018-12-20
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ISAAC LOUIS HADFIELD
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056197260009
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056197260006
2018-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 056197260010
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056197260009
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056197260008
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 501251
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 501251
2015-12-24AR0111/11/15 FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 501251
2014-11-13AR0111/11/14 FULL LIST
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056197260007
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056197260006
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056197260005
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 501251
2013-11-21AR0111/11/13 FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-10AR0111/11/12 FULL LIST
2011-12-13AR0111/11/11 FULL LIST
2011-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-07RES01ADOPT ARTICLES 01/04/2011
2010-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-12AR0111/11/10 FULL LIST
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-10AR0111/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN HUGHES / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ISAAC LOUIS HADFIELD / 10/12/2009
2009-12-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-02363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23123NC INC ALREADY ADJUSTED 18/01/08
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2008-01-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/08
2008-01-23RES04£ NC 500001/501251 18/01
2008-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-2388(2)RAD 18/01/08--------- £ SI 125000@.01=1250 £ IC 500001/501251
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW SECRETARY APPOINTED
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: FOURTH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2EE
2006-01-05225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-01-05288bSECRETARY RESIGNED
2006-01-05123NC INC ALREADY ADJUSTED 22/12/05
2006-01-05288bDIRECTOR RESIGNED
2006-01-05RES04£ NC 100/500001 22/12
2006-01-05RES13DOCS APPROVED/AGREEMENT 22/12/05
2006-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-0588(2)RAD 22/12/05--------- £ SI 500000@1=500000 £ IC 1/500001
2005-11-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-17CERTNMCOMPANY NAME CHANGED MARPLACE (NUMBER 665) LIMITED CERTIFICATE ISSUED ON 17/11/05
2005-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to ENVA WOOD RECYCLING MIDDLESBROUGH 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 ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-09 Outstanding RBS INVOICE FINANCE LIMITED
2014-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2007-07-06 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2007-04-18 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-02-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-08-30 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED
Trademarks
We have not found any records of ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2011-11-18 GBP £1,336
London Borough of Bexley 2011-05-23 GBP £2,752

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 WOOD RECYCLING MIDDLESBROUGH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVA WOOD RECYCLING MIDDLESBROUGH 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 ENVA WOOD RECYCLING MIDDLESBROUGH 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.