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

ENVA TOOMEBRIDGE LIMITED

BRAILWOOD ROAD BILSTHORPE, INDUSTRIAL ESTATE BILSTHORPE, NEWARK, NOTTINGHAMSHIRE, NG22 8UA,
Company Registration Number
06180804
Private Limited Company
Active

Company Overview

About Enva Toomebridge Ltd
ENVA TOOMEBRIDGE LIMITED was founded on 2007-03-23 and has its registered office in Newark. The organisation's status is listed as "Active". Enva Toomebridge 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 TOOMEBRIDGE LIMITED
 
Legal Registered Office
BRAILWOOD ROAD BILSTHORPE
INDUSTRIAL ESTATE BILSTHORPE
NEWARK
NOTTINGHAMSHIRE
NG22 8UA
Other companies in L33
 
Previous Names
CLEARCIRCLE ENVIRONMENTAL (NI) LIMITED11/02/2019
ONE51 ES RECYCLING (UK) LIMITED01/11/2010
METERLAMP LIMITED20/05/2008
Filing Information
Company Number 06180804
Company ID Number 06180804
Date formed 2007-03-23
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 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 08:54:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVA TOOMEBRIDGE 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 TOOMEBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
THE SECRETARIAL COMPANY LIMITED
Company Secretary 2017-04-06
PADRAIG DUGGAN
Director 2017-04-06
STEPHEN FORD
Director 2017-04-06
RONAN SHARKEY
Director 2017-04-06
ALAN WALSH
Director 2011-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN HOLBURN
Company Secretary 2007-05-18 2017-04-06
DAVID ANDREW LUSHER
Director 2015-12-31 2017-04-06
PAUL RAYMOND MURDOCH
Director 2013-02-07 2015-12-31
FINTAN MCDONALD
Director 2009-08-26 2013-02-07
MICHAEL LONG
Director 2009-11-09 2011-09-05
ROBERT BURNS
Director 2007-05-11 2009-11-09
ANDREW SMITH
Director 2007-05-30 2009-08-26
PAUL EDWARD DIXON
Director 2007-05-11 2007-05-30
WILTON SECRETARIAL LIMITED
Company Secretary 2007-05-11 2007-05-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-03-23 2007-05-11
INSTANT COMPANIES LIMITED
Nominated Director 2007-03-23 2007-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE SECRETARIAL COMPANY LIMITED FITDIST SPORTS UK LIMITED Company Secretary 2018-03-21 CURRENT 2016-03-31 Active
ALAN WALSH TAPMAGIC LIMITED Director 2014-08-26 CURRENT 1998-04-24 Active - Proposal to Strike off
ALAN WALSH BLACKWALL LIMITED Director 2014-08-26 CURRENT 1994-05-03 Active - Proposal to Strike off
ALAN WALSH STRAIGHT MANUFACTURING LIMITED Director 2014-08-26 CURRENT 1982-03-01 Active
ALAN WALSH POWELL PLASTICS LIMITED Director 2014-08-26 CURRENT 1971-09-14 Active - Proposal to Strike off
ALAN WALSH STRAIGHT LIMITED Director 2014-08-11 CURRENT 1994-04-26 Active
ALAN WALSH IPL PLASTICS (UK) LIMITED Director 2011-09-05 CURRENT 2007-02-12 Active
ALAN WALSH ONE51 ES HAZARDOUS (UK) LIMITED Director 2011-09-05 CURRENT 2007-04-13 Active - Proposal to Strike off
ALAN WALSH GYPCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH FUTURE WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Director 2011-03-14 CURRENT 2004-08-02 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH ASH RECYCLING LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH ASHCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH AAC TECHNOLOGY LIMITED Director 2011-03-14 CURRENT 2000-06-09 Dissolved 2018-05-15
ALAN WALSH IMMARK (NI) LIMITED Director 2011-03-14 CURRENT 2001-10-16 Active - Proposal to Strike off
ALAN WALSH TALLGROVE PROPERTIES LIMITED Director 2011-03-14 CURRENT 2006-10-20 Active
ALAN WALSH MGB PLASTICS LIMITED Director 2011-03-14 CURRENT 2000-11-16 Active - Proposal to Strike off
ALAN WALSH AAC STRUCTURAL FOAM LIMITED Director 2011-03-14 CURRENT 2001-08-29 Active
ALAN WALSH PLUNKETT HOLDINGS UK LIMITED Director 2011-03-14 CURRENT 2006-03-30 Active
ALAN WALSH ONE51 ES RECYCLING UK (SOUTH) LIMITED Director 2011-01-25 CURRENT 2010-02-03 Active - Proposal to Strike off
ALAN WALSH ALCHEMA LIMITED Director 2010-05-26 CURRENT 1986-06-24 Dissolved 2016-04-12
ALAN WALSH GLASSDON LIMITED Director 2010-02-02 CURRENT 2000-10-25 Dissolved 2018-05-08
ALAN WALSH ANY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2004-09-08 Dissolved 2016-04-12
ALAN WALSH ANY WASTE SOLUTION LTD Director 2010-01-25 CURRENT 2001-12-04 Dissolved 2016-04-12
ALAN WALSH COUNTRY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2006-12-18 Dissolved 2016-04-12
ALAN WALSH HOWCAN LIMITED Director 2010-01-25 CURRENT 1999-04-14 Dissolved 2018-05-15
ALAN WALSH COUNTRY LAND LIMITED Director 2010-01-25 CURRENT 2006-12-19 Active - Proposal to Strike off
ALAN WALSH W HOWARTH METALS LIMITED Director 2010-01-25 CURRENT 2007-09-06 Active - Proposal to Strike off
ALAN WALSH ONE51 ES METALS (NORTH) LIMITED Director 2010-01-25 CURRENT 1979-09-07 Active
ALAN WALSH AMPTHILL METAL COMPANY LIMITED Director 2009-11-09 CURRENT 1979-01-03 Active
ALAN WALSH CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED Director 2009-11-09 CURRENT 2007-03-23 Active
ALAN WALSH RECLAMET LIMITED Director 2009-11-09 CURRENT 1991-10-28 Active
ALAN WALSH ONE51 ES METALS (UK) LIMITED Director 2009-11-09 CURRENT 2008-07-15 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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR SIMON DICK
2024-02-27CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-21CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061808040012
2022-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061808040012
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061808040012
2019-04-10AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-04-10PSC02Notification of Enva Uk Bidco Limited as a person with significant control on 2019-01-22
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-04-10PSC09Withdrawal of a person with significant control statement on 2019-04-10
2019-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061808040010
2019-02-11RES15CHANGE OF COMPANY NAME 11/02/19
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIG DUGGAN
2019-02-01TM02Termination of appointment of the Secretarial Company Limited on 2019-01-22
2019-02-01AP03Appointment of Mr Gareth Healy as company secretary on 2019-01-22
2019-02-01AP01DIRECTOR APPOINTED MR BARRY PHILLIPS
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-02-28PSC08Notification of a person with significant control statement
2018-02-28PSC07CESSATION OF ONE51 HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LUSHER
2017-05-09AP01DIRECTOR APPOINTED RONAN SHARKEY
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 2253432
2017-05-08SH0103/04/17 STATEMENT OF CAPITAL GBP 2253432
2017-05-04MEM/ARTSARTICLES OF ASSOCIATION
2017-05-04RES13Resolutions passed:
  • Facility agreement 06/04/2017
  • ALTER ARTICLES
2017-05-04RES01ALTER ARTICLES 06/04/2017
2017-05-04CC04Statement of company's objects
2017-04-26AP01DIRECTOR APPOINTED STEPHEN FORD
2017-04-26TM02Termination of appointment of Susan Holburn on 2017-04-06
2017-04-26AP04Appointment of The Secretarial Company Limited as company secretary on 2017-04-06
2017-04-26AP01DIRECTOR APPOINTED PADRAIG DUGGAN
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 061808040011
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 061808040010
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2017 FROM C/O FUTURE INDUSTRIAL SERVICES LIMITED IMAGE BUSINESS PARK ACORNFIELD ROAD KIRKBY LIVERPOOL L33 7UF
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 061808040008
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 061808040009
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061808040007
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061808040006
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-17DISS40DISS40 (DISS40(SOAD))
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2253332
2016-04-13AR0123/03/16 FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURDOCH
2016-01-07AP01DIRECTOR APPOINTED MR DAVID ANDREW LUSHER
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2015-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4
2015-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2015-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2015-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 061808040006
2015-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 061808040007
2015-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2253332
2015-04-13AR0123/03/15 FULL LIST
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 061808040007
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 061808040006
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2253332
2014-04-08AR0123/03/14 FULL LIST
2014-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLBURN / 04/03/2014
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 061808040007
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 061808040006
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0123/03/13 FULL LIST
2013-03-21AP01DIRECTOR APPOINTED MR PAUL RAYMOND MURDOCH
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN MCDONALD
2013-02-25SH0120/12/12 STATEMENT OF CAPITAL GBP 2253332.00
2013-02-11RES01ADOPT ARTICLES 19/12/2012
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-29AR0123/03/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28AP01DIRECTOR APPOINTED ALAN WALSH
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONG
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-15AR0123/03/11 FULL LIST
2010-11-01RES15CHANGE OF NAME 21/10/2010
2010-11-01CERTNMCOMPANY NAME CHANGED ONE51 ES RECYCLING (UK) LIMITED CERTIFICATE ISSUED ON 01/11/10
2010-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FINTAN MCDONALD / 28/05/2010
2010-04-12AR0123/03/10 FULL LIST
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM FUTURE INDUSTRIAL SERVICES LMITED IMAGE BUSINESS PARK ACORNFIELD ROAD KIRKBY LIVERPOOL L33 7UF
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-07AP01DIRECTOR APPOINTED MICHAEL LONG
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNS
2009-09-11288aDIRECTOR APPOINTED FINTAN MCDONALD
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SMITH
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM C/O ANDREW & MARK SMITH METALS LTD DARBISHIRE STREET OFF WATERLOO STREET BOLTON BL1 2TN
2009-04-21363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-19CERTNMCOMPANY NAME CHANGED METERLAMP LIMITED CERTIFICATE ISSUED ON 20/05/08
2008-04-16363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-09-11225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-09-1188(2)RAD 11/05/07--------- £ SI 99@1=99 £ IC 1/100
2007-08-04287REGISTERED OFFICE CHANGED ON 04/08/07 FROM: ANDREW & MARK SMITH METALS LIMITED, DARBISHIRE STREET BOLTON BL1 2TN
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-13288bSECRETARY RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2007-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288bSECRETARY RESIGNED
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2007-03-23NEWINCINCORPORATION 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 TOOMEBRIDGE 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 TOOMEBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-04 Multiple filings of asset release and removal. Please see documents registered THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2014-01-31 Multiple filings of asset release and removal. Please see documents registered THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE "SECURITY TRUSTEE")
SUPPLEMENTAL DEED 2012-07-17 Partially Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE "SECURITY TRUSTEE")
COMPOSITE DEBENTURE 2011-07-04 Multiple filings of asset release and removal. Please see documents registered THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2011-07-04 Multiple filings of asset release and removal. Please see documents registered THE GOVERNOR AND THE COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2011-07-04 Multiple filings of asset release and removal. Please see documents registered THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ADMISSION 2010-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE FOR THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ENVA TOOMEBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of ENVA TOOMEBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVA TOOMEBRIDGE LIMITED
Trademarks
We have not found any records of ENVA TOOMEBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVA TOOMEBRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as ENVA TOOMEBRIDGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVA TOOMEBRIDGE 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 TOOMEBRIDGE 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 TOOMEBRIDGE 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.