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

ENVERITY LIMITED

C/O ERNST & YOUNG LLP, 2, ST. PETERS SQUARE, MANCHESTER, M2 3EY,
Company Registration Number
06930692
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Enverity Ltd
ENVERITY LIMITED was founded on 2009-06-11 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Enverity 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
ENVERITY LIMITED
 
Legal Registered Office
C/O ERNST & YOUNG LLP
2, ST. PETERS SQUARE
MANCHESTER
M2 3EY
Other companies in SY13
 
Previous Names
OAKBRAID LTD03/07/2009
Filing Information
Company Number 06930692
Company ID Number 06930692
Date formed 2009-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB973477377  
Last Datalog update: 2021-08-05 08:36:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVERITY 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.
Companies with same name ENVERITY LIMITED
The following companies were found which have the same name as ENVERITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVERITY CORPORATION California Unknown
ENVERITY VENTURES, LLC 5900 S. LAKE FOREST DRIVE STE. 410 MCKINNEY Texas 75070 Dissolved Company formed on the 2014-06-06

Company Officers of ENVERITY LIMITED

Current Directors
Officer Role Date Appointed
ALAN NIXON
Company Secretary 2015-12-14
PAUL JOHN ALLMAN
Director 2015-12-14
MICHAEL EDWARD HAWKINS
Director 2014-09-08
ALAN ARTHUR NIXON
Director 2014-09-08
SEAN POWER
Director 2015-12-14
ALICE ROBERTS-BOWEN
Director 2015-12-14
CRAIG WILLIAM ROBINSON
Director 2016-06-04
GARY JOHN SMITH
Director 2015-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HENDERSON
Company Secretary 2009-06-26 2014-09-08
CHRISTINE MARY HENDERSON
Director 2010-06-01 2014-09-08
GRAHAM HENDERSON
Director 2009-06-26 2014-09-08
YOMTOV ELIEZER JACOBS
Director 2009-06-11 2009-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN ALLMAN HAWK PLANT SALES LTD Director 2015-12-14 CURRENT 2003-05-07 In Administration/Administrative Receiver
PAUL JOHN ALLMAN SAFETY AND TRAINING LIMITED Director 2015-12-14 CURRENT 2001-08-16 In Administration/Administrative Receiver
PAUL JOHN ALLMAN HAWK PLANT HIRE LIMITED Director 2003-03-31 CURRENT 2002-10-28 In Administration/Administrative Receiver
MICHAEL EDWARD HAWKINS ACTIVE Q18 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
MICHAEL EDWARD HAWKINS HAWK HOMES LYNEAL LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
ALAN ARTHUR NIXON ACTIVE Q18 LIMITED Director 2018-05-24 CURRENT 2017-12-22 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWK HOMES LYNEAL LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
ALAN ARTHUR NIXON WATERSIDE MEADOW PROPERTY MANAGEMENT LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
ALAN ARTHUR NIXON HAWK HOMES WEM LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWKINVESTING LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
ALAN ARTHUR NIXON HAWK HOMES (BROMBOROUGH) LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
ALAN ARTHUR NIXON HAWKRENT SERVICES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWK HOMES (OLD MARTON) LTD Director 2013-07-01 CURRENT 2013-07-01 Active
ALAN ARTHUR NIXON HAWK HOMES BICTON LTD Director 2013-04-12 CURRENT 2013-04-12 Active
ALAN ARTHUR NIXON HAWK HOMES THREAPWOOD LTD Director 2013-03-28 CURRENT 2013-03-28 Active
ALAN ARTHUR NIXON HAWK PLANT (UK) LTD Director 2012-02-27 CURRENT 2012-02-27 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HD PARKTHORNE JV LTD Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2017-01-17
ALAN ARTHUR NIXON DRIVERS TODAY LTD Director 2008-01-14 CURRENT 2004-05-06 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWKINS PLANT Director 2007-07-25 CURRENT 1972-08-11 Active - Proposal to Strike off
ALAN ARTHUR NIXON CHARLESTON WAY CONSULTANCY LIMITED Director 2007-05-10 CURRENT 2007-03-07 Active
ALAN ARTHUR NIXON HAWK (WEM) 3 LTD Director 2004-12-17 CURRENT 2004-12-17 Active
ALAN ARTHUR NIXON EZE AIR LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
ALAN ARTHUR NIXON HAWK HOMES LIMITED Director 2004-12-09 CURRENT 2004-12-09 Active
ALAN ARTHUR NIXON HAWK PLANT SALES LTD Director 2003-05-07 CURRENT 2003-05-07 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK PLANT HIRE LIMITED Director 2002-10-28 CURRENT 2002-10-28 In Administration/Administrative Receiver
ALAN ARTHUR NIXON SAFETY AND TRAINING LIMITED Director 2001-08-16 CURRENT 2001-08-16 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKRENT LIMITED Director 2001-08-01 CURRENT 1984-02-23 In Administration
ALAN ARTHUR NIXON HAWK PLANT LIMITED Director 2001-07-30 CURRENT 1993-09-24 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKINS GARAGES (WEM) LIMITED Director 2001-07-30 CURRENT 1971-06-17 Active
ALAN ARTHUR NIXON HAWK ASSET HOLDINGS LIMITED Director 2001-07-30 CURRENT 1991-10-14 Active
ALAN ARTHUR NIXON HAWK HIRE LIMITED Director 2001-07-30 CURRENT 1994-04-13 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK VEHICLE HIRE LIMITED Director 2001-07-30 CURRENT 1994-07-07 Active
ALAN ARTHUR NIXON HAWK DEVELOPMENTS (UK) LTD Director 2001-07-30 CURRENT 1997-06-11 Liquidation
SEAN POWER HAWK PLANT SALES LTD Director 2015-12-14 CURRENT 2003-05-07 In Administration/Administrative Receiver
SEAN POWER HAWK PLANT LIMITED Director 2015-12-14 CURRENT 1993-09-24 In Administration/Administrative Receiver
SEAN POWER SAFETY AND TRAINING LIMITED Director 2015-12-14 CURRENT 2001-08-16 In Administration/Administrative Receiver
SEAN POWER HAWK HIRE LIMITED Director 2015-12-14 CURRENT 1994-04-13 In Administration/Administrative Receiver
SEAN POWER HAWK PLANT HIRE LIMITED Director 2015-12-14 CURRENT 2002-10-28 In Administration/Administrative Receiver
ALICE ROBERTS-BOWEN HAWK PLANT SALES LTD Director 2015-12-14 CURRENT 2003-05-07 In Administration/Administrative Receiver
ALICE ROBERTS-BOWEN HAWK PLANT LIMITED Director 2015-12-14 CURRENT 1993-09-24 In Administration/Administrative Receiver
ALICE ROBERTS-BOWEN SAFETY AND TRAINING LIMITED Director 2015-12-14 CURRENT 2001-08-16 In Administration/Administrative Receiver
ALICE ROBERTS-BOWEN HAWK HIRE LIMITED Director 2015-12-14 CURRENT 1994-04-13 In Administration/Administrative Receiver
ALICE ROBERTS-BOWEN HAWK PLANT HIRE LIMITED Director 2015-12-14 CURRENT 2002-10-28 In Administration/Administrative Receiver
CRAIG WILLIAM ROBINSON HAWK PLANT SALES LTD Director 2016-04-04 CURRENT 2003-05-07 In Administration/Administrative Receiver
CRAIG WILLIAM ROBINSON HAWK PLANT LIMITED Director 2016-04-04 CURRENT 1993-09-24 In Administration/Administrative Receiver
CRAIG WILLIAM ROBINSON SAFETY AND TRAINING LIMITED Director 2016-04-04 CURRENT 2001-08-16 In Administration/Administrative Receiver
CRAIG WILLIAM ROBINSON HAWK HIRE LIMITED Director 2016-04-04 CURRENT 1994-04-13 In Administration/Administrative Receiver
CRAIG WILLIAM ROBINSON HAWK PLANT HIRE LIMITED Director 2016-04-04 CURRENT 2002-10-28 In Administration/Administrative Receiver
CRAIG WILLIAM ROBINSON HAWK PLANT (UK) LTD Director 2016-04-04 CURRENT 2012-02-27 In Administration/Administrative Receiver
GARY JOHN SMITH HAWK PLANT SALES LTD Director 2015-12-14 CURRENT 2003-05-07 In Administration/Administrative Receiver
GARY JOHN SMITH SAFETY AND TRAINING LIMITED Director 2015-12-14 CURRENT 2001-08-16 In Administration/Administrative Receiver
GARY JOHN SMITH HAWK PLANT HIRE LIMITED Director 2003-04-03 CURRENT 2002-10-28 In Administration/Administrative Receiver
GARY JOHN SMITH HAWK PLANT LIMITED Director 1999-07-19 CURRENT 1993-09-24 In Administration/Administrative Receiver
GARY JOHN SMITH HAWK HIRE LIMITED Director 1997-05-21 CURRENT 1994-04-13 In Administration/Administrative Receiver

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
2021-07-05AM23Liquidation. Administration move to dissolve company
2021-03-10AM10Administrator's progress report
2021-03-10AM19liquidation-in-administration-extension-of-period
2020-09-19AM10Administrator's progress report
2020-03-06AM10Administrator's progress report
2020-02-04AM19liquidation-in-administration-extension-of-period
2019-09-18AM10Administrator's progress report
2019-04-12AM06Notice of deemed approval of proposals
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS
2019-02-27AM02Liquidation statement of affairs AM02SOA
2019-02-26AM03Statement of administrator's proposal
2019-02-19AM01Appointment of an administrator
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069306920007
2018-12-20TM02Termination of appointment of Alan Nixon on 2018-11-07
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAM ROBINSON
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069306920004
2018-11-26RES13Resolutions passed:
  • Facilites agreement 08/11/2018
  • ALTER ARTICLES
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 069306920006
2018-11-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069306920005
2018-09-26AP01DIRECTOR APPOINTED MR STEVE CORCORAN
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 069306920004
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 069306920003
2016-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-22AP01DIRECTOR APPOINTED MR CRAIG WILLIAM ROBINSON
2016-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-15AP01DIRECTOR APPOINTED MR PAUL JOHN ALLMAN
2015-12-15AP01DIRECTOR APPOINTED MR GARY JOHN SMITH
2015-12-15AP01DIRECTOR APPOINTED MR SEAN POWER
2015-12-15AP01DIRECTOR APPOINTED MRS ALICE ROBERTS-BOWEN
2015-12-15AP03Appointment of Mr Alan Nixon as company secretary on 2015-12-14
2015-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0130/06/15 FULL LIST
2014-12-16AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENDERSON
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HENDERSON
2014-09-10TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM HENDERSON
2014-09-10AP01DIRECTOR APPOINTED MR ALAN ARTHUR NIXON
2014-09-10AP01DIRECTOR APPOINTED MR MICHAEL EDWARD HAWKINS
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM DIASMA WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SQ
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0130/06/14 FULL LIST
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-05AA01PREVEXT FROM 30/06/2013 TO 30/09/2013
2013-07-01AR0130/06/13 FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-06AR0130/06/12 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-21AR0111/06/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-23AR0111/06/10 FULL LIST
2010-06-23AP01DIRECTOR APPOINTED CHRISTINE MARY HENDERSON
2010-06-23SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM UPEND GREEN UPEND NEWMARKET SUFFOLK CB8 9PH
2009-07-06288aDIRECTOR AND SECRETARY APPOINTED GRAHAM HENDERSON
2009-07-01CERTNMCOMPANY NAME CHANGED OAKBRAID LTD CERTIFICATE ISSUED ON 03/07/09
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2009-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to ENVERITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-06
Fines / Sanctions
No fines or sanctions have been issued against ENVERITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-24 Outstanding SME INVOICE FINANCE LIMITED
DEBENTURE 2009-07-21 Outstanding SME INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-07-01 £ 35,278
Creditors Due Within One Year 2011-07-01 £ 278,364
Provisions For Liabilities Charges 2011-07-01 £ 3,776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-09-30

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 ENVERITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Current Assets 2011-07-01 £ 255,358
Debtors 2011-07-01 £ 240,735
Fixed Assets 2011-07-01 £ 99,894
Shareholder Funds 2011-07-01 £ 37,834
Stocks Inventory 2011-07-01 £ 14,623
Tangible Fixed Assets 2011-07-01 £ 99,894

Debtors and other cash assets

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

Government spend with ENVERITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-02-24 GBP £810 Materials Purchases
Norfolk County Council 2014-03-26 GBP £960
Norfolk County Council 2013-08-27 GBP £444
Norfolk County Council 2013-07-24 GBP £475
Norfolk County Council 2013-06-03 GBP £4,511
Norfolk County Council 2013-04-08 GBP £475
Northamptonshire County Council 2013-02-04 GBP £900 Capital
Norfolk County Council 2011-08-30 GBP £420

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 ENVERITY 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 Event TypeAppointmen
Defending partyENVERITY LIMITEDEvent Date2019-02-06
In the High Court of Justice Business and Property Courts in Manchester, Insolvency and Companies List (ChD) Court Number: CR-2019-MAN-000041 ENVERITY LIMITED (Company Number 06930692 ) Nature of Busiā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVERITY 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 ENVERITY 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.