Active
Company Information for ENVAR RECYCLING (SUFFOLK) LIMITED
STANFORD BRIDGE FARM, STATION ROAD, PLUCKLEY, KENT, TN27 0RU,
|
Company Registration Number
07571909
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ENVAR RECYCLING (SUFFOLK) LIMITED | ||||||
Legal Registered Office | ||||||
STANFORD BRIDGE FARM STATION ROAD PLUCKLEY KENT TN27 0RU Other companies in SE1 | ||||||
Previous Names | ||||||
|
Company Number | 07571909 | |
---|---|---|
Company ID Number | 07571909 | |
Date formed | 2011-03-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/01/2025 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 08:54:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM FENELEY |
||
SIMON MUSTHER |
||
ANDREW MARK SIBLEY |
||
GRAEME KENNETH CHARLES VINCENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN EVAN HISLOP |
Director | ||
MATHEW STEWART |
Director | ||
SUSANNAH CLARE HILTON KNOX |
Company Secretary | ||
WILLIAM ELLIOTT |
Director | ||
SUSANNAH CLARE HILTON KNOX |
Director | ||
JEREMY PHILIP HILTON VICKERS |
Director | ||
DAVID ALEXANDER KUNZER |
Director | ||
TIM WHEELER |
Company Secretary | ||
TREVOR LEWIS HEATHCOTE |
Director | ||
TIMOTHY JOHN WHEELER |
Director | ||
COUNTRYSTYLE RECYCLING LIMITED |
Director | ||
KONSTANTIN NEMCHUKOV |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANCALA BIOENERGY LIMITED | Director | 2018-06-25 | CURRENT | 2017-03-29 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-11 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
TAMAR RENEWABLE POWER (ESSEX) LIMITED | Director | 2018-02-06 | CURRENT | 2010-02-23 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
SUTTON GRANGE AD LIMITED | Director | 2018-02-06 | CURRENT | 2012-02-14 | Active | |
TAMAR ENERGY (HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-16 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN LTD | Director | 2017-02-20 | CURRENT | 2007-03-12 | Active | |
GREENFINCH LIMITED | Director | 2017-02-20 | CURRENT | 1993-06-23 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2012-06-22 | Active | |
BIOGEN BRYN PICA LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN GWYRIAD LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN (UK) LIMITED | Director | 2015-01-01 | CURRENT | 2005-11-08 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-11 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
TAMAR RENEWABLE POWER (ESSEX) LIMITED | Director | 2018-02-06 | CURRENT | 2010-02-23 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
TAMAR ENERGY (HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-16 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
ALAUNA RENEWABLE ENERGY LIMITED | Director | 2018-01-16 | CURRENT | 2011-03-31 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN (UK) LIMITED | Director | 2017-07-27 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Director | 2017-07-27 | CURRENT | 2007-03-12 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2017-07-27 | CURRENT | 2012-06-22 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2016-06-07 | CURRENT | 2011-08-15 | Active | |
SUTTON GRANGE AD LIMITED | Director | 2016-06-01 | CURRENT | 2012-02-14 | Active | |
ENVAR ORGANICS LIMITED | Director | 2015-11-09 | CURRENT | 1994-03-21 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2015-11-09 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2015-11-09 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2015-11-09 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2015-11-09 | CURRENT | 2006-01-13 | Active | |
ANCALA BIOENERGY LIMITED | Director | 2018-06-25 | CURRENT | 2017-03-29 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-11 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
TAMAR RENEWABLE POWER (ESSEX) LIMITED | Director | 2018-02-06 | CURRENT | 2010-02-23 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
TAMAR ENERGY (HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-16 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
ALAUNA RENEWABLE ENERGY LIMITED | Director | 2018-01-16 | CURRENT | 2011-03-31 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN (UK) LIMITED | Director | 2017-04-13 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Director | 2017-04-13 | CURRENT | 2007-03-12 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2017-04-13 | CURRENT | 2012-06-22 | Active | |
BIOGEN BRYN PICA LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active | |
BIOGEN GWYRIAD LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES | ||
Change of details for Envar Organics Limited as a person with significant control on 2024-02-05 | ||
Register inspection address changed from Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE United Kingdom to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | ||
Registers moved to registered inspection location of Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | ||
REGISTERED OFFICE CHANGED ON 05/02/24 FROM C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU England | ||
Current accounting period extended from 31/03/24 TO 30/04/24 | ||
APPOINTMENT TERMINATED, DIRECTOR GRAEME KENNETH CHARLES VINCENT | ||
DIRECTOR APPOINTED MR ANDREW MARK SIBLEY | ||
DIRECTOR APPOINTED TREVOR LEWIS HEATHCOTE | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON MUSTHER | ||
APPOINTMENT TERMINATED, DIRECTOR CATHRYN LISTER | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PARKER | ||
Change of details for Tamar Organics Limited as a person with significant control on 2024-01-24 | ||
Company name changed tamar recycling (suffolk) LIMITED\certificate issued on 24/01/24 | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE | ||
AD02 | Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE | |
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CH01 | Director's details changed for Mr Simon Musther on 2021-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Joseph Parker on 2021-02-26 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER | |
CH01 | Director's details changed for Miss Cathryn Lister on 2019-10-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SIBLEY | |
AD02 | Register inspection address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
PSC05 | Change of details for Tamar Organics Limited as a person with significant control on 2018-02-14 | |
AD03 | Registers moved to registered inspection location of Greytown House 221-227 High Street Orpington Kent BR6 0NZ | |
AP01 | DIRECTOR APPOINTED MISS CATHRYN LISTER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN EVAN HISLOP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/18 FROM 3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom | |
REGISTERED OFFICE CHANGED ON 14/02/18 FROM , 3rd Floor 150 Waterloo Road, London, SE1 8SB, United Kingdom | ||
AP01 | DIRECTOR APPOINTED MR SIMON MUSTHER | |
AP01 | DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT | |
AP01 | DIRECTOR APPOINTED MR ADAM FENELEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AD04 | Register(s) moved to registered office address 3rd Floor 150 Waterloo Road London SE1 8SB | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
CH01 | Director's details changed for Mr Dean Evan Hislop on 2016-09-26 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | Director's details changed for Mr Dean Evan Hislop on 2016-01-14 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM TWO LONDON BRIDGE LONDON SE1 9RA | |
REGISTERED OFFICE CHANGED ON 14/01/16 FROM , Two London Bridge London, SE1 9RA | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK SIBLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW STEWART | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNAH HILTON KNOX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HILTON KNOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIOTT | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR | |
REGISTERED OFFICE CHANGED ON 30/04/14 FROM , Bridge House London Bridge, London, SE1 9QR | ||
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEAN EVAN HISLOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY VICKERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR JEREMY PHILIP HILTON VICKERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KUNZER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER KUNZER / 28/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER KUNZER / 28/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW STEWART / 28/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLIOTT / 28/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH CLARE HILTON KNOX / 28/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SUSANNAH CLARE HILTON KNOX / 28/04/2013 | |
AR01 | 21/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 52 JERMYN STREET LONDON SW1Y 6LX UNITED KINGDOM | |
REGISTERED OFFICE CHANGED ON 15/03/13 FROM , 52 Jermyn Street, London, SW1Y 6LX, United Kingdom | ||
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
RES01 | ADOPT ARTICLES 31/10/2012 | |
RES15 | CHANGE OF NAME 31/10/2012 | |
CERTNM | COMPANY NAME CHANGED COUNTRYSTYLE RECYCLING (SUFFOLK) LIMITED CERTIFICATE ISSUED ON 13/11/12 | |
RES15 | CHANGE OF NAME 31/10/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER KUNZER | |
AP01 | DIRECTOR APPOINTED MS SUSANNAH CLARE HILTON KNOX | |
AP01 | DIRECTOR APPOINTED MR MATHEW STEWART | |
AP03 | SECRETARY APPOINTED MS SUSANNAH CLARE HILTON KNOX | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM WHEELER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR HEATHCOTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIM WHEELER | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM COUNTRYSTYLE GROUP HEAD OFFICE ASHFORD ROAD LENHAM MAIDSTONE KENT ME17 2DL UNITED KINGDOM | |
REGISTERED OFFICE CHANGED ON 07/11/12 FROM , Countrystyle Group Head Office Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, United Kingdom | ||
RES01 | ALTER ARTICLES 18/10/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RP04 | SECOND FILING WITH MUD 21/03/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING WITH MUD 21/03/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP03 | SECRETARY APPOINTED MR TIM WHEELER | |
AA01 | CURREXT FROM 31/03/2012 TO 30/04/2012 | |
AR01 | 21/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COUNTRYSTYLE RECYCLING LIMITED | |
AP01 | DIRECTOR APPOINTED MR TREVOR LEWIS HEATHCOTE | |
AP01 | DIRECTOR APPOINTED MR TIM WHEELER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM, 1 ASHFORD ROAD, LENHAM, MAIDSTONE, KENT, ME17 2DL, UNITED KINGDOM | |
AP02 | CORPORATE DIRECTOR APPOINTED COUNTRYSTYLE RECYCLING LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM, 1-3 FLOOR, 124 BAKER STREET, LONDON, W1U 6TY, ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN NEMCHUKOV | |
RES15 | CHANGE OF NAME 01/08/2011 | |
CERTNM | COMPANY NAME CHANGED ALMENDONS CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 02/08/11 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURES | Satisfied | CENTRIC SPV 1 LIMITED |
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as ENVAR RECYCLING (SUFFOLK) LIMITED are:
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. |