Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVAR RECYCLING (SUFFOLK) LIMITED
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 Overview

About Envar Recycling (suffolk) Ltd
ENVAR RECYCLING (SUFFOLK) LIMITED was founded on 2011-03-21 and has its registered office in Pluckley. The organisation's status is listed as "Active". Envar Recycling (suffolk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENVAR RECYCLING (SUFFOLK) LIMITED
 
Legal Registered Office
STANFORD BRIDGE FARM
STATION ROAD
PLUCKLEY
KENT
TN27 0RU
Other companies in SE1
 
Previous Names
TAMAR RECYCLING (SUFFOLK) LIMITED24/01/2024
COUNTRYSTYLE RECYCLING (SUFFOLK) LIMITED13/11/2012
ALMENDONS CONSULTING SERVICES LIMITED02/08/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVAR RECYCLING (SUFFOLK) 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 ENVAR RECYCLING (SUFFOLK) LIMITED

Current Directors
Officer Role Date Appointed
ADAM FENELEY
Director 2018-02-06
SIMON MUSTHER
Director 2018-02-06
ANDREW MARK SIBLEY
Director 2015-11-09
GRAEME KENNETH CHARLES VINCENT
Director 2018-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN EVAN HISLOP
Director 2014-02-07 2018-02-06
MATHEW STEWART
Director 2012-10-31 2015-11-09
SUSANNAH CLARE HILTON KNOX
Company Secretary 2012-10-31 2014-12-23
WILLIAM ELLIOTT
Director 2012-10-31 2014-06-03
SUSANNAH CLARE HILTON KNOX
Director 2012-10-31 2014-06-03
JEREMY PHILIP HILTON VICKERS
Director 2013-09-16 2014-02-07
DAVID ALEXANDER KUNZER
Director 2012-10-31 2013-08-02
TIM WHEELER
Company Secretary 2011-08-04 2012-10-31
TREVOR LEWIS HEATHCOTE
Director 2011-06-02 2012-10-31
TIMOTHY JOHN WHEELER
Director 2011-06-02 2012-10-31
COUNTRYSTYLE RECYCLING LIMITED
Director 2011-08-02 2011-08-02
KONSTANTIN NEMCHUKOV
Director 2011-03-21 2011-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM FENELEY ANCALA BIOENERGY LIMITED Director 2018-06-25 CURRENT 2017-03-29 Active
ADAM FENELEY ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
ADAM FENELEY TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
ADAM FENELEY ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
ADAM FENELEY THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
ADAM FENELEY ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
ADAM FENELEY TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
ADAM FENELEY TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
ADAM FENELEY TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
ADAM FENELEY SUTTON GRANGE AD LIMITED Director 2018-02-06 CURRENT 2012-02-14 Active
ADAM FENELEY TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
ADAM FENELEY TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
ADAM FENELEY TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
ADAM FENELEY TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
ADAM FENELEY TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
ADAM FENELEY TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
ADAM FENELEY HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
ADAM FENELEY BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
ADAM FENELEY BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ADAM FENELEY BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ADAM FENELEY BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM FENELEY BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM FENELEY BIOGEN LTD Director 2017-02-20 CURRENT 2007-03-12 Active
ADAM FENELEY GREENFINCH LIMITED Director 2017-02-20 CURRENT 1993-06-23 Active
ADAM FENELEY BIOGEN HOLDINGS LIMITED Director 2015-06-01 CURRENT 2012-06-22 Active
ADAM FENELEY BIOGEN BRYN PICA LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN GWYRIAD LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN WAEN LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN (UK) LIMITED Director 2015-01-01 CURRENT 2005-11-08 Active
SIMON MUSTHER ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
SIMON MUSTHER TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
SIMON MUSTHER ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
SIMON MUSTHER THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
SIMON MUSTHER ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
SIMON MUSTHER TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
SIMON MUSTHER TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
SIMON MUSTHER TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
SIMON MUSTHER TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
SIMON MUSTHER TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
SIMON MUSTHER TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
SIMON MUSTHER HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
SIMON MUSTHER ALAUNA RENEWABLE ENERGY LIMITED Director 2018-01-16 CURRENT 2011-03-31 Active
SIMON MUSTHER BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
SIMON MUSTHER BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
SIMON MUSTHER BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
SIMON MUSTHER BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
SIMON MUSTHER BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
SIMON MUSTHER BIOGEN (UK) LIMITED Director 2017-07-27 CURRENT 2005-11-08 Active
SIMON MUSTHER BIOGEN LTD Director 2017-07-27 CURRENT 2007-03-12 Active
SIMON MUSTHER BIOGEN HOLDINGS LIMITED Director 2017-07-27 CURRENT 2012-06-22 Active
ANDREW MARK SIBLEY HOLBEACH BIOGAS LIMITED Director 2016-06-07 CURRENT 2011-08-15 Active
ANDREW MARK SIBLEY SUTTON GRANGE AD LIMITED Director 2016-06-01 CURRENT 2012-02-14 Active
ANDREW MARK SIBLEY ENVAR ORGANICS LIMITED Director 2015-11-09 CURRENT 1994-03-21 Active
ANDREW MARK SIBLEY ENVAR COMPOSTING SERVICES LIMITED Director 2015-11-09 CURRENT 2000-11-27 Active
ANDREW MARK SIBLEY THE BEDDINGHAM COMPOST COMPANY LTD Director 2015-11-09 CURRENT 2003-05-20 Active
ANDREW MARK SIBLEY ENVAR COMPOSTING GROUP LIMITED Director 2015-11-09 CURRENT 2003-10-06 Active
ANDREW MARK SIBLEY TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2015-11-09 CURRENT 2006-01-13 Active
GRAEME KENNETH CHARLES VINCENT ANCALA BIOENERGY LIMITED Director 2018-06-25 CURRENT 2017-03-29 Active
GRAEME KENNETH CHARLES VINCENT ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
GRAEME KENNETH CHARLES VINCENT ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
GRAEME KENNETH CHARLES VINCENT THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
GRAEME KENNETH CHARLES VINCENT ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
GRAEME KENNETH CHARLES VINCENT TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
GRAEME KENNETH CHARLES VINCENT HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
GRAEME KENNETH CHARLES VINCENT ALAUNA RENEWABLE ENERGY LIMITED Director 2018-01-16 CURRENT 2011-03-31 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN (UK) LIMITED Director 2017-04-13 CURRENT 2005-11-08 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN LTD Director 2017-04-13 CURRENT 2007-03-12 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN HOLDINGS LIMITED Director 2017-04-13 CURRENT 2012-06-22 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN BRYN PICA LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN GWYRIAD LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN WAEN LIMITED Director 2017-04-01 CURRENT 2011-10-19 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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-02-08Change of details for Envar Organics Limited as a person with significant control on 2024-02-05
2024-02-07Register 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
2024-02-07Registers moved to registered inspection location of Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU England
2024-02-05Current accounting period extended from 31/03/24 TO 30/04/24
2024-02-05APPOINTMENT TERMINATED, DIRECTOR GRAEME KENNETH CHARLES VINCENT
2024-02-03DIRECTOR APPOINTED MR ANDREW MARK SIBLEY
2024-02-03DIRECTOR APPOINTED TREVOR LEWIS HEATHCOTE
2024-02-03APPOINTMENT TERMINATED, DIRECTOR SIMON MUSTHER
2024-02-03APPOINTMENT TERMINATED, DIRECTOR CATHRYN LISTER
2024-02-03APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PARKER
2024-01-31Change of details for Tamar Organics Limited as a person with significant control on 2024-01-24
2024-01-24Company name changed tamar recycling (suffolk) LIMITED\certificate issued on 24/01/24
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-01-06Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
2023-01-06AD02Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
2022-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-29Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-12-16Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-16Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-13CH01Director's details changed for Mr Simon Musther on 2021-10-01
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Robert Joseph Parker on 2021-02-26
2020-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY
2019-12-20AP01DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER
2019-10-14CH01Director's details changed for Miss Cathryn Lister on 2019-10-11
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SIBLEY
2019-04-02AD02Register inspection address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-28PSC05Change of details for Tamar Organics Limited as a person with significant control on 2018-02-14
2019-03-28AD03Registers moved to registered inspection location of Greytown House 221-227 High Street Orpington Kent BR6 0NZ
2019-03-01AP01DIRECTOR APPOINTED MISS CATHRYN LISTER
2019-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DEAN EVAN HISLOP
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM 3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom
2018-02-14REGISTERED OFFICE CHANGED ON 14/02/18 FROM , 3rd Floor 150 Waterloo Road, London, SE1 8SB, United Kingdom
2018-02-13AP01DIRECTOR APPOINTED MR SIMON MUSTHER
2018-02-13AP01DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT
2018-02-13AP01DIRECTOR APPOINTED MR ADAM FENELEY
2017-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-10-05AD04Register(s) moved to registered office address 3rd Floor 150 Waterloo Road London SE1 8SB
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-09-26CH01Director's details changed for Mr Dean Evan Hislop on 2016-09-26
2016-08-08AUDAUDITOR'S RESIGNATION
2016-08-03AUDAUDITOR'S RESIGNATION
2016-06-27CH01Director's details changed for Mr Dean Evan Hislop on 2016-01-14
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-22AR0121/03/16 ANNUAL RETURN FULL LIST
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2016 FROM TWO LONDON BRIDGE LONDON SE1 9RA
2016-01-14REGISTERED OFFICE CHANGED ON 14/01/16 FROM , Two London Bridge London, SE1 9RA
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-11AP01DIRECTOR APPOINTED MR ANDREW MARK SIBLEY
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW STEWART
2015-06-12AD03REGISTER(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
2015-06-12AD02SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-23AR0121/03/15 FULL LIST
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY SUSANNAH HILTON KNOX
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2014-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HILTON KNOX
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIOTT
2014-05-01AD02SAIL ADDRESS CREATED
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR
2014-04-30REGISTERED OFFICE CHANGED ON 30/04/14 FROM , Bridge House London Bridge, London, SE1 9QR
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-03AR0121/03/14 FULL LIST
2014-03-18AP01DIRECTOR APPOINTED MR DEAN EVAN HISLOP
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY VICKERS
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AP01DIRECTOR APPOINTED MR JEREMY PHILIP HILTON VICKERS
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KUNZER
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER KUNZER / 28/04/2013
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER KUNZER / 28/04/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW STEWART / 28/04/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLIOTT / 28/04/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH CLARE HILTON KNOX / 28/04/2013
2013-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUSANNAH CLARE HILTON KNOX / 28/04/2013
2013-04-17AR0121/03/13 FULL LIST
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 52 JERMYN STREET LONDON SW1Y 6LX UNITED KINGDOM
2013-03-15REGISTERED OFFICE CHANGED ON 15/03/13 FROM , 52 Jermyn Street, London, SW1Y 6LX, United Kingdom
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-19RES01ADOPT ARTICLES 31/10/2012
2012-11-13RES15CHANGE OF NAME 31/10/2012
2012-11-13CERTNMCOMPANY NAME CHANGED COUNTRYSTYLE RECYCLING (SUFFOLK) LIMITED CERTIFICATE ISSUED ON 13/11/12
2012-11-12RES15CHANGE OF NAME 31/10/2012
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-08AP01DIRECTOR APPOINTED MR DAVID ALEXANDER KUNZER
2012-11-07AP01DIRECTOR APPOINTED MS SUSANNAH CLARE HILTON KNOX
2012-11-07AP01DIRECTOR APPOINTED MR MATHEW STEWART
2012-11-07AP03SECRETARY APPOINTED MS SUSANNAH CLARE HILTON KNOX
2012-11-07AP01DIRECTOR APPOINTED MR WILLIAM ELLIOTT
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TIM WHEELER
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HEATHCOTE
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY TIM WHEELER
2012-11-07AA01CURRSHO FROM 30/04/2013 TO 31/03/2013
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM COUNTRYSTYLE GROUP HEAD OFFICE ASHFORD ROAD LENHAM MAIDSTONE KENT ME17 2DL UNITED KINGDOM
2012-11-07REGISTERED OFFICE CHANGED ON 07/11/12 FROM , Countrystyle Group Head Office Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, United Kingdom
2012-10-31RES01ALTER ARTICLES 18/10/2012
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-04RP04SECOND FILING WITH MUD 21/03/12 FOR FORM AR01
2012-08-21ANNOTATIONClarification
2012-08-21RP04SECOND FILING FOR FORM AP01
2012-08-21RP04SECOND FILING FOR FORM AP01
2012-06-08RP04SECOND FILING WITH MUD 21/03/12 FOR FORM AR01
2012-06-08ANNOTATIONClarification
2012-05-09AP03SECRETARY APPOINTED MR TIM WHEELER
2012-04-26AA01CURREXT FROM 31/03/2012 TO 30/04/2012
2012-03-26AR0121/03/12 FULL LIST
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR COUNTRYSTYLE RECYCLING LIMITED
2011-08-03AP01DIRECTOR APPOINTED MR TREVOR LEWIS HEATHCOTE
2011-08-02AP01DIRECTOR APPOINTED MR TIM WHEELER
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM, 1 ASHFORD ROAD, LENHAM, MAIDSTONE, KENT, ME17 2DL, UNITED KINGDOM
2011-08-02AP02CORPORATE DIRECTOR APPOINTED COUNTRYSTYLE RECYCLING LIMITED
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM, 1-3 FLOOR, 124 BAKER STREET, LONDON, W1U 6TY, ENGLAND
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN NEMCHUKOV
2011-08-02RES15CHANGE OF NAME 01/08/2011
2011-08-02CERTNMCOMPANY NAME CHANGED ALMENDONS CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 02/08/11
2011-03-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to ENVAR RECYCLING (SUFFOLK) 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 ENVAR RECYCLING (SUFFOLK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURES 2012-10-12 Satisfied CENTRIC SPV 1 LIMITED
Intangible Assets
Patents
We have not found any records of ENVAR RECYCLING (SUFFOLK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVAR RECYCLING (SUFFOLK) LIMITED
Trademarks
We have not found any records of ENVAR RECYCLING (SUFFOLK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVAR RECYCLING (SUFFOLK) 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 (38210 - Treatment and disposal of non-hazardous waste) as ENVAR RECYCLING (SUFFOLK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVAR RECYCLING (SUFFOLK) 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 ENVAR RECYCLING (SUFFOLK) 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 ENVAR RECYCLING (SUFFOLK) 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.