Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENVA TIMBER RECYCLING LIMITED
Company Information for

ENVA TIMBER RECYCLING LIMITED

49 BURNBRAE ROAD, LINWOOD INDUSTRIAL ESTATE,, LINWOOD, PAISLEY, RENFREWSHIRE, PA3 3BD,
Company Registration Number
SC151345
Private Limited Company
Active

Company Overview

About Enva Timber Recycling Ltd
ENVA TIMBER RECYCLING LIMITED was founded on 1994-06-09 and has its registered office in Linwood, Paisley. The organisation's status is listed as "Active". Enva Timber Recycling 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
ENVA TIMBER RECYCLING LIMITED
 
Legal Registered Office
49 BURNBRAE ROAD
LINWOOD INDUSTRIAL ESTATE,
LINWOOD, PAISLEY
RENFREWSHIRE
PA3 3BD
Other companies in PA3
 
Previous Names
TRACEY TIMBER RECYCLING LIMITED31/10/2018
Filing Information
Company Number SC151345
Company ID Number SC151345
Date formed 1994-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 06:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVA TIMBER RECYCLING 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 TIMBER RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
BILL JOSEPH POWER
Director 2013-06-14
THOMAS JOSEPH WALSH
Director 2016-11-15
SIMON ALASDAIR WOODS
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CLAIRE STEWART
Director 2006-07-12 2017-09-18
JANE CLAIRE STEWART
Company Secretary 2005-09-06 2017-09-07
MICHAEL THOMAS TRACEY
Director 1994-06-27 2017-05-30
THOMAS DAVY
Director 2006-05-14 2016-11-15
THOMAS BENEDICT BREEN
Director 2006-05-14 2011-05-26
DONAL MURPHY
Director 2006-07-12 2008-11-01
JOSEPH GERARD BISLAND
Director 2006-07-12 2007-09-19
THOMAS MICHAEL MCCURRY
Company Secretary 2002-05-01 2005-09-06
LORRAINE MARIE TRACEY
Company Secretary 2000-03-31 2004-05-01
ROBERT FERGUSON BEVERIDGE
Company Secretary 1994-06-27 2000-03-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-06-09 1994-06-27
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-06-09 1994-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BILL JOSEPH POWER WILLIAM TRACEY (PROJECTS) LTD. Director 2017-05-30 CURRENT 2001-12-21 Active
BILL JOSEPH POWER MCDONALD RECYCLING LIMITED Director 2017-05-30 CURRENT 2002-03-11 Active
THOMAS JOSEPH WALSH ENVA PLASTICS LIMITED Director 2018-01-16 CURRENT 2003-11-25 Active
THOMAS JOSEPH WALSH TOLLERTON SKIP HIRE LIMITED Director 2017-07-10 CURRENT 2008-03-14 Active
THOMAS JOSEPH WALSH OAKWOOD ENVIRONMENTAL (SERVICES) LIMITED Director 2017-05-15 CURRENT 2011-07-13 Active
THOMAS JOSEPH WALSH GREEN LUBE LIMITED Director 2017-05-15 CURRENT 2011-07-13 Active
THOMAS JOSEPH WALSH DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2016-11-15 CURRENT 2013-04-15 Active
THOMAS JOSEPH WALSH ENVA SCOTLAND LIMITED Director 2016-11-15 CURRENT 1975-01-20 Active
THOMAS JOSEPH WALSH RECYCLING SOLUTIONS LIMITED Director 2016-11-15 CURRENT 2000-10-12 Active
THOMAS JOSEPH WALSH WILLIAM TRACEY (PROJECTS) LTD. Director 2016-11-15 CURRENT 2001-12-21 Active
THOMAS JOSEPH WALSH MCDONALD RECYCLING LIMITED Director 2016-11-15 CURRENT 2002-03-11 Active
THOMAS JOSEPH WALSH ENVA RESOURCE MANAGEMENT LIMITED Director 2016-11-15 CURRENT 2013-04-16 Active
THOMAS JOSEPH WALSH DIGIT SITE SERVICES LIMITED Director 2016-11-15 CURRENT 2013-06-06 Active
THOMAS JOSEPH WALSH INDUSTRIAL & MUNICIPAL PROJECTS LIMITED Director 2016-11-15 CURRENT 1979-03-16 Active
THOMAS JOSEPH WALSH TANK CLEANING SERVICES LIMITED Director 2016-11-15 CURRENT 1968-11-28 Active
THOMAS JOSEPH WALSH BIOFUELS NORTHERN IRELAND LIMITED Director 2016-11-14 CURRENT 2001-01-25 Active
THOMAS JOSEPH WALSH ENVA UK OPCO LIMITED Director 2016-11-03 CURRENT 2010-01-19 Active
THOMAS JOSEPH WALSH ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2016-10-19 CURRENT 1997-03-05 Active
SIMON ALASDAIR WOODS BIOFUELS NORTHERN IRELAND LIMITED Director 2018-05-03 CURRENT 2001-01-25 Active
SIMON ALASDAIR WOODS ENVA DEBTCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2018-03-26 CURRENT 2013-04-15 Active
SIMON ALASDAIR WOODS ENVA PLASTICS LIMITED Director 2018-03-26 CURRENT 2003-11-25 Active
SIMON ALASDAIR WOODS ENVA ENGLAND LIMITED Director 2018-03-26 CURRENT 1997-10-15 Active
SIMON ALASDAIR WOODS ENVA MIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA SCOTLAND LIMITED Director 2018-03-26 CURRENT 1975-01-20 Active
SIMON ALASDAIR WOODS ENVA RESOURCE MANAGEMENT LIMITED Director 2018-03-26 CURRENT 2013-04-16 Active
SIMON ALASDAIR WOODS ENVA UK LIMITED Director 2018-03-26 CURRENT 2001-11-02 Active
SIMON ALASDAIR WOODS ENVA TOPCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA UK BIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA NORTHERN IRELAND LIMITED Director 2018-03-26 CURRENT 1984-11-29 Active
SIMON ALASDAIR WOODS ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2018-03-26 CURRENT 1997-03-05 Active
SIMON ALASDAIR WOODS ER3 SOLUTIONS LIMITED Director 2014-11-24 CURRENT 2005-10-05 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BETTERSHRED LIMITED Director 2013-07-31 CURRENT 2002-03-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE LIMITED Director 2013-03-28 CURRENT 1998-05-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE (NORTH) LIMITED Director 2013-03-28 CURRENT 2008-11-11 Dissolved 2018-02-20
SIMON ALASDAIR WOODS PHOENIX SHREDDING LIMITED Director 2013-01-02 CURRENT 2011-11-18 Dissolved 2017-10-10
SIMON ALASDAIR WOODS RECYCLITE (AYLESBURY) LIMITED Director 2012-12-07 CURRENT 2002-10-15 Dissolved 2017-05-23
SIMON ALASDAIR WOODS PURE POINT COOLERS LIMITED Director 2012-12-07 CURRENT 2006-06-26 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WASTETECH LIMITED Director 2012-12-07 CURRENT 2001-02-14 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WATERLOGIC LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS GREENLEAF LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS TREADSMART LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS ON TIME SECURE DESTRUCTION & RECYCLING LIMITED Director 2012-12-07 CURRENT 2005-05-13 Dissolved 2017-07-18
SIMON ALASDAIR WOODS MAXITECH LIMITED Director 2012-12-07 CURRENT 2006-09-21 Dissolved 2017-07-18
SIMON ALASDAIR WOODS KEY HYGIENE LIMITED Director 2012-12-07 CURRENT 2006-04-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS INVICTA WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 2002-03-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FYR FYTER (UK) LIMITED Director 2012-12-07 CURRENT 1999-08-10 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILTERPURE LIMITED Director 2012-12-07 CURRENT 2001-02-02 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILE STORE LIMITED Director 2012-12-07 CURRENT 2005-03-11 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT WATER SOUTH WEST LIMITED Director 2012-12-07 CURRENT 2003-02-25 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT HYGIENE LIMITED Director 2012-12-07 CURRENT 2012-08-15 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DATA SHRED RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CELTIC HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-03-22 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BLUE SPRING LIMITED Director 2012-12-07 CURRENT 1998-07-23 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CONFIDENTIAL DATA SHREDDING LIMITED Director 2012-12-07 CURRENT 1993-03-25 Dissolved 2017-07-25
SIMON ALASDAIR WOODS THIRSTPOINT LIMITED Director 2012-12-07 CURRENT 1993-11-16 Dissolved 2017-07-25
SIMON ALASDAIR WOODS OAK HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-04-03 Dissolved 2017-08-08
SIMON ALASDAIR WOODS PHS WATERCOMPANY UK LIMITED Director 2012-12-07 CURRENT 2002-07-03 Active - Proposal to Strike off
SIMON ALASDAIR WOODS RIVERSIDE HYGIENE SERVICES LTD. Director 2012-12-07 CURRENT 2001-03-02 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DATASAFE (RECORDS STORAGE AND MANAGEMENT) LIMITED Director 2012-12-07 CURRENT 2005-03-23 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DAISY HYGIENE SUPPLIES LIMITED Director 2012-12-07 CURRENT 2005-08-25 Dissolved 2017-10-03
SIMON ALASDAIR WOODS KES GROUP LIMITED Director 2012-12-07 CURRENT 1983-01-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHIFT IT WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 1986-10-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SPECIALISED WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1987-06-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GODIVA IMAGING LIMITED Director 2012-12-07 CURRENT 1988-05-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHRED EASY LIMITED Director 2012-12-07 CURRENT 1990-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HYGIECO LIMITED Director 2012-12-07 CURRENT 1991-06-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE SHRED-SAFE LIMITED Director 2012-12-07 CURRENT 1992-06-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS MATTA PRODUCTS (UK) LIMITED Director 2012-12-07 CURRENT 1992-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE GREEN LITTER MACHINE LIMITED Director 2012-12-07 CURRENT 1993-09-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SECURISHRED LIMITED Director 2012-12-07 CURRENT 1993-09-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CHURCHILL FILESTORE LIMITED Director 2012-12-07 CURRENT 1994-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HY-VIZ GARMENT SERVICES LIMITED Director 2012-12-07 CURRENT 1995-05-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS S & K CONFIDENTIAL DESTRUCTION LIMITED Director 2012-12-07 CURRENT 1995-09-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ALPHASAN LIMITED Director 2012-12-07 CURRENT 1995-10-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS POWER+ LIMITED Director 2012-12-07 CURRENT 1995-12-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS G F I COMMERCIAL WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1998-06-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFI-SHRED LIMITED Director 2012-12-07 CURRENT 1998-08-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEANWALK LTD Director 2012-12-07 CURRENT 1999-05-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PRIMECARE HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1999-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENSCENE LIMITED Director 2012-12-07 CURRENT 1999-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUICKCRATES LIMITED Director 2012-12-07 CURRENT 2000-01-20 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEARWATER TECHNOLOGY LEISURE LIMITED Director 2012-12-07 CURRENT 2000-01-26 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ELITE ENVIRONMENTAL LIMITED Director 2012-12-07 CURRENT 2000-05-09 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFIDENTIAL DESTRUCTION SERVICES LTD Director 2012-12-07 CURRENT 2000-12-27 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUALITY WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-04-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CG WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-08-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CORPORATE AND COMMERCIAL CARPET CARE LIMITED Director 2012-12-07 CURRENT 2001-09-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS CENTRAL LIMITED Director 2012-12-07 CURRENT 2001-11-05 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 2002-02-06 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PHS RECORDS MANAGEMENT LTD Director 2012-12-07 CURRENT 2002-02-11 Liquidation
SIMON ALASDAIR WOODS HEPSCOTT WATER SYSTEMS LIMITED Director 2012-12-07 CURRENT 2002-05-14 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DIRECT WATERCOOLERS (UK) LTD Director 2012-12-07 CURRENT 2002-11-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AQUA FREE LIMITED Director 2012-12-07 CURRENT 2002-12-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS REFORMATION HOLDINGS LIMITED Director 2012-12-07 CURRENT 2003-12-11 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY HOLDINGS (WALES) LIMITED Director 2012-12-07 CURRENT 2004-02-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS JPEN MEDICAL LIMITED Director 2012-12-07 CURRENT 2004-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHREDSECURE LIMITED Director 2012-12-07 CURRENT 2005-01-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS KINGSBRIDGE HYGIENE LIMITED Director 2012-12-07 CURRENT 2005-07-21 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLAYEDEN LIMITED Director 2012-12-07 CURRENT 2006-02-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DOCUMENT STORAGE SOLUTIONS LIMITED Director 2012-12-07 CURRENT 2006-11-08 Dissolved 2017-10-17
SIMON ALASDAIR WOODS FLOOR-PRO LIMITED Director 2012-12-07 CURRENT 2007-07-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS INDIGO WASHROOM SOLUTIONS LTD Director 2012-12-07 CURRENT 2008-01-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS TRADE HYGIENE LIMITED Director 2012-12-07 CURRENT 2008-09-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS H. C. E. (NORTHERN) LTD Director 2012-12-07 CURRENT 2010-02-17 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ACCELERATED DEBT RECOVERY LIMITED Director 2012-12-07 CURRENT 2010-07-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AIR-O-MATIC SYSTEMS (UK) LIMITED Director 2012-12-07 CURRENT 1996-12-30 Dissolved 2017-09-19
SIMON ALASDAIR WOODS ASSOCIATED LAUNDRY SYSTEMS (OXFORD) LTD Director 2012-12-07 CURRENT 1965-02-01 Dissolved 2017-10-17
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS NORTH EAST LIMITED Director 2012-12-07 CURRENT 2003-05-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS BESAFE PROTECTIVE CLOTHING LIMITED Director 2012-12-07 CURRENT 1976-06-09 Dissolved 2018-07-17
SIMON ALASDAIR WOODS PHS GROUP HOLDINGS LIMITED Director 2012-12-07 CURRENT 2005-03-24 Liquidation
SIMON ALASDAIR WOODS BORODINO LIMITED Director 2009-11-18 CURRENT 2009-11-18 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
2023-11-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1513450002
2022-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1513450002
2022-02-09FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-10CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-05-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COUGHLAN
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BILL JOSEPH POWER
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-08PSC05Change of details for Gwe Uk Bidco Limited as a person with significant control on 2018-04-17
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-12AP01DIRECTOR APPOINTED MR BARRY COUGHLAN
2018-10-31CERTNMCompany name changed tracey timber recycling LIMITED\certificate issued on 31/10/18
2018-10-31RES15CHANGE OF COMPANY NAME 28/05/22
2018-04-13AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-06TM02Termination of appointment of Jane Claire Stewart on 2017-09-07
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE CLAIRE STEWART
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1513450002
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS TRACEY
2017-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14AP01DIRECTOR APPOINTED MR THOMAS WALSH
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVY
2016-06-13AR0109/06/16 ANNUAL RETURN FULL LIST
2016-02-15AUDAUDITOR'S RESIGNATION
2016-02-02AUDAUDITOR'S RESIGNATION
2016-02-01AUDAUDITOR'S RESIGNATION
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-23AR0109/06/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-16AR0109/06/14 FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01AP01DIRECTOR APPOINTED MR BILL JOSEPH POWER
2013-06-18AR0109/06/13 FULL LIST
2013-05-07AUDAUDITOR'S RESIGNATION
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-15AR0109/06/12 FULL LIST
2012-03-16AUDAUDITOR'S RESIGNATION
2011-12-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-18AR0109/06/11 FULL LIST
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BREEN
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24AR0109/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CLAIRE STEWART / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS TRACEY / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVY / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT BREEN / 01/10/2009
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE CLAIRE STEWART / 01/10/2009
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-27363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR DONAL MURPHY
2008-07-11363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25288bDIRECTOR RESIGNED
2007-06-25363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-03-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-14363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-05-25RES12VARYING SHARE RIGHTS AND NAMES
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-19288aNEW SECRETARY APPOINTED
2005-10-19288bSECRETARY RESIGNED
2005-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/05
2005-07-07363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-29363(288)SECRETARY RESIGNED
2004-06-29363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-28363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-07-28288aNEW SECRETARY APPOINTED
2003-02-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-02363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-02-20AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-07363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-12288bSECRETARY RESIGNED
2000-06-12288aNEW SECRETARY APPOINTED
2000-06-12363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-26363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: BURNBRAE ROAD LINWOOD PAISLEY RENFREWSHIRE PA3 3BD
1998-10-26287REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 15 CARLIBAR ROAD BARRHEAD GLASGOW G78 1AB
1998-06-03363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0034693 Active Licenced property: LINWOOD INDUSTRIAL ESTATE 49 BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0034693 Active Licenced property: LINWOOD INDUSTRIAL ESTATE 49 BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0034693 Active Licenced property: LINWOOD INDUSTRIAL ESTATE 49 BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TIMBER RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1994-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ENVA TIMBER RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVA TIMBER RECYCLING LIMITED
Trademarks
We have not found any records of ENVA TIMBER RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVA TIMBER RECYCLING 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 (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as ENVA TIMBER RECYCLING LIMITED are:

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