ENOVERT NORTH LIMITED
Overview
| Company Name | ENOVERT NORTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02773558 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENOVERT NORTH LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities
Where is ENOVERT NORTH LIMITED located?
| Registered Office Address | 3-5 Greyfriars Business Park Frank Foley Way ST16 2ST Stafford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENOVERT NORTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORY ENVIRONMENTAL (CENTRAL) LIMITED | Nov 22, 1999 | Nov 22, 1999 |
| PARKHILL RECLAMATION LIMITED | Jan 22, 1993 | Jan 22, 1993 |
| PRAISESUBMIT LIMITED | Dec 14, 1992 | Dec 14, 1992 |
What are the latest accounts for ENOVERT NORTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENOVERT NORTH LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for ENOVERT NORTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr John Caldicott Williams on Aug 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Director's details changed for Mr John Caldicott Williams on Jan 31, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Oct 31, 2024
| 6 pages | SH02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Registration of charge 027735580014, created on Jan 11, 2024 | 29 pages | MR01 | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Director's details changed for Mr Brad Scott Huntington on Jan 31, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Saranne Hooton as a director on Jan 17, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Dec 14, 2018 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Dec 14, 2020 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Saranne Hooton on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Timothy Stephen Elliott as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2020 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Caldicott Williams on Oct 06, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Change of details for Enovert Management Limited as a person with significant control on Jan 09, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of ENOVERT NORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIOTT, Timothy Stephen | Director | Frank Foley Way ST16 2ST Stafford 3-5 Greyfriars Business Park England | England | British | 286706690001 | |||||
| HUNTINGTON, Brad Scott | Director | Frank Foley Way ST16 2ST Stafford 3-5 Greyfriars Business Park England | Cayman Islands | Canadian | 182734090017 | |||||
| RICHARDS, Doreen Pauline Elizabeth | Director | Frank Foley Way ST16 2ST Stafford 3-5 Greyfriars Business Park England | Bermuda | British | 147833420001 | |||||
| SILVESTER, Mark | Director | Frank Foley Way ST16 2ST Stafford 3-5 Greyfriars Business Park England | England | British | 257470000001 | |||||
| WILLIAMS, John Caldicott | Director | Frank Foley Way ST16 2ST Stafford 3-5 Greyfriars Business Park England | Bermuda | British | 308344050005 | |||||
| ALCOCK, Thomas Peter | Secretary | Frank Foley Way ST16 2ST Stafford 3-5 Greyfriars Business Park England | 244686790001 | |||||||
| ALLEN, Caroline Elizabeth | Secretary | Old Broad Street EC2N 1DP London 20 England | 207869940001 | |||||||
| BINGHAM, Kirsty Jane | Secretary | Old Broad Street EC2N 1DP London 20 England | 223297730001 | |||||||
| BUTLER, James Terence | Secretary | 33 Carmen Avenue Belvidere SY2 5NP Shrewsbury Shropshire | British | 35913920001 | ||||||
| DIXON, Sally Veronica | Secretary | 2 Coldbath Square London EC1R 5HL | British | 105363350001 | ||||||
| JESKE, Riga | Secretary | 2 Coldbath Square London EC1R 5HL | 189289800001 | |||||||
| KAHVECI, Suheda | Secretary | 2 Coldbath Square London EC1R 5HL | 176234430001 | |||||||
| REED, Sophie Catherine Jane | Secretary | 2 Coldbath Square London EC1R 5HL | 198173300001 | |||||||
| SMYTH, Patrick Joseph | Secretary | Keepers Cottage Keepers Lane, Codsall WV8 1QJ Wolverhampton | Irish | 11020590001 | ||||||
| WALLS, Kenneth Charles | Secretary | 4 Squirrel Rise SL7 3PN Marlow Bottom Buckinghamshire | British | 24310840002 | ||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | Ocean House The Ring RG12 1AN Bracknell Berkshire | 32524900007 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENNETT, Neil Mather Jackson | Director | The School House Lawn Lane TF9 2RN Cheswardine Shropshire | British | 114780290001 | ||||||
| BUTLER, James Terence | Director | 33 Carmen Avenue Belvidere SY2 5NP Shrewsbury Shropshire | British | 35913920001 | ||||||
| CORNES, Colin | Director | The Old Rectory Blymhill Weston Under Lizard ST11 8LL Shifnal | United Kingdom | British | 32607460001 | |||||
| DIXON, Sally Veronica | Director | 22 Ardleigh Road N1 4HP London | England | British | 105363350001 | |||||
| FOSTER, Andrew Howard | Director | Upper Grange Farm Goldstone Road Hinstock TF9 2ND Market Drayton Salop | United Kingdom | British | 105337650001 | |||||
| GERSTROM, Peter Anton | Director | 2 Coldbath Square London EC1R 5HL | England | British | 138719750001 | |||||
| HOLL, Alistair Myrie | Director | Old Broad Street EC2N 1DP London 20 England | Wales | British | 138014840001 | |||||
| HOOTON, Saranne | Director | Frank Foley Way ST16 2ST Stafford 3-5 Greyfriars Business Park England | England | British | 257470030001 | |||||
| JOHNSON, Peter Stuart | Director | The Old Post Office Church Road West Peckham ME18 5JL Maidstone Kent | England | British | 11159620001 | |||||
| MILNES-JAMES, Richard Llewelyn | Director | Old Broad Street EC2N 1DP London 20 England | United Kingdom | British | 140753960001 | |||||
| MURRALL, Alan Robert | Director | Lock Cottage Queens Road Calf Heath WV10 7DT Wolverhampton West Midlands | British | 5305500001 | ||||||
| POLLARD, Charles Nicholas | Director | Old Broad Street EC2N 1DP London 20 England | England | British | 192011710001 | |||||
| RIDDLE, David Ellison | Director | 3 Lovelace Road KT6 6NS Surbiton Surrey | England | British | 556710002 | |||||
| RYLAND, Steven Michael | Director | Old Broad Street EC2N 1DP London 20 England | England | British | 147833410001 | |||||
| SMYTH, Patrick Joseph | Director | Keepers Cottage Keepers Lane, Codsall WV8 1QJ Wolverhampton | Irish | 11020590001 | ||||||
| THOMPSON, John | Director | 65 Green Lane Eccleshall ST21 6BB Stafford Staffordshire | British | 78245410001 | ||||||
| WARD, Malcolm John | Director | 2 Coldbath Square London EC1R 5HL | United Kingdom | British | 57775660003 | |||||
| WILLACY, Richard Johannes Ormerod | Director | Wraymead 158 Croydon Road RH2 0NG Reigate Surrey | United Kingdom | British | 92108930002 |
Who are the persons with significant control of ENOVERT NORTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enovert Management Limited | Dec 18, 2018 | Old Broad Street EC2N 1DP London 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Enovert Management Limited | Apr 06, 2016 | Frank Foley Way Stafford ST16 2ST Greyfriars 3-5 Greyfriars Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0