ENOVERT NORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENOVERT NORTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02773558
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENOVERT NORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORY ENVIRONMENTAL (CENTRAL) LIMITEDNov 22, 1999Nov 22, 1999
    PARKHILL RECLAMATION LIMITEDJan 22, 1993Jan 22, 1993
    PRAISESUBMIT LIMITEDDec 14, 1992Dec 14, 1992

    What are the latest accounts for ENOVERT NORTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ENOVERT NORTH LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for ENOVERT NORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr John Caldicott Williams on Aug 01, 2025

    2 pagesCH01

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Director's details changed for Mr John Caldicott Williams on Jan 31, 2025

    2 pagesCH01

    Confirmation statement made on Dec 14, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital on Oct 31, 2024

    • Capital: GBP 100,000
    6 pagesSH02

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Registration of charge 027735580014, created on Jan 11, 2024

    29 pagesMR01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Director's details changed for Mr Brad Scott Huntington on Jan 31, 2022

    2 pagesCH01

    Termination of appointment of Saranne Hooton as a director on Jan 17, 2023

    1 pagesTM01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Second filing of Confirmation Statement dated Dec 14, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 14, 2020

    3 pagesRP04CS01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Saranne Hooton on Oct 01, 2021

    2 pagesCH01

    Appointment of Mr Timothy Stephen Elliott as a director on Oct 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Dec 14, 2020 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Sep 13, 2022Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS) was registered on 13/09/22

    Director's details changed for Mr John Caldicott Williams on Oct 06, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Change of details for Enovert Management Limited as a person with significant control on Jan 09, 2020

    2 pagesPSC05

    Who are the officers of ENOVERT NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Timothy Stephen
    Frank Foley Way
    ST16 2ST Stafford
    3-5 Greyfriars Business Park
    England
    Director
    Frank Foley Way
    ST16 2ST Stafford
    3-5 Greyfriars Business Park
    England
    EnglandBritish286706690001
    HUNTINGTON, Brad Scott
    Frank Foley Way
    ST16 2ST Stafford
    3-5 Greyfriars Business Park
    England
    Director
    Frank Foley Way
    ST16 2ST Stafford
    3-5 Greyfriars Business Park
    England
    Cayman IslandsCanadian182734090017
    RICHARDS, Doreen Pauline Elizabeth
    Frank Foley Way
    ST16 2ST Stafford
    3-5 Greyfriars Business Park
    England
    Director
    Frank Foley Way
    ST16 2ST Stafford
    3-5 Greyfriars Business Park
    England
    BermudaBritish147833420001
    SILVESTER, Mark
    Frank Foley Way
    ST16 2ST Stafford
    3-5 Greyfriars Business Park
    England
    Director
    Frank Foley Way
    ST16 2ST Stafford
    3-5 Greyfriars Business Park
    England
    EnglandBritish257470000001
    WILLIAMS, John Caldicott
    Frank Foley Way
    ST16 2ST Stafford
    3-5 Greyfriars Business Park
    England
    Director
    Frank Foley Way
    ST16 2ST Stafford
    3-5 Greyfriars Business Park
    England
    BermudaBritish308344050005
    ALCOCK, Thomas Peter
    Frank Foley Way
    ST16 2ST Stafford
    3-5 Greyfriars Business Park
    England
    Secretary
    Frank Foley Way
    ST16 2ST Stafford
    3-5 Greyfriars Business Park
    England
    244686790001
    ALLEN, Caroline Elizabeth
    Old Broad Street
    EC2N 1DP London
    20
    England
    Secretary
    Old Broad Street
    EC2N 1DP London
    20
    England
    207869940001
    BINGHAM, Kirsty Jane
    Old Broad Street
    EC2N 1DP London
    20
    England
    Secretary
    Old Broad Street
    EC2N 1DP London
    20
    England
    223297730001
    BUTLER, James Terence
    33 Carmen Avenue
    Belvidere
    SY2 5NP Shrewsbury
    Shropshire
    Secretary
    33 Carmen Avenue
    Belvidere
    SY2 5NP Shrewsbury
    Shropshire
    British35913920001
    DIXON, Sally Veronica
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    British105363350001
    JESKE, Riga
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    189289800001
    KAHVECI, Suheda
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    176234430001
    REED, Sophie Catherine Jane
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    198173300001
    SMYTH, Patrick Joseph
    Keepers Cottage
    Keepers Lane, Codsall
    WV8 1QJ Wolverhampton
    Secretary
    Keepers Cottage
    Keepers Lane, Codsall
    WV8 1QJ Wolverhampton
    Irish11020590001
    WALLS, Kenneth Charles
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    Secretary
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    British24310840002
    EXEL SECRETARIAL SERVICES LIMITED
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    32524900007
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Neil Mather Jackson
    The School House
    Lawn Lane
    TF9 2RN Cheswardine
    Shropshire
    Director
    The School House
    Lawn Lane
    TF9 2RN Cheswardine
    Shropshire
    British114780290001
    BUTLER, James Terence
    33 Carmen Avenue
    Belvidere
    SY2 5NP Shrewsbury
    Shropshire
    Director
    33 Carmen Avenue
    Belvidere
    SY2 5NP Shrewsbury
    Shropshire
    British35913920001
    CORNES, Colin
    The Old Rectory
    Blymhill Weston Under Lizard
    ST11 8LL Shifnal
    Director
    The Old Rectory
    Blymhill Weston Under Lizard
    ST11 8LL Shifnal
    United KingdomBritish32607460001
    DIXON, Sally Veronica
    22 Ardleigh Road
    N1 4HP London
    Director
    22 Ardleigh Road
    N1 4HP London
    EnglandBritish105363350001
    FOSTER, Andrew Howard
    Upper Grange Farm
    Goldstone Road Hinstock
    TF9 2ND Market Drayton
    Salop
    Director
    Upper Grange Farm
    Goldstone Road Hinstock
    TF9 2ND Market Drayton
    Salop
    United KingdomBritish105337650001
    GERSTROM, Peter Anton
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    EnglandBritish138719750001
    HOLL, Alistair Myrie
    Old Broad Street
    EC2N 1DP London
    20
    England
    Director
    Old Broad Street
    EC2N 1DP London
    20
    England
    WalesBritish138014840001
    HOOTON, Saranne
    Frank Foley Way
    ST16 2ST Stafford
    3-5 Greyfriars Business Park
    England
    Director
    Frank Foley Way
    ST16 2ST Stafford
    3-5 Greyfriars Business Park
    England
    EnglandBritish257470030001
    JOHNSON, Peter Stuart
    The Old Post Office
    Church Road West Peckham
    ME18 5JL Maidstone
    Kent
    Director
    The Old Post Office
    Church Road West Peckham
    ME18 5JL Maidstone
    Kent
    EnglandBritish11159620001
    MILNES-JAMES, Richard Llewelyn
    Old Broad Street
    EC2N 1DP London
    20
    England
    Director
    Old Broad Street
    EC2N 1DP London
    20
    England
    United KingdomBritish140753960001
    MURRALL, Alan Robert
    Lock Cottage
    Queens Road Calf Heath
    WV10 7DT Wolverhampton
    West Midlands
    Director
    Lock Cottage
    Queens Road Calf Heath
    WV10 7DT Wolverhampton
    West Midlands
    British5305500001
    POLLARD, Charles Nicholas
    Old Broad Street
    EC2N 1DP London
    20
    England
    Director
    Old Broad Street
    EC2N 1DP London
    20
    England
    EnglandBritish192011710001
    RIDDLE, David Ellison
    3 Lovelace Road
    KT6 6NS Surbiton
    Surrey
    Director
    3 Lovelace Road
    KT6 6NS Surbiton
    Surrey
    EnglandBritish556710002
    RYLAND, Steven Michael
    Old Broad Street
    EC2N 1DP London
    20
    England
    Director
    Old Broad Street
    EC2N 1DP London
    20
    England
    EnglandBritish147833410001
    SMYTH, Patrick Joseph
    Keepers Cottage
    Keepers Lane, Codsall
    WV8 1QJ Wolverhampton
    Director
    Keepers Cottage
    Keepers Lane, Codsall
    WV8 1QJ Wolverhampton
    Irish11020590001
    THOMPSON, John
    65 Green Lane
    Eccleshall
    ST21 6BB Stafford
    Staffordshire
    Director
    65 Green Lane
    Eccleshall
    ST21 6BB Stafford
    Staffordshire
    British78245410001
    WARD, Malcolm John
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    United KingdomBritish57775660003
    WILLACY, Richard Johannes Ormerod
    Wraymead
    158 Croydon Road
    RH2 0NG Reigate
    Surrey
    Director
    Wraymead
    158 Croydon Road
    RH2 0NG Reigate
    Surrey
    United KingdomBritish92108930002

    Who are the persons with significant control of ENOVERT NORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Broad Street
    EC2N 1DP London
    20
    England
    Dec 18, 2018
    Old Broad Street
    EC2N 1DP London
    20
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03291394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Frank Foley Way
    Stafford
    ST16 2ST Greyfriars
    3-5 Greyfriars Business Park
    England
    Apr 06, 2016
    Frank Foley Way
    Stafford
    ST16 2ST Greyfriars
    3-5 Greyfriars Business Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number03291394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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