ENVAR COMPOSTING LIMITED

ENVAR COMPOSTING LIMITED

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

    Company NameENVAR COMPOSTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04272075
    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 ENVAR COMPOSTING LIMITED?

    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities

    Where is ENVAR COMPOSTING LIMITED located?

    Registered Office Address
    Stanford Bridge Farm
    Pluckley
    TN27 0RU Ashford
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVAR COMPOSTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAS COMPOSTING LIMITEDAug 13, 2004Aug 13, 2004
    ADAS ARABLE LIMITEDJan 14, 2002Jan 14, 2002
    CORRELON LIMITEDAug 16, 2001Aug 16, 2001

    What are the latest accounts for ENVAR COMPOSTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for ENVAR COMPOSTING LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for ENVAR COMPOSTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2025

    37 pagesAA

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Hugh West as a director on Mar 25, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Hugh West as a secretary on Mar 25, 2025

    1 pagesTM02

    Full accounts made up to Apr 30, 2024

    35 pagesAA

    Satisfaction of charge 042720750002 in full

    1 pagesMR04

    Satisfaction of charge 042720750004 in full

    1 pagesMR04

    Satisfaction of charge 042720750003 in full

    1 pagesMR04

    Registration of charge 042720750005, created on Dec 17, 2024

    59 pagesMR01

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    23 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

    1 pagesAD03

    Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

    1 pagesAD02

    Full accounts made up to Apr 30, 2022

    25 pagesAA

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    24 pagesAA

    Cessation of Adas Holdings Limited as a person with significant control on Apr 15, 2016

    1 pagesPSC07

    Notification of Adas Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 042720750004, created on Dec 21, 2021

    15 pagesMR01

    Registration of charge 042720750003, created on Dec 21, 2021

    24 pagesMR01

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Change of details for Fgs Organics Limited as a person with significant control on Apr 15, 2016

    2 pagesPSC05

    Who are the officers of ENVAR COMPOSTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEATHCOTE, Trevor Lewis
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    Director
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    United KingdomBritish34846800002
    SIBLEY, Andrew Mark
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    Director
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    United KingdomBritish202592830002
    CLARKE, Michael James
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    Secretary
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    British154594740001
    MAWBY, Trevor John Charles
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    Secretary
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    British1793510001
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Secretary
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    British42430240002
    WEST, Jonathan Hugh
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    Secretary
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    207254260001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CLARKE, Michael James
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    Director
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    EnglandBritish154591790014
    COLLIER, Stephen Howard
    Lindum
    The Green
    OX17 3NE Adderbury
    Oxfordshire
    Director
    Lindum
    The Green
    OX17 3NE Adderbury
    Oxfordshire
    United KingdomBritish42290550002
    DOBLE, Simon James
    Appledore
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    Director
    Appledore
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    EnglandBritish120672080001
    ELLIOTT, William
    20 Eliot Close
    GU15 1LW Camberley
    Surrey
    Director
    20 Eliot Close
    GU15 1LW Camberley
    Surrey
    United KingdomBritish62232390002
    HALL, David John Logan
    Sandicroft Wonham Way
    Peaslake
    GU5 9PA Guildford
    Surrey
    Director
    Sandicroft Wonham Way
    Peaslake
    GU5 9PA Guildford
    Surrey
    British52254100001
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Director
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    EnglandBritish42430240002
    PARISH, David Alan
    Kynance
    4 Symonds Close Bromham
    MK43 8QZ Bedford
    Bedfordshire
    Director
    Kynance
    4 Symonds Close Bromham
    MK43 8QZ Bedford
    Bedfordshire
    EnglandBritish80269560001
    READY, Arthur John William
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    Director
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    EnglandBritish157245120001
    SPELLER, Colin Stuart
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    Director
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    EnglandBritish84519850001
    WELLS, Andrew John
    Hall Farm
    LN1 2LL Newton On Trent
    Lincoln
    Director
    Hall Farm
    LN1 2LL Newton On Trent
    Lincoln
    EnglandBritish155918120001
    WEST, Andrew
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    Director
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    EnglandBritish207260200001
    WEST, Jonathan Hugh
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    Director
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    EnglandBritish77395530004
    WINNEY, Christopher
    Milne House
    88 Tinkle Street
    LN11 8TF Grimoldby
    Lincolnshire
    Director
    Milne House
    88 Tinkle Street
    LN11 8TF Grimoldby
    Lincolnshire
    United KingdomBritish100532450001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of ENVAR COMPOSTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fgs Organics Limited
    Station Road
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    England
    Apr 15, 2016
    Station Road
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number05684308
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Adas Holdings Limited
    Wellington Street
    LS1 4DL Leeds
    Price Waterhouse Cooper Llp
    England
    Apr 06, 2016
    Wellington Street
    LS1 4DL Leeds
    Price Waterhouse Cooper Llp
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number03291243
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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