ENVAR COMPOSTING LIMITED
Overview
| Company Name | ENVAR COMPOSTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04272075 |
| 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 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 Address | No |
What were the previous names of ENVAR COMPOSTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADAS COMPOSTING LIMITED | Aug 13, 2004 | Aug 13, 2004 |
| ADAS ARABLE LIMITED | Jan 14, 2002 | Jan 14, 2002 |
| CORRELON LIMITED | Aug 16, 2001 | Aug 16, 2001 |
What are the latest accounts for ENVAR COMPOSTING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ENVAR COMPOSTING LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for ENVAR COMPOSTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 30, 2025 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Hugh West as a director on Mar 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Hugh West as a secretary on Mar 25, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Apr 30, 2024 | 35 pages | AA | ||||||||||
Satisfaction of charge 042720750002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042720750004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042720750003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 042720750005, created on Dec 17, 2024 | 59 pages | MR01 | ||||||||||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | 1 pages | AD02 | ||||||||||
Full accounts made up to Apr 30, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2021 | 24 pages | AA | ||||||||||
Cessation of Adas Holdings Limited as a person with significant control on Apr 15, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Adas Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 042720750004, created on Dec 21, 2021 | 15 pages | MR01 | ||||||||||
Registration of charge 042720750003, created on Dec 21, 2021 | 24 pages | MR01 | ||||||||||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Fgs Organics Limited as a person with significant control on Apr 15, 2016 | 2 pages | PSC05 | ||||||||||
Who are the officers of ENVAR COMPOSTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEATHCOTE, Trevor Lewis | Director | Pluckley TN27 0RU Ashford Stanford Bridge Farm Kent England | United Kingdom | British | 34846800002 | |||||
| SIBLEY, Andrew Mark | Director | Pluckley TN27 0RU Ashford Stanford Bridge Farm Kent England | United Kingdom | British | 202592830002 | |||||
| CLARKE, Michael James | Secretary | Pluckley TN27 0RU Ashford Stanford Bridge Farm Kent England | British | 154594740001 | ||||||
| MAWBY, Trevor John Charles | Secretary | 18 Luard Road CB2 2PJ Cambridge Cambridgeshire | British | 1793510001 | ||||||
| PALMER, Tony John | Secretary | Starsmere Wichenford WR6 6YY Worcester Worcestershire | British | 42430240002 | ||||||
| WEST, Jonathan Hugh | Secretary | Pluckley TN27 0RU Ashford Stanford Bridge Farm Kent England | 207254260001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| CLARKE, Michael James | Director | Pluckley TN27 0RU Ashford Stanford Bridge Farm Kent England | England | British | 154591790014 | |||||
| COLLIER, Stephen Howard | Director | Lindum The Green OX17 3NE Adderbury Oxfordshire | United Kingdom | British | 42290550002 | |||||
| DOBLE, Simon James | Director | Appledore Oxenton GL52 9SE Cheltenham Gloucestershire | England | British | 120672080001 | |||||
| ELLIOTT, William | Director | 20 Eliot Close GU15 1LW Camberley Surrey | United Kingdom | British | 62232390002 | |||||
| HALL, David John Logan | Director | Sandicroft Wonham Way Peaslake GU5 9PA Guildford Surrey | British | 52254100001 | ||||||
| PALMER, Tony John | Director | Starsmere Wichenford WR6 6YY Worcester Worcestershire | England | British | 42430240002 | |||||
| PARISH, David Alan | Director | Kynance 4 Symonds Close Bromham MK43 8QZ Bedford Bedfordshire | England | British | 80269560001 | |||||
| READY, Arthur John William | Director | Pendeford Business Park Pendeford WV9 5AP Wolverhampton Pendeford House England | England | British | 157245120001 | |||||
| SPELLER, Colin Stuart | Director | Pluckley TN27 0RU Ashford Stanford Bridge Farm Kent England | England | British | 84519850001 | |||||
| WELLS, Andrew John | Director | Hall Farm LN1 2LL Newton On Trent Lincoln | England | British | 155918120001 | |||||
| WEST, Andrew | Director | Pluckley TN27 0RU Ashford Stanford Bridge Farm Kent England | England | British | 207260200001 | |||||
| WEST, Jonathan Hugh | Director | Pluckley TN27 0RU Ashford Stanford Bridge Farm Kent England | England | British | 77395530004 | |||||
| WINNEY, Christopher | Director | Milne House 88 Tinkle Street LN11 8TF Grimoldby Lincolnshire | United Kingdom | British | 100532450001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of ENVAR COMPOSTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fgs Organics Limited | Apr 15, 2016 | Station Road Pluckley TN27 0RU Ashford Stanford Bridge Farm England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Adas Holdings Limited | Apr 06, 2016 | Wellington Street LS1 4DL Leeds Price Waterhouse Cooper Llp England | Yes | ||||||||||
| |||||||||||||
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