Background WavePink WaveYellow Wave

ENVOLVE INFRASTRUCTURE LIMITED (01835363)

ENVOLVE INFRASTRUCTURE LIMITED (01835363) is an active UK company. incorporated on 24 July 1984. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of utility projects for fluids. ENVOLVE INFRASTRUCTURE LIMITED has been registered for 41 years. Current directors include DE LA MOTTE, Tom, MITCHELL, Andrew, PRICHARD, Jamie Mark and 1 others.

Company Number
01835363
Status
active
Type
ltd
Incorporated
24 July 1984
Age
41 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Construction of utility projects for fluids
Directors
DE LA MOTTE, Tom, MITCHELL, Andrew, PRICHARD, Jamie Mark, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
42210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVOLVE INFRASTRUCTURE LIMITED

ENVOLVE INFRASTRUCTURE LIMITED is an active company incorporated on 24 July 1984 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of utility projects for fluids. ENVOLVE INFRASTRUCTURE LIMITED was registered 41 years ago.(SIC: 42210)

Status

active

Active since 41 years ago

Company No

01835363

LTD Company

Age

41 Years

Incorporated 24 July 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

LEWIS CIVIL ENGINEERING LIMITED
From: 26 November 2008To: 6 December 2022
DAVID LEWIS CIVIL ENGINEERING LIMITED
From: 24 July 1984To: 26 November 2008
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 17 December 2018To: 25 October 2024
Yew Trees Main Street North Aberford West Yorkshire LS25 3AA
From: 11 September 2013To: 17 December 2018
C/O Lewis Civil Engineering Unit2 Polden Business Centre Bristol Road Bridgwater Somerset TA6 4AW United Kingdom
From: 17 March 2010To: 11 September 2013
Mwyndy Cross Industries Cardiff Road Pontyclun Rhondda Cynon Taff CF72 8PN
From: 24 July 1984To: 17 March 2010
Timeline

29 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jul 84
Loan Cleared
Jul 13
Loan Cleared
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Cleared
Jun 15
Loan Secured
May 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Jan 20
Loan Cleared
Feb 20
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 22
Loan Secured
Oct 24
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 09 Aug 2013

DE LA MOTTE, Tom

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 22 Jul 2025

MITCHELL, Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born October 1971
Director
Appointed 30 Sept 2022

PRICHARD, Jamie Mark

Active
Thorpe Park, LeedsLS15 8ZB
Born February 1972
Director
Appointed 09 Aug 2013

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 09 Aug 2013

BODEN, David Andrew

Resigned
Ger Y Nant, Dinas PowysCF64 4HD
Secretary
Appointed 30 Jul 1999
Resigned 09 Aug 2013

HARRIES, Paul Edward Morgan

Resigned
The Old Vicarage, BarryCF62 3BP
Secretary
Appointed N/A
Resigned 06 Aug 1993

LEWIS, Stephen Richard

Resigned
92 Western Avenue, NewportNP9 3QZ
Secretary
Appointed 06 Aug 1993
Resigned 30 Jul 1999

BODEN, David Andrew

Resigned
Main Street North, AberfordLS25 3AA
Born January 1961
Director
Appointed 09 Aug 2013
Resigned 30 Sept 2022

HARRIES, Paul Edward Morgan

Resigned
The Old Vicarage, BarryCF62 3BP
Born April 1956
Director
Appointed N/A
Resigned 06 Aug 1993

JOHN, Nicholas

Resigned
Thorpe Park, LeedsLS15 8ZB
Born August 1963
Director
Appointed 09 Aug 2013
Resigned 20 Mar 2025

LEWIS, David Stanley

Resigned
Hillcrest Sluvad Road, PontypoolNP4 0SX
Born February 1957
Director
Appointed N/A
Resigned 24 Oct 2001

LEWIS, Jayne

Resigned
Hillcrest, New Inn PontypoolNP4 0TA
Born August 1965
Director
Appointed 24 Oct 2001
Resigned 09 Aug 2013

LEWIS, Jayne

Resigned
Hillcrest, New Inn PontypoolNP4 0TA
Born August 1965
Director
Appointed 26 Oct 1994
Resigned 20 Jan 1995

LEWIS, Stephen Richard

Resigned
92 Western Avenue, NewportNP9 3QZ
Born June 1954
Director
Appointed 06 Aug 1993
Resigned 30 Jul 1999

SCOTT, Paul

Resigned
Main Street North, AberfordLS25 3AA
Born August 1964
Director
Appointed 09 Aug 2013
Resigned 22 Jul 2025

Persons with significant control

2

Main Street North, LeedsLS25 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Main Street North, LeedsLS25 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2022
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Change Corporate Director Company With Change Date
22 July 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
11 September 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
11 September 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Resolution
28 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Mortgage Satisfy Charge Full
17 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Legacy
22 January 2013
MG01MG01
Legacy
1 December 2012
MG01MG01
Accounts With Accounts Type Group
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Group
28 April 2011
AAAnnual Accounts
Legacy
27 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Group
10 December 2008
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2008
363aAnnual Return
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 January 2008
AAAnnual Accounts
Legacy
21 September 2007
169169
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 March 2007
AAAnnual Accounts
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 August 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
287Change of Registered Office
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
287Change of Registered Office
Legacy
16 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Resolution
19 April 2000
RESOLUTIONSResolutions
Resolution
19 April 2000
RESOLUTIONSResolutions
Resolution
19 April 2000
RESOLUTIONSResolutions
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
26 August 1998
169169
Legacy
14 August 1998
363aAnnual Return
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
5 March 1998
363aAnnual Return
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
5 June 1997
403aParticulars of Charge Subject to s859A
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
23 August 1996
88(3)88(3)
Legacy
23 August 1996
88(2)R88(2)R
Resolution
23 August 1996
RESOLUTIONSResolutions
Resolution
23 August 1996
RESOLUTIONSResolutions
Legacy
23 August 1996
123Notice of Increase in Nominal Capital
Legacy
14 August 1996
288288
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
27 July 1994
363b363b
Legacy
3 December 1993
403aParticulars of Charge Subject to s859A
Legacy
3 December 1993
403aParticulars of Charge Subject to s859A
Legacy
3 December 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
10 September 1993
288288
Legacy
10 September 1993
287Change of Registered Office
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
17 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Small
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Legacy
22 November 1990
363363
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Legacy
30 November 1989
287Change of Registered Office
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Legacy
12 August 1988
363363
Legacy
12 August 1988
363363
Legacy
10 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
30 November 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Legacy
22 July 1986
287Change of Registered Office
Incorporation Company
24 July 1984
NEWINCIncorporation