Background WavePink WaveYellow Wave

ENVA ENGLAND SPECIALIST WASTE LIMITED (03328035)

ENVA ENGLAND SPECIALIST WASTE LIMITED (03328035) is an active UK company. incorporated on 5 March 1997. with registered office in Newark. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220). ENVA ENGLAND SPECIALIST WASTE LIMITED has been registered for 29 years. Current directors include ASHTON, Jason Russel Gary, LAWLOR, Trevor, MCDERMOTT, Roger and 1 others.

Company Number
03328035
Status
active
Type
ltd
Incorporated
5 March 1997
Age
29 years
Address
Brailwood Road Bilsthorpe, Newark, NG22 8UA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
ASHTON, Jason Russel Gary, LAWLOR, Trevor, MCDERMOTT, Roger, SNEATH, Michael
SIC Codes
38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVA ENGLAND SPECIALIST WASTE LIMITED

ENVA ENGLAND SPECIALIST WASTE LIMITED is an active company incorporated on 5 March 1997 with the registered office located in Newark. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220). ENVA ENGLAND SPECIALIST WASTE LIMITED was registered 29 years ago.(SIC: 38220)

Status

active

Active since 29 years ago

Company No

03328035

LTD Company

Age

29 Years

Incorporated 5 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

OAKWOOD FUELS LIMITED
From: 5 March 1997To: 6 November 2018
Contact
Address

Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe Newark, NG22 8UA,

Timeline

40 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Mar 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
May 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Aug 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Feb 19
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Jan 25
Loan Cleared
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

LOWRY, Gareth

Active
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Secretary
Appointed 20 Feb 2018

ASHTON, Jason Russel Gary

Active
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Born September 1967
Director
Appointed 14 May 2025

LAWLOR, Trevor

Active
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Born February 1977
Director
Appointed 01 Jan 2018

MCDERMOTT, Roger

Active
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Born November 1983
Director
Appointed 14 May 2025

SNEATH, Michael

Active
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Born September 1984
Director
Appointed 01 Jan 2018

LOWRY, Gareth

Resigned
Brailwood Road, Bilsthorpe NewarkNG22 8UA
Secretary
Appointed 22 Jun 2011
Resigned 20 Feb 2018

TOOLEY, Belinda

Resigned
Highfield, EpperstonNG14 6AZ
Secretary
Appointed 06 Mar 1997
Resigned 22 Jun 2011

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 05 Mar 1997
Resigned 06 Mar 1997

DAVY, Thomas

Resigned
Brewery Road, Stillorgan
Born April 1972
Director
Appointed 22 Jun 2011
Resigned 16 Nov 2016

KELLY, Gareth

Resigned
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Born September 1972
Director
Appointed 22 Jun 2011
Resigned 18 Jul 2018

MACNAMARA, John

Resigned
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Born July 1975
Director
Appointed 25 Feb 2015
Resigned 23 Feb 2018

POWER, Bill Joseph

Resigned
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Born November 1969
Director
Appointed 08 Jan 2018
Resigned 28 Feb 2019

PRIESTLEY, James Austin

Resigned
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Born August 1963
Director
Appointed 01 Jul 2024
Resigned 14 May 2025

STRAIN, Terence

Resigned
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Born March 1960
Director
Appointed 01 Jul 2024
Resigned 14 May 2025

TOOLEY, Stephen

Resigned
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Born July 1958
Director
Appointed 06 Mar 1997
Resigned 30 Apr 2017

TRACEY, Michael Thomas

Resigned
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Born July 1961
Director
Appointed 22 Jun 2011
Resigned 30 May 2017

WALSH, Thomas Joseph

Resigned
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Born March 1967
Director
Appointed 19 Oct 2016
Resigned 01 Jul 2024

WOODS, Simon Alasdair

Resigned
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Born September 1969
Director
Appointed 26 Mar 2018
Resigned 01 Jul 2024

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 05 Mar 1997
Resigned 06 Mar 1997

Persons with significant control

5

1 Active
4 Ceased
Broadwick Street, LondonW1F 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2017
30 Broadwick Street, London

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2017
Ceased 20 Dec 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2017
Ceased 20 Dec 2017

Mr Michael Tracey

Ceased
Brailwood Road Bilsthorpe, NewarkNG22 8UA
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2017
1 Little New Street, LondonEC4A 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Memorandum Articles
8 January 2025
MAMA
Resolution
6 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Resolution
6 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 November 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Resolution
7 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name
4 July 2017
TM01Termination of Director
Legacy
12 June 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Auditors Resignation Company
28 August 2015
AUDAUD
Auditors Resignation Company
27 August 2015
AUDAUD
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Account Reference Date Company
22 July 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
30 June 2011
AAAnnual Accounts
Legacy
17 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Legacy
3 December 2009
MG01MG01
Accounts With Accounts Type Small
27 August 2009
AAAnnual Accounts
Legacy
9 June 2009
225Change of Accounting Reference Date
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Small
26 April 2007
AAAnnual Accounts
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
363sAnnual Return (shuttle)
Miscellaneous
6 October 2006
MISCMISC
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2006
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
28 April 2000
363sAnnual Return (shuttle)
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
88(3)88(3)
Legacy
9 February 2000
88(2)R88(2)R
Legacy
9 February 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
23 July 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
20 March 1997
225Change of Accounting Reference Date
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
287Change of Registered Office
Incorporation Company
5 March 1997
NEWINCIncorporation