Background WavePink WaveYellow Wave

ENVA ENGLAND LIMITED (03450311)

ENVA ENGLAND LIMITED (03450311) is an active UK company. incorporated on 15 October 1997. with registered office in Colwick Nottingham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. ENVA ENGLAND LIMITED has been registered for 28 years. Current directors include ASHTON, Jason Russel Gary, MATTHEWS, Paige Victoria, MCDERMOTT, Roger.

Company Number
03450311
Status
active
Type
ltd
Incorporated
15 October 1997
Age
28 years
Address
Enviro Building Private Road, Colwick Nottingham, NG4 2JT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
ASHTON, Jason Russel Gary, MATTHEWS, Paige Victoria, MCDERMOTT, Roger
SIC Codes
38110, 38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVA ENGLAND LIMITED

ENVA ENGLAND LIMITED is an active company incorporated on 15 October 1997 with the registered office located in Colwick Nottingham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. ENVA ENGLAND LIMITED was registered 28 years ago.(SIC: 38110, 38210, 38320)

Status

active

Active since 28 years ago

Company No

03450311

LTD Company

Age

28 Years

Incorporated 15 October 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

WASTECYCLE LIMITED
From: 23 January 1998To: 6 November 2018
GAVCO 135 LIMITED
From: 15 October 1997To: 23 January 1998
Contact
Address

Enviro Building Private Road No 4 Colwick Industrial Estate Colwick Nottingham, NG4 2JT,

Timeline

37 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
May 11
Director Joined
Jul 12
Director Left
Jun 13
Director Left
Nov 13
Director Joined
May 14
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Jun 17
Loan Secured
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Oct 20
Director Left
Oct 21
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Dec 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
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ASHTON, Jason Russel Gary

Active
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born September 1967
Director
Appointed 14 May 2025

MATTHEWS, Paige Victoria

Active
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born October 1990
Director
Appointed 17 Nov 2025

MCDERMOTT, Roger

Active
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born November 1983
Director
Appointed 14 May 2025

COLE, Nathan Brynley

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Secretary
Appointed 15 Oct 2013
Resigned 30 Nov 2017

DARKE, Stuart Andrew

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Secretary
Appointed 10 Nov 2006
Resigned 15 Oct 2013

SHEARSTONE, Christine Lesley

Resigned
The Beeches, NottinghamNG12 2LD
Secretary
Appointed 19 May 2003
Resigned 10 Nov 2006

EM SECRETARIAL LIMITED

Resigned
44 The Ropewalk, NottinghamNG1 5EL
Corporate nominee secretary
Appointed 15 Oct 1997
Resigned 19 May 2003

ASHALL, Michael

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born September 1966
Director
Appointed 18 Mar 2010
Resigned 14 Jun 2013

BREEN, Thomas Benedict

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born March 1959
Director
Appointed 10 Nov 2006
Resigned 05 May 2011

CLEMENTS, Paul Alan

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born July 1974
Director
Appointed 12 May 2014
Resigned 08 Oct 2021

COLE, Nathan Brynley

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born May 1975
Director
Appointed 13 Jul 2012
Resigned 30 Nov 2017

CORNELL, Wayne

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born September 1978
Director
Appointed 01 Mar 2019
Resigned 31 Oct 2025

COUGHLAN, Barry

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born September 1971
Director
Appointed 01 Nov 2018
Resigned 30 Apr 2020

DARKE, Stuart Andrew

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born December 1973
Director
Appointed 18 Mar 2010
Resigned 31 Oct 2013

DAVY, Thomas

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born April 1972
Director
Appointed 10 Nov 2006
Resigned 15 Nov 2016

NEEDHAM, Paul Richard

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born February 1966
Director
Appointed 28 Feb 1998
Resigned 13 Aug 2025

POWER, Bill Joseph

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born November 1969
Director
Appointed 30 Nov 2017
Resigned 28 Feb 2019

PRIESTLEY, James Austin

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born August 1963
Director
Appointed 01 Jul 2024
Resigned 14 May 2025

SHEARSTONE, Michael Terence

Resigned
The Beeches, NottinghamNG12 2LD
Born October 1953
Director
Appointed 27 Jan 1998
Resigned 30 Jun 2009

STRAIN, Terence

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born March 1960
Director
Appointed 01 Jul 2024
Resigned 14 May 2025

TRACEY, Michael Thomas

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born July 1961
Director
Appointed 10 Nov 2006
Resigned 30 May 2017

WALSH, Thomas

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born March 1967
Director
Appointed 19 Oct 2016
Resigned 01 Jul 2024

WILCOCKSON, Kevan

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born October 1956
Director
Appointed 30 Sept 2008
Resigned 31 Dec 2017

WOODS, Simon Alasdair

Resigned
Enviro Building Private Road, Colwick NottinghamNG4 2JT
Born September 1969
Director
Appointed 26 Mar 2018
Resigned 01 Jul 2024

E M FORMATIONS LIMITED

Resigned
44 The Ropewalk, NottinghamNG1 5EL
Corporate nominee director
Appointed 15 Oct 1997
Resigned 27 Jan 1998

Persons with significant control

2

1 Active
1 Ceased
Bilsthorpe, NewarkNG22 8UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2024
Private Road 4, NottinghamNG4 2JT

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 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

157

Court Order
4 March 2026
OCOC
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 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
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
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
28 February 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
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Memorandum Articles
12 November 2018
MAMA
Resolution
6 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 November 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Memorandum Articles
7 August 2017
MAMA
Resolution
7 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Auditors Resignation Company
27 August 2015
AUDAUD
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
16 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Resolution
23 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
23 February 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
20 December 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
12 December 2006
AUDAUD
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
225Change of Accounting Reference Date
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
10 August 2005
AUDAUD
Legacy
20 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Resolution
9 July 2003
RESOLUTIONSResolutions
Resolution
9 July 2003
RESOLUTIONSResolutions
Legacy
1 July 2003
155(6)a155(6)a
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
30 December 2002
123Notice of Increase in Nominal Capital
Legacy
30 December 2002
88(2)R88(2)R
Legacy
30 December 2002
123Notice of Increase in Nominal Capital
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
7 March 2002
395Particulars of Mortgage or Charge
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
13 January 1999
88(3)88(3)
Legacy
13 January 1999
88(2)R88(2)R
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Legacy
13 January 1999
123Notice of Increase in Nominal Capital
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
1 June 1998
225Change of Accounting Reference Date
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
28 February 1998
395Particulars of Mortgage or Charge
Legacy
10 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 1997
NEWINCIncorporation