Background WavePink WaveYellow Wave

ENVAR COMPOSTING SERVICES LIMITED (04114620)

ENVAR COMPOSTING SERVICES LIMITED (04114620) is an active UK company. incorporated on 27 November 2000. with registered office in Pluckley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENVAR COMPOSTING SERVICES LIMITED has been registered for 25 years.

Company Number
04114620
Status
active
Type
ltd
Incorporated
27 November 2000
Age
25 years
Address
Stanford Bridge Farm, Pluckley, TN27 0RU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVAR COMPOSTING SERVICES LIMITED

ENVAR COMPOSTING SERVICES LIMITED is an active company incorporated on 27 November 2000 with the registered office located in Pluckley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENVAR COMPOSTING SERVICES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04114620

LTD Company

Age

25 Years

Incorporated 27 November 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

TJ COMPOSTING SERVICES LIMITED
From: 27 November 2000To: 24 January 2024
Contact
Address

Stanford Bridge Farm Station Road Pluckley, TN27 0RU,

Previous Addresses

C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU England
From: 14 February 2018To: 5 February 2024
3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom
From: 14 January 2016To: 14 February 2018
Two London Bridge London SE1 9RA
From: 30 April 2014To: 14 January 2016
Bridge House London Bridge London SE1 9QR
From: 15 March 2013To: 30 April 2014
52 Jermyn Street London SW1Y 6LX United Kingdom
From: 7 November 2012To: 15 March 2013
Countrystyle Group Head Office Ashford Road Lenham Maidstone Kent ME17 2DL England
From: 11 June 2010To: 7 November 2012
Beddingham Composting Facility Benimons Road Beddingham, Lewes East Sussex BN8 6JX
From: 27 November 2000To: 11 June 2010
Timeline

34 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Funding Round
Aug 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Dec 24
Loan Cleared
Nov 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
30 December 2024
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
7 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 February 2024
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
5 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
24 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Legacy
16 December 2021
PARENT_ACCPARENT_ACC
Legacy
16 December 2021
AGREEMENT2AGREEMENT2
Legacy
16 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Legacy
21 December 2020
AGREEMENT2AGREEMENT2
Legacy
21 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Legacy
3 January 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
5 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 December 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Legacy
20 December 2017
PARENT_ACCPARENT_ACC
Legacy
20 December 2017
AGREEMENT2AGREEMENT2
Legacy
20 December 2017
GUARANTEE2GUARANTEE2
Move Registers To Registered Office Company With New Address
5 October 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2017
AAAnnual Accounts
Legacy
23 January 2017
PARENT_ACCPARENT_ACC
Legacy
23 January 2017
GUARANTEE2GUARANTEE2
Legacy
4 January 2017
AGREEMENT2AGREEMENT2
Legacy
4 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2016
AAAnnual Accounts
Legacy
21 January 2016
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Legacy
30 December 2015
GUARANTEE2GUARANTEE2
Legacy
30 December 2015
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2015
AAAnnual Accounts
Legacy
16 April 2015
AGREEMENT2AGREEMENT2
Legacy
1 April 2015
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Legacy
12 November 2014
PARENT_ACCPARENT_ACC
Move Registers To Sail Company With New Address
22 September 2014
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
22 September 2014
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
22 September 2014
AD03Change of Location of Company Records
Change Sail Address Company
1 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Resolution
14 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
7 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Auditors Resignation Company
30 December 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Miscellaneous
27 August 2010
MISCMISC
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 July 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Legacy
22 April 2010
MG01MG01
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Small
10 June 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
287Change of Registered Office
Legacy
23 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
14 November 2006
403aParticulars of Charge Subject to s859A
Legacy
14 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
287Change of Registered Office
Legacy
7 February 2006
353353
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2005
288cChange of Particulars
Legacy
27 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 March 2002
AAAnnual Accounts
Legacy
21 February 2002
287Change of Registered Office
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
88(2)R88(2)R
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Incorporation Company
27 November 2000
NEWINCIncorporation