Background WavePink WaveYellow Wave

ENVIROGEN GROUP UK LIMITED (04996871)

ENVIROGEN GROUP UK LIMITED (04996871) is an active UK company. incorporated on 16 December 2003. with registered office in Alfreton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENVIROGEN GROUP UK LIMITED has been registered for 22 years. Current directors include DENYER, Billy John, HIGGINS, Joseph, Mister, HOLT, Martin David.

Company Number
04996871
Status
active
Type
ltd
Incorporated
16 December 2003
Age
22 years
Address
Unit 9 Wimsey Way, Alfreton, DE55 4LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENYER, Billy John, HIGGINS, Joseph, Mister, HOLT, Martin David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIROGEN GROUP UK LIMITED

ENVIROGEN GROUP UK LIMITED is an active company incorporated on 16 December 2003 with the registered office located in Alfreton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENVIROGEN GROUP UK LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04996871

LTD Company

Age

22 Years

Incorporated 16 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

AMPLIO FILTRATION HOLDINGS LIMITED
From: 25 May 2010To: 18 November 2015
PURESEP HOLDINGS LIMITED
From: 16 December 2003To: 25 May 2010
Contact
Address

Unit 9 Wimsey Way Somercotes Alfreton, DE55 4LS,

Previous Addresses

Unit 14a Bromyard Road Trading Estate Ledbury HR8 1NS
From: 16 December 2003To: 1 June 2018
Timeline

38 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Nov 10
Share Issue
Aug 11
Funding Round
Aug 11
Funding Round
Feb 13
Funding Round
Aug 13
Capital Reduction
Aug 13
Funding Round
Aug 13
Share Buyback
Aug 13
Director Left
Dec 15
Loan Secured
May 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Jan 18
Owner Exit
May 18
Director Left
May 18
Director Left
Aug 18
Director Left
Nov 18
Loan Cleared
Dec 18
Loan Secured
Jan 19
Director Joined
Jun 19
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Director Joined
Jun 24
Director Left
Jun 24
8
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

DENYER, Billy John

Active
Wimsey Way, AlfretonDE55 4LS
Born May 1980
Director
Appointed 24 Jun 2019

HIGGINS, Joseph, Mister

Active
Wimsey Way, AlfretonDE55 4LS
Born March 1973
Director
Appointed 22 Sept 2021

HOLT, Martin David

Active
Wimsey Way, AlfretonDE55 4LS
Born February 1975
Director
Appointed 14 Jun 2024

BARKER, Matthew John

Resigned
Wimsey Way, AlfretonDE55 4LS
Secretary
Appointed 03 Jul 2017
Resigned 30 Nov 2018

GORDON-BLACKER, Robert Edward

Resigned
11a West Street, LeominsterHR6 8EP
Secretary
Appointed 17 Dec 2003
Resigned 10 Jul 2008

KENNEDY-REARDON, Joanne

Resigned
Unit 14a, LedburyHR8 1NS
Secretary
Appointed 21 May 2010
Resigned 02 Jun 2017

MANNS, David

Resigned
6 Drinkwater Close, LedburyHR8 2UX
Secretary
Appointed 16 Dec 2003
Resigned 17 Dec 2003

PAYNE, Vincent

Resigned
6 Saint Ethelberts Close, HerefordHR1 3BF
Secretary
Appointed 10 Jul 2008
Resigned 21 May 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 2003
Resigned 16 Dec 2003

BARKER, Matthew John

Resigned
Wimsey Way, AlfretonDE55 4LS
Born March 1973
Director
Appointed 04 Jul 2017
Resigned 30 Nov 2018

BEVERIDGE, Mark

Resigned
The Nook, Hayton BramptonCA8 9JA
Born August 1964
Director
Appointed 17 Dec 2003
Resigned 21 May 2010

BROWN, Philip John

Resigned
1 Lockfield Drive, BarnoldswickBB18 6HN
Born May 1945
Director
Appointed 17 Dec 2003
Resigned 21 May 2010

DAVI, Andrea

Resigned
Unit 14a, LedburyHR8 1NS
Born March 1953
Director
Appointed 21 May 2010
Resigned 14 May 2018

FAWCETT, Giles David

Resigned
Westgate House, ScothernLN2 2UZ
Born June 1973
Director
Appointed 17 Dec 2003
Resigned 21 May 2010

KENNEDY-REARDON, Joanne

Resigned
Unit 14a, LedburyHR8 1NS
Born December 1968
Director
Appointed 21 May 2010
Resigned 02 Jun 2017

MALVENAN, Donald Scott

Resigned
Wimsey Way, AlfretonDE55 4LS
Born June 1955
Director
Appointed 02 Jun 2017
Resigned 22 Sept 2021

MANNS, David Jeffrey Allan

Resigned
John Lee Road, LedburyHR8 2FE
Born May 1968
Director
Appointed 16 Dec 2003
Resigned 30 Jun 2006

METCALFE, Timothy Charles

Resigned
Wimsey Way, AlfretonDE55 4LS
Born October 1969
Director
Appointed 04 Jan 2018
Resigned 14 Jun 2024

PAYNE, Vincent

Resigned
Wimsey Way, AlfretonDE55 4LS
Born May 1962
Director
Appointed 16 Dec 2003
Resigned 14 Aug 2018

SEGAT, Riccardo Umberto

Resigned
Unit 14a, LedburyHR8 1NS
Born November 1968
Director
Appointed 21 May 2010
Resigned 21 Oct 2015

WILLIAMS, Mark Adrian

Resigned
2 Wintours, DymockGL18 2AQ
Born August 1968
Director
Appointed 17 Dec 2003
Resigned 30 Sept 2008

Persons with significant control

4

1 Active
3 Ceased

Mister Joseph Higgins

Active
Wimsey Way, AlfretonDE55 4LS
Born March 1973

Nature of Control

Significant influence or control
Notified 22 Sept 2021

Mr Donald Scott Malvenan

Ceased
Wimsey Way, AlfretonDE55 4LS
Born June 1955

Nature of Control

Right to appoint and remove directors
Notified 02 Jun 2017
Ceased 22 Sept 2021

Mr Andrea Davi

Ceased
Bromyard Road Trading Estate, LedburyHR8 1NB
Born March 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2018

Mrs Joanne Kennedy-Reardon

Ceased
Unit 14a, LedburyHR8 1NS
Born December 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
20 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Resolution
23 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2014
CH03Change of Secretary Details
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Capital Cancellation Shares
12 August 2013
SH06Cancellation of Shares
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
12 August 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Legacy
25 May 2012
MG02MG02
Legacy
25 May 2012
MG02MG02
Legacy
25 May 2012
MG02MG02
Accounts With Accounts Type Group
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Memorandum Articles
7 February 2012
MEM/ARTSMEM/ARTS
Resolution
7 February 2012
RESOLUTIONSResolutions
Miscellaneous
12 January 2012
MISCMISC
Miscellaneous
11 January 2012
MISCMISC
Miscellaneous
3 January 2012
MISCMISC
Capital Alter Shares Subdivision
2 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Legacy
14 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Resolution
1 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Resolution
26 May 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
16 June 2009
225Change of Accounting Reference Date
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
20 November 2008
169169
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
9 February 2008
395Particulars of Mortgage or Charge
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
26 August 2005
288cChange of Particulars
Legacy
2 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
225Change of Accounting Reference Date
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
2 June 2004
88(3)88(3)
Legacy
2 June 2004
88(2)R88(2)R
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Incorporation Company
16 December 2003
NEWINCIncorporation