Background WavePink WaveYellow Wave

ENVAR COMPOSTING KENT LIMITED (05719423)

ENVAR COMPOSTING KENT LIMITED (05719423) is an active UK company. incorporated on 23 February 2006. with registered office in Ashford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENVAR COMPOSTING KENT LIMITED has been registered for 20 years. Current directors include HEATHCOTE, Martin Lewis, HEATHCOTE, Trevor Lewis, SIBLEY, Andrew Mark.

Company Number
05719423
Status
active
Type
ltd
Incorporated
23 February 2006
Age
20 years
Address
Stanford Bridge Farm, Ashford, TN27 0RU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEATHCOTE, Martin Lewis, HEATHCOTE, Trevor Lewis, SIBLEY, Andrew Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVAR COMPOSTING KENT LIMITED

ENVAR COMPOSTING KENT LIMITED is an active company incorporated on 23 February 2006 with the registered office located in Ashford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENVAR COMPOSTING KENT LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05719423

LTD Company

Age

20 Years

Incorporated 23 February 2006

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 13 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

NEW EARTH SOLUTIONS (KENT) LIMITED
From: 4 July 2006To: 2 May 2024
SOUTH AUDLEY COUNTRY PARK LIMITED
From: 23 February 2006To: 4 July 2006
Contact
Address

Stanford Bridge Farm Pluckley Ashford, TN27 0RU,

Previous Addresses

The Mrf Station Road Caythorpe Grantham Lincolnshire NG32 3EW England
From: 3 December 2019To: 2 May 2024
Site Control Centre Arena Way Wimborne Dorset BH21 3BW England
From: 5 January 2017To: 3 December 2019
New Earth Solutions Site Control Office Arena Way Magna Road Winborne Dorset BH21 3BW England
From: 23 December 2016To: 5 January 2017
35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT
From: 23 February 2006To: 23 December 2016
Timeline

50 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 12
Director Joined
May 12
Director Left
Nov 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Dec 16
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Cleared
Feb 19
Loan Cleared
Oct 20
Director Left
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Jan 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

HEATHCOTE, Martin Lewis

Active
Pluckley, AshfordTN27 0RU
Born May 1995
Director
Appointed 26 Apr 2024

HEATHCOTE, Trevor Lewis

Active
Pluckley, AshfordTN27 0RU
Born May 1965
Director
Appointed 26 Apr 2024

SIBLEY, Andrew Mark

Active
Pluckley, AshfordTN27 0RU
Born May 1978
Director
Appointed 26 Apr 2024

BATES, Stephen

Resigned
35 Black Moor Road, VerwoodBH31 6AT
Secretary
Appointed 18 Jun 2013
Resigned 30 Sept 2015

JONES, Michael Adrian

Resigned
3 Old Shaftesbury Drive, SalisburySP2 8QH
Secretary
Appointed 16 Aug 2006
Resigned 19 Jan 2010

RIDDLE, Daniel

Resigned
Middle Cottage, Woodlands WimborneBH21 8ND
Secretary
Appointed 23 Feb 2006
Resigned 16 Aug 2006

STOCKLEY, Darren

Resigned
Black Moor Road, VerwoodBH31 6AT
Secretary
Appointed 19 Jan 2010
Resigned 18 Jun 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 23 Feb 2006
Resigned 23 Feb 2006

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 01 Jul 2012
Resigned 30 Jun 2016

BLOOM, Colette Marie

Resigned
Station Road, GranthamNG32 3EW
Born May 1980
Director
Appointed 21 Dec 2022
Resigned 07 Mar 2024

COX, Christopher Marthinus

Resigned
Black Moor Road, VerwoodBH31 6AT
Born November 1962
Director
Appointed 29 May 2009
Resigned 16 Nov 2012

FISHER, Wayne

Resigned
Pluckley, AshfordTN27 0RU
Born March 1966
Director
Appointed 07 Mar 2024
Resigned 26 Apr 2024

FOGG, Jonathan Mark Nicholas

Resigned
Black Moor Road, VerwoodBH31 6AT
Born December 1961
Director
Appointed 12 Mar 2012
Resigned 14 Oct 2015

GILLATT, Peter John

Resigned
Gables Farm, LoughboroughLE12 5DF
Born April 1960
Director
Appointed 21 Sept 2007
Resigned 29 May 2009

HUDSON, Stuart Michael

Resigned
The Farmhouse, WimborneBH21 8ND
Born January 1972
Director
Appointed 23 Feb 2006
Resigned 16 Aug 2006

JONES, Michael Adrian

Resigned
3 Old Shaftesbury Drive, SalisburySP2 8QH
Born March 1962
Director
Appointed 16 Aug 2006
Resigned 19 Jan 2010

MCCABE, Brian

Resigned
Beauparc Business Park, Navan
Born November 1972
Director
Appointed 13 Oct 2016
Resigned 26 Apr 2024

MCKELVEY, James Declan

Resigned
Black Moor Road, VerwoodBH31 6AT
Born May 1967
Director
Appointed 09 Jun 2016
Resigned 13 Oct 2016

MILLS, Peter

Resigned
22 Avenue Road, SouthamptonSO14 6TT
Born October 1961
Director
Appointed 16 Aug 2006
Resigned 22 Feb 2010

MOUNTAIN, Mowbray Christopher

Resigned
Pluckley, AshfordTN27 0RU
Born May 1973
Director
Appointed 21 Dec 2022
Resigned 26 Apr 2024

NIJLAND, Gerben

Resigned
Black Moor Road, VerwoodBH31 6AT
Born December 1966
Director
Appointed 16 Oct 2015
Resigned 09 Jun 2016

RIDDLE, Daniel

Resigned
Middle Cottage, Woodlands WimborneBH21 8ND
Born November 1974
Director
Appointed 23 Feb 2006
Resigned 16 Aug 2006

RIDDLE, William Edward

Resigned
Black Moor Road, VerwoodBH31 6AT
Born February 1952
Director
Appointed 16 Aug 2006
Resigned 12 Dec 2014

SCOBIE, Mark Stephen

Resigned
Black Moor Road, VerwoodBH31 6AT
Born June 1959
Director
Appointed 22 Feb 2010
Resigned 12 Dec 2014

STOCKLEY, Darren

Resigned
Black Moor Road, VerwoodBH31 6AT
Born October 1969
Director
Appointed 22 Feb 2010
Resigned 06 Mar 2015

WATERS, Eamon

Resigned
Beauparc Business Park, Navan
Born July 1960
Director
Appointed 13 Oct 2016
Resigned 24 Aug 2021

WHITAKER, David John

Resigned
Black Moor Road, VerwoodBH31 6AT
Born November 1962
Director
Appointed 12 Mar 2012
Resigned 25 Nov 2015

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 23 Feb 2006
Resigned 23 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Pluckley, AshfordTN27 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024
Station Road, GranthamNG32 3EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2016
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
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
Mortgage Satisfy Charge Part
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 May 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2022
MR01Registration of a Charge
Change To A Person With Significant Control
18 October 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
17 August 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 August 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
15 August 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
10 October 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Memorandum Articles
4 August 2016
MAMA
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
30 June 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Resolution
22 June 2016
RESOLUTIONSResolutions
Resolution
22 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
20 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
2 July 2012
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address
28 June 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
28 June 2012
AD03Change of Location of Company Records
Move Registers To Registered Office Company
28 June 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Legacy
23 September 2011
MG01MG01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
9 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Move Registers To Sail Company
10 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
20 March 2009
363aAnnual Return
Legacy
14 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Legacy
7 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Memorandum Articles
16 October 2007
MEM/ARTSMEM/ARTS
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
287Change of Registered Office
Memorandum Articles
8 January 2007
MEM/ARTSMEM/ARTS
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2006
88(2)R88(2)R
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
287Change of Registered Office
Incorporation Company
23 February 2006
NEWINCIncorporation