Background WavePink WaveYellow Wave

ENVIROPOWER LTD (05836498)

ENVIROPOWER LTD (05836498) is an active UK company. incorporated on 5 June 2006. with registered office in Lancing. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ENVIROPOWER LTD has been registered for 19 years. Current directors include BLURTON, Gregory David, BRIDSON, Amanda Tina.

Company Number
05836498
Status
active
Type
ltd
Incorporated
5 June 2006
Age
19 years
Address
Unit 1-2 37 Chartwell Road, Lancing, BN15 8TU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BLURTON, Gregory David, BRIDSON, Amanda Tina
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIROPOWER LTD

ENVIROPOWER LTD is an active company incorporated on 5 June 2006 with the registered office located in Lancing. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ENVIROPOWER LTD was registered 19 years ago.(SIC: 35110)

Status

active

Active since 19 years ago

Company No

05836498

LTD Company

Age

19 Years

Incorporated 5 June 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

SUSSEX WASTE TO ENERGY LIMITED
From: 5 June 2006To: 17 December 2007
Contact
Address

Unit 1-2 37 Chartwell Road Lancing Business Park Lancing, BN15 8TU,

Previous Addresses

Amelia House Crescent Road Worthing West Sussex BN11 1RL England
From: 17 July 2023To: 12 June 2024
Amelia House Crescent Road Worthing West Sussex BN11 1QR England
From: 26 November 2015To: 17 July 2023
Amelia House Crescent Road Worthng West Sussex BN11 1QR
From: 9 June 2015To: 26 November 2015
Times House Sixth Floor Throwley Way Sutton Surrey SM1 4JQ England
From: 1 December 2014To: 9 June 2015
37 Frederick Place Brighton BN1 4EA
From: 12 June 2014To: 1 December 2014
Unit 7 Marlborough Business Centre 24 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8TP United Kingdom
From: 27 February 2012To: 12 June 2014
Unit 2 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TU England
From: 28 June 2010To: 27 February 2012
Churchill Industrial Estate Unit 2 Chartwell Road Lancing West Sussex BN15 8TU
From: 5 June 2006To: 28 June 2010
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Oct 14
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Loan Cleared
May 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLURTON, Gregory David

Active
Chartwell Road, LancingBN15 8TU
Born July 1965
Director
Appointed 05 Jun 2006

BRIDSON, Amanda Tina

Active
Chartwell Road, LancingBN15 8TU
Born July 1962
Director
Appointed 05 Jun 2006

GILMARTIN, Peter Alfred Paul

Resigned
32 Forest Road, WorthingBN14 9NB
Secretary
Appointed 05 Jun 2006
Resigned 28 Mar 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Jun 2006
Resigned 05 Jun 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Jun 2006
Resigned 05 Jun 2006

Persons with significant control

1

37 Chartwell Road, LancingBN15 8TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Small
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Legacy
7 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Legacy
26 March 2010
MG01MG01
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363sAnnual Return (shuttle)
Legacy
6 June 2008
287Change of Registered Office
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
225Change of Accounting Reference Date
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
363aAnnual Return
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2006
88(2)R88(2)R
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Incorporation Company
5 June 2006
NEWINCIncorporation