Background WavePink WaveYellow Wave

INDAVER (NI) LTD. (06767251)

INDAVER (NI) LTD. (06767251) is an active UK company. incorporated on 8 December 2008. with registered office in Kelvedon. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). INDAVER (NI) LTD. has been registered for 17 years. Current directors include BIRTHISTLE, Peter, FLYNN, Seamus, Mr., GEARY, Micheal and 1 others.

Company Number
06767251
Status
active
Type
ltd
Incorporated
8 December 2008
Age
17 years
Address
Woodhouse Farm Woodhouse Farm, Kelvedon, CO5 9DF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
BIRTHISTLE, Peter, FLYNN, Seamus, Mr., GEARY, Micheal, KEANEY, Jackie
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDAVER (NI) LTD.

INDAVER (NI) LTD. is an active company incorporated on 8 December 2008 with the registered office located in Kelvedon. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). INDAVER (NI) LTD. was registered 17 years ago.(SIC: 39000)

Status

active

Active since 17 years ago

Company No

06767251

LTD Company

Age

17 Years

Incorporated 8 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 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

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

EEW ENERGY FROM WASTE UK LIMITED
From: 1 July 2013To: 1 May 2016
E.ON ENERGY FROM WASTE UK LIMITED
From: 8 December 2008To: 1 July 2013
Contact
Address

Woodhouse Farm Woodhouse Farm Woodhouse Lane Kelvedon, CO5 9DF,

Previous Addresses

Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England
From: 26 November 2020To: 14 October 2025
Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ England
From: 19 February 2016To: 26 November 2020
Nottingham Commerce Centre 8 Experian Way Nottingham NG2 1EP
From: 12 September 2014To: 19 February 2016
Westwood Way Westwood Business Park Coventry West Midlands CV4 8LG
From: 8 December 2008To: 12 September 2014
Timeline

23 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Aug 10
Funding Round
Feb 12
Director Left
Apr 14
Director Left
Sept 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Oct 18
Director Left
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Left
Apr 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BIRTHISTLE, Peter

Active
Woodhouse Farm, KelvedonCO5 9DF
Secretary
Appointed 12 Dec 2024

BIRTHISTLE, Peter

Active
Woodhouse Farm, KelvedonCO5 9DF
Born August 1964
Director
Appointed 21 Oct 2024

FLYNN, Seamus, Mr.

Active
Woodhouse Farm, KelvedonCO5 9DF
Born April 1967
Director
Appointed 05 Jun 2018

GEARY, Micheal

Active
Woodhouse Farm, KelvedonCO5 9DF
Born November 1971
Director
Appointed 21 Oct 2024

KEANEY, Jackie

Active
Woodhouse Farm, KelvedonCO5 9DF
Born February 1974
Director
Appointed 08 Feb 2016

DALTON, Susan

Resigned
Edinburgh Way, HarlowCM20 2NQ
Secretary
Appointed 30 Jun 2020
Resigned 12 Dec 2024

FLYNN, Seamus

Resigned
Orlynn Park, Lusk
Secretary
Appointed 16 Apr 2018
Resigned 30 Jun 2020

LYNCH, Joanne

Resigned
Edinburgh Way, HarlowCM20 2NQ
Secretary
Appointed 18 Aug 2016
Resigned 01 Aug 2017

MCELWAIN, Joan

Resigned
Edinburgh Way, HarlowCM20 2NQ
Secretary
Appointed 09 Feb 2016
Resigned 18 Aug 2016

PRESTON, Brenda Mary

Resigned
Lisburn Road, BelfastBT9 6AL
Secretary
Appointed 10 Aug 2017
Resigned 06 Mar 2018

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate secretary
Appointed 27 Jan 2009
Resigned 01 Aug 2014

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 08 Dec 2008
Resigned 27 Jan 2009

TURNER & CO LIMITED

Resigned
8 Experian Way, NottinghamNG2 1EP
Corporate secretary
Appointed 01 Aug 2014
Resigned 09 Feb 2016

AHERN, John

Resigned
Edinburgh Way, HarlowCM20 2NQ
Born August 1958
Director
Appointed 08 Feb 2016
Resigned 12 Apr 2024

ATERS, Carine Denise Armande

Resigned
8 Experian Way, NottinghamNG2 1EP
Born February 1958
Director
Appointed 01 May 2015
Resigned 08 Feb 2016

BAHRI-ESFAHANI, Nader Gholi

Resigned
8 Experian Way, NottinghamNG2 1EP
Born June 1951
Director
Appointed 11 Dec 2008
Resigned 31 Jul 2014

DALTON, Susan, Ms.

Resigned
Edinburgh Way, HarlowCM20 2NQ
Born January 1967
Director
Appointed 30 Jun 2020
Resigned 12 Dec 2024

DE NONI, Christine

Resigned
Eew Energy From Waste Gmbh, 38350 Helmstedt
Born May 1980
Director
Appointed 01 May 2015
Resigned 08 Feb 2016

DECORTE, Michel Georges Guy

Resigned
8 Experian Way, NottinghamNG2 1EP
Born March 1955
Director
Appointed 01 May 2015
Resigned 08 Feb 2016

ELFERS, Matthias

Resigned
Westwood Way, CoventryCV4 8LG
Born March 1961
Director
Appointed 27 Jul 2010
Resigned 31 Mar 2014

JONES, Conor

Resigned
Edinburgh Way, HarlowCM20 2NQ
Born January 1972
Director
Appointed 08 Feb 2016
Resigned 03 Jun 2020

KAUFMANN, Rolf

Resigned
8 Experian Way, NottinghamNG2 1EP
Born March 1954
Director
Appointed 11 Dec 2008
Resigned 08 Feb 2016

WARD, Michael James

Resigned
Westmorelands 26 Westfield Road, BirminghamB15 3QG
Born January 1959
Director
Appointed 08 Dec 2008
Resigned 11 Dec 2008

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 08 Dec 2008
Resigned 27 Jan 2009

Persons with significant control

1

Mr Ferdinand Ernest Huts

Active
Van Aerdtstraat 33, Antwerp
Born June 1950

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
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts Amended With Accounts Type Full
3 January 2020
AAMDAAMD
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 September 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Auditors Resignation Company
17 May 2016
AUDAUD
Resolution
1 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 March 2016
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
12 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Miscellaneous
6 September 2013
MISCMISC
Auditors Resignation Company
6 September 2013
AUDAUD
Auditors Resignation Company
6 September 2013
AUDAUD
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Memorandum Articles
22 February 2012
MEM/ARTSMEM/ARTS
Resolution
22 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Resolution
6 June 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
287Change of Registered Office
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
88(2)Return of Allotment of Shares
Resolution
30 January 2009
RESOLUTIONSResolutions
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Incorporation Company
8 December 2008
NEWINCIncorporation