ENVAR COMPOSTING KENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Martin Lewis Heathcote on 2025-04-17

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Registration of charge 057194230010, created on 2024-12-17

View Document

22/11/2422 November 2024 Satisfaction of charge 057194230009 in full

View Document

22/11/2422 November 2024 Satisfaction of charge 057194230009 in part

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

03/05/243 May 2024 Previous accounting period extended from 2023-12-30 to 2024-04-30

View Document

02/05/242 May 2024 Notification of Envar Composting Limited as a person with significant control on 2024-04-26

View Document

02/05/242 May 2024 Termination of appointment of Mowbray Christopher Mountain as a director on 2024-04-26

View Document

02/05/242 May 2024 Termination of appointment of Brian Mccabe as a director on 2024-04-26

View Document

02/05/242 May 2024 Termination of appointment of Wayne Fisher as a director on 2024-04-26

View Document

02/05/242 May 2024 Registered office address changed from The Mrf Station Road Caythorpe Grantham Lincolnshire NG32 3EW England to Stanford Bridge Farm Pluckley Ashford Kent TN27 0RU on 2024-05-02

View Document

02/05/242 May 2024 Certificate of change of name

View Document

02/05/242 May 2024 Appointment of Trevor Lewis Heathcote as a director on 2024-04-26

View Document

02/05/242 May 2024 Appointment of Mr Andrew Mark Sibley as a director on 2024-04-26

View Document

02/05/242 May 2024 Cessation of Dm Holdco Limited as a person with significant control on 2024-04-26

View Document

02/05/242 May 2024 Appointment of Martin Lewis Heathcote as a director on 2024-04-26

View Document

07/03/247 March 2024 Appointment of Mr Wayne Fisher as a director on 2024-03-07

View Document

07/03/247 March 2024 Termination of appointment of Colette Marie Bloom as a director on 2024-03-07

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-30

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/12/2230 December 2022 Appointment of Mrs Colette Marie Bloom as a director on 2022-12-21

View Document

30/12/2230 December 2022 Appointment of Mr Mowbray Christopher Mountain as a director on 2022-12-21

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-30

View Document

23/01/2223 January 2022 Registration of charge 057194230009, created on 2022-01-17

View Document

18/10/2118 October 2021 Change of details for Dm Holdco Limited as a person with significant control on 2019-12-03

View Document

14/10/2114 October 2021 Satisfaction of charge 057194230008 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 057194230007 in full

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-30

View Document

17/08/2017 August 2020 SAIL ADDRESS CHANGED FROM: SITE CONTROL CENTRE ARENA WAY WIMBORNE DORSET BH21 3BW ENGLAND

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM SITE CONTROL CENTRE ARENA WAY WIMBORNE DORSET BH21 3BW ENGLAND

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057194230005

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057194230008

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

18/08/1718 August 2017 CURREXT FROM 28/07/2017 TO 30/12/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

15/08/1715 August 2017 SAIL ADDRESS CHANGED FROM: 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT UNITED KINGDOM

View Document

15/08/1715 August 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

26/04/1726 April 2017 PREVSHO FROM 29/07/2016 TO 28/07/2016

View Document

03/03/173 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057194230006

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057194230007

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM NEW EARTH SOLUTIONS SITE CONTROL OFFICE ARENA WAY MAGNA ROAD WINBORNE DORSET BH21 3BW ENGLAND

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057194230006

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR EAMON WATERS

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKELVEY

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR BRIAN MCCABE

View Document

11/10/1611 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1610 October 2016 PREVEXT FROM 29/01/2016 TO 29/07/2016

View Document

03/10/163 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/164 August 2016 ARTICLES OF ASSOCIATION

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR GERBEN NIJLAND

View Document

30/06/1630 June 2016 SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR JAMES DECLAN MCKELVEY

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057194230005

View Document

22/06/1622 June 2016 ALTER ARTICLES 09/06/2016

View Document

22/06/1622 June 2016 ALTER ARTICLES 09/06/2016

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057194230004

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 PREVSHO FROM 30/01/2015 TO 29/01/2015

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITAKER

View Document

26/10/1526 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR GERBEN NIJLAND

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOGG

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BATES

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN STOCKLEY

View Document

24/02/1524 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIDDLE

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SCOBIE

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY DARREN STOCKLEY

View Document

26/06/1326 June 2013 SECRETARY APPOINTED STEPHEN BATES

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RIDDLE / 18/02/2013

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COX

View Document

02/07/122 July 2012 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

28/06/1228 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

28/06/1228 June 2012 SAIL ADDRESS CHANGED FROM: C/O NEW EARTH SOLUTIONS GROUP LTD 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT ENGLAND

View Document

28/06/1228 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR JONATHAN FOGG

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR DAVID JOHN WHITAKER

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

09/03/119 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTHINUS COX / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RIDDLE / 09/03/2011

View Document

09/03/119 March 2011 SAIL ADDRESS CHANGED FROM: STEELE RAYMOND RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR ENGLAND

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

10/03/1010 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTHINUS COX / 23/02/2010

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MARK STEPHEN SCOBIE

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR DARREN STOCKLEY

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

19/01/1019 January 2010 SECRETARY APPOINTED MR DARREN STOCKLEY

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

06/07/096 July 2009 DIRECTOR APPOINTED CHRISTOPHER MARTHINUS COX

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER GILLATT

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM WHITE HOUSE, MAGNA ROAD WIMBORNE DORSET BH21 3AP

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JONES / 26/02/2008

View Document

07/01/087 January 2008 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/01/08

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 ARTICLES OF ASSOCIATION

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: C/O BEVAN BRITTAN LLP 35 COLSTON AVENUE BRISTOL BS1 4TT

View Document

13/03/0713 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0624 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 COMPANY NAME CHANGED SOUTH AUDLEY COUNTRY PARK LIMITE D CERTIFICATE ISSUED ON 04/07/06

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company