Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Enva E-Waste England Limited
Enva E-Waste England Limited is an active company incorporated on 1 December 2003 with the registered office located in Newark, Nottinghamshire. Enva E-Waste England Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04980148
Private limited company
Age
21 years
Incorporated
1 December 2003
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
1 December 2024
(9 months ago)
Next confirmation dated
1 December 2025
Due by
15 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Mar 2024
(1 year 3 months)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Enva E-Waste England Limited
Contact
Address
Bilsthorpe Industrial Estate Brailwood Road
Bilsthorpe
Newark
NG22 8UA
England
Address changed on
6 Dec 2023
(1 year 9 months ago)
Previous address was
Envirncom Spittlegate Level Grantham NG31 7UH
Companies in NG22 8UA
Telephone
01476564942
Email
Available in Endole App
Website
Environcom.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Thomas Joseph Walsh
Director • Irish • Lives in Ireland • Born in Mar 1967
Roger McDermott
Director • Irish • Lives in Ireland • Born in Nov 1983
Mr Barry Phillips
Director • Irish • Lives in Northern Ireland • Born in Jun 1978
Terence Strain
Director • British • Lives in Scotland • Born in Mar 1960
Simon Alasdair Woods
Director • British • Lives in England • Born in Sep 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Environcom (North West) Ltd
Simon Alasdair Woods, Mr Barry Phillips, and 4 more are mutual people.
Active
Blue Compliance Limited
Simon Alasdair Woods, Mr Barry Phillips, and 4 more are mutual people.
Active
Envint Limited
Simon Alasdair Woods, Mr Barry Phillips, and 4 more are mutual people.
Active
Enva England Specialist Waste Limited
Simon Alasdair Woods, James Austin Priestley, and 2 more are mutual people.
Active
Enva England Limited
Simon Alasdair Woods, James Austin Priestley, and 2 more are mutual people.
Active
Enva UK Limited
Simon Alasdair Woods, James Austin Priestley, and 2 more are mutual people.
Active
Realpower Limited
Simon Alasdair Woods, James Austin Priestley, and 2 more are mutual people.
Active
Serius Group Limited
Simon Alasdair Woods, James Austin Priestley, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Dec
⟶
31 Mar 2024
Traded for
15 months
Cash in Bank
£205K
Decreased by £26K (-11%)
Turnover
£19.6M
Increased by £4.33M (+28%)
Employees
125
Decreased by 16 (-11%)
Total Assets
£9.65M
Increased by £1.57M (+19%)
Total Liabilities
-£2.14M
Decreased by £842K (-28%)
Net Assets
£7.51M
Increased by £2.42M (+47%)
Debt Ratio (%)
22%
Decreased by 14.76% (-40%)
See 10 Year Full Financials
Latest Activity
Mr Jason Russel Gary Ashton Appointed
3 Months Ago on 14 May 2025
Roger Mcdermott Appointed
3 Months Ago on 14 May 2025
Terence Strain Resigned
3 Months Ago on 14 May 2025
James Austin Priestley Resigned
3 Months Ago on 14 May 2025
Full Accounts Submitted
8 Months Ago on 2 Jan 2025
Confirmation Submitted
8 Months Ago on 11 Dec 2024
Charge Satisfied
10 Months Ago on 5 Nov 2024
Terence Strain Appointed
1 Year 2 Months Ago on 1 Jul 2024
Mr James Austin Priestley Appointed
1 Year 2 Months Ago on 1 Jul 2024
Simon Alasdair Woods Resigned
1 Year 2 Months Ago on 1 Jul 2024
Get Alerts
Get Credit Report
Discover Enva E-Waste England Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Roger Mcdermott as a director on 14 May 2025
Submitted on 22 May 2025
Termination of appointment of James Austin Priestley as a director on 14 May 2025
Submitted on 22 May 2025
Appointment of Mr Jason Russel Gary Ashton as a director on 14 May 2025
Submitted on 22 May 2025
Termination of appointment of Terence Strain as a director on 14 May 2025
Submitted on 22 May 2025
Certificate of change of name
Submitted on 9 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 11 Dec 2024
Satisfaction of charge 049801480008 in full
Submitted on 5 Nov 2024
Appointment of Mr James Austin Priestley as a director on 1 July 2024
Submitted on 5 Jul 2024
Appointment of Terence Strain as a director on 1 July 2024
Submitted on 5 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs