ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enva UK Bidco Limited

Enva UK Bidco Limited is an active company incorporated on 27 March 2017 with the registered office located in Newark, Nottinghamshire. Enva UK Bidco Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10693007
Private limited company
Age
8 years
Incorporated 27 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 December 2024 (10 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Brailwood Road Bilsthorpe
Industrial Estate Bilsthorpe
Newark
Nottinghamshire
NG22 8UA
England
Same address for the past 7 years
Telephone
01505 321000
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • Irish • Lives in Ireland • Born in Mar 1967
Director • British • Lives in Scotland • Born in Mar 1960
Director • Finance Director • British • Lives in Scotland • Born in Dec 1987
Director • British • Lives in UK • Born in Aug 1963
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enva Topco Limited
Stephen Cameron, Simon Alasdair Woods, and 3 more are mutual people.
Active
Enva Midco Limited
Stephen Cameron, Simon Alasdair Woods, and 3 more are mutual people.
Active
Enva Debtco Limited
Stephen Cameron, Simon Alasdair Woods, and 3 more are mutual people.
Active
Enva Finco Limited
Stephen Cameron, Simon Alasdair Woods, and 3 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
Jason Russel Gary Ashton, Simon Alasdair Woods, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.59M
Increased by £48K (+1%)
Turnover
Unreported
Same as previous period
Employees
66
Decreased by 1 (-1%)
Total Assets
£397.18M
Increased by £15.62M (+4%)
Total Liabilities
-£614.8M
Increased by £59.33M (+11%)
Net Assets
-£217.62M
Decreased by £43.71M (+25%)
Debt Ratio (%)
155%
Increased by 9.21% (+6%)
Latest Activity
Stephen Cameron Appointed
3 Months Ago on 4 Jul 2025
Jason Ashton Appointed
5 Months Ago on 14 May 2025
Roger Mcdermott Appointed
5 Months Ago on 14 May 2025
James Austin Priestley Resigned
5 Months Ago on 14 May 2025
Terence Strain Resigned
5 Months Ago on 14 May 2025
Charge Satisfied
9 Months Ago on 21 Jan 2025
Charge Satisfied
9 Months Ago on 21 Jan 2025
New Charge Registered
9 Months Ago on 10 Jan 2025
New Charge Registered
9 Months Ago on 10 Jan 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Get Credit Report
Discover Enva UK Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Stephen Cameron as a director on 4 July 2025
Submitted on 17 Jul 2025
Appointment of Roger Mcdermott as a director on 14 May 2025
Submitted on 19 May 2025
Termination of appointment of Terence Strain as a director on 14 May 2025
Submitted on 19 May 2025
Termination of appointment of James Austin Priestley as a director on 14 May 2025
Submitted on 19 May 2025
Appointment of Jason Ashton as a director on 14 May 2025
Submitted on 19 May 2025
Satisfaction of charge 106930070003 in full
Submitted on 21 Jan 2025
Satisfaction of charge 106930070004 in full
Submitted on 21 Jan 2025
Registration of charge 106930070006, created on 10 January 2025
Submitted on 14 Jan 2025
Registration of charge 106930070005, created on 10 January 2025
Submitted on 14 Jan 2025
Statement of capital following an allotment of shares on 12 December 2024
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year