Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ENVACET HOLDINGS LIMITED

91-97 SALTERGATE, CHESTERFIELD, S40 1LA,
Company Registration Number
10039888
Private Limited Company
Active

Company Overview

About Envacet Holdings Ltd
ENVACET HOLDINGS LIMITED was founded on 2016-03-03 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Envacet Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENVACET HOLDINGS LIMITED
 
Legal Registered Office
91-97 SALTERGATE
CHESTERFIELD
S40 1LA
 
Previous Names
AGRITEC HOLDINGS LIMITED17/03/2022
Filing Information
Company Number 10039888
Company ID Number 10039888
Date formed 2016-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 
Return next due 31/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:54:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENVACET HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BARKER
Director 2016-05-17
MARCUS NATHAN BURY
Director 2016-05-17
DAVID ALEXANDER ROSS HORN
Director 2016-03-03
RICHARD JAMES THORNHILL
Director 2016-03-03
ROBERT PATRICK THORNHILL
Director 2016-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES THORNHILL CT LICENSING LIMITED Director 2008-11-13 CURRENT 2008-11-13 Dissolved 2013-10-15
RICHARD JAMES THORNHILL ENVACET LIMITED Director 2002-04-22 CURRENT 2002-04-22 Active
RICHARD JAMES THORNHILL THE JOHN THORNHILL MEMORIAL TRUST Director 1999-09-13 CURRENT 1989-02-06 Active
RICHARD JAMES THORNHILL AGRITEC ENVIRONMENTAL LIMITED Director 1992-02-15 CURRENT 1990-02-16 Dissolved 2017-06-06
ROBERT PATRICK THORNHILL ENVACET LIMITED Director 2013-05-01 CURRENT 2002-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-07-12Compulsory strike-off action has been discontinued
2023-07-11FIRST GAZETTE notice for compulsory strike-off
2023-07-11CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2023-03-03MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-19APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER
2023-01-19DIRECTOR APPOINTED MR DAVID JOHN MASLEN
2022-03-17CERTNMCompany name changed agritec holdings LIMITED\certificate issued on 17/03/22
2022-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-1701/12/21 STATEMENT OF CAPITAL GBP 5779.82
2022-01-1701/12/21 STATEMENT OF CAPITAL GBP 5779.82
2022-01-17SH0101/12/21 STATEMENT OF CAPITAL GBP 5779.82
2021-12-2314/06/21 STATEMENT OF CAPITAL GBP 4932.71
2021-12-23SH0114/06/21 STATEMENT OF CAPITAL GBP 4932.71
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100398880001
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100398880001
2021-12-14Second filing of capital allotment of shares GBP1,934.00
2021-12-14RP04SH01Second filing of capital allotment of shares GBP1,934.00
2021-10-07CH01Director's details changed for Mr Gregory Douglas Eckersley on 2021-09-03
2021-09-09AP01DIRECTOR APPOINTED MR GREGORY DOUGLAS ECKERSLEY
2021-08-23SH0114/06/21 STATEMENT OF CAPITAL GBP 4965
2021-07-10MEM/ARTSARTICLES OF ASSOCIATION
2021-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KARL RUSSELL STANLEY SHAW
2021-04-04CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 100398880002
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-05-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 80.4 on 2020-04-24
2020-04-08AP01DIRECTOR APPOINTED MR KARL RUSSELL STANLEY SHAW
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER ROSS HORN
2020-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-02PSC02Notification of Iona Ei (General Partner) 2 Llp as a person with significant control on 2016-05-17
2020-01-02PSC07CESSATION OF IONA ENVIRONMENTAL INFRASTRUCTURE 2LP AS A PERSON OF SIGNIFICANT CONTROL
2019-06-07RP04CS01Second filing of Confirmation Statement dated 02/03/2017
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100398880001
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-06AP01DIRECTOR APPOINTED MR DAVID ALEXANDER ROSS HORN
2017-03-17AP01DIRECTOR APPOINTED MR RICHARD JAMES THORNHILL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2002
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM Austin Moore & Partners Llp 7 the Ropewalk Nottingham NG1 5DU England
2016-08-18AA01Current accounting period extended from 31/03/17 TO 30/04/17
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1980.98
2016-06-15SH0117/05/16 STATEMENT OF CAPITAL GBP 1980.98
2016-06-15SH02Sub-division of shares on 2016-05-17
2016-06-15SH0117/05/16 STATEMENT OF CAPITAL GBP 2001
2016-06-15SH10Particulars of variation of rights attached to shares
2016-06-15SH08Change of share class name or designation
2016-06-03RES131 ORD SHARE OF £1 IN CAPITAL BE SUBDIVIDED INTO 100 ORD SHARE OF £0.01 EACH 17/05/2016
2016-06-03RES01ADOPT ARTICLES 03/06/16
2016-06-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-05-25AP01DIRECTOR APPOINTED MR MARCUS BURY
2016-05-25AP01DIRECTOR APPOINTED MR RICHARD BARKER
2016-03-03NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENVACET HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENVACET HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ENVACET HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENVACET HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ENVACET HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVACET HOLDINGS LIMITED
Trademarks
We have not found any records of ENVACET HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVACET HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ENVACET HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVACET HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVACET HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVACET HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.