Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENVA ORGANICS RECYCLING LIMITED
Company Information for

ENVA ORGANICS RECYCLING LIMITED

49 BURNBRAE ROAD, LINWOOD INDUSTRIAL ESTATE, LINWOOD, PAISLEY, PA3 3BD,
Company Registration Number
SC178301
Private Limited Company
Active

Company Overview

About Enva Organics Recycling Ltd
ENVA ORGANICS RECYCLING LIMITED was founded on 1997-08-28 and has its registered office in Paisley. The organisation's status is listed as "Active". Enva Organics Recycling Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENVA ORGANICS RECYCLING LIMITED
 
Legal Registered Office
49 BURNBRAE ROAD, LINWOOD INDUSTRIAL ESTATE
LINWOOD
PAISLEY
PA3 3BD
Other companies in ML11
 
Previous Names
GP GREEN RECYCLING LIMITED02/11/2018
G P HIRE LIMITED13/04/2005
Filing Information
Company Number SC178301
Company ID Number SC178301
Date formed 1997-08-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 08:54:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVA ORGANICS RECYCLING LIMITED
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 ENVA ORGANICS RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
BILL POWER
Company Secretary 2018-07-23
GRAEME JAMES MCDONALD
Director 2018-07-23
BILL JOSEPH POWER
Director 2018-07-23
TOM WALSH
Director 2018-07-23
SIMON WOODS
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TAYLOR GILCHRIST
Company Secretary 1998-06-30 2018-07-23
JAMES TAYLOR GILCHRIST
Director 1998-06-30 2018-07-23
JAMES GILCHRIST
Director 1998-06-30 2018-07-23
RICHARD MURPHY
Director 2013-11-30 2018-07-23
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1997-08-28 1997-08-29
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1997-08-28 1997-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME JAMES MCDONALD GP PROPERTIES (SCOTLAND) LIMITED Director 2018-07-23 CURRENT 1990-06-18 Active
GRAEME JAMES MCDONALD DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2013-08-07 CURRENT 2013-04-15 Active
GRAEME JAMES MCDONALD ENVA RESOURCE MANAGEMENT LIMITED Director 2013-08-07 CURRENT 2013-04-16 Active
GRAEME JAMES MCDONALD TANK CLEANING SERVICES LIMITED Director 2009-12-05 CURRENT 1968-11-28 Active
GRAEME JAMES MCDONALD INDUSTRIAL & MUNICIPAL PROJECTS LIMITED Director 2008-01-11 CURRENT 1979-03-16 Active
GRAEME JAMES MCDONALD ENVA SCOTLAND LIMITED Director 2004-03-01 CURRENT 1975-01-20 Active
BILL JOSEPH POWER GP PROPERTIES (SCOTLAND) LIMITED Director 2018-07-23 CURRENT 1990-06-18 Active
BILL JOSEPH POWER ENVA PLASTICS LIMITED Director 2018-01-16 CURRENT 2003-11-25 Active
BILL JOSEPH POWER OAKWOOD ENVIRONMENTAL (SERVICES) LIMITED Director 2018-01-08 CURRENT 2011-07-13 Active
BILL JOSEPH POWER ENVA UK LIMITED Director 2018-01-08 CURRENT 2001-11-02 Active
BILL JOSEPH POWER ENVA NORTHERN IRELAND LIMITED Director 2018-01-08 CURRENT 1984-11-29 Active
BILL JOSEPH POWER BIOFUELS NORTHERN IRELAND LIMITED Director 2018-01-08 CURRENT 2001-01-25 Active
BILL JOSEPH POWER INDUSTRIAL & MUNICIPAL PROJECTS LIMITED Director 2018-01-08 CURRENT 1979-03-16 Active
BILL JOSEPH POWER TANK CLEANING SERVICES LIMITED Director 2018-01-08 CURRENT 1968-11-28 Active
BILL JOSEPH POWER ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2018-01-08 CURRENT 1997-03-05 Active
BILL JOSEPH POWER GREEN LUBE LIMITED Director 2018-01-08 CURRENT 2011-07-13 Active
BILL JOSEPH POWER ENVA ENGLAND LIMITED Director 2017-11-30 CURRENT 1997-10-15 Active
BILL JOSEPH POWER UK MATERIALS LIMITED Director 2017-11-30 CURRENT 2003-11-24 Active
BILL JOSEPH POWER TOLLERTON SKIP HIRE LIMITED Director 2017-11-30 CURRENT 2008-03-14 Active
BILL JOSEPH POWER WESLEY WASTE LIMITED Director 2017-11-30 CURRENT 2011-05-23 Active
BILL JOSEPH POWER MAXI WASTE LIMITED Director 2017-11-30 CURRENT 1997-06-16 Active
BILL JOSEPH POWER TOTON AGGREGATES LIMITED Director 2017-11-30 CURRENT 1965-05-20 Active
BILL JOSEPH POWER UK RECYCLING LIMITED Director 2017-11-30 CURRENT 2001-08-15 Active
BILL JOSEPH POWER ENVA DEBTCO LIMITED Director 2017-05-30 CURRENT 2017-03-27 Active
BILL JOSEPH POWER ENVA FINCO LIMITED Director 2017-05-30 CURRENT 2017-03-27 Active
TOM WALSH GP PROPERTIES (SCOTLAND) LIMITED Director 2018-07-23 CURRENT 1990-06-18 Active
SIMON WOODS GP PROPERTIES (SCOTLAND) LIMITED Director 2018-07-23 CURRENT 1990-06-18 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
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-19CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-01-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-09CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1783010005
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-05-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JAMES MCDONALD
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BILL JOSEPH POWER
2019-04-23TM02Termination of appointment of Bill Power on 2019-02-28
2018-12-04AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-11-02RES15CHANGE OF COMPANY NAME 02/11/18
2018-10-31AUDAUDITOR'S RESIGNATION
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-27AP01DIRECTOR APPOINTED MR GRAEME JAMES MCDONALD
2018-07-27AP01DIRECTOR APPOINTED SIMON WOODS
2018-07-27AP01DIRECTOR APPOINTED TOM WALSH
2018-07-27AP01DIRECTOR APPOINTED MR BILL JOSEPH POWER
2018-07-27AP03Appointment of Bill Power as company secretary on 2018-07-23
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM The Pleasance Kirkfieldbank Lanark South Lanarkshire ML11 9TG
2018-07-27PSC02Notification of Gp Properties (Scotland) Limited as a person with significant control on 2018-07-23
2018-07-27PSC07CESSATION OF JAMES GILCHRIST AS A PERSON OF SIGNIFICANT CONTROL
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MURPHY
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GILCHRIST
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GILCHRIST
2018-07-27TM02Termination of appointment of James Taylor Gilchrist on 2018-07-23
2018-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-23AR0109/09/15 ANNUAL RETURN FULL LIST
2015-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-03AR0109/09/14 FULL LIST
2014-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-20AP01DIRECTOR APPOINTED MR RICHARD MURPHY
2013-09-23AR0109/09/13 FULL LIST
2013-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-18AR0109/09/12 FULL LIST
2012-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-12AR0109/09/11 FULL LIST
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-22AR0109/09/10 FULL LIST
2010-09-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2009-09-22363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-1588(2)AD 31/12/08 GBP SI 50@1=50 GBP IC 950/1000
2009-01-1588(2)AD 30/11/08 GBP SI 850@1=850 GBP IC 100/950
2008-09-17363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-24363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-29363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-18363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-13CERTNMCOMPANY NAME CHANGED G P HIRE LIMITED CERTIFICATE ISSUED ON 13/04/05
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-29363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-05363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-05363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-31363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-13363sRETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS
1999-03-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-03-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-03-03WRES13APPR.LOAN GUARANTEE 15/02/99
1999-03-03WRES01ALTER MEM AND ARTS 15/02/99
1999-02-26410(Scot)PARTIC OF MORT/CHARGE *****
1998-09-23410(Scot)PARTIC OF MORT/CHARGE *****
1998-09-17363bRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1998-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-03287REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 1 WHEATLAND DRIVE LANARK ML11 7QG
1998-06-11225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1998-02-04410(Scot)PARTIC OF MORT/CHARGE *****
1997-09-09288bDIRECTOR RESIGNED
1997-09-09287REGISTERED OFFICE CHANGED ON 09/09/97 FROM: HIGHSTONE INFORMATION SERVICES C/O 12A BEAVER HULL ROAD EDINBURGH EH7 4SE
1997-09-09288bSECRETARY RESIGNED
1997-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0036710 Active Licenced property: KIRKFIELDBANK THE PLEASANCE LANARK GB ML11 9TG. Correspondance address: THE PLEASANCE LANARK GB ML11 9TG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ENVA ORGANICS RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-09-14 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 1999-02-15 Satisfied LANARKSHIRE DEVELOPMENT AGENCY
FIXED CHARGE 1998-09-23 Outstanding MERCEDES-BENZ FINANCE LIMITED
FLOATING CHARGE 1998-02-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 ENVA ORGANICS RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of ENVA ORGANICS RECYCLING LIMITED registering or being granted any patents
Domain Names

ENVA ORGANICS RECYCLING LIMITED owns 1 domain names.

gpgreengro.co.uk  

Trademarks
We have not found any records of ENVA ORGANICS RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVA ORGANICS RECYCLING 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 (38210 - Treatment and disposal of non-hazardous waste) as ENVA ORGANICS RECYCLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVA ORGANICS RECYCLING 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 ENVA ORGANICS RECYCLING 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 ENVA ORGANICS RECYCLING 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.