ENVAR COMPOSTING LIMITED
ASHFORD ADAS COMPOSTING LIMITED ADAS ARABLE LIMITED CORRELON LIMITED

Hellopages » Kent » Ashford » TN27 0RU

Company number 04272075
Status Active
Incorporation Date 16 August 2001
Company Type Private Limited Company
Address STANFORD BRIDGE FARM, PLUCKLEY, ASHFORD, KENT, ENGLAND, TN27 0RU
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 30 April 2016; Previous accounting period extended from 29 March 2016 to 30 April 2016; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of ENVAR COMPOSTING LIMITED are www.envarcomposting.co.uk, and www.envar-composting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Headcorn Rail Station is 5.3 miles; to Ashford International Rail Station is 5.6 miles; to Ham Street Rail Station is 7.4 miles; to Hollingbourne Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Envar Composting Limited is a Private Limited Company. The company registration number is 04272075. Envar Composting Limited has been working since 16 August 2001. The present status of the company is Active. The registered address of Envar Composting Limited is Stanford Bridge Farm Pluckley Ashford Kent England Tn27 0ru. . WEST, Jonathan Hugh is a Secretary of the company. HEATHCOTE, Trevor Lewis is a Director of the company. WEST, Andrew is a Director of the company. WEST, Jonathan Hugh is a Director of the company. Secretary CLARKE, Michael James has been resigned. Secretary MAWBY, Trevor John Charles has been resigned. Secretary PALMER, Tony John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CLARKE, Michael James has been resigned. Director COLLIER, Stephen Howard has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DOBLE, Simon James has been resigned. Director ELLIOTT, William has been resigned. Director HALL, David John Logan has been resigned. Director PALMER, Tony John has been resigned. Director PARISH, David Alan has been resigned. Director READY, Arthur John William has been resigned. Director SPELLER, Colin Stuart has been resigned. Director WELLS, Andrew John has been resigned. Director WINNEY, Christopher has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
WEST, Jonathan Hugh
Appointed Date: 15 April 2016

Director
HEATHCOTE, Trevor Lewis
Appointed Date: 15 April 2016
60 years old

Director
WEST, Andrew
Appointed Date: 15 April 2016
46 years old

Director
WEST, Jonathan Hugh
Appointed Date: 15 April 2016
49 years old

Resigned Directors

Secretary
CLARKE, Michael James
Resigned: 15 April 2016
Appointed Date: 09 September 2010

Secretary
MAWBY, Trevor John Charles
Resigned: 14 November 2002
Appointed Date: 28 September 2001

Secretary
PALMER, Tony John
Resigned: 09 September 2010
Appointed Date: 14 November 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 September 2001
Appointed Date: 16 August 2001

Director
CLARKE, Michael James
Resigned: 15 April 2016
Appointed Date: 09 September 2010
67 years old

Director
COLLIER, Stephen Howard
Resigned: 14 February 2007
Appointed Date: 28 September 2001
76 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 September 2001
Appointed Date: 16 August 2001
35 years old

Director
DOBLE, Simon James
Resigned: 08 December 2006
Appointed Date: 01 October 2004
69 years old

Director
ELLIOTT, William
Resigned: 31 August 2011
Appointed Date: 07 July 2008
80 years old

Director
HALL, David John Logan
Resigned: 27 September 2002
Appointed Date: 28 September 2001
78 years old

Director
PALMER, Tony John
Resigned: 09 September 2010
Appointed Date: 01 October 2004
75 years old

Director
PARISH, David Alan
Resigned: 17 August 2004
Appointed Date: 17 January 2002
62 years old

Director
READY, Arthur John William
Resigned: 19 July 2013
Appointed Date: 24 January 2011
66 years old

Director
SPELLER, Colin Stuart
Resigned: 15 April 2016
Appointed Date: 21 May 2004
71 years old

Director
WELLS, Andrew John
Resigned: 17 August 2004
Appointed Date: 24 January 2002
61 years old

Director
WINNEY, Christopher
Resigned: 17 August 2004
Appointed Date: 17 January 2002
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 September 2001
Appointed Date: 16 August 2001

Persons With Significant Control

Fgs Organics Limited
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more

ENVAR COMPOSTING LIMITED Events

27 Jan 2017
Full accounts made up to 30 April 2016
20 Dec 2016
Previous accounting period extended from 29 March 2016 to 30 April 2016
28 Sep 2016
Confirmation statement made on 16 August 2016 with updates
25 May 2016
Full accounts made up to 31 March 2015
25 May 2016
Auditor's resignation
...
... and 80 more events
02 Nov 2001
New secretary appointed
02 Nov 2001
New director appointed
02 Nov 2001
New director appointed
03 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Aug 2001
Incorporation

ENVAR COMPOSTING LIMITED Charges

19 April 2016
Charge code 0427 2075 0002
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 September 2002
Debenture
Delivered: 20 September 2002
Status: Satisfied on 14 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…