ENOVERT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ENOVERT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03291394

Incorporation date

12/12/1996

Size

Group

Contacts

Registered address

Registered address

3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars ST16 2STCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1996)
dot icon21/04/2026
Director's details changed for Mr John Caldicott Williams on 2025-08-01
dot icon26/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon14/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/07/2025
Director's details changed for Mr John Caldicott Williams on 2025-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon06/01/2025
Satisfaction of charge 032913940008 in full
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon16/01/2024
Registration of charge 032913940011, created on 2024-01-11
dot icon16/01/2024
Registration of charge 032913940012, created on 2024-01-11
dot icon30/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/04/2023
Change of details for Mr Brad Scott Huntington as a person with significant control on 2022-01-31
dot icon26/04/2023
Director's details changed for Mr Brad Scott Huntington on 2022-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon29/01/2023
Termination of appointment of Saranne Hooton as a director on 2023-01-17
dot icon24/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon06/10/2021
Director's details changed for Mrs Saranne Hooton on 2021-10-01
dot icon05/10/2021
Appointment of Mr Timothy Stephen Elliott as a director on 2021-10-01
dot icon20/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon08/12/2020
Director's details changed for Mr John Caldicott Williams on 2020-10-06
dot icon07/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/06/2020
Second filing of Confirmation Statement dated 25/01/2020
dot icon03/03/2020
Termination of appointment of Thomas Peter Alcock as a secretary on 2020-01-10
dot icon20/02/2020
Cessation of Trebuchet Investments Limited as a person with significant control on 2019-01-25
dot icon20/02/2020
Notification of Brad Scott Huntington as a person with significant control on 2019-01-25
dot icon06/02/2020
Registered office address changed from 3-5 Greyfriars Business Park 3-5 Greyfrairs Business Park Frank Foley Way Stafford Greyfrairs ST16 2st England to 3-5 Greyfriars Business Park Frank Foley Way Stafford Greyfriars ST16 2st on 2020-02-06
dot icon05/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon09/01/2020
Registered office address changed from 20 Old Broad Street London EC2N 1DP England to 3-5 Greyfriars Business Park 3-5 Greyfrairs Business Park Frank Foley Way Stafford Greyfrairs ST16 2st on 2020-01-09
dot icon04/10/2019
Notification of Trebuchet Investments Limited as a person with significant control on 2019-01-25
dot icon04/10/2019
Cessation of Trebuchet Investments (Uk) Limited as a person with significant control on 2019-01-25
dot icon26/09/2019
Termination of appointment of Steven Michael Ryland as a director on 2019-07-12
dot icon17/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/04/2019
Appointment of Ms Saranne Hooton as a director on 2019-02-28
dot icon11/04/2019
Appointment of Mr Mark Silvester as a director on 2019-02-28
dot icon28/01/2019
Notification of Trebuchet Investments (Uk) Limited as a person with significant control on 2018-12-18
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon31/12/2018
Cessation of Cory Environmental Acquisitions Limited as a person with significant control on 2018-12-18
dot icon22/11/2018
All of the property or undertaking has been released from charge 032913940008
dot icon25/09/2018
Termination of appointment of Alistair Myrie Holl as a director on 2018-09-19
dot icon27/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/03/2018
Appointment of Mr Thomas Peter Alcock as a secretary on 2018-02-15
dot icon27/03/2018
Termination of appointment of Kirsty Jane Bingham as a secretary on 2018-02-15
dot icon02/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon31/01/2018
Registration of charge 032913940007, created on 2018-01-25
dot icon31/01/2018
Registration of charge 032913940008, created on 2018-01-30
dot icon31/01/2018
Registration of charge 032913940009, created on 2018-01-25
dot icon31/01/2018
Registration of charge 032913940010, created on 2018-01-25
dot icon19/12/2017
Resolutions
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/07/2017
Director's details changed for Mr John Caldicott Williams on 2017-07-01
dot icon06/07/2017
Director's details changed for Mr Brad Scott Huntington on 2017-01-11
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon26/01/2017
Appointment of Mrs Kirsty Jane Bingham as a secretary on 2017-01-11
dot icon26/01/2017
Appointment of Mr Alistair Holl as a director on 2017-01-11
dot icon26/01/2017
Termination of appointment of Tess Bridgman as a secretary on 2017-01-11
dot icon26/01/2017
Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 2017-01-11
dot icon26/01/2017
Appointment of Mr John Caldicott Williams as a director on 2017-01-11
dot icon26/01/2017
Appointment of Mr Brad Scott Huntington as a director on 2017-01-11
dot icon26/01/2017
Appointment of Mr Steven Michael Ryland as a director on 2017-01-11
dot icon26/01/2017
Termination of appointment of Andrew Robert Pike as a director on 2017-01-11
dot icon26/01/2017
Termination of appointment of Charles Nicholas Pollard as a director on 2017-01-11
dot icon26/01/2017
Termination of appointment of Richard Llewelyn Milnes-James as a director on 2017-01-11
dot icon26/01/2017
Registered office address changed from 2 Coldbath Square London EC1R 5HL to 20 Old Broad Street London EC2N 1DP on 2017-01-26
dot icon24/01/2017
Resolutions
dot icon17/01/2017
Registration of charge 032913940006, created on 2017-01-10
dot icon13/01/2017
Satisfaction of charge 032913940004 in full
dot icon13/01/2017
Satisfaction of charge 032913940005 in full
dot icon07/01/2017
Resolutions
dot icon14/12/2016
Appointment of Mr Andrew Robert Pike as a director on 2016-12-14
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-11-25
dot icon25/11/2016
Statement by Directors
dot icon25/11/2016
Statement of capital on 2016-11-25
dot icon25/11/2016
Solvency Statement dated 25/11/16
dot icon25/11/2016
Resolutions
dot icon24/11/2016
Statement by Directors
dot icon24/11/2016
Statement of capital on 2016-11-24
dot icon24/11/2016
Solvency Statement dated 24/11/16
dot icon24/11/2016
Resolutions
dot icon12/08/2016
Registration of charge 032913940005, created on 2016-08-10
dot icon25/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 032913940004
dot icon11/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 032913940004
dot icon09/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon05/05/2016
Appointment of Ms Tess Bridgman as a secretary on 2016-04-01
dot icon05/05/2016
Termination of appointment of Sophie Catherine Jane Reed as a secretary on 2016-04-01
dot icon06/01/2016
Termination of appointment of Peter Anton Gerstrom as a director on 2015-12-01
dot icon21/12/2015
Appointment of Mr Charles Nicholas Pollard as a director on 2015-12-01
dot icon23/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/08/2015
Registration of charge 032913940004, created on 2015-08-20
dot icon24/08/2015
Satisfaction of charge 3 in full
dot icon24/08/2015
Satisfaction of charge 2 in full
dot icon26/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon01/06/2015
Appointment of Ms Sophie Catherine Jane Reed as a secretary on 2015-05-22
dot icon29/05/2015
Termination of appointment of Riga Jeske as a secretary on 2015-05-22
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/07/2014
Appointment of Mr Riga Jeske as a secretary
dot icon10/07/2014
Termination of appointment of Suheda Kahveci as a secretary
dot icon13/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/02/2013
Appointment of Ms Suheda Kahveci as a secretary
dot icon02/01/2013
Termination of appointment of Sally Dixon as a secretary
dot icon15/08/2012
Auditor's resignation
dot icon11/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/01/2012
Memorandum and Articles of Association
dot icon12/12/2011
Resolutions
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon24/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/08/2010
Appointment of Peter Anton Gerstrom as a director
dot icon11/08/2010
Termination of appointment of Malcolm Ward as a director
dot icon14/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon14/06/2010
Director's details changed for Malcolm John Ward on 2010-06-01
dot icon11/11/2009
Director's details changed for Richard Llewelyn Milnes-James on 2009-10-19
dot icon11/11/2009
Director's details changed for Malcolm John Ward on 2009-10-19
dot icon11/11/2009
Secretary's details changed for Sally Veronica Dixon on 2009-10-19
dot icon13/09/2009
Director appointed richard llewelyn milnes-james
dot icon24/07/2009
Appointment terminated director richard willacy
dot icon07/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 01/06/09; full list of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 01/06/08; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon30/10/2007
Director's particulars changed
dot icon19/06/2007
Return made up to 01/06/07; full list of members
dot icon07/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Resolutions
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon25/05/2007
Particulars of mortgage/charge
dot icon23/04/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 01/06/06; full list of members
dot icon15/09/2005
Return made up to 01/06/05; full list of members
dot icon10/08/2005
Director resigned
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
New secretary appointed
dot icon12/05/2005
Miscellaneous
dot icon11/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Registered office changed on 10/05/05 from: ocean house the ring bracknell berkshire RG12 1AN
dot icon05/05/2005
Declaration of assistance for shares acquisition
dot icon05/05/2005
Declaration of assistance for shares acquisition
dot icon05/05/2005
Declaration of assistance for shares acquisition
dot icon05/05/2005
Declaration of assistance for shares acquisition
dot icon05/05/2005
Declaration of assistance for shares acquisition
dot icon05/05/2005
Declaration of assistance for shares acquisition
dot icon05/05/2005
Declaration of assistance for shares acquisition
dot icon05/05/2005
Declaration of assistance for shares acquisition
dot icon05/05/2005
Declaration of assistance for shares acquisition
dot icon05/05/2005
Declaration of assistance for shares acquisition
dot icon05/05/2005
Declaration of assistance for shares acquisition
dot icon05/05/2005
Declaration of assistance for shares acquisition
dot icon05/05/2005
Resolutions
dot icon25/04/2005
Full accounts made up to 2004-12-31
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 01/06/04; full list of members
dot icon31/03/2004
Director's particulars changed
dot icon31/03/2004
Secretary's particulars changed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon28/08/2003
New director appointed
dot icon02/07/2003
Return made up to 01/06/03; full list of members
dot icon28/03/2003
Director resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Return made up to 01/06/02; full list of members
dot icon23/07/2001
Return made up to 01/06/01; full list of members
dot icon23/07/2001
New secretary appointed
dot icon02/05/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Secretary resigned;director resigned
dot icon12/01/2001
New director appointed
dot icon06/09/2000
Auditor's resignation
dot icon16/06/2000
Return made up to 01/06/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
Certificate of change of name
dot icon24/06/1999
Return made up to 01/06/99; no change of members
dot icon20/11/1998
Director's particulars changed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon20/07/1998
Auditor's resignation
dot icon19/06/1998
Return made up to 01/06/98; no change of members
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
Return made up to 12/12/97; full list of members
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon06/08/1997
Statement of affairs
dot icon06/08/1997
Ad 17/01/97--------- £ si 998@1=998 £ ic 2/1000
dot icon20/01/1997
Memorandum and Articles of Association
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
Director resigned
dot icon15/01/1997
New secretary appointed;new director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
Registered office changed on 15/01/97 from: 1 mitchell lane bristol BS1 6BU
dot icon14/01/1997
Certificate of change of name
dot icon12/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, John Caldicott
Director
11/01/2017 - Present
47
Huntington, Brad Scott
Director
11/01/2017 - Present
45
Richards, Doreen Pauline Elizabeth
Director
11/01/2017 - Present
27
Silvester, Mark
Director
28/02/2019 - Present
11
Elliott, Timothy Stephen
Director
01/10/2021 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENOVERT MANAGEMENT LIMITED

ENOVERT MANAGEMENT LIMITED is an(a) Active company incorporated on 12/12/1996 with the registered office located at 3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars ST16 2ST. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENOVERT MANAGEMENT LIMITED?

toggle

ENOVERT MANAGEMENT LIMITED is currently Active. It was registered on 12/12/1996 .

Where is ENOVERT MANAGEMENT LIMITED located?

toggle

ENOVERT MANAGEMENT LIMITED is registered at 3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars ST16 2ST.

What does ENOVERT MANAGEMENT LIMITED do?

toggle

ENOVERT MANAGEMENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENOVERT MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr John Caldicott Williams on 2025-08-01.