ENVIRO-CAP LIMITED

Register to unlock more data on OkredoRegister

ENVIRO-CAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08538184

Incorporation date

21/05/2013

Size

Small

Contacts

Registered address

Registered address

Tandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire HD5 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2013)
dot icon10/09/2025
Accounts for a small company made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon26/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon22/04/2024
Statement of capital following an allotment of shares on 2022-08-11
dot icon11/04/2024
Second filing of Confirmation Statement dated 2019-06-24
dot icon29/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon17/11/2022
Registration of charge 085381840006, created on 2022-11-07
dot icon04/11/2022
Termination of appointment of Alexander Erben as a director on 2022-11-02
dot icon04/11/2022
Notification of Top Pack Co Limited as a person with significant control on 2022-11-02
dot icon04/11/2022
Cessation of Berlin Packaging Holding Netherlands B.V. as a person with significant control on 2022-11-02
dot icon03/11/2022
Certificate of change of name
dot icon21/09/2022
Statement of capital following an allotment of shares on 2022-08-11
dot icon21/09/2022
Resolutions
dot icon20/09/2022
Change of details for Berlin Packaging Holding Netherlands B.V. as a person with significant control on 2018-05-03
dot icon16/09/2022
Change of details for Novio Packaging Group Bv as a person with significant control on 2020-07-01
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon26/04/2022
Accounts for a small company made up to 2021-12-31
dot icon12/08/2021
Registered office address changed from Macbey Industrial Ltd Tandem Industrial Estate Waterloo Huddersfield West Yorkshire HD5 0BL to Tandem Industrial Estate Waterloo Huddersfield West Yorkshire HD5 0BL on 2021-08-12
dot icon30/06/2021
Resolutions
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon07/04/2021
Memorandum and Articles of Association
dot icon07/04/2021
Resolutions
dot icon24/03/2021
Appointment of Mr Michael Bean as a director on 2021-03-23
dot icon24/03/2021
Appointment of Jason Lehman as a director on 2021-03-23
dot icon24/03/2021
Appointment of Alexander Erben as a director on 2021-03-23
dot icon24/03/2021
Termination of appointment of Gary Sheard as a director on 2021-03-23
dot icon04/03/2021
Accounts for a small company made up to 2020-12-31
dot icon17/02/2021
Satisfaction of charge 085381840002 in full
dot icon02/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon23/06/2020
Registration of charge 085381840005, created on 2020-06-18
dot icon01/06/2020
Confirmation statement made on 2019-06-24 with updates
dot icon23/03/2020
Accounts for a small company made up to 2019-12-31
dot icon24/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon13/06/2019
Accounts for a small company made up to 2018-12-31
dot icon17/05/2019
Resolutions
dot icon14/02/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon08/02/2019
Purchase of own shares.
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/01/2019
Previous accounting period shortened from 2018-05-31 to 2018-04-30
dot icon02/01/2019
Resolutions
dot icon20/12/2018
Appointment of Mr Mark Blayney as a secretary on 2018-12-20
dot icon20/12/2018
Termination of appointment of John Macdonald as a director on 2018-12-20
dot icon20/12/2018
Termination of appointment of Paul Stanley Bell as a director on 2018-12-20
dot icon20/12/2018
Termination of appointment of Paul Bell as a secretary on 2018-12-20
dot icon13/11/2018
Resolutions
dot icon19/06/2018
Appointment of Dr Gary Sheard as a director on 2018-05-06
dot icon04/06/2018
Change of share class name or designation
dot icon24/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon24/05/2018
Resolutions
dot icon24/05/2018
Resolutions
dot icon14/05/2018
Notification of Novio Packaging Group Bv as a person with significant control on 2018-05-03
dot icon14/05/2018
Cessation of Viking Fund Managers Limited as a person with significant control on 2018-05-03
dot icon14/05/2018
Cessation of Finance Yorkshire Equity G. P. Limited as a person with significant control on 2018-05-03
dot icon14/05/2018
Termination of appointment of Gary Sheard as a director on 2018-05-03
dot icon14/05/2018
Satisfaction of charge 085381840004 in full
dot icon12/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon06/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon20/10/2016
Appointment of Dr Gary Sheard as a director on 2016-10-17
dot icon27/06/2016
Resolutions
dot icon26/06/2016
Statement of capital following an allotment of shares on 2016-06-09
dot icon10/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon08/06/2016
Consolidation of shares on 2015-07-06
dot icon07/06/2016
Statement of capital following an allotment of shares on 2015-07-06
dot icon04/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon03/08/2015
Change of share class name or designation
dot icon03/08/2015
Resolutions
dot icon03/08/2015
Resolutions
dot icon03/08/2015
Resolutions
dot icon31/07/2015
Auditor's resignation
dot icon21/07/2015
Satisfaction of charge 085381840001 in full
dot icon11/07/2015
Registration of charge 085381840004, created on 2015-07-06
dot icon01/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon29/01/2015
Satisfaction of charge 085381840003 in full
dot icon01/12/2014
Current accounting period extended from 2014-11-30 to 2015-05-31
dot icon13/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon25/02/2014
Accounts for a small company made up to 2013-11-30
dot icon04/02/2014
Appointment of Paul Bell as a director
dot icon04/02/2014
Previous accounting period shortened from 2014-05-31 to 2013-11-30
dot icon04/02/2014
Registered office address changed from the Gate House Ham Hall Lane Northallerton DL7 0RH England on 2014-02-04
dot icon12/11/2013
Appointment of Mark Richard Blayney as a director
dot icon21/08/2013
Registration of charge 085381840003
dot icon04/08/2013
Sub-division of shares on 2013-07-16
dot icon04/08/2013
Statement of capital following an allotment of shares on 2013-07-16
dot icon04/08/2013
Resolutions
dot icon22/07/2013
Registration of charge 085381840001
dot icon19/07/2013
Registration of charge 085381840002
dot icon21/05/2013
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
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bean, Michael John
Director
23/03/2021 - Present
6
Blayney, Mark Richard
Director
16/07/2013 - Present
45
Lehman, Jason Ashley
Director
23/03/2021 - Present
3

Persons with Significant Control

0

No PSC data available.

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 ENVIRO-CAP LIMITED

ENVIRO-CAP LIMITED is an(a) Active company incorporated on 21/05/2013 with the registered office located at Tandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire HD5 0BL. There are currently 3 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 ENVIRO-CAP LIMITED?

toggle

ENVIRO-CAP LIMITED is currently Active. It was registered on 21/05/2013 .

Where is ENVIRO-CAP LIMITED located?

toggle

ENVIRO-CAP LIMITED is registered at Tandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire HD5 0BL.

What does ENVIRO-CAP LIMITED do?

toggle

ENVIRO-CAP LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ENVIRO-CAP LIMITED?

toggle

The latest filing was on 10/09/2025: Accounts for a small company made up to 2024-12-31.