Enva Wood Recycling Middlesbrough Limited NEWARK


Founded in 2005, Enva Wood Recycling Middlesbrough, classified under reg no. 05619726 is an active company. Currently registered at Brailwood Road NG22 8UA, Newark the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2019/03/25 Enva Wood Recycling Middlesbrough Limited is no longer carrying the name Uk Wood Recycling.

The firm has 2 directors, namely Tom W., Simon W.. Of them, Tom W., Simon W. have been with the company the longest, being appointed on 20 December 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Enva Wood Recycling Middlesbrough Limited Address / Contact

Office Address Brailwood Road
Office Address2 Bilsthorpe Industrial Estate
Town Newark
Post code NG22 8UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05619726
Date of Incorporation Fri, 11th Nov 2005
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Tom W.

Position: Director

Appointed: 20 December 2018

Simon W.

Position: Director

Appointed: 20 December 2018

Barry C.

Position: Director

Appointed: 01 March 2019

Resigned: 30 April 2020

Bill P.

Position: Secretary

Appointed: 20 December 2018

Resigned: 28 February 2019

Bill P.

Position: Director

Appointed: 20 December 2018

Resigned: 28 February 2019

Victoria H.

Position: Director

Appointed: 18 January 2008

Resigned: 20 December 2018

Paul H.

Position: Director

Appointed: 18 January 2008

Resigned: 20 December 2018

Paul H.

Position: Secretary

Appointed: 22 December 2005

Resigned: 20 December 2018

Geoffrey H.

Position: Director

Appointed: 22 December 2005

Resigned: 20 December 2018

Cs Directors Limited

Position: Corporate Director

Appointed: 11 November 2005

Resigned: 22 December 2005

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 11 November 2005

Resigned: 22 December 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is G i Hadfield & Son Limited from Manchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

G I Hadfield & Son Limited

Lumm Farm Lumb Lane, Droylsden, Manchester, M43 7LB, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01526281
Notified on 11 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Uk Wood Recycling March 25, 2019
Marplace (number 665) November 17, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 6th, January 2024
Free Download (27 pages)

Company search