Get an alert when ENVA ENGLAND LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-16 (in 10mo)

Last made up 2026-03-02

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Group structure

  1. ENVA ENGLAND LIMITED · parent
    1. Toton Aggregates Limited 100% · UK · Dormant
    2. Tollerton Skip Hire Limited 100% · UK · Dormant

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 22 resigned

Name Role Appointed Born Nationality
ASHTON, Jason Russel Gary Director 2025-05-14 Sep 1967 British
MATTHEWS, Paige Victoria Director 2025-11-17 Oct 1990 British
MCDERMOTT, Roger Director 2025-05-14 Nov 1983 Irish
Show 22 resigned officers
Name Role Appointed Resigned
COLE, Nathan Brynley Secretary 2013-10-15 2017-11-30
DARKE, Stuart Andrew Secretary 2006-11-10 2013-10-15
SHEARSTONE, Christine Lesley Secretary 2003-05-19 2006-11-10
EM SECRETARIAL LIMITED Corporate Nominee Secretary 1997-10-15 2003-05-19
ASHALL, Michael Director 2010-03-18 2013-06-14
BREEN, Thomas Benedict Director 2006-11-10 2011-05-05
CLEMENTS, Paul Alan Director 2014-05-12 2021-10-08
COLE, Nathan Brynley Director 2012-07-13 2017-11-30
CORNELL, Wayne Director 2019-03-01 2025-10-31
COUGHLAN, Barry Director 2018-11-01 2020-04-30
DARKE, Stuart Andrew Director 2010-03-18 2013-10-31
DAVY, Thomas Director 2006-11-10 2016-11-15
NEEDHAM, Paul Richard Director 1998-02-28 2025-08-13
POWER, Bill Joseph Director 2017-11-30 2019-02-28
PRIESTLEY, James Austin Director 2024-07-01 2025-05-14
SHEARSTONE, Michael Terence Director 1998-01-27 2009-06-30
STRAIN, Terence Director 2024-07-01 2025-05-14
TRACEY, Michael Thomas Director 2006-11-10 2017-05-30
WALSH, Thomas Director 2016-10-19 2024-07-01
WILCOCKSON, Kevan Director 2008-09-30 2017-12-31
WOODS, Simon Alasdair Director 2018-03-26 2024-07-01
E M FORMATIONS LIMITED Corporate Nominee Director 1997-10-15 1998-01-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Enva Uk Bidco Limited Corporate entity Shares 75–100% 2024-12-20 Active
Realpower Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-12-20

Filing timeline

Last 20 of 157 total filings

Date Type Category Description
2026-03-04 OC miscellaneous Court order
2026-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-06 AA accounts Accounts with accounts type full
2025-12-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-02 AP01 officers Appoint person director company with name date PDF
2025-11-04 TM01 officers Termination director company with name termination date PDF
2025-08-28 TM01 officers Termination director company with name termination date PDF
2025-05-21 AP01 officers Appoint person director company with name date PDF
2025-05-21 AP01 officers Appoint person director company with name date PDF
2025-05-21 TM01 officers Termination director company with name termination date PDF
2025-05-21 TM01 officers Termination director company with name termination date PDF
2025-01-21 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-12-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-10 AA accounts Accounts with accounts type full
2024-07-05 AP01 officers Appoint person director company with name date PDF
2024-07-04 AP01 officers Appoint person director company with name date PDF
2024-07-04 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page