ENVAR COMPOSTING GROUP LIMITED
Get an alert when ENVAR COMPOSTING GROUP LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-01-31 (in 8mo)
Last filed for 2025-04-30
Confirmation statement due
2026-10-20 (in 5mo)
Last made up 2025-10-06
Watchouts
None on the register
Cash
—
Latest balance sheet
Net assets
£991K
0% vs 2024
Employees
0
Average over period
Profit before tax
—
Period ending 2025-04-30
Name history
Renamed 1 time since incorporation
- ENVAR COMPOSTING GROUP LIMITED 2024-01-24 → present
- TJ COMPOSTING GROUP LIMITED 2003-10-06 → 2024-01-24
Net assets
5-year trend · vs Industrials median
Accounts
5-year trend · latest reflected 2025-04-30
| Metric | Trend | 2022-04-01 | 2023-03-31 | 2023-04-01 | 2024-04-30 | 2025-04-30 |
|---|---|---|---|---|---|---|
| Turnover | — | — | — | — | — | |
| Operating profit | — | — | — | — | — | |
| Profit before tax | — | — | — | — | — | |
| Net profit | — | — | — | £81,718 | — | |
| Cash | — | — | — | — | — | |
| Total assets less current liabilities | — | £1,079,456 | — | £1,170,561 | £1,170,561 | |
| Net assets | — | £909,550 | — | £991,268 | £991,268 | |
| Equity | £909,550 | £909,550 | £909,550 | £991,268 | £991,268 | |
| Average employees | — | 0 | — | 0 | 0 | |
| Wages | — | — | — | — | — |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Audit & accounting basis
- Accounting basis
- FRS 102 §1A
- Reporting scope
- Standalone (parent only)
- Abridged
- Yes — abridged accounts (limited disclosure)
- Auditor
- Kreston Reeves Audit LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”
Significant events
- “On 21 December 2021, an unlimited composite company guarantee was given by Envar Composting Group Limited and other companies within the Heathcote Holdings group to HSBC UK Bank Plc. On the 17 December 2024 the facility was renegotiated with HSBC UK Bank Plc, as security agent.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 24 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HEATHCOTE, Trevor Lewis | Director | 2024-01-18 | May 1965 | British |
| SIBLEY, Andrew Mark | Director | 2024-01-18 | May 1978 | British |
Show 24 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| GRINTER, Peter Leslie | Secretary | 2007-08-22 | 2010-06-11 |
| HILTON KNOX, Susannah Clare | Secretary | 2012-10-31 | 2014-12-23 |
| JOHNSTON, Petra Louisa | Secretary | 2003-10-06 | 2007-08-22 |
| WHEELER, Tim | Secretary | 2010-06-13 | 2012-10-31 |
| BRIGHTON SECRETARY LTD | Corporate Nominee Secretary | 2003-10-06 | 2003-10-14 |
| ALLENBY-RYAN, Robert Peter | Director | 2008-05-12 | 2010-04-01 |
| ELDEN, Jeremy Mark | Director | 2005-11-28 | 2008-03-25 |
| ELLIOTT, William | Director | 2012-10-31 | 2012-10-31 |
| FENELEY, Adam | Director | 2018-02-06 | 2019-12-31 |
| HEATHCOTE, Trevor Lewis | Director | 2010-04-01 | 2012-10-31 |
| HILTON KNOX, Susannah Clare | Director | 2012-10-31 | 2014-12-23 |
| HISLOP, Dean Evan | Director | 2014-02-07 | 2018-02-06 |
| JOHNSTON, Petra Louisa | Director | 2003-10-06 | 2010-04-01 |
| KUNZER, David Alexander | Director | 2012-10-31 | 2013-08-02 |
| LISTER, Cathryn | Director | 2018-12-01 | 2024-01-18 |
| MUSTHER, Simon | Director | 2018-02-06 | 2024-01-18 |
| PARKER, Robert Joseph | Director | 2019-12-04 | 2024-01-18 |
| SIBLEY, Andrew Mark, Mr. | Director | 2015-11-09 | 2019-04-04 |
| STEWART, Mathew Alexander | Director | 2015-05-27 | 2015-11-09 |
| STEWART, Mathew | Director | 2010-04-01 | 2012-10-31 |
| TROUSDELL, Charles Edward John | Director | 2003-10-06 | 2010-04-01 |
| VICKERS, Jeremy Philip Hilton | Director | 2013-09-16 | 2014-02-07 |
| VINCENT, Graeme Kenneth Charles | Director | 2018-02-06 | 2024-01-18 |
| BRIGHTON DIRECTOR LTD | Corporate Nominee Director | 2003-10-06 | 2003-10-14 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Envar Organics Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 191 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-12-30 MA Memorandum articles
- 2024-12-30 RESOLUTIONS Resolution
- 2024-01-24 CERTNM Certificate change of name company PDF
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-01-29 | AA | accounts | Accounts with accounts type full | |
| 2025-10-06 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-01-30 | AA | accounts | Accounts with accounts type full | |
| 2024-12-30 | MA | incorporation | Memorandum articles | |
| 2024-12-30 | RESOLUTIONS | resolution | Resolution | |
| 2024-12-17 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-10-09 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-02-08 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-02-07 | AD03 | address | Move registers to sail company with new address | |
| 2024-02-06 | AD02 | address | Change sail address company with old address new address | |
| 2024-02-05 | TM01 | officers | Termination director company with name termination date | |
| 2024-02-05 | TM01 | officers | Termination director company with name termination date | |
| 2024-02-05 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-02-05 | AA01 | accounts | Change account reference date company current extended | |
| 2024-02-03 | TM01 | officers | Termination director company with name termination date | |
| 2024-02-03 | TM01 | officers | Termination director company with name termination date | |
| 2024-02-03 | AP01 | officers | Appoint person director company with name date | |
| 2024-02-03 | AP01 | officers | Appoint person director company with name date | |
| 2024-01-31 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-01-24 | CERTNM | change-of-name | Certificate change of name company |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30
-
Turnover
—
Not reported
-
Cash
—
Not reported
-
Net assets
0%
£991,268 £991,268
-
Employees
—
Not reported
Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers