Get an alert when ENVA PLASTICS 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

None on the register

Name history

Renamed 2 times since incorporation

  1. ENVA PLASTICS LIMITED 2018-11-06 → present
  2. BLUE SKY PLASTIC AND ELECTRICAL RECYCLING LIMITED 2006-06-23 → 2018-11-06
  3. SOUTH FEN PROCESSORS LIMITED 2003-11-25 → 2006-06-23

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
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.”

Significant events

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

People

3 active · 14 resigned

Name Role Appointed Born Nationality
ASHTON, Jason Russel Gary Director 2025-05-14 Sep 1967 British
MCDERMOTT, Roger Director 2025-05-14 Nov 1983 Irish
PHILLIPS, Barry Director 2025-07-04 Jun 1978 Northern Irish
Show 14 resigned officers
Name Role Appointed Resigned
GRAEME, Dorothy May Nominee Secretary 2003-11-25 2003-11-25
POWER, Bill Joseph Secretary 2018-01-16 2018-02-20
RIDDLE, Colin Bruce, Mr. Secretary 2006-07-14 2007-11-28
RIDDLE, Susan Secretary 2003-11-25 2006-07-14
GRAEME, Lesley Joyce Nominee Director 2003-11-25 2003-11-25
MACNAMARA, John Director 2018-01-16 2018-01-16
POWER, Bill Joseph Director 2018-01-16 2019-02-28
PRIESTLEY, James Austin Director 2024-07-01 2025-05-14
RIDDLE, Christopher Colin Gregory Director 2003-11-25 2018-05-28
RIDDLE, Colin Bruce, Mr. Director 2003-11-25 2006-07-14
RIDDLE, Davina Jane Director 2017-05-17 2018-01-16
STRAIN, Terence Director 2024-07-01 2025-05-14
WALSH, Thomas Joseph Director 2018-01-16 2024-07-01
WOODS, Simon Alasdair Director 2018-03-26 2024-07-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Enva Uk Bidco Limited Corporate entity Shares 75–100%, Voting 75–100% 2018-01-16 Active
Mr Christopher Colin Gregory Riddle Individual Shares 75–100%, Voting 75–100% 2016-07-01 Ceased 2018-01-16

Filing timeline

Last 20 of 124 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
2026-01-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-30 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-07-21 AP01 officers Appoint person director company with name date
2025-05-19 AP01 officers Appoint person director company with name date PDF
2025-05-19 AP01 officers Appoint person director company with name date PDF
2025-05-19 TM01 officers Termination director company with name termination date PDF
2025-05-19 TM01 officers Termination director company with name termination date 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
2024-07-04 TM01 officers Termination director company with name termination date PDF
2023-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-04 AA accounts Accounts with accounts type full
2023-01-11 AA accounts Accounts with accounts type full
2022-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

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