Get an alert when ENVA E-WASTE 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

None on the register

Cash

£231K

+178.6% vs 2021

Net assets

£5M

+34% vs 2021

Employees

141

+9.3% vs 2021

Profit before tax

£1M

+2.7% vs 2021

Name history

Renamed 1 time since incorporation

  1. ENVA E-WASTE ENGLAND LIMITED 2025-04-09 → present
  2. ENVIRONCOM ENGLAND LIMITED 2003-12-01 → 2025-04-09

Accounts

4-year trend · latest reflected 2022-12-31

Latest accounts filed cover 2025-03-31; financial figures currently reflect up to 2022-12-31.

Metric Trend 2019-12-312020-12-312021-12-312022-12-31
Turnover £13,240,001£15,268,004
Operating profit £1,318,652£1,381,271
Profit before tax £1,258,446£1,292,355
Net profit £1,258,446£1,292,355
Cash £82,829£230,803
Total assets less current liabilities £3,977,070£5,541,900
Net assets £3,797,597£5,089,952
Equity -£3,938,498£2,539,151£3,797,597£5,089,952
Average employees 129141
Wages £3,038,598£3,450,574

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-12-312020-12-312021-12-312022-12-31
Operating margin 10.0%9.0%
Net margin 9.5%8.5%
Return on capital employed 33.2%24.9%
Interest cover 21.90x15.53x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
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 ("the going concern period").”

Group structure

  1. ENVA E-WASTE ENGLAND LIMITED · parent
    1. Environcom (North West) Limited 100% · England

Significant events

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

People

3 active · 29 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 2023-12-05 Jun 1978 Irish
Show 29 resigned officers
Name Role Appointed Resigned
HAMILTON, Paul Secretary 2004-11-01 2011-10-12
PARSONS, Jonathan Andrew Secretary 2011-10-12 2023-12-05
SIMPSON, Janice Ann Secretary 2003-12-01 2004-10-31
BAIJ, Markus Johannes Petrus Director 2008-12-18 2011-07-31
BUCHAN, Colin Alexander Mason Director 2011-02-16 2023-12-05
DALY, Michael John Director 2011-10-12 2016-09-30
DUKE, Gavin Clark Director 2014-02-11 2015-03-31
FEENEY, Sean, Mr. Director 2010-07-06 2015-12-24
FRASER, David Dempster Director 2003-12-01 2005-02-17
GIBSON, George Director 2003-12-01 2005-12-05
JAMES, Sebastian Richard Edward Cuthbert, The Honourable Director 2009-10-07 2010-03-04
MILLIKEN, William John Director 2006-05-01 2009-01-27
MORRISON, Charles Director 2005-04-02 2007-04-11
PARKIN, Graeme Michael Director 2013-07-04 2016-02-29
PARSONS, Jonathan Andrew Director 2011-07-13 2023-12-05
POTTS, Stewart Gavin Director 2009-04-28 2009-10-07
PRIESTLEY, James Austin Director 2024-07-01 2025-05-14
QUIGLEY, Joseph Director 2003-12-01 2010-06-29
SAMUEL, Robert Director 2003-12-01 2011-02-16
SHARMA, Kunal Director 2012-05-16 2014-02-11
SIMPSON, David, Dr Director 2003-12-01 2010-12-19
STEPHENSON, Crispin John Director 2015-12-24 2023-12-05
STRAIN, Terence Director 2024-07-01 2025-05-14
TANDON, Vivek, Dr Director 2008-12-18 2023-12-05
TERRIEN, Denis Director 2008-12-18 2009-03-11
TRANIE, Jean-Pascal Michel Marie Director 2009-04-28 2011-10-12
WALSH, Thomas Joseph Director 2023-12-05 2024-07-01
WATTS, George Frederick Director 2003-12-01 2004-02-17
WOODS, Simon Alasdair Director 2023-12-05 2024-07-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Environcom Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 143 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-09 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-05-06 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-05-05 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-05-05 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-04-12 AA accounts Accounts with accounts type full
2026-03-04 OC miscellaneous Court order
2026-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-22 AP01 officers Appoint person director company with name date PDF
2025-05-22 AP01 officers Appoint person director company with name date PDF
2025-05-22 TM01 officers Termination director company with name termination date PDF
2025-05-22 TM01 officers Termination director company with name termination date PDF
2025-04-09 CERTNM change-of-name Certificate change of name company PDF
2025-01-02 AA accounts Accounts with accounts type full
2024-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-05 AP01 officers Appoint person director company with name date PDF
2024-07-05 AP01 officers Appoint person director company with name date PDF
2024-07-05 TM01 officers Termination director company with name termination date PDF
2024-07-05 TM01 officers Termination director company with name termination date PDF
2023-12-18 CS01 confirmation-statement Confirmation statement with no updates 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
2

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

FY2021 → FY2022 · period ending 2022-12-31 vs 2021-12-31

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

Official Companies House page