Get an alert when ENCYCLIS 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-27 (in 1mo)

Last made up 2025-06-13

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. ENCYCLIS LIMITED 2023-02-02 → present
  2. COVANTA ENERGY LIMITED 2006-06-13 → 2023-02-02

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Ernst & Young
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having considered the Company's expected cashflows for the foreseeable future, the directors have a reasonable expectation that the Company has adequate resources to meet all obligations as they fall due for a period of more than twelve months from the date of approval of the financial statements. Accordingly, the financial statements have been prepared on a going concern basis.”

Group structure

  1. ENCYCLIS LIMITED · parent
    1. Earls Gate Energy Centre Limited · United Kingdom · Energy from waste facilities operations
    2. Rookery South Limited · United Kingdom · Energy from waste facilities operations
    3. Newhurst ERF Ltd · United Kingdom · Energy from waste facilities operations
    4. Protos ERF Limited · United Kingdom · Energy from waste facilities operations
    5. Protos ERF CCS Ltd · United Kingdom
    6. Dublin Waste to Energy Limited

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
GREGORY, Maria Secretary 2023-07-23
BURROWS SMITH, Mark Director 2025-08-01 Jan 1967 British
LEONARD, Andrew Oliver Director 2023-10-14 Feb 1976 British
Show 22 resigned officers
Name Role Appointed Resigned
OYEGOKE, Toye Secretary 2021-01-01 2023-07-23
PENHALLURICK, Fiona Puleston Secretary 2012-08-21 2013-11-30
JORDAN COMPANY SECRETARIES LIMITED Corporate Secretary 2006-06-13 2012-06-08
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2013-10-25 2021-01-01
ABOLT, Craig Dean Director 2006-06-13 2006-08-18
BOLOGNINI, Vincent Louis Director 2006-07-13 2012-06-28
CHILTON, Malcolm David Director 2006-11-06 2013-04-22
CHOWDHARY, Priya Director 2022-06-21 2023-07-23
JONES, Steven Paul Director 2011-04-01 2013-05-31
KLETT, John Michael Director 2006-07-13 2008-12-02
KOLTIS, Tommy John Director 2008-12-12 2023-10-14
LILL, Edward John Director 2008-12-12 2013-03-08
MICHAELSON, Richard Owen Director 2021-01-01 2025-07-01
MULCAHY, Matthew Robert Director 2012-06-28 2022-06-21
ORLANDO, Anthony Director 2011-11-29 2013-11-25
ORLANDO, Anthony Director 2006-06-13 2008-12-02
PENHALLURICK, Fiona Puleston Director 2010-06-11 2013-11-30
SIMPSON, Timothy John Director 2013-04-24 2021-01-01
SIMPSON, Timothy John Director 2006-06-13 2008-12-02
WHITNEY, Scott Warren Director 2006-11-06 2011-04-30
WRIGHT, Peter Director 2017-04-01 2021-01-01
WRIGHT, Peter Stephen Director 2013-05-22 2013-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Encyclis Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-07-01 Active
Covanta Holding Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-07-01

Filing timeline

Last 20 of 160 total filings

Date Type Category Description
2026-02-18 AAMD accounts Accounts amended with accounts type full
2026-01-20 AAMD accounts Accounts amended with accounts type small
2025-10-03 AA accounts Accounts with accounts type small
2025-08-06 CH01 officers Change person director company with change date PDF
2025-08-05 AP01 officers Appoint person director company with name date PDF
2025-07-02 TM01 officers Termination director company with name termination date PDF
2025-06-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-18 CH01 officers Change person director company with change date PDF
2024-08-12 AA accounts Accounts with accounts type full
2024-06-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-27 AP01 officers Appoint person director company with name date PDF
2023-10-27 TM01 officers Termination director company with name termination date PDF
2023-08-08 AA accounts Accounts with accounts type small
2023-08-05 TM02 officers Termination secretary company with name termination date PDF
2023-08-05 AP03 officers Appoint person secretary company with name date PDF
2023-08-05 TM01 officers Termination director company with name termination date PDF
2023-07-17 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-26 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-04-26 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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