ENVA NORTHERN IRELAND LIMITED
Get an alert when ENVA NORTHERN IRELAND 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
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
Accounts
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
- ENVA NORTHERN IRELAND LIMITED · parent
- Biofuels Northern Ireland Limited 100%
- All-Brite (Northern Ireland) Limited 100%
Significant events
- “On 29 September 2025, 21,500,000 Ordinary shares were issued of £1 each.”
- “On 28th November 2025, the Company acquired 100% of the share capital of Irish Waste Services Limited, Irish Waste Management Limited, Irish Waste Recycling Limited, MacNabb Bros (Waste Management) Ltd and I W Drains Limited for a total consideration of £43.5m.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 21 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HEALY, Gareth | Secretary | 2018-02-20 | — | — |
| ASHTON, Jason Russel Gary | Director | 2025-05-14 | Sep 1967 | British |
| MCDERMOTT, Roger | Director | 2025-05-14 | Nov 1983 | Irish |
| PHILLIPS, Barry | Director | 2014-08-15 | Jun 1978 | Irish |
Show 21 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| GRADY, Vincent | Secretary | 2007-03-16 | 2007-09-25 |
| HEALY, Gareth | Secretary | 2007-09-25 | 2018-02-20 |
| O'BOYLE, Frances | Secretary | 2005-10-24 | 2007-03-16 |
| POLLOCK, Leonard | Secretary | 1984-11-29 | 2005-10-24 |
| BREEN, Tommy | Director | 2006-09-26 | 2011-05-26 |
| BREEN, Tommy | Director | 2006-03-30 | 2006-08-25 |
| DAVY, Thomas | Director | 2011-05-26 | 2016-11-14 |
| GALLAGHER, Adrian | Director | 1984-11-29 | 1999-09-21 |
| JOHNSON, Barry Morgan | Director | 1984-11-29 | 2014-08-15 |
| KIDD, Paul Alexander | Director | 2004-07-01 | 2008-03-01 |
| MACNAMARA, John | Director | 2012-09-12 | 2015-06-02 |
| MURPHY, Donal | Director | 2006-08-25 | 2006-09-26 |
| MURRAY, Kevin | Director | 2005-04-07 | 2006-03-30 |
| O'NEILL, Patrick | Director | 1984-11-29 | 1999-05-04 |
| POWER, Bill Joseph | Director | 2018-01-08 | 2019-02-28 |
| PRIESTLEY, James Austin | Director | 2024-07-01 | 2025-05-14 |
| RYAN, Declan Gerard | Director | 1999-09-21 | 2014-11-30 |
| STRAIN, Terence | Director | 2024-07-01 | 2025-05-14 |
| WALSH, Thomas | Director | 2014-12-01 | 2024-07-01 |
| WILSON, Tony | Director | 1984-11-29 | 1999-05-04 |
| 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% | 2017-12-20 | Active |
| Exponent Private Equity Partners Gp Iii, Lp | Corporate entity | Significant influence | 2016-04-06 | Ceased 2017-12-20 |
Filing timeline
Last 20 of 175 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-01-02 | AA | accounts | Accounts with accounts type full | |
| 2025-12-23 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-11-05 | SH01 | capital | Capital allotment shares | |
| 2025-05-19 | AP01 | officers | Appoint person director company with name date | |
| 2025-05-19 | AP01 | officers | Appoint person director company with name date | |
| 2025-05-19 | TM01 | officers | Termination director company with name termination date | |
| 2025-05-19 | TM01 | officers | Termination director company with name termination date | |
| 2025-01-16 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-01-14 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-12-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-12-11 | AA | accounts | Accounts with accounts type full | |
| 2024-07-04 | AP01 | officers | Appoint person director company with name date | |
| 2024-07-04 | AP01 | officers | Appoint person director company with name date | |
| 2024-07-04 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-04 | TM01 | officers | Termination director company with name termination date | |
| 2023-12-21 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-12-07 | AA | accounts | Accounts with accounts type full | |
| 2023-01-07 | AA | accounts | Accounts with accounts type full | |
| 2022-12-20 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 8
- Capital events
- 1
- Officers appointed
- 2
- Officers resigned
- 2
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
Latest filed period vs the prior one