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.

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

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

  1. ENVA NORTHERN IRELAND LIMITED · parent
    1. Biofuels Northern Ireland Limited 100% · United Kingdom · Dormant
    2. All-Brite (Northern Ireland) Limited 100% · United Kingdom · Dormant

Significant events

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 PDF
2026-01-02 AA accounts Accounts with accounts type full
2025-12-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-05 SH01 capital Capital allotment shares PDF
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
2025-01-16 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-11 AA accounts Accounts with accounts type full
2024-07-04 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
2023-12-07 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 PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
1

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

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