Company NameENVA Organics Recycling Limited
DirectorsTom Walsh and Simon Alasdair Woods
Company StatusActive
Company NumberSC178301
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 7 months ago)
Previous NamesG P Hire Limited and GP Green Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Tom Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed23 July 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road, Linwood Industrial Estate
Linwood
Paisley
PA3 3BD
Scotland
Director NameMr Simon Alasdair Woods
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Burnbrae Road, Linwood Industrial Estate
Linwood
Paisley
PA3 3BD
Scotland
Director NameMr James Taylor Gilchrist
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(10 months after company formation)
Appointment Duration20 years (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pleasance Bungalow
Kirkfieldbank
Lanark
Lanarkshire
ML11 9TG
Scotland
Director NameMr James Gilchrist
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(10 months after company formation)
Appointment Duration20 years (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pleasance
Kirkfield Bank
Lanark
ML11 9TG
Scotland
Secretary NameMr James Taylor Gilchrist
NationalityBritish
StatusResigned
Appointed30 June 1998(10 months after company formation)
Appointment Duration20 years (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pleasance Bungalow
Kirkfieldbank
Lanark
Lanarkshire
ML11 9TG
Scotland
Director NameMr Richard Murphy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(16 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pleasance
Kirkfieldbank
Lanark
South Lanarkshire
ML11 9TG
Scotland
Director NameMr Bill Joseph Power
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2018(20 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Burnbrae Road, Linwood Industrial Estate
Linwood
Paisley
PA3 3BD
Scotland
Director NameMr Graeme James McDonald
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road, Linwood Industrial Estate
Linwood
Paisley
PA3 3BD
Scotland
Secretary NameBill Power
StatusResigned
Appointed23 July 2018(20 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2019)
RoleCompany Director
Correspondence Address49 Burnbrae Road, Linwood Industrial Estate
Linwood
Paisley
PA3 3BD
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitegpgreenrecycling.com
Telephone01555 663234
Telephone regionLanark

Location

Registered Address49 Burnbrae Road, Linwood Industrial Estate
Linwood
Paisley
PA3 3BD
Scotland
ConstituencyPaisley and Renfrewshire South
WardHouston, Crosslee & Linwood
Address Matches2 other UK companies use this postal address

Shareholders

925 at £1Gp Properties Scotland LTD
92.50%
Ordinary
75 at £1Richard Murphy
7.50%
Ordinary

Financials

Year2014
Net Worth£1,744,482
Cash£137,399
Current Liabilities£854,302

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

25 March 2022Delivered on: 6 April 2022
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
24 August 2010Delivered on: 14 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Edgehill farm newhouse mill road hamilton.
Outstanding
16 September 1998Delivered on: 23 September 1998
Persons entitled: Mercedes-Benz Finance Limited

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: First fixed charge over all sub-lease agreements.
Outstanding
27 January 1998Delivered on: 4 February 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 February 1999Delivered on: 26 February 1999
Satisfied on: 25 May 2010
Persons entitled: Lanarkshire Development Agency

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Graeme James Mcdonald as a director on 13 March 2020 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (27 pages)
19 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Bill Power as a secretary on 28 February 2019 (1 page)
23 April 2019Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page)
4 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
2 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
(3 pages)
31 October 2018Auditor's resignation (1 page)
21 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
11 August 2018Satisfaction of charge 4 in full (4 pages)
11 August 2018Satisfaction of charge 1 in full (4 pages)
27 July 2018Appointment of Mr Bill Joseph Power as a director on 23 July 2018 (2 pages)
27 July 2018Appointment of Bill Power as a secretary on 23 July 2018 (2 pages)
27 July 2018Termination of appointment of James Gilchrist as a director on 23 July 2018 (1 page)
27 July 2018Appointment of Mr Graeme James Mcdonald as a director on 23 July 2018 (2 pages)
27 July 2018Notification of Gp Properties (Scotland) Limited as a person with significant control on 23 July 2018 (2 pages)
27 July 2018Appointment of Tom Walsh as a director on 23 July 2018 (2 pages)
27 July 2018Cessation of James Gilchrist as a person with significant control on 23 July 2018 (1 page)
27 July 2018Termination of appointment of James Taylor Gilchrist as a secretary on 23 July 2018 (1 page)
27 July 2018Registered office address changed from The Pleasance Kirkfieldbank Lanark South Lanarkshire ML11 9TG to 49 Burnbrae Road, Linwood Industrial Estate Linwood Paisley PA3 3BD on 27 July 2018 (1 page)
27 July 2018Termination of appointment of James Taylor Gilchrist as a director on 23 July 2018 (1 page)
27 July 2018Termination of appointment of Richard Murphy as a director on 23 July 2018 (1 page)
27 July 2018Appointment of Simon Woods as a director on 23 July 2018 (2 pages)
28 June 2018Satisfaction of charge 2 in full (1 page)
3 May 2018Accounts for a small company made up to 31 December 2017 (13 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (9 pages)
14 September 2016Full accounts made up to 31 December 2015 (9 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(6 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(6 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(6 pages)
9 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(6 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(6 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(6 pages)
4 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
4 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
20 December 2013Appointment of Mr Richard Murphy as a director (2 pages)
20 December 2013Appointment of Mr Richard Murphy as a director (2 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(5 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(5 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(5 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
2 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
2 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
26 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
22 September 2009Return made up to 09/09/09; full list of members (4 pages)
22 September 2009Return made up to 09/09/09; full list of members (4 pages)
29 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 January 2009Ad 31/12/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages)
15 January 2009Ad 30/11/08\gbp si 850@1=850\gbp ic 100/950\ (2 pages)
15 January 2009Ad 30/11/08\gbp si 850@1=850\gbp ic 100/950\ (2 pages)
15 January 2009Ad 31/12/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages)
17 September 2008Return made up to 09/09/08; full list of members (3 pages)
17 September 2008Return made up to 09/09/08; full list of members (3 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 September 2007Return made up to 09/09/07; full list of members (2 pages)
24 September 2007Return made up to 09/09/07; full list of members (2 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 August 2006Return made up to 21/08/06; full list of members (2 pages)
29 August 2006Return made up to 21/08/06; full list of members (2 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 August 2005Return made up to 18/08/05; full list of members (2 pages)
18 August 2005Return made up to 18/08/05; full list of members (2 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 April 2005Company name changed g p hire LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed g p hire LIMITED\certificate issued on 13/04/05 (2 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 August 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
29 August 2003Return made up to 28/08/03; full list of members (7 pages)
29 August 2003Return made up to 28/08/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
5 September 2002Return made up to 28/08/02; full list of members (7 pages)
5 September 2002Return made up to 28/08/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 September 2001Return made up to 28/08/01; full list of members (6 pages)
5 September 2001Return made up to 28/08/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
22 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
31 August 2000Return made up to 28/08/00; full list of members (6 pages)
31 August 2000Return made up to 28/08/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
23 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
13 September 1999Return made up to 28/08/99; no change of members (4 pages)
13 September 1999Return made up to 28/08/99; no change of members (4 pages)
24 March 1999Alterations to a floating charge (8 pages)
24 March 1999Alterations to a floating charge (8 pages)
18 March 1999Alterations to a floating charge (8 pages)
18 March 1999Alterations to a floating charge (8 pages)
3 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(13 pages)
3 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(13 pages)
26 February 1999Partic of mort/charge * (5 pages)
26 February 1999Partic of mort/charge * (5 pages)
23 September 1998Partic of mort/charge * (5 pages)
23 September 1998Partic of mort/charge * (5 pages)
17 September 1998Return made up to 28/08/98; full list of members (5 pages)
17 September 1998Return made up to 28/08/98; full list of members (5 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 1 wheatland drive lanark ML11 7QG (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 1 wheatland drive lanark ML11 7QG (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
11 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
4 February 1998Partic of mort/charge * (6 pages)
4 February 1998Partic of mort/charge * (6 pages)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE (1 page)
28 August 1997Incorporation (12 pages)
28 August 1997Incorporation (12 pages)