ABOUT ENVERITY LIMITED
Welcome to ENVERITY
Enverity Ltd specialises in the provision of geotechnical and construction materials testing for civil engineering purposes.
As a company we pride ourselves on our commitment to quality and teamwork – working closely with our customers to deliver the standards you expect regardless of the size or value of each project.
KEY FINANCE
Year
2013
Assets
£351.92k
▲ £96.57k (37.82 %)
Cash
£2.94k
▲ £2.94k (Infinity)
Liabilities
£353.91k
▲ £75.55k (27.14 %)
Net Worth
£-1.99k
▼ £21.02k (-91.36 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Shropshire
- Company name
- ENVERITY LIMITED
- Company number
- 06930692
- VAT
- GB973477377
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Jun 2009
Age - 16 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.enverity.co.uk
- Phones
-
01636 705 100
07933 585 723
- Registered Address
- CHARLESTON HOUSE CRUCKMOOR LANE,
PREES GREEN,
WHITCHURCH,
SHROPSHIRE,
SY13 2BS
ECONOMIC ACTIVITIES
- 71200
- Technical testing and analysis
LAST EVENTS
- 28 Nov 2016
- Registration of charge 069306920004, created on 18 November 2016
- 25 Nov 2016
- Registration of charge 069306920003, created on 18 November 2016
- 20 Nov 2016
- Satisfaction of charge 1 in full
CHARGES
-
18 November 2016
- Status
- Outstanding
- Delivered
- 28 November 2016
-
Persons entitled
- National Westminster Bank PLC (The "Bank")
- Description
- The owner, as a continuing security for the payment on…
-
18 November 2016
- Status
- Outstanding
- Delivered
- 25 November 2016
-
Persons entitled
- Rbs Invoice Finance Limited (As Security Agent for the Secured Parties) ("Rbsif")
- Description
- The client, as a continuing security for its obligations…
-
20 July 2009
- Status
- Satisfied
on 20 November 2016
- Delivered
- 24 July 2009
-
Persons entitled
- Sme Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
15 July 2009
- Status
- Satisfied
on 20 November 2016
- Delivered
- 21 July 2009
-
Persons entitled
- Sme Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
ENVERITY LIMITED DIRECTORS
Alan Nixon
Acting
- Appointed
- 14 December 2015
- Role
- Secretary
- Address
- Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
- Name
- NIXON, Alan
Paul John Allman
Acting
- Appointed
- 14 December 2015
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
- Country Of Residence
- England
- Name
- ALLMAN, Paul John
Michael Edward Hawkins
Acting
- Appointed
- 08 September 2014
- Occupation
- General Manager
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, England, SY13 2BS
- Country Of Residence
- England
- Name
- HAWKINS, Michael Edward
Alan Arthur Nixon
Acting
- Appointed
- 08 September 2014
- Occupation
- Accountant
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, England, SY13 2BS
- Country Of Residence
- United Kingdom
- Name
- NIXON, Alan Arthur
Sean Power
Acting
- Appointed
- 14 December 2015
- Occupation
- General Manager
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
- Country Of Residence
- England
- Name
- POWER, Sean
Alice Roberts Bowen
Acting
- Appointed
- 14 December 2015
- Occupation
- Manager
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
- Country Of Residence
- United Kingdom
- Name
- ROBERTS-BOWEN, Alice
Craig William Robinson
Acting
- Appointed
- 04 June 2016
- Occupation
- Accountant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
- Country Of Residence
- England
- Name
- ROBINSON, Craig William
Gary John Smith
Acting
- Appointed
- 14 December 2015
- Occupation
- General Manager
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
- Country Of Residence
- England
- Name
- SMITH, Gary John
Graham Henderson
Resigned
- Appointed
- 26 June 2009
- Resigned
- 08 September 2014
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Upend Green, Upend, Newmarket, Suffolk, CB8 9PH
- Name
- HENDERSON, Graham
Christine Mary Henderson
Resigned
- Appointed
- 01 June 2010
- Resigned
- 08 September 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, England, SY13 2BS
- Country Of Residence
- England
- Name
- HENDERSON, Christine Mary
Graham Henderson
Resigned
- Appointed
- 26 June 2009
- Resigned
- 08 September 2014
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Upend Green, Upend, Newmarket, Suffolk, CB8 9PH
- Country Of Residence
- England
- Name
- HENDERSON, Graham
Yomtov Eliezer Jacobs
Resigned
- Appointed
- 11 June 2009
- Resigned
- 22 June 2009
- Occupation
- Company Formation Agent
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 69 Richmond Avenue, Prestwich, M25 0LW
- Country Of Residence
- England
- Name
- JACOBS, Yomtov Eliezer
REVIEWS
Check The Company
Very good according to the company’s financial health.