CompanyTrack
E

ENVACET HOLDINGS LIMITED

Active Chesterfield

Activities of head offices

0 employees
Activities of head offices
E

ENVACET HOLDINGS LIMITED

Activities of head offices

Founded 3 Mar 2016 Active Chesterfield, England 0 employees
Activities of head offices
Accounts Submitted 28 Apr 2025
Confirmation Statement Submitted 2 Nov 2025
Net assets £16.85M £0.00 2024 year on year
Total assets £0.00 £20.85M 2024 year on year
Total Liabilities £4.00M £0.00 2024 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

91-97 Saltergate Chesterfield S40 1LA England

Credit Report

Discover ENVACET HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

N/A

Net Assets

£16.85M

Total Liabilities

£4.00M

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 19 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 3 resigned
Status
Andrew David AdcockDirectorBritishEngland583 Sept 2021Active
David John MaslenDirectorBritishEngland5918 Jan 2023Active
Gregory Douglas EckersleyDirectorBritishEngland613 Sept 2021Active
Marcus Nathan BuryDirectorBritishEngland6617 May 2016Active
Richard James ThornhillDirectorBritishEngland713 Mar 2016Active
Robert Patrick ThornhillDirectorEnglishEngland683 Mar 2016Active

Shareholders

Shareholders (13)

Robert Thornhill
16.8%
96,86311 Jul 2023
Richard Thornhill
0.0%
10011 Jul 2023
Robert Thornhill
0.0%
5011 Jul 2023

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Robert Patrick Thornhill

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Iona Ei (general Partner) 2 Llp

United Kingdom

Active
Notified 17 May 2016
Nature of Control
  • Significant Influence Or Control As Firm

Marcus Bury

British

Active
Notified 17 May 2016
Residence England
DOB November 1959
Nature of Control
  • Significant Influence Or Control

Richard James Thornhill

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Iona Environmental Infrastructure 2lp

Ceased 17 May 2016

Ceased

Group Structure

Group Structure

IONA EI (GENERAL PARTNER) 2 LLP united kingdom voting rights 75 to 100 percent limited liability partnership
KANADEVIA INOVA CAPITAL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KANADEVIA INOVA UK HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KANADEVIA CORPORATION japan
ENVACET HOLDINGS LIMITED Current Company
ENVACET LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025GazetteGazette Filings Brought Up To DateView(1 page)
2 Nov 2025Confirmation StatementConfirmation statement made on 2025-02-26 with no updatesView(3 pages)
21 Oct 2025GazetteGazette Notice CompulsoryView(1 page)
28 Apr 2025AccountsAnnual accounts made up to 2024-04-30View(4 pages)
26 Feb 2024Confirmation StatementConfirmation statement made on 2024-02-26 with no updatesView(3 pages)
4 Nov 2025 Gazette

Gazette Filings Brought Up To Date

2 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-02-26 with no updates

21 Oct 2025 Gazette

Gazette Notice Compulsory

28 Apr 2025 Accounts

Annual accounts made up to 2024-04-30

26 Feb 2024 Confirmation Statement

Confirmation statement made on 2024-02-26 with no updates

Recent Activity

Latest Activity

Gazette Filings Brought Up To Date

2 months ago on 4 Nov 2025

Confirmation statement made on 2025-02-26 with no updates

2 months ago on 2 Nov 2025

Gazette Notice Compulsory

3 months ago on 21 Oct 2025

Annual accounts made up to 2024-04-30

9 months ago on 28 Apr 2025

Confirmation statement made on 2024-02-26 with no updates

1 years ago on 26 Feb 2024