Company NameEnrogen Limited
DirectorsGavin Andrew James Wilkinson and James Anthony Rowley Brown
Company StatusActive
Company Number05363808
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Gavin Andrew James Wilkinson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressDunlands Main Street
Leconfield
Beverley
E Yorks
HU17 7NQ
Secretary NameJo-Anne Alexandra Wilkinson
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 West Green Drive
Pocklington
York
YO42 2YZ
Director NameMr James Anthony Rowley Brown
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1c Sandholme
Market Weighton
York
E Yorks
YO43 3ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.enrogen.com
Email address[email protected]
Telephone01759 307070
Telephone regionPocklington

Location

Registered Address3 Wood Close
Strensall
York
N Yorks
YO32 5YH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1James Brown
50.00%
Ordinary
100 at £1Mr Gavin Andrew James Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£535,461
Cash£29,371
Current Liabilities£159,184

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

22 September 2015Delivered on: 24 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 February 2012Delivered on: 29 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit at blenheim road pocklington york t/no HS98533 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding

Filing History

18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(5 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(5 pages)
24 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Registration of charge 053638080002, created on 22 September 2015 (8 pages)
24 September 2015Registration of charge 053638080002, created on 22 September 2015 (8 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(5 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(5 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
25 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Gavin Andrew James Wilkinson on 4 October 2009 (2 pages)
23 February 2010Director's details changed for Mr James Anthony Rowley Brown on 4 October 2009 (2 pages)
23 February 2010Registered office address changed from 3 Wood Close Strensall York N Yorks YO32 5YN on 23 February 2010 (1 page)
23 February 2010Director's details changed for Mr James Anthony Rowley Brown on 4 October 2009 (2 pages)
23 February 2010Director's details changed for Gavin Andrew James Wilkinson on 4 October 2009 (2 pages)
23 February 2010Registered office address changed from 3 Wood Close Strensall York N Yorks YO32 5YN on 23 February 2010 (1 page)
23 February 2010Director's details changed for Gavin Andrew James Wilkinson on 4 October 2009 (2 pages)
23 February 2010Director's details changed for Mr James Anthony Rowley Brown on 4 October 2009 (2 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Director appointed mr james anthony rowley brown (1 page)
26 August 2009Director appointed mr james anthony rowley brown (1 page)
19 February 2009Return made up to 14/02/09; full list of members (3 pages)
19 February 2009Return made up to 14/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Registered office changed on 18/12/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
18 December 2008Registered office changed on 18/12/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
6 August 2008Ad 28/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
6 August 2008Ad 28/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
28 February 2008Return made up to 14/02/08; full list of members (3 pages)
28 February 2008Return made up to 14/02/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Registered office changed on 21/07/07 from: 52 front street, acomb york north yorkshire YO24 3BX (1 page)
21 July 2007Registered office changed on 21/07/07 from: 52 front street, acomb york north yorkshire YO24 3BX (1 page)
21 February 2007Return made up to 14/02/07; full list of members (2 pages)
21 February 2007Return made up to 14/02/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 14/02/06; full list of members (6 pages)
1 March 2006Return made up to 14/02/06; full list of members (6 pages)
4 March 2005Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2005Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (17 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (17 pages)