Leconfield
Beverley
E Yorks
HU17 7NQ
Secretary Name | Jo-Anne Alexandra Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 West Green Drive Pocklington York YO42 2YZ |
Director Name | Mr James Anthony Rowley Brown |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2009(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1c Sandholme Market Weighton York E Yorks YO43 3ND |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.enrogen.com |
---|---|
Email address | [email protected] |
Telephone | 01759 307070 |
Telephone region | Pocklington |
Registered Address | 3 Wood Close Strensall York N Yorks YO32 5YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Built Up Area | Strensall |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | James Brown 50.00% Ordinary |
---|---|
100 at £1 | Mr Gavin Andrew James Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £535,461 |
Cash | £29,371 |
Current Liabilities | £159,184 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
22 September 2015 | Delivered on: 24 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 2012 | Delivered 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 |
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
24 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Registration of charge 053638080002, created on 22 September 2015 (8 pages) |
24 September 2015 | Registration of charge 053638080002, created on 22 September 2015 (8 pages) |
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
25 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Gavin Andrew James Wilkinson on 4 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr James Anthony Rowley Brown on 4 October 2009 (2 pages) |
23 February 2010 | Registered office address changed from 3 Wood Close Strensall York N Yorks YO32 5YN on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr James Anthony Rowley Brown on 4 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gavin Andrew James Wilkinson on 4 October 2009 (2 pages) |
23 February 2010 | Registered office address changed from 3 Wood Close Strensall York N Yorks YO32 5YN on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Gavin Andrew James Wilkinson on 4 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr James Anthony Rowley Brown on 4 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Director appointed mr james anthony rowley brown (1 page) |
26 August 2009 | Director appointed mr james anthony rowley brown (1 page) |
19 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
6 August 2008 | Ad 28/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
6 August 2008 | Ad 28/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
28 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: 52 front street, acomb york north yorkshire YO24 3BX (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 52 front street, acomb york north yorkshire YO24 3BX (1 page) |
21 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
4 March 2005 | Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2005 | Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (17 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (17 pages) |