Company NameEnfield Holdings Limited
Company StatusActive
Company Number00285787
CategoryPrivate Limited Company
Incorporation Date16 March 1934(90 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Graham Bisset
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(58 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMr David Graham Bisset
NationalityBritish
StatusCurrent
Appointed21 August 1992(58 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr David John Graham Bisset
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(80 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Hugh James Bisset
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(80 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Peter Michael Bisset
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(80 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameDavid Michael Graham Bisset
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(58 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 15 April 2009)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMary Kathleen Bisset
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(58 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressGamels Cottage
Rush Green
Hertford
Hertfordshire
SG13 7SB
Director NameFiona Catherine Bisset
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(66 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2001)
RoleAdministrator
Correspondence Address11 Morgans Road
Hertford
Hertfordshire
SG13 8BS

Contact

Telephone01992 710224
Telephone regionLea Valley

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.7k at £1David Graham Bisset
67.86%
Ordinary
2.9k at £1Trustees Of Michael Bisset 1989 Trust
29.08%
Ordinary
231 at £1Kathleen Mary Fitzgerald
2.35%
Preference
49 at £1David Michael Graham Bisset
0.50%
Preference
20 at £1Mary Kathleen Bisset
0.20%
Preference

Financials

Year2014
Net Worth£777,327
Cash£10,429
Current Liabilities£291,042

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

12 June 2020Delivered on: 23 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 November 2010Delivered on: 24 November 2010
Satisfied on: 10 April 2015
Persons entitled: Barclays 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: F/H property k/a 2A railway road waltham cross hertfordshire.
Fully Satisfied
3 November 2010Delivered on: 13 November 2010
Satisfied on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 February 2001Delivered on: 22 February 2001
Satisfied on: 24 December 2010
Persons entitled: Girobank PLC

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit (as defined in the deed).
Fully Satisfied
16 February 2001Delivered on: 22 February 2001
Satisfied on: 24 December 2010
Persons entitled: Girobank PLC

Classification: Direct legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 swinborne drive springwood industrial estate braintree essex.
Fully Satisfied
9 January 2001Delivered on: 13 January 2001
Satisfied on: 24 December 2010
Persons entitled: Girobank PLC

Classification: Charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the deposit.
Fully Satisfied
24 July 2000Delivered on: 28 July 2000
Satisfied on: 24 December 2010
Persons entitled: Furlong Homes PLC

Classification: Legal charge
Secured details: £500,000.
Particulars: F/H land on the east side of york road waltham cross herts t/no;-HD384270.
Fully Satisfied
15 December 1998Delivered on: 29 December 1998
Satisfied on: 24 December 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the enfield foundry company limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1972Delivered on: 7 March 1972
Satisfied on: 24 December 2010
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former waltham cross gas works at york rd. Waltham cross hertfordshire.
Fully Satisfied

Filing History

21 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 September 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
24 June 2020Change of details for Bisset Holdings Ltd as a person with significant control on 23 June 2020 (2 pages)
24 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page)
23 June 2020Registration of charge 002857870009, created on 12 June 2020 (64 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
26 April 2019Notification of Bisset Holdings Ltd as a person with significant control on 11 April 2019 (4 pages)
17 April 2019Cessation of David Graham Bisset as a person with significant control on 11 April 2019 (3 pages)
7 February 2019Change of share class name or designation
  • ANNOTATION Replacement The form replaces the SH08 registered on 07/12/2018
(5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 December 2018Particulars of variation of rights attached to shares (2 pages)
7 December 2018Change of share class name or designation
  • ANNOTATION Replaced The SH08 was replaced on 07/02/2019
(3 pages)
5 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conversion of share capital 29/11/2018
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
5 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 September 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 October 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
6 October 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 6 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 9,810
(6 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 9,810
(6 pages)
8 July 2015Director's details changed for Mr David John Graham Bisset on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Hugh James Bisset on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr David John Graham Bisset on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr David Graham Bisset on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Peter Michael Bisset on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Hugh James Bisset on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr David Graham Bisset on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr David Graham Bisset on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr David John Graham Bisset on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Peter Michael Bisset on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Peter Michael Bisset on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Hugh James Bisset on 7 July 2015 (2 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Consolidation of shares 24/04/2015
(10 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Consolidation of shares 24/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
10 April 2015Satisfaction of charge 8 in full (4 pages)
10 April 2015Satisfaction of charge 8 in full (4 pages)
10 April 2015Satisfaction of charge 7 in full (4 pages)
10 April 2015Satisfaction of charge 7 in full (4 pages)
30 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 9,810
(6 pages)
30 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 9,810
(6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Appointment of Mr Hugh James Bisset as a director (2 pages)
24 April 2014Appointment of Mr Peter Michael Bisset as a director (2 pages)
24 April 2014Appointment of Mr David John Graham Bisset as a director (2 pages)
24 April 2014Appointment of Mr Hugh James Bisset as a director (2 pages)
24 April 2014Appointment of Mr Peter Michael Bisset as a director (2 pages)
24 April 2014Appointment of Mr David John Graham Bisset as a director (2 pages)
22 October 2013Memorandum and Articles of Association (8 pages)
22 October 2013Memorandum and Articles of Association (8 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 9,810
(4 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 9,810
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
21 September 2010Termination of appointment of David Bisset as a director (1 page)
21 September 2010Termination of appointment of David Bisset as a director (1 page)
19 August 2010Secretary's details changed for David Graham Bisset on 16 August 2010 (1 page)
19 August 2010Director's details changed for David Graham Bisset on 16 August 2010 (2 pages)
19 August 2010Secretary's details changed for David Graham Bisset on 16 August 2010 (1 page)
19 August 2010Director's details changed for David Graham Bisset on 16 August 2010 (2 pages)
19 August 2010Director's details changed for David Michael Graham Bisset on 16 August 2010 (2 pages)
19 August 2010Director's details changed for David Michael Graham Bisset on 16 August 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Director and secretary's change of particulars / david bisset / 11/09/2008 (1 page)
11 September 2008Director and secretary's change of particulars / david bisset / 11/09/2008 (1 page)
10 September 2008Return made up to 21/08/08; full list of members (5 pages)
10 September 2008Return made up to 21/08/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2007Nc inc already adjusted 28/09/07 (9 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2007Nc inc already adjusted 28/09/07 (9 pages)
25 September 2007Return made up to 21/08/07; full list of members (3 pages)
25 September 2007Return made up to 21/08/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Return made up to 21/08/06; full list of members (3 pages)
13 September 2006Return made up to 21/08/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 September 2005Return made up to 21/08/05; full list of members (9 pages)
6 September 2005Return made up to 21/08/05; full list of members (9 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 September 2004Return made up to 21/08/04; full list of members (9 pages)
14 September 2004Return made up to 21/08/04; full list of members (9 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
15 September 2003Return made up to 21/08/03; full list of members (9 pages)
15 September 2003Return made up to 21/08/03; full list of members (9 pages)
7 August 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 August 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (8 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (8 pages)
25 January 2002Company name changed enfield foundry holdings LIMITED\certificate issued on 25/01/02 (2 pages)
25 January 2002Company name changed enfield foundry holdings LIMITED\certificate issued on 25/01/02 (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: railway road waltham cross herts EN8 7JA (1 page)
15 January 2002Return made up to 21/08/01; full list of members (9 pages)
15 January 2002Director resigned (1 page)
15 January 2002Return made up to 21/08/01; full list of members (9 pages)
15 January 2002Registered office changed on 15/01/02 from: railway road waltham cross herts EN8 7JA (1 page)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
20 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 October 1999Return made up to 21/08/99; full list of members (6 pages)
27 October 1999Return made up to 21/08/99; full list of members (6 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
21 October 1998Return made up to 21/08/98; no change of members (4 pages)
21 October 1998Return made up to 21/08/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 28 March 1998 (7 pages)
11 September 1998Accounts for a small company made up to 28 March 1998 (7 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 October 1997Return made up to 21/08/97; no change of members (4 pages)
3 October 1997Return made up to 21/08/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 September 1996Return made up to 21/08/96; full list of members (6 pages)
25 September 1996Return made up to 21/08/96; full list of members (6 pages)
21 September 1995Return made up to 21/08/95; no change of members (4 pages)
21 September 1995Return made up to 21/08/95; no change of members (4 pages)
7 September 1995Full accounts made up to 31 March 1995 (8 pages)
7 September 1995Full accounts made up to 31 March 1995 (8 pages)
14 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
14 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
16 March 1934Certificate of incorporation (1 page)
16 March 1934Certificate of incorporation (1 page)