Witham
Essex
CM8 3UN
Director Name | Mr Scott Lee Sinden |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Mark Lawrence |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Mark Joel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(7 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Bernard John Dale |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(9 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Director Name | Mr Pascal Adrian Wittet |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ |
Director Name | Mr Miles Daniel Otway |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Connection Capital Llp Caswell Science & Techn Towcester Northamptonshire NN12 8EQ |
Director Name | Mr Luke Edward Matthews |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Connection Capital Llp, The Stables Caswell Scienc Caswell Towcester Northamptonshire NN12 8EQ |
Director Name | Mrs Susan Janet Sinden |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-3 Moss Road Witham Essex CM8 3UQ |
Director Name | Mr Craig Stewart McGiffen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Trevor James Murch |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Michael William Coupland |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolverstone House 61-62 Berners Street London W1T 3NJ |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2014(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2014(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Registered Address | 1 Freebournes Road Witham Essex CM8 3UN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gateley Costudian & Nominee Services Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
3 September 2020 | Delivered on: 3 September 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
9 October 2019 | Delivered on: 21 October 2019 Persons entitled: Connection Capital LLP as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 9 March 2016 Persons entitled: Connection Capital LLP as Security Trustee Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 4 March 2016 Persons entitled: Shawbrook Bank Limited Trading Shawbrook Business Credit ("Shawbrook") Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q);. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. "Intellectual property" means all present and future intellectual property rights. Outstanding |
25 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Second filing of Confirmation Statement dated 24 September 2022 (6 pages) |
5 May 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
6 October 2022 | Confirmation statement made on 24 September 2022 with updates
|
23 May 2022 | Statement of capital following an allotment of shares on 4 May 2022
|
4 May 2022 | Resolutions
|
4 May 2022 | Memorandum and Articles of Association (39 pages) |
4 May 2022 | Appointment of Mr Mark Joel as a director on 20 April 2022 (2 pages) |
8 April 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
25 February 2022 | Second filing of a statement of capital following an allotment of shares on 24 February 2022
|
1 February 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
2 January 2022 | Group of companies' accounts made up to 31 December 2020 (44 pages) |
18 October 2021 | Termination of appointment of Trevor James Murch as a director on 30 September 2021 (1 page) |
29 September 2021 | Confirmation statement made on 24 September 2021 with updates (5 pages) |
28 July 2021 | Purchase of own shares. (3 pages) |
28 July 2021 | Cancellation of shares. Statement of capital on 18 February 2021
|
7 April 2021 | Director's details changed for Mr Scott Lee Sinden on 1 April 2021 (2 pages) |
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
28 October 2020 | Termination of appointment of Craig Stewart Mcgiffen as a director on 9 October 2020 (1 page) |
30 September 2020 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
3 September 2020 | Registration of charge 092327850004, created on 3 September 2020 (30 pages) |
20 July 2020 | Registered office address changed from Units 1-3 Moss Road Witham Essex CM8 3UQ United Kingdom to 1 Freebournes Road Witham Essex CM8 3UN on 20 July 2020 (1 page) |
1 November 2019 | Change of share class name or designation (2 pages) |
1 November 2019 | Statement of capital following an allotment of shares on 9 October 2019
|
1 November 2019 | Statement of capital following an allotment of shares on 9 October 2019
|
31 October 2019 | Particulars of variation of rights attached to shares (3 pages) |
31 October 2019 | Resolutions
|
31 October 2019 | Resolutions
|
21 October 2019 | Registration of charge 092327850003, created on 9 October 2019 (65 pages) |
11 October 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
27 September 2019 | Termination of appointment of Susan Janet Sinden as a director on 1 September 2019 (1 page) |
27 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
15 August 2019 | Director's details changed for Mr Scott Lee Sinden on 9 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mrs Susan Janet Sinden on 15 August 2019 (2 pages) |
7 March 2019 | Appointment of Mr Michael William Coupland as a director on 4 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Graeme Brouder on 1 March 2019 (2 pages) |
7 March 2019 | Termination of appointment of Luke Edward Matthews as a director on 4 March 2019 (1 page) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
18 September 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
23 December 2016 | Director's details changed for Mr Mark Lawrence on 22 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr Mark Lawrence on 22 December 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
25 July 2016 | Appointment of Mr Mark Lawrence as a director on 22 June 2016 (2 pages) |
25 July 2016 | Appointment of Mr Mark Lawrence as a director on 22 June 2016 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
25 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
12 April 2016 | Appointment of Mr Trevor James Murch as a director on 30 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Trevor James Murch as a director on 30 March 2016 (2 pages) |
21 March 2016 | Sub-division of shares on 3 March 2016 (5 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
21 March 2016 | Sub-division of shares on 3 March 2016 (5 pages) |
21 March 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Change of share class name or designation (2 pages) |
15 March 2016 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to Units 1-3 Moss Road Witham Essex CM8 3UQ on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to Units 1-3 Moss Road Witham Essex CM8 3UQ on 15 March 2016 (1 page) |
13 March 2016 | Change of name notice (2 pages) |
13 March 2016 | Company name changed ensco 1093 LIMITED\certificate issued on 13/03/16
|
13 March 2016 | Company name changed ensco 1093 LIMITED\certificate issued on 13/03/16
|
13 March 2016 | Change of name notice (2 pages) |
11 March 2016 | Termination of appointment of Gateley Secretaries Limited as a secretary on 3 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Gateley Secretaries Limited as a secretary on 3 March 2016 (1 page) |
9 March 2016 | Registration of charge 092327850002, created on 3 March 2016 (33 pages) |
9 March 2016 | Registration of charge 092327850002, created on 3 March 2016 (33 pages) |
4 March 2016 | Termination of appointment of Miles Daniel Otway as a director on 3 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Luke Edward Matthews as a director on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Craig Stewart Mcgiffen as a director on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Graeme Brouder as a director on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Mrs Susan Janet Sinden as a director on 3 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Miles Daniel Otway as a director on 3 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Luke Edward Matthews as a director on 3 March 2016 (2 pages) |
4 March 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
4 March 2016 | Appointment of Mr Scott Lee Sinden as a director on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Mrs Susan Janet Sinden as a director on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Scott Lee Sinden as a director on 3 March 2016 (2 pages) |
4 March 2016 | Registration of charge 092327850001, created on 3 March 2016 (40 pages) |
4 March 2016 | Appointment of Mr Graeme Brouder as a director on 3 March 2016 (2 pages) |
4 March 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
4 March 2016 | Registration of charge 092327850001, created on 3 March 2016 (40 pages) |
4 March 2016 | Appointment of Mr Craig Stewart Mcgiffen as a director on 3 March 2016 (2 pages) |
25 November 2015 | Termination of appointment of Pascal Adrian Wittet as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Pascal Adrian Wittet as a director on 25 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Miles Daniel Otway as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Miles Daniel Otway as a director on 25 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Pascal Adrian Wittet on 1 September 2015 (2 pages) |
9 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Mr Pascal Adrian Wittet on 1 September 2015 (2 pages) |
6 November 2014 | Appointment of Pascal Adrian Wittet as a director on 15 October 2014 (3 pages) |
6 November 2014 | Termination of appointment of Gateley Incorporations Limited as a director on 15 October 2014 (2 pages) |
6 November 2014 | Appointment of Pascal Adrian Wittet as a director on 15 October 2014 (3 pages) |
6 November 2014 | Termination of appointment of Gateley Incorporations Limited as a director on 15 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Michael James Ward as a director on 15 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Michael James Ward as a director on 15 October 2014 (2 pages) |
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|