ENNEMIX HOLDINGS LIMITED

ENNEMIX HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENNEMIX HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00922140
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENNEMIX HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ENNEMIX HOLDINGS LIMITED located?

    Registered Office Address
    Ground Floor T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENNEMIX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENNESS GROUP LIMITEDMar 15, 1983Mar 15, 1983
    ENNEMIX GROUP LIMITEDDec 31, 1981Dec 31, 1981
    ENNEMIX LIMITEDNov 13, 1967Nov 13, 1967

    What are the latest accounts for ENNEMIX HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ENNEMIX HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for ENNEMIX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ruth Sarah Button as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Jennifer Raia as a director on Oct 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Wood as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Ruth Sarah Button as a director on Sep 30, 2022

    2 pagesAP01

    Change of details for Ennemix Plc as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

    Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Richard John Wood as a director on Apr 09, 2021

    2 pagesAP01

    Termination of appointment of Michael John Choules as a director on Apr 09, 2021

    1 pagesTM01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael John Choules on Nov 21, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of ENNEMIX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Secretary
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    RAIA, Jennifer
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritish341298720001
    TARMAC DIRECTORS (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660003
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FOX-ANDREWS, Peter Gauntlett
    46 Rodney Road
    West Bridgford
    NG2 6JH Nottingham
    Nottinghamshire
    Secretary
    46 Rodney Road
    West Bridgford
    NG2 6JH Nottingham
    Nottinghamshire
    British4775070001
    GIBBINS, Malcolm
    6 Merion Grove
    DE23 4YR Derby
    Derbyshire
    Secretary
    6 Merion Grove
    DE23 4YR Derby
    Derbyshire
    British106989750001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Secretary
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    British120668330001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    British101320990002
    ROLPH, John Richard
    The Old Vicarage
    Laxton
    NG22 0NX Newark
    Nottinghamshire
    Secretary
    The Old Vicarage
    Laxton
    NG22 0NX Newark
    Nottinghamshire
    British49945800002
    BERTHON, Denis Pierre Rene
    Flatn 5 De Vere Gardens
    Kensington
    W8 5AW London
    Director
    Flatn 5 De Vere Gardens
    Kensington
    W8 5AW London
    French55621410001
    BLOCH, Jean Claude
    24 Tavistock Avenue
    NG3 5BD Nottingham
    Nottinghamshire
    Director
    24 Tavistock Avenue
    NG3 5BD Nottingham
    Nottinghamshire
    British58153810001
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish146583270001
    BUTTON, Ruth Sarah
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritish300780840001
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish178681090004
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    FranceFrench163152100001
    DARKE, David Henry
    Appletree Cottage
    Cherry Green Broxted
    CM6 2DD Dunmow
    Essex
    Director
    Appletree Cottage
    Cherry Green Broxted
    CM6 2DD Dunmow
    Essex
    British10659310001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish9591230004
    FOX-ANDREWS, Peter Gauntlett
    46 Rodney Road
    West Bridgford
    NG2 6JH Nottingham
    Nottinghamshire
    Director
    46 Rodney Road
    West Bridgford
    NG2 6JH Nottingham
    Nottinghamshire
    British4775070001
    GIBBINS, Malcolm
    6 Merion Grove
    DE23 4YR Derby
    Derbyshire
    Director
    6 Merion Grove
    DE23 4YR Derby
    Derbyshire
    United KingdomBritish106989750001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritish120668330001
    ILLINGWORTH, Reginald
    97 Beeston Field Drive
    Bramcote
    NG9 3DD Nottingham
    Nottinghamshire
    Director
    97 Beeston Field Drive
    Bramcote
    NG9 3DD Nottingham
    Nottinghamshire
    British58846820001
    JONES, Charles David Anderson
    The Old Vicarage
    Bilton In Ainsty
    YO26 7NN York
    North Yorkshire
    Director
    The Old Vicarage
    Bilton In Ainsty
    YO26 7NN York
    North Yorkshire
    British5391270001
    LANYON, Phillip Thomas Edward
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United KingdomBritish153614170001
    MCLEOD, Colin Vaughan
    The Homestead
    Ratcliffe Road
    LE7 4UF Thrussington
    Leicester
    Director
    The Homestead
    Ratcliffe Road
    LE7 4UF Thrussington
    Leicester
    EnglandBritish32924830001
    MCLEOD, Colin Vaughan
    The Homestead
    Ratcliffe Road
    LE7 4UF Thrussington
    Leicester
    Director
    The Homestead
    Ratcliffe Road
    LE7 4UF Thrussington
    Leicester
    EnglandBritish32924830001
    MCLEOD, Colin Vaughan
    The Homestead
    Ratcliffe Road
    LE7 4UF Thrussington
    Leicester
    Director
    The Homestead
    Ratcliffe Road
    LE7 4UF Thrussington
    Leicester
    EnglandBritish32924830001
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish50416220001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish101320990002
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritish147397910001
    POWELL, Rebecca Joan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish159214660001
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    British10964750002
    ROLPH, John Richard
    The Old Vicarage
    Laxton
    NG22 0NX Newark
    Nottinghamshire
    Director
    The Old Vicarage
    Laxton
    NG22 0NX Newark
    Nottinghamshire
    United KingdomBritish49945800002
    SELLS, Edward Andrew Perronet
    10 Kensington Place
    W8 7PT London
    Director
    10 Kensington Place
    W8 7PT London
    British4140370001

    Who are the persons with significant control of ENNEMIX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 06, 2016
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2931054
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0