E.G. ENTERPRISES LIMITED

E.G. ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameE.G. ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01561670
    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 E.G. ENTERPRISES LIMITED?

    • Book publishing (58110) / Information and communication
    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is E.G. ENTERPRISES LIMITED located?

    Registered Office Address
    Bucks County Museum
    Church Street
    HP20 2QP Aylesbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of E.G. ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOULFULL LIMITEDMay 15, 1981May 15, 1981

    What are the latest accounts for E.G. ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for E.G. ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for E.G. ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 17, 2025 with updates

    3 pagesCS01

    Termination of appointment of Alan Patrick Murphy as a director on Feb 04, 2025

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2024

    8 pagesAA

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    8 pagesAA

    Appointment of Ms Anne Rosemary Haigh as a director on Jul 13, 2023

    2 pagesAP01

    Appointment of Mr Alan Patrick Murphy as a director on Jul 13, 2023

    2 pagesAP01

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Neil Henry Mountjoy Hitchens as a director on Jun 22, 2022

    1 pagesTM01

    Appointment of Dr Penny Hill as a director on Jun 22, 2022

    2 pagesAP01

    Appointment of Ms Helen Jane Miller as a director on Jun 22, 2022

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2021

    8 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Muriel Campbell as a director on Jan 31, 2021

    1 pagesTM01

    Termination of appointment of Terence John Murphy as a director on Jan 31, 2021

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2020

    9 pagesAA

    Appointment of Mr Neil Henry Mountjoy Hitchens as a director on Mar 24, 2021

    2 pagesAP01

    Appointment of Ms Alex Messenger as a director on May 24, 2021

    2 pagesAP01

    Accounts for a small company made up to Aug 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2018

    8 pagesAA

    Confirmation statement made on Aug 22, 2018 with no updates

    3 pagesCS01

    Who are the officers of E.G. ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAIGH, Anne Rosemary
    Westhill Close
    B29 6QQ Birmingham
    31
    West Midlands
    England
    Director
    Westhill Close
    B29 6QQ Birmingham
    31
    West Midlands
    England
    EnglandBritishRetired228194930001
    HILL, Penny, Dr
    Church Street
    HP20 2QP Aylesbury
    Bucks County Museum
    England
    Director
    Church Street
    HP20 2QP Aylesbury
    Bucks County Museum
    England
    EnglandBritishSelf Employed Consultant205640750001
    MESSENGER, Alex
    Church Street
    HP20 2QP Aylesbury
    Bucks County Museum
    England
    Director
    Church Street
    HP20 2QP Aylesbury
    Bucks County Museum
    England
    EnglandBritishAssistant Accountant205640600001
    MILLER, Helen Jane
    10 Commercial Street
    B1 1RH Birmingham
    Apt 47 Viva
    England
    Director
    10 Commercial Street
    B1 1RH Birmingham
    Apt 47 Viva
    England
    EnglandBritishRetired101048480003
    CLARIDGE, Michael
    62 Waterman Way
    East Quay
    E1 9QW London
    Secretary
    62 Waterman Way
    East Quay
    E1 9QW London
    BritishDirector Of Charity28595350003
    JOYCE, Ann Elizabeth Lean
    Splash Cottage
    7 Summer Road
    KT8 9LX East Molesey
    Surrey
    Secretary
    Splash Cottage
    7 Summer Road
    KT8 9LX East Molesey
    Surrey
    British12330630001
    MURPHY, Anthea Jane
    Church Street
    HP20 2QP Aylesbury
    Bucks County Museum
    England
    Secretary
    Church Street
    HP20 2QP Aylesbury
    Bucks County Museum
    England
    202231150001
    SPENDER, Michael James Osborne
    Ladymead Cottage
    Middleton Road
    SP5 1PQ Winterslow
    Wiltshire
    Secretary
    Ladymead Cottage
    Middleton Road
    SP5 1PQ Winterslow
    Wiltshire
    BritishCharity Director1531130004
    SWEET, Jane
    Sidney Street
    E1 3EL London
    11 Kerry House
    Secretary
    Sidney Street
    E1 3EL London
    11 Kerry House
    British131635320001
    WILSON, David, Dr
    Kings Road
    KT12 2RA Walton-On-Thames
    1
    Surrey
    England
    Secretary
    Kings Road
    KT12 2RA Walton-On-Thames
    1
    Surrey
    England
    158350560001
    AITKEN, Valerie Evelyn
    Serendi
    Hitchin Road
    SG6 3LT Letchworth
    Hertfordshire
    Director
    Serendi
    Hitchin Road
    SG6 3LT Letchworth
    Hertfordshire
    BritishLecturer39020770001
    BATCHELOR, Marjorie Bain
    3 Camperdown Street
    Broughty Ferry
    DD5 3AG Dundee
    Tayside
    Director
    3 Camperdown Street
    Broughty Ferry
    DD5 3AG Dundee
    Tayside
    BritishRetired38930830001
    BERRY, Christine Emma
    100 Cleveden Road
    G12 0JT Glasgow
    Director
    100 Cleveden Road
    G12 0JT Glasgow
    BritishLecturer114197040001
    BIRCHALL, Adrian Philip
    Little Park
    5 Gentlemans Row
    EN2 6PT Enfield
    Middlesex
    Director
    Little Park
    5 Gentlemans Row
    EN2 6PT Enfield
    Middlesex
    BritishRetired141683160001
    CAMPBELL, Muriel
    Church Street
    HP20 2QP Aylesbury
    Bucks County Museum
    England
    Director
    Church Street
    HP20 2QP Aylesbury
    Bucks County Museum
    England
    ScotlandScottishTrustee150571470001
    COLLINGE, Annette Joyce, Doctor
    Oak Hatch
    Ivy Lane
    GU22 7BY Woking
    Surrey
    Director
    Oak Hatch
    Ivy Lane
    GU22 7BY Woking
    Surrey
    BritishTextile Artist90041130001
    DRAPER, Rosalie Jean
    194 Broadway North
    WS1 2PX Walsall
    West Midlands
    Director
    194 Broadway North
    WS1 2PX Walsall
    West Midlands
    BritishEmbroiderer12330730001
    FLOOK, Valerie, Dr
    Braehead
    Ardoe
    AB12 5XT Aberdeen
    Director
    Braehead
    Ardoe
    AB12 5XT Aberdeen
    ScotlandBritish57292470001
    GIBBS, Edna May
    Primrose Cottage
    Bourton
    SP8 5BJ Gillingham
    Dorset
    Director
    Primrose Cottage
    Bourton
    SP8 5BJ Gillingham
    Dorset
    BritishRetired82190580001
    GODFREY, Anthea
    13 Wellfield Avenue
    Muswell Hill
    N10 2EA London
    Director
    13 Wellfield Avenue
    Muswell Hill
    N10 2EA London
    Great BritainBritishPrincipal Officer15025940001
    GODFREY, Anthea
    13 Wellfield Avenue
    Muswell Hill
    N10 2EA London
    Director
    13 Wellfield Avenue
    Muswell Hill
    N10 2EA London
    Great BritainBritishLecturer15025940001
    GREENWOOD, Martin
    Church Farm House Church Lane
    Fringford
    OX6 9DJ Bicester
    Oxfordshire
    Director
    Church Farm House Church Lane
    Fringford
    OX6 9DJ Bicester
    Oxfordshire
    BritishChartered Accountant15025950001
    HANNON, Pauline
    Kings Road
    KT12 2RA Walton-On-Thames
    1
    Surrey
    England
    Director
    Kings Road
    KT12 2RA Walton-On-Thames
    1
    Surrey
    England
    United KingdomBritishNone160619120001
    HANNON, Pauline
    Broadlands House
    28 Broadlands Shevington
    WN6 8DH Wigan
    Lancashire
    Director
    Broadlands House
    28 Broadlands Shevington
    WN6 8DH Wigan
    Lancashire
    BritishEmbroidery Tutor99481570001
    HIGGINS, Angela
    Kings Road
    KT12 2RA Walton-On-Thames
    1
    Surrey
    Director
    Kings Road
    KT12 2RA Walton-On-Thames
    1
    Surrey
    ScotlandBritishHouse Wife180414460001
    HIRD, Neil
    Shandon Lodge 6 Cawdor Road
    BH3 7DN Bournemouth
    Dorset
    Director
    Shandon Lodge 6 Cawdor Road
    BH3 7DN Bournemouth
    Dorset
    United KingdomBritishPublisher15025960001
    HITCHENS, Neil Henry Mountjoy
    Church Street
    HP20 2QP Aylesbury
    Bucks County Museum
    England
    Director
    Church Street
    HP20 2QP Aylesbury
    Bucks County Museum
    England
    EnglandBritishInvestment Advisor/Author150571710001
    HITCHENS, Neil Henry Mountjoy
    Rosslyn Park
    KT13 9QZ Weybridge
    46
    Surrey
    United Kingdom
    Director
    Rosslyn Park
    KT13 9QZ Weybridge
    46
    Surrey
    United Kingdom
    EnglandBritishChief Operating Officer / Coo150571710001
    HOLMES, Mary Jacqueline Butler
    9 Dovedale Avenue
    HA3 0DX Kenton
    Middlesex
    Director
    9 Dovedale Avenue
    HA3 0DX Kenton
    Middlesex
    BritishFreeelance Journalist124289060001
    HOWE, Margaret Mary
    4 Seatonville Crescent
    Monkseaton
    NE25 8TQ Whitley Bay
    Tyne & Wear
    Director
    4 Seatonville Crescent
    Monkseaton
    NE25 8TQ Whitley Bay
    Tyne & Wear
    BritishRetired78310270001
    JOYCE, Ann Elizabeth Lean
    Splash Cottage
    7 Summer Road
    KT8 9LX East Molesey
    Surrey
    Director
    Splash Cottage
    7 Summer Road
    KT8 9LX East Molesey
    Surrey
    BritishCompany Secretary12330630001
    JUDGES, Margaret Mary
    21 Queen Street
    DN18 5QP Barton Upon Humber
    South Humberside
    Director
    21 Queen Street
    DN18 5QP Barton Upon Humber
    South Humberside
    BritishRetired106550060001
    LEMON, Jane
    Widdershins
    Steeple Langford
    SP3 4NF Salisbury
    Wiltshire
    Director
    Widdershins
    Steeple Langford
    SP3 4NF Salisbury
    Wiltshire
    BritishEmbroiderer12330810001
    MANSFIELD, Betty
    7 Millbanke Avenue
    Kirkham
    PR4 2HH Preston
    Lancashire
    Director
    7 Millbanke Avenue
    Kirkham
    PR4 2HH Preston
    Lancashire
    BritishTeacher43102760001
    MURPHY, Alan Patrick
    Broad Lane
    Brown Edge
    ST6 8TU Stoke-On-Trent
    Steinfields Farm
    Staffordshire
    England
    Director
    Broad Lane
    Brown Edge
    ST6 8TU Stoke-On-Trent
    Steinfields Farm
    Staffordshire
    England
    EnglandBritishConsultant81627840005

    What are the latest statements on persons with significant control for E.G. ENTERPRISES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 22, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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