ENTERPRISE HOLDING COMPANY NO 1 LIMITED

ENTERPRISE HOLDING COMPANY NO 1 LIMITED

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

    Company NameENTERPRISE HOLDING COMPANY NO 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02401383
    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 ENTERPRISE HOLDING COMPANY NO 1 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ENTERPRISE HOLDING COMPANY NO 1 LIMITED located?

    Registered Office Address
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE HOLDING COMPANY NO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE LIMITEDAug 13, 2007Aug 13, 2007
    ENTERPRISE PLCJun 30, 1997Jun 30, 1997
    LANCASHIRE ENTERPRISES PUBLIC LIMITED COMPANYOct 18, 1989Oct 18, 1989
    ARMRING LIMITEDJul 05, 1989Jul 05, 1989

    What are the latest accounts for ENTERPRISE HOLDING COMPANY NO 1 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 ENTERPRISE HOLDING COMPANY NO 1 LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for ENTERPRISE HOLDING COMPANY NO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Oct 31, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 4,143,768.9
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Oct 31, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Lee Milner on Aug 03, 2023

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Amanda Lucia Fisher as a director on Dec 30, 2022

    1 pagesTM01

    Appointment of Mr Andrew Lee Milner as a director on Dec 30, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Change of details for Enterprise Plc as a person with significant control on Nov 21, 2022

    2 pagesPSC05

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Director's details changed for Ms Amanda Lucia Fisher on Jan 16, 2020

    2 pagesCH01

    Appointment of Ms Amanda Lucia Fisher as a director on Jan 15, 2020

    2 pagesAP01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019

    1 pagesAD01

    Who are the officers of ENTERPRISE HOLDING COMPANY NO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    MILNER, Andrew Lee
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish133714170002
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish36191090004
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British76116640002
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    British36153790001
    WILLIAMS, Neil Edward
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    Secretary
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    British2927950001
    AHYE, Peter David
    Gale Lane
    Stainburn
    LS21 2LX Otley
    Upper West End Farm
    West Yorkshire
    Director
    Gale Lane
    Stainburn
    LS21 2LX Otley
    Upper West End Farm
    West Yorkshire
    EnglandBritish135774960001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish181213200001
    ARTESS, Dennis William
    The Lodge Willaston House
    Cheerbrook Road
    CW5 7EN Willaston
    Cheshire
    Director
    The Lodge Willaston House
    Cheerbrook Road
    CW5 7EN Willaston
    Cheshire
    United KingdomBritish153950320001
    BROCKLEHURST, Charles Richard
    Pond Cottage
    48 Great Hampden
    HP16 9RS Great Missenden
    Buckinghamshire
    Director
    Pond Cottage
    48 Great Hampden
    HP16 9RS Great Missenden
    Buckinghamshire
    EnglandBritish39660240001
    CAUNCE, Henry
    324a Preston Old Road
    BB2 2TX Blackburn
    Lancashire
    Director
    324a Preston Old Road
    BB2 2TX Blackburn
    Lancashire
    British35445360001
    CROUCH, Martin
    Middle Warble Hey Farm
    Long Row Mellor
    BB2 7EF Blackburn
    Lancashire
    Director
    Middle Warble Hey Farm
    Long Row Mellor
    BB2 7EF Blackburn
    Lancashire
    British35774430001
    DELLA PESCA, Lino
    24 Highgate Avenue
    Fulwood
    PR2 4LL Preston
    Lancashire
    Director
    24 Highgate Avenue
    Fulwood
    PR2 4LL Preston
    Lancashire
    EnglandBritish2506930001
    ELLMAN, Louise Joyce
    40 Elmers Green
    WN8 6SB Skelmersdale
    Lancashire
    Director
    40 Elmers Green
    WN8 6SB Skelmersdale
    Lancashire
    British3275570001
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish61515760002
    FISHER, Amanda Lucia
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish237867440001
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUk28393850006
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritish14172020001
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritish36153790001
    HETHERINGTON, William Alistair
    18 Philip Godlee Lodge
    842 Wilmslow Road
    M20 2DS Manchester
    Director
    18 Philip Godlee Lodge
    842 Wilmslow Road
    M20 2DS Manchester
    British46784550002
    HYNES, Michael Robert, Chairman
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish2927960004
    KEOGH, Sean
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    Director
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    United KingdomBritish123405900001
    KING, Laurence
    Conifers 6 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    Director
    Conifers 6 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    EnglandBritish51624810001
    KIRKBY, Neil Robert Ernest
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish51438040006
    LANDAU, Dennis Marcus, Sir
    Thorncroft
    Pedley Hill Rainow
    SK10 5TZ Macclesfield
    Cheshire
    Director
    Thorncroft
    Pedley Hill Rainow
    SK10 5TZ Macclesfield
    Cheshire
    British12187600002
    MASON, James
    Rock Mount 61 The Row
    Silverdale
    LA5 0UG Carnforth
    Lancashire
    Director
    Rock Mount 61 The Row
    Silverdale
    LA5 0UG Carnforth
    Lancashire
    British56622430001
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish96596920001
    MCINNES, Randolf Graham
    Journeys End
    Werneth Low
    SK14 3AF Stockport
    Cheshire
    Director
    Journeys End
    Werneth Low
    SK14 3AF Stockport
    Cheshire
    EnglandBritish100684180001
    MCLAUGHLIN, Owen Gerard
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish17129800004
    MILLER, David
    4 Ruabon Road
    Didsbury
    M20 5LW Manchester
    Lancashire
    Director
    4 Ruabon Road
    Didsbury
    M20 5LW Manchester
    Lancashire
    British31255660001
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish133714170002
    NOON, Francis
    Rosehill
    Chapel Fold, Wiswell
    BB7 9DE Clitheroe
    Lancashire
    Director
    Rosehill
    Chapel Fold, Wiswell
    BB7 9DE Clitheroe
    Lancashire
    United KingdomBritish80894430001
    OYSTON, Owen John
    Claughton Hall
    LA2 9LA Lancaster
    Lancashire
    Director
    Claughton Hall
    LA2 9LA Lancaster
    Lancashire
    EnglandBritish6086970001
    PATEL, Adam Hafajee
    Snodworth Hall Snodworth Road
    Langho
    BB6 8DS Blackburn
    Lancashire
    Director
    Snodworth Hall Snodworth Road
    Langho
    BB6 8DS Blackburn
    Lancashire
    British12489070001
    TAYLOR, David Wilson
    Chandos House
    Hill Road, Penwortham
    PR1 9XH Preston
    Lancashire
    Director
    Chandos House
    Hill Road, Penwortham
    PR1 9XH Preston
    Lancashire
    United KingdomBritish48552500002

    Who are the persons with significant control of ENTERPRISE HOLDING COMPANY NO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6134591
    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