ENTERPRISE HOLDING COMPANY NO 1 LIMITED
Overview
| Company Name | ENTERPRISE HOLDING COMPANY NO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02401383 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENTERPRISE HOLDING COMPANY NO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENTERPRISE LIMITED | Aug 13, 2007 | Aug 13, 2007 |
| ENTERPRISE PLC | Jun 30, 1997 | Jun 30, 1997 |
| LANCASHIRE ENTERPRISES PUBLIC LIMITED COMPANY | Oct 18, 1989 | Oct 18, 1989 |
| ARMRING LIMITED | Jul 05, 1989 | Jul 05, 1989 |
What are the latest accounts for ENTERPRISE HOLDING COMPANY NO 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENTERPRISE HOLDING COMPANY NO 1 LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for ENTERPRISE HOLDING COMPANY NO 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew Lee Milner on Aug 03, 2023 | 2 pages | CH01 | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of Amanda Lucia Fisher as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Lee Milner as a director on Dec 30, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Change of details for Enterprise Plc as a person with significant control on Nov 21, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Director's details changed for Ms Amanda Lucia Fisher on Jan 16, 2020 | 2 pages | CH01 | ||
Appointment of Ms Amanda Lucia Fisher as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of ENTERPRISE HOLDING COMPANY NO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| MILNER, Andrew Lee | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 133714170002 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
| GAVAN, John Vincent | Secretary | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | 36153790001 | ||||||||||
| WILLIAMS, Neil Edward | Secretary | 57 Albany Drive Walton Le Dale PR5 4TX Preston Lancashire | British | 2927950001 | ||||||||||
| AHYE, Peter David | Director | Gale Lane Stainburn LS21 2LX Otley Upper West End Farm West Yorkshire | England | British | 135774960001 | |||||||||
| ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 181213200001 | |||||||||
| ARTESS, Dennis William | Director | The Lodge Willaston House Cheerbrook Road CW5 7EN Willaston Cheshire | United Kingdom | British | 153950320001 | |||||||||
| BROCKLEHURST, Charles Richard | Director | Pond Cottage 48 Great Hampden HP16 9RS Great Missenden Buckinghamshire | England | British | 39660240001 | |||||||||
| CAUNCE, Henry | Director | 324a Preston Old Road BB2 2TX Blackburn Lancashire | British | 35445360001 | ||||||||||
| CROUCH, Martin | Director | Middle Warble Hey Farm Long Row Mellor BB2 7EF Blackburn Lancashire | British | 35774430001 | ||||||||||
| DELLA PESCA, Lino | Director | 24 Highgate Avenue Fulwood PR2 4LL Preston Lancashire | England | British | 2506930001 | |||||||||
| ELLMAN, Louise Joyce | Director | 40 Elmers Green WN8 6SB Skelmersdale Lancashire | British | 3275570001 | ||||||||||
| EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 61515760002 | |||||||||
| FISHER, Amanda Lucia | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 237867440001 | |||||||||
| FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | 28393850006 | |||||||||
| FURLONG, Gwynne Patrick | Director | Triggs Farm Fishwick Lane Higher Wheelton PR6 8HT Chorley Lancs | England | British | 14172020001 | |||||||||
| GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | 36153790001 | |||||||||
| HETHERINGTON, William Alistair | Director | 18 Philip Godlee Lodge 842 Wilmslow Road M20 2DS Manchester | British | 46784550002 | ||||||||||
| HYNES, Michael Robert, Chairman | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 2927960004 | |||||||||
| KEOGH, Sean | Director | Whitehead Farm 650 Whittingham Lane Goosnargh PR3 2JJ Preston Lancashire | United Kingdom | British | 123405900001 | |||||||||
| KING, Laurence | Director | Conifers 6 Highgate Avenue Fulwood PR2 8LL Preston Lancashire | England | British | 51624810001 | |||||||||
| KIRKBY, Neil Robert Ernest | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 51438040006 | |||||||||
| LANDAU, Dennis Marcus, Sir | Director | Thorncroft Pedley Hill Rainow SK10 5TZ Macclesfield Cheshire | British | 12187600002 | ||||||||||
| MASON, James | Director | Rock Mount 61 The Row Silverdale LA5 0UG Carnforth Lancashire | British | 56622430001 | ||||||||||
| MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 96596920001 | |||||||||
| MCINNES, Randolf Graham | Director | Journeys End Werneth Low SK14 3AF Stockport Cheshire | England | British | 100684180001 | |||||||||
| MCLAUGHLIN, Owen Gerard | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 17129800004 | |||||||||
| MILLER, David | Director | 4 Ruabon Road Didsbury M20 5LW Manchester Lancashire | British | 31255660001 | ||||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 133714170002 | |||||||||
| NOON, Francis | Director | Rosehill Chapel Fold, Wiswell BB7 9DE Clitheroe Lancashire | United Kingdom | British | 80894430001 | |||||||||
| OYSTON, Owen John | Director | Claughton Hall LA2 9LA Lancaster Lancashire | England | British | 6086970001 | |||||||||
| PATEL, Adam Hafajee | Director | Snodworth Hall Snodworth Road Langho BB6 8DS Blackburn Lancashire | British | 12489070001 | ||||||||||
| TAYLOR, David Wilson | Director | Chandos House Hill Road, Penwortham PR1 9XH Preston Lancashire | United Kingdom | British | 48552500002 |
Who are the persons with significant control of ENTERPRISE HOLDING COMPANY NO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enterprise Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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