ENODIS INDUSTRIAL HOLDINGS LIMITED
Overview
| Company Name | ENODIS INDUSTRIAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02887689 |
| 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 ENODIS INDUSTRIAL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ENODIS INDUSTRIAL HOLDINGS LIMITED located?
| Registered Office Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENODIS INDUSTRIAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERISFORD INDUSTRIAL HOLDINGS LIMITED | Mar 29, 1994 | Mar 29, 1994 |
| YORKMARSH LIMITED | Jan 14, 1994 | Jan 14, 1994 |
What are the latest accounts for ENODIS INDUSTRIAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ENODIS INDUSTRIAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for ENODIS INDUSTRIAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Termination of appointment of Adrian David Gray as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Current accounting period shortened from Dec 31, 2023 to Aug 31, 2023 | 1 pages | AA01 | ||
Appointment of Mr Christian Leslie Driffield as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Maurizio Anastasia as a director on Sep 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Esyllt John-Featherby as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Director's details changed for Adrian David Gray on Aug 15, 2022 | 2 pages | CH01 | ||
Change of details for Enodis Group Limited as a person with significant control on Jul 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on Jul 04, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Appointment of Esyllt John-Featherby as a director on Jun 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Albert James Rourke as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 12 pages | AA | ||
legacy | 32 pages | PARENT_ACC | ||
Who are the officers of ENODIS INDUSTRIAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | More London Riverside SE1 2AU London 4 England |
| 94529700001 | ||||||||||
| ANASTASIA, Maurizio | Director | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | Italy | Italian | 301235700001 | |||||||||
| DRIFFIELD, Christian Leslie | Director | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | United Kingdom | British | 296407350001 | |||||||||
| BURROWES, Rosemary Anne | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | 49687740001 | ||||||||||
| HOOPER, David Ross | Secretary | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||||||
| SYMS, Rhonda Sneddon | Secretary | 2 Swallow Rise Knaphill GU21 2LG Woking Surrey | British | 16978550002 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| BARNETT, Stephen John | Director | Porchester Mead 53 Southend Road BR3 1SP Beckenham Kent | United Kingdom | British | 62629660001 | |||||||||
| BLADES, Kevin Nicholas | Director | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | 79449700002 | |||||||||
| BOWKETT, Alan John | Director | Croxton Park Croxton PE19 6SY St Neots Cambridgeshire | England | British | 33301630002 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| CUTHBERTSON, George Brian | Director | 39 The Gardens WD1 3DN Watford Hertfordshire | United Kingdom | British | 6996370001 | |||||||||
| DOERR, Thomas | Director | Hillborow Road KT10 9UD Esher Newleigh House Surrey | United States | 134081280001 | ||||||||||
| GORDON, Alastair Neil | Director | 64 Castelnau SW13 9EX London | England | British | 61620710001 | |||||||||
| GRAY, Adrian David | Director | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | United Kingdom | British | 146072380001 | |||||||||
| HOOPER, David Ross | Director | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||||||
| HOOPER, David Ross | Director | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||||||
| JOHN-FEATHERBY, Esyllt | Director | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | England | British | 273323780001 | |||||||||
| JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | 134328700001 | |||||||||
| KACHMER, Michael James | Director | Marywood Trail 60187 Wheaton 14 Illinois United States | United States | American | 136570610001 | |||||||||
| LEE, Paul Allan | Director | Clifton Park Road Caversham RG4 7PD Reading 4 Berkshire | England | British | 70564410001 | |||||||||
| MULHALL, Denis Joseph | Director | Fitzgeorge House Fitzgeorge Avenue KT3 4SH New Malden Surrey | England | British,Irish | 32235150003 | |||||||||
| O'CONNOR, Patrick Finbarr | Nominee Director | 66 Cumberland Mills Square Saunders Ness Road E14 3BJ Isle Of Dogs London | British/Irish | 900010100001 | ||||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| ROURKE, John Albert James | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf | United Kingdom | British | 77646900002 | |||||||||
| TONER, Robert Anthony | Director | 29 Lamb Close WD25 0TB Watford Hertfordshire | United Kingdom | British | 70516300002 | |||||||||
| VEAL, Graham Philip Brisley | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Anns Wharf United Kingdom | England | British | 43215170003 | |||||||||
| BERISFORD (OVERSEAS) LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310650003 | |||||||||||
| S & W BERISFORD LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310610006 |
Who are the persons with significant control of ENODIS INDUSTRIAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enodis Group Limited | Jul 15, 2016 | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp 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