ENACT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENACT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04689062

Incorporation date

06/03/2003

Size

Full

Contacts

Registered address

Registered address

Cardinal House, 9 Manor Road, Leeds LS11 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon01/03/2024
Registered office address changed from PO Box Hk3 David House David Street Leeds West Yorkshire LS11 5QJ to Cardinal House 9 Manor Road Leeds LS11 9AH on 2024-03-01
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon31/12/2020
Termination of appointment of Adam Mark Middlemass as a director on 2020-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon17/05/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon31/12/2014
Termination of appointment of Beverley Anne Mayo as a director on 2014-12-26
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon28/03/2012
Director's details changed for Mr Justin Samuel Jackson Mcchesney on 2012-03-28
dot icon28/03/2012
Director's details changed for Mr Benjamin Carroll on 2012-03-28
dot icon28/03/2012
Director's details changed for Ms Beverley Anne Mayo on 2012-03-28
dot icon28/03/2012
Director's details changed for Mr Adam Middlemass on 2012-03-28
dot icon28/03/2012
Secretary's details changed for Miss Amy Allen on 2012-03-28
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 06/03/09; full list of members
dot icon23/10/2008
Appointment terminated director richard dinning
dot icon23/10/2008
Appointment terminate, secretary justin mcchesney logged form
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Appointment terminated secretary justin mcchesney
dot icon03/04/2008
Return made up to 06/03/08; full list of members
dot icon03/04/2008
Director's change of particulars / adam middlemass / 01/07/2006
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Secretary's particulars changed
dot icon25/06/2007
Director resigned
dot icon25/06/2007
New secretary appointed
dot icon14/04/2007
Return made up to 06/03/07; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon20/07/2006
Director resigned
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 06/03/06; full list of members
dot icon31/01/2006
Director resigned
dot icon31/01/2006
New director appointed
dot icon04/08/2005
Director's particulars changed
dot icon12/05/2005
Director's particulars changed
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 06/03/05; full list of members
dot icon07/03/2005
Resolutions
dot icon06/12/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon26/10/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon31/08/2004
Group of companies' accounts made up to 2004-05-31
dot icon25/08/2004
Director's particulars changed
dot icon21/07/2004
Director resigned
dot icon28/06/2004
New director appointed
dot icon25/06/2004
£ nc 333334/314095 22/06/04
dot icon25/06/2004
Conve 22/06/04
dot icon25/06/2004
Resolutions
dot icon25/06/2004
Resolutions
dot icon25/06/2004
Resolutions
dot icon25/06/2004
Resolutions
dot icon15/06/2004
Director resigned
dot icon11/05/2004
Return made up to 06/03/04; full list of members; amend
dot icon26/03/2004
Return made up to 06/03/04; full list of members
dot icon18/09/2003
New director appointed
dot icon10/09/2003
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon10/09/2003
Director's particulars changed
dot icon10/09/2003
Secretary's particulars changed
dot icon28/08/2003
Particulars of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
New director appointed
dot icon13/08/2003
New secretary appointed
dot icon13/08/2003
New director appointed
dot icon13/08/2003
Nc inc already adjusted 23/07/03
dot icon13/08/2003
Ad 23/07/03--------- £ si 313900@1=313900 £ ic 1/313901
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon26/07/2003
Particulars of mortgage/charge
dot icon17/06/2003
Registered office changed on 17/06/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New secretary appointed;new director appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon27/05/2003
Secretary resigned
dot icon19/05/2003
Certificate of change of name
dot icon06/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Amy
Secretary
19/06/2007 - Present
1
Carroll, Benjamin James
Director
09/07/2007 - Present
9
Mcchesney, Justin Samuel Jackson
Director
20/05/2003 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENACT HOLDINGS LIMITED

ENACT HOLDINGS LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at Cardinal House, 9 Manor Road, Leeds LS11 9AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENACT HOLDINGS LIMITED?

toggle

ENACT HOLDINGS LIMITED is currently Active. It was registered on 06/03/2003 .

Where is ENACT HOLDINGS LIMITED located?

toggle

ENACT HOLDINGS LIMITED is registered at Cardinal House, 9 Manor Road, Leeds LS11 9AH.

What does ENACT HOLDINGS LIMITED do?

toggle

ENACT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ENACT HOLDINGS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.