ENCO PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ENCO PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00412502

Incorporation date

12/06/1946

Size

Dormant

Contacts

Registered address

Registered address

Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire AL7 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1946)
dot icon28/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon08/01/2025
Termination of appointment of Kerry-Ann Nicola Lincoln as a secretary on 2025-01-01
dot icon07/01/2025
Appointment of Himanshu Gandhi as a secretary on 2025-01-01
dot icon30/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon25/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon06/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/01/2022
Appointment of Mrs Kerry-Ann Nicola Lincoln as a secretary on 2022-01-17
dot icon14/01/2022
Termination of appointment of Khine Oo as a secretary on 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon28/01/2019
Termination of appointment of Michael Keith Anthony Ranglin as a director on 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon01/08/2018
Termination of appointment of Adam Jon Reader as a director on 2018-07-30
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Satisfaction of charge 10 in full
dot icon04/04/2018
Satisfaction of charge 004125020012 in full
dot icon04/04/2018
Satisfaction of charge 11 in full
dot icon16/03/2018
Appointment of Mrs Andrea Denise Lewis-Coy as a director on 2018-02-19
dot icon15/03/2018
Termination of appointment of Ryan Anthony Mack as a director on 2018-02-19
dot icon28/12/2017
Termination of appointment of Andrew Peter Coult as a director on 2017-11-28
dot icon30/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Director's details changed for Mr Michael Keith Anthony Ranglin on 2017-08-02
dot icon15/08/2017
Director's details changed for Mr Ryan Anthony Mack on 2017-08-02
dot icon03/08/2017
Registration of charge 004125020013, created on 2017-08-02
dot icon03/08/2017
Registration of charge 004125020014, created on 2017-08-02
dot icon21/07/2017
Termination of appointment of Alan Bede Polding as a director on 2017-07-10
dot icon21/02/2017
Appointment of Mr Brian Anthony Mitchell as a director on 2017-02-20
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon18/10/2016
Appointment of Mr Khine Oo as a secretary on 2016-10-18
dot icon12/10/2016
Termination of appointment of Alan Renwick Martin as a secretary on 2016-09-30
dot icon17/08/2016
Termination of appointment of Gregory Benaud Solomon as a director on 2016-03-31
dot icon17/08/2016
Termination of appointment of Sarath L Lankage as a director on 2016-06-21
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Termination of appointment of Jerome Sebastian Miles as a director on 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon01/10/2014
Statement by Directors
dot icon01/10/2014
Statement of capital on 2014-10-01
dot icon01/10/2014
Solvency Statement dated 30/09/14
dot icon01/10/2014
Resolutions
dot icon05/08/2014
Appointment of Mr Adam Jon Reader as a director on 2014-07-22
dot icon29/07/2014
Appointment of Mr Andrew Peter Coult as a director on 2014-07-22
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon12/04/2014
Registration of charge 004125020012
dot icon08/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon08/05/2013
Termination of appointment of John Brennan as a director
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Appointment of Alan Bede Polding as a director
dot icon16/08/2012
Termination of appointment of Erwin Burton as a director
dot icon23/07/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon17/05/2012
Registered office address changed from Grace House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HW England on 2012-05-17
dot icon17/05/2012
Registered office address changed from Grace House Centrapark Bessemer Road Welwyn Garden City Hertfordshire AL7 1HT England on 2012-05-17
dot icon29/02/2012
Appointment of Mr Ryan Anthony Mack as a director
dot icon04/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr Gregory Benaud Solomon on 2011-05-02
dot icon04/05/2011
Director's details changed for Mr Michael Keith Anthony Ranglin on 2011-05-02
dot icon04/05/2011
Director's details changed for Mr Sarath L Lankage on 2011-05-02
dot icon04/05/2011
Director's details changed for Mr John Edward Brennan on 2011-05-02
dot icon04/05/2011
Director's details changed for Mr Erwin Mclee Burton on 2011-05-02
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon30/12/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon18/05/2010
Secretary's details changed for Mr Alan Renwick Martin on 2010-05-02
dot icon18/05/2010
Director's details changed for Jerome Sebastian Miles on 2010-05-02
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 02/05/09; full list of members
dot icon25/02/2009
Director's change of particulars / michael ranglin / 25/02/2009
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 02/05/08; full list of members
dot icon03/04/2008
Appointment terminated director alan martin
dot icon04/03/2008
Director appointed mr michael keith anthony ranglin
dot icon03/03/2008
Registered office changed on 03/03/2008 from wt house bessemer road welwyn garden city hertfordshire AL7 1HT
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon05/09/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon04/07/2007
Director resigned
dot icon11/05/2007
Return made up to 02/05/07; full list of members
dot icon23/03/2007
New director appointed
dot icon19/03/2007
Miscellaneous
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of assistance for shares acquisition
dot icon16/08/2006
Resolutions
dot icon01/08/2006
Particulars of mortgage/charge
dot icon08/06/2006
New director appointed
dot icon25/05/2006
Return made up to 02/05/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Particulars of mortgage/charge
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Return made up to 02/05/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 02/05/04; full list of members
dot icon17/11/2003
Full accounts made up to 2003-03-31
dot icon30/05/2003
Return made up to 02/05/03; full list of members
dot icon03/05/2003
Director resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon19/12/2002
New director appointed
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon03/12/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon21/05/2002
Return made up to 02/05/02; full list of members
dot icon18/04/2002
Auditor's resignation
dot icon05/02/2002
Particulars of mortgage/charge
dot icon31/01/2002
Declaration of satisfaction of mortgage/charge
dot icon31/01/2002
Declaration of satisfaction of mortgage/charge
dot icon26/01/2002
Declaration of assistance for shares acquisition
dot icon26/01/2002
Resolutions
dot icon26/01/2002
Resolutions
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon01/06/2001
Return made up to 02/05/01; full list of members
dot icon30/05/2001
Registered office changed on 30/05/01 from: 2 apex point travellers lane welham green hertfordshire AL9 7HF
dot icon16/05/2001
Director resigned
dot icon24/04/2001
Director resigned
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon12/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Return made up to 02/05/00; full list of members
dot icon27/08/1999
Full accounts made up to 1999-03-31
dot icon18/05/1999
Return made up to 02/03/99; no change of members
dot icon27/11/1998
Full accounts made up to 1998-03-31
dot icon11/06/1998
Declaration of satisfaction of mortgage/charge
dot icon30/05/1998
Return made up to 02/05/98; no change of members
dot icon10/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon20/10/1997
Director resigned
dot icon13/08/1997
Full accounts made up to 1997-03-31
dot icon23/05/1997
Return made up to 02/05/97; full list of members
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon02/01/1997
New director appointed
dot icon12/10/1996
Declaration of satisfaction of mortgage/charge
dot icon08/09/1996
Full accounts made up to 1996-03-31
dot icon29/07/1996
Director resigned
dot icon29/07/1996
Director resigned
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon03/06/1996
Return made up to 02/05/96; no change of members
dot icon21/03/1996
Director resigned
dot icon09/11/1995
New director appointed
dot icon11/09/1995
Full accounts made up to 1995-03-31
dot icon21/08/1995
Certificate of change of name
dot icon09/05/1995
Return made up to 02/05/95; no change of members
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Registered office changed on 28/11/94 from: 18/19 southampton place london WC1A 2AJ
dot icon16/08/1994
Director resigned
dot icon11/08/1994
New director appointed
dot icon27/06/1994
New director appointed
dot icon27/06/1994
Director resigned;new director appointed
dot icon27/06/1994
New director appointed
dot icon27/06/1994
New director appointed
dot icon31/05/1994
Return made up to 02/05/94; full list of members
dot icon18/03/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon16/03/1994
Registered office changed on 16/03/94 from: 1-2 apex point travellers lane welham green hatfield hertforshire AL9 7HF
dot icon28/02/1994
New director appointed
dot icon02/02/1994
Particulars of mortgage/charge
dot icon10/01/1994
Memorandum and Articles of Association
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Declaration of assistance for shares acquisition
dot icon10/01/1994
New director appointed
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Auditor's resignation
dot icon07/01/1994
Resolutions
dot icon04/01/1994
Director resigned
dot icon04/01/1994
Director resigned
dot icon20/11/1993
Declaration of satisfaction of mortgage/charge
dot icon31/10/1993
Registered office changed on 31/10/93 from: 71-75 fortress road london NW5 1AU
dot icon14/10/1993
Full accounts made up to 1993-06-30
dot icon29/07/1993
Declaration of satisfaction of mortgage/charge
dot icon24/06/1993
Return made up to 02/05/93; no change of members; amend
dot icon18/06/1993
Return made up to 02/05/93; no change of members
dot icon01/03/1993
Secretary resigned;new secretary appointed
dot icon15/12/1992
Full accounts made up to 1992-06-30
dot icon30/06/1992
Particulars of mortgage/charge
dot icon30/06/1992
Particulars of mortgage/charge
dot icon12/05/1992
Return made up to 02/05/92; no change of members
dot icon03/03/1992
Full accounts made up to 1991-06-30
dot icon15/05/1991
Full accounts made up to 1990-06-30
dot icon15/05/1991
Return made up to 02/05/91; full list of members
dot icon17/10/1990
Full accounts made up to 1989-06-30
dot icon17/10/1990
Return made up to 03/09/90; full list of members
dot icon12/09/1989
Full accounts made up to 1988-06-30
dot icon12/09/1989
Return made up to 29/08/89; full list of members
dot icon26/10/1988
Director resigned
dot icon25/05/1988
Full accounts made up to 1987-06-30
dot icon25/05/1988
Return made up to 13/05/88; full list of members
dot icon13/01/1988
Full accounts made up to 1986-06-30
dot icon08/12/1987
Particulars of mortgage/charge
dot icon22/07/1987
Return made up to 14/05/87; full list of members
dot icon18/03/1987
New director appointed
dot icon27/09/1986
New director appointed
dot icon29/08/1986
Director resigned;new director appointed
dot icon02/05/1986
Full accounts made up to 1985-06-30
dot icon22/04/1976
Memorandum and Articles of Association
dot icon12/06/1946
Miscellaneous

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
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis-Coy, Andrea Denise
Director
19/02/2018 - Present
4
Mitchell, Brian Anthony
Director
20/02/2017 - Present
4
Gandhi, Himanshu
Secretary
01/01/2025 - Present
-
Lincoln, Kerry-Ann Nicola
Secretary
17/01/2022 - 01/01/2025
-

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 ENCO PRODUCTS LIMITED

ENCO PRODUCTS LIMITED is an(a) Active company incorporated on 12/06/1946 with the registered office located at Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire AL7 1HW. 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 ENCO PRODUCTS LIMITED?

toggle

ENCO PRODUCTS LIMITED is currently Active. It was registered on 12/06/1946 .

Where is ENCO PRODUCTS LIMITED located?

toggle

ENCO PRODUCTS LIMITED is registered at Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire AL7 1HW.

What does ENCO PRODUCTS LIMITED do?

toggle

ENCO PRODUCTS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for ENCO PRODUCTS LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a dormant company made up to 2024-12-31.