ENDURANCE GB

Register to unlock more data on OkredoRegister

ENDURANCE GB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04179719

Incorporation date

14/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

. Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2001)
dot icon09/04/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon08/04/2026
Replacement Filing for the appointment of Mr Adam Nicholas Pilgrim as a director
dot icon18/02/2026
Appointment of Miss Isobella Fricker as a director on 2025-11-22
dot icon28/01/2026
Appointment of Mrs Anne Catherine Joppe as a director on 2025-11-22
dot icon28/01/2026
Appointment of Mrs Esther Groen as a director on 2025-11-22
dot icon28/01/2026
Appointment of Ms Susanne Adam as a director on 2025-11-22
dot icon28/01/2026
Termination of appointment of Anne Catherine Joppe as a director on 2026-01-22
dot icon17/12/2025
Memorandum and Articles of Association
dot icon11/12/2025
Notice of Restriction on the Company's Articles
dot icon25/11/2025
Termination of appointment of James Michael Phillips as a director on 2025-11-22
dot icon25/11/2025
Termination of appointment of Amanda Woolcombe as a director on 2025-11-22
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Secretary's details changed for Ms Deborah Bennett on 2025-08-06
dot icon06/08/2025
Termination of appointment of Helen Sarah Godman Hall as a director on 2025-07-31
dot icon09/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon27/11/2024
Termination of appointment of Alison Lynn Seggie as a secretary on 2024-11-23
dot icon27/11/2024
Appointment of Ms Deborah Bennett as a secretary on 2024-11-23
dot icon25/11/2024
Termination of appointment of Heather Nicola Giles as a director on 2024-11-23
dot icon25/11/2024
Termination of appointment of Christopher George Allerton Wray as a director on 2024-11-23
dot icon25/11/2024
Termination of appointment of Philip Haldane Nunnerley as a director on 2024-11-23
dot icon25/11/2024
Appointment of Mrs Susan Karen Box as a director on 2024-11-23
dot icon25/11/2024
Appointment of Mrs Helen Sarah Godman Hall as a director on 2024-11-23
dot icon25/11/2024
Appointment of Mr Adam Nicholas Pilgrim as a director on 2024-11-23
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon27/11/2023
Appointment of Mrs Larissa Denise Whiley as a director on 2023-11-25
dot icon27/11/2023
Appointment of Mr James Michael Phillips as a director on 2023-11-25
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/07/2023
Appointment of Mrs Alison Lynn Seggie as a secretary on 2023-07-22
dot icon15/07/2023
Appointment of Mr John Henry Coldicott as a director on 2022-11-26
dot icon20/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon28/11/2022
Termination of appointment of Louise Mccann as a secretary on 2022-11-26
dot icon28/11/2022
Termination of appointment of Elizabeth Rosemary Attfield as a director on 2022-11-26
dot icon28/11/2022
Termination of appointment of Esther Young as a director on 2022-11-26
dot icon28/11/2022
Termination of appointment of Antonia Milner-Matthews as a director on 2022-11-26
dot icon28/11/2022
Termination of appointment of Louise Mccann as a director on 2022-11-26
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon15/03/2022
Appointment of Mrs Heather Nicola Giles as a director on 2021-11-28
dot icon15/03/2022
Appointment of Miss Shelley Samantha Bates as a director on 2021-11-28
dot icon02/03/2022
Memorandum and Articles of Association
dot icon02/03/2022
Resolutions
dot icon14/01/2022
Appointment of Mrs Louise Mccann as a director on 2021-11-28
dot icon14/01/2022
Termination of appointment of Claire Maria Barry as a director on 2021-11-28
dot icon14/01/2022
Appointment of Mrs Louise Mccann as a secretary on 2021-11-28
dot icon14/01/2022
Termination of appointment of Kerry Dawson as a director on 2021-11-28
dot icon14/01/2022
Termination of appointment of Rosemary Henderson as a director on 2021-11-28
dot icon14/01/2022
Termination of appointment of Maxine Letitia Golledge as a secretary on 2021-11-28
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon23/01/2021
Appointment of Miss Alison Lynn Seggie as a director on 2020-12-01
dot icon23/01/2021
Appointment of Ms Claire Maria Barry as a director on 2021-01-06
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/12/2020
Termination of appointment of Constance Popiel Newbould as a director on 2020-12-02
dot icon14/12/2020
Termination of appointment of Shaun Walsh as a director on 2020-10-12
dot icon16/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon27/02/2020
Appointment of Mr Shaun Walsh as a director on 2020-02-14
dot icon23/02/2020
Appointment of Mrs Amanda Woolcombe as a director on 2020-02-14
dot icon21/02/2020
Appointment of Mrs Maxine Letitia Golledge as a secretary on 2020-02-14
dot icon05/12/2019
Appointment of Mr Philip Haldane Nunnerley as a director on 2019-11-24
dot icon03/12/2019
Appointment of Mr Christopher George Allerton Wray as a director on 2019-11-24
dot icon02/12/2019
Appointment of Mrs Antonia Milner-Matthews as a director on 2019-11-24
dot icon02/12/2019
Appointment of Mrs Elizabeth Rosemary Attfield as a director on 2019-11-24
dot icon25/11/2019
Termination of appointment of Sue Karen Box as a director on 2019-11-14
dot icon25/11/2019
Termination of appointment of John William Robertson as a director on 2019-11-24
dot icon25/11/2019
Termination of appointment of Ann Dark as a director on 2019-11-24
dot icon25/11/2019
Termination of appointment of Ann Dark as a secretary on 2019-11-24
dot icon01/10/2019
Termination of appointment of Rebecca Kinnarney as a director on 2019-09-22
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon16/09/2019
Termination of appointment of Alexandra Tennant as a director on 2019-08-22
dot icon26/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon05/12/2018
Appointment of Ms Rosemary Henderson as a director on 2018-11-24
dot icon27/11/2018
Appointment of Ms Kerry Dawson as a director on 2018-11-24
dot icon26/11/2018
Appointment of Ms Alexandra Tennant as a director on 2018-11-24
dot icon26/11/2018
Termination of appointment of Anna Jane Williams as a director on 2018-11-25
dot icon26/11/2018
Termination of appointment of Nicola Thorne as a director on 2018-11-25
dot icon20/11/2018
Director's details changed for Miss Esther Young on 2018-11-10
dot icon20/11/2018
Termination of appointment of Harry Mark Ingram as a director on 2018-11-10
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon12/09/2018
Notification of a person with significant control statement
dot icon10/07/2018
Termination of appointment of Kerry Dawson as a director on 2018-07-10
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon09/03/2018
Memorandum and Articles of Association
dot icon09/03/2018
Resolutions
dot icon27/11/2017
Appointment of Miss Rebecca Kinnarney as a director on 2017-11-26
dot icon27/11/2017
Appointment of Miss Anna Jane Williams as a director on 2017-11-26
dot icon27/11/2017
Cessation of John William Hudson as a person with significant control on 2017-11-27
dot icon27/11/2017
Termination of appointment of John William Hudson as a director on 2017-11-26
dot icon02/11/2017
Director's details changed for Mrs Sue Karen Box on 2017-10-30
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon06/02/2017
Termination of appointment of Andrew Charles Chisholm as a director on 2017-02-03
dot icon23/11/2016
Appointment of Mrs Nicola Thorne as a director on 2016-11-19
dot icon23/11/2016
Termination of appointment of Brian Floyd-Davis as a director on 2016-11-19
dot icon23/11/2016
Appointment of Miss Esther Young as a director on 2016-11-19
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon03/04/2016
Annual return made up to 2016-03-14 no member list
dot icon06/12/2015
Appointment of Mr Andrew Charles Chisholm as a director on 2015-11-29
dot icon06/12/2015
Appointment of Mr John William Robertson as a director on 2015-11-29
dot icon06/12/2015
Termination of appointment of Katherine Jane Louise Tennant as a director on 2015-12-04
dot icon02/12/2015
Termination of appointment of David Norman Hirst as a director on 2015-11-29
dot icon02/12/2015
Termination of appointment of Fiona Mary Videla as a director on 2015-11-29
dot icon02/12/2015
Termination of appointment of Josephine Anne Claridge as a director on 2015-11-29
dot icon02/12/2015
Termination of appointment of Kevin Michael Hawes as a director on 2015-11-29
dot icon02/12/2015
Termination of appointment of Jennifer Anne Gilbert as a director on 2015-11-29
dot icon02/12/2015
Termination of appointment of Peter Norman Claridge as a director on 2015-11-29
dot icon02/12/2015
Termination of appointment of Susan Broughton as a director on 2015-11-29
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon15/03/2015
Annual return made up to 2015-03-14 no member list
dot icon26/11/2014
Appointment of Mr David Norman Hirst as a director on 2014-11-22
dot icon26/11/2014
Appointment of Mrs Sue Karen Box as a director on 2014-11-22
dot icon26/11/2014
Appointment of Mrs Constance Popiel Newbould as a director on 2014-11-15
dot icon25/11/2014
Director's details changed for Dr Peter Norman Claridge on 2014-11-23
dot icon24/11/2014
Director's details changed for Jennifer Anne Gilbert on 2014-11-23
dot icon24/11/2014
Appointment of Mrs Katherine Jane Louise Tennant as a director on 2014-11-22
dot icon24/11/2014
Appointment of Miss Kerry Dawson as a director on 2014-11-22
dot icon24/11/2014
Appointment of Mr Harry Mark Ingram as a director on 2014-11-22
dot icon24/11/2014
Director's details changed for Josephine Anne Claridge on 2014-11-23
dot icon24/11/2014
Termination of appointment of Christine Farrow as a director on 2014-11-15
dot icon12/10/2014
Termination of appointment of Julie Martin as a director on 2014-09-27
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon30/05/2014
Termination of appointment of Karen Collier as a director
dot icon22/04/2014
Director's details changed for Julie Martin on 2014-01-26
dot icon27/03/2014
Annual return made up to 2014-03-14 no member list
dot icon27/03/2014
Director's details changed for Mrs Ann Dark on 2013-11-23
dot icon27/03/2014
Secretary's details changed
dot icon26/03/2014
Termination of appointment of Jennifer Gilbert as a secretary
dot icon26/03/2014
Appointment of Mrs Ann Dark as a secretary
dot icon13/12/2013
Registered office address changed from . Stoneleigh Park Kenilworth Warwickshire CV8 2LG England on 2013-12-13
dot icon28/11/2013
Appointment of Mr Brian Floyd-Davis as a director
dot icon28/11/2013
Termination of appointment of John Robertson as a director
dot icon28/11/2013
Termination of appointment of Charlotte Saunders as a director
dot icon28/11/2013
Termination of appointment of Andrew Chisholm as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon24/09/2013
Termination of appointment of Emma Miller as a director
dot icon08/04/2013
Director's details changed for Susan Broughton on 2013-04-08
dot icon08/04/2013
Director's details changed for Dr Charlotte Marie Saunders on 2013-04-08
dot icon08/04/2013
Director's details changed for Susan Broughton on 2013-04-08
dot icon14/03/2013
Annual return made up to 2013-03-14 no member list
dot icon30/11/2012
Director's details changed for Kevin Hawes on 2012-11-30
dot icon30/11/2012
Appointment of Mrs Fiona Mary Videla as a director
dot icon30/11/2012
Appointment of Mr John William Robertson as a director
dot icon30/11/2012
Appointment of Kevin Hawes as a director
dot icon30/11/2012
Appointment of Dr Peter Norman Claridge as a director
dot icon30/11/2012
Termination of appointment of Nicola Routledge as a director
dot icon30/11/2012
Registered office address changed from . National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG United Kingdom on 2012-11-30
dot icon30/11/2012
Termination of appointment of Leonard Beach as a director
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-14 no member list
dot icon20/03/2012
Director's details changed for Nicola Joanne Routwedge on 2012-03-20
dot icon19/02/2012
Termination of appointment of Roger Lunt as a director
dot icon09/02/2012
Termination of appointment of Philip Hirst as a director
dot icon27/01/2012
Memorandum and Articles of Association
dot icon27/01/2012
Resolutions
dot icon21/12/2011
Appointment of John William Hudson as a director
dot icon21/12/2011
Appointment of Ms Christine Farrow as a director
dot icon21/12/2011
Appointment of Julie Martin as a director
dot icon17/12/2011
Appointment of Miss Jennifer Anne Gilbert as a secretary
dot icon17/12/2011
Termination of appointment of Charlotte Saunders as a secretary
dot icon17/12/2011
Termination of appointment of John Yeoman as a director
dot icon17/12/2011
Termination of appointment of Valerie Swann as a director
dot icon17/12/2011
Termination of appointment of Paul Silk as a director
dot icon22/08/2011
Full accounts made up to 2010-12-31
dot icon23/05/2011
Director's details changed for Dr Charlotte Marie Hirst on 2011-05-23
dot icon23/05/2011
Secretary's details changed for Dr Charlotte Marie Hirst on 2011-05-23
dot icon01/04/2011
Annual return made up to 2011-03-14 no member list
dot icon19/01/2011
Appointment of Mr Roger Lunt as a director
dot icon19/01/2011
Appointment of Mrs Ann Dark as a director
dot icon17/01/2011
Appointment of Dr Charlotte Marie Hirst as a secretary
dot icon17/01/2011
Termination of appointment of Patricia Conn as a director
dot icon17/01/2011
Termination of appointment of Deborah Bennett as a director
dot icon17/01/2011
Termination of appointment of Deborah Bennett as a secretary
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-14 no member list
dot icon13/04/2010
Director's details changed for Leonard Simmonds Beach on 2010-03-01
dot icon13/04/2010
Director's details changed for Josephine Anne Claridge on 2010-03-01
dot icon13/04/2010
Director's details changed for Nicola Joanne Routwedge on 2010-03-01
dot icon13/04/2010
Director's details changed for Karen Philippa Collier on 2010-03-01
dot icon13/04/2010
Director's details changed for Mrs Valerie Swann on 2010-03-01
dot icon13/04/2010
Director's details changed for Mr John Foster Yeoman on 2010-03-01
dot icon13/04/2010
Director's details changed for Jennifer Anne Gilbert on 2010-03-01
dot icon13/04/2010
Director's details changed for Emma Margaret Miller on 2010-03-01
dot icon13/04/2010
Director's details changed for Paul Silk on 2010-03-01
dot icon13/04/2010
Director's details changed for Dr Charlotte Marie Hirst on 2010-03-01
dot icon13/04/2010
Director's details changed for Philip David Hirst on 2010-03-01
dot icon13/04/2010
Director's details changed for Patricia Anne Conn on 2010-03-01
dot icon13/04/2010
Director's details changed for Deborah Eileen Bennett on 2010-03-01
dot icon13/04/2010
Director's details changed for Susan Broughton on 2010-03-01
dot icon13/04/2010
Director's details changed for Andrew Charles Chisholm on 2010-03-01
dot icon10/03/2010
Appointment of Andrew Charles Chisholm as a director
dot icon04/03/2010
Appointment of Dr Charlotte Marie Hirst as a director
dot icon04/03/2010
Appointment of Emma Margaret Miller as a director
dot icon04/03/2010
Appointment of Nicola Joanne Routwedge as a director
dot icon04/03/2010
Appointment of Karen Philippa Collier as a director
dot icon04/03/2010
Termination of appointment of Yvonne Clark as a director
dot icon04/03/2010
Termination of appointment of Desmond Payton as a director
dot icon04/03/2010
Appointment of Jennifer Anne Gilbert as a director
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Annual return made up to 14/03/09
dot icon23/02/2009
Appointment terminated director stephanie martin
dot icon23/02/2009
Appointment terminated director larissa whiley
dot icon23/02/2009
Appointment terminated director margaret maguire
dot icon23/02/2009
Appointment terminated director stephen bennett
dot icon23/02/2009
Appointment terminated director cindy russell
dot icon23/02/2009
Director appointed mrs valerie swann
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon11/04/2008
Annual return made up to 14/03/08
dot icon10/04/2008
Location of debenture register
dot icon10/04/2008
Registered office changed on 10/04/2008 from national agricultural centre stone leigh park kenilworth warwickshire CV8 2RP
dot icon10/04/2008
Location of register of members
dot icon02/04/2008
Director appointed ms cindy iris russell
dot icon01/04/2008
Appointment terminated director olive linge
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Annual return made up to 14/03/07
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Director resigned
dot icon22/08/2006
Accounts for a small company made up to 2005-12-31
dot icon13/04/2006
Annual return made up to 14/03/06
dot icon13/04/2006
Director's particulars changed
dot icon13/04/2006
Director's particulars changed
dot icon10/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon10/01/2006
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon10/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon14/11/2005
Accounts for a small company made up to 2005-08-31
dot icon22/07/2005
New director appointed
dot icon21/06/2005
Full accounts made up to 2004-08-31
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Annual return made up to 14/03/05
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon29/11/2004
Director resigned
dot icon01/07/2004
Full accounts made up to 2003-08-31
dot icon22/06/2004
New director appointed
dot icon26/05/2004
Annual return made up to 14/03/04
dot icon02/03/2004
Secretary resigned;director resigned
dot icon13/02/2004
New secretary appointed
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon17/01/2004
New director appointed
dot icon17/01/2004
New director appointed
dot icon22/12/2003
Resolutions
dot icon08/04/2003
Annual return made up to 14/03/03
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Registered office changed on 10/01/03 from: 9 clarendon place leamington spa warwickshire CV32 5QP
dot icon13/11/2002
Full accounts made up to 2002-08-31
dot icon18/04/2002
Accounting reference date extended from 31/08/01 to 31/08/02
dot icon11/04/2002
Annual return made up to 14/03/02
dot icon11/04/2002
Director resigned
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon13/12/2001
Resolutions
dot icon22/11/2001
Accounting reference date shortened from 31/03/02 to 31/08/01
dot icon27/10/2001
Director resigned
dot icon27/10/2001
Director's particulars changed
dot icon22/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New secretary appointed;new director appointed
dot icon04/05/2001
Secretary resigned
dot icon04/05/2001
Director resigned
dot icon19/04/2001
New director appointed
dot icon19/04/2001
Memorandum and Articles of Association
dot icon19/04/2001
Resolutions
dot icon14/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon+11.00 % *

* during past year

Cash in Bank

£239,902.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
206.78K
-
0.00
216.14K
-
2022
10
214.38K
-
469.82K
239.90K
-
2022
10
214.38K
-
469.82K
239.90K
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

214.38K £Ascended3.67 % *

Total Assets(GBP)

-

Turnover(GBP)

469.82K £Ascended- *

Cash in Bank(GBP)

239.90K £Ascended11.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, James Michael
Director
25/11/2023 - 22/11/2025
4
Mccann, Louise
Director
28/11/2021 - 26/11/2022
12
Coldicott, John Henry
Director
26/11/2022 - Present
2
Hall, Helen Sarah Godman
Director
23/11/2024 - 31/07/2025
4
Whiley, Larissa Denise
Director
25/11/2023 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

220
SLADD BARN LIVERY STABLES LIMITEDSladd Barn Livery Stables Gypsy Lane, Wolverley, Kidderminster, Worcestershire DY11 5XT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06584159

Reg. date:

02/05/2008

Turnover:

-

No. of employees:

9
EVOLUTION PRINT & DESIGN LTD143 Cavendish Road, Leicester LE2 7PJ
Active

Category:

Printing n.e.c.

Comp. code:

07269945

Reg. date:

01/06/2010

Turnover:

-

No. of employees:

8
JOYCE BREWCO LIMITEDUnit 7 Hookstone Chase, Harrogate, North Yorkshire HG2 7HH
Active

Category:

Manufacture of beer

Comp. code:

12283096

Reg. date:

25/10/2019

Turnover:

-

No. of employees:

10
NORTHERN EDGE COFFEE LIMITED7 Silver Street, Berwick Upon Tweed, Northumberland TD15 1HU
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

11849497

Reg. date:

27/02/2019

Turnover:

-

No. of employees:

10
ONLY SHEDS AND SUMMER HOUSES LIMITED60 Park Lane, Bewdley DY12 2EU
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13456854

Reg. date:

15/06/2021

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ENDURANCE GB

ENDURANCE GB is an(a) Active company incorporated on 14/03/2001 with the registered office located at . Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2RP. There are currently 10 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ENDURANCE GB?

toggle

ENDURANCE GB is currently Active. It was registered on 14/03/2001 .

Where is ENDURANCE GB located?

toggle

ENDURANCE GB is registered at . Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2RP.

What does ENDURANCE GB do?

toggle

ENDURANCE GB operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does ENDURANCE GB have?

toggle

ENDURANCE GB had 10 employees in 2022.

What is the latest filing for ENDURANCE GB?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-13 with no updates.