ENERO GROUP UK LIMITED

Register to unlock more data on OkredoRegister

ENERO GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06308402

Incorporation date

10/07/2007

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2007)
dot icon15/04/2026
Director's details changed for Ian Rowden on 2026-04-01
dot icon15/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon24/03/2026
Termination of appointment of Louise Higgins as a director on 2026-03-11
dot icon05/01/2026
Full accounts made up to 2025-06-30
dot icon23/09/2025
Appointment of Mr Ian Jonathan Ball as a director on 2025-09-19
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon03/04/2025
Full accounts made up to 2024-06-30
dot icon20/12/2024
Termination of appointment of Brentley James Scrimshaw as a director on 2024-12-12
dot icon20/12/2024
Termination of appointment of Carla Webb-Sear as a director on 2024-12-12
dot icon20/12/2024
Appointment of Ian Rowden as a director on 2024-12-12
dot icon20/12/2024
Appointment of Louise Higgins as a director on 2024-12-12
dot icon11/07/2024
Director's details changed for Ms Carla Webb-Sear on 2024-07-01
dot icon11/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon11/04/2024
Full accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon17/05/2023
Full accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon01/12/2021
Full accounts made up to 2021-06-30
dot icon15/09/2021
Appointment of Ms Carla Webb-Sear as a director on 2021-09-13
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon18/03/2021
Appointment of Ms Catherine Eileen Hoyle as a secretary on 2021-03-15
dot icon17/03/2021
Termination of appointment of Brendan York as a director on 2021-03-15
dot icon17/03/2021
Termination of appointment of Brendan York as a secretary on 2021-03-15
dot icon20/02/2021
Full accounts made up to 2020-06-30
dot icon13/01/2021
Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS
dot icon13/01/2021
Register inspection address has been changed from Cns 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS
dot icon09/09/2020
Appointment of Mr Brentley James Scrimshaw as a director on 2020-09-01
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon09/01/2020
Termination of appointment of Matthew Simon Melhuish as a director on 2019-12-23
dot icon11/12/2019
Full accounts made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon11/04/2019
Statement by Directors
dot icon11/04/2019
Statement of capital on 2019-04-11
dot icon11/04/2019
Solvency Statement dated 05/04/19
dot icon11/04/2019
Resolutions
dot icon01/04/2019
Secretary's details changed for Brendan York on 2019-04-01
dot icon01/04/2019
Appointment of Mr Brendan York as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of John Clinton Porter as a director on 2019-04-01
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon11/07/2018
Register(s) moved to registered inspection location Cns 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon10/07/2018
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cns 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon10/07/2018
Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon15/05/2017
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 2017-05-15
dot icon08/01/2017
Full accounts made up to 2016-06-30
dot icon30/08/2016
Statement by Directors
dot icon30/08/2016
Statement of capital on 2016-08-30
dot icon30/08/2016
Solvency Statement dated 03/08/16
dot icon30/08/2016
Resolutions
dot icon21/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon08/01/2016
Full accounts made up to 2015-06-30
dot icon31/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon17/03/2015
Full accounts made up to 2014-06-30
dot icon31/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon25/02/2014
Full accounts made up to 2013-06-30
dot icon08/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon16/05/2013
Satisfaction of charge 1 in full
dot icon02/04/2013
Full accounts made up to 2012-06-30
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-11-19
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-11-19
dot icon28/10/2012
Appointment of Matthew Simon Melhuish as a director
dot icon28/10/2012
Termination of appointment of Brian Bickmore as a director
dot icon19/10/2012
Appointment of John Clinton Porter as a director
dot icon26/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon26/07/2012
Secretary's details changed for Brendan York on 2012-07-26
dot icon10/07/2012
Certificate of change of name
dot icon10/07/2012
Change of name notice
dot icon04/07/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon25/06/2012
Termination of appointment of Clare Battellino as a secretary
dot icon25/06/2012
Appointment of Brendan York as a secretary
dot icon28/05/2012
Termination of appointment of Brendan York as a secretary
dot icon23/03/2012
Full accounts made up to 2011-06-30
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-12-19
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-08-31
dot icon14/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon12/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon23/09/2011
Secretary's details changed for Clare Louise Battellino on 2011-09-16
dot icon05/09/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon05/09/2011
Secretary's details changed for Mr Brendan York on 2011-08-29
dot icon05/09/2011
Secretary's details changed for Clare Louise Battellino on 2011-08-29
dot icon26/08/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon26/08/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon26/08/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon26/08/2011
Statement of capital following an allotment of shares on 2011-01-28
dot icon25/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon18/01/2011
Full accounts made up to 2010-06-30
dot icon21/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon15/09/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon15/09/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon15/09/2010
Statement of capital following an allotment of shares on 2010-02-28
dot icon15/09/2010
Statement of capital following an allotment of shares on 2008-04-22
dot icon15/09/2010
Statement of capital following an allotment of shares on 2008-04-18
dot icon15/09/2010
Statement of capital following an allotment of shares on 2008-02-05
dot icon15/09/2010
Statement of capital following an allotment of shares on 2007-12-21
dot icon09/09/2010
Termination of appointment of Timothy Hughes as a director
dot icon09/09/2010
Appointment of Brian Lindsay Bickmore as a director
dot icon17/07/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon17/07/2010
Statement of capital following an allotment of shares on 2009-10-31
dot icon12/04/2010
Termination of appointment of Matthew Bailey as a director
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon25/11/2009
Resolutions
dot icon25/11/2009
Statement of company's objects
dot icon23/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2009
Return made up to 10/07/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon22/04/2009
Capitals not rolled up
dot icon22/04/2009
Capitals not rolled up
dot icon22/04/2009
Capitals not rolled up
dot icon22/04/2009
Capitals not rolled up
dot icon22/04/2009
Ad 01/04/09\gbp si 3883203@1=3883203\gbp ic 12324527/16207730\
dot icon12/12/2008
Secretary appointed clare louise battellino
dot icon11/12/2008
Secretary appointed brendan york
dot icon11/12/2008
Appointment terminated secretary jillian masselos
dot icon06/08/2008
Return made up to 10/07/08; full list of members
dot icon06/08/2008
Secretary's change of particulars / jillian masselos / 10/08/2007
dot icon14/07/2008
Ad 10/12/07\gbp si 7728506@1=7728506\gbp ic 4596021/12324527\
dot icon14/07/2008
Nc inc already adjusted 19/06/08
dot icon14/07/2008
Resolutions
dot icon03/07/2008
Accounting reference date shortened from 31/07/2008 to 30/06/2008
dot icon23/05/2008
Registered office changed on 23/05/2008 from pannell house park street guildford surrey GU1 4HN
dot icon30/10/2007
Registered office changed on 30/10/07 from: fox court, 6TH floor 14 gray's inn road london WC1X 8HN
dot icon12/10/2007
Ad 10/09/07--------- £ si 2096021@1=2096021 £ ic 2500000/4596021
dot icon12/10/2007
Ad 01/08/07--------- £ si 2499999@1=2499999 £ ic 1/2500000
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Ian Jonathan
Director
19/09/2025 - Present
2
Scrimshaw, Brentley James
Director
01/09/2020 - 12/12/2024
4
Rowden, Ian
Director
12/12/2024 - Present
3
Webb-Sear, Carla
Director
13/09/2021 - 12/12/2024
9
Higgins, Louise
Director
12/12/2024 - 11/03/2026
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ENERO GROUP UK LIMITED

ENERO GROUP UK LIMITED is an(a) Active company incorporated on 10/07/2007 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 2 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 ENERO GROUP UK LIMITED?

toggle

ENERO GROUP UK LIMITED is currently Active. It was registered on 10/07/2007 .

Where is ENERO GROUP UK LIMITED located?

toggle

ENERO GROUP UK LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does ENERO GROUP UK LIMITED do?

toggle

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

What is the latest filing for ENERO GROUP UK LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Ian Rowden on 2026-04-01.