ENGHAMSHIRE LIMITED

Register to unlock more data on OkredoRegister

ENGHAMSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05312742

Incorporation date

14/12/2004

Size

Full

Contacts

Registered address

Registered address

Myo Piccadilly, 1 Sherwood Street, London W1F 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon04/03/2026
Director's details changed for Mr Duncan Murray Reid on 2026-03-02
dot icon04/03/2026
Secretary's details changed for Sarah Cruickshank on 2026-03-02
dot icon03/03/2026
Registered office address changed from Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Myo Piccadilly 1 Sherwood Street London W1F 7BL on 2026-03-03
dot icon14/02/2026
Full accounts made up to 2024-12-29
dot icon07/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon19/12/2024
Full accounts made up to 2023-12-29
dot icon09/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon08/03/2024
Termination of appointment of Neil Andrew Forster as a director on 2024-03-06
dot icon10/01/2024
Accounts for a small company made up to 2022-12-29
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon07/03/2023
Secretary's details changed for Sarah Cruickshank on 2023-03-01
dot icon07/03/2023
Director's details changed for Mr Neil Andrew Forster on 2023-03-01
dot icon07/03/2023
Change of details for Freeshire Limited as a person with significant control on 2020-10-17
dot icon07/03/2023
Director's details changed for Mr Duncan Murray Reid on 2023-03-01
dot icon07/03/2023
Change of details for Freeshire Limited as a person with significant control on 2023-03-01
dot icon22/12/2022
Full accounts made up to 2021-12-29
dot icon09/12/2022
Compulsory strike-off action has been discontinued
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon24/02/2022
Compulsory strike-off action has been discontinued
dot icon23/02/2022
Full accounts made up to 2020-12-29
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2021
Previous accounting period shortened from 2020-12-23 to 2020-12-22
dot icon11/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon11/05/2021
Change of details for Ingenious Media Limited as a person with significant control on 2020-11-17
dot icon02/04/2021
Accounts for a small company made up to 2019-12-30
dot icon12/02/2021
Accounts for a small company made up to 2018-12-31
dot icon21/12/2020
Previous accounting period shortened from 2019-12-24 to 2019-12-23
dot icon17/11/2020
Resolutions
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon23/12/2019
Previous accounting period shortened from 2018-12-25 to 2018-12-24
dot icon23/09/2019
Previous accounting period shortened from 2018-12-26 to 2018-12-25
dot icon16/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon12/04/2019
Termination of appointment of Jennifer Wright as a secretary on 2019-04-11
dot icon21/11/2018
Current accounting period extended from 2018-06-27 to 2018-12-26
dot icon29/06/2018
Accounts for a small company made up to 2017-06-30
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon01/05/2018
Full accounts made up to 2016-06-30
dot icon27/03/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon04/10/2017
Satisfaction of charge 053127420026 in full
dot icon03/10/2017
All of the property or undertaking has been released from charge 053127420026
dot icon27/06/2017
Previous accounting period shortened from 2016-06-29 to 2016-06-28
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon05/05/2017
Registration of charge 053127420026, created on 2017-04-19
dot icon30/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon24/08/2016
Appointment of Jennifer Wright as a secretary on 2016-08-24
dot icon13/07/2016
Termination of appointment of John Leonard Boyton as a director on 2016-06-19
dot icon23/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon15/12/2015
Termination of appointment of Sebastian James Speight as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of Matthew Taylor Bugden as a director on 2015-11-30
dot icon26/09/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-04-05
dot icon25/09/2014
Termination of appointment of James Henry Michael Clayton as a director on 2014-09-19
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-04-05
dot icon12/09/2013
Director's details changed for Mr Sebastian James Speight on 2013-08-01
dot icon11/09/2013
Secretary's details changed for Sarah Cruickshank on 2013-08-01
dot icon06/09/2013
Satisfaction of charge 8 in full
dot icon06/09/2013
Satisfaction of charge 12 in full
dot icon06/09/2013
Satisfaction of charge 20 in full
dot icon06/09/2013
Satisfaction of charge 21 in full
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon08/01/2013
Full accounts made up to 2012-04-05
dot icon01/08/2012
Director's details changed for Neil Andrew Forster on 2012-07-31
dot icon28/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 23
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 24
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 25
dot icon10/10/2011
Full accounts made up to 2011-04-05
dot icon27/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon15/04/2011
Duplicate mortgage certificatecharge no:22
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 22
dot icon06/12/2010
Full accounts made up to 2010-04-05
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 21
dot icon15/02/2010
Resolutions
dot icon15/02/2010
Statement of company's objects
dot icon30/01/2010
Full accounts made up to 2009-04-05
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 20
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 19
dot icon20/10/2009
Director's details changed for John Leonard Boyton on 2009-10-01
dot icon20/10/2009
Director's details changed for Neil Andrew Forster on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Sarah Cruickshank on 2009-10-01
dot icon18/10/2009
Director's details changed for Matthew Taylor Bugden on 2009-10-01
dot icon18/10/2009
Director's details changed for Sebastian James Speight on 2009-10-01
dot icon17/10/2009
Director's details changed for James Henry Michael Clayton on 2009-10-01
dot icon15/10/2009
Director's details changed for Duncan Murray Reid on 2009-10-01
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 17
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 18
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 15
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 16
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon16/06/2009
Appointment terminated director patrick mckenna
dot icon12/06/2009
Director appointed sebastian james speight
dot icon09/06/2009
Director appointed matthew taylor bugden
dot icon04/06/2009
Director appointed james henry michael clayton
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon20/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon05/02/2009
Full accounts made up to 2008-04-05
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon01/09/2008
Director appointed neil andrew forster
dot icon19/05/2008
Return made up to 30/04/08; full list of members
dot icon14/05/2008
Appointment terminated director susan ford
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/02/2008
Particulars of mortgage/charge
dot icon11/01/2008
Full accounts made up to 2007-04-05
dot icon21/12/2007
Return made up to 14/12/07; full list of members
dot icon17/12/2007
Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG
dot icon18/09/2007
Return made up to 14/12/05; full list of members; amend
dot icon04/09/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon01/08/2007
Auditor's resignation
dot icon03/07/2007
Director's particulars changed
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon08/01/2007
Return made up to 14/12/06; full list of members
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
Secretary resigned
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
New secretary appointed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon15/12/2005
Return made up to 14/12/05; full list of members
dot icon09/12/2005
Secretary resigned
dot icon09/12/2005
Director resigned
dot icon15/11/2005
New director appointed
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon15/02/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon06/01/2005
Accounting reference date shortened from 31/12/05 to 31/03/05
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New secretary appointed
dot icon30/12/2004
Memorandum and Articles of Association
dot icon15/12/2004
Certificate of change of name
dot icon14/12/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£741,000.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
22/12/2025
dot iconNext due on
22/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.79M
-
0.00
741.00K
-
2021
0
43.79M
-
0.00
741.00K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

43.79M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

741.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Duncan Murray
Director
14/12/2004 - Present
574
Speight, Sebastian James
Director
01/06/2009 - 01/12/2015
399
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/12/2004 - 15/12/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/12/2004 - 15/12/2004
67500
Mead, Kevin Thomas John
Director
14/12/2004 - 31/08/2007
94

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 ENGHAMSHIRE LIMITED

ENGHAMSHIRE LIMITED is an(a) Active company incorporated on 14/12/2004 with the registered office located at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGHAMSHIRE LIMITED?

toggle

ENGHAMSHIRE LIMITED is currently Active. It was registered on 14/12/2004 .

Where is ENGHAMSHIRE LIMITED located?

toggle

ENGHAMSHIRE LIMITED is registered at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL.

What does ENGHAMSHIRE LIMITED do?

toggle

ENGHAMSHIRE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for ENGHAMSHIRE LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Mr Duncan Murray Reid on 2026-03-02.