ENNOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENNOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03635475

Incorporation date

21/09/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Apartment The Summerhouse Gallery, Market Place, Marazion TR17 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1998)
dot icon01/10/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon13/02/2025
Secretary's details changed for Mrs Jayne Rhonda Elliott on 2025-02-11
dot icon13/02/2025
Director's details changed for Mr David John Elliott on 2025-02-11
dot icon13/02/2025
Director's details changed for Mrs Jayne Rhonda Elliott on 2025-02-11
dot icon13/02/2025
Change of details for Mr David John Elliott as a person with significant control on 2023-12-31
dot icon13/02/2025
Change of details for Mrs Jayne Rhonda Elliott as a person with significant control on 2023-12-31
dot icon12/02/2025
Registered office address changed from C/O the Summerhouse Gallery Market Place Marazion TR17 0AR England to The Apartment the Summerhouse Gallery Market Place Marazion TR17 0AR on 2025-02-12
dot icon09/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon02/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon17/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon20/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon16/08/2018
Registered office address changed from The Gas Depot Chyandour Coombe Penzance Cornwall TR18 3LP to C/O the Summerhouse Gallery Market Place Marazion TR17 0AR on 2018-08-16
dot icon27/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Registration of charge 036354750002, created on 2017-08-25
dot icon05/08/2017
Satisfaction of charge 1 in full
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Particulars of variation of rights attached to shares
dot icon28/01/2013
Change of share class name or designation
dot icon28/01/2013
Resolutions
dot icon19/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 21/09/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 21/09/07; no change of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2006
Return made up to 21/09/06; full list of members
dot icon25/11/2005
Return made up to 21/09/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/10/2004
Accounts for a small company made up to 2003-12-31
dot icon13/09/2004
Return made up to 21/09/04; full list of members
dot icon24/10/2003
Return made up to 21/09/03; full list of members
dot icon29/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/10/2002
Return made up to 21/09/02; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/08/2002
Statement of affairs
dot icon07/08/2002
Ad 31/12/98--------- £ si 116198@1
dot icon14/09/2001
Return made up to 21/09/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/09/2000
Return made up to 21/09/00; full list of members
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Return made up to 21/09/99; full list of members
dot icon29/01/1999
Secretary resigned
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon27/01/1999
New secretary appointed;new director appointed
dot icon27/01/1999
New director appointed
dot icon14/01/1999
Registered office changed on 14/01/99 from: 30 queen charlotte street bristol BS99 7QQ
dot icon14/01/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon14/01/1999
Director resigned
dot icon14/01/1999
£ nc 1000/116200 01/12/98
dot icon09/12/1998
Certificate of change of name
dot icon21/09/1998
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
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
Elliott, David John
Director
01/12/1998 - Present
7
Elliott, Jayne Rhonda
Director
01/12/1998 - Present
5
Elliott, Jayne Rhonda
Secretary
01/12/1998 - Present
1

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

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 ENNOR HOLDINGS LIMITED

ENNOR HOLDINGS LIMITED is an(a) Active company incorporated on 21/09/1998 with the registered office located at The Apartment The Summerhouse Gallery, Market Place, Marazion TR17 0AR. 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 ENNOR HOLDINGS LIMITED?

toggle

ENNOR HOLDINGS LIMITED is currently Active. It was registered on 21/09/1998 .

Where is ENNOR HOLDINGS LIMITED located?

toggle

ENNOR HOLDINGS LIMITED is registered at The Apartment The Summerhouse Gallery, Market Place, Marazion TR17 0AR.

What does ENNOR HOLDINGS LIMITED do?

toggle

ENNOR HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ENNOR HOLDINGS LIMITED?

toggle

The latest filing was on 01/10/2025: Unaudited abridged accounts made up to 2024-12-31.