ENRYCH

Register to unlock more data on OkredoRegister

ENRYCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04204432

Incorporation date

24/04/2001

Size

Small

Contacts

Registered address

Registered address

Marlene Reid Centre, 85 Belvoir Road, Coalville LE67 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon20/10/2025
Accounts for a small company made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon03/04/2025
Termination of appointment of Raymond Mulvey as a director on 2025-03-26
dot icon03/04/2025
Appointment of Ms Zoe Garnett as a director on 2025-03-26
dot icon19/12/2024
Appointment of Mr Marcus Gideon Hill as a director on 2024-12-18
dot icon19/12/2024
Termination of appointment of Colin Leslie Edis as a director on 2024-12-19
dot icon17/10/2024
Accounts for a small company made up to 2024-03-31
dot icon08/10/2024
Termination of appointment of Gary Michael Anthoney as a director on 2024-09-28
dot icon08/10/2024
Termination of appointment of Phoebe Louise Gibbons as a director on 2024-09-28
dot icon08/10/2024
Termination of appointment of Miriam Jervis Surtees as a director on 2024-09-28
dot icon08/10/2024
Appointment of Mr Colin Leslie Edis as a director on 2024-09-28
dot icon01/07/2024
Appointment of Mr Stuart David Michael Miller as a director on 2024-06-26
dot icon24/06/2024
Registered office address changed from Wynwood Logistics Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE England to Marlene Reid Centre 85 Belvoir Road Coalville LE67 3PH on 2024-06-24
dot icon25/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon26/01/2024
Memorandum and Articles of Association
dot icon19/01/2024
Resolutions
dot icon11/01/2024
Registered office address changed from Unit 7 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA England to Wynwood Logistics Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE on 2024-01-11
dot icon28/12/2023
Statement of company's objects
dot icon12/12/2023
Full accounts made up to 2023-03-31
dot icon26/09/2023
Termination of appointment of Jennifer Mary Searle as a director on 2023-09-23
dot icon26/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon27/03/2023
Appointment of Miss Phoebe Louise Gibbons as a director on 2023-03-25
dot icon27/03/2023
Appointment of Mr David Malcolm Sellers as a director on 2023-03-25
dot icon12/01/2023
Termination of appointment of Gary Curtis as a director on 2023-01-13
dot icon10/11/2022
Full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Gary
Director
24/09/2021 - 12/01/2023
-
Sellers, David Malcolm
Director
25/03/2023 - Present
2
Miller, Stuart David Michael
Director
26/06/2024 - Present
2
Somarakis, Lukas Alan
Director
28/09/2020 - 19/03/2021
10
Jeffery, Martin Ralph
Director
01/04/2019 - Present
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 ENRYCH

ENRYCH is an(a) Active company incorporated on 24/04/2001 with the registered office located at Marlene Reid Centre, 85 Belvoir Road, Coalville LE67 3PH. There are currently 9 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 ENRYCH?

toggle

ENRYCH is currently Active. It was registered on 24/04/2001 .

Where is ENRYCH located?

toggle

ENRYCH is registered at Marlene Reid Centre, 85 Belvoir Road, Coalville LE67 3PH.

What does ENRYCH do?

toggle

ENRYCH operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for ENRYCH?

toggle

The latest filing was on 20/10/2025: Accounts for a small company made up to 2025-03-31.