ENTERPRISING LIMPSFIELD LTD

Register to unlock more data on OkredoRegister

ENTERPRISING LIMPSFIELD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11002971

Incorporation date

09/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex RH17 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2017)
dot icon09/04/2026
Appointment of Mr Keith Neil Allington as a director on 2026-04-08
dot icon02/04/2026
Termination of appointment of Mark Kitchen as a director on 2026-03-31
dot icon01/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon15/12/2023
Termination of appointment of Pauline Warnes as a director on 2023-12-13
dot icon15/12/2023
Appointment of Mrs Linda Jane Main as a director on 2023-12-13
dot icon04/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Appointment of Mrs Melanie Davis as a director on 2023-06-30
dot icon22/06/2023
Termination of appointment of Sian Johnson as a director on 2023-06-14
dot icon22/06/2023
Termination of appointment of Jason Richard John Coppard as a director on 2023-06-14
dot icon13/06/2023
Appointment of Ms Lesley Elaine Cairney as a director on 2023-06-01
dot icon26/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon22/01/2023
Appointment of Mrs Pualine Warnes as a director on 2023-01-21
dot icon22/01/2023
Director's details changed for Mrs Pualine Warnes on 2023-01-21
dot icon06/01/2023
Appointment of Mr Mark Kitchen as a director on 2022-12-21
dot icon11/11/2022
Termination of appointment of Jacky Griffiths as a director on 2022-11-08
dot icon11/11/2022
Termination of appointment of Diane Wingate as a director on 2022-11-08
dot icon11/11/2022
Termination of appointment of Chris Butlin as a director on 2022-11-08
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon11/05/2022
Termination of appointment of Graham Edward Maitland Ford as a director on 2022-05-10
dot icon17/03/2022
Termination of appointment of Laila Turner-Zollinger as a director on 2022-03-08
dot icon12/11/2021
Appointment of Mr Jason Coppard as a director on 2021-11-09
dot icon23/09/2021
Statement of capital following an allotment of shares on 2021-09-21
dot icon21/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon13/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon10/02/2021
Statement of capital following an allotment of shares on 2020-12-08
dot icon09/02/2021
Statement of capital following an allotment of shares on 2020-12-06
dot icon16/11/2020
Confirmation statement made on 2020-10-03 with updates
dot icon13/11/2020
Appointment of Mr Graham Ford as a director on 2020-10-05
dot icon05/10/2020
Termination of appointment of Michael Payne as a director on 2020-09-30
dot icon05/10/2020
Termination of appointment of Roger Leslie Heaton as a director on 2020-09-30
dot icon02/09/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon20/12/2019
Termination of appointment of Stuart Edward Nassos as a director on 2019-12-19
dot icon09/12/2019
Appointment of Mrs Laila Turner-Zollinger as a director on 2019-11-11
dot icon04/12/2019
Appointment of Mr Chris Butlin as a director on 2019-11-11
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-10-03
dot icon11/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon18/09/2019
Appointment of Mr Michael Payne as a director on 2019-09-16
dot icon11/09/2019
Appointment of Ms Jacky Griffiths as a director on 2019-09-01
dot icon22/08/2019
Appointment of Mr Roger Leslie Heaton as a director on 2019-08-15
dot icon16/08/2019
Termination of appointment of Peter Talbot Hindley as a director on 2019-08-15
dot icon10/07/2019
Termination of appointment of Alexandra Broadley as a director on 2019-05-15
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Notification of a person with significant control statement
dot icon10/06/2019
Termination of appointment of Adrienne Clare Bloch as a director on 2019-06-08
dot icon10/04/2019
Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP United Kingdom to Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS on 2019-04-10
dot icon09/04/2019
Termination of appointment of Edward Michael Kenny as a director on 2019-03-29
dot icon19/12/2018
Registered office address changed from 2 Station Road West, Oxted, Surrey 2 Station Road West Oxted Surrey RH8 9EP England to 2 Station Road West Oxted Surrey RH8 9EP on 2018-12-19
dot icon19/12/2018
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR England to 2 Station Road West, Oxted, Surrey 2 Station Road West Oxted Surrey RH8 9EP on 2018-12-19
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-12-10
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon01/10/2018
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon30/05/2018
Second filing of a statement of capital following an allotment of shares on 2018-04-05
dot icon16/05/2018
Appointment of Mr Stuart Edward Nassos as a director on 2018-05-16
dot icon16/05/2018
Appointment of Ms Alexandra Broadley as a director on 2018-05-16
dot icon16/05/2018
Appointment of Mr Edward Michael Kenny as a director on 2018-05-16
dot icon16/05/2018
Appointment of Mr Peter Talbot Hindley as a director on 2018-05-16
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-05-08
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon16/04/2018
Sub-division of shares on 2018-03-16
dot icon16/04/2018
Statement of capital following an allotment of shares on 2018-03-20
dot icon11/04/2018
Resolutions
dot icon11/04/2018
Resolutions
dot icon22/03/2018
Appointment of Ms Sian Johnson as a director on 2018-03-21
dot icon21/03/2018
Cessation of Adrienne Clare Bloch as a person with significant control on 2018-03-20
dot icon21/03/2018
Appointment of Ms Diane Wingate as a director on 2018-03-21
dot icon09/03/2018
Registered office address changed from Becketts Becketts Limpsfield Surrey RH8 0SQ United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2018-03-09
dot icon09/10/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
20
1.20M
-
0.00
69.69K
-
2023
26
1.17M
-
0.00
76.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Neil Allington
Director
08/04/2026 - Present
38
Ms Jacky Griffiths
Director
01/09/2019 - 08/11/2022
2
Ford, Graham Edward Maitland
Director
05/10/2020 - 10/05/2022
9
Wingate, Diane
Director
21/03/2018 - 08/11/2022
-
Butlin, Chris
Director
11/11/2019 - 08/11/2022
-

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 ENTERPRISING LIMPSFIELD LTD

ENTERPRISING LIMPSFIELD LTD is an(a) Active company incorporated on 09/10/2017 with the registered office located at Victoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex RH17 6AS. There are currently 4 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 ENTERPRISING LIMPSFIELD LTD?

toggle

ENTERPRISING LIMPSFIELD LTD is currently Active. It was registered on 09/10/2017 .

Where is ENTERPRISING LIMPSFIELD LTD located?

toggle

ENTERPRISING LIMPSFIELD LTD is registered at Victoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex RH17 6AS.

What does ENTERPRISING LIMPSFIELD LTD do?

toggle

ENTERPRISING LIMPSFIELD LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ENTERPRISING LIMPSFIELD LTD?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Keith Neil Allington as a director on 2026-04-08.