ENTHALPY LIMITED

Register to unlock more data on OkredoRegister

ENTHALPY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06942705

Incorporation date

24/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2009)
dot icon02/02/2026
Notice of deemed approval of proposals
dot icon03/12/2025
Statement of administrator's proposal
dot icon13/10/2025
Appointment of an administrator
dot icon13/10/2025
Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to Riverside House Irwell Street Manchester M3 5EN on 2025-10-13
dot icon06/08/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon08/07/2024
Second filing of Confirmation Statement dated 2022-06-24
dot icon08/07/2024
Second filing of Confirmation Statement dated 2023-06-24
dot icon28/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon27/06/2022
Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2022-06-27
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2020-12-03
dot icon29/07/2020
Resolutions
dot icon29/07/2020
Memorandum and Articles of Association
dot icon24/07/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Director's details changed for Miss Louise Frances Bond on 2019-07-08
dot icon08/07/2019
Change of details for Louise Frances Bond as a person with significant control on 2019-07-08
dot icon01/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2019
Change of details for Louise Frances Bond as a person with significant control on 2016-06-24
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon06/12/2018
Director's details changed for Mrs Louise Frances Bond on 2018-12-05
dot icon06/12/2018
Change of details for Miss Louise Frances Bond as a person with significant control on 2018-12-05
dot icon06/12/2018
Director's details changed for Mrs Louise Frances Bond on 2018-12-05
dot icon06/12/2018
Change of details for Miss Louise Bond as a person with significant control on 2018-12-05
dot icon27/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon10/07/2017
Notification of Louise Bond as a person with significant control on 2016-06-24
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon12/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-12
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Previous accounting period shortened from 2015-05-31 to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon11/08/2014
Termination of appointment of Roderick Clive Bond as a director on 2014-06-20
dot icon11/08/2014
Appointment of Mrs Louise Frances Bond as a director on 2014-06-20
dot icon15/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon07/04/2010
Registered office address changed from Ravenstone House Britannia Road Sale Cheshire M33 2NN on 2010-04-07
dot icon01/12/2009
Director's details changed for Mr Roderick Clive Bond on 2009-11-01
dot icon29/06/2009
Accounting reference date shortened from 30/06/2010 to 31/05/2010
dot icon24/06/2009
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
31/03/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
55.81K
-
0.00
16.75K
-
2022
0
115.08K
-
0.00
9.65K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Louise Frances
Director
20/06/2014 - Present
29

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTHALPY LIMITED

ENTHALPY LIMITED is an(a) In Administration company incorporated on 24/06/2009 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENTHALPY LIMITED?

toggle

ENTHALPY LIMITED is currently In Administration. It was registered on 24/06/2009 .

Where is ENTHALPY LIMITED located?

toggle

ENTHALPY LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does ENTHALPY LIMITED do?

toggle

ENTHALPY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENTHALPY LIMITED?

toggle

The latest filing was on 02/02/2026: Notice of deemed approval of proposals.