About

Registered Number: 01728154
Date of Incorporation: 01/06/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA

 

Enborne Ltd was registered on 01 June 1983 and are based in Suffolk. We don't currently know the number of employees at this company. There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Lawrence Michael 01 October 1997 - 1
THOMSON, Neil Lawrence N/A - 1
PARKINSON, John N/A 30 September 1997 1
THOMSON, Geoffrey Peter 01 April 1998 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Sheila Ann N/A 01 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 February 2019
PSC04 - N/A 01 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 02 February 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 05 February 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 22 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 04 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 02 February 2009
395 - Particulars of a mortgage or charge 19 November 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 05 February 2008
363a - Annual Return 04 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 February 2008
353 - Register of members 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 23 February 2006
363a - Annual Return 06 February 2006
353 - Register of members 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
AA - Annual Accounts 14 December 2004
287 - Change in situation or address of Registered Office 01 September 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
RESOLUTIONS - N/A 14 February 2002
MEM/ARTS - N/A 14 February 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 21 February 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 11 January 2000
CERTNM - Change of name certificate 22 October 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 09 November 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 18 November 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 27 December 1996
287 - Change in situation or address of Registered Office 27 December 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 03 April 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 10 March 1994
AA - Annual Accounts 23 November 1993
363b - Annual Return 26 April 1993
AA - Annual Accounts 21 February 1993
288 - N/A 13 January 1993
AA - Annual Accounts 21 February 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
288 - N/A 11 October 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
288 - N/A 31 July 1989
AA - Annual Accounts 27 July 1989
288 - N/A 16 May 1989
288 - N/A 25 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1989
123 - Notice of increase in nominal capital 06 April 1989
363 - Annual Return 04 April 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 23 March 1988
363 - Annual Return 23 March 1988
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.