About

Registered Number: 04753904
Date of Incorporation: 06/05/2003 (21 years ago)
Company Status: Active
Registered Address: 3 North Hill, Colchester, Essex, CO1 1DZ

 

Founded in 2003, Enclude Uk Ltd are based in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Dobbyn, Ann, Dunlap, Helen, Houghton, Mary, Lederman, Ellen Louise, Randle, Valarie, Rizvi, Syedarifhasnain, Spengler, Laurie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBYN, Ann 22 February 2006 02 July 2013 1
DUNLAP, Helen 30 October 2003 22 February 2006 1
HOUGHTON, Mary 30 October 2003 01 December 2010 1
LEDERMAN, Ellen Louise 30 October 2003 22 February 2006 1
RANDLE, Valarie 30 October 2003 22 February 2006 1
RIZVI, Syedarifhasnain 30 June 2011 20 September 2018 1
SPENGLER, Laurie 22 February 2006 20 September 2018 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
AA01 - Change of accounting reference date 25 September 2019
PSC02 - N/A 31 May 2019
PSC09 - N/A 29 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 13 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 May 2015
MR04 - N/A 30 September 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 17 June 2014
CERTNM - Change of name certificate 25 September 2013
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 22 June 2012
CH01 - Change of particulars for director 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
AP01 - Appointment of director 27 July 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 02 June 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AA - Annual Accounts 11 January 2011
TM01 - Termination of appointment of director 17 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 08 August 2007
287 - Change in situation or address of Registered Office 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 12 May 2006
CERTNM - Change of name certificate 07 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
AA - Annual Accounts 05 September 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 08 November 2004
287 - Change in situation or address of Registered Office 14 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2004
225 - Change of Accounting Reference Date 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
363a - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
RESOLUTIONS - N/A 15 October 2003
123 - Notice of increase in nominal capital 15 October 2003
CERTNM - Change of name certificate 13 October 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
Loan and security agreement 11 October 2011 Fully Satisfied

N/A

Debenture 10 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.