About

Registered Number: 02137296
Date of Incorporation: 03/06/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN

 

Enesco Ltd was registered on 03 June 1987 and has its registered office in Carlisle in Cumbria. There are 20 directors listed as Brown, Emily Kaye, Cupp, Cathy Lyn, Durden, Mildred Frances, Hipple, Robert J, Johnson, Peter, Myren, Matthew, Myren, Matthew, Wyatt, Bruce H, Wylie, Dawn, Bradley, Thomas Franklin, Dallemolle, Daniel, Dunning, Andrew Reginald, Fitness, Roger Ian, Freedman, Eugene, Freedman, Richard Keith, Hill, Jane Miriam, Hutsell, Jeffrey, Lemajeur, Jeffrey Wayne, Manley, Paula Elizabeth, Passmore Mclaughlin, Cynthia for this company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Thomas Franklin 24 April 2003 16 August 2004 1
DALLEMOLLE, Daniel 09 May 2001 20 April 2004 1
DUNNING, Andrew Reginald N/A 03 January 1995 1
FITNESS, Roger Ian N/A 29 April 1994 1
FREEDMAN, Eugene 03 January 1995 20 October 2004 1
FREEDMAN, Richard Keith 03 January 1995 16 January 1998 1
HILL, Jane Miriam 08 July 1993 03 January 1995 1
HUTSELL, Jeffrey 13 November 1998 27 June 2000 1
LEMAJEUR, Jeffrey Wayne 09 May 2001 24 April 2003 1
MANLEY, Paula Elizabeth 14 February 2005 15 July 2005 1
PASSMORE MCLAUGHLIN, Cynthia 01 October 2004 15 May 2006 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Emily Kaye 01 May 2018 - 1
CUPP, Cathy Lyn 10 October 2011 15 August 2012 1
DURDEN, Mildred Frances 09 May 2001 24 March 2005 1
HIPPLE, Robert J 20 October 1999 01 March 2001 1
JOHNSON, Peter 13 November 1998 20 October 1999 1
MYREN, Matthew 16 October 2012 01 May 2018 1
MYREN, Matthew 12 March 2010 16 September 2011 1
WYATT, Bruce H 09 February 1995 31 March 1998 1
WYLIE, Dawn N/A 08 July 1993 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 28 June 2018
AP03 - Appointment of secretary 28 June 2018
TM02 - Termination of appointment of secretary 28 June 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 15 June 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 16 June 2016
CH03 - Change of particulars for secretary 16 June 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
MR01 - N/A 05 April 2016
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 06 June 2013
AP03 - Appointment of secretary 22 October 2012
TM02 - Termination of appointment of secretary 31 August 2012
AA - Annual Accounts 24 August 2012
MEM/ARTS - N/A 23 July 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
RESOLUTIONS - N/A 13 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AR01 - Annual Return 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
CH01 - Change of particulars for director 21 October 2011
AP01 - Appointment of director 21 October 2011
AP03 - Appointment of secretary 20 October 2011
TM02 - Termination of appointment of secretary 14 October 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 11 May 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 24 February 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AP01 - Appointment of director 08 November 2010
TM01 - Termination of appointment of director 06 November 2010
TM01 - Termination of appointment of director 06 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AP03 - Appointment of secretary 29 April 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MISC - Miscellaneous document 10 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
RESOLUTIONS - N/A 30 December 2008
CAP-MDSC - N/A 30 December 2008
CAP-SS - N/A 30 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 18 June 2007
395 - Particulars of a mortgage or charge 18 May 2007
MEM/ARTS - N/A 18 May 2007
RESOLUTIONS - N/A 11 May 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
395 - Particulars of a mortgage or charge 15 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
363a - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
395 - Particulars of a mortgage or charge 24 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
395 - Particulars of a mortgage or charge 30 November 2005
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 22 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 23 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 21 March 2003
287 - Change in situation or address of Registered Office 03 January 2003
CERTNM - Change of name certificate 20 December 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 29 June 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 27 July 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 14 July 1999
288c - Notice of change of directors or secretaries or in their particulars 25 April 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 02 July 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 15 October 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 09 July 1997
288c - Notice of change of directors or secretaries or in their particulars 09 May 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 09 July 1996
288 - N/A 27 June 1996
RESOLUTIONS - N/A 05 December 1995
RESOLUTIONS - N/A 05 December 1995
RESOLUTIONS - N/A 05 December 1995
AA - Annual Accounts 02 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1995
363s - Annual Return 06 July 1995
SA - Shares agreement 03 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 03 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 03 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 03 July 1995
88(2)P - N/A 20 June 1995
88(2)P - N/A 20 June 1995
88(2)P - N/A 20 June 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 June 1995
RESOLUTIONS - N/A 11 April 1995
RESOLUTIONS - N/A 11 April 1995
RESOLUTIONS - N/A 11 April 1995
123 - Notice of increase in nominal capital 11 April 1995
288 - N/A 03 April 1995
RESOLUTIONS - N/A 21 March 1995
MEM/ARTS - N/A 21 March 1995
288 - N/A 14 March 1995
288 - N/A 23 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
RESOLUTIONS - N/A 19 January 1995
CERT11 - Re-registration of a company from public to private with a change of name 19 January 1995
MAR - Memorandum and Articles - used in re-registration 19 January 1995
53 - Application by a public company for re-registration as a private company 19 January 1995
288 - N/A 11 October 1994
288 - N/A 11 October 1994
363s - Annual Return 13 July 1994
288 - N/A 14 June 1994
AA - Annual Accounts 18 May 1994
RESOLUTIONS - N/A 16 May 1994
RESOLUTIONS - N/A 16 May 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 December 1993
353 - Register of members 16 December 1993
RESOLUTIONS - N/A 11 December 1993
RESOLUTIONS - N/A 11 December 1993
RESOLUTIONS - N/A 11 December 1993
RESOLUTIONS - N/A 11 December 1993
RESOLUTIONS - N/A 11 December 1993
RESOLUTIONS - N/A 11 December 1993
RESOLUTIONS - N/A 11 December 1993
RESOLUTIONS - N/A 11 December 1993
MEM/ARTS - N/A 11 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1993
123 - Notice of increase in nominal capital 11 December 1993
123 - Notice of increase in nominal capital 11 December 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 1993
AA - Annual Accounts 23 November 1993
PROSP - Prospectus 16 November 1993
288 - N/A 14 October 1993
RESOLUTIONS - N/A 15 September 1993
RESOLUTIONS - N/A 15 September 1993
RESOLUTIONS - N/A 15 September 1993
RESOLUTIONS - N/A 15 September 1993
RESOLUTIONS - N/A 08 September 1993
123 - Notice of increase in nominal capital 08 September 1993
RESOLUTIONS - N/A 01 September 1993
RESOLUTIONS - N/A 01 September 1993
CERT7 - Re-registration of a company from private to public with a change of name 01 September 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 01 September 1993
AUDR - Auditor's report 01 September 1993
BS - Balance sheet 01 September 1993
AUDS - Auditor's statement 01 September 1993
MAR - Memorandum and Articles - used in re-registration 01 September 1993
43(3) - Application by a private company for re-registration as a public company 01 September 1993
288 - N/A 05 August 1993
288 - N/A 29 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1993
363s - Annual Return 01 July 1993
169 - Return by a company purchasing its own shares 23 June 1993
RESOLUTIONS - N/A 24 May 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 17 March 1992
288 - N/A 14 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1991
363b - Annual Return 06 August 1991
288 - N/A 02 July 1991
AA - Annual Accounts 15 February 1991
363a - Annual Return 29 January 1991
288 - N/A 11 January 1991
288 - N/A 22 November 1990
288 - N/A 15 October 1990
288 - N/A 04 October 1990
RESOLUTIONS - N/A 11 September 1990
RESOLUTIONS - N/A 11 September 1990
RESOLUTIONS - N/A 11 September 1990
RESOLUTIONS - N/A 11 September 1990
RESOLUTIONS - N/A 11 September 1990
RESOLUTIONS - N/A 11 September 1990
RESOLUTIONS - N/A 11 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 1990
MEM/ARTS - N/A 11 September 1990
123 - Notice of increase in nominal capital 11 September 1990
AA - Annual Accounts 30 August 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 21 August 1990
88(2)P - N/A 09 August 1990
288 - N/A 30 April 1990
363 - Annual Return 22 February 1990
288 - N/A 08 September 1989
395 - Particulars of a mortgage or charge 25 August 1989
363 - Annual Return 14 August 1989
288 - N/A 03 August 1989
288 - N/A 24 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 30 June 1989
288 - N/A 19 June 1989
288 - N/A 09 December 1988
288 - N/A 16 June 1988
RESOLUTIONS - N/A 26 May 1988
RESOLUTIONS - N/A 26 May 1988
RESOLUTIONS - N/A 26 May 1988
RESOLUTIONS - N/A 26 May 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 1988
PUC 2 - N/A 26 May 1988
123 - Notice of increase in nominal capital 26 May 1988
288 - N/A 17 May 1988
395 - Particulars of a mortgage or charge 25 January 1988
395 - Particulars of a mortgage or charge 07 January 1988
RESOLUTIONS - N/A 13 November 1987
RESOLUTIONS - N/A 13 November 1987
123 - Notice of increase in nominal capital 13 November 1987
PUC 3 - N/A 13 November 1987
288 - N/A 03 November 1987
287 - Change in situation or address of Registered Office 03 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1987
PUC 5 - N/A 30 October 1987
CERTNM - Change of name certificate 06 October 1987
288 - N/A 16 September 1987
288 - N/A 16 September 1987
287 - Change in situation or address of Registered Office 16 September 1987
NEWINC - New incorporation documents 03 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2016 Outstanding

N/A

An account pledge agreement 28 June 2012 Outstanding

N/A

Debenture 28 June 2012 Outstanding

N/A

Deed of charge over credit balances 23 March 2010 Fully Satisfied

N/A

Debenture 19 April 2007 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 2 may 2007 and 13 April 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 05 february 2007 and 24 January 2007 Fully Satisfied

N/A

Composite debenture 23 January 2007 Fully Satisfied

N/A

Charge over shares 23 January 2007 Fully Satisfied

N/A

A charge over shares 03 August 2006 Fully Satisfied

N/A

A composite debenture 03 August 2006 Fully Satisfied

N/A

Standard security presented for registration in scotland on 11 august 2006 and 03 August 2006 Fully Satisfied

N/A

Deed of charge over credit balances 10 February 2006 Fully Satisfied

N/A

A deed of variation of a debenture dated 8 september 2005 14 November 2005 Fully Satisfied

N/A

Debenture 08 September 2005 Fully Satisfied

N/A

Legal charge 22 August 1989 Fully Satisfied

N/A

Legal charge 04 January 1988 Fully Satisfied

N/A

Charge 04 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.