About

Registered Number: 04330209
Date of Incorporation: 28/11/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

 

Enodis Holdings Ltd was registered on 28 November 2001 with its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". Mcculloch, David Swinton, Wrench, Walter David are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCULLOCH, David Swinton 14 April 2003 27 October 2008 1
WRENCH, Walter David 14 April 2003 27 October 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 20 August 2020
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 24 December 2018
MR01 - N/A 01 November 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 28 September 2017
PSC02 - N/A 28 July 2017
PSC02 - N/A 28 July 2017
PSC07 - N/A 27 July 2017
PSC07 - N/A 27 July 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 09 October 2016
MR01 - N/A 17 March 2016
AR01 - Annual Return 27 January 2016
CH04 - Change of particulars for corporate secretary 27 January 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 08 October 2014
RESOLUTIONS - N/A 07 September 2014
CC04 - Statement of companies objects 07 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 09 September 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 05 January 2011
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
TM01 - Termination of appointment of director 16 October 2009
AP01 - Appointment of director 12 October 2009
AA - Annual Accounts 26 August 2009
287 - Change in situation or address of Registered Office 08 May 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
MEM/ARTS - N/A 19 December 2008
RESOLUTIONS - N/A 18 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2008
CAP-SS - N/A 18 December 2008
CAP-MDSC - N/A 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
225 - Change of Accounting Reference Date 12 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
363a - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 05 September 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 23 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
363a - Annual Return 13 January 2005
AA - Annual Accounts 04 August 2004
363a - Annual Return 14 January 2004
AA - Annual Accounts 05 August 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
363a - Annual Return 10 January 2003
RESOLUTIONS - N/A 06 October 2002
RESOLUTIONS - N/A 06 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2002
123 - Notice of increase in nominal capital 06 October 2002
395 - Particulars of a mortgage or charge 25 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2002
RESOLUTIONS - N/A 20 March 2002
SA - Shares agreement 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
123 - Notice of increase in nominal capital 25 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
MEM/ARTS - N/A 30 January 2002
225 - Change of Accounting Reference Date 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
287 - Change in situation or address of Registered Office 30 January 2002
CERTNM - Change of name certificate 24 January 2002
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2018 Outstanding

N/A

A registered charge 03 March 2016 Outstanding

N/A

Supplemental security agreement, which is supplemental to the security agreement, dated 20TH february 2002. 11 April 2002 Fully Satisfied

N/A

Security agreement 20 February 2002 Fully Satisfied

N/A

Security agreement 19 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.