Company NameEnrichment Technology UK Limited
DirectorsReinhard Hinterreither and Ian Crombie
Company StatusActive
Company Number04651475
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr Michael Llewellyn Wheldon Smith
NationalityBritish
StatusCurrent
Appointed23 December 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address15 Ripley Gardens
Mortlake
London
SW14 8HF
Director NameMr Reinhard Hinterreither
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustrian
StatusCurrent
Appointed01 January 2013(9 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 South Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameMr Ian Crombie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 South Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameDr Gustav Wilhelm Karl Meyer Kretschmer
Date of BirthJune 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWeissdomweg 2
52428 Julich
Julich
52428
Germany
Director NameDr Patrick Charles Upson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewood Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JD
Secretary NameSheila May Graves
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleSecretary
Correspondence Address25 Maltings Drive
Wheathampstead
St Albans
Hertfordshire
AL4 8QJ
Director NameJeffrey Michael Shaw
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(10 months, 2 weeks after company formation)
Appointment Duration16 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYealand House
10 Manley Road
Frodsham
Cheshire
WA6 6EP
Director NameMr Guillaume Rene Dureau
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 London End
Beaconsfield
Buckinghamshire
HP9 2HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteenritec.com

Location

Registered AddressUnit 6 South Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishCapenhurst
WardSaughall and Mollington
Built Up AreaCapenhurst
Address Matches2 other UK companies use this postal address

Shareholders

1.2m at £1Enrichment Technology Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,277,000
Net Worth-£29,526,000
Cash£480,000
Current Liabilities£10,027,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (89 pages)
9 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
15 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Jeffrey Michael Shaw as a director on 31 December 2019 (1 page)
6 January 2020Appointment of Mr Ian Crombie as a director on 1 January 2020 (2 pages)
5 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (85 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (85 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
23 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
23 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
23 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
23 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (85 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (85 pages)
30 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
30 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (24 pages)
3 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,200,001
(4 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,200,001
(4 pages)
29 October 2015Registered office address changed from 21 London End Beaconsfield Buckinghamshire HP9 2HN to Unit 6 South Capenhurst Technology Park Capenhurst Chester CH1 6EH on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 21 London End Beaconsfield Buckinghamshire HP9 2HN to Unit 6 South Capenhurst Technology Park Capenhurst Chester CH1 6EH on 29 October 2015 (1 page)
30 April 2015Full accounts made up to 31 December 2014 (22 pages)
30 April 2015Full accounts made up to 31 December 2014 (22 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,200,001
(4 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,200,001
(4 pages)
26 September 2014Full accounts made up to 31 December 2013 (21 pages)
26 September 2014Full accounts made up to 31 December 2013 (21 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,200,001
(4 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,200,001
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (25 pages)
1 October 2013Full accounts made up to 31 December 2012 (25 pages)
8 March 2013Appointment of Mr Reinhard Hinterreither as a director (2 pages)
8 March 2013Appointment of Mr Reinhard Hinterreither as a director (2 pages)
12 February 2013Termination of appointment of Guillaume Dureau as a director (1 page)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
12 February 2013Termination of appointment of Guillaume Dureau as a director (1 page)
19 June 2012Full accounts made up to 31 December 2011 (25 pages)
19 June 2012Full accounts made up to 31 December 2011 (25 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
26 October 2011Auditor's resignation (2 pages)
26 October 2011Auditor's resignation (2 pages)
23 June 2011Registered office address changed from 40 West Street Marlow SL7 2NB on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 40 West Street Marlow SL7 2NB on 23 June 2011 (1 page)
22 March 2011Full accounts made up to 31 December 2010 (28 pages)
22 March 2011Full accounts made up to 31 December 2010 (28 pages)
8 February 2011Appointment of Mr Guillaume Dureau as a director (2 pages)
8 February 2011Termination of appointment of Patrick Upson as a director (1 page)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
8 February 2011Appointment of Mr Guillaume Dureau as a director (2 pages)
8 February 2011Termination of appointment of Patrick Upson as a director (1 page)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
13 April 2010Full accounts made up to 31 December 2009 (27 pages)
13 April 2010Full accounts made up to 31 December 2009 (27 pages)
11 March 2010Director's details changed for Jeffrey Michael Shaw on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Dr Patrick Charles Upson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jeffrey Michael Shaw on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dr Patrick Charles Upson on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
28 May 2009Full accounts made up to 31 December 2008 (28 pages)
28 May 2009Full accounts made up to 31 December 2008 (28 pages)
13 February 2009Return made up to 29/01/09; full list of members (3 pages)
13 February 2009Return made up to 29/01/09; full list of members (3 pages)
18 April 2008Full accounts made up to 31 December 2007 (27 pages)
18 April 2008Full accounts made up to 31 December 2007 (27 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
25 April 2007Full accounts made up to 31 December 2006 (26 pages)
25 April 2007Full accounts made up to 31 December 2006 (26 pages)
7 February 2007Return made up to 29/01/07; full list of members (2 pages)
7 February 2007Location of register of members (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Return made up to 29/01/07; full list of members (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
21 September 2006Full accounts made up to 31 December 2005 (25 pages)
21 September 2006Full accounts made up to 31 December 2005 (25 pages)
20 July 2006Registered office changed on 20/07/06 from: 18 oxford road marlow buckinghamshire SL7 2NL (1 page)
20 July 2006Registered office changed on 20/07/06 from: 18 oxford road marlow buckinghamshire SL7 2NL (1 page)
20 March 2006Return made up to 29/01/06; full list of members (2 pages)
20 March 2006Return made up to 29/01/06; full list of members (2 pages)
15 July 2005Full accounts made up to 31 December 2004 (20 pages)
15 July 2005Full accounts made up to 31 December 2004 (20 pages)
31 January 2005Return made up to 29/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 January 2005Return made up to 29/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 January 2005New secretary appointed (1 page)
20 January 2005New secretary appointed (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
14 June 2004Full accounts made up to 31 December 2003 (19 pages)
14 June 2004Full accounts made up to 31 December 2003 (19 pages)
25 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
21 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2003Nc inc already adjusted 24/09/03 (1 page)
21 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2003Statement of affairs (22 pages)
21 October 2003Statement of affairs (22 pages)
21 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2003Ad 01/10/03--------- £ si 1200000@1=1200000 £ ic 1/1200001 (2 pages)
21 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
21 October 2003Nc inc already adjusted 24/09/03 (1 page)
21 October 2003Ad 01/10/03--------- £ si 1200000@1=1200000 £ ic 1/1200001 (2 pages)
21 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (1 page)
29 April 2003New secretary appointed (1 page)
29 April 2003New secretary appointed (1 page)
29 April 2003New director appointed (1 page)
29 April 2003New director appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2003Registered office changed on 18/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
29 January 2003Incorporation (17 pages)
29 January 2003Incorporation (17 pages)