Company NameEngenda Group Limited
Company StatusActive
Company Number07098218
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 3 months ago)
Previous NameEngenda Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Leslie Arthur O'Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Lee Grounsell Foundation
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(4 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMrs Janet O'Hare
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(4 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Paul Stuart Ashcroft
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Barry John O'Hare
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr John Salkeld
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Graham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT

Contact

Websitewww.engenda-group.com
Email address[email protected]
Telephone01928 594900
Telephone regionRuncorn

Location

Registered AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address Matches5 other UK companies use this postal address

Shareholders

1.5m at £1Leslie Arthur O'hare
76.00%
Preference
800k at £0.1Leslie Arthur O'hare
4.00%
Ordinary
380k at £1Janet O'hare
19.00%
Preference
200k at £0.1Janet O'hare
1.00%
Ordinary

Financials

Year2014
Turnover£48,060,985
Gross Profit£7,449,879
Net Worth£40,406
Cash£32,846
Current Liabilities£12,830,602

Accounts

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

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Charges

10 May 2010Delivered on: 11 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 April 2010Delivered on: 11 May 2010
Persons entitled: Leslie Arthur O'hare and Janet O'hare

Classification: A composite debenture
Secured details: All monies due or to become due from any of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

31 December 2020Memorandum and Articles of Association (34 pages)
31 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (28 pages)
19 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
12 June 2019Statement of capital following an allotment of shares on 24 May 2017
  • GBP 2,003,125
(7 pages)
2 April 2019Full accounts made up to 31 December 2018 (27 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (28 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
28 April 2017Appointment of Mr Barry John O'hare as a director on 6 April 2017 (2 pages)
28 April 2017Appointment of Mr John Salkeld as a director on 6 April 2017 (2 pages)
28 April 2017Appointment of Mr John Salkeld as a director on 6 April 2017 (2 pages)
28 April 2017Appointment of Mr Barry John O'hare as a director on 6 April 2017 (2 pages)
24 April 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
24 April 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
13 April 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages)
13 April 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages)
13 April 2017Group of companies' accounts made up to 31 May 2016 (35 pages)
13 April 2017Group of companies' accounts made up to 31 May 2016 (35 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,000,000
(5 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,000,000
(5 pages)
23 September 2015Group of companies' accounts made up to 31 May 2015 (31 pages)
23 September 2015Group of companies' accounts made up to 31 May 2015 (31 pages)
23 June 2015Resolutions
  • RES13 ‐ Purchase properties 29/05/2015
(2 pages)
22 December 2014Group of companies' accounts made up to 31 May 2014 (31 pages)
22 December 2014Group of companies' accounts made up to 31 May 2014 (31 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,000,000
(5 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,000,000
(5 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,000,000
(5 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
31 July 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 2,050,000.0
(5 pages)
31 July 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 2,050,000.0
(5 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
12 June 2014Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 12 June 2014 (1 page)
6 June 2014Termination of appointment of Graham Wood as a director (1 page)
6 June 2014Appointment of Mr Paul Stuart Ashcroft as a director (2 pages)
6 June 2014Appointment of Mr Paul Stuart Ashcroft as a director (2 pages)
6 June 2014Termination of appointment of Graham Wood as a director (1 page)
28 January 2014Group of companies' accounts made up to 31 May 2013 (31 pages)
28 January 2014Group of companies' accounts made up to 31 May 2013 (31 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
(4 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
(4 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
(4 pages)
16 December 2013Director's details changed for Mrs Janet O'hare on 1 June 2013 (2 pages)
16 December 2013Director's details changed for Mrs Janet O'hare on 1 June 2013 (2 pages)
16 December 2013Director's details changed for Mrs Janet O'hare on 1 June 2013 (2 pages)
11 February 2013Group of companies' accounts made up to 31 May 2012 (33 pages)
11 February 2013Group of companies' accounts made up to 31 May 2012 (33 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 December 2012Director's details changed for Mr Leslie Arthur O'hare on 7 December 2012 (2 pages)
8 December 2012Director's details changed for Mr Lee Grounsell Foundation on 7 December 2012 (2 pages)
8 December 2012Director's details changed for Mr Lee Grounsell Foundation on 7 December 2012 (2 pages)
8 December 2012Director's details changed for Mr Leslie Arthur O'hare on 7 December 2012 (2 pages)
8 December 2012Director's details changed for Mr Leslie Arthur O'hare on 7 December 2012 (2 pages)
8 December 2012Director's details changed for Mr Lee Grounsell Foundation on 7 December 2012 (2 pages)
6 August 2012Registered office address changed from Halton Fabrications Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Halton Fabrications Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Halton Fabrications Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page)
21 May 2012Company name changed engenda LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
(2 pages)
21 May 2012Change of name notice (2 pages)
21 May 2012Change of name notice (2 pages)
21 May 2012Company name changed engenda LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
(2 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
11 October 2011Group of companies' accounts made up to 31 May 2011 (26 pages)
11 October 2011Group of companies' accounts made up to 31 May 2011 (26 pages)
11 September 2011Registered office address changed from C/O C/O Hill Dickinson Llp 5 No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 11 September 2011 (1 page)
11 September 2011Registered office address changed from C/O C/O Hill Dickinson Llp 5 No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 11 September 2011 (1 page)
27 July 2011Previous accounting period shortened from 31 December 2011 to 31 May 2011 (1 page)
27 July 2011Previous accounting period shortened from 31 December 2011 to 31 May 2011 (1 page)
14 February 2011Director's details changed for Mr Lee Grounsell Foundation on 22 July 2010 (3 pages)
14 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (16 pages)
14 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (16 pages)
14 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (16 pages)
14 February 2011Director's details changed for Mr Lee Grounsell Foundation on 22 July 2010 (3 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide 100000 ord shares of £1 each 15/10/2010
(32 pages)
29 November 2010Change of share class name or designation (2 pages)
29 November 2010Change of share class name or designation (2 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide 100000 ord shares of £1 each 15/10/2010
(32 pages)
20 October 2010Appointment of Graham Barry Wood as a director (3 pages)
20 October 2010Appointment of Graham Barry Wood as a director (3 pages)
15 September 2010Registered office address changed from C/O Halliwells Llp 100 Old Hall Street Liverpool L3 9TD United Kingdom on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from C/O Halliwells Llp 100 Old Hall Street Liverpool L3 9TD United Kingdom on 15 September 2010 (2 pages)
18 May 2010Duplicate mortgage certificatecharge no:1 (9 pages)
18 May 2010Duplicate mortgage certificatecharge no:1 (9 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 May 2010Appointment of Lee Grounsell Foundation as a director (3 pages)
5 May 2010Appointment of Lee Grounsell Foundation as a director (3 pages)
28 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 1,000,000
(4 pages)
28 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 1,000,000
(4 pages)
28 April 2010Appointment of Mrs Janet O'hare as a director (3 pages)
28 April 2010Appointment of Mrs Janet O'hare as a director (3 pages)
8 December 2009Incorporation (22 pages)
8 December 2009Incorporation (22 pages)