Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Mr Lee Grounsell Foundation |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mrs Janet O'Hare |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Paul Stuart Ashcroft |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Barry John O'Hare |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr John Salkeld |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Website | www.engenda-group.com |
---|---|
Email address | [email protected] |
Telephone | 01928 594900 |
Telephone region | Runcorn |
Registered Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | 5 other UK companies use this postal address |
1.5m at £1 | Leslie Arthur O'hare 76.00% Preference |
---|---|
800k at £0.1 | Leslie Arthur O'hare 4.00% Ordinary |
380k at £1 | Janet O'hare 19.00% Preference |
200k at £0.1 | Janet O'hare 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £48,060,985 |
Gross Profit | £7,449,879 |
Net Worth | £40,406 |
Cash | £32,846 |
Current Liabilities | £12,830,602 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 4 weeks from now) |
10 May 2010 | Delivered 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 2010 | Delivered 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 |
31 December 2020 | Memorandum and Articles of Association (34 pages) |
---|---|
31 December 2020 | Resolutions
|
11 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
19 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
12 June 2019 | Statement of capital following an allotment of shares on 24 May 2017
|
2 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
28 April 2017 | Appointment of Mr Barry John O'hare as a director on 6 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr John Salkeld as a director on 6 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr John Salkeld as a director on 6 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Barry John O'hare as a director on 6 April 2017 (2 pages) |
24 April 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
24 April 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
13 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages) |
13 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages) |
13 April 2017 | Group of companies' accounts made up to 31 May 2016 (35 pages) |
13 April 2017 | Group of companies' accounts made up to 31 May 2016 (35 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
23 September 2015 | Group of companies' accounts made up to 31 May 2015 (31 pages) |
23 September 2015 | Group of companies' accounts made up to 31 May 2015 (31 pages) |
23 June 2015 | Resolutions
|
22 December 2014 | Group of companies' accounts made up to 31 May 2014 (31 pages) |
22 December 2014 | Group of companies' accounts made up to 31 May 2014 (31 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 December 2014 | Resolutions
|
4 December 2014 | Resolutions
|
31 July 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
12 June 2014 | Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 12 June 2014 (1 page) |
6 June 2014 | Termination of appointment of Graham Wood as a director (1 page) |
6 June 2014 | Appointment of Mr Paul Stuart Ashcroft as a director (2 pages) |
6 June 2014 | Appointment of Mr Paul Stuart Ashcroft as a director (2 pages) |
6 June 2014 | Termination of appointment of Graham Wood as a director (1 page) |
28 January 2014 | Group of companies' accounts made up to 31 May 2013 (31 pages) |
28 January 2014 | Group of companies' accounts made up to 31 May 2013 (31 pages) |
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders
|
16 December 2013 | Director's details changed for Mrs Janet O'hare on 1 June 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Janet O'hare on 1 June 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Janet O'hare on 1 June 2013 (2 pages) |
11 February 2013 | Group of companies' accounts made up to 31 May 2012 (33 pages) |
11 February 2013 | Group of companies' accounts made up to 31 May 2012 (33 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
8 December 2012 | Director's details changed for Mr Leslie Arthur O'hare on 7 December 2012 (2 pages) |
8 December 2012 | Director's details changed for Mr Lee Grounsell Foundation on 7 December 2012 (2 pages) |
8 December 2012 | Director's details changed for Mr Lee Grounsell Foundation on 7 December 2012 (2 pages) |
8 December 2012 | Director's details changed for Mr Leslie Arthur O'hare on 7 December 2012 (2 pages) |
8 December 2012 | Director's details changed for Mr Leslie Arthur O'hare on 7 December 2012 (2 pages) |
8 December 2012 | Director's details changed for Mr Lee Grounsell Foundation on 7 December 2012 (2 pages) |
6 August 2012 | Registered office address changed from Halton Fabrications Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Halton Fabrications Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Halton Fabrications Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page) |
21 May 2012 | Company name changed engenda LIMITED\certificate issued on 21/05/12
|
21 May 2012 | Change of name notice (2 pages) |
21 May 2012 | Change of name notice (2 pages) |
21 May 2012 | Company name changed engenda LIMITED\certificate issued on 21/05/12
|
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Group of companies' accounts made up to 31 May 2011 (26 pages) |
11 October 2011 | Group of companies' accounts made up to 31 May 2011 (26 pages) |
11 September 2011 | Registered 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 2011 | Registered 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 2011 | Previous accounting period shortened from 31 December 2011 to 31 May 2011 (1 page) |
27 July 2011 | Previous accounting period shortened from 31 December 2011 to 31 May 2011 (1 page) |
14 February 2011 | Director's details changed for Mr Lee Grounsell Foundation on 22 July 2010 (3 pages) |
14 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (16 pages) |
14 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (16 pages) |
14 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (16 pages) |
14 February 2011 | Director's details changed for Mr Lee Grounsell Foundation on 22 July 2010 (3 pages) |
29 November 2010 | Resolutions
|
29 November 2010 | Change of share class name or designation (2 pages) |
29 November 2010 | Change of share class name or designation (2 pages) |
29 November 2010 | Resolutions
|
20 October 2010 | Appointment of Graham Barry Wood as a director (3 pages) |
20 October 2010 | Appointment of Graham Barry Wood as a director (3 pages) |
15 September 2010 | Registered 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 2010 | Registered 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 2010 | Duplicate mortgage certificatecharge no:1 (9 pages) |
18 May 2010 | Duplicate mortgage certificatecharge no:1 (9 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 May 2010 | Appointment of Lee Grounsell Foundation as a director (3 pages) |
5 May 2010 | Appointment of Lee Grounsell Foundation as a director (3 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
28 April 2010 | Resolutions
|
28 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
28 April 2010 | Appointment of Mrs Janet O'hare as a director (3 pages) |
28 April 2010 | Appointment of Mrs Janet O'hare as a director (3 pages) |
8 December 2009 | Incorporation (22 pages) |
8 December 2009 | Incorporation (22 pages) |