Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENCON GROUP LIMITED
Company Information for

ENCON GROUP LIMITED

BRUNSWICK HOUSE, 1 DEIGHTON CLOSE, WETHERBY, WEST YORKSHIRE, LS22 7GZ,
Company Registration Number
01584568
Private Limited Company
Active

Company Overview

About Encon Group Ltd
ENCON GROUP LIMITED was founded on 1981-09-08 and has its registered office in Wetherby. The organisation's status is listed as "Active". Encon Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENCON GROUP LIMITED
 
Legal Registered Office
BRUNSWICK HOUSE
1 DEIGHTON CLOSE
WETHERBY
WEST YORKSHIRE
LS22 7GZ
Other companies in LS22
 
Filing Information
Company Number 01584568
Company ID Number 01584568
Date formed 1981-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENCON GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENCON GROUP LIMITED
The following companies were found which have the same name as ENCON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENCON GROUP PTY LIMITED NSW 2153 Active Company formed on the 2007-07-02
ENCON GROUP WA PTY LTD WA 6164 Active Company formed on the 2016-06-21
ENCON GROUP INC./GROUPE ENCON INC. #1900, 520 - 3RD AVENUE SW CALGARY ALBERTA T2P 0R3 Active Company formed on the 2011-01-14
ENCON GROUP, INC. 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES Company formed on the 1997-03-19
Encon Group Inc Maryland Unknown
ENCON GROUP INC RHode Island Unknown
ENCON GROUP HOLDINGS LTD ENCON HOUSE 4 MORNINGTON VILLAS BRADFORD WEST YORKSHIRE BD8 7HB Active Company formed on the 2023-06-27

Company Officers of ENCON GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART BEDFORD
Director 2011-10-27
STUART JOHN MOORE
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MIDDLEMISS
Company Secretary 2005-10-22 2011-10-27
STEPHEN ASHMORE
Director 2008-09-15 2011-10-27
DEREK JOHN HARDING
Director 2010-07-01 2011-10-27
GRAHAM MIDDLEMISS
Director 2008-09-15 2011-10-27
MATTHEW JAMES NEVILLE
Director 2005-10-22 2011-10-27
IAN TILLOTSON
Director 2005-10-22 2008-10-17
ADRIAN BARDEN
Director 2005-10-22 2006-10-31
GARRY MICHAEL FLANAGAN
Director 2005-10-22 2006-10-27
PHILIP ANTHONY KIRK
Company Secretary 1993-06-30 2005-10-22
GERARD ALEXANDER FALLON
Director 1995-08-31 2005-10-22
PHILIP ANTHONY KIRK
Director 1993-06-30 2005-10-22
IAIN DOUGLAS MCKERRACHER
Director 1992-06-06 2005-10-22
JOHN SMELLIE
Director 1995-08-31 2005-08-16
DAVID MARSHALL CREIGHTON
Director 1992-06-06 2001-06-05
ALAN SANDERS
Director 1998-02-12 1998-08-31
KEITH CARPENTER
Director 1992-06-06 1997-11-20
MICHAEL JOHN GLOVER
Director 1992-06-06 1997-11-20
MICHAEL FRANCIS HOLLIDAY
Director 1992-06-06 1997-11-20
ALAN SANDERS
Director 1992-06-06 1997-11-14
NICOL MUIR BILSLAND
Company Secretary 1992-06-06 1993-06-30
NICOL MUIR BILSLAND
Director 1992-06-06 1993-06-30
JAMES LOBBAN GEDDES
Director 1992-06-06 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART BEDFORD DELTA 2011 LIMITED Director 2013-09-16 CURRENT 2011-10-25 Dissolved 2017-05-02
JOHN STUART BEDFORD UNITED INVESTMENTS 2012 LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-01-24
JOHN STUART BEDFORD IMCO (022012) LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2014-03-25
JOHN STUART BEDFORD P.F.C. SURECHEM LIMITED Director 2011-10-27 CURRENT 1984-02-06 Active
JOHN STUART BEDFORD ENCON INSULATION LIMITED Director 2011-10-27 CURRENT 1978-07-06 Active
JOHN STUART BEDFORD ENCON RGS YORKSHIRE LIMITED Director 2011-10-27 CURRENT 1985-08-23 Active
JOHN STUART BEDFORD ENCON RGS SCOTLAND LIMITED Director 2011-10-27 CURRENT 1985-08-27 Active
JOHN STUART BEDFORD ENCON RGS ANGLIA LIMITED Director 2011-10-27 CURRENT 1986-03-05 Active
JOHN STUART BEDFORD ENCON RGS SOUTH WEST LIMITED Director 2011-10-27 CURRENT 1987-02-16 Active
JOHN STUART BEDFORD ENCON RGS LONDON LIMITED Director 2011-10-27 CURRENT 1988-03-16 Active
JOHN STUART BEDFORD ENCON MANUFACTURING LIMITED Director 2011-10-27 CURRENT 1989-01-20 Active
JOHN STUART BEDFORD ENCONTRACTS LIMITED Director 2011-10-27 CURRENT 1990-06-14 Active
JOHN STUART BEDFORD REFRACPAC LIMITED Director 2011-10-27 CURRENT 1976-10-11 Active
JOHN STUART BEDFORD GILL INSULATION NOTTINGHAMSHIRE LIMITED Director 2011-10-27 CURRENT 1986-03-25 Active
JOHN STUART BEDFORD GILL INSULATION EASTERN LIMITED Director 2011-10-27 CURRENT 1986-02-04 Active
JOHN STUART BEDFORD GILL CONTRACTS LIMITED Director 2011-10-27 CURRENT 1986-03-03 Active
JOHN STUART BEDFORD ENCON HOLDINGS LIMITED Director 2011-10-27 CURRENT 1996-01-31 Active
JOHN STUART BEDFORD ENCON LIMITED Director 2011-10-27 CURRENT 1997-07-30 Active
JOHN STUART BEDFORD ENCON INVESTMENTS LIMITED Director 2011-10-27 CURRENT 1997-10-24 Active
JOHN STUART BEDFORD PRE-FORMED COMPONENTS LIMITED Director 2011-10-27 CURRENT 1962-03-01 Active
JOHN STUART BEDFORD PFC COROFIL FIRESTOPS LIMITED Director 2011-10-27 CURRENT 1983-07-29 Active
JOHN STUART BEDFORD EPSILON PARTITIONING SYSTEMS LIMITED Director 2011-10-27 CURRENT 2001-01-22 Active
STUART JOHN MOORE ENCON INSULATION LIMITED Director 2011-10-27 CURRENT 1978-07-06 Active
STUART JOHN MOORE ENCON RGS YORKSHIRE LIMITED Director 2011-10-27 CURRENT 1985-08-23 Active
STUART JOHN MOORE ENCON RGS SCOTLAND LIMITED Director 2011-10-27 CURRENT 1985-08-27 Active
STUART JOHN MOORE ENCON RGS ANGLIA LIMITED Director 2011-10-27 CURRENT 1986-03-05 Active
STUART JOHN MOORE ENCON RGS SOUTH WEST LIMITED Director 2011-10-27 CURRENT 1987-02-16 Active
STUART JOHN MOORE ENCON RGS LONDON LIMITED Director 2011-10-27 CURRENT 1988-03-16 Active
STUART JOHN MOORE ENCON MANUFACTURING LIMITED Director 2011-10-27 CURRENT 1989-01-20 Active
STUART JOHN MOORE ENCONTRACTS LIMITED Director 2011-10-27 CURRENT 1990-06-14 Active
STUART JOHN MOORE REFRACPAC LIMITED Director 2011-10-27 CURRENT 1976-10-11 Active
STUART JOHN MOORE GILL INSULATION NOTTINGHAMSHIRE LIMITED Director 2011-10-27 CURRENT 1986-03-25 Active
STUART JOHN MOORE GILL INSULATION EASTERN LIMITED Director 2011-10-27 CURRENT 1986-02-04 Active
STUART JOHN MOORE GILL CONTRACTS LIMITED Director 2011-10-27 CURRENT 1986-03-03 Active
STUART JOHN MOORE ENCON HOLDINGS LIMITED Director 2011-10-27 CURRENT 1996-01-31 Active
STUART JOHN MOORE ENCON LIMITED Director 2011-10-27 CURRENT 1997-07-30 Active
STUART JOHN MOORE ENCON INVESTMENTS LIMITED Director 2011-10-27 CURRENT 1997-10-24 Active
STUART JOHN MOORE PRE-FORMED COMPONENTS LIMITED Director 2011-10-27 CURRENT 1962-03-01 Active
STUART JOHN MOORE PFC COROFIL FIRESTOPS LIMITED Director 2011-10-27 CURRENT 1983-07-29 Active
STUART JOHN MOORE EPSILON PARTITIONING SYSTEMS LIMITED Director 2011-10-27 CURRENT 2001-01-22 Active
STUART JOHN MOORE LIBERTY2803 LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2022-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 015845680012
2020-05-11CH01Director's details changed for Mr Stuart John Moore on 2019-12-20
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-20CH01Director's details changed for Mr Stuart John Moore on 2018-10-18
2018-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 218188.8
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-14CH01Director's details changed for Mr Stuart John Moore on 2017-04-16
2017-03-20AD03Registers moved to registered inspection location of C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 218188.8
2016-06-03AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-27AD02Register inspection address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ England to C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 218188.8
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Mr John Stuart Bedford on 2015-01-06
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 218188.8
2014-06-16AR0131/05/14 ANNUAL RETURN FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-06-06AR0131/05/13 ANNUAL RETURN FULL LIST
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-19AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/12 FROM Brunwick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ
2012-06-19AD03Register(s) moved to registered inspection location
2012-06-19AD02Register inspection address has been changed
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM THE WOLSELEY CENTER HARRISON WAY LEAMINGTON SPA CV31 3HH
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARDING
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEVILLE
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHMORE
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MIDDLEMISS
2011-11-16AP01DIRECTOR APPOINTED JOHN BEDFORD
2011-11-16AP01DIRECTOR APPOINTED STUART JOHN MOORE
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-06AR0131/05/11 FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHMORE / 24/11/2010
2010-07-01AP01DIRECTOR APPOINTED MR DEREK HARDING
2010-06-03AR0131/05/10 FULL LIST
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-16363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR IAN TILLOTSON
2008-10-06288aDIRECTOR APPOINTED STEPHEN ASHMORE
2008-10-03288aDIRECTOR APPOINTED GRAHAM MIDDLEMISS
2008-06-12363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-02363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-16288bDIRECTOR RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-07-25363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-07-17288cSECRETARY'S PARTICULARS CHANGED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: BRUNSWICK HOUSE 1 DEIGHTON CLOSE WETHERBY LS22 7GZ
2005-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288bDIRECTOR RESIGNED
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-02288bDIRECTOR RESIGNED
2005-06-10363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENCON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENCON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-10 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-11-10 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2011-11-03 Satisfied WOLSELEY UK LIMITED (SECURITY TRUSTEE)
DEBENTURE 2011-11-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1999-07-23 Satisfied 3I PLC
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1997-11-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-11-20 Satisfied 3I PLC
LEGAL CHARGE 1990-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARE MORTGAGE 1989-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1987-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1985-12-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENCON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ENCON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENCON GROUP LIMITED
Trademarks
We have not found any records of ENCON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENCON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ENCON GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ENCON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENCON GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENCON GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.