Active
Company Information for ENTHONE LIMITED
UNIT 2 GENESIS BUSINESS PARK GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, GU21 5RW,
|
Company Registration Number
01804603
Private Limited Company
Active |
Company Name | ||
---|---|---|
ENTHONE LIMITED | ||
Legal Registered Office | ||
UNIT 2 GENESIS BUSINESS PARK GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW Other companies in GU21 | ||
Previous Names | ||
|
Company Number | 01804603 | |
---|---|---|
Company ID Number | 01804603 | |
Date formed | 1984-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-09-05 11:50:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENTHONE INC. | Ontario | Dissolved | ||
Enthone Inc. | Delaware | Unknown | ||
ENTHONE INC | Georgia | Unknown | ||
ENTHONE INCORPORATED | Georgia | Unknown | ||
ENTHONE INCORPORATED | California | Unknown | ||
ENTHONE INCORPORATED | California | Unknown | ||
ENTHONE INCORPORATED | North Carolina | Unknown | ||
ENTHONE INC | North Carolina | Unknown | ||
ENTHONE INCORPORATED | Michigan | UNKNOWN | ||
ENTHONE INCORPORATED | Michigan | UNKNOWN | ||
ENTHONE INCORPORATED | New Jersey | Unknown | ||
ENTHONE INCORPORATED | New Jersey | Unknown | ||
ENTHONE INCORPORATED | New Jersey | Unknown | ||
ENTHONE INCORPORATED | Georgia | Unknown | ||
ENTHONE INC | RHode Island | Unknown | ||
ENTHONE OMI EUROPE CORPORATION | Delaware | Unknown | ||
ENTHONE PTE LTD | Singapore | Dissolved | Company formed on the 2008-09-09 | |
ENTHONE-OMI HOLDINGS (UK) LIMITED | UNIT 2 GENESIS BUSINESS PARK GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW | Active | Company formed on the 1928-08-23 | |
Enthone-Omi European Holdings, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANTONY ASHWORTH |
||
JOHN PATRICK CONNOLLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK GORDON GIBBENS |
Director | ||
FRANK JOSEPH MONTEIRO |
Director | ||
DAVID ALLEN JACOBOSKI |
Director | ||
HELEN BARRETT-HAGUE |
Company Secretary | ||
HELEN PATRICIA BARRETT-HAGUE |
Director | ||
PHILIP CLIFFORD KELSEY |
Director | ||
NEIL RAISHBROOK |
Director | ||
DANIEL JAMES MURRAY |
Company Secretary | ||
SIMON ANDREW O'HARA |
Director | ||
DAVID JOHN CRIMP |
Director | ||
PHILIP CLIFFORD KELSEY |
Company Secretary | ||
LUC LEO AUGUST DE CROO |
Director | ||
GORDON TINDLE |
Director | ||
SIMON ANDREW O'HARA |
Company Secretary | ||
RICHARD MARTIN HILARY MALTHOUSE |
Director | ||
PHILIP CLIFFORD KELSEY |
Company Secretary | ||
HUUB VAN DUN |
Director | ||
CYRIL HOWSON |
Director | ||
BARRY DENNIS LUTHER |
Director | ||
ROBERT HENRY SHARP |
Director | ||
ANTHONY DOUGLAS KARMY |
Company Secretary | ||
ANTHONY DOUGLAS KARMY |
Director | ||
PATRICK PEGRAM |
Director | ||
JOHN DAVID CROWTHER HEMSLEY |
Director | ||
PETER FREDERICK TURNER |
Director | ||
EDMUND ARTHUR BAKER |
Director | ||
RICHARD FANELLI |
Director | ||
WALTER THOMAS WYBROW |
Company Secretary | ||
WALTER THOMAS WYBROW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED | Director | 2016-06-28 | CURRENT | 2012-10-05 | Active | |
ALENT HOLDINGS BRAZIL LIMITED | Director | 2016-06-28 | CURRENT | 2003-12-05 | Active | |
ALENT MANAGEMENT LIMITED | Director | 2016-06-28 | CURRENT | 2012-03-28 | Active | |
ALENT PROPERTY LIMITED | Director | 2016-06-28 | CURRENT | 2012-05-04 | Active | |
ALENT INVESTMENTS LIMITED | Director | 2016-06-28 | CURRENT | 2012-08-15 | Active | |
ALENT LIMITED | Director | 2016-06-28 | CURRENT | 2012-08-31 | Active | |
ALENT FINANCE LIMITED | Director | 2016-06-28 | CURRENT | 2012-09-27 | Active | |
ALENT NEW MEXICO HOLDINGS LIMITED | Director | 2016-06-28 | CURRENT | 2012-10-08 | Active | |
SPEEDLINE TECHNOLOGIES LIMITED | Director | 2016-06-28 | CURRENT | 1989-11-23 | Active - Proposal to Strike off | |
ENTHONE-OMI HOLDINGS (UK) LIMITED | Director | 2016-06-28 | CURRENT | 1928-08-23 | Active | |
ALENT NEW FINANCE (UK) LIMITED | Director | 2016-06-28 | CURRENT | 2012-10-08 | Active | |
MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED | Director | 2017-04-07 | CURRENT | 2012-10-05 | Active | |
MACDERMID EUROPE LIMITED | Director | 2017-04-07 | CURRENT | 1920-06-01 | Active | |
MACDERMID ENTHONE UK LTD | Director | 2017-04-07 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
MACDERMID PERFORMANCE ACQUISITIONS LTD | Director | 2017-04-07 | CURRENT | 2015-07-08 | Active | |
ALENT HOLDINGS BRAZIL LIMITED | Director | 2017-04-07 | CURRENT | 2003-12-05 | Active | |
MACDERMID ACTIUM, LTD | Director | 2017-04-07 | CURRENT | 2005-12-02 | Active | |
ALENT MANAGEMENT LIMITED | Director | 2017-04-07 | CURRENT | 2012-03-28 | Active | |
ALENT PROPERTY LIMITED | Director | 2017-04-07 | CURRENT | 2012-05-04 | Active | |
ALENT INVESTMENTS LIMITED | Director | 2017-04-07 | CURRENT | 2012-08-15 | Active | |
ALENT LIMITED | Director | 2017-04-07 | CURRENT | 2012-08-31 | Active | |
ALENT FINANCE LIMITED | Director | 2017-04-07 | CURRENT | 2012-09-27 | Active | |
ALENT NEW MEXICO HOLDINGS LIMITED | Director | 2017-04-07 | CURRENT | 2012-10-08 | Active | |
NICHE OFFSHORE SOLUTIONS LIMITED | Director | 2017-04-07 | CURRENT | 2014-01-10 | Active - Proposal to Strike off | |
SPEEDLINE TECHNOLOGIES LIMITED | Director | 2017-04-07 | CURRENT | 1989-11-23 | Active - Proposal to Strike off | |
MACDERMID AUTOTYPE LIMITED | Director | 2017-04-07 | CURRENT | 1923-10-01 | Active | |
MACDERMID PERFORMANCE SOLUTIONS UK LIMITED | Director | 2017-04-07 | CURRENT | 1976-12-16 | Active | |
ENTHONE-OMI HOLDINGS (UK) LIMITED | Director | 2017-04-07 | CURRENT | 1928-08-23 | Active | |
COMPUGRAPHICS INTERNATIONAL LIMITED | Director | 2017-04-07 | CURRENT | 1967-01-02 | Active | |
MACDERMID (UK) LIMITED | Director | 2017-04-07 | CURRENT | 1998-09-02 | Active - Proposal to Strike off | |
NICHE PRODUCTS LIMITED | Director | 2017-04-07 | CURRENT | 2000-09-20 | Active - Proposal to Strike off | |
OAK BARREL INVESTMENTS LTD | Director | 2017-04-07 | CURRENT | 2011-09-13 | Active | |
ALENT NEW FINANCE (UK) LIMITED | Director | 2017-04-07 | CURRENT | 2012-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GIBBENS | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 5100001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 5100001 | |
SH01 | 15/05/17 STATEMENT OF CAPITAL GBP 5100001 | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK CONNOLLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK MONTEIRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACOBOSKI | |
AP01 | DIRECTOR APPOINTED MR MARK GORDON GIBBENS | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 5100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED PAUL ANTONY ASHWORTH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018046030005 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 10/02/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN BARRETT-HAGUE | |
AP01 | DIRECTOR APPOINTED DAVID ALLEN JACOBOSKI | |
AP01 | DIRECTOR APPOINTED FRANK JOSEPH MONTEIRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BARRETT-HAGUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL RAISHBROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KELSEY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM BLUE BUILDING FORYSTH ROAD SHEERWATER WOKING SURREY GU21 5RZ | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 5100000 | |
AR01 | 29/10/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
AP03 | SECRETARY APPOINTED HELEN BARRETT-HAGUE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON O'HARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON O'HARA | |
AP01 | DIRECTOR APPOINTED HELEN BARRETT-HAGUE | |
AP01 | DIRECTOR APPOINTED HELEN BARRETT-HAGUE | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 5100000 | |
AR01 | 29/10/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CRIMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUC DE CROO | |
AP01 | DIRECTOR APPOINTED MR NEIL RAISHBROOK | |
AP01 | DIRECTOR APPOINTED MR SIMON ANDREW O'HARA | |
AP03 | SECRETARY APPOINTED MR DANIEL JAMES MURRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP KELSEY | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 5100000 | |
AR01 | 29/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLIFFORD KELSEY / 20/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUC LEO AUGUST DE CROO / 20/10/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON TINDLE | |
AR01 | 29/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM COOKSON ELECTRONICS, FORYSTH ROAD, SHEERWATER WOKING SURREY GU21 5RZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MR PHILIP CLIFFORD KELSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON O'HARA | |
AP03 | SECRETARY APPOINTED MR SIMON ANDREW O'HARA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP KELSEY | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARTIN HILARY MALTHOUSE | |
AR01 | 29/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN CRIMP | |
AR01 | 29/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON TINDLE / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLIFFORD KELSEY / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUC LEO AUGUST DE CROO / 29/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
123 | NC INC ALREADY ADJUSTED 19/12/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES13 | SECTION 95(1) 19/12/2008 | |
RES04 | GBP NC 100000/5100000 19/12/2008 | |
88(2) | AD 19/12/08 GBP SI 5000000@1=5000000 GBP IC 100000/5100000 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR LUC LEO AUGUST DE CROO | |
288b | APPOINTMENT TERMINATED DIRECTOR HUUB VAN DUN | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED ENTHONE-OMI (UK) LIMITED CERTIFICATE ISSUED ON 13/11/02 | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | MANUFACTURERS HANOVER TRUST COMPANY |
|
|
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 ENTHONE LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | SKYMARKET LIMITED | 2006-07-20 | Outstanding |
We have found 1 mortgage charges which are owed to ENTHONE LIMITED
The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as ENTHONE LIMITED are:
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. |