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

ENRYCH

WYNWOOD LOGISTICS TELFORD WAY, STEPHENSON INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3HE,
Company Registration Number
04204432
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Enrych
ENRYCH was founded on 2001-04-24 and has its registered office in Coalville. The organisation's status is listed as "Active". Enrych is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENRYCH
 
Legal Registered Office
WYNWOOD LOGISTICS TELFORD WAY
STEPHENSON INDUSTRIAL ESTATE
COALVILLE
LEICESTERSHIRE
LE67 3HE
Other companies in CV8
 
Previous Names
RYDER-CHESHIRE VOLUNTEERS19/08/2011
Charity Registration
Charity Number 1088623
Charity Address E11, HOLLY FARM BUSINESS PARK, HONILEY, WARWICKSHIRE, CV8 1NP
Charter RCV PROVIDES SUPPORT TO ADULTS WITH A PHYSICAL DISABILITY BY CREATING OPPORTUNITIES TO BUILD SELF CONFIDENCE, REDUCE ISOLATION, IMPROVE HEALTH, DEVELOP SKILLS AND INTERESTS, AND ENHANCE QUALITY OF LIFE, THROUGH LEISURE AND LEARNING ACTIVITIES. RCV REACHES INDIVIDUALS IN LOCAL COMMUNITIES THROUGH LOCAL AFFILIATED BRANCHES, ALL OF WHICH WORK TO THE ORGANISATION'S NATIONAL STANDARDS.
Filing Information
Company Number 04204432
Company ID Number 04204432
Date formed 2001-04-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENRYCH
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.

Company Officers of ENRYCH

Current Directors
Officer Role Date Appointed
IRVINE PHILIP GORDON ALLAN
Company Secretary 2004-06-01
IRVINE PHILIP GORDON ALLAN
Director 2003-10-22
GARY MICHAEL ANTHONEY
Director 2015-05-01
JONATHAN RICHARD DUNNAKEY
Director 2015-04-14
STEPHEN HELLIWELL LARGE
Director 2010-09-16
RAYMOND MULVEY
Director 2016-06-01
ELIZABETH MARY JOSEPHINE PUSZYK
Director 2006-06-15
JENNIFER MARY SEARLE
Director 2014-02-01
MIRIAM JERVIS SURTEES
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ANN CARTWRIGHT
Director 2010-09-16 2016-02-29
PHILIP TOM HAMMERSLEY
Director 2009-09-03 2015-10-30
OWEN JAMES KYFFIN
Director 2008-02-27 2015-02-01
TERENCE DAVID WHITE
Director 2001-05-09 2010-12-09
MAURICE O'CONNOR
Director 2008-02-27 2010-11-12
PATSY WRIGHT-WARREN
Director 2001-04-24 2010-09-16
STEPHEN MICHAEL HAYNES
Director 2009-09-03 2010-05-05
DAVID WILLIAM LEE
Director 2003-10-22 2009-06-01
NIGEL LEE PARSONS
Director 2003-07-28 2008-09-11
JOHN OWEN
Director 2003-10-22 2007-09-27
ALASTAIR CHARLES BURTT
Company Secretary 2001-04-24 2004-06-01
ANDREW NEVILLE RUSSELL
Director 2001-04-24 2003-10-22
CHARLES FRANCIS HAROLD MORLAND
Director 2001-04-24 2003-07-28
CHRISTOPHER WALTER FRANCE
Director 2001-04-24 2003-05-07
MARTIN MICHAEL LONG
Director 2001-04-24 2003-05-07

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
2024-04-25CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-01-26Memorandum articles filed
2023-12-28Statement of company's objects
2023-12-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-26APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY SEARLE
2023-04-26CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-03-27DIRECTOR APPOINTED MISS PHOEBE LOUISE GIBBONS
2023-03-27DIRECTOR APPOINTED MISS PHOEBE LOUISE GIBBONS
2023-03-27DIRECTOR APPOINTED MR DAVID MALCOLM SELLERS
2023-03-27DIRECTOR APPOINTED MR DAVID MALCOLM SELLERS
2023-01-13APPOINTMENT TERMINATED, DIRECTOR GARY CURTIS
2022-11-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-10AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05DIRECTOR APPOINTED MRS CHRISTINE KILLIP
2022-10-05AP01DIRECTOR APPOINTED MRS CHRISTINE KILLIP
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM Unit 10 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM Unit 10 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JACQUELINE LOUISE SMITH
2021-11-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06AP01DIRECTOR APPOINTED MR GARY CURTIS
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HELLIWELL LARGE
2021-09-29AP01DIRECTOR APPOINTED MR LIAM JOSEPH STRONG
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LUKAS ALAN SOMARAKIS
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Marlene Reid Centre 85 Belvoir Road Coalville Leicestershire LE67 3PH England
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AP01DIRECTOR APPOINTED MR LUKAS ALAN SOMARAKIS
2020-06-11TM02Termination of appointment of Irvine Philip Gordon Allan on 2020-06-03
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IRVINE PHILIP GORDON ALLAN
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08AP01DIRECTOR APPOINTED MISS LAURA CRANDLEY
2019-06-14AP01DIRECTOR APPOINTED MISS SHARON PATMORE
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-04-08AP01DIRECTOR APPOINTED DR HEATHER JACQUELINE LOUISE SMITH
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD DUNNAKEY
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM Unit E3 Honiley Kenilworth CV8 1NP England
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM E3 Holly Court, Holly Farm Business Park Honiley Kenilworth CV8 1NP England
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM C/O Gina King E14 Holly Court Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP England
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-05-16AP01DIRECTOR APPOINTED MS MIRIAM JERVIS SURTEES
2017-05-16AP01DIRECTOR APPOINTED MR RAYMOND MULVEY
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O GINA KING E14 HOLLY COURT HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP ENGLAND
2016-06-30AR0124/04/16 ANNUAL RETURN FULL LIST
2016-06-30AP01DIRECTOR APPOINTED MR GARY MICHAEL ANTHONEY
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CARTWRIGHT
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM E9 HOLLY COURT HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HAMMERSLEY
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-07AR0124/04/15 ANNUAL RETURN FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR OWEN KYFFIN
2015-05-06AP01DIRECTOR APPOINTED MR JONATHAN RICHARD DUNNAKEY
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR OWEN KYFFIN
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM E9 HOLLY COURT, HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP ENGLAND
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM E11 HOLLY COURT HOLLY FARM BUSINESS HONILEY KENILWORTH WARWICKSHIRE CV8 1NP
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-20AR0124/04/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MRS JENNIFER MARY SEARLE
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TOM HAMMERSLEY / 01/02/2014
2013-09-20AA31/03/13 TOTAL EXEMPTION FULL
2013-05-17AR0124/04/13 NO MEMBER LIST
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JAMES KYFFIN / 01/04/2012
2012-07-24AA31/03/12 TOTAL EXEMPTION FULL
2012-05-22AR0124/04/12 NO MEMBER LIST
2012-05-22AP01DIRECTOR APPOINTED MS LOUISE ANN CARTWRIGHT
2012-05-22AP01DIRECTOR APPOINTED DR STEPHEN HELLIWELL LARGE
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE O'CONNOR
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-08-19CERTNMCOMPANY NAME CHANGED RYDER-CHESHIRE VOLUNTEERS CERTIFICATE ISSUED ON 19/08/11
2011-08-19MISCFORM NE01 ACCEPTED !
2011-08-05CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-05-12AR0124/04/11 NO MEMBER LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PATSY WRIGHT-WARREN
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WHITE
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TOM HAMMERSLEY / 12/05/2011
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYNES
2010-08-06AP01DIRECTOR APPOINTED MR STEPHEN HAYNES
2010-08-06AP01DIRECTOR APPOINTED MR PHILIP TOM HAMMERSLEY
2010-07-12AR0124/04/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATSY WRIGHT-WARREN / 24/04/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID WHITE / 24/04/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY JOSEPHINE PUSZYK / 24/04/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE O'CONNOR / 24/04/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JAMES KYFFIN / 24/04/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IRVINE PHILIP GORDON ALLAN / 24/04/2010
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM E8A, HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEE
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR NIGEL PARSONS
2009-05-12363aANNUAL RETURN MADE UP TO 24/04/09
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-09363aANNUAL RETURN MADE UP TO 24/04/08
2008-06-18288aDIRECTOR APPOINTED MR OWEN JAMES KYFFIN
2008-06-18288aDIRECTOR APPOINTED MR MAURICE O'CONNOR
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN OWEN
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363aANNUAL RETURN MADE UP TO 24/04/07
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-12363aANNUAL RETURN MADE UP TO 24/04/06
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-19363sANNUAL RETURN MADE UP TO 24/04/05
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: HOLLY COURT HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-24288bSECRETARY RESIGNED
2004-05-24353LOCATION OF REGISTER OF MEMBERS
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 82 QUEENS ROAD BRIGHTON BN1 3XE
2004-05-24288aNEW SECRETARY APPOINTED
2004-05-15363sANNUAL RETURN MADE UP TO 24/04/04
2003-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288bDIRECTOR RESIGNED
2003-10-06CERTNMCOMPANY NAME CHANGED RYDER-CHESHIRE CERTIFICATE ISSUED ON 06/10/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




Licences & Regulatory approval
We could not find any licences issued to ENRYCH 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 ENRYCH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENRYCH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.137
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 96040 - Physical well-being activities

Intangible Assets
Patents
We have not found any records of ENRYCH registering or being granted any patents
Domain Names
We do not have the domain name information for ENRYCH
Trademarks
We have not found any records of ENRYCH registering or being granted any trademarks
Income
Government Income

Government spend with ENRYCH

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2012-09-20 GBP £20,625
Walsall Council 2012-05-21 GBP £20,625
Walsall Council 2012-04-23 GBP £1,500
Walsall Council 2011-11-16 GBP £650
Buckinghamshire County Council 2011-04-20 GBP £3,735
Buckinghamshire County Council 2010-10-15 GBP £3,735
Buckinghamshire County Council 2010-06-28 GBP £3,735
Reading Borough Council 2009-12-16 GBP £30,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENRYCH 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 ENRYCH 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 ENRYCH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1