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

ENTERPRISE WILTSHIRE LIMITED

WILTSHIRE COUNCIL COUNTY HALL, BYTHESEA ROAD, TROWBRIDGE, WILTSHIRE, BA14 8JN,
Company Registration Number
04598514
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Enterprise Wiltshire Ltd
ENTERPRISE WILTSHIRE LIMITED was founded on 2002-11-22 and has its registered office in Trowbridge. The organisation's status is listed as "Active - Proposal to Strike off". Enterprise Wiltshire Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENTERPRISE WILTSHIRE LIMITED
 
Legal Registered Office
WILTSHIRE COUNCIL COUNTY HALL
BYTHESEA ROAD
TROWBRIDGE
WILTSHIRE
BA14 8JN
Other companies in BA14
 
Previous Names
WILTSHIRE STRATEGIC ECONOMIC PARTNERSHIP LIMITED27/04/2012
WILTSHIRE AND SWINDON ECONOMIC PARTNERSHIP LIMITED04/04/2007
Filing Information
Company Number 04598514
Company ID Number 04598514
Date formed 2002-11-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-01-09 05:59:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTERPRISE WILTSHIRE 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.

Company Officers of ENTERPRISE WILTSHIRE LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR CUNNINGHAM
Company Secretary 2012-04-12
DAVID MICHAEL ANDREWS
Director 2013-10-03
TOM JACQUES
Director 2014-10-30
IAN TOTHILL LARRARD
Director 2012-02-09
ROBERT JOHN WINDRIDGE PERKS
Director 2013-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
FLEUR MARY DE RHE-PHILIPE
Director 2011-07-08 2017-11-29
JOHN WILLIAM MATTHEWS
Director 2003-06-26 2017-11-29
PHILIP HARRISON
Director 2011-04-01 2015-05-14
MARK WILLIAM BARNETT
Director 2011-02-17 2015-04-20
PAUL ROLAND JOHNSON
Director 2011-07-14 2014-10-30
PETER ANDREW WHEELHOUSE
Company Secretary 2010-04-08 2012-04-12
NICOLA ALBERRY
Director 2007-07-23 2012-02-09
JOHN ANTHONY BRADY
Director 2009-07-16 2011-07-14
ANTHONY KEITH MITCHARD
Director 2002-11-22 2011-07-14
GLEN STUART LEAT
Director 2009-10-15 2011-04-07
GEORGE CHRISTOPHER PATRICK BRIGHT
Director 2007-10-24 2010-07-15
JOHN DAVID CULLUM
Director 2002-11-22 2010-07-15
CAROLINE MARY LEWIS
Company Secretary 2002-11-22 2010-03-30
CHARLES MORSE
Director 2006-06-29 2010-01-20
GARETH JONES
Director 2007-07-23 2009-10-15
MARY FLEUR DE RHE' PHILIPE
Director 2002-12-12 2009-07-21
MICHAEL BURKE MOUNDE
Director 2007-10-24 2009-07-16
PETER FRANCIS LE COUNT
Director 2007-07-23 2009-05-05
MARION MORTINER
Director 2005-10-06 2008-01-07
BRYAN JAMES MCGINITY
Director 2005-06-23 2007-04-26
PETER ANTHONY MCLELLAN
Director 2004-12-16 2007-03-07
TIMOTHY VERNON FRANCIS PAPE
Director 2002-12-12 2006-12-01
GEORGE CHRISTOPHER PATRICK BRIGHT
Director 2002-11-22 2006-07-14
LISA HAWKES
Director 2003-12-11 2006-05-04
NIGEL ROBIN MANFIELD
Director 2004-06-24 2006-04-01
NIGEL DENYS CARTER
Director 2005-06-23 2006-03-20
MICHAEL JOHN DAVID BELL
Director 2002-12-12 2005-12-15
ANTHONY GUY PHILLIPS
Director 2003-06-26 2005-10-06
TIMOTHY BOUCHER
Director 2002-11-22 2004-12-31
ROBERT JOHN BRICE
Director 2002-11-22 2003-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM JACQUES THE JACQUES PARTNERSHIP LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
IAN TOTHILL LARRARD INSWINDON BID COMPANY LIMITED Director 2012-10-02 CURRENT 2007-04-16 Liquidation
IAN TOTHILL LARRARD GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED Director 2012-02-28 CURRENT 1986-05-21 Active
ROBERT JOHN WINDRIDGE PERKS CHIPPENHAM CATERING LIMITED Director 2003-01-16 CURRENT 2003-01-16 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
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-07DS01Application to strike the company off the register
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-07-23AP03Appointment of Mr Samuel Patrick Fox as company secretary on 2020-07-23
2020-07-23TM02Termination of appointment of Alistair Robert Cunningham on 2020-07-23
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-04-25TM02Termination of appointment of Tim Martienssen on 2019-04-25
2019-04-25AP03Appointment of Mr Alistair Robert Cunningham as company secretary on 2019-04-25
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-20AP01DIRECTOR APPOINTED PAULINE ELIZABETH CHURCH
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-06-28TM02Termination of appointment of Alistair Cunningham on 2017-11-29
2018-06-28AP03Appointment of Mr Tim Martienssen as company secretary on 2017-11-29
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FLEUR DE RHE-PHILIPE
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AR0122/11/15 ANNUAL RETURN FULL LIST
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BARNETT
2014-12-17AR0122/11/14 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AP01DIRECTOR APPOINTED MR TOM JACQUES
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROLAND JOHNSON
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM C/O Alistair Cunningham, Wiltshire Council County Hall Bythesea Road Trowbridge Wiltshire BA14 8JN
2014-02-12AR0122/11/13 ANNUAL RETURN FULL LIST
2014-02-06AP03Appointment of Mr Alistair Cunningham as company secretary
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05ANNOTATIONReplacement
2013-12-05AP01DIRECTOR APPOINTED PHILIP HARRISON
2013-12-05ANNOTATIONReplaced
2013-10-31AP01DIRECTOR APPOINTED MR DAVID ANDREWS
2013-10-31AP01DIRECTOR APPOINTED MR ROBERT JOHN WINDRIDGE PERKS
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2013-02-21AR0122/11/12 NO MEMBER LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-30AP01DIRECTOR APPOINTED MR IAN TOTHILL LARRARD
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY PETER WHEELHOUSE
2012-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLS
2012-04-27RES15CHANGE OF NAME 12/04/2012
2012-04-27CERTNMCOMPANY NAME CHANGED WILTSHIRE STRATEGIC ECONOMIC PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 27/04/12
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM, HARDWICK HOUSE, PROSPECT PLACE, SWINDON, WILTSHIRE, SN1 3LJ
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ALBERRY
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRAGG
2011-12-09AR0122/11/11 NO MEMBER LIST
2011-10-05AP01DIRECTOR APPOINTED MISS FLEUR MARY DE RHE-PHILIPE
2011-08-30AP01DIRECTOR APPOINTED MR PAUL ROLAND JOHNSON
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MITCHARD
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRADY
2011-08-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-24AP01DIRECTOR APPOINTED MR PHILIP HARRISON
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GLEN LEAT
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BARNETT / 28/02/2011
2011-02-24AP01DIRECTOR APPOINTED MR MARK WILLIAM BARNETT
2010-12-10AR0122/11/10 NO MEMBER LIST
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE LEWIS
2010-09-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CULLUM
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BRIGHT
2010-06-04AP03SECRETARY APPOINTED PETER ANDREW WHEELHOUSE
2010-02-23RES01ADOPT ARTICLES 10/02/2010
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MORSE
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE REID
2009-12-18AR0122/11/09 NO MEMBER LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM WRAGG / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN STONE / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE REID / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MORSE / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KEITH MITCHARD / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MATTHEWS / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BRADY / 11/12/2009
2009-10-29AP01DIRECTOR APPOINTED GLEN STUART LEAT
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2009-08-25288aDIRECTOR APPOINTED MICHAEL JOHN WILLS
2009-08-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-06288aDIRECTOR APPOINTED JOHN ANTHONY BRADY
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MOUNDE
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILDMAN
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR MARY DE RHE' PHILIPE
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR PETER LE COUNT
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE BRIGHT / 01/01/2009
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR CHARLES SEED
2008-12-18363aANNUAL RETURN MADE UP TO 22/11/08
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ALUN WILLIAMS
2008-08-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-23288aDIRECTOR APPOINTED CHRISTINE REID
2008-04-08288aDIRECTOR APPOINTED PETER GRAHAM WRAGG
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ENTERPRISE WILTSHIRE LIMITED

Intangible Assets
Patents
We have not found any records of ENTERPRISE WILTSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTERPRISE WILTSHIRE LIMITED
Trademarks
We have not found any records of ENTERPRISE WILTSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTERPRISE WILTSHIRE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ENTERPRISE WILTSHIRE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ENTERPRISE WILTSHIRE 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 ENTERPRISE WILTSHIRE 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 ENTERPRISE WILTSHIRE 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.