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

ENSUS LIMITED

17A HIGH STREET, YARM, TS15,
Company Registration Number
05453404
Private Limited Company
Dissolved

Dissolved 2016-03-01

Company Overview

About Ensus Ltd
ENSUS LIMITED was founded on 2005-05-16 and had its registered office in 17a High Street. The company was dissolved on the 2016-03-01 and is no longer trading or active.

Key Data
Company Name
ENSUS LIMITED
 
Legal Registered Office
17A HIGH STREET
YARM
 
Previous Names
JACKCO 124 LIMITED07/02/2006
Filing Information
Company Number 05453404
Date formed 2005-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2016-03-01
Type of accounts FULL
Last Datalog update: 2016-02-26 12:43:19
Primary Source:Companies House
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 ENSUS LIMITED
The following companies were found which have the same name as ENSUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENSUS AS Gunnar Schjelderups vei 33B OSLO 0485 Active Company formed on the 2019-03-24
ENSUS CONSULTING PTY LTD VIC 3002 Dissolved Company formed on the 2015-08-26
ENSUS EBT LIMITED THE GRANARY 17A HIGH STREET 17A HIGH STREET YARM TS15 9BW Dissolved Company formed on the 2006-10-23
ENSUS GLOBAL LLC 8875 NW 98TH CT DORAL FL 33178 Inactive Company formed on the 2013-01-30
ENSUS HOLDINGS LIMITED 3 HARDMAN STREET MANCHESTER M3 3HF Dissolved Company formed on the 2006-12-29
ENSUS HOLDINGS LIMITED MARINA HOTEL ROOSKEY CO. LEITRIM. LEITRIM, LEITRIM, IRELAND Ceased Company formed on the 1988-11-17
ENSUS MANAGEMENT SCHEME DM LIMITED WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH Dissolved Company formed on the 2012-08-24
ENSUS MANAGEMENT SCHEME LLP WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH Dissolved Company formed on the 2012-08-28
ENSUS UK LIMITED Ensus Admin Building, Middleway Wilton Redcar TS10 4RG Active Company formed on the 2006-05-15
ENSUSA PTY LTD NSW 2155 Active Company formed on the 2012-06-07
ENSUSCO LIMITED 6 ASHCROFT COURT CAMBRIDGE CB4 2SN Dissolved Company formed on the 2012-12-17
ENSUSZIASM PTY LTD Active Company formed on the 2013-08-08

Company Officers of ENSUS LIMITED

Current Directors
Officer Role Date Appointed
KRIS MICHEL ANDRE LIESMONS
Company Secretary 2013-09-27
KRIS MICHEL ANDRE LIESMONS
Director 2013-07-19
JOACHIM ERNST LUTZ
Director 2013-07-19
ROBERT JOHN MARGETTS
Director 2006-08-08
GRANT PEARSON
Director 2013-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
LUTZ UDO GUDERJAHN
Director 2013-07-19 2015-05-09
MARTEN ANDREAS KEIL
Director 2013-07-19 2015-04-30
ANDREW MARK TEAGUE
Director 2013-09-27 2015-01-16
OLIVER JAMES LIGHTOWLERS
Company Secretary 2012-07-23 2013-09-13
OLIVER JAMES LIGHTOWLERS
Director 2012-07-23 2013-09-13
PETER SOPP
Director 2011-04-14 2013-07-31
ROBERT COXON
Director 2012-05-23 2013-07-19
ROBERT JAMES CAMPBELL EASTON
Director 2007-03-08 2013-07-19
SHAUN MERCER
Director 2010-12-20 2013-07-19
DAVID ALWYN HUGHES
Director 2006-02-02 2012-07-04
ROBIN JOSEPH ALEXANDER DUGGAN
Director 2011-05-24 2012-03-23
STEPHEN JAMES SCHAEFER
Director 2007-03-08 2012-03-23
DAVID BOTTERILL
Company Secretary 2007-03-08 2011-06-07
DAVID BOTTERILL
Director 2006-03-31 2011-06-07
CATHERINE ELISABETH DORCAS BELL
Director 2006-08-08 2011-05-27
ROBERT COXON
Director 2007-03-08 2011-05-24
KAREN MARIA ALIDA DE SEGUNDO
Director 2006-08-08 2011-05-24
MICHAEL DAMIAN FOX
Director 2006-02-02 2009-03-09
TIMOTHY DAVID JACKSON SMITH
Company Secretary 2006-07-05 2007-03-08
ALAN KINGSLEY
Director 2006-08-08 2007-03-08
DAVID ALWYN HUGHES
Company Secretary 2006-02-02 2006-07-05
DAVID PAUL LUCAS
Company Secretary 2005-05-16 2006-02-02
ANTHONY JAMES WENTWORTH
Director 2005-05-16 2006-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRIS MICHEL ANDRE LIESMONS ENSUS EBT LIMITED Director 2013-07-19 CURRENT 2006-10-23 Dissolved 2015-10-20
JOACHIM ERNST LUTZ ENSUS EBT LIMITED Director 2013-07-19 CURRENT 2006-10-23 Dissolved 2015-10-20
JOACHIM ERNST LUTZ ENSUS UK LIMITED Director 2013-07-19 CURRENT 2006-05-15 Active
ROBERT JOHN MARGETTS ENSUS HOLDINGS LIMITED Director 2007-03-08 CURRENT 2006-12-29 Dissolved 2013-09-06
GRANT PEARSON ENSUS UK LIMITED Director 2013-09-27 CURRENT 2006-05-15 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
2016-03-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-03DS01APPLICATION FOR STRIKING-OFF
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOACHIM ERNST LUTZ / 01/01/2015
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP .01
2015-07-03AR0110/06/15 FULL LIST
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LUTZ GUDERJAHN
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTEN KEIL
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TEAGUE
2015-01-16RES13REDUCE SHARE PREM A/C AND CANCEL CAPITAL ERDEMPTION RESERVE 09/12/2013
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP .01
2015-01-15SH1915/01/15 STATEMENT OF CAPITAL GBP 0.01
2015-01-06SH20STATEMENT BY DIRECTORS
2015-01-06CAP-SSSOLVENCY STATEMENT DATED 15/12/14
2015-01-06RES13REDUCE SHARE PREMIUM ACCOUNT 15/12/2014
2015-01-06RES06REDUCE ISSUED CAPITAL 15/12/2014
2015-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-06RES14£37,761,128 15/12/2014
2015-01-06SH0115/12/14 STATEMENT OF CAPITAL GBP 584611.28
2014-09-24SH0118/09/14 STATEMENT OF CAPITAL GBP 207000.00
2014-07-30AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT JOHN MARGETTS / 10/07/2014
2014-07-07AR0110/06/14 FULL LIST
2014-01-31RES13RE-SHARE PREMIUM 27/01/2014
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-18SH20STATEMENT BY DIRECTORS
2013-12-18SH1918/12/13 STATEMENT OF CAPITAL GBP 206000
2013-12-18CAP-SSSOLVENCY STATEMENT DATED 09/12/13
2013-12-18RES13REDUCE SHARE PREM A/C CANCEL CAPITAL REDEMPTION RESERVE 09/12/2013
2013-10-25MEM/ARTSARTICLES OF ASSOCIATION
2013-10-23RES01ADOPT ARTICLES 18/10/2013
2013-10-23RES12VARYING SHARE RIGHTS AND NAMES
2013-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-23SH0118/10/13 STATEMENT OF CAPITAL GBP 206000
2013-10-14AP01DIRECTOR APPOINTED MR GRANT PEARSON
2013-10-14AP01DIRECTOR APPOINTED MR ANDREW MARK TEAGUE
2013-10-14AP03SECRETARY APPOINTED MR KRIS MICHEL ANDRE LIESMONS
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LIGHTOWLERS
2013-09-30TM02APPOINTMENT TERMINATED, SECRETARY OLIVER LIGHTOWLERS
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOPP
2013-08-02AA01CURRSHO FROM 31/03/2014 TO 28/02/2014
2013-07-29AP01DIRECTOR APPOINTED DR MARTEN ANDREAS KEIL
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MERCER
2013-07-29AP01DIRECTOR APPOINTED MR KRIS MICHEL ANDRE LIESMONS
2013-07-29AP01DIRECTOR APPOINTED DR LUTZ UDO GUDERJAHN
2013-07-29AP01DIRECTOR APPOINTED MR JOACHIM ERNST LUTZ
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COXON
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EASTON
2013-06-11AR0110/06/13 FULL LIST
2013-03-21MISCSECTION 519
2013-03-08MISCAUD RESIGNATION
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-18SH0214/08/12 STATEMENT OF CAPITAL GBP 200000.00
2012-08-03RES12VARYING SHARE RIGHTS AND NAMES
2012-08-03RES01ADOPT ARTICLES 23/03/2012
2012-07-26AP03SECRETARY APPOINTED OLIVER JAMES LIGHTOWLERS
2012-07-26AP01DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2012-06-14AP01DIRECTOR APPOINTED MR ROBERT COXON
2012-06-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-12AR0115/05/12 FULL LIST
2012-06-12ANNOTATIONClarification
2012-06-12RP04SECOND FILING FOR FORM SH01
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCHAEFER
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DUGGAN
2012-04-25AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-04-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-11SH0123/03/12 STATEMENT OF CAPITAL GBP 200000
2012-04-10ANNOTATIONClarification
2012-04-10RP04SECOND FILING FOR FORM SH01
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOTTERILL
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOTTERILL
2011-06-15AP01DIRECTOR APPOINTED ROBIN JOSEPH ALEXANDER DUGGAN
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BELL
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DE SEGUNDO
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COXON
2011-06-09AR0115/05/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED PETER SOPP
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-08AP01DIRECTOR APPOINTED MR SHAUN MERCER
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24AR0115/05/10 FULL LIST
2009-06-10363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ENSUS 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 ENSUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ENSUS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents

Intellectual Property Patents Registered by ENSUS LIMITED

ENSUS LIMITED has registered 1 patents

GB2489967 ,

Domain Names

ENSUS LIMITED owns 2 domain names.

ensusgroup.co.uk   ensusplc.co.uk  

Trademarks
We have not found any records of ENSUS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BIOCONVERSION TECHNOLOGIES LIMITED 2012-04-26 Outstanding
DEBENTURE CALDOL BIOTECH LIMITED 2012-04-26 Outstanding

We have found 2 mortgage charges which are owed to ENSUS LIMITED

Income
Government Income
We have not found government income sources for ENSUS 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 (20590 - Manufacture of other chemical products not elsewhere classified) as ENSUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENSUS 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
ENSUS LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 141,196

CategoryAward Date Award/Grant
High value protein concentrates from wheat-bioethanol through recovery of yeast protein, and reducing fibre content of distillers dried grains : Collaborative Research and Development 2012-03-01 £ 55,270
Improving the sustainability and quality of DDGS, the high-protein animal feed co-product from bioethanol production, by using triticale as a biofuel feedstock : Collaborative Research and Development 2012-01-01 £ 60,000
Testing the feasibility of a new thermophillic strain to improve productivity and economics : Feasibility Study 2011-09-01 £ 25,926

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ENSUS 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.