Background WavePink WaveYellow Wave

ENFIELD ESTATES LIMITED (00834488)

ENFIELD ESTATES LIMITED (00834488) is an active UK company. incorporated on 18 January 1965. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. ENFIELD ESTATES LIMITED has been registered for 61 years. Current directors include HOWARTH, Andrew Peter, HOWARTH, Nicholas David, TURNER, Allister Paul.

Company Number
00834488
Status
active
Type
ltd
Incorporated
18 January 1965
Age
61 years
Address
C/O Howarth Timber Group Prince Edward Works, Leeds, LS9 0RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOWARTH, Andrew Peter, HOWARTH, Nicholas David, TURNER, Allister Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFIELD ESTATES LIMITED

ENFIELD ESTATES LIMITED is an active company incorporated on 18 January 1965 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. ENFIELD ESTATES LIMITED was registered 61 years ago.(SIC: 41100)

Status

active

Active since 61 years ago

Company No

00834488

LTD Company

Age

61 Years

Incorporated 18 January 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

ENFIELD JOINERY WORKS LIMITED
From: 18 January 1965To: 16 December 1994
Contact
Address

C/O Howarth Timber Group Prince Edward Works Pontefract Lane Leeds, LS9 0RA,

Previous Addresses

37 Lancaster Mews London W2 3QF
From: 3 February 2022To: 7 November 2024
C/O Enfield Speciality Doors 276-278 Alma Road Enfield Middlesex EN3 7RS
From: 27 July 2011To: 3 February 2022
276 Alma Road Enfield Middx EN3 7RS
From: 18 January 1965To: 27 July 2011
Timeline

9 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Jan 65
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Capital Update
Mar 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOWARTH, Andrew Peter

Active
Prince Edward Works, LeedsLS9 0RA
Born October 1955
Director
Appointed 29 Oct 2024

HOWARTH, Nicholas David

Active
Prince Edward Works, LeedsLS9 0RA
Born September 1957
Director
Appointed 29 Oct 2024

TURNER, Allister Paul

Active
Prince Edward Works, LeedsLS9 0RA
Born June 1973
Director
Appointed 29 Oct 2024

TIDSWELL, Astra Mary

Resigned
Berry Barn 16 Beech Hill Avenue, BarnetEN4 0LN
Secretary
Appointed N/A
Resigned 29 Oct 2024

SILL, Bertha

Resigned
43 Bush Hill, LondonN21 2BT
Born April 1906
Director
Appointed N/A
Resigned 13 Oct 2001

SILL, Nigel Vincent

Resigned
37 Lancaster Mews, LondonW2 3QF
Born March 1947
Director
Appointed N/A
Resigned 29 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Goffs Oak House, Goffs OakEN7 5GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2024
Goffs Oak House, Goffs OakEN7 5GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Apr 2024
Ceased 25 Sept 2024

Astra Mary Tidswell

Ceased
Beech Hill Avenue, BarnetEN4 0LN
Born March 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2024

Nigel Vincent Sill

Ceased
Lancaster Mews, LondonW2 3QF
Born March 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Apr 2024
Fundings
Financials
Latest Activities

Filing History

113

Legacy
23 March 2026
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2026
AAAnnual Accounts
Legacy
23 March 2026
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
2 March 2026
SH19Statement of Capital
Legacy
2 March 2026
SH20SH20
Legacy
2 March 2026
CAP-SSCAP-SS
Resolution
2 March 2026
RESOLUTIONSResolutions
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 May 2024
MAMA
Capital Name Of Class Of Shares
13 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2016
AR01AR01
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
30 May 2002
AUDAUD
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
15 December 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1992
AAAnnual Accounts
Legacy
7 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Small
11 January 1991
AAAnnual Accounts
Legacy
19 October 1990
363aAnnual Return
Legacy
2 October 1989
363363
Accounts With Accounts Type Small
12 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Accounts With Made Up Date
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Small
17 October 1986
AAAnnual Accounts
Incorporation Company
18 January 1965
NEWINCIncorporation