Background WavePink WaveYellow Wave

ENGLEMERE LIMITED (02193639)

ENGLEMERE LIMITED (02193639) is an active UK company. incorporated on 13 November 1987. with registered office in Bracknell. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ENGLEMERE LIMITED has been registered for 38 years. Current directors include BATTYE, Craig, YOUNG, Paul Beresford.

Company Number
02193639
Status
active
Type
ltd
Incorporated
13 November 1987
Age
38 years
Address
3 Arlington Square, Bracknell, RG12 1WA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATTYE, Craig, YOUNG, Paul Beresford
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLEMERE LIMITED

ENGLEMERE LIMITED is an active company incorporated on 13 November 1987 with the registered office located in Bracknell. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ENGLEMERE LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02193639

LTD Company

Age

38 Years

Incorporated 13 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ENGLEMERE SERVICES LIMITED
From: 13 November 1987To: 8 July 1997
Contact
Address

3 Arlington Square Downshire Way Bracknell, RG12 1WA,

Previous Addresses

C/O Chartered Institute of Building 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
From: 9 January 2014To: 21 October 2023
The Chartered Institute of Building Englemere, Kings Ride Ascot Berkshire SL5 7TB
From: 13 November 1987To: 9 January 2014
Timeline

19 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Jun 11
Director Left
Feb 12
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 24
Director Left
Feb 25
Director Left
Mar 25
Director Left
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

TEAGUE, Samanth Elizabeth Viktoria

Active
Arlington Square, BracknellRG12 1WA
Secretary
Appointed 25 Apr 2019

BATTYE, Craig

Active
Downshire Way, BracknellRG12 1WA
Born January 1976
Director
Appointed 04 Nov 2024

YOUNG, Paul Beresford

Active
Arlington Square, BracknellRG12 1WA
Born September 1965
Director
Appointed 21 Oct 2023

BLYTHE, Christopher

Resigned
Bumbles Folly, AscotSL5 8QF
Secretary
Appointed 09 Feb 2001
Resigned 25 Apr 2019

FLEMING, Lorna Craufurd

Resigned
23 Conegar Court, SloughSL1 3SH
Secretary
Appointed 26 Feb 1999
Resigned 04 Jul 2000

LAMBE, Brian Anthony

Resigned
Orchard End, WokinghamRG40 2HF
Secretary
Appointed 14 Oct 1994
Resigned 26 Feb 1999

SCOTT, David Graham Munro

Resigned
Sherborne Cottage Upton Grey, BasingstokeRG25 2RB
Secretary
Appointed N/A
Resigned 14 Oct 1994

ANKERS, Michael Gordon

Resigned
Foxhills, FleetGU51 4QU
Born February 1950
Director
Appointed N/A
Resigned 25 Mar 1994

BANBURY, Keith

Resigned
Hartsridge, CrowthorneRG45 6DB
Born November 1943
Director
Appointed N/A
Resigned 06 Oct 1999

BARLOW, Julian Robert

Resigned
Englemere, AscotSL5 7TB
Born March 1961
Director
Appointed N/A
Resigned 23 Jul 1999

BARRETT, Tim

Resigned
Downshire Way, BracknellRG12 1WA
Born June 1970
Director
Appointed 27 Sept 2018
Resigned 21 Oct 2023

BLYTHE, Christopher

Resigned
Bumbles Folly, AscotSL5 8QF
Born July 1954
Director
Appointed 20 Jan 2000
Resigned 01 May 2019

BRANT, Ian Lewis

Resigned
Arlington Square, BracknellRG12 1WA
Born September 1978
Director
Appointed 13 Dec 2020
Resigned 04 Nov 2024

BROWN, Michael Antony

Resigned
23 Saint Marys Gardens, LondonSE11 4UD
Born March 1947
Director
Appointed 26 Jun 1991
Resigned 25 Mar 1994

DOUGLAS, John Edward

Resigned
Cherry Trees, DorkingRH4 2AT
Born January 1946
Director
Appointed 01 Nov 1999
Resigned 28 Feb 2012

GUMBLE, Caroline Olive Mary

Resigned
Arlington Square, BracknellRG12 1WA
Born June 1961
Director
Appointed 22 Apr 2020
Resigned 27 Jun 2025

HEATHFIELD, Robert

Resigned
1 Redwing Rise, GuildfordGU4 7DU
Born May 1950
Director
Appointed 15 Feb 2008
Resigned 22 Apr 2020

LAING, Christopher Maurice

Resigned
Abbotshay Farm Tanyard Lane, WelwynAL6 9BS
Born May 1948
Director
Appointed 24 Jun 1992
Resigned 27 Sept 2018

LAMBE, Brian Anthony

Resigned
Orchard End, WokinghamRG40 2HF
Born February 1939
Director
Appointed 29 Mar 1995
Resigned 26 Feb 1999

MASSEY, Alan

Resigned
Tall Trees Tanners Lane, ReadingRG4 9AD
Born September 1935
Director
Appointed N/A
Resigned 26 Jun 1991

PALMER, Horace Anthony

Resigned
Fairfield London Road, AscotSL5 0PH
Born February 1937
Director
Appointed 01 Apr 1999
Resigned 31 Dec 2010

QUIRK, Joanna Louise

Resigned
Downshire Way, BracknellRG12 1WA
Born January 1978
Director
Appointed 27 Sept 2018
Resigned 01 Apr 2025

SHORT, Peter Burkitt

Resigned
214 Sheffield Road, ChesterfieldS41 7JP
Born March 1928
Director
Appointed N/A
Resigned 25 Mar 1994

SMITH, Michael Graham

Resigned
Downshire Way, BracknellRG12 1WA
Born November 1958
Director
Appointed 27 Sept 2018
Resigned 13 Dec 2021

TRUSSLER, John

Resigned
Cobblestones 8 Wood End Road, HarpendenAL5 3ED
Born July 1937
Director
Appointed 25 Mar 1994
Resigned 26 Jan 2001

TRUSSLER, John

Resigned
Cobblestones 8 Wood End Road, HarpendenAL5 3ED
Born July 1937
Director
Appointed 26 Jun 1991
Resigned 24 Jun 1992

VANGUCCI, Peter Charles, Group Captain

Resigned
3 Manor House Drive, AscotSL5 7LL
Born August 1931
Director
Appointed N/A
Resigned 31 Dec 1992

WINTER, Nicola Jane

Resigned
5 Albion Road, SandhurstGU47 9BP
Born August 1972
Director
Appointed 01 Apr 1999
Resigned 16 Jul 1999

WRIGHT, Geoffrey Harcroft

Resigned
Maplewood, CaterhamCR3 5SY
Born February 1943
Director
Appointed 04 May 2001
Resigned 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Memorandum Articles
30 July 2014
MEM/ARTSMEM/ARTS
Resolution
30 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Director Company With Name Termination Date
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Memorandum Articles
30 November 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Memorandum Articles
21 June 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 July 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Legacy
19 October 1994
288288
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Legacy
13 February 1993
288288
Legacy
12 October 1992
288288
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Legacy
30 August 1991
288288
Legacy
7 August 1991
288288
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Legacy
31 May 1991
288288
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
5 September 1989
288288
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Legacy
13 April 1989
288288
Legacy
31 August 1988
288288
Legacy
31 August 1988
288288
Legacy
30 August 1988
288288
Legacy
15 December 1987
224224
Incorporation Company
13 November 1987
NEWINCIncorporation