Background WavePink WaveYellow Wave

ENTERPRISE HERITAGE LIMITED (02836804)

ENTERPRISE HERITAGE LIMITED (02836804) is a liquidation UK company. incorporated on 16 July 1993. with registered office in Ipswich. The company operates in the Construction sector, engaged in development of building projects. ENTERPRISE HERITAGE LIMITED has been registered for 32 years.

Company Number
02836804
Status
liquidation
Type
ltd
Incorporated
16 July 1993
Age
32 years
Address
Connexions, Ipswich, IP1 1QJ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE HERITAGE LIMITED

ENTERPRISE HERITAGE LIMITED is an liquidation company incorporated on 16 July 1993 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in development of building projects. ENTERPRISE HERITAGE LIMITED was registered 32 years ago.(SIC: 41100)

Status

liquidation

Active since 32 years ago

Company No

02836804

LTD Company

Age

32 Years

Incorporated 16 July 1993

Size

N/A

Accounts

ARD: 30/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 1 September 2023 (2 years ago)
Period: 1 July 2020 - 31 December 2021(19 months)
Type: Small Company

Next Due

Due by 1 December 2023
Period: 1 January 2022 - 30 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 May 2023 (2 years ago)
Submitted on 16 May 2023 (2 years ago)

Next Due

Due by 30 May 2024
For period ending 16 May 2024

Previous Company Names

ENTERPRISE HERITAGE (CONSTRUCTION) LIMITED
From: 18 April 1994To: 30 September 1998
METRODELL (UK) LIMITED
From: 16 July 1993To: 18 April 1994
Contact
Address

Connexions 159 Princes Street Ipswich, IP1 1QJ,

Previous Addresses

Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT England
From: 23 August 2018To: 15 December 2023
Scutches Barn 17 High Street Whittlesford Cambridgeshire CB2 4LT
From: 16 July 1993To: 23 August 2018
Timeline

9 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Aug 18
Director Left
Feb 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Dec 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

0 Active
14 Resigned

BROWN, Simon

Resigned
17 High Street, CambridgeCB22 4LT
Secretary
Appointed 09 Mar 2023
Resigned 30 Sept 2023

BROWN, Simon John

Resigned
Beckbrook Equestrian Centre, CambridgeCB3 0QH
Secretary
Appointed 24 Oct 2000
Resigned 20 Jul 2018

DAVISON, Neil John

Resigned
Church House, BartlowCB1 6PL
Secretary
Appointed 18 Aug 1993
Resigned 24 Oct 2000

GIBB-RICE, Marilyn Ann

Resigned
17 High Street, CambridgeCB22 4LT
Secretary
Appointed 20 Jul 2018
Resigned 09 Mar 2023

AWBERY, Keith Leighton

Resigned
17 High Street, CambridgeCB22 4LT
Born February 1964
Director
Appointed 26 Jan 2004
Resigned 30 Sept 2023

BACON, Hattie

Resigned
17 High Street, CambridgeCB22 4LT
Born October 1961
Director
Appointed 11 Apr 2012
Resigned 20 Feb 2023

BROWN, Simon John

Resigned
17 High Street, CambridgeCB22 4LT
Born February 1968
Director
Appointed 11 Apr 2012
Resigned 30 Sept 2023

DAVISON, Michele

Resigned
Church House Church Lane, CambridgeCB1 6PL
Born February 1964
Director
Appointed 08 Jul 1996
Resigned 15 Nov 1996

DAVISON, Neil John

Resigned
159 Princes Street, IpswichIP1 1QJ
Born May 1962
Director
Appointed 18 Aug 1993
Resigned 21 Dec 2023

JONES, Morgan Lewis

Resigned
4 Camden Close, ChislehurstBR7 5PH
Born October 1957
Director
Appointed 15 Nov 1996
Resigned 14 May 2009

STOCKING, Peter Robert

Resigned
17 High Street, CambridgeCB22 4LT
Born September 1961
Director
Appointed 14 Apr 2000
Resigned 30 Sept 2023

TIMMIS, Richard Murray

Resigned
11 Craven Street, LondonWC2N 5PB
Born August 1943
Director
Appointed 18 Aug 1993
Resigned 08 Jul 1996

WATSON, Ian Richard

Resigned
Old Dove House, HarpendenAL5 3PR
Born February 1960
Director
Appointed 15 Nov 1996
Resigned 14 May 2009

WHITE, Anthony Johnstone

Resigned
Workham Farm, Chipping NortonOX7 6HS
Born December 1939
Director
Appointed 15 Nov 1996
Resigned 23 Aug 2018

Persons with significant control

1

Mr Neil John Davison

Active
159 Princes Street, IpswichIP1 1QJ
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 January 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 February 2025
LIQ03LIQ03
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
15 December 2023
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
15 December 2023
600600
Resolution
15 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
1 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
18 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
25 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
5 September 2002
287Change of Registered Office
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
6 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
29 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Resolution
30 August 1996
RESOLUTIONSResolutions
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1994
224224
Resolution
11 October 1993
RESOLUTIONSResolutions
Legacy
28 September 1993
88(2)R88(2)R
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
8 September 1993
287Change of Registered Office
Incorporation Company
16 July 1993
NEWINCIncorporation