Background WavePink WaveYellow Wave

ENODIS INDUSTRIAL HOLDINGS LIMITED (02887689)

ENODIS INDUSTRIAL HOLDINGS LIMITED (02887689) is an active UK company. incorporated on 14 January 1994. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. ENODIS INDUSTRIAL HOLDINGS LIMITED has been registered for 32 years.

Company Number
02887689
Status
active
Type
ltd
Incorporated
14 January 1994
Age
32 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENODIS INDUSTRIAL HOLDINGS LIMITED

ENODIS INDUSTRIAL HOLDINGS LIMITED is an active company incorporated on 14 January 1994 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. ENODIS INDUSTRIAL HOLDINGS LIMITED was registered 32 years ago.(SIC: 64209, 99999)

Status

active

Active since 32 years ago

Company No

02887689

LTD Company

Age

32 Years

Incorporated 14 January 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

BERISFORD INDUSTRIAL HOLDINGS LIMITED
From: 29 March 1994To: 5 July 2004
YORKMARSH LIMITED
From: 14 January 1994To: 29 March 1994
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 14 January 1994To: 4 July 2022
Timeline

17 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Apr 13
Capital Update
Jun 14
Funding Round
Feb 16
Director Left
Feb 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Aug 23
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2017
AAAnnual Accounts
Legacy
5 October 2017
PARENT_ACCPARENT_ACC
Legacy
5 October 2017
AGREEMENT2AGREEMENT2
Legacy
5 October 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2017
AAAnnual Accounts
Legacy
26 January 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 November 2016
GUARANTEE2GUARANTEE2
Legacy
30 November 2016
AGREEMENT2AGREEMENT2
Resolution
2 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2016
AAAnnual Accounts
Legacy
22 February 2016
PARENT_ACCPARENT_ACC
Legacy
22 February 2016
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
21 January 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Legacy
23 November 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 June 2014
SH19Statement of Capital
Legacy
16 June 2014
SH20SH20
Legacy
16 June 2014
CAP-SSCAP-SS
Resolution
16 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 January 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
8 May 2009
287Change of Registered Office
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
14 January 2009
SH20SH20
Legacy
14 January 2009
CAP-SSCAP-SS
Legacy
14 January 2009
CAP-MDSCCAP-MDSC
Resolution
14 January 2009
RESOLUTIONSResolutions
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
88(3)88(3)
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Legacy
14 January 2009
123Notice of Increase in Nominal Capital
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
88(2)Return of Allotment of Shares
Legacy
12 November 2008
225Change of Accounting Reference Date
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
14 January 2008
363aAnnual Return
Legacy
5 September 2007
288cChange of Particulars
Legacy
5 September 2007
288cChange of Particulars
Legacy
5 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Miscellaneous
17 November 2005
MISCMISC
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
1 March 2005
403aParticulars of Charge Subject to s859A
Legacy
1 March 2005
403aParticulars of Charge Subject to s859A
Legacy
1 March 2005
403aParticulars of Charge Subject to s859A
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2004
363aAnnual Return
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
363aAnnual Return
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
363aAnnual Return
Legacy
18 January 2002
288cChange of Particulars
Legacy
19 December 2001
403b403b
Resolution
13 December 2001
RESOLUTIONSResolutions
Resolution
13 December 2001
RESOLUTIONSResolutions
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
11 May 2001
287Change of Registered Office
Legacy
13 February 2001
287Change of Registered Office
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363aAnnual Return
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
7 September 2000
287Change of Registered Office
Legacy
27 July 2000
244244
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
363aAnnual Return
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
287Change of Registered Office
Legacy
18 February 1999
363aAnnual Return
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
6 February 1998
363aAnnual Return
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
7 February 1997
363aAnnual Return
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
19 February 1996
363x363x
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
13 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
287Change of Registered Office
Legacy
7 September 1994
288288
Legacy
31 March 1994
224224
Certificate Change Of Name Company
28 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1994
287Change of Registered Office
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Incorporation Company
14 January 1994
NEWINCIncorporation