Background WavePink WaveYellow Wave

ENESCO HOLDINGS LIMITED (02939658)

ENESCO HOLDINGS LIMITED (02939658) is an active UK company. incorporated on 16 June 1994. with registered office in Carlisle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENESCO HOLDINGS LIMITED has been registered for 31 years. Current directors include BROWN, Emily Kaye, SPIRO, Matthew, WEINSHANKER, Joel.

Company Number
02939658
Status
active
Type
ltd
Incorporated
16 June 1994
Age
31 years
Address
Brunthill Road, Carlisle, CA3 0EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Emily Kaye, SPIRO, Matthew, WEINSHANKER, Joel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENESCO HOLDINGS LIMITED

ENESCO HOLDINGS LIMITED is an active company incorporated on 16 June 1994 with the registered office located in Carlisle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENESCO HOLDINGS LIMITED was registered 31 years ago.(SIC: 64209)

Status

active

Active since 31 years ago

Company No

02939658

LTD Company

Age

31 Years

Incorporated 16 June 1994

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 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ENESCO PLC
From: 3 June 1998To: 20 December 2002
STANHOME PLC
From: 31 August 1994To: 3 June 1998
IMPACTVOTE PUBLIC LIMITED COMPANY
From: 16 June 1994To: 31 August 1994
Contact
Address

Brunthill Road Kingstown Carlisle, CA3 0EN,

Timeline

24 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Apr 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
May 21
Loan Secured
May 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Nov 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROWN, Emily Kaye

Active
Brunthill Road, CarlisleCA3 0EN
Secretary
Appointed 01 May 2018

FREESTONE, Robert Edward

Active
Brunthill Road, CarlisleCA3 0EN
Secretary
Appointed 09 Feb 1995

BROWN, Emily Kaye

Active
Brunthill Road, CarlisleCA3 0EN
Born September 1965
Director
Appointed 09 May 2018

SPIRO, Matthew

Active
Brunthill Road, CarlisleCA3 0EN
Born April 1984
Director
Appointed 31 Dec 2022

WEINSHANKER, Joel

Active
Brunthill Road, CarlisleCA3 0EN
Born October 1966
Director
Appointed 31 Dec 2022

CLARE, Anthony James

Resigned
4 Cornford Grove, LondonSW12 9JF
Secretary
Appointed 25 Aug 1994
Resigned 31 Aug 1994

CUPP, Cathy Lyn

Resigned
Windsor Drive, Itasca
Secretary
Appointed 10 Oct 2011
Resigned 15 Aug 2012

DURDEN, Mildred Frances

Resigned
228 Ivy Court, Streamwood
Secretary
Appointed 09 May 2001
Resigned 24 Mar 2005

HIPPLE, Robert J

Resigned
3219 West Parkway Drive, Northbrook
Secretary
Appointed 20 Oct 1999
Resigned 01 Mar 2001

JOHNSON, Peter

Resigned
26 Stoneridge Drive, Illinois
Secretary
Appointed 13 Nov 1998
Resigned 20 Oct 1999

MYREN, Matthew

Resigned
Brunthill Road, CarlisleCA3 0EN
Secretary
Appointed 16 Oct 2012
Resigned 01 May 2018

MYREN, Matthew

Resigned
Liberty Street, Barrington60010
Secretary
Appointed 12 Mar 2010
Resigned 16 Sept 2011

SANDERS, Charles Eugene

Resigned
1115 Umbdenstock Road, Elgin
Secretary
Appointed 24 Mar 2005
Resigned 18 Nov 2008

SAWYER, Mark

Resigned
Flat 8 No Linden Gardens, LondonW2
Secretary
Appointed 10 Oct 1994
Resigned 12 Oct 1994

WYATT, Bruce H

Resigned
11 Bittersweet Lane, Wilbraham01095
Secretary
Appointed 31 Aug 1994
Resigned 31 Mar 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jun 1994
Resigned 25 Aug 1994

BOUSQUETTE, Matthew

Resigned
E. 4th Street, Hinsdale60521
Born December 1958
Director
Appointed 12 Mar 2010
Resigned 21 Oct 2010

BOWLES, Thomas Gerald

Resigned
Windsor Drive, Itasca
Born December 1949
Director
Appointed 31 Jan 2011
Resigned 06 Nov 2015

BRADLEY, Thomas Franklin

Resigned
200 W Campbell, Arlington Heights
Born April 1951
Director
Appointed 24 Apr 2003
Resigned 16 Aug 2004

CLARE, Anthony James

Resigned
4 Cornford Grove, LondonSW12 9JF
Born January 1970
Director
Appointed 25 Aug 1994
Resigned 26 Aug 1994

DALLEMOLLE, Daniel

Resigned
7719 Oak Ridge Ct, Crystal Lake
Born October 1950
Director
Appointed 09 May 2001
Resigned 20 Apr 2004

EISCHEID, Theodore Joseph

Resigned
Windsor Drive, Itasca
Born May 1950
Director
Appointed 10 Oct 2011
Resigned 01 May 2016

FREEDMAN, Eugene

Resigned
1155 Oak Ridge Drive, Illinois60022
Born March 1925
Director
Appointed 15 Nov 1994
Resigned 20 Oct 2004

FREEDMAN, Richard Keith

Resigned
6529 - 106th Avenur /5, Kirkland98033
Born April 1955
Director
Appointed 15 Nov 1994
Resigned 16 Jan 1998

GRAUL, Marie Meisenbach

Resigned
1987 Selkirk Court, Inverness60010
Born May 1955
Director
Appointed 26 Jun 2006
Resigned 15 Feb 2007

GUARISCO, William Salvatore

Resigned
Chuckwagon Road, Rolling Hills
Born March 1954
Director
Appointed 17 Nov 2008
Resigned 07 Mar 2011

HAMMOND, John Harris

Resigned
Woodslee House, CanonbieDG14 0TF
Born June 1950
Director
Appointed 16 Nov 1994
Resigned 31 Dec 2005

HUTSELL, Jeffrey

Resigned
775 Summit Drive, Illinois
Born July 1953
Director
Appointed 13 Nov 1998
Resigned 27 Jun 2000

JENNINGS, Lawrence David

Resigned
Woodstock, CarlisleCA4 0BZ
Born October 1947
Director
Appointed 03 Feb 1997
Resigned 21 Mar 2006

KEIRSTEAD, Allan Guy

Resigned
830 Starboard Lane, Massachusetts02655
Born November 1944
Director
Appointed 26 Aug 1994
Resigned 17 Jan 2001

KELLY, Robert James

Resigned
Windsor Drive, Itasca
Born December 1959
Director
Appointed 21 Oct 2010
Resigned 31 Jan 2011

LEMAJEUR, Jeffrey Wayne

Resigned
9 East Emerson Street, Arlington Heights
Born September 1961
Director
Appointed 09 May 2001
Resigned 24 Apr 2003

LUTHER, Sujata

Resigned
N Lake Shore Drive # 6002, Chicago
Born September 1956
Director
Appointed 01 Jan 2009
Resigned 18 Feb 2011

LUTHER, Sujata

Resigned
N Lake Shore Drive # 6002, Chicago
Born September 1956
Director
Appointed 17 Nov 2008
Resigned 17 Dec 2008

MANLEY, Paula Elizabeth

Resigned
1609 Darien Club Drive, Illinois
Born December 1953
Director
Appointed 14 Feb 2005
Resigned 15 Jul 2005

Persons with significant control

1

Egi (Uk) Limited

Active
Brunthill Road, CarlisleCA3 0EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Secretary Company With Change Date
16 June 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Memorandum Articles
23 July 2012
MEM/ARTSMEM/ARTS
Resolution
13 July 2012
RESOLUTIONSResolutions
Legacy
13 July 2012
MG01MG01
Legacy
12 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
6 November 2010
TM01Termination of Director
Termination Director Company With Name
6 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 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
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Miscellaneous
10 December 2009
MISCMISC
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
13 March 2009
288aAppointment of Director or Secretary
Resolution
31 December 2008
RESOLUTIONSResolutions
Legacy
30 December 2008
CAP-MDSCCAP-MDSC
Legacy
30 December 2008
SH20SH20
Legacy
30 December 2008
CAP-SSCAP-SS
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Memorandum Articles
4 May 2007
MEM/ARTSMEM/ARTS
Resolution
4 May 2007
RESOLUTIONSResolutions
Resolution
4 May 2007
RESOLUTIONSResolutions
Resolution
4 May 2007
RESOLUTIONSResolutions
Legacy
29 April 2007
155(6)b155(6)b
Legacy
29 April 2007
155(6)a155(6)a
Legacy
14 April 2007
403aParticulars of Charge Subject to s859A
Legacy
14 April 2007
403aParticulars of Charge Subject to s859A
Legacy
14 April 2007
403aParticulars of Charge Subject to s859A
Legacy
14 April 2007
403aParticulars of Charge Subject to s859A
Legacy
14 April 2007
403aParticulars of Charge Subject to s859A
Legacy
14 April 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 September 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 March 2003
AAAnnual Accounts
Legacy
3 January 2003
287Change of Registered Office
Certificate Re Registration Public Limited Company To Private
20 December 2002
CERT10CERT10
Re Registration Memorandum Articles
20 December 2002
MARMAR
Legacy
20 December 2002
5353
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 July 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 August 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288cChange of Particulars
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 August 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
288cChange of Particulars
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
88(2)R88(2)R
Legacy
3 December 1996
88(2)R88(2)R
Resolution
3 December 1996
RESOLUTIONSResolutions
Resolution
3 December 1996
RESOLUTIONSResolutions
Resolution
3 December 1996
RESOLUTIONSResolutions
Resolution
3 December 1996
RESOLUTIONSResolutions
Legacy
3 December 1996
123Notice of Increase in Nominal Capital
Legacy
3 December 1996
122122
Accounts With Accounts Type Full Group
4 November 1996
AAAnnual Accounts
Legacy
14 July 1996
244244
Legacy
27 June 1996
288288
Legacy
22 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
88(2)R88(2)R
Legacy
8 June 1995
244244
Legacy
11 April 1995
88(3)88(3)
Legacy
11 April 1995
88(2)O88(2)O
Legacy
28 March 1995
88(2)P88(2)P
Legacy
24 March 1995
88(2)R88(2)R
Legacy
24 March 1995
288288
Memorandum Articles
24 March 1995
MEM/ARTSMEM/ARTS
Legacy
24 March 1995
123Notice of Increase in Nominal Capital
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
15 February 1995
RESOLUTIONSResolutions
Resolution
15 February 1995
RESOLUTIONSResolutions
Resolution
15 February 1995
RESOLUTIONSResolutions
Legacy
15 February 1995
123Notice of Increase in Nominal Capital
Legacy
19 January 1995
287Change of Registered Office
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
16 November 1994
288288
Legacy
27 October 1994
288288
Legacy
12 September 1994
288288
Resolution
9 September 1994
RESOLUTIONSResolutions
Memorandum Articles
9 September 1994
MEM/ARTSMEM/ARTS
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
287Change of Registered Office
Legacy
1 September 1994
88(2)R88(2)R
Legacy
1 September 1994
224224
Certificate Change Of Name Company
31 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
31 August 1994
CERT8CERT8
Application To Commence Business
31 August 1994
117117
Incorporation Company
16 June 1994
NEWINCIncorporation