Background WavePink WaveYellow Wave

ENCON HOLDINGS LIMITED (03153060)

ENCON HOLDINGS LIMITED (03153060) is an active UK company. incorporated on 31 January 1996. with registered office in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENCON HOLDINGS LIMITED has been registered for 30 years. Current directors include BEDFORD, John Stuart, MOORE, Stuart John.

Company Number
03153060
Status
active
Type
ltd
Incorporated
31 January 1996
Age
30 years
Address
Brunswick House, Wetherby, LS22 7GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEDFORD, John Stuart, MOORE, Stuart John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCON HOLDINGS LIMITED

ENCON HOLDINGS LIMITED is an active company incorporated on 31 January 1996 with the registered office located in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENCON HOLDINGS LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03153060

LTD Company

Age

30 Years

Incorporated 31 January 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (10 months ago)
Submitted on 15 January 2026 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 10 May 2025 (1 year ago)
Submitted on 10 May 2025 (1 year ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

VICENS LIMITED
From: 31 January 1996To: 23 May 1996
Contact
Address

Brunswick House 1 Deighton Close Wetherby, LS22 7GZ,

Previous Addresses

Brunswick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ England
From: 23 December 2014To: 6 January 2015
Brunwick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ
From: 17 November 2011To: 23 December 2014
Parkview 1220 Arlington Business Park Theale Reading Berkshire RG7 4GA
From: 31 January 1996To: 17 November 2011
Timeline

7 key events • 1996 - 2011

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BEDFORD, John Stuart

Active
1 Deighton Close, WetherbyLS22 7GZ
Born August 1957
Director
Appointed 27 Oct 2011

MOORE, Stuart John

Active
1 Deighton Close, WetherbyLS22 7GZ
Born June 1964
Director
Appointed 27 Oct 2011

BROPHY, Tom

Resigned
Brunwick House, WetherbyLS22 7GZ
Secretary
Appointed 05 Aug 2011
Resigned 27 Oct 2011

DREW, Alison

Resigned
Parkview 1220, Theale ReadingRG7 4GA
Secretary
Appointed 22 Oct 2005
Resigned 05 Aug 2011

KIRK, Philip Anthony

Resigned
8 Ullswater Rise, WetherbyLS22 6YP
Secretary
Appointed 14 May 1996
Resigned 22 Oct 2005

CMH SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 31 Jan 1996
Resigned 14 May 1996

CREIGHTON, David Marshall

Resigned
Ardarroch Western Road, AuchteraderPH3 1JJ
Born November 1934
Director
Appointed 14 May 1996
Resigned 05 Jun 2001

FALLON, Gerard Alexander

Resigned
17 Woodlands Green, HarrogateHG2 8QD
Born June 1956
Director
Appointed 14 May 1996
Resigned 22 Oct 2005

KIRK, Philip Anthony

Resigned
8 Ullswater Rise, WetherbyLS22 6YP
Born February 1957
Director
Appointed 14 May 1996
Resigned 22 Oct 2005

MCKERRACHER, Iain Douglas

Resigned
13a Kent Road, HarrogateHG1 2LE
Born September 1950
Director
Appointed 14 May 1996
Resigned 22 Oct 2005

SANDERS, Alan

Resigned
36 Acaster Drive, LeedsLS25 2BQ
Born April 1937
Director
Appointed 14 May 1996
Resigned 14 Nov 1997

SMELLIE, John

Resigned
3 Millbrae, StirlingFK8 3BB
Born March 1949
Director
Appointed 14 May 1996
Resigned 16 Aug 2005

SMITH, Robert Andrew Ross

Resigned
Arlington Business Park, ReadingRG7 4GA
Born April 1970
Director
Appointed 01 Apr 2010
Resigned 27 Oct 2011

WEBSTER, Stephen Paul

Resigned
Parkview 1220, Theale ReadingRG7 4GA
Born November 1952
Director
Appointed 22 Oct 2005
Resigned 31 Mar 2010

WHITE, Mark Jonathan

Resigned
Hawthorn House, RickmansworthWD3 6AE
Born June 1960
Director
Appointed 22 Oct 2005
Resigned 31 May 2007

CMH DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 31 Jan 1996
Resigned 14 May 1996

CMH SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 31 Jan 1996
Resigned 14 May 1996

WOLSELEY DIRECTORS LIMITED

Resigned
Parkview 1220, ReadingRG7 4GA
Corporate director
Appointed 31 May 2007
Resigned 27 Oct 2011

Persons with significant control

1

1 Deighton Close, WetherbyLS22 7GZ

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

136

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
27 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Move Registers To Sail Company
18 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Resolution
3 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 September 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
287Change of Registered Office
Legacy
12 December 2005
225Change of Accounting Reference Date
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Auditors Resignation Company
29 August 2002
AUDAUD
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
31 July 1999
395Particulars of Mortgage or Charge
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
363aAnnual Return
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
21 June 1998
363aAnnual Return
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)a155(6)a
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)b155(6)b
Resolution
4 December 1997
RESOLUTIONSResolutions
Legacy
29 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363aAnnual Return
Legacy
11 February 1997
363aAnnual Return
Statement Of Affairs
3 November 1996
SASA
Legacy
3 November 1996
88(2)O88(2)O
Legacy
25 October 1996
88(2)P88(2)P
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Resolution
11 September 1996
RESOLUTIONSResolutions
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Certificate Change Of Name Company
22 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1996
287Change of Registered Office
Legacy
21 May 1996
224224
Legacy
21 May 1996
123Notice of Increase in Nominal Capital
Incorporation Company
31 January 1996
NEWINCIncorporation