Background WavePink WaveYellow Wave

ENCON INVESTMENTS LIMITED (03455057)

ENCON INVESTMENTS LIMITED (03455057) is an active UK company. incorporated on 24 October 1997. with registered office in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENCON INVESTMENTS LIMITED has been registered for 28 years. Current directors include BEDFORD, John Stuart, MOORE, Stuart John.

Company Number
03455057
Status
active
Type
ltd
Incorporated
24 October 1997
Age
28 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 INVESTMENTS LIMITED

ENCON INVESTMENTS LIMITED is an active company incorporated on 24 October 1997 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 INVESTMENTS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03455057

LTD Company

Age

28 Years

Incorporated 24 October 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

PINCO 982 LIMITED
From: 24 October 1997To: 5 November 1997
Contact
Address

Brunswick House 1 Deighton Close Wetherby, LS22 7GZ,

Previous Addresses

Brunwick House 1 Deighton House Wetherby West Yorkshire LS22 7GZ
From: 16 November 2011To: 19 June 2012
the Wolseley Center Harrison Way Leamington Spa CV31 3HH
From: 24 October 1997To: 16 November 2011
Timeline

11 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jun 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Loan Cleared
Sept 14
Loan Cleared
Nov 14
Loan Secured
May 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 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

KIRK, Philip Anthony

Resigned
8 Ullswater Rise, WetherbyLS22 6YP
Secretary
Appointed 20 Nov 1997
Resigned 22 Oct 2005

MIDDLEMISS, Graham

Resigned
20 Spindle Lane, SolihullB90 1RP
Secretary
Appointed 22 Oct 2005
Resigned 27 Oct 2011

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 24 Oct 1997
Resigned 20 Nov 1997

ASHMORE, Stephen, Mr.

Resigned
The Wolseley Center, Leamington SpaCV31 3HH
Born November 1964
Director
Appointed 15 Sept 2008
Resigned 27 Oct 2011

BARDEN, Adrian

Resigned
Pearl House, 35 Pearce Avenue, PooleBH14 8EG
Born December 1954
Director
Appointed 22 Oct 2005
Resigned 31 Oct 2006

FALLON, Gerard Alexander

Resigned
17 Woodlands Green, HarrogateHG2 8QD
Born June 1956
Director
Appointed 11 Jul 2003
Resigned 22 Oct 2005

FLANAGAN, Garry Michael

Resigned
18 Sunningdale Croft, HuddersfieldHD2 2NX
Born August 1962
Director
Appointed 22 Oct 2005
Resigned 27 Oct 2006

HARDING, Derek John

Resigned
The Wolseley Center, Leamington SpaCV31 3HH
Born March 1973
Director
Appointed 01 Jul 2010
Resigned 27 Oct 2011

KIRK, Philip Anthony

Resigned
8 Ullswater Rise, WetherbyLS22 6YP
Born February 1957
Director
Appointed 20 Nov 1997
Resigned 22 Oct 2005

MCKERRACHER, Iain Douglas

Resigned
13a Kent Road, HarrogateHG1 2LE
Born September 1950
Director
Appointed 20 Nov 1997
Resigned 22 Oct 2005

MIDDLEMISS, Graham

Resigned
20 Spindle Lane, SolihullB90 1RP
Born October 1967
Director
Appointed 15 Sept 2008
Resigned 27 Oct 2011

NEVILLE, Matthew James

Resigned
9 The Brickall, Stratford Upon AvonCV37 8QL
Born November 1968
Director
Appointed 22 Oct 2005
Resigned 27 Oct 2011

TILLOTSON, Ian

Resigned
The Ashes, ShrewleyCV35 7AS
Born February 1955
Director
Appointed 22 Oct 2005
Resigned 17 Oct 2008

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 24 Oct 1997
Resigned 20 Nov 1997

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

116

Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
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
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 December 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
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
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
30 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Move Registers To Sail Company
19 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
19 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Legacy
10 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Legacy
3 November 2011
MG01MG01
Legacy
2 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363aAnnual Return
Legacy
9 January 2006
288cChange of Particulars
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
225Change of Accounting Reference Date
Legacy
23 November 2005
287Change of Registered Office
Legacy
15 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
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
24 July 2003
288aAppointment of Director or Secretary
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)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
16 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
29 June 1998
363aAnnual Return
Legacy
16 December 1997
225Change of Accounting Reference Date
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
287Change of Registered Office
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
29 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 1997
NEWINCIncorporation