Background WavePink WaveYellow Wave

ENEX GROUP LIMITED (04147454)

ENEX GROUP LIMITED (04147454) is an active UK company. incorporated on 25 January 2001. with registered office in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. ENEX GROUP LIMITED has been registered for 25 years. Current directors include FORSTER, Philip, ROBERTS, Andrew.

Company Number
04147454
Status
active
Type
ltd
Incorporated
25 January 2001
Age
25 years
Address
Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FORSTER, Philip, ROBERTS, Andrew
SIC Codes
70229, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENEX GROUP LIMITED

ENEX GROUP LIMITED is an active company incorporated on 25 January 2001 with the registered office located in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. ENEX GROUP LIMITED was registered 25 years ago.(SIC: 70229, 71129)

Status

active

Active since 25 years ago

Company No

04147454

LTD Company

Age

25 Years

Incorporated 25 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

ENEX LIMITED
From: 7 March 2011To: 6 April 2011
FLOW MATTERS LIMITED
From: 15 May 2009To: 7 March 2011
HBDC LIMITED
From: 25 January 2001To: 15 May 2009
Contact
Address

Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA England
From: 27 January 2021To: 7 June 2021
The Telecom Building Metcalfe Road Skippers Lane Industrial Estate Middlesbrough TS6 6PT United Kingdom
From: 24 March 2020To: 27 January 2021
The Telecom Building Metcalfe Road Skippers Lane Industrial Estate Middlesbrough TS6 6PT United Kingdom
From: 14 November 2018To: 24 March 2020
Port Clarence Offshore Base Port Clarence Road Port Clarence Middlesbrough TS2 1RZ
From: 25 January 2001To: 14 November 2018
Timeline

31 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Loan Secured
Jun 15
Loan Secured
Jan 16
Loan Cleared
Sept 16
Director Joined
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Feb 18
Loan Cleared
Jun 18
Loan Cleared
Jul 20
Loan Secured
Aug 20
Loan Cleared
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Nov 21
Owner Exit
Mar 23
Loan Secured
May 24
Loan Cleared
Oct 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HALE, Morag

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 28 May 2021

FORSTER, Philip

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born February 1967
Director
Appointed 25 Jun 2021

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 28 May 2021

AND WALFORD, Frank Brown

Resigned
314 Linthorpe Road, MiddlesbroughTS1 3QX
Secretary
Appointed 25 Jan 2001
Resigned 24 Jan 2013

STOBBS, Christine

Resigned
Skippers Lane Industrial Estate, MiddlesbroughTS6 6JA
Secretary
Appointed 17 May 2017
Resigned 28 May 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Jan 2001
Resigned 25 Jan 2001

HODGSON, Wayne Ernest

Resigned
Skippers Lane Industrial Estate, MiddlesbroughTS6 6JA
Born March 1969
Director
Appointed 25 Jan 2001
Resigned 28 May 2021

JACKSON, David Mark

Resigned
Port Clarence Road, MiddlesbroughTS2 1RZ
Born January 1976
Director
Appointed 07 Jul 2011
Resigned 16 Dec 2011

MEREDITH, Christopher Roger

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1966
Director
Appointed 28 May 2021
Resigned 01 Dec 2021

MURDOCH, Neil

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1961
Director
Appointed 28 May 2021
Resigned 25 Jun 2021

SCOTT, William, Obe Dl

Resigned
Skippers Lane Industrial Estate, MiddlesbroughTS6 6JA
Born January 1961
Director
Appointed 17 May 2017
Resigned 28 May 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Jan 2001
Resigned 25 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Pacific Avenue, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2021
Ceased 01 Jan 2023

Mr Wayne Ernest Hodgson

Ceased
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
4 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 January 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
29 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Move Registers To Sail Company
5 February 2013
AD03Change of Location of Company Records
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Change Sail Address Company With Old Address
5 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
22 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Resolution
22 July 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
22 July 2011
CC01CC01
Statement Of Companys Objects
22 July 2011
CC04CC04
Resolution
22 July 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Certificate Change Of Name Company
7 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Legacy
8 July 2009
287Change of Registered Office
Memorandum Articles
11 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
7 November 2007
287Change of Registered Office
Legacy
7 November 2007
288cChange of Particulars
Legacy
29 May 2007
287Change of Registered Office
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
13 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
18 August 2004
287Change of Registered Office
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2001
88(2)R88(2)R
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Incorporation Company
25 January 2001
NEWINCIncorporation