Background WavePink WaveYellow Wave

ENTERPRISE INNS HOLDING COMPANY LIMITED (05016450)

ENTERPRISE INNS HOLDING COMPANY LIMITED (05016450) is an active UK company. incorporated on 15 January 2004. with registered office in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENTERPRISE INNS HOLDING COMPANY LIMITED has been registered for 22 years. Current directors include MCDOWALL, David, ROSS, David Andrew.

Company Number
05016450
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
3 Monkspath Hall Road, West Midlands, B90 4SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCDOWALL, David, ROSS, David Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE INNS HOLDING COMPANY LIMITED

ENTERPRISE INNS HOLDING COMPANY LIMITED is an active company incorporated on 15 January 2004 with the registered office located in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENTERPRISE INNS HOLDING COMPANY LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05016450

LTD Company

Age

22 Years

Incorporated 15 January 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

INTERCEDE 1920 LIMITED
From: 15 January 2004To: 2 March 2004
Contact
Address

3 Monkspath Hall Road Solihull West Midlands, B90 4SJ,

Timeline

12 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 13
Director Left
Feb 14
Capital Update
Sept 16
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Feb 23
Director Left
Feb 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MCDOWALL, David

Active
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born September 1978
Director
Appointed 24 Feb 2023

ROSS, David Andrew

Active
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born April 1973
Director
Appointed 03 Mar 2020

GEORGE, David Colbron

Resigned
Harlestone House, Lower HarlestoneNN7 4EN
Secretary
Appointed 02 Mar 2004
Resigned 01 Oct 2009

POOLE, James Andrew

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Secretary
Appointed 01 Oct 2009
Resigned 28 Feb 2013

TOGHER, Loretta Anne

Resigned
3 Monkspath Hall Road, West MidlandsB90 4SJ
Secretary
Appointed 28 Feb 2013
Resigned 29 May 2020

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 15 Jan 2004
Resigned 02 Mar 2004

CLIFFORD, Andrew Francis James

Resigned
127 Cofton Road, BirminghamB31 3QS
Born July 1970
Director
Appointed 02 Mar 2004
Resigned 30 Jun 2006

GEORGE, David Colbron

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born July 1951
Director
Appointed 02 Mar 2004
Resigned 20 Jan 2011

LONGBOTTOM, Simon David

Resigned
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born June 1971
Director
Appointed 03 Mar 2020
Resigned 24 Feb 2023

SMITH, Neil Reynolds

Resigned
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born January 1965
Director
Appointed 20 Jan 2011
Resigned 03 Mar 2020

TOWNSEND, William Simon

Resigned
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born February 1962
Director
Appointed 26 Feb 2013
Resigned 03 Mar 2020

TUPPEN, Graham Edward

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born January 1952
Director
Appointed 02 Mar 2004
Resigned 06 Feb 2014

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 15 Jan 2004
Resigned 02 Mar 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 15 Jan 2004
Resigned 02 Mar 2004

Persons with significant control

1

Monkspath Hall Road, West MidlandsB90 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 October 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 October 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
24 November 2020
RP04PSC05RP04PSC05
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Resolution
13 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Legacy
29 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2016
SH19Statement of Capital
Legacy
29 September 2016
CAP-SSCAP-SS
Resolution
29 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Move Registers To Sail Company
7 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
14 September 2006
353353
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
29 April 2005
88(2)R88(2)R
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
7 March 2005
363aAnnual Return
Legacy
25 February 2005
288cChange of Particulars
Legacy
3 June 2004
353353
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
88(2)R88(2)R
Legacy
8 April 2004
123Notice of Increase in Nominal Capital
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
225Change of Accounting Reference Date
Legacy
8 March 2004
287Change of Registered Office
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2004
NEWINCIncorporation