Company NameEnverstake Limited
DirectorChristopher Peter Smith
Company StatusActive
Company Number01456892
CategoryPrivate Limited Company
Incorporation Date25 October 1979(44 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Peter Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(11 years, 6 months after company formation)
Appointment Duration33 years
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Secretary NameMs Melanie Smith
NationalityBritish
StatusCurrent
Appointed28 June 2004(24 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director NameMr John Leslie Almond
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 May 1991)
RoleSales Director
Correspondence Address5 Burgamot Lane
Comberbach
Northwich
Cheshire
CW9 6PB
Director NamePhilippa Mary Sharp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 June 2004)
RoleAdministrator
Correspondence Address35 Venice Court
Samuel Ogden Street
Manchester
M1 7AX
Director NameAndrew Wood
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 6 months after company formation)
Appointment Duration-1 years, 2 months (resigned 19 July 1990)
RoleTechnical Director
Correspondence Address12 Uppermill Drive
Burnage
Manchester
Lancashire
M19 1RU
Secretary NamePhilippa Mary Sharp
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address35 Venice Court
Samuel Ogden Street
Manchester
M1 7AX

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

67 at £1Christopher Peter Smith
67.00%
Ordinary
33 at £1Gill Thomas
33.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

23 March 1984Delivered on: 29 March 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts now & from time to time owing floating charge over the (see doc M15). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

17 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 January 2020Registered office address changed from Hambrook Court East Old Gloucester Road Hambrook South Gloucestershire BS16 1RY to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 6 January 2020 (1 page)
6 January 2020Secretary's details changed for Ms Melanie Smith on 6 January 2020 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 August 2019Change of details for Mr Christopher Peter Smith as a person with significant control on 21 August 2019 (2 pages)
22 August 2019Change of details for Mr Christopher Peter Smith as a person with significant control on 21 August 2019 (2 pages)
22 August 2019Director's details changed for Christopher Peter Smith on 21 August 2019 (2 pages)
22 August 2019Director's details changed for Christopher Peter Smith on 21 August 2019 (2 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Melanie Sarah Briggs on 14 December 2009 (1 page)
5 May 2010Secretary's details changed for Melanie Sarah Briggs on 14 December 2009 (1 page)
5 May 2010Secretary's details changed for Melanie Sarah Briggs on 14 December 2009 (1 page)
5 May 2010Secretary's details changed for Melanie Sarah Briggs on 14 December 2009 (1 page)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Return made up to 30/04/08; full list of members (3 pages)
9 October 2008Return made up to 30/04/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Return made up to 30/04/07; no change of members (6 pages)
29 May 2007Return made up to 30/04/07; no change of members (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2005Registered office changed on 19/10/05 from: 73 merchants quay salford quays manchester M50 3XQ (1 page)
19 October 2005Registered office changed on 19/10/05 from: 73 merchants quay salford quays manchester M50 3XQ (1 page)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Return made up to 30/04/05; full list of members (6 pages)
3 June 2005Return made up to 30/04/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
7 June 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
7 June 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
23 September 2003Accounts made up to 31 December 2002 (5 pages)
23 September 2003Accounts made up to 31 December 2002 (5 pages)
3 July 2003Return made up to 30/04/03; full list of members (7 pages)
3 July 2003Return made up to 30/04/03; full list of members (7 pages)
4 November 2002Accounts made up to 31 December 2001 (1 page)
4 November 2002Accounts made up to 31 December 2001 (1 page)
28 June 2002Registered office changed on 28/06/02 from: 73 merchants quay salford quays manchester M50 3XQ (1 page)
28 June 2002Registered office changed on 28/06/02 from: 73 merchants quay salford quays manchester M50 3XQ (1 page)
17 June 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(7 pages)
17 June 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(7 pages)
30 October 2001Accounts made up to 31 December 2000 (1 page)
30 October 2001Accounts made up to 31 December 2000 (1 page)
14 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
14 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
26 October 2000Accounts made up to 31 December 1999 (1 page)
26 October 2000Accounts made up to 31 December 1999 (1 page)
11 August 2000Registered office changed on 11/08/00 from: charter house latham close bredbury industrial park stockport SK6 2SD (1 page)
11 August 2000Registered office changed on 11/08/00 from: charter house latham close bredbury industrial park stockport SK6 2SD (1 page)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
26 October 1999Accounts made up to 31 December 1998 (1 page)
26 October 1999Accounts made up to 31 December 1998 (1 page)
2 June 1999Return made up to 30/04/99; full list of members (8 pages)
2 June 1999Return made up to 30/04/99; full list of members (8 pages)
18 September 1998Accounts made up to 31 December 1997 (1 page)
18 September 1998Accounts made up to 31 December 1997 (1 page)
18 May 1998Return made up to 30/04/98; full list of members (8 pages)
18 May 1998Return made up to 30/04/98; full list of members (8 pages)
28 October 1997Accounts made up to 31 December 1996 (1 page)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Accounts made up to 31 December 1996 (1 page)
5 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
31 July 1996Return made up to 30/04/96; full list of members (8 pages)
31 July 1996Return made up to 30/04/96; full list of members (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
18 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)