Company NameEnterprise Q Ltd.
DirectorRobert Haidinger
Company StatusActive
Company Number03166763
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)
Previous NameLineinput Limited

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr Robert Haidinger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustrian
StatusCurrent
Appointed26 April 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Craigpark
Torphichen
Bathgate
West Lothian
EH48 4QJ
Scotland
Secretary NameMs Julia Miller
StatusCurrent
Appointed28 February 2015(19 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address4 Craigpark Torphichen
Bathgate
West Lothian
EH48 4QJ
Scotland
Director NameKenneth Martin Frost
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(2 weeks, 3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1996)
RoleVetinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressChellow Dene House Waterton Lane
Mossley
Ashton Under Lyne
Lancashire
OL5 0LU
Secretary NameMr Peter David Murray
NationalityBritish
StatusResigned
Appointed18 March 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnett Brook Cottage
Sheppenwall Lane Aston
Nantwich
Cheshire
CW5 8DS
Director NameMr Peter David Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 April 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnett Brook Cottage
Sheppenwall Lane Aston
Nantwich
Cheshire
CW5 8DS
Secretary NameMs Julia Miller
NationalityBritish
StatusResigned
Appointed23 January 1997(10 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Craigpark
Torphichen
Bathgate
EH48 4QJ
Scotland
Director NameMr Daniel Peter Cathie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(13 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2015)
RoleEngland
Country of ResidenceEngland
Correspondence Address11 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.enterprise-q.co.uk/
Email address[email protected]
Telephone0161 7774888
Telephone regionManchester

Location

Registered AddressFairhills Industrial Park Unit 1, Tallow Way
Irlam
Manchester
M44 6RJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Shareholders

10k at £0.01Robert Haidinger
100.00%
Ordinary

Financials

Year2014
Net Worth£1,306,356
Cash£127,046
Current Liabilities£217,248

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

5 September 2012Delivered on: 8 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 April 2012Delivered on: 21 April 2012
Persons entitled: Robert Haidinger (As Trustee of the Enterprise Q LTD Retiredment Benefit Scheme (the "Scheme")) and Standard Life Trustee Company Limited (as Trustee of the Scheme)

Classification: Mortgage of chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The laser system (includinglaserhead rofin SCX20 sealed CO2 slab laser, rf fet, dc psu), additional beam delivery components (atfr, 1 fold mirror), HLS022 chiller system, and cnc bed for further details of equipment charged please refer to the form MG01 see image for full details.
Outstanding
3 December 2004Delivered on: 21 December 2004
Satisfied on: 1 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the enterprise q limited retirements benefits scheme to the chargee on any account whatsoever.
Particulars: 5001 tallow way, irlam. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 September 1997Delivered on: 11 September 1997
Satisfied on: 22 March 2012
Persons entitled: Slough Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 9TH september 1997 and the rent deposit deed.
Particulars: The sum of £10,000.00 maintained in an interest earning account.
Fully Satisfied

Filing History

10 March 2021Satisfaction of charge 3 in full (1 page)
5 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Appointment of Ms Julia Miller as a secretary on 28 February 2015 (2 pages)
5 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Appointment of Ms Julia Miller as a secretary on 28 February 2015 (2 pages)
4 March 2015Termination of appointment of a secretary (1 page)
4 March 2015Termination of appointment of Daniel Peter Cathie as a director on 28 February 2015 (1 page)
4 March 2015Termination of appointment of a secretary (1 page)
4 March 2015Termination of appointment of Daniel Peter Cathie as a director on 28 February 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 March 2014Annual return made up to 1 March 2014
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 1 March 2014
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 1 March 2014
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 June 2013Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 24 June 2013 (1 page)
10 April 2013Director's details changed for Robert Haidinger on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Robert Haidinger on 1 March 2013 (2 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
10 April 2013Director's details changed for Robert Haidinger on 1 March 2013 (2 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 December 2010Sub-division of shares on 16 December 2010 (5 pages)
22 December 2010Sub-division of shares on 16 December 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 March 2010Director's details changed for Robert Haidinger on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Robert Haidinger on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Robert Haidinger on 1 March 2010 (2 pages)
18 March 2010Termination of appointment of Julia Miller as a secretary (1 page)
18 March 2010Termination of appointment of Julia Miller as a secretary (1 page)
16 March 2010Secretary's details changed (1 page)
16 March 2010Appointment of Daniel Peter Cathie as a director (1 page)
16 March 2010Appointment of Daniel Peter Cathie as a director (1 page)
16 March 2010Secretary's details changed for {officer_name} (1 page)
16 March 2010Secretary's details changed (1 page)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 01/03/09; full list of members (3 pages)
24 March 2009Return made up to 01/03/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 01/03/07; full list of members (2 pages)
23 March 2007Return made up to 01/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 March 2006Return made up to 01/03/06; full list of members (2 pages)
9 March 2006Return made up to 01/03/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 01/03/05; full list of members (2 pages)
1 March 2005Return made up to 01/03/05; full list of members (2 pages)
31 January 2005Registered office changed on 31/01/05 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
31 January 2005Registered office changed on 31/01/05 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 March 2004Return made up to 01/03/04; full list of members (6 pages)
15 March 2004Return made up to 01/03/04; full list of members (6 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 March 2003Return made up to 01/03/03; full list of members (6 pages)
7 March 2003Return made up to 01/03/03; full list of members (6 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 February 2002Return made up to 01/03/02; full list of members (6 pages)
27 February 2002Return made up to 01/03/02; full list of members (6 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 March 2001Return made up to 01/03/01; full list of members (6 pages)
19 March 2001Return made up to 01/03/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 March 2000Return made up to 01/03/00; full list of members (6 pages)
6 March 2000Return made up to 01/03/00; full list of members (6 pages)
18 February 2000Registered office changed on 18/02/00 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
18 February 2000Registered office changed on 18/02/00 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 March 1999Secretary's particulars changed (1 page)
1 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1999Director's particulars changed (1 page)
1 March 1999Secretary's particulars changed (1 page)
1 March 1999Director's particulars changed (1 page)
1 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 April 1998Director's particulars changed (1 page)
14 April 1998Director's particulars changed (1 page)
8 April 1998Return made up to 01/03/98; full list of members (6 pages)
8 April 1998Return made up to 01/03/98; full list of members (6 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
13 June 1997Full accounts made up to 31 March 1997 (8 pages)
13 June 1997Full accounts made up to 31 March 1997 (8 pages)
20 May 1997Registered office changed on 20/05/97 from: 18/19 verdin exchange high street winsford cheshire CW7 2AN (1 page)
20 May 1997Registered office changed on 20/05/97 from: 18/19 verdin exchange high street winsford cheshire CW7 2AN (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997New secretary appointed (2 pages)
1 April 1997Return made up to 01/03/97; full list of members (6 pages)
1 April 1997Return made up to 01/03/97; full list of members (6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
23 May 1996Registered office changed on 23/05/96 from: chellow dene house waterton lane mossley ashton under lyme lancashire OL5 0LU (1 page)
23 May 1996Registered office changed on 23/05/96 from: chellow dene house waterton lane mossley ashton under lyme lancashire OL5 0LU (1 page)
23 April 1996Memorandum and Articles of Association (8 pages)
23 April 1996Memorandum and Articles of Association (8 pages)
15 April 1996Company name changed lineinput LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed lineinput LIMITED\certificate issued on 16/04/96 (2 pages)
14 April 1996Registered office changed on 14/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 April 1996Director resigned (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996Secretary resigned (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996Registered office changed on 14/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 April 1996Director resigned (1 page)
14 April 1996New secretary appointed (2 pages)
14 April 1996New secretary appointed (2 pages)
1 March 1996Incorporation (9 pages)
1 March 1996Incorporation (9 pages)