UKBizDB.co.uk

BILSTON & BATTERSEA ENAMELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bilston & Battersea Enamels Limited. The company was founded 56 years ago and was given the registration number 00925912. The firm's registered office is in CARLISLE. You can find them at C/o Enesco Ltd, Brunthill Road, Kingstown, Carlisle, Cumbria. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BILSTON & BATTERSEA ENAMELS LIMITED
Company Number:00925912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Enesco Ltd, Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Enesco Ltd, Brunthill Road, Kingstown, Carlisle, CA3 0EN

Secretary01 May 2018Active
C/O Enesco Ltd, Brunthill Road, Kingstown, Carlisle, CA3 0EN

Secretary31 March 2004Active
C/O Enesco Ltd, Brunthill Road, Kingstown, Carlisle, CA3 0EN

Director20 October 2020Active
C/O Enesco Ltd, Brunthill Road, Kingstown, Carlisle, CA3 0EN

Director20 October 2020Active
C/O Enesco Ltd, Brunthill Road, Kingstown, Carlisle, CA3 0EN

Director31 December 2022Active
C/O Enesco Ltd, Brunthill Road, Kingstown, Carlisle, CA3 0EN

Director31 December 2022Active
C/O Enesco Ltd, Brunthill Road, Kingstown, Carlisle, CA3 0EN

Secretary27 April 2016Active
White Gables, Occupation Lane Chelmarsh, Bridgnorth, WV16 6BE

Secretary-Active
225, Windsor Drive, Itasca, Usa,

Director31 January 2011Active
5 Rockingham Close, Dudley, DY3 2XW

Director29 August 2000Active
Highbank House 32 Station Road, Blackwell, Bromsgrove, B60 1PZ

Director01 November 1996Active
Seisdon Hall, Seisdon, South Staffordshire, WV5 7ER

Director-Active
Aston Grange Aston, Stone, ST15 0BJ

Director01 December 1992Active
1987 Selkirk Court, Inverness, Usa, 60010

Director26 June 2006Active
25, Chuckwagon Road, Rolling Hills, Usa,

Director17 November 2008Active
Woodslee House, Canonbie, DG14 0TF

Director02 June 2003Active
Copse Hill Court, Lower Slaughter, Cheltenham, GL54 2HZ

Director-Active
Woodstock, Scalesceugh Gardens, Carleton, Carlisle, CA4 0BZ

Director18 May 2005Active
505, N Lake Shore Drive # 6002, Chicago, United States,

Director17 November 2008Active
17 Keepers Lane, Codsall, Wolverhampton, WV8 2DP

Director-Active
Trees, Bell Road, Trysull, Wolverhampton, WV5 7JB

Director-Active
C/O Enesco Ltd, Brunthill Road, Kingstown, Carlisle, CA3 0EN

Director27 April 2016Active
2015 Blyth Court, Inverness, U S A,

Director26 January 2006Active
1115 Umbdenstock Road, Elgin, Usa,

Director26 January 2006Active
Friary Farm, Tickhill, Doncaster, DN11 9NL

Director02 June 2003Active
3 Springwood Drive, Stone, ST15 8TU

Director-Active
11150, Santa Monica Boulevard, Suite 825, Los Angeles, United States,

Director27 April 2016Active
50 Flower Lane, Mill Hill, London, NW7 2JL

Director05 October 1999Active
Pinners, Astley, Stourport On Severn, DY13 0RJ

Director03 June 1998Active
12 Harrowby Drive, Newcastle, ST5 3JE

Director07 April 1993Active

People with Significant Control

Enesco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Enesco Ltd, Brunthill Road, Carlisle, United Kingdom, CA3 0EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Capital

Legacy.

Download
2020-12-22Capital

Capital statement capital company with date currency figure.

Download
2020-12-22Insolvency

Legacy.

Download
2020-12-22Resolution

Resolution.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Officers

Appoint person secretary company with name date.

Download
2018-06-29Officers

Termination secretary company with name termination date.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.