UKBizDB.co.uk

ENODIS HOLDINGS LIMITED

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

This company is commonly known as Enodis Holdings Limited. The company was founded 22 years ago and was given the registration number 04330209. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENODIS HOLDINGS LIMITED
Company Number:04330209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary20 March 2009Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director23 September 2022Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director08 February 2023Active
2 Swallow Rise, Knaphill, Woking, GU21 2LG

Secretary24 January 2002Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary28 November 2001Active
9 The Crescent, Barnes, London, SW13 0NN

Director13 February 2002Active
Porchester Mead 53 Southend Road, Beckenham, BR3 1SP

Director27 October 2008Active
Hatch Farm, Bossingham Road, Stelling Minnis, CT4 6AQ

Director30 January 2009Active
Newleigh House, Hillborow Road, Esher, KT10 9UD

Director27 October 2008Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director01 October 2009Active
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW

Director24 January 2002Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director19 June 2020Active
1650 Westbury Court, Manitowoc, Usa,

Director27 October 2008Active
14, Marywood Trail, Wheaton, United States, 60187

Director27 October 2008Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director28 November 2001Active
4, Clifton Park Road, Caversham, Reading, RG4 7PD

Director24 January 2002Active
920 Westwinds Boulevard, Tarpon Springs, Usa,

Director14 April 2003Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director28 November 2001Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director30 November 2017Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director30 September 2010Active
16 Coates Hill Court, Caledon, Canada, L7E 0N4

Director14 April 2003Active

People with Significant Control

Welbilt Foodservice Holding Limited
Notified on:27 July 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Welbilt Fsg Uk Limited
Notified on:27 July 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Manitowoc Company Inc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:2400, South 44th Street, Manitowoc, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Manitowoc Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, England, NE1 3DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-12Accounts

Change account reference date company current shortened.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.